personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Louisville, 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 Susie Grady, Kentucky

Address: 5813 Eldorado Ave Louisville, KY 40291

Concise Description of Bankruptcy Case 10-364447: "Louisville, KY resident Susie Grady's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2011."
Susie Grady — Kentucky, 10-36444


ᐅ Tammy L Grady, Kentucky

Address: 3518 Northwestern Pkwy Louisville, KY 40212-2142

Concise Description of Bankruptcy Case 08-35134-thf7: "The bankruptcy record for Tammy L Grady from Louisville, KY, under Chapter 13, filed in Nov 17, 2008, involved setting up a repayment plan, finalized by 2014-01-03."
Tammy L Grady — Kentucky, 08-35134


ᐅ Jr John Oscar Grady, Kentucky

Address: 4900 Creek Pointe Ter Apt 6 Louisville, KY 40219

Bankruptcy Case 13-31310 Summary: "Jr John Oscar Grady's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 28, 2013, led to asset liquidation, with the case closing in July 2, 2013."
Jr John Oscar Grady — Kentucky, 13-31310


ᐅ William R Grady, Kentucky

Address: 3518 Northwestern Pkwy Louisville, KY 40212-2142

Concise Description of Bankruptcy Case 08-35134-thf7: "William R Grady's Chapter 13 bankruptcy in Louisville, KY started in Nov 17, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2014."
William R Grady — Kentucky, 08-35134


ᐅ Kristie Grady, Kentucky

Address: 5400 Warwickshire Dr Apt 101 Louisville, KY 40213

Bankruptcy Case 10-36065 Overview: "Kristie Grady's bankruptcy, initiated in November 18, 2010 and concluded by 2011-03-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie Grady — Kentucky, 10-36065


ᐅ Kristie Lapearl Grady, Kentucky

Address: 2308 Magazine St # 2 Louisville, KY 40211

Brief Overview of Bankruptcy Case 13-34660-thf: "Kristie Lapearl Grady's bankruptcy, initiated in 2013-11-25 and concluded by March 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie Lapearl Grady — Kentucky, 13-34660


ᐅ Ii Garl E Graf, Kentucky

Address: 4407 Southern Pkwy Apt 1 Louisville, KY 40214

Brief Overview of Bankruptcy Case 13-34512-thf: "The bankruptcy filing by Ii Garl E Graf, undertaken in November 2013 in Louisville, KY under Chapter 7, concluded with discharge in 02/18/2014 after liquidating assets."
Ii Garl E Graf — Kentucky, 13-34512


ᐅ Jeffrey Keith Graf, Kentucky

Address: 9409 Plumwood Rd Louisville, KY 40291-1311

Snapshot of U.S. Bankruptcy Proceeding Case 07-31834: "Filing for Chapter 13 bankruptcy in May 2007, Jeffrey Keith Graf from Louisville, KY, structured a repayment plan, achieving discharge in February 2013."
Jeffrey Keith Graf — Kentucky, 07-31834


ᐅ Kasey Michelle Graham, Kentucky

Address: 4701 Poplar View Dr Apt 1 Louisville, KY 40216

Snapshot of U.S. Bankruptcy Proceeding Case 13-30115: "The bankruptcy record of Kasey Michelle Graham from Louisville, KY, shows a Chapter 7 case filed in January 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2013."
Kasey Michelle Graham — Kentucky, 13-30115


ᐅ William C Graham, Kentucky

Address: 556 Hillview Blvd Louisville, KY 40229

Brief Overview of Bankruptcy Case 11-34769: "In a Chapter 7 bankruptcy case, William C Graham from Louisville, KY, saw their proceedings start in 10/03/2011 and complete by Jan 19, 2012, involving asset liquidation."
William C Graham — Kentucky, 11-34769


ᐅ Rhonda J Graham, Kentucky

Address: 6703 North Dr Louisville, KY 40272

Bankruptcy Case 12-33223 Overview: "In a Chapter 7 bankruptcy case, Rhonda J Graham from Louisville, KY, saw her proceedings start in 07.12.2012 and complete by Oct 28, 2012, involving asset liquidation."
Rhonda J Graham — Kentucky, 12-33223


