personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gray, 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 Kimberly Nicole Allison, Kentucky

Address: 68 Carter Ln Gray, KY 40734-7040

Snapshot of U.S. Bankruptcy Proceeding Case 16-60189-grs: "Kimberly Nicole Allison's Chapter 7 bankruptcy, filed in Gray, KY in February 26, 2016, led to asset liquidation, with the case closing in 2016-05-26."
Kimberly Nicole Allison — Kentucky, 16-60189


ᐅ Leah Alsip, Kentucky

Address: 102 Mike Warren Rd Gray, KY 40734

Brief Overview of Bankruptcy Case 09-61326-jms: "The case of Leah Alsip in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Alsip — Kentucky, 09-61326


ᐅ Angela Lee Asher, Kentucky

Address: PO Box 674 Gray, KY 40734

Bankruptcy Case 11-60763-jms Summary: "Gray, KY resident Angela Lee Asher's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
Angela Lee Asher — Kentucky, 11-60763


ᐅ Donna Lee Baker, Kentucky

Address: PO Box 552 Gray, KY 40734

Brief Overview of Bankruptcy Case 12-60518-jms: "Donna Lee Baker's Chapter 7 bankruptcy, filed in Gray, KY in April 2012, led to asset liquidation, with the case closing in August 2012."
Donna Lee Baker — Kentucky, 12-60518


ᐅ Tara Ashley Barton, Kentucky

Address: 68 Garrison Ln Gray, KY 40734-6693

Brief Overview of Bankruptcy Case 15-60322-grs: "Tara Ashley Barton's bankruptcy, initiated in 2015-03-18 and concluded by 06/16/2015 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Ashley Barton — Kentucky, 15-60322


ᐅ Sherry Lee Bays, Kentucky

Address: 1182 Ky 1527 Gray, KY 40734

Concise Description of Bankruptcy Case 13-61142-grs7: "The bankruptcy filing by Sherry Lee Bays, undertaken in 09/06/2013 in Gray, KY under Chapter 7, concluded with discharge in 2013-12-11 after liquidating assets."
Sherry Lee Bays — Kentucky, 13-61142


ᐅ Jennifer Nichole Beach, Kentucky

Address: 440 Higgins Branch Rd Gray, KY 40734-6747

Bankruptcy Case 16-60718-grs Summary: "The bankruptcy record of Jennifer Nichole Beach from Gray, KY, shows a Chapter 7 case filed in Jun 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2016."
Jennifer Nichole Beach — Kentucky, 16-60718


ᐅ Melisa Carol Bennett, Kentucky

Address: 1210 Ky 3436 Gray, KY 40734-6546

Brief Overview of Bankruptcy Case 16-60191-grs: "Gray, KY resident Melisa Carol Bennett's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2016."
Melisa Carol Bennett — Kentucky, 16-60191


ᐅ Jennifer Beverly, Kentucky

Address: 372 Ellen Ln Gray, KY 40734-6412

Snapshot of U.S. Bankruptcy Proceeding Case 15-61252-grs: "In a Chapter 7 bankruptcy case, Jennifer Beverly from Gray, KY, saw her proceedings start in Oct 12, 2015 and complete by 01/10/2016, involving asset liquidation."
Jennifer Beverly — Kentucky, 15-61252


ᐅ Brooke L Bingham, Kentucky

Address: 471 Indian Hills Est Gray, KY 40734

Bankruptcy Case 11-61673-jms Overview: "In a Chapter 7 bankruptcy case, Brooke L Bingham from Gray, KY, saw her proceedings start in December 2011 and complete by 2012-03-26, involving asset liquidation."
Brooke L Bingham — Kentucky, 11-61673


ᐅ James Black, Kentucky

Address: 2414 S KY 233 Gray, KY 40734

Bankruptcy Case 09-61758-jms Overview: "In Gray, KY, James Black filed for Chapter 7 bankruptcy in October 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
James Black — Kentucky, 09-61758


ᐅ Stanley Ray Blevins, Kentucky

Address: 283 KY 2408 Gray, KY 40734

Bankruptcy Case 12-61161-grs Overview: "The bankruptcy filing by Stanley Ray Blevins, undertaken in Sep 28, 2012 in Gray, KY under Chapter 7, concluded with discharge in 2013-01-02 after liquidating assets."
Stanley Ray Blevins — Kentucky, 12-61161


