Website Logo

London, Kentucky - Bankruptcy Filing

Explore detailed information about bankruptcy cases in London.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Tony Lee Barger, London KY

Address: 341 Waterworks Rd London, KY 40741
Concise Description of Bankruptcy Case 12-60574-jms7: "The bankruptcy record of Tony Lee Barger from London, KY, shows a Chapter 7 case filed in 2012-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2012."
Tony Lee Barger — Kentucky

Aaron Joseph Bargo, London KY

Address: 1001 Matt Baker Rd London, KY 40744-7355
Concise Description of Bankruptcy Case 14-60156-grs7: "The bankruptcy filing by Aaron Joseph Bargo, undertaken in 2014-02-13 in London, KY under Chapter 7, concluded with discharge in May 14, 2014 after liquidating assets."
Aaron Joseph Bargo — Kentucky

Benjamin Charles Barhight, London KY

Address: 236 O W Ln London, KY 40744
Brief Overview of Bankruptcy Case 11-60834-jms: "The bankruptcy filing by Benjamin Charles Barhight, undertaken in 2011-06-09 in London, KY under Chapter 7, concluded with discharge in 2011-09-25 after liquidating assets."
Benjamin Charles Barhight — Kentucky

Shonna Renee Margaret Barnes, London KY

Address: 208 Country Court Cir London, KY 40741-9778
Concise Description of Bankruptcy Case 14-60186-grs7: "In London, KY, Shonna Renee Margaret Barnes filed for Chapter 7 bankruptcy in 02.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-20."
Shonna Renee Margaret Barnes — Kentucky

Brenda Gay Barrett, London KY

Address: 101 County Farm Rd Apt 3 London, KY 40741
Concise Description of Bankruptcy Case 2014-60459-grs7: "The case of Brenda Gay Barrett in London, KY, demonstrates a Chapter 7 bankruptcy filed in 04/10/2014 and discharged early 2014-07-09, focusing on asset liquidation to repay creditors."
Brenda Gay Barrett — Kentucky

William Brandon Barrett, London KY

Address: 35 Highlands Subdivision London, KY 40744-8641
Concise Description of Bankruptcy Case 10-52385-tnw7: "Chapter 13 bankruptcy for William Brandon Barrett in London, KY began in 2010-07-23, focusing on debt restructuring, concluding with plan fulfillment in 05/14/2013."
William Brandon Barrett — Kentucky

Shawn A Barton, London KY

Address: 587 Old Union Church Rd London, KY 40744
Brief Overview of Bankruptcy Case 13-60300-grs: "The case of Shawn A Barton in London, KY, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Shawn A Barton — Kentucky

Liza Carol Bates, London KY

Address: 569 Riverbend Rd London, KY 40744
Brief Overview of Bankruptcy Case 13-61138-grs: "The case of Liza Carol Bates in London, KY, demonstrates a Chapter 7 bankruptcy filed in 09/04/2013 and discharged early 2013-12-09, focusing on asset liquidation to repay creditors."
Liza Carol Bates — Kentucky

Darius Bauer, London KY

Address: 440 Middleground Way Apt 1 London, KY 40744
Concise Description of Bankruptcy Case 12-61320-grs7: "The case of Darius Bauer in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-31 and discharged early 02.04.2013, focusing on asset liquidation to repay creditors."
Darius Bauer — Kentucky

William L Bauer, London KY

Address: 311 Spring St Apt 4 London, KY 40741-1493
Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-16898: "Chapter 13 bankruptcy for William L Bauer in London, KY began in 12.09.2008, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
William L Bauer — Kentucky

Charlotte Ann Beasley, London KY

Address: 1432 Rough Creek Rd London, KY 40744-8436
Brief Overview of Bankruptcy Case 15-61503-grs: "Charlotte Ann Beasley's bankruptcy, initiated in 2015-12-17 and concluded by 03/16/2016 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Ann Beasley — Kentucky

Norman Michael Beaver, London KY

Address: 101 High Knob Rd London, KY 40744
Bankruptcy Case 13-61123-grs Summary: "The bankruptcy record of Norman Michael Beaver from London, KY, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Norman Michael Beaver — Kentucky

Betty Sue Beckner, London KY

Address: 229 Sunny Brook Cir London, KY 40744
Brief Overview of Bankruptcy Case 12-60827-jms: "In London, KY, Betty Sue Beckner filed for Chapter 7 bankruptcy in 07/05/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2012."
Betty Sue Beckner — Kentucky

Jason Wayne Begley, London KY

Address: 3021 Riverside Springs Dr London, KY 40744-8146
Bankruptcy Case 2014-60403-grs Summary: "The bankruptcy record of Jason Wayne Begley from London, KY, shows a Chapter 7 case filed in March 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2014."
Jason Wayne Begley — Kentucky

Rj Begley, London KY

Address: 780 E 9th St London, KY 40741-1231
Snapshot of U.S. Bankruptcy Proceeding Case 07-61032-grs: "Rj Begley's London, KY bankruptcy under Chapter 13 in Oct 24, 2007 led to a structured repayment plan, successfully discharged in 2012-11-27."
Rj Begley — Kentucky

Roger Belcher, London KY

Address: 648 White Oak Rd London, KY 40741
Brief Overview of Bankruptcy Case 10-61497-jms: "Roger Belcher's bankruptcy, initiated in 09.29.2010 and concluded by Jan 15, 2011 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Belcher — Kentucky

Darrell Benge, London KY

Address: 530 Maplesville Rd London, KY 40741
Brief Overview of Bankruptcy Case 10-60508-jms: "In a Chapter 7 bankruptcy case, Darrell Benge from London, KY, saw his proceedings start in 03/30/2010 and complete by July 2010, involving asset liquidation."
Darrell Benge — Kentucky

Cheryl L Bishop, London KY

Address: 1832 Mcdonalds Ln London, KY 40741-1245
Bankruptcy Case 16-61119-grs Overview: "The bankruptcy record of Cheryl L Bishop from London, KY, shows a Chapter 7 case filed in September 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 12/05/2016."
Cheryl L Bishop — Kentucky

Jacqueline Blackburn, London KY

Address: 142 Oak St # 2 London, KY 40741
Brief Overview of Bankruptcy Case 13-10158-grs: "The case of Jacqueline Blackburn in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-19 and discharged early 07.24.2013, focusing on asset liquidation to repay creditors."
Jacqueline Blackburn — Kentucky

David Glenn Blair, London KY

Address: 574 Barbourville Rd London, KY 40744-9383
Brief Overview of Bankruptcy Case 15-61257-grs: "The bankruptcy record of David Glenn Blair from London, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-11."
David Glenn Blair — Kentucky

Donnie Blair, London KY

Address: 2041 McWhorter Rd London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 10-61186-jms: "Donnie Blair's bankruptcy, initiated in July 2010 and concluded by 2010-11-12 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie Blair — Kentucky

Danny Blakley, London KY

Address: 401 Lily Rd London, KY 40744
Bankruptcy Case 10-61074-jms Overview: "The bankruptcy filing by Danny Blakley, undertaken in Jul 7, 2010 in London, KY under Chapter 7, concluded with discharge in October 23, 2010 after liquidating assets."
Danny Blakley — Kentucky

Crissy Lynn Blanton, London KY

Address: 117 W Carter Rd Apt 20 London, KY 40741-2084
Bankruptcy Case 2014-60452-grs Overview: "London, KY resident Crissy Lynn Blanton's 04.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2014."
Crissy Lynn Blanton — Kentucky

Jerry Lee Blanton, London KY

Address: 136 May Lene Dr London, KY 40744
Brief Overview of Bankruptