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 James Raymond Robinette, Kentucky

Address: 89 Burton Hl Grayson, KY 41143

Bankruptcy Case 11-10207-jms Summary: "In a Chapter 7 bankruptcy case, James Raymond Robinette from Grayson, KY, saw their proceedings start in April 2011 and complete by Aug 15, 2011, involving asset liquidation."
James Raymond Robinette — Kentucky, 11-10207


ᐅ Jennifer Nichole Roe, Kentucky

Address: 406 N Hord St Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 12-10446-grs: "Jennifer Nichole Roe's Chapter 7 bankruptcy, filed in Grayson, KY in October 18, 2012, led to asset liquidation, with the case closing in 2013-01-22."
Jennifer Nichole Roe — Kentucky, 12-10446


ᐅ Sandra Lee Rogers, Kentucky

Address: 24 Pineview St Grayson, KY 41143-8912

Bankruptcy Case 16-10186-grs Summary: "In Grayson, KY, Sandra Lee Rogers filed for Chapter 7 bankruptcy in 2016-06-02. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-31."
Sandra Lee Rogers — Kentucky, 16-10186


ᐅ Christopher Douglas Rogers, Kentucky

Address: 24 Pineview St Grayson, KY 41143-8912

Bankruptcy Case 16-10186-grs Summary: "Christopher Douglas Rogers's bankruptcy, initiated in 06/02/2016 and concluded by 2016-08-31 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Douglas Rogers — Kentucky, 16-10186


ᐅ Kathryn Grace Romans, Kentucky

Address: 936 Dry Rdg Grayson, KY 41143-7888

Brief Overview of Bankruptcy Case 14-10433-grs: "In Grayson, KY, Kathryn Grace Romans filed for Chapter 7 bankruptcy in 2014-12-22. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2015."
Kathryn Grace Romans — Kentucky, 14-10433


ᐅ Everett Salley, Kentucky

Address: 552 Sherwood Dr Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 09-10701-jms: "In a Chapter 7 bankruptcy case, Everett Salley from Grayson, KY, saw his proceedings start in 11/23/2009 and complete by 02.27.2010, involving asset liquidation."
Everett Salley — Kentucky, 09-10701


ᐅ Wanda Rae Salyers, Kentucky

Address: 51 Lantern Dr Grayson, KY 41143-9130

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30301: "The bankruptcy record of Wanda Rae Salyers from Grayson, KY, shows a Chapter 7 case filed in Jul 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Wanda Rae Salyers — Kentucky, 3:14-bk-30301


ᐅ Howard Nmn Salyers, Kentucky

Address: 51 Lantern Dr Grayson, KY 41143-9130

Bankruptcy Case 3:2014-bk-30301 Overview: "Howard Nmn Salyers's bankruptcy, initiated in 2014-07-30 and concluded by 10.28.2014 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Nmn Salyers — Kentucky, 3:2014-bk-30301


ᐅ Florence Lorrain Savage, Kentucky

Address: 11404 State Highway 1496 Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 11-10507-jms: "Florence Lorrain Savage's bankruptcy, initiated in November 2011 and concluded by 03/01/2012 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Lorrain Savage — Kentucky, 11-10507


ᐅ James Scott Savage, Kentucky

Address: 110 Sycamore St Grayson, KY 41143

Bankruptcy Case 13-10238-grs Overview: "The bankruptcy filing by James Scott Savage, undertaken in 2013-06-24 in Grayson, KY under Chapter 7, concluded with discharge in 2013-09-28 after liquidating assets."
James Scott Savage — Kentucky, 13-10238


ᐅ Raymond T Scott, Kentucky

Address: 991 Old 773 Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 13-10348-grs: "Raymond T Scott's bankruptcy, initiated in 2013-09-16 and concluded by December 21, 2013 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond T Scott — Kentucky, 13-10348


ᐅ Bobby Seagraves, Kentucky

Address: 260 Edison Rd Grayson, KY 41143

Bankruptcy Case 10-10229-jms Overview: "The bankruptcy record of Bobby Seagraves from Grayson, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2010."
Bobby Seagraves — Kentucky, 10-10229


ᐅ Lillian Sergent, Kentucky

Address: 833 State Highway 1661 Grayson, KY 41143

Brief Overview of Bankruptcy Case 10-10649-jms: "Lillian Sergent's Chapter 7 bankruptcy, filed in Grayson, KY in 2010-11-30, led to asset liquidation, with the case closing in 03/18/2011."
Lillian Sergent — Kentucky, 10-10649