ᐅ Della Mae Blevins, Kentucky

Address: 283 Ky 2408 Gray, KY 40734-6694

Brief Overview of Bankruptcy Case 14-60131-grs: "In a Chapter 7 bankruptcy case, Della Mae Blevins from Gray, KY, saw her proceedings start in Feb 7, 2014 and complete by 2014-05-08, involving asset liquidation."
Della Mae Blevins — Kentucky, 14-60131


ᐅ Thomas Brock, Kentucky

Address: 748 Poplar Grove Church Rd Gray, KY 40734

Concise Description of Bankruptcy Case 13-61344-grs7: "The bankruptcy record of Thomas Brock from Gray, KY, shows a Chapter 7 case filed in October 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-20."
Thomas Brock — Kentucky, 13-61344


ᐅ Mary Lou Brooks, Kentucky

Address: PO Box 665 Gray, KY 40734

Concise Description of Bankruptcy Case 13-60494-grs7: "The bankruptcy record of Mary Lou Brooks from Gray, KY, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Mary Lou Brooks — Kentucky, 13-60494


ᐅ Ted Brown, Kentucky

Address: 189 Ronnie Farris Rd Gray, KY 40734-6722

Concise Description of Bankruptcy Case 14-60036-grs7: "Ted Brown's Chapter 7 bankruptcy, filed in Gray, KY in 01.14.2014, led to asset liquidation, with the case closing in Apr 14, 2014."
Ted Brown — Kentucky, 14-60036


ᐅ Martha Bunch, Kentucky

Address: 424 Ellen Ln Gray, KY 40734

Bankruptcy Case 12-60217-jms Overview: "Martha Bunch's bankruptcy, initiated in February 24, 2012 and concluded by 06.11.2012 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Bunch — Kentucky, 12-60217


ᐅ Elmer Burnette, Kentucky

Address: 89 Rucker Ln Gray, KY 40734

Brief Overview of Bankruptcy Case 10-61086-jms: "In Gray, KY, Elmer Burnette filed for Chapter 7 bankruptcy in 07/09/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2010."
Elmer Burnette — Kentucky, 10-61086


ᐅ William Campbell, Kentucky

Address: 88 Lennon Dr Gray, KY 40734

Bankruptcy Case 10-60346-jms Summary: "Gray, KY resident William Campbell's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2010."
William Campbell — Kentucky, 10-60346


ᐅ Donald E Cathers, Kentucky

Address: PO Box 406 Gray, KY 40734

Bankruptcy Case 11-60837-jms Overview: "Donald E Cathers's bankruptcy, initiated in June 10, 2011 and concluded by 2011-09-26 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Cathers — Kentucky, 11-60837


ᐅ Kenlyn Elisha Chadwell, Kentucky

Address: 766 Sam Parker Rd Gray, KY 40734

Brief Overview of Bankruptcy Case 11-60596-jms: "The bankruptcy record of Kenlyn Elisha Chadwell from Gray, KY, shows a Chapter 7 case filed in April 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2011."
Kenlyn Elisha Chadwell — Kentucky, 11-60596


ᐅ James Douglas Chaffin, Kentucky

Address: 40 Pebble Dr Gray, KY 40734-6601

Bankruptcy Case 15-60637-grs Overview: "In Gray, KY, James Douglas Chaffin filed for Chapter 7 bankruptcy in 05.19.2015. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2015."
James Douglas Chaffin — Kentucky, 15-60637


ᐅ Jodi Lyn Clacher, Kentucky

Address: 5813 Ky 6 Gray, KY 40734-6571

Bankruptcy Case 15-61477-grs Summary: "In a Chapter 7 bankruptcy case, Jodi Lyn Clacher from Gray, KY, saw her proceedings start in December 8, 2015 and complete by 03/07/2016, involving asset liquidation."
Jodi Lyn Clacher — Kentucky, 15-61477


ᐅ Danny Cooke, Kentucky

Address: 2415 Emanuel Hollow Rd Gray, KY 40734

Bankruptcy Case 13-60909-grs Overview: "The bankruptcy filing by Danny Cooke, undertaken in Jul 16, 2013 in Gray, KY under Chapter 7, concluded with discharge in 10/20/2013 after liquidating assets."
Danny Cooke — Kentucky, 13-60909