ᐅ Naomi A Graham, Kentucky

Address: 1812 W Gaulbert Ave Louisville, KY 40210-1949

Snapshot of U.S. Bankruptcy Proceeding Case 16-31140-thf: "The bankruptcy record of Naomi A Graham from Louisville, KY, shows a Chapter 7 case filed in 04.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2016."
Naomi A Graham — Kentucky, 16-31140


ᐅ Andrew H Graham, Kentucky

Address: 1207 Westlynne Way Louisville, KY 40222

Snapshot of U.S. Bankruptcy Proceeding Case 11-30985: "Andrew H Graham's Chapter 7 bankruptcy, filed in Louisville, KY in March 2011, led to asset liquidation, with the case closing in June 2011."
Andrew H Graham — Kentucky, 11-30985


ᐅ Byron Dimitri Graham, Kentucky

Address: 1560 Clara Ave Louisville, KY 40215-1919

Snapshot of U.S. Bankruptcy Proceeding Case 15-33694-acs: "Byron Dimitri Graham's bankruptcy, initiated in 11.17.2015 and concluded by February 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Byron Dimitri Graham — Kentucky, 15-33694


ᐅ Jr Edward A Graham, Kentucky

Address: 7343 Saint Andrews Church Rd Apt 7 Louisville, KY 40214-4047

Bankruptcy Case 14-30534-acs Summary: "Jr Edward A Graham's bankruptcy, initiated in 2014-02-14 and concluded by 05/15/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward A Graham — Kentucky, 14-30534


ᐅ Sr Robert James Graham, Kentucky

Address: 3568 Versailles Ln Louisville, KY 40219

Bankruptcy Case 13-34764-jal Summary: "The case of Sr Robert James Graham in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Robert James Graham — Kentucky, 13-34764


ᐅ Ronald Graham, Kentucky

Address: 1924 Goldsmith Ln Unit 51 Louisville, KY 40218

Concise Description of Bankruptcy Case 10-351347: "Louisville, KY resident Ronald Graham's September 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2011."
Ronald Graham — Kentucky, 10-35134


ᐅ Ashley Sharee Graham, Kentucky

Address: 3220 Commander Dr Louisville, KY 40220

Bankruptcy Case 13-30144 Overview: "In a Chapter 7 bankruptcy case, Ashley Sharee Graham from Louisville, KY, saw her proceedings start in 2013-01-15 and complete by 2013-04-21, involving asset liquidation."
Ashley Sharee Graham — Kentucky, 13-30144


ᐅ Ruby Graham, Kentucky

Address: 3311 W Kentucky St Louisville, KY 40211

Bankruptcy Case 12-32059 Overview: "Ruby Graham's bankruptcy, initiated in Apr 30, 2012 and concluded by 08.16.2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Graham — Kentucky, 12-32059


ᐅ Jenny Rebecca Graham, Kentucky

Address: 219 Marengo Dr Louisville, KY 40243

Bankruptcy Case 11-35607 Overview: "The case of Jenny Rebecca Graham in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Rebecca Graham — Kentucky, 11-35607


ᐅ Jessica Graham, Kentucky

Address: 639 Baxter Ave # 3 Louisville, KY 40204-1157

Bankruptcy Case 16-30474-acs Summary: "The bankruptcy record of Jessica Graham from Louisville, KY, shows a Chapter 7 case filed in Feb 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2016."
Jessica Graham — Kentucky, 16-30474


ᐅ Russell Grainger, Kentucky

Address: 3607 Twin Oak Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 13-31373-acs: "The case of Russell Grainger in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Grainger — Kentucky, 13-31373


ᐅ Harold Grammer, Kentucky

Address: 4002 Waterford Cir Apt 4 Louisville, KY 40207

Bankruptcy Case 10-34287 Summary: "The bankruptcy filing by Harold Grammer, undertaken in August 2010 in Louisville, KY under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Harold Grammer — Kentucky, 10-34287


ᐅ Robert Alfredo S Granado, Kentucky

Address: 3225 Orchard Manor Cir Louisville, KY 40220-2601

Brief Overview of Bankruptcy Case 15-33171-thf: "In Louisville, KY, Robert Alfredo S Granado filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2015."
Robert Alfredo S Granado — Kentucky, 15-33171


ᐅ Jacqueliny Granda, Kentucky

Address: 4502 Swako Ln Louisville, KY 40216-5440

Bankruptcy Case 14-34332-thf Overview: "The bankruptcy filing by Jacqueliny Granda, undertaken in 11/24/2014 in Louisville, KY under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Jacqueliny Granda — Kentucky, 14-34332