ᐅ James Wylie Sharp, Kentucky

Address: 515 Hunters Run Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 12-10312-grs: "James Wylie Sharp's bankruptcy, initiated in 2012-07-25 and concluded by November 2012 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Wylie Sharp — Kentucky, 12-10312


ᐅ Jessica Gail Sites, Kentucky

Address: 635 Winter Haven Ln Grayson, KY 41143

Brief Overview of Bankruptcy Case 13-10153-grs: "The bankruptcy filing by Jessica Gail Sites, undertaken in 04.16.2013 in Grayson, KY under Chapter 7, concluded with discharge in 2013-07-21 after liquidating assets."
Jessica Gail Sites — Kentucky, 13-10153


ᐅ Sr James Skaggs, Kentucky

Address: 1100 Townsend Ave Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 09-10477-jms: "Sr James Skaggs's Chapter 7 bankruptcy, filed in Grayson, KY in 08.06.2009, led to asset liquidation, with the case closing in Jan 27, 2010."
Sr James Skaggs — Kentucky, 09-10477


ᐅ Jeanie C Skaggs, Kentucky

Address: 201 Damron Mayo Rd Grayson, KY 41143

Bankruptcy Case 11-10003-jms Summary: "The case of Jeanie C Skaggs in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanie C Skaggs — Kentucky, 11-10003


ᐅ Karen Skogstad, Kentucky

Address: 26 Woodland Heights Cir Grayson, KY 41143

Bankruptcy Case 09-10560-jms Summary: "In a Chapter 7 bankruptcy case, Karen Skogstad from Grayson, KY, saw her proceedings start in 09.11.2009 and complete by Jan 27, 2010, involving asset liquidation."
Karen Skogstad — Kentucky, 09-10560


ᐅ Kenneth David Smith, Kentucky

Address: 1580 Crane Crk Grayson, KY 41143-6788

Bankruptcy Case 15-20858-tnw Summary: "The case of Kenneth David Smith in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth David Smith — Kentucky, 15-20858


ᐅ Karen Denise Smith, Kentucky

Address: 1580 Crane Crk Grayson, KY 41143-6788

Bankruptcy Case 15-20858-tnw Summary: "The bankruptcy filing by Karen Denise Smith, undertaken in 2015-06-23 in Grayson, KY under Chapter 7, concluded with discharge in 09.21.2015 after liquidating assets."
Karen Denise Smith — Kentucky, 15-20858


ᐅ Sr Marvin Sparks, Kentucky

Address: 571 Fultz Frk Grayson, KY 41143

Bankruptcy Case 13-10048-grs Summary: "Grayson, KY resident Sr Marvin Sparks's February 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2013."
Sr Marvin Sparks — Kentucky, 13-10048


ᐅ James M Sparks, Kentucky

Address: 210 Cardinal Dr Grayson, KY 41143

Concise Description of Bankruptcy Case 12-10101-jms7: "Grayson, KY resident James M Sparks's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-22."
James M Sparks — Kentucky, 12-10101


ᐅ James A Stapleton, Kentucky

Address: PO Box 923 Grayson, KY 41143

Bankruptcy Case 12-10091-jms Summary: "In a Chapter 7 bankruptcy case, James A Stapleton from Grayson, KY, saw their proceedings start in March 2012 and complete by June 17, 2012, involving asset liquidation."
James A Stapleton — Kentucky, 12-10091


ᐅ David Staten, Kentucky

Address: 295 Popes Frk Grayson, KY 41143

Bankruptcy Case 10-10134-jms Overview: "David Staten's bankruptcy, initiated in 03.16.2010 and concluded by 2010-07-02 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Staten — Kentucky, 10-10134


ᐅ Lowell Conrad Steele, Kentucky

Address: 654 Hook Curry Rd Grayson, KY 41143

Bankruptcy Case 11-10194-jms Summary: "Lowell Conrad Steele's Chapter 7 bankruptcy, filed in Grayson, KY in 04/21/2011, led to asset liquidation, with the case closing in Aug 7, 2011."
Lowell Conrad Steele — Kentucky, 11-10194


