personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Grayson, 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 Keith Adkins, Kentucky

Address: 202 Spicey Holw Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 09-10639-jms: "In a Chapter 7 bankruptcy case, Keith Adkins from Grayson, KY, saw their proceedings start in 10.23.2009 and complete by January 28, 2010, involving asset liquidation."
Keith Adkins — Kentucky, 09-10639


ᐅ Anna L Angerer, Kentucky

Address: 414 E 2nd St Grayson, KY 41143-1308

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10275-grs: "Anna L Angerer's Chapter 7 bankruptcy, filed in Grayson, KY in 2014-07-23, led to asset liquidation, with the case closing in Oct 21, 2014."
Anna L Angerer — Kentucky, 2014-10275


ᐅ Brian K Beard, Kentucky

Address: 245 Paradise Hl Grayson, KY 41143

Concise Description of Bankruptcy Case 12-10445-grs7: "The bankruptcy filing by Brian K Beard, undertaken in 2012-10-18 in Grayson, KY under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Brian K Beard — Kentucky, 12-10445


ᐅ Raymond Bell, Kentucky

Address: 116 Clear Vw Grayson, KY 41143

Concise Description of Bankruptcy Case 10-10491-jms7: "The case of Raymond Bell in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Bell — Kentucky, 10-10491


ᐅ Robert Scott Binion, Kentucky

Address: 2501 State Highway 1444 Grayson, KY 41143-7673

Bankruptcy Case 16-10257-grs Overview: "In a Chapter 7 bankruptcy case, Robert Scott Binion from Grayson, KY, saw their proceedings start in 2016-08-05 and complete by 11.03.2016, involving asset liquidation."
Robert Scott Binion — Kentucky, 16-10257


ᐅ Amy Lucille Binion, Kentucky

Address: 2501 State Highway 1444 Grayson, KY 41143-7673

Bankruptcy Case 16-10257-grs Summary: "The case of Amy Lucille Binion in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lucille Binion — Kentucky, 16-10257


ᐅ Virginia Marie Blackburn, Kentucky

Address: 303 Little Sandy Ln Apt 23 Grayson, KY 41143-1459

Brief Overview of Bankruptcy Case 15-10139-grs: "The bankruptcy filing by Virginia Marie Blackburn, undertaken in April 2015 in Grayson, KY under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Virginia Marie Blackburn — Kentucky, 15-10139


ᐅ Jr Ronald Blume, Kentucky

Address: 100 Academic Pkwy # 603 Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 10-10611-jms: "The bankruptcy record of Jr Ronald Blume from Grayson, KY, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2011."
Jr Ronald Blume — Kentucky, 10-10611


ᐅ Robert Boggs, Kentucky

Address: 1472 Cherokee Dr Grayson, KY 41143

Concise Description of Bankruptcy Case 3:11-bk-300267: "Grayson, KY resident Robert Boggs's 2011-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2011."
Robert Boggs — Kentucky, 3:11-bk-30026


ᐅ Ronnie E Bond, Kentucky

Address: PO Box 2 Grayson, KY 41143-0002

Snapshot of U.S. Bankruptcy Proceeding Case 15-10131-grs: "Ronnie E Bond's Chapter 7 bankruptcy, filed in Grayson, KY in 2015-04-17, led to asset liquidation, with the case closing in 08/04/2015."
Ronnie E Bond — Kentucky, 15-10131


ᐅ Nancy Bostick, Kentucky

Address: 33926 State Route 784 Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 10-10392-jms: "Nancy Bostick's Chapter 7 bankruptcy, filed in Grayson, KY in July 2010, led to asset liquidation, with the case closing in 11.12.2010."
Nancy Bostick — Kentucky, 10-10392


ᐅ Sr Haeberle C Bradford, Kentucky

Address: 1097 Stan Br Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 13-10199-grs: "The case of Sr Haeberle C Bradford in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Haeberle C Bradford — Kentucky, 13-10199


ᐅ Melissa Anne Brooks, Kentucky

Address: 415 Hall St Grayson, KY 41143-1039

Bankruptcy Case 16-10019-grs Summary: "Grayson, KY resident Melissa Anne Brooks's 01.21.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2016."
Melissa Anne Brooks — Kentucky, 16-10019


ᐅ Stacy Kathleen Burke, Kentucky

Address: 93 Sweetwater Ln Grayson, KY 41143-1780

Snapshot of U.S. Bankruptcy Proceeding Case 14-10386-grs: "The bankruptcy filing by Stacy Kathleen Burke, undertaken in Nov 11, 2014 in Grayson, KY under Chapter 7, concluded with discharge in 2015-02-09 after liquidating assets."
Stacy Kathleen Burke — Kentucky, 14-10386


ᐅ Harold Dwayne Burke, Kentucky

Address: 93 Sweetwater Ln Grayson, KY 41143-1780

Bankruptcy Case 14-10386-grs Overview: "The case of Harold Dwayne Burke in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Dwayne Burke — Kentucky, 14-10386


ᐅ Ryan P Burton, Kentucky

Address: 434 Tark Hill Rd Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 13-10213-grs: "Ryan P Burton's Chapter 7 bankruptcy, filed in Grayson, KY in May 29, 2013, led to asset liquidation, with the case closing in August 29, 2013."
Ryan P Burton — Kentucky, 13-10213


ᐅ Karen Y Calhoun, Kentucky

Address: 137 Greenbriar Dr Grayson, KY 41143-1745

Concise Description of Bankruptcy Case 10-10362-grs7: "Karen Y Calhoun's Chapter 13 bankruptcy in Grayson, KY started in July 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-31."
Karen Y Calhoun — Kentucky, 10-10362


ᐅ Ii Robert Arthur Calhoun, Kentucky

Address: 3099 N State Highway 1 Grayson, KY 41143

Concise Description of Bankruptcy Case 11-10524-jms7: "In a Chapter 7 bankruptcy case, Ii Robert Arthur Calhoun from Grayson, KY, saw his proceedings start in 11.21.2011 and complete by 2012-03-08, involving asset liquidation."
Ii Robert Arthur Calhoun — Kentucky, 11-10524


ᐅ Michael D Campbell, Kentucky

Address: PO Box 603 Grayson, KY 41143

Bankruptcy Case 11-10220-jms Summary: "Grayson, KY resident Michael D Campbell's May 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2011."
Michael D Campbell — Kentucky, 11-10220


ᐅ Candice Diane Carpenter, Kentucky

Address: 20 White Pine Dr Grayson, KY 41143

Brief Overview of Bankruptcy Case 13-10186-grs: "Grayson, KY resident Candice Diane Carpenter's 05.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Candice Diane Carpenter — Kentucky, 13-10186


ᐅ Melissa F Carroll, Kentucky

Address: 113 Reatta St Trlr 13 Grayson, KY 41143

Brief Overview of Bankruptcy Case 12-10326-grs: "Melissa F Carroll's Chapter 7 bankruptcy, filed in Grayson, KY in 2012-07-31, led to asset liquidation, with the case closing in 11/16/2012."
Melissa F Carroll — Kentucky, 12-10326


ᐅ Talisa Castle, Kentucky

Address: 811 Cherrywood Ln Grayson, KY 41143-1713

Bankruptcy Case 2014-10167-grs Summary: "Talisa Castle's bankruptcy, initiated in 04/30/2014 and concluded by Jul 29, 2014 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Talisa Castle — Kentucky, 2014-10167


ᐅ Aaron Brent Castle, Kentucky

Address: 1776 Fighting Frk Grayson, KY 41143

Bankruptcy Case 13-10341-grs Summary: "Aaron Brent Castle's bankruptcy, initiated in September 12, 2013 and concluded by 2013-12-17 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Brent Castle — Kentucky, 13-10341


ᐅ Leisha Y Caudill, Kentucky

Address: 100 Johnson St Trlr 8 Grayson, KY 41143-1316

Bankruptcy Case 16-10030-grs Overview: "Grayson, KY resident Leisha Y Caudill's 02/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2016."
Leisha Y Caudill — Kentucky, 16-10030


ᐅ Mark Clendenin, Kentucky

Address: 1278 Crane Crk Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 09-10645-jms: "Mark Clendenin's bankruptcy, initiated in October 2009 and concluded by February 2010 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Clendenin — Kentucky, 09-10645


ᐅ Candy Creech, Kentucky

Address: 102 N Hill St Grayson, KY 41143

Concise Description of Bankruptcy Case 12-10315-grs7: "The bankruptcy record of Candy Creech from Grayson, KY, shows a Chapter 7 case filed in July 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Candy Creech — Kentucky, 12-10315


ᐅ Marion Dale Criswell, Kentucky

Address: PO Box 751 Grayson, KY 41143

Bankruptcy Case 12-10509-grs Summary: "In a Chapter 7 bankruptcy case, Marion Dale Criswell from Grayson, KY, saw their proceedings start in 2012-11-28 and complete by 2013-03-04, involving asset liquidation."
Marion Dale Criswell — Kentucky, 12-10509


ᐅ Shelby Wayne Crites, Kentucky

Address: 169 Black Hawk Rd Grayson, KY 41143

Concise Description of Bankruptcy Case 13-10071-grs7: "In Grayson, KY, Shelby Wayne Crites filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2013."
Shelby Wayne Crites — Kentucky, 13-10071


ᐅ Barbie J Cushard, Kentucky

Address: 98 New Castle Ln Grayson, KY 41143

Bankruptcy Case 12-10431-grs Overview: "The bankruptcy filing by Barbie J Cushard, undertaken in 2012-10-10 in Grayson, KY under Chapter 7, concluded with discharge in 2013-01-14 after liquidating assets."
Barbie J Cushard — Kentucky, 12-10431


ᐅ Julie Renae Davis, Kentucky

Address: 82 Damron Mayo Rd Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30133: "The bankruptcy record of Julie Renae Davis from Grayson, KY, shows a Chapter 7 case filed in March 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2012."
Julie Renae Davis — Kentucky, 3:12-bk-30133


ᐅ Sr Joe Deskin, Kentucky

Address: 180 Burton Mdws Grayson, KY 41143

Bankruptcy Case 10-10108-jms Summary: "The case of Sr Joe Deskin in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Joe Deskin — Kentucky, 10-10108


ᐅ Terry L Dickerson, Kentucky

Address: 70 Old Fultz Rd Grayson, KY 41143-9141

Brief Overview of Bankruptcy Case 2014-10294-grs: "In Grayson, KY, Terry L Dickerson filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Terry L Dickerson — Kentucky, 2014-10294


ᐅ Donna G Dickerson, Kentucky

Address: 303 S Carol Malone Blvd Apt 7 Grayson, KY 41143-1565

Brief Overview of Bankruptcy Case 14-10294-grs: "The bankruptcy filing by Donna G Dickerson, undertaken in 2014-08-07 in Grayson, KY under Chapter 7, concluded with discharge in 11.05.2014 after liquidating assets."
Donna G Dickerson — Kentucky, 14-10294


ᐅ Leo Cornelius Ducote, Kentucky

Address: 997 S State Highway 1 Grayson, KY 41143-8101

Bankruptcy Case 16-10114-grs Summary: "Leo Cornelius Ducote's Chapter 7 bankruptcy, filed in Grayson, KY in 04.07.2016, led to asset liquidation, with the case closing in July 6, 2016."
Leo Cornelius Ducote — Kentucky, 16-10114


ᐅ Linda Juanita Ducote, Kentucky

Address: 997 S State Highway 1 Grayson, KY 41143-8101

Snapshot of U.S. Bankruptcy Proceeding Case 16-10114-grs: "The case of Linda Juanita Ducote in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Juanita Ducote — Kentucky, 16-10114


ᐅ Cynthia Lee Duncan, Kentucky

Address: 66 Woodcrest Rd Grayson, KY 41143-1933

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10119-grs: "In Grayson, KY, Cynthia Lee Duncan filed for Chapter 7 bankruptcy in Mar 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Cynthia Lee Duncan — Kentucky, 2014-10119


ᐅ Jr Charles W Edwards, Kentucky

Address: 675 Stinson Crk Grayson, KY 41143

Bankruptcy Case 11-10270-jms Summary: "The case of Jr Charles W Edwards in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles W Edwards — Kentucky, 11-10270


ᐅ Conrad Eldridge, Kentucky

Address: 989 Fraley Br Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 13-10116-grs: "Conrad Eldridge's Chapter 7 bankruptcy, filed in Grayson, KY in 2013-03-21, led to asset liquidation, with the case closing in 06.25.2013."
Conrad Eldridge — Kentucky, 13-10116