ᐅ Benjamin Grant, Kentucky

Address: 2824 W Kentucky St Louisville, KY 40211

Concise Description of Bankruptcy Case 11-359957: "In Louisville, KY, Benjamin Grant filed for Chapter 7 bankruptcy in Dec 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-02."
Benjamin Grant — Kentucky, 11-35995


ᐅ Linda Louise Grant, Kentucky

Address: 1004 Whetstone Way Bldg 19 Louisville, KY 40223

Concise Description of Bankruptcy Case 13-31498-jal7: "Linda Louise Grant's bankruptcy, initiated in April 9, 2013 and concluded by July 16, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Louise Grant — Kentucky, 13-31498


ᐅ Suzanne Kay Grant, Kentucky

Address: 7333 Saint Andrews Church Rd Apt 7 Louisville, KY 40214

Bankruptcy Case 11-34677 Overview: "Suzanne Kay Grant's bankruptcy, initiated in Sep 29, 2011 and concluded by 2012-01-15 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Kay Grant — Kentucky, 11-34677


ᐅ Takessa L Grant, Kentucky

Address: 10114 Summit Park Pl Apt 302 Louisville, KY 40241

Concise Description of Bankruptcy Case 13-32927-jal7: "In Louisville, KY, Takessa L Grant filed for Chapter 7 bankruptcy in July 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2013."
Takessa L Grant — Kentucky, 13-32927


ᐅ Naeesha N Grant, Kentucky

Address: 7031 Bronner Cir Unit 3 Louisville, KY 40218-3754

Bankruptcy Case 2014-32470-jal Overview: "Naeesha N Grant's bankruptcy, initiated in 2014-06-27 and concluded by 09/25/2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naeesha N Grant — Kentucky, 2014-32470


ᐅ Jr William E Grant, Kentucky

Address: 5106 Miles Ln Louisville, KY 40219

Brief Overview of Bankruptcy Case 11-33468: "The bankruptcy filing by Jr William E Grant, undertaken in 07/15/2011 in Louisville, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Jr William E Grant — Kentucky, 11-33468


ᐅ Sadie Belle Grant, Kentucky

Address: 1640 Sale Ave Louisville, KY 40215

Concise Description of Bankruptcy Case 13-33937-acs7: "The bankruptcy filing by Sadie Belle Grant, undertaken in 2013-10-04 in Louisville, KY under Chapter 7, concluded with discharge in January 8, 2014 after liquidating assets."
Sadie Belle Grant — Kentucky, 13-33937


ᐅ Bridgette M Grant, Kentucky

Address: 1333 S 26th St Louisville, KY 40210

Bankruptcy Case 12-31882 Overview: "Bridgette M Grant's bankruptcy, initiated in Apr 20, 2012 and concluded by Aug 6, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridgette M Grant — Kentucky, 12-31882


ᐅ Shavonne Nicole Grant, Kentucky

Address: 3517 Bells Ln Louisville, KY 40211

Bankruptcy Case 12-30647 Overview: "In a Chapter 7 bankruptcy case, Shavonne Nicole Grant from Louisville, KY, saw her proceedings start in 2012-02-15 and complete by 2012-05-15, involving asset liquidation."
Shavonne Nicole Grant — Kentucky, 12-30647


ᐅ Gregory Grant, Kentucky

Address: 3522 Terrier Ln Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 13-32879-acs: "In a Chapter 7 bankruptcy case, Gregory Grant from Louisville, KY, saw their proceedings start in Jul 18, 2013 and complete by October 2013, involving asset liquidation."
Gregory Grant — Kentucky, 13-32879


ᐅ Andrea Grant, Kentucky

Address: PO Box 437106 Louisville, KY 40253

Bankruptcy Case 09-36240 Summary: "The bankruptcy filing by Andrea Grant, undertaken in 2009-12-04 in Louisville, KY under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Andrea Grant — Kentucky, 09-36240


ᐅ Melynda Grant, Kentucky

Address: 7904 Red Cedar Way Louisville, KY 40219

Bankruptcy Case 10-33825 Summary: "The bankruptcy record of Melynda Grant from Louisville, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2010."
Melynda Grant — Kentucky, 10-33825


ᐅ Cheryl Grant, Kentucky

Address: 4607 Kerrick Ln Louisville, KY 40258

Snapshot of U.S. Bankruptcy Proceeding Case 10-31014: "Cheryl Grant's Chapter 7 bankruptcy, filed in Louisville, KY in February 2010, led to asset liquidation, with the case closing in 06/14/2010."
Cheryl Grant — Kentucky, 10-31014


ᐅ Laura Grant, Kentucky

Address: 1304 Pickings Pl Unit 203 Louisville, KY 40243

Brief Overview of Bankruptcy Case 10-32304: "The bankruptcy record of Laura Grant from Louisville, KY, shows a Chapter 7 case filed in 04/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-15."
Laura Grant — Kentucky, 10-32304


ᐅ Stephanie L Grant, Kentucky

Address: 12982 E Orell Rd Louisville, KY 40272-1742

Snapshot of U.S. Bankruptcy Proceeding Case 14-30411-jal: "The bankruptcy filing by Stephanie L Grant, undertaken in 02/06/2014 in Louisville, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Stephanie L Grant — Kentucky, 14-30411


ᐅ Jr Donald L Grant, Kentucky

Address: 2513 Manchester Rd Louisville, KY 40205

Concise Description of Bankruptcy Case 11-308967: "The bankruptcy record of Jr Donald L Grant from Louisville, KY, shows a Chapter 7 case filed in 02.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2011."
Jr Donald L Grant — Kentucky, 11-30896


ᐅ Kerry Grantham, Kentucky

Address: 1727 Belmar Dr Louisville, KY 40213

Brief Overview of Bankruptcy Case 10-35639: "The bankruptcy filing by Kerry Grantham, undertaken in 10.26.2010 in Louisville, KY under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Kerry Grantham — Kentucky, 10-35639


ᐅ Michael F Grass, Kentucky

Address: 15319 Champion Lakes Pl Louisville, KY 40245

Brief Overview of Bankruptcy Case 11-35263: "The case of Michael F Grass in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael F Grass — Kentucky, 11-35263


ᐅ Shawn Catherine Grass, Kentucky

Address: 13505 Skywatch Ln Unit 201 Louisville, KY 40245

Bankruptcy Case 11-35959 Summary: "The bankruptcy filing by Shawn Catherine Grass, undertaken in December 15, 2011 in Louisville, KY under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Shawn Catherine Grass — Kentucky, 11-35959


ᐅ James Gratton, Kentucky

Address: 6905 Fernview Rd Louisville, KY 40291

Snapshot of U.S. Bankruptcy Proceeding Case 10-36708: "James Gratton's Chapter 7 bankruptcy, filed in Louisville, KY in December 2010, led to asset liquidation, with the case closing in 04/17/2011."
James Gratton — Kentucky, 10-36708


ᐅ Joyce D Graves, Kentucky

Address: 6309 Sheila Rd Louisville, KY 40219

Bankruptcy Case 12-32129 Summary: "Joyce D Graves's Chapter 7 bankruptcy, filed in Louisville, KY in May 3, 2012, led to asset liquidation, with the case closing in 2012-08-19."
Joyce D Graves — Kentucky, 12-32129


ᐅ Gerald Graves, Kentucky

Address: PO Box 4171 Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-32927: "Gerald Graves's bankruptcy, initiated in June 2010 and concluded by 09/17/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Graves — Kentucky, 10-32927


ᐅ Monica Jean Graves, Kentucky

Address: 8505 Pathfinder Ct Louisville, KY 40291

Bankruptcy Case 12-35041 Summary: "Monica Jean Graves's bankruptcy, initiated in 11.13.2012 and concluded by 02.17.2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Jean Graves — Kentucky, 12-35041


ᐅ Sonya Graves, Kentucky

Address: 1706 S 36th St Louisville, KY 40211

Bankruptcy Case 10-32883 Overview: "Sonya Graves's bankruptcy, initiated in 2010-05-28 and concluded by 09/13/2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Graves — Kentucky, 10-32883


ᐅ Deborah Lucita Graves, Kentucky

Address: 9110 Jefferson Ave Louisville, KY 40291-1955

Concise Description of Bankruptcy Case 08-324187: "In her Chapter 13 bankruptcy case filed in June 2008, Louisville, KY's Deborah Lucita Graves agreed to a debt repayment plan, which was successfully completed by 02/04/2013."
Deborah Lucita Graves — Kentucky, 08-32418