ᐅ George Steele, Kentucky

Address: 439 Steele Rd Grayson, KY 41143

Concise Description of Bankruptcy Case 10-10071-jms7: "The case of George Steele in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Steele — Kentucky, 10-10071


ᐅ Karen L Stephens, Kentucky

Address: 791 Zornes Br Grayson, KY 41143-7330

Bankruptcy Case 15-10400-grs Summary: "The case of Karen L Stephens in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Stephens — Kentucky, 15-10400


ᐅ Carol L Stewart, Kentucky

Address: 52 Blackfoot Ln Grayson, KY 41143-7365

Bankruptcy Case 16-10182-grs Summary: "The bankruptcy filing by Carol L Stewart, undertaken in 2016-05-27 in Grayson, KY under Chapter 7, concluded with discharge in August 25, 2016 after liquidating assets."
Carol L Stewart — Kentucky, 16-10182


ᐅ Alice Stone, Kentucky

Address: 721 Emrid Ln Grayson, KY 41143

Bankruptcy Case 10-10525-jms Overview: "Grayson, KY resident Alice Stone's September 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2011."
Alice Stone — Kentucky, 10-10525


ᐅ Christopher Strong, Kentucky

Address: 26 Woodland Heights Cir Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 13-10375-grs: "In a Chapter 7 bankruptcy case, Christopher Strong from Grayson, KY, saw their proceedings start in 2013-10-11 and complete by Jan 15, 2014, involving asset liquidation."
Christopher Strong — Kentucky, 13-10375


ᐅ Jr Robert Michael Sturm, Kentucky

Address: 1010 Stinson Rd Lot 6 Grayson, KY 41143

Bankruptcy Case 12-10201-jms Summary: "In Grayson, KY, Jr Robert Michael Sturm filed for Chapter 7 bankruptcy in 04.30.2012. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2012."
Jr Robert Michael Sturm — Kentucky, 12-10201


ᐅ Cassandra L Sykes, Kentucky

Address: 1416 Old KY 7 Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 13-10088-grs: "Cassandra L Sykes's Chapter 7 bankruptcy, filed in Grayson, KY in Mar 11, 2013, led to asset liquidation, with the case closing in Jun 15, 2013."
Cassandra L Sykes — Kentucky, 13-10088


ᐅ Linda Tackett, Kentucky

Address: 1010 Stinson Rd Lot 39 Grayson, KY 41143

Concise Description of Bankruptcy Case 12-10476-grs7: "Linda Tackett's bankruptcy, initiated in November 8, 2012 and concluded by 02/12/2013 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Tackett — Kentucky, 12-10476


ᐅ Sarah Tackett, Kentucky

Address: 73 Salem Baptist Dr Grayson, KY 41143

Brief Overview of Bankruptcy Case 10-10195-jms: "Sarah Tackett's bankruptcy, initiated in 2010-04-08 and concluded by July 25, 2010 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Tackett — Kentucky, 10-10195


ᐅ Tony L Tackett, Kentucky

Address: 110 Embassy Dr Grayson, KY 41143-1202

Concise Description of Bankruptcy Case 16-10025-grs7: "Grayson, KY resident Tony L Tackett's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Tony L Tackett — Kentucky, 16-10025


ᐅ Tammy Marie Thornton, Kentucky

Address: PO Box 251 Grayson, KY 41143

Bankruptcy Case 12-10202-jms Overview: "Tammy Marie Thornton's bankruptcy, initiated in 04/30/2012 and concluded by Aug 16, 2012 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Marie Thornton — Kentucky, 12-10202


ᐅ Martin Tice, Kentucky

Address: 424 Blue Bird Dr Grayson, KY 41143

Bankruptcy Case 09-10740-jms Overview: "Martin Tice's Chapter 7 bankruptcy, filed in Grayson, KY in 12/16/2009, led to asset liquidation, with the case closing in 03/22/2010."
Martin Tice — Kentucky, 09-10740


ᐅ Shila Tolliver, Kentucky

Address: 120 Sawgrass Ln Apt 41 Grayson, KY 41143

Bankruptcy Case 10-10461-jms Summary: "The case of Shila Tolliver in Grayson, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shila Tolliver — Kentucky, 10-10461