ᐅ Timothy Felty, Kentucky

Address: 53 Redstone Dr Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 10-10452-jms: "Timothy Felty's Chapter 7 bankruptcy, filed in Grayson, KY in Aug 24, 2010, led to asset liquidation, with the case closing in 12.10.2010."
Timothy Felty — Kentucky, 10-10452


ᐅ Alisha K Franks, Kentucky

Address: 529 Robert and Mary St Grayson, KY 41143

Concise Description of Bankruptcy Case 12-10056-jms7: "In a Chapter 7 bankruptcy case, Alisha K Franks from Grayson, KY, saw her proceedings start in 02.16.2012 and complete by 06/03/2012, involving asset liquidation."
Alisha K Franks — Kentucky, 12-10056


ᐅ James A Freize, Kentucky

Address: 4303 Crane Crk Grayson, KY 41143-6623

Bankruptcy Case 08-10635-grs Summary: "Chapter 13 bankruptcy for James A Freize in Grayson, KY began in 12.04.2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-03."
James A Freize — Kentucky, 08-10635


ᐅ Patricia K Freize, Kentucky

Address: 4303 Crane Crk Grayson, KY 41143-6623

Snapshot of U.S. Bankruptcy Proceeding Case 08-10635-grs: "Patricia K Freize, a resident of Grayson, KY, entered a Chapter 13 bankruptcy plan in 2008-12-04, culminating in its successful completion by January 3, 2014."
Patricia K Freize — Kentucky, 08-10635


ᐅ Timothy Garvin, Kentucky

Address: 379 Dogwood Ln Grayson, KY 41143

Concise Description of Bankruptcy Case 10-10247-jms7: "In Grayson, KY, Timothy Garvin filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-15."
Timothy Garvin — Kentucky, 10-10247


ᐅ Kisha Griffith, Kentucky

Address: 845 Long Br Grayson, KY 41143

Concise Description of Bankruptcy Case 10-10225-jms7: "The case of Kisha Griffith in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kisha Griffith — Kentucky, 10-10225


ᐅ Roger Layne Gumm, Kentucky

Address: 521 Rupert Ln Trlr 1 Grayson, KY 41143

Brief Overview of Bankruptcy Case 11-10362-jms: "Grayson, KY resident Roger Layne Gumm's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-13."
Roger Layne Gumm — Kentucky, 11-10362


ᐅ Barry Keith Hale, Kentucky

Address: 179 Bourbon Holw Grayson, KY 41143

Bankruptcy Case 13-10436-grs Summary: "The case of Barry Keith Hale in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Keith Hale — Kentucky, 13-10436


ᐅ Angela Hall, Kentucky

Address: 375 James Rd Grayson, KY 41143

Bankruptcy Case 11-10404-jms Summary: "Grayson, KY resident Angela Hall's 09.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2011."
Angela Hall — Kentucky, 11-10404


ᐅ Joseph Creede Hammer, Kentucky

Address: 1705 Big Sinking Rd Grayson, KY 41143

Bankruptcy Case 12-10181-jms Summary: "Joseph Creede Hammer's bankruptcy, initiated in April 24, 2012 and concluded by August 2012 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Creede Hammer — Kentucky, 12-10181


ᐅ George T Hammons, Kentucky

Address: PO Box 825 Grayson, KY 41143

Bankruptcy Case 13-10231-grs Summary: "George T Hammons's bankruptcy, initiated in June 12, 2013 and concluded by Sep 19, 2013 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George T Hammons — Kentucky, 13-10231


ᐅ Christopher Heaberlin, Kentucky

Address: 149 Harmony Dr Grayson, KY 41143

Concise Description of Bankruptcy Case 13-10144-grs7: "The case of Christopher Heaberlin in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Heaberlin — Kentucky, 13-10144


ᐅ Jr William Paul Hensley, Kentucky

Address: 500 Stovall Ln Grayson, KY 41143

Brief Overview of Bankruptcy Case 13-10442-grs: "Jr William Paul Hensley's Chapter 7 bankruptcy, filed in Grayson, KY in 2013-12-05, led to asset liquidation, with the case closing in 03.11.2014."
Jr William Paul Hensley — Kentucky, 13-10442


ᐅ Troy Allen Hicks, Kentucky

Address: 490 River Bend Way Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 12-10261-jms: "The bankruptcy record of Troy Allen Hicks from Grayson, KY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2012."
Troy Allen Hicks — Kentucky, 12-10261