ᐅ Lucy E Cordell, Kentucky

Address: PO Box 152 Gray, KY 40734

Concise Description of Bankruptcy Case 12-60857-grs7: "The bankruptcy record of Lucy E Cordell from Gray, KY, shows a Chapter 7 case filed in 07/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Lucy E Cordell — Kentucky, 12-60857


ᐅ James Cravens, Kentucky

Address: 320 Farris Hill Rd Gray, KY 40734

Bankruptcy Case 10-61114-jms Summary: "James Cravens's Chapter 7 bankruptcy, filed in Gray, KY in July 15, 2010, led to asset liquidation, with the case closing in 2010-10-31."
James Cravens — Kentucky, 10-61114


ᐅ Tammy Susan Davis, Kentucky

Address: PO Box 393 Gray, KY 40734-0393

Bankruptcy Case 15-60938-grs Summary: "Tammy Susan Davis's Chapter 7 bankruptcy, filed in Gray, KY in July 27, 2015, led to asset liquidation, with the case closing in 2015-10-25."
Tammy Susan Davis — Kentucky, 15-60938


ᐅ Paul Lester Davis, Kentucky

Address: PO Box 393 Gray, KY 40734-0393

Bankruptcy Case 15-60938-grs Summary: "The bankruptcy filing by Paul Lester Davis, undertaken in 2015-07-27 in Gray, KY under Chapter 7, concluded with discharge in October 25, 2015 after liquidating assets."
Paul Lester Davis — Kentucky, 15-60938


ᐅ Pamela Davis, Kentucky

Address: 203 N KY 233 Gray, KY 40734

Bankruptcy Case 09-61971-jms Overview: "In a Chapter 7 bankruptcy case, Pamela Davis from Gray, KY, saw her proceedings start in November 30, 2009 and complete by Mar 6, 2010, involving asset liquidation."
Pamela Davis — Kentucky, 09-61971


ᐅ Robert Clinton Denny, Kentucky

Address: PO Box 151 Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 12-60379-jms: "The bankruptcy filing by Robert Clinton Denny, undertaken in 2012-03-21 in Gray, KY under Chapter 7, concluded with discharge in 2012-07-07 after liquidating assets."
Robert Clinton Denny — Kentucky, 12-60379


ᐅ Bobby Disney, Kentucky

Address: 141 Shady Brook Ln Gray, KY 40734

Concise Description of Bankruptcy Case 09-62023-jms7: "Gray, KY resident Bobby Disney's 12.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2010."
Bobby Disney — Kentucky, 09-62023


ᐅ Lonnie L Disney, Kentucky

Address: PO Box 652 Gray, KY 40734

Bankruptcy Case 12-60022-jms Overview: "The bankruptcy record of Lonnie L Disney from Gray, KY, shows a Chapter 7 case filed in January 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Lonnie L Disney — Kentucky, 12-60022


ᐅ Raymond Jack Disney, Kentucky

Address: 84 Shady Brook Ln Gray, KY 40734

Bankruptcy Case 12-60722-jms Summary: "Raymond Jack Disney's Chapter 7 bankruptcy, filed in Gray, KY in 06/04/2012, led to asset liquidation, with the case closing in 09/20/2012."
Raymond Jack Disney — Kentucky, 12-60722


ᐅ Adam Eaton, Kentucky

Address: 4348 S KY 233 Gray, KY 40734

Bankruptcy Case 10-60184-jms Overview: "The case of Adam Eaton in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Eaton — Kentucky, 10-60184


ᐅ Mark Alden Estridge, Kentucky

Address: 384 Helton Branch Rd Gray, KY 40734-6576

Concise Description of Bankruptcy Case 14-60116-grs7: "The bankruptcy filing by Mark Alden Estridge, undertaken in 2014-02-05 in Gray, KY under Chapter 7, concluded with discharge in 2014-05-06 after liquidating assets."
Mark Alden Estridge — Kentucky, 14-60116


ᐅ Rosanna Faulkner, Kentucky

Address: 996 Keck Church Rd Gray, KY 40734-6513

Bankruptcy Case 15-61127-grs Summary: "The case of Rosanna Faulkner in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosanna Faulkner — Kentucky, 15-61127