ᐅ Chad Eric Utley, Kentucky

Address: 2505 Smith Br Grayson, KY 41143

Concise Description of Bankruptcy Case 13-10098-grs7: "The bankruptcy filing by Chad Eric Utley, undertaken in 2013-03-15 in Grayson, KY under Chapter 7, concluded with discharge in 2013-06-19 after liquidating assets."
Chad Eric Utley — Kentucky, 13-10098


ᐅ Robert Timothy Waggoner, Kentucky

Address: 109 Spring Hill Dr Grayson, KY 41143-8422

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10115-grs: "The bankruptcy record of Robert Timothy Waggoner from Grayson, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2014."
Robert Timothy Waggoner — Kentucky, 2014-10115


ᐅ Ralph Franklin Wagoner, Kentucky

Address: 717 E Main St Grayson, KY 41143-1421

Bankruptcy Case 2014-10142-grs Summary: "Ralph Franklin Wagoner's bankruptcy, initiated in Apr 18, 2014 and concluded by Jul 17, 2014 in Grayson, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Franklin Wagoner — Kentucky, 2014-10142


ᐅ Jason W Walker, Kentucky

Address: 204 Park St Grayson, KY 41143

Brief Overview of Bankruptcy Case 12-10448-grs: "The bankruptcy filing by Jason W Walker, undertaken in 10/19/2012 in Grayson, KY under Chapter 7, concluded with discharge in 01/23/2013 after liquidating assets."
Jason W Walker — Kentucky, 12-10448


ᐅ Jr Arnold Warren, Kentucky

Address: PO Box 593 Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 09-10633-jms: "In Grayson, KY, Jr Arnold Warren filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2010."
Jr Arnold Warren — Kentucky, 09-10633


ᐅ Anthony Patrick Welch, Kentucky

Address: 420 McDavid Blvd Apt 22 Grayson, KY 41143

Brief Overview of Bankruptcy Case 12-10266-jms: "The bankruptcy filing by Anthony Patrick Welch, undertaken in 06.15.2012 in Grayson, KY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Anthony Patrick Welch — Kentucky, 12-10266


ᐅ Kyle Brandon Wells, Kentucky

Address: 124 Little River Rd Grayson, KY 41143-6001

Concise Description of Bankruptcy Case 14-10224-grs7: "Grayson, KY resident Kyle Brandon Wells's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Kyle Brandon Wells — Kentucky, 14-10224


ᐅ Pauline Wells, Kentucky

Address: 241 Edison Rd Grayson, KY 41143

Bankruptcy Case 11-10306-jms Summary: "Grayson, KY resident Pauline Wells's 06.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Pauline Wells — Kentucky, 11-10306


ᐅ Chester G Williams, Kentucky

Address: 208 W Cretcher St Grayson, KY 41143

Snapshot of U.S. Bankruptcy Proceeding Case 11-10330-jms: "In Grayson, KY, Chester G Williams filed for Chapter 7 bankruptcy in Jul 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Chester G Williams — Kentucky, 11-10330


ᐅ Angela Wilson, Kentucky

Address: 3932 N State Highway 7 Grayson, KY 41143

Concise Description of Bankruptcy Case 10-10004-jms7: "Angela Wilson's Chapter 7 bankruptcy, filed in Grayson, KY in Jan 6, 2010, led to asset liquidation, with the case closing in 2010-04-12."
Angela Wilson — Kentucky, 10-10004


ᐅ Angela D Woods, Kentucky

Address: 109 Southgate Ct Grayson, KY 41143-2114

Bankruptcy Case 14-10199-grs Summary: "The bankruptcy record of Angela D Woods from Grayson, KY, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-20."
Angela D Woods — Kentucky, 14-10199


ᐅ Angela D Woods, Kentucky

Address: 109 Southgate Ct Grayson, KY 41143-2114

Bankruptcy Case 2014-10199-grs Overview: "The bankruptcy filing by Angela D Woods, undertaken in 2014-05-22 in Grayson, KY under Chapter 7, concluded with discharge in August 20, 2014 after liquidating assets."
Angela D Woods — Kentucky, 2014-10199


ᐅ Richard Allan Word, Kentucky

Address: 1381 Daveys Run Grayson, KY 41143-7020

Brief Overview of Bankruptcy Case 07-60863-grs: "The bankruptcy record for Richard Allan Word from Grayson, KY, under Chapter 13, filed in 2007-09-13, involved setting up a repayment plan, finalized by 12.17.2012."
Richard Allan Word — Kentucky, 07-60863