ᐅ William Holland, Kentucky

Address: 211 Malone Ln Grayson, KY 41143

Bankruptcy Case 10-10508-jms Overview: "The bankruptcy filing by William Holland, undertaken in 09.20.2010 in Grayson, KY under Chapter 7, concluded with discharge in 01.06.2011 after liquidating assets."
William Holland — Kentucky, 10-10508


ᐅ Jr Terry L Jackson, Kentucky

Address: 608 Prichard St Apt 3 Grayson, KY 41143-1534

Snapshot of U.S. Bankruptcy Proceeding Case 14-10103-grs: "In Grayson, KY, Jr Terry L Jackson filed for Chapter 7 bankruptcy in 03/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-17."
Jr Terry L Jackson — Kentucky, 14-10103


ᐅ Michael Jackson, Kentucky

Address: 1629 Fultz Rd Grayson, KY 41143

Bankruptcy Case 10-10403-jms Summary: "In a Chapter 7 bankruptcy case, Michael Jackson from Grayson, KY, saw their proceedings start in 07/30/2010 and complete by November 15, 2010, involving asset liquidation."
Michael Jackson — Kentucky, 10-10403


ᐅ John Fuller Jenkins, Kentucky

Address: 400 Paradise Hl Grayson, KY 41143-6957

Concise Description of Bankruptcy Case 16-10111-grs7: "In a Chapter 7 bankruptcy case, John Fuller Jenkins from Grayson, KY, saw their proceedings start in April 5, 2016 and complete by 07.04.2016, involving asset liquidation."
John Fuller Jenkins — Kentucky, 16-10111


ᐅ Janet Kathleen Jenkins, Kentucky

Address: 400 Paradise Hl Grayson, KY 41143-6957

Concise Description of Bankruptcy Case 16-10111-grs7: "The case of Janet Kathleen Jenkins in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Kathleen Jenkins — Kentucky, 16-10111


ᐅ Frances Ann Johnson, Kentucky

Address: 608 Holcomb St Grayson, KY 41143

Bankruptcy Case 12-10262-jms Summary: "Frances Ann Johnson's Chapter 7 bankruptcy, filed in Grayson, KY in 2012-06-13, led to asset liquidation, with the case closing in 09/29/2012."
Frances Ann Johnson — Kentucky, 12-10262


ᐅ Ronald Johnson, Kentucky

Address: 30362 State Route 784 Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 10-10006-jms: "Grayson, KY resident Ronald Johnson's Jan 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-13."
Ronald Johnson — Kentucky, 10-10006


ᐅ Ralph Edwin Justice, Kentucky

Address: PO Box 278 Grayson, KY 41143

Concise Description of Bankruptcy Case 11-10298-jms7: "In a Chapter 7 bankruptcy case, Ralph Edwin Justice from Grayson, KY, saw his proceedings start in 06.16.2011 and complete by 2011-10-02, involving asset liquidation."
Ralph Edwin Justice — Kentucky, 11-10298


ᐅ Franklin Marciette L Kershaw, Kentucky

Address: 1950 State Highway 1947 Grayson, KY 41143

Bankruptcy Case 11-10011-jms Overview: "The bankruptcy filing by Franklin Marciette L Kershaw, undertaken in 2011-01-07 in Grayson, KY under Chapter 7, concluded with discharge in 2011-04-14 after liquidating assets."
Franklin Marciette L Kershaw — Kentucky, 11-10011


ᐅ Everett Kiger, Kentucky

Address: 413 W Main St Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 10-10345-jms: "Everett Kiger's Chapter 7 bankruptcy, filed in Grayson, KY in 06.22.2010, led to asset liquidation, with the case closing in 2010-10-08."
Everett Kiger — Kentucky, 10-10345


ᐅ Kathy King, Kentucky

Address: 111 Lake Stop Rd Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 10-10245-jms: "In Grayson, KY, Kathy King filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2010."
Kathy King — Kentucky, 10-10245


ᐅ Carol J Kiser, Kentucky

Address: 615 St. Hwy 1773 Grayson, KY 41143

Bankruptcy Case 15-10046-grs Overview: "The bankruptcy record of Carol J Kiser from Grayson, KY, shows a Chapter 7 case filed in 02.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2015."
Carol J Kiser — Kentucky, 15-10046