ᐅ Paula Frederick, Kentucky

Address: 169 Ellen Ln Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 09-61927-jms: "The bankruptcy filing by Paula Frederick, undertaken in November 2009 in Gray, KY under Chapter 7, concluded with discharge in 02/28/2010 after liquidating assets."
Paula Frederick — Kentucky, 09-61927


ᐅ Brandon Michael Frost, Kentucky

Address: 240 Logan Hollow Rd Gray, KY 40734-6575

Concise Description of Bankruptcy Case 15-60212-grs7: "Gray, KY resident Brandon Michael Frost's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Brandon Michael Frost — Kentucky, 15-60212


ᐅ Stephanie Ann Gilbert, Kentucky

Address: 37 Hall Cir Gray, KY 40734-6708

Snapshot of U.S. Bankruptcy Proceeding Case 15-60923-grs: "The case of Stephanie Ann Gilbert in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Ann Gilbert — Kentucky, 15-60923


ᐅ Adam Gilliam, Kentucky

Address: 1295 Emanuel Hollow Rd Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 09-61914-jms: "In a Chapter 7 bankruptcy case, Adam Gilliam from Gray, KY, saw their proceedings start in Nov 23, 2009 and complete by 2010-02-27, involving asset liquidation."
Adam Gilliam — Kentucky, 09-61914


ᐅ Ricky Golden, Kentucky

Address: 194 KY 3437 Gray, KY 40734

Brief Overview of Bankruptcy Case 13-60240-grs: "Ricky Golden's Chapter 7 bankruptcy, filed in Gray, KY in 2013-02-20, led to asset liquidation, with the case closing in May 27, 2013."
Ricky Golden — Kentucky, 13-60240


ᐅ Shirley Ann Grubb, Kentucky

Address: 66 Adena Dr Gray, KY 40734-6613

Snapshot of U.S. Bankruptcy Proceeding Case 14-60914-grs: "The bankruptcy record of Shirley Ann Grubb from Gray, KY, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Shirley Ann Grubb — Kentucky, 14-60914


ᐅ Jc Grubb, Kentucky

Address: 66 Adena Dr Gray, KY 40734-6613

Brief Overview of Bankruptcy Case 2014-60914-grs: "The bankruptcy record of Jc Grubb from Gray, KY, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2014."
Jc Grubb — Kentucky, 2014-60914


ᐅ Jr Roy F Grubb, Kentucky

Address: 151 Conway Ln Gray, KY 40734

Bankruptcy Case 11-60025-jms Summary: "Jr Roy F Grubb's bankruptcy, initiated in 2011-01-10 and concluded by 2011-04-28 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roy F Grubb — Kentucky, 11-60025


ᐅ James Adam Guinn, Kentucky

Address: 145A Guinn Loop Gray, KY 40734-6870

Bankruptcy Case 14-60282-grs Overview: "In a Chapter 7 bankruptcy case, James Adam Guinn from Gray, KY, saw their proceedings start in 03/03/2014 and complete by June 2014, involving asset liquidation."
James Adam Guinn — Kentucky, 14-60282


ᐅ David Randall Helton, Kentucky

Address: PO Box 48 Gray, KY 40734-0048

Concise Description of Bankruptcy Case 15-60641-grs7: "Gray, KY resident David Randall Helton's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
David Randall Helton — Kentucky, 15-60641


ᐅ Albert Talmadge Helton, Kentucky

Address: 539 Chazz Dr Gray, KY 40734-7024

Snapshot of U.S. Bankruptcy Proceeding Case 15-60183-grs: "Albert Talmadge Helton's bankruptcy, initiated in Feb 20, 2015 and concluded by 2015-05-21 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Talmadge Helton — Kentucky, 15-60183


ᐅ Teresa S Hensley, Kentucky

Address: PO Box 484 Gray, KY 40734-0484

Bankruptcy Case 15-60661-grs Summary: "In Gray, KY, Teresa S Hensley filed for Chapter 7 bankruptcy in 05.22.2015. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2015."
Teresa S Hensley — Kentucky, 15-60661


ᐅ Jr Wayne Hensley, Kentucky

Address: 5697 KY 6 Gray, KY 40734

Bankruptcy Case 09-61299-jms Summary: "The bankruptcy record of Jr Wayne Hensley from Gray, KY, shows a Chapter 7 case filed in 2009-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Jr Wayne Hensley — Kentucky, 09-61299