ᐅ Edward Roy Graves, Kentucky

Address: 6814 Stone Valley Dr Louisville, KY 40272-5801

Concise Description of Bankruptcy Case 16-31169-acs7: "In Louisville, KY, Edward Roy Graves filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2016."
Edward Roy Graves — Kentucky, 16-31169


ᐅ Roderick Graves, Kentucky

Address: 12207 Hideaway Ct Louisville, KY 40245

Bankruptcy Case 11-31316 Overview: "In a Chapter 7 bankruptcy case, Roderick Graves from Louisville, KY, saw his proceedings start in Mar 16, 2011 and complete by 07/02/2011, involving asset liquidation."
Roderick Graves — Kentucky, 11-31316


ᐅ Donna J Graviss, Kentucky

Address: 2142 Bank St Louisville, KY 40212

Bankruptcy Case 11-30330 Summary: "The bankruptcy record of Donna J Graviss from Louisville, KY, shows a Chapter 7 case filed in 01/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2011."
Donna J Graviss — Kentucky, 11-30330


ᐅ Verlin Gravley, Kentucky

Address: 13302 Tucker Lake Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 10-35213: "Verlin Gravley's bankruptcy, initiated in Sep 30, 2010 and concluded by January 16, 2011 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verlin Gravley — Kentucky, 10-35213


ᐅ Robert Gray, Kentucky

Address: 13607 Kinross Blvd Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 10-36411: "The bankruptcy record of Robert Gray from Louisville, KY, shows a Chapter 7 case filed in 12.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2011."
Robert Gray — Kentucky, 10-36411


ᐅ Phyllis Gerene Gray, Kentucky

Address: 2547 Griffiths Ave Louisville, KY 40212

Bankruptcy Case 13-30994 Overview: "Phyllis Gerene Gray's bankruptcy, initiated in 2013-03-12 and concluded by 2013-06-16 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Gerene Gray — Kentucky, 13-30994


ᐅ Latisha C Gray, Kentucky

Address: 900 S 1st St Apt 203 Louisville, KY 40203-2388

Concise Description of Bankruptcy Case 16-31316-acs7: "In a Chapter 7 bankruptcy case, Latisha C Gray from Louisville, KY, saw her proceedings start in 2016-04-22 and complete by 07/21/2016, involving asset liquidation."
Latisha C Gray — Kentucky, 16-31316


ᐅ Troy Gray, Kentucky

Address: 5308 Tupelo Pass Louisville, KY 40213

Concise Description of Bankruptcy Case 10-355637: "Troy Gray's Chapter 7 bankruptcy, filed in Louisville, KY in 10/20/2010, led to asset liquidation, with the case closing in February 1, 2011."
Troy Gray — Kentucky, 10-35563


ᐅ Gary L Gray, Kentucky

Address: 8422 Oxford Woods Ct Louisville, KY 40222-4667

Brief Overview of Bankruptcy Case 07-33225: "Gary L Gray's Chapter 13 bankruptcy in Louisville, KY started in 2007-09-17. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 3, 2013."
Gary L Gray — Kentucky, 07-33225


ᐅ Christa Nicole Gray, Kentucky

Address: 1815 Woodbourne Ave # 1 Louisville, KY 40205

Brief Overview of Bankruptcy Case 12-30184: "The case of Christa Nicole Gray in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christa Nicole Gray — Kentucky, 12-30184


ᐅ Raeshalette Myoshia Gray, Kentucky

Address: 10419 Venado Dr Louisville, KY 40291-4510

Bankruptcy Case 15-44582-mxm7 Overview: "The bankruptcy filing by Raeshalette Myoshia Gray, undertaken in Nov 12, 2015 in Louisville, KY under Chapter 7, concluded with discharge in February 10, 2016 after liquidating assets."
Raeshalette Myoshia Gray — Kentucky, 15-44582


ᐅ Mary B Gray, Kentucky

Address: 12205 Brightfield Dr Louisville, KY 40243

Concise Description of Bankruptcy Case 13-33209-thf7: "The bankruptcy filing by Mary B Gray, undertaken in August 12, 2013 in Louisville, KY under Chapter 7, concluded with discharge in November 16, 2013 after liquidating assets."
Mary B Gray — Kentucky, 13-33209