ᐅ Iii Johnnie Vinton Kitchen, Kentucky

Address: 2100 Daveys Run Grayson, KY 41143

Bankruptcy Case 11-10560-jms Summary: "Grayson, KY resident Iii Johnnie Vinton Kitchen's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Iii Johnnie Vinton Kitchen — Kentucky, 11-10560


ᐅ Lori A Knipp, Kentucky

Address: 326 Womack Rd Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 13-10272-grs: "Grayson, KY resident Lori A Knipp's July 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2013."
Lori A Knipp — Kentucky, 13-10272


ᐅ Rosemary Lee, Kentucky

Address: 313 E 5th St Grayson, KY 41143-1107

Snapshot of U.S. Bankruptcy Proceeding Case 16-10065-grs: "Rosemary Lee's bankruptcy, initiated in 03.03.2016 and concluded by 2016-06-01 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Lee — Kentucky, 16-10065


ᐅ Anthony Ray Lemaster, Kentucky

Address: 600 State Highway 1444 Grayson, KY 41143-7659

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30142: "In Grayson, KY, Anthony Ray Lemaster filed for Chapter 7 bankruptcy in 2015-04-10. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2015."
Anthony Ray Lemaster — Kentucky, 3:15-bk-30142


ᐅ Melissa Kay Lemaster, Kentucky

Address: 600 State Highway 1444 Grayson, KY 41143-7659

Bankruptcy Case 3:15-bk-30142 Overview: "Melissa Kay Lemaster's bankruptcy, initiated in April 2015 and concluded by July 9, 2015 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Kay Lemaster — Kentucky, 3:15-bk-30142


ᐅ Vicki S Lewis, Kentucky

Address: 379 Dogwood Ln Grayson, KY 41143

Bankruptcy Case 13-10221-grs Summary: "In a Chapter 7 bankruptcy case, Vicki S Lewis from Grayson, KY, saw her proceedings start in 05.31.2013 and complete by 09.04.2013, involving asset liquidation."
Vicki S Lewis — Kentucky, 13-10221


ᐅ Kayla Lynn Lewis, Kentucky

Address: 438 Bourbon Holw Grayson, KY 41143-8732

Brief Overview of Bankruptcy Case 14-10215-grs: "Kayla Lynn Lewis's bankruptcy, initiated in 2014-05-30 and concluded by 2014-08-28 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla Lynn Lewis — Kentucky, 14-10215


ᐅ Erica Dawn Lewis, Kentucky

Address: 318 Dogwood Ln Grayson, KY 41143-8776

Brief Overview of Bankruptcy Case 15-10272-grs: "The case of Erica Dawn Lewis in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Dawn Lewis — Kentucky, 15-10272


ᐅ Steven D Littleton, Kentucky

Address: 29 Wolfpen Cem Rd Grayson, KY 41143-7596

Brief Overview of Bankruptcy Case 10-10011-grs: "The bankruptcy record for Steven D Littleton from Grayson, KY, under Chapter 13, filed in January 2010, involved setting up a repayment plan, finalized by 2013-02-19."
Steven D Littleton — Kentucky, 10-10011


ᐅ David Michael Lowe, Kentucky

Address: 726 Fourmile Rd Grayson, KY 41143-7384

Concise Description of Bankruptcy Case 2014-10336-grs7: "In Grayson, KY, David Michael Lowe filed for Chapter 7 bankruptcy in September 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
David Michael Lowe — Kentucky, 2014-10336


ᐅ Patricia Elaine Lowe, Kentucky

Address: 726 Fourmile Rd Grayson, KY 41143-7384

Bankruptcy Case 14-10336-grs Overview: "In a Chapter 7 bankruptcy case, Patricia Elaine Lowe from Grayson, KY, saw her proceedings start in 09/25/2014 and complete by December 2014, involving asset liquidation."
Patricia Elaine Lowe — Kentucky, 14-10336


ᐅ April Lucas, Kentucky

Address: 510 Bowen St Grayson, KY 41143

Brief Overview of Bankruptcy Case 11-10336-jms: "In a Chapter 7 bankruptcy case, April Lucas from Grayson, KY, saw her proceedings start in Jul 11, 2011 and complete by 10.27.2011, involving asset liquidation."
April Lucas — Kentucky, 11-10336