ᐅ Timothy Hensley, Kentucky

Address: PO Box 484 Gray, KY 40734-0484

Concise Description of Bankruptcy Case 15-60661-grs7: "In a Chapter 7 bankruptcy case, Timothy Hensley from Gray, KY, saw their proceedings start in May 2015 and complete by 2015-08-20, involving asset liquidation."
Timothy Hensley — Kentucky, 15-60661


ᐅ William Hensley, Kentucky

Address: PO Box 96 Gray, KY 40734

Brief Overview of Bankruptcy Case 10-61880-jms: "In a Chapter 7 bankruptcy case, William Hensley from Gray, KY, saw their proceedings start in 12.21.2010 and complete by April 2011, involving asset liquidation."
William Hensley — Kentucky, 10-61880


ᐅ Nicole R Hibbard, Kentucky

Address: 77 Rocky Top Rd Gray, KY 40734

Bankruptcy Case 13-61252-grs Overview: "Nicole R Hibbard's bankruptcy, initiated in Sep 30, 2013 and concluded by 01.04.2014 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole R Hibbard — Kentucky, 13-61252


ᐅ Anthony Hill, Kentucky

Address: PO Box 219 Gray, KY 40734

Bankruptcy Case 09-61719-jms Summary: "The bankruptcy filing by Anthony Hill, undertaken in Oct 26, 2009 in Gray, KY under Chapter 7, concluded with discharge in 2010-01-30 after liquidating assets."
Anthony Hill — Kentucky, 09-61719


ᐅ Melody Hobbs, Kentucky

Address: 12 Bratard Rd Gray, KY 40734

Concise Description of Bankruptcy Case 10-60435-jms7: "The bankruptcy record of Melody Hobbs from Gray, KY, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-05."
Melody Hobbs — Kentucky, 10-60435


ᐅ Edgar Wayne Holder, Kentucky

Address: 1246 Owens Hollow Rd Gray, KY 40734

Bankruptcy Case 11-61391-jms Summary: "Gray, KY resident Edgar Wayne Holder's 2011-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2012."
Edgar Wayne Holder — Kentucky, 11-61391


ᐅ Melanie Ann Hoskins, Kentucky

Address: PO Box 763 Gray, KY 40734

Bankruptcy Case 12-60015-jms Summary: "Melanie Ann Hoskins's bankruptcy, initiated in 2012-01-09 and concluded by Apr 26, 2012 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Ann Hoskins — Kentucky, 12-60015


ᐅ Bonnie Sue Hubbard, Kentucky

Address: 356 Highway 233 Gray, KY 40734-4504

Snapshot of U.S. Bankruptcy Proceeding Case 16-61080-grs: "In Gray, KY, Bonnie Sue Hubbard filed for Chapter 7 bankruptcy in 08.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2016."
Bonnie Sue Hubbard — Kentucky, 16-61080


ᐅ Steven Hughes, Kentucky

Address: 486 Lynn Camp Rd Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 10-61830-jms: "The bankruptcy record of Steven Hughes from Gray, KY, shows a Chapter 7 case filed in December 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Steven Hughes — Kentucky, 10-61830


ᐅ Charles Hunley, Kentucky

Address: PO Box 99 Gray, KY 40734

Concise Description of Bankruptcy Case 13-60695-grs7: "The bankruptcy record of Charles Hunley from Gray, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Charles Hunley — Kentucky, 13-60695


ᐅ Chester Hutton, Kentucky

Address: 323 Harris Rd Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 10-60121-jms: "In a Chapter 7 bankruptcy case, Chester Hutton from Gray, KY, saw his proceedings start in 2010-01-29 and complete by May 2010, involving asset liquidation."
Chester Hutton — Kentucky, 10-60121


ᐅ Ricky Allen Inman, Kentucky

Address: 118 Marion Mountain Dr Gray, KY 40734

Bankruptcy Case 13-60020-grs Summary: "The case of Ricky Allen Inman in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Allen Inman — Kentucky, 13-60020


ᐅ Michael Lee Jackson, Kentucky

Address: 31 Avalon Dr Gray, KY 40734-6619

Brief Overview of Bankruptcy Case 15-61215-grs: "Gray, KY resident Michael Lee Jackson's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Michael Lee Jackson — Kentucky, 15-61215