ᐅ Lawrence S Gray, Kentucky

Address: 5911 Toebbe Ln Louisville, KY 40229-1364

Concise Description of Bankruptcy Case 2014-33262-jal7: "The bankruptcy filing by Lawrence S Gray, undertaken in August 2014 in Louisville, KY under Chapter 7, concluded with discharge in November 27, 2014 after liquidating assets."
Lawrence S Gray — Kentucky, 2014-33262


ᐅ Jessica M Gray, Kentucky

Address: 11701 Peyote Pl Louisville, KY 40299

Brief Overview of Bankruptcy Case 11-31876: "The bankruptcy filing by Jessica M Gray, undertaken in 2011-04-13 in Louisville, KY under Chapter 7, concluded with discharge in 07/30/2011 after liquidating assets."
Jessica M Gray — Kentucky, 11-31876


ᐅ Linda S Gray, Kentucky

Address: 6504 Brook Bend Way Unit 212 Louisville, KY 40229-5330

Concise Description of Bankruptcy Case 14-33262-jal7: "Linda S Gray's bankruptcy, initiated in 2014-08-29 and concluded by November 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda S Gray — Kentucky, 14-33262


ᐅ Renee E Gray, Kentucky

Address: PO Box 8162 Louisville, KY 40257

Concise Description of Bankruptcy Case 13-33607-jal7: "Louisville, KY resident Renee E Gray's September 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2013."
Renee E Gray — Kentucky, 13-33607


ᐅ Thomas Allen Gray, Kentucky

Address: 96 Calumet Dr Louisville, KY 40214

Brief Overview of Bankruptcy Case 12-33471: "Louisville, KY resident Thomas Allen Gray's 2012-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2012."
Thomas Allen Gray — Kentucky, 12-33471


ᐅ Tiffany Rene Gray, Kentucky

Address: 7908 Columbine Dr Louisville, KY 40258-2428

Concise Description of Bankruptcy Case 14-33005-acs7: "In Louisville, KY, Tiffany Rene Gray filed for Chapter 7 bankruptcy in Aug 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2014."
Tiffany Rene Gray — Kentucky, 14-33005


ᐅ Stephen E Gray, Kentucky

Address: 13526 Springs Station Rd Louisville, KY 40245

Concise Description of Bankruptcy Case 13-32532-jal7: "The case of Stephen E Gray in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen E Gray — Kentucky, 13-32532


ᐅ Steve Gray, Kentucky

Address: 1703 Jefferson Ave Louisville, KY 40242

Snapshot of U.S. Bankruptcy Proceeding Case 09-35769: "Louisville, KY resident Steve Gray's November 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2010."
Steve Gray — Kentucky, 09-35769


ᐅ Robert Chad Gray, Kentucky

Address: 7908 Columbine Dr Louisville, KY 40258-2428

Concise Description of Bankruptcy Case 2014-33005-acs7: "Robert Chad Gray's Chapter 7 bankruptcy, filed in Louisville, KY in August 2014, led to asset liquidation, with the case closing in 11.03.2014."
Robert Chad Gray — Kentucky, 2014-33005


ᐅ John W Gray, Kentucky

Address: 803 Greenspur Ln Louisville, KY 40207

Snapshot of U.S. Bankruptcy Proceeding Case 12-32563: "In Louisville, KY, John W Gray filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2012."
John W Gray — Kentucky, 12-32563


ᐅ Evelyn Yvonne Gray, Kentucky

Address: 2013 Foxhurst Dr Louisville, KY 40216-4735

Bankruptcy Case 07-33114 Summary: "Chapter 13 bankruptcy for Evelyn Yvonne Gray in Louisville, KY began in September 2007, focusing on debt restructuring, concluding with plan fulfillment in May 30, 2013."
Evelyn Yvonne Gray — Kentucky, 07-33114


ᐅ Fidel Gray, Kentucky

Address: 5012 Runic Way Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 10-32391: "In Louisville, KY, Fidel Gray filed for Chapter 7 bankruptcy in 2010-05-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-11."
Fidel Gray — Kentucky, 10-32391


ᐅ Larry D Gray, Kentucky

Address: 8509 Smithton Rd Louisville, KY 40219

Bankruptcy Case 11-34671 Summary: "Larry D Gray's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-09-29, led to asset liquidation, with the case closing in 01.15.2012."
Larry D Gray — Kentucky, 11-34671


