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 Harris William Stewart, Kentucky

Address: PO Box 195 Gray, KY 40734-0195

Brief Overview of Bankruptcy Case 15-60182-grs: "Harris William Stewart's Chapter 7 bankruptcy, filed in Gray, KY in 02/20/2015, led to asset liquidation, with the case closing in 2015-05-21."
Harris William Stewart — Kentucky, 15-60182


ᐅ Marty Lloyd Thomas, Kentucky

Address: 3066 Ky 1232 Gray, KY 40734-6817

Snapshot of U.S. Bankruptcy Proceeding Case 16-60779-grs: "In a Chapter 7 bankruptcy case, Marty Lloyd Thomas from Gray, KY, saw his proceedings start in Jun 23, 2016 and complete by 2016-09-21, involving asset liquidation."
Marty Lloyd Thomas — Kentucky, 16-60779


ᐅ Janice Renee Thomas, Kentucky

Address: 3066 Ky 1232 Gray, KY 40734-6817

Bankruptcy Case 16-60779-grs Overview: "The bankruptcy record of Janice Renee Thomas from Gray, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Janice Renee Thomas — Kentucky, 16-60779


ᐅ Bradley Tirey, Kentucky

Address: 70 Pebble Dr Gray, KY 40734

Brief Overview of Bankruptcy Case 10-60531-jms: "In Gray, KY, Bradley Tirey filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Bradley Tirey — Kentucky, 10-60531


ᐅ Treva Todd, Kentucky

Address: 608 KY 1232 Gray, KY 40734

Bankruptcy Case 10-60159-jms Overview: "In Gray, KY, Treva Todd filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2010."
Treva Todd — Kentucky, 10-60159


ᐅ Thelma Gladys Trent, Kentucky

Address: PO Box 230 Gray, KY 40734

Brief Overview of Bankruptcy Case 13-61613-grs: "The bankruptcy record of Thelma Gladys Trent from Gray, KY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Thelma Gladys Trent — Kentucky, 13-61613


ᐅ Joshua Clyde Turner, Kentucky

Address: 4150 Highway 830 Gray, KY 40734

Concise Description of Bankruptcy Case 12-61173-grs7: "In Gray, KY, Joshua Clyde Turner filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2013."
Joshua Clyde Turner — Kentucky, 12-61173


ᐅ Ronnie Walters, Kentucky

Address: 60 Heifer Creek Rd Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 11-60527-jms: "The case of Ronnie Walters in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Walters — Kentucky, 11-60527


ᐅ Tina Jill Watkins, Kentucky

Address: 1881 S Ky 233 Gray, KY 40734-6855

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60543-grs: "Tina Jill Watkins's Chapter 7 bankruptcy, filed in Gray, KY in 04.30.2014, led to asset liquidation, with the case closing in 2014-07-29."
Tina Jill Watkins — Kentucky, 2014-60543


ᐅ James Weddle, Kentucky

Address: PO Box 546 Gray, KY 40734

Bankruptcy Case 10-60763-jms Summary: "The bankruptcy filing by James Weddle, undertaken in May 2010 in Gray, KY under Chapter 7, concluded with discharge in 08/27/2010 after liquidating assets."
James Weddle — Kentucky, 10-60763


ᐅ Louise C Wilburn, Kentucky

Address: PO Box 136 Gray, KY 40734

Bankruptcy Case 13-61607-grs Summary: "The bankruptcy filing by Louise C Wilburn, undertaken in 12/18/2013 in Gray, KY under Chapter 7, concluded with discharge in 03.24.2014 after liquidating assets."
Louise C Wilburn — Kentucky, 13-61607


ᐅ Nicolas Clayton Wolfer, Kentucky

Address: 51 Lillie Jackson Dr Gray, KY 40734-6735

Brief Overview of Bankruptcy Case 14-60249-grs: "The case of Nicolas Clayton Wolfer in Gray, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolas Clayton Wolfer — Kentucky, 14-60249


ᐅ Jerry Lee Wyatt, Kentucky

Address: 4035 Ky 1232 Gray, KY 40734-6825

Bankruptcy Case 15-60682-grs Summary: "Jerry Lee Wyatt's bankruptcy, initiated in 05/28/2015 and concluded by 2015-08-26 in Gray, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Lee Wyatt — Kentucky, 15-60682


ᐅ Kristina Marie Wyatt, Kentucky

Address: 60 Dugger Ln Gray, KY 40734-6707

Bankruptcy Case 15-60901-grs Overview: "Kristina Marie Wyatt's Chapter 7 bankruptcy, filed in Gray, KY in 07/19/2015, led to asset liquidation, with the case closing in 10/17/2015."
Kristina Marie Wyatt — Kentucky, 15-60901


ᐅ Roy E Wynn, Kentucky

Address: PO Box 462 Gray, KY 40734

Snapshot of U.S. Bankruptcy Proceeding Case 11-60273-jms: "Roy E Wynn's Chapter 7 bankruptcy, filed in Gray, KY in February 28, 2011, led to asset liquidation, with the case closing in Jun 16, 2011."
Roy E Wynn — Kentucky, 11-60273