ᐅ James Timothy Johnson, Kentucky

Address: 1405 Emanuel Hollow Rd Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 11-61431-jms: "The bankruptcy filing by James Timothy Johnson, undertaken in Oct 25, 2011 in Gray, KY under Chapter 7, concluded with discharge in Feb 10, 2012 after liquidating assets."
James Timothy Johnson — Kentucky, 11-61431


ᐅ Chester Jones, Kentucky

Address: 287 Turner Rd Gray, KY 40734

Concise Description of Bankruptcy Case 13-60354-grs7: "Chester Jones's bankruptcy, initiated in March 12, 2013 and concluded by 2013-06-16 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chester Jones — Kentucky, 13-60354


ᐅ Marty J Jordan, Kentucky

Address: PO Box 575 Gray, KY 40734

Bankruptcy Case 13-60018-grs Summary: "In a Chapter 7 bankruptcy case, Marty J Jordan from Gray, KY, saw their proceedings start in Jan 5, 2013 and complete by April 11, 2013, involving asset liquidation."
Marty J Jordan — Kentucky, 13-60018


ᐅ Brandon Dennis Laws, Kentucky

Address: PO Box 493 Gray, KY 40734

Bankruptcy Case 12-60716-jms Overview: "In a Chapter 7 bankruptcy case, Brandon Dennis Laws from Gray, KY, saw their proceedings start in 06.01.2012 and complete by 09.17.2012, involving asset liquidation."
Brandon Dennis Laws — Kentucky, 12-60716


ᐅ Jack Dean Lemarr, Kentucky

Address: 151 Weeping Willow Ln Gray, KY 40734-6712

Snapshot of U.S. Bankruptcy Proceeding Case 15-61519-grs: "Gray, KY resident Jack Dean Lemarr's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2016."
Jack Dean Lemarr — Kentucky, 15-61519


ᐅ Lena Mae Lemarr, Kentucky

Address: 151 Weeping Willow Ln Gray, KY 40734-6712

Concise Description of Bankruptcy Case 15-61519-grs7: "The case of Lena Mae Lemarr in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lena Mae Lemarr — Kentucky, 15-61519


ᐅ Stephen B Lewis, Kentucky

Address: 3156 Highway 830 Gray, KY 40734-4509

Bankruptcy Case 14-60246-grs Overview: "The case of Stephen B Lewis in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen B Lewis — Kentucky, 14-60246


ᐅ Keith Allen Liford, Kentucky

Address: PO Box 101 Gray, KY 40734

Brief Overview of Bankruptcy Case 12-60047-jms: "In a Chapter 7 bankruptcy case, Keith Allen Liford from Gray, KY, saw their proceedings start in 01/18/2012 and complete by May 2012, involving asset liquidation."
Keith Allen Liford — Kentucky, 12-60047


ᐅ Ricky Dean Lunsford, Kentucky

Address: 5891 Ky 1232 Gray, KY 40734-6835

Brief Overview of Bankruptcy Case 2014-60621-grs: "The case of Ricky Dean Lunsford in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Dean Lunsford — Kentucky, 2014-60621


ᐅ Eddie Dewayne Marsee, Kentucky

Address: 415 Harris Rd Gray, KY 40734-7003

Snapshot of U.S. Bankruptcy Proceeding Case 16-60637-grs: "Gray, KY resident Eddie Dewayne Marsee's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Eddie Dewayne Marsee — Kentucky, 16-60637


ᐅ Peggy Jo Marsee, Kentucky

Address: 415 Harris Rd Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 12-60589-jms: "Peggy Jo Marsee's Chapter 7 bankruptcy, filed in Gray, KY in 05.04.2012, led to asset liquidation, with the case closing in August 20, 2012."
Peggy Jo Marsee — Kentucky, 12-60589


ᐅ Sherman Eugene Mcculley, Kentucky

Address: 66 Baywood Ln Gray, KY 40734

Bankruptcy Case 12-61302-grs Summary: "The bankruptcy record of Sherman Eugene Mcculley from Gray, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2013."
Sherman Eugene Mcculley — Kentucky, 12-61302


ᐅ Helen Ruth Mckinney, Kentucky

Address: 5247 Ky 1232 Gray, KY 40734

Bankruptcy Case 13-61543-grs Overview: "Gray, KY resident Helen Ruth Mckinney's 12/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2014."
Helen Ruth Mckinney — Kentucky, 13-61543