ᐅ Franklin Gray, Kentucky

Address: 6114 Jeanine Dr Louisville, KY 40219

Concise Description of Bankruptcy Case 13-302897: "In a Chapter 7 bankruptcy case, Franklin Gray from Louisville, KY, saw his proceedings start in 01.25.2013 and complete by May 2013, involving asset liquidation."
Franklin Gray — Kentucky, 13-30289


ᐅ Theresa Ann Grayson, Kentucky

Address: 4214 Norbourne Blvd Louisville, KY 40207

Bankruptcy Case 11-31807 Overview: "In a Chapter 7 bankruptcy case, Theresa Ann Grayson from Louisville, KY, saw her proceedings start in 2011-04-11 and complete by 2011-07-28, involving asset liquidation."
Theresa Ann Grayson — Kentucky, 11-31807


ᐅ Donald L Grayson, Kentucky

Address: 122 Lawson Ln Louisville, KY 40214-1263

Bankruptcy Case 16-31760-thf Summary: "In Louisville, KY, Donald L Grayson filed for Chapter 7 bankruptcy in Jun 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-02."
Donald L Grayson — Kentucky, 16-31760


ᐅ Kelly J Gream, Kentucky

Address: 2319 Emerson Ave Louisville, KY 40205-2612

Brief Overview of Bankruptcy Case 16-31856-thf: "In Louisville, KY, Kelly J Gream filed for Chapter 7 bankruptcy in 2016-06-16. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Kelly J Gream — Kentucky, 16-31856


ᐅ Maria Lynn Greding, Kentucky

Address: 10902 Deering Rd Louisville, KY 40272-4130

Snapshot of U.S. Bankruptcy Proceeding Case 14-32070-jal: "Maria Lynn Greding's Chapter 7 bankruptcy, filed in Louisville, KY in 05/30/2014, led to asset liquidation, with the case closing in August 28, 2014."
Maria Lynn Greding — Kentucky, 14-32070


ᐅ Jr Gregory Green, Kentucky

Address: 2019 Bashford Manor Ln Louisville, KY 40218

Bankruptcy Case 11-32087 Summary: "Louisville, KY resident Jr Gregory Green's 04.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2011."
Jr Gregory Green — Kentucky, 11-32087


ᐅ Christopher J Green, Kentucky

Address: 130 S Steedland Dr Louisville, KY 40229

Bankruptcy Case 12-34422 Overview: "In a Chapter 7 bankruptcy case, Christopher J Green from Louisville, KY, saw their proceedings start in 09.29.2012 and complete by 01.03.2013, involving asset liquidation."
Christopher J Green — Kentucky, 12-34422


ᐅ Latrica Green, Kentucky

Address: 6600 Outer Loop Apt 164 Louisville, KY 40228-2036

Concise Description of Bankruptcy Case 2014-32752-acs7: "In Louisville, KY, Latrica Green filed for Chapter 7 bankruptcy in Jul 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-19."
Latrica Green — Kentucky, 2014-32752


ᐅ Brenda Green, Kentucky

Address: 729 S 41st St Louisville, KY 40211

Concise Description of Bankruptcy Case 10-316277: "Brenda Green's Chapter 7 bankruptcy, filed in Louisville, KY in Mar 29, 2010, led to asset liquidation, with the case closing in July 2010."
Brenda Green — Kentucky, 10-31627


ᐅ Kayla M Green, Kentucky

Address: 3801 Chamberlain Ln Apt A Louisville, KY 40241-2071

Brief Overview of Bankruptcy Case 16-31747-jal: "The case of Kayla M Green in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla M Green — Kentucky, 16-31747


ᐅ Angel Green, Kentucky

Address: 2317 Strotman Rd Louisville, KY 40216

Bankruptcy Case 10-32224 Summary: "The case of Angel Green in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Green — Kentucky, 10-32224


ᐅ James Perry Green, Kentucky

Address: 749 S 43rd St Louisville, KY 40211-2776

Concise Description of Bankruptcy Case 14-34343-thf7: "The bankruptcy filing by James Perry Green, undertaken in November 2014 in Louisville, KY under Chapter 7, concluded with discharge in 02.23.2015 after liquidating assets."
James Perry Green — Kentucky, 14-34343