ᐅ Victor Todd Lyons, Kentucky

Address: 205 Stan Br Grayson, KY 41143

Concise Description of Bankruptcy Case 3:12-bk-301327: "Grayson, KY resident Victor Todd Lyons's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-22."
Victor Todd Lyons — Kentucky, 3:12-bk-30132


ᐅ William Charles Mauk, Kentucky

Address: 315 Bradford St Grayson, KY 41143

Bankruptcy Case 11-10518-jms Summary: "William Charles Mauk's Chapter 7 bankruptcy, filed in Grayson, KY in November 17, 2011, led to asset liquidation, with the case closing in 03.04.2012."
William Charles Mauk — Kentucky, 11-10518


ᐅ Wesley Richard Mcdavid, Kentucky

Address: 3763 Tygarts Creek Rd Grayson, KY 41143

Brief Overview of Bankruptcy Case 11-10082-jms: "The case of Wesley Richard Mcdavid in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Richard Mcdavid — Kentucky, 11-10082


ᐅ Mike Mcleod, Kentucky

Address: PO Box 329 Grayson, KY 41143

Brief Overview of Bankruptcy Case 09-10640-jms: "Mike Mcleod's Chapter 7 bankruptcy, filed in Grayson, KY in 2009-10-23, led to asset liquidation, with the case closing in Jan 21, 2010."
Mike Mcleod — Kentucky, 09-10640


ᐅ Miranda Lynn Miles, Kentucky

Address: 676 Indian Hls Grayson, KY 41143-8670

Snapshot of U.S. Bankruptcy Proceeding Case 15-10239-grs: "In a Chapter 7 bankruptcy case, Miranda Lynn Miles from Grayson, KY, saw her proceedings start in 07/20/2015 and complete by 10/18/2015, involving asset liquidation."
Miranda Lynn Miles — Kentucky, 15-10239


ᐅ Paul D Miles, Kentucky

Address: 321 Beckwith Br Grayson, KY 41143-9706

Brief Overview of Bankruptcy Case 15-10203-grs: "The case of Paul D Miles in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Miles — Kentucky, 15-10203


ᐅ Ersel Ray Miller, Kentucky

Address: 2186 E US Highway 60 Grayson, KY 41143-7939

Bankruptcy Case 10-10318-grs Summary: "In their Chapter 13 bankruptcy case filed in Jun 8, 2010, Grayson, KY's Ersel Ray Miller agreed to a debt repayment plan, which was successfully completed by May 2013."
Ersel Ray Miller — Kentucky, 10-10318


ᐅ Ronald Moore, Kentucky

Address: 1400 State Highway 1444 Grayson, KY 41143

Brief Overview of Bankruptcy Case 10-10315-jms: "Ronald Moore's bankruptcy, initiated in Jun 4, 2010 and concluded by 09.20.2010 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Moore — Kentucky, 10-10315


ᐅ Syble Sue Morris, Kentucky

Address: 512 Robert and Mary St Apt 15 Grayson, KY 41143-1191

Brief Overview of Bankruptcy Case 15-10075-grs: "The case of Syble Sue Morris in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syble Sue Morris — Kentucky, 15-10075


ᐅ Christopher Michael Mosier, Kentucky

Address: 87 Sorghum Dr Grayson, KY 41143-9046

Snapshot of U.S. Bankruptcy Proceeding Case 15-10343-grs: "The bankruptcy record of Christopher Michael Mosier from Grayson, KY, shows a Chapter 7 case filed in 11.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2016."
Christopher Michael Mosier — Kentucky, 15-10343


ᐅ Melissa Dawn Mosier, Kentucky

Address: 87 Sorghum Dr Grayson, KY 41143-9046

Concise Description of Bankruptcy Case 15-10343-grs7: "The case of Melissa Dawn Mosier in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Dawn Mosier — Kentucky, 15-10343


ᐅ Tandy F Nash, Kentucky

Address: 88 Condominium Dr Grayson, KY 41143

Bankruptcy Case 13-51644-tnw Overview: "Tandy F Nash's bankruptcy, initiated in June 2013 and concluded by 2013-10-02 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tandy F Nash — Kentucky, 13-51644