ᐅ Bonnie Maxine Medlin, Kentucky

Address: 183 N KY 233 Gray, KY 40734

Bankruptcy Case 12-60355-jms Summary: "Gray, KY resident Bonnie Maxine Medlin's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2012."
Bonnie Maxine Medlin — Kentucky, 12-60355


ᐅ Gary Wayne Middleton, Kentucky

Address: PO Box 163 Gray, KY 40734-0163

Bankruptcy Case 16-60165-grs Summary: "Gary Wayne Middleton's Chapter 7 bankruptcy, filed in Gray, KY in February 24, 2016, led to asset liquidation, with the case closing in 2016-05-24."
Gary Wayne Middleton — Kentucky, 16-60165


ᐅ Marvin Earl Mills, Kentucky

Address: PO Box 129 Gray, KY 40734

Concise Description of Bankruptcy Case 11-60298-jms7: "In Gray, KY, Marvin Earl Mills filed for Chapter 7 bankruptcy in 2011-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Marvin Earl Mills — Kentucky, 11-60298


ᐅ Paul Mills, Kentucky

Address: 1988 N US Highway 25E Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 10-60084-jms: "The bankruptcy filing by Paul Mills, undertaken in January 25, 2010 in Gray, KY under Chapter 7, concluded with discharge in May 1, 2010 after liquidating assets."
Paul Mills — Kentucky, 10-60084


ᐅ Matthew Mills, Kentucky

Address: 280 Old Missionary Church Rd Gray, KY 40734

Concise Description of Bankruptcy Case 10-61557-jms7: "In a Chapter 7 bankruptcy case, Matthew Mills from Gray, KY, saw their proceedings start in 2010-10-08 and complete by 01.24.2011, involving asset liquidation."
Matthew Mills — Kentucky, 10-61557


ᐅ Cecil Edward Mills, Kentucky

Address: PO Box 491 Gray, KY 40734

Bankruptcy Case 11-61490-jms Overview: "The case of Cecil Edward Mills in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil Edward Mills — Kentucky, 11-61490


ᐅ Tim Owens, Kentucky

Address: 514 Right Emanuel Hollow Rd Gray, KY 40734

Bankruptcy Case 12-60381-jms Summary: "The case of Tim Owens in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tim Owens — Kentucky, 12-60381


ᐅ Lonnie Peace, Kentucky

Address: 374 Sam Parker Rd Gray, KY 40734

Concise Description of Bankruptcy Case 10-60731-jms7: "Lonnie Peace's bankruptcy, initiated in May 5, 2010 and concluded by August 21, 2010 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Peace — Kentucky, 10-60731


ᐅ Heather Leah Perry, Kentucky

Address: 5813 Ky 6 Gray, KY 40734-6571

Snapshot of U.S. Bankruptcy Proceeding Case 15-61319-grs: "Heather Leah Perry's bankruptcy, initiated in October 29, 2015 and concluded by 2016-01-27 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Leah Perry — Kentucky, 15-61319


ᐅ Sr Dale Phipps, Kentucky

Address: PO Box 182 Gray, KY 40734

Bankruptcy Case 13-60223-grs Overview: "Gray, KY resident Sr Dale Phipps's 02.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2013."
Sr Dale Phipps — Kentucky, 13-60223


ᐅ Lisa Porter, Kentucky

Address: PO Box 851 Gray, KY 40734

Bankruptcy Case 09-61591-jms Overview: "In a Chapter 7 bankruptcy case, Lisa Porter from Gray, KY, saw her proceedings start in 2009-10-06 and complete by Jan 10, 2010, involving asset liquidation."
Lisa Porter — Kentucky, 09-61591


ᐅ Danny Ray Prewitt, Kentucky

Address: PO Box 268 Gray, KY 40734

Bankruptcy Case 11-60332-jms Summary: "The case of Danny Ray Prewitt in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Ray Prewitt — Kentucky, 11-60332


ᐅ Gerald Lee Rains, Kentucky

Address: PO Box 595 Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 12-60072-jms: "The bankruptcy filing by Gerald Lee Rains, undertaken in January 26, 2012 in Gray, KY under Chapter 7, concluded with discharge in May 13, 2012 after liquidating assets."
Gerald Lee Rains — Kentucky, 12-60072