ᐅ Elizabeth R Green, Kentucky

Address: 2833 Rowan St Louisville, KY 40212

Concise Description of Bankruptcy Case 11-338797: "In a Chapter 7 bankruptcy case, Elizabeth R Green from Louisville, KY, saw her proceedings start in 08.09.2011 and complete by November 15, 2011, involving asset liquidation."
Elizabeth R Green — Kentucky, 11-33879


ᐅ Hobbs Jeanette L Green, Kentucky

Address: 422 N 42nd St Louisville, KY 40212-2746

Bankruptcy Case 2014-33089-jal Overview: "The case of Hobbs Jeanette L Green in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hobbs Jeanette L Green — Kentucky, 2014-33089


ᐅ Jord Green, Kentucky

Address: 7805 Cecilia Way Louisville, KY 40219

Concise Description of Bankruptcy Case 10-363507: "Jord Green's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 6, 2010, led to asset liquidation, with the case closing in 2011-03-24."
Jord Green — Kentucky, 10-36350


ᐅ Kelly L Green, Kentucky

Address: 1213 Heafer Rd Apt B1 Louisville, KY 40223

Concise Description of Bankruptcy Case 11-328127: "Kelly L Green's bankruptcy, initiated in 06/07/2011 and concluded by 2011-09-13 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Green — Kentucky, 11-32812


ᐅ Adam J Green, Kentucky

Address: 8813 Hagner Dr Louisville, KY 40258

Bankruptcy Case 11-34955 Summary: "The bankruptcy filing by Adam J Green, undertaken in 2011-10-13 in Louisville, KY under Chapter 7, concluded with discharge in 2012-01-29 after liquidating assets."
Adam J Green — Kentucky, 11-34955


ᐅ Jamie A Green, Kentucky

Address: 4319 Sanders Ln Apt 137 Louisville, KY 40216

Bankruptcy Case 11-30747 Overview: "The case of Jamie A Green in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie A Green — Kentucky, 11-30747


ᐅ Buster E Green, Kentucky

Address: 6440 Outer Loop Apt 201 Louisville, KY 40228

Bankruptcy Case 11-35560 Overview: "The bankruptcy record of Buster E Green from Louisville, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2012."
Buster E Green — Kentucky, 11-35560


ᐅ Georgia C Green, Kentucky

Address: 2803 Dell Brooke Ave Louisville, KY 40220

Brief Overview of Bankruptcy Case 11-34047: "Georgia C Green's Chapter 7 bankruptcy, filed in Louisville, KY in 2011-08-19, led to asset liquidation, with the case closing in 12.05.2011."
Georgia C Green — Kentucky, 11-34047


ᐅ Jerryta S Green, Kentucky

Address: 3206 Hikes Ln Apt 4 Louisville, KY 40220

Concise Description of Bankruptcy Case 13-33317-acs7: "The bankruptcy record of Jerryta S Green from Louisville, KY, shows a Chapter 7 case filed in Aug 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2013."
Jerryta S Green — Kentucky, 13-33317


ᐅ Annette M Green, Kentucky

Address: 4408 Titus Ct Louisville, KY 40218

Concise Description of Bankruptcy Case 13-34504-jal7: "In Louisville, KY, Annette M Green filed for Chapter 7 bankruptcy in Nov 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2014."
Annette M Green — Kentucky, 13-34504


ᐅ Lammon L Green, Kentucky

Address: 102 S 34th St Louisville, KY 40212

Brief Overview of Bankruptcy Case 12-32882: "The bankruptcy record of Lammon L Green from Louisville, 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 2012-10-07."
Lammon L Green — Kentucky, 12-32882


ᐅ Kennitria M Green, Kentucky

Address: 402 N 38th St Louisville, KY 40212

Concise Description of Bankruptcy Case 11-321787: "Kennitria M Green's Chapter 7 bankruptcy, filed in Louisville, KY in 04/28/2011, led to asset liquidation, with the case closing in 08.14.2011."
Kennitria M Green — Kentucky, 11-32178


ᐅ Alishia Green, Kentucky

Address: 4409 Burgundy Dr Louisville, KY 40299

Snapshot of U.S. Bankruptcy Proceeding Case 11-35922: "In Louisville, KY, Alishia Green filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2012."
Alishia Green — Kentucky, 11-35922