ᐅ Joseph Ryan Nichols, Kentucky

Address: 507 Woodland Ct Grayson, KY 41143-8001

Snapshot of U.S. Bankruptcy Proceeding Case 14-10214-grs: "The bankruptcy filing by Joseph Ryan Nichols, undertaken in 2014-05-30 in Grayson, KY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Joseph Ryan Nichols — Kentucky, 14-10214


ᐅ Eddie D Parsons, Kentucky

Address: 138 Hannah Cem Rd Grayson, KY 41143

Concise Description of Bankruptcy Case 13-10087-grs7: "The bankruptcy filing by Eddie D Parsons, undertaken in 2013-03-08 in Grayson, KY under Chapter 7, concluded with discharge in 06/12/2013 after liquidating assets."
Eddie D Parsons — Kentucky, 13-10087


ᐅ Ruby Pennington, Kentucky

Address: 208 W 3rd St Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 11-10022-jms: "In a Chapter 7 bankruptcy case, Ruby Pennington from Grayson, KY, saw her proceedings start in 2011-01-13 and complete by Apr 13, 2011, involving asset liquidation."
Ruby Pennington — Kentucky, 11-10022


ᐅ Jr William Perkins, Kentucky

Address: 366 Avis Dr Grayson, KY 41143

Brief Overview of Bankruptcy Case 3:10-bk-30167: "Grayson, KY resident Jr William Perkins's 2010-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2010."
Jr William Perkins — Kentucky, 3:10-bk-30167


ᐅ Arnold Perkins, Kentucky

Address: 806 Falls Ln Grayson, KY 41143

Bankruptcy Case 13-10228-grs Overview: "In Grayson, KY, Arnold Perkins filed for Chapter 7 bankruptcy in 06.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2013."
Arnold Perkins — Kentucky, 13-10228


ᐅ Matthew D Porter, Kentucky

Address: 74 Chestnut Ln Grayson, KY 41143-7915

Snapshot of U.S. Bankruptcy Proceeding Case 15-10245-grs: "Matthew D Porter's Chapter 7 bankruptcy, filed in Grayson, KY in 2015-07-22, led to asset liquidation, with the case closing in 10/20/2015."
Matthew D Porter — Kentucky, 15-10245


ᐅ Rhonda R Porter, Kentucky

Address: 74 Chestnut Ln Grayson, KY 41143-7915

Bankruptcy Case 15-10245-grs Overview: "The case of Rhonda R Porter in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda R Porter — Kentucky, 15-10245


ᐅ Theresa Machelle Posey, Kentucky

Address: PO Box 1294 Grayson, KY 41143-5294

Snapshot of U.S. Bankruptcy Proceeding Case 16-10026-grs: "In a Chapter 7 bankruptcy case, Theresa Machelle Posey from Grayson, KY, saw her proceedings start in 01/31/2016 and complete by 2016-04-30, involving asset liquidation."
Theresa Machelle Posey — Kentucky, 16-10026


ᐅ Cynthia Ann Rice, Kentucky

Address: 210 Park St Ste A Grayson, KY 41143-1329

Bankruptcy Case 16-10237-grs Summary: "The bankruptcy record of Cynthia Ann Rice from Grayson, KY, shows a Chapter 7 case filed in Jul 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Cynthia Ann Rice — Kentucky, 16-10237


ᐅ James Earl Rice, Kentucky

Address: 64 7th St Grayson, KY 41143

Brief Overview of Bankruptcy Case 07-10326-jms: "August 20, 2007 marked the beginning of James Earl Rice's Chapter 13 bankruptcy in Grayson, KY, entailing a structured repayment schedule, completed by September 11, 2012."
James Earl Rice — Kentucky, 07-10326


ᐅ Phillip W Rice, Kentucky

Address: 605 Holcomb St Grayson, KY 41143-1219

Snapshot of U.S. Bankruptcy Proceeding Case 16-10224-grs: "In a Chapter 7 bankruptcy case, Phillip W Rice from Grayson, KY, saw his proceedings start in 07.06.2016 and complete by 2016-10-04, involving asset liquidation."
Phillip W Rice — Kentucky, 16-10224


ᐅ Sr Paul T Roberts, Kentucky

Address: PO Box 493 Grayson, KY 41143

Brief Overview of Bankruptcy Case 12-10116-jms: "Grayson, KY resident Sr Paul T Roberts's 03.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-30."
Sr Paul T Roberts — Kentucky, 12-10116