ᐅ Richard Roach, Kentucky

Address: 148 Conway Ln Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 10-61390-jms: "The bankruptcy filing by Richard Roach, undertaken in 2010-09-01 in Gray, KY under Chapter 7, concluded with discharge in 2010-12-18 after liquidating assets."
Richard Roach — Kentucky, 10-61390


ᐅ Rickey Lynn Rogers, Kentucky

Address: 1347 Emanuel Hollow Rd Gray, KY 40734-6874

Bankruptcy Case 15-60716-grs Summary: "The bankruptcy record of Rickey Lynn Rogers from Gray, KY, shows a Chapter 7 case filed in 2015-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-31."
Rickey Lynn Rogers — Kentucky, 15-60716


ᐅ Hazel Renea Saylor, Kentucky

Address: PO Box 44 Gray, KY 40734-0044

Concise Description of Bankruptcy Case 15-60288-grs7: "The bankruptcy filing by Hazel Renea Saylor, undertaken in 03.11.2015 in Gray, KY under Chapter 7, concluded with discharge in June 9, 2015 after liquidating assets."
Hazel Renea Saylor — Kentucky, 15-60288


ᐅ Kenneth Donald Grant Saylor, Kentucky

Address: PO Box 44 Gray, KY 40734-0044

Bankruptcy Case 15-60288-grs Summary: "In Gray, KY, Kenneth Donald Grant Saylor filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Kenneth Donald Grant Saylor — Kentucky, 15-60288


ᐅ Steelie Scalf, Kentucky

Address: 450 Candle Ridge Church Rd Gray, KY 40734

Bankruptcy Case 12-60690-jms Overview: "Steelie Scalf's bankruptcy, initiated in 05.30.2012 and concluded by Sep 15, 2012 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steelie Scalf — Kentucky, 12-60690


ᐅ Michelle Marie Sears, Kentucky

Address: 341 Sam Parker Rd Gray, KY 40734-6775

Bankruptcy Case 16-60671-grs Summary: "Gray, KY resident Michelle Marie Sears's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2016."
Michelle Marie Sears — Kentucky, 16-60671


ᐅ Melody Suzanne Sewell, Kentucky

Address: 12 Bratard Rd Gray, KY 40734

Concise Description of Bankruptcy Case 13-61597-grs7: "Gray, KY resident Melody Suzanne Sewell's 12/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-22."
Melody Suzanne Sewell — Kentucky, 13-61597


ᐅ Sean Lee Shupe, Kentucky

Address: 43 Shupes Ct Gray, KY 40734

Bankruptcy Case 12-60850-jms Summary: "Sean Lee Shupe's Chapter 7 bankruptcy, filed in Gray, KY in Jul 11, 2012, led to asset liquidation, with the case closing in 2012-10-27."
Sean Lee Shupe — Kentucky, 12-60850


ᐅ Joe N Smith, Kentucky

Address: PO Box 356 Gray, KY 40734

Bankruptcy Case 11-60720-jms Overview: "Joe N Smith's Chapter 7 bankruptcy, filed in Gray, KY in 05.17.2011, led to asset liquidation, with the case closing in September 2, 2011."
Joe N Smith — Kentucky, 11-60720


ᐅ Robbie D Smith, Kentucky

Address: 150 Shupes Ct Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 11-61409-jms: "In Gray, KY, Robbie D Smith filed for Chapter 7 bankruptcy in 2011-10-21. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-06."
Robbie D Smith — Kentucky, 11-61409


ᐅ Bobby J Spicer, Kentucky

Address: 427 W Roger Hollow Rd Gray, KY 40734-6512

Bankruptcy Case 15-60123-grs Summary: "Gray, KY resident Bobby J Spicer's 02.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Bobby J Spicer — Kentucky, 15-60123


ᐅ Sasha J Spicer, Kentucky

Address: 427 W Roger Hollow Rd Gray, KY 40734-6512

Concise Description of Bankruptcy Case 15-60123-grs7: "In a Chapter 7 bankruptcy case, Sasha J Spicer from Gray, KY, saw her proceedings start in February 2015 and complete by 05.06.2015, involving asset liquidation."
Sasha J Spicer — Kentucky, 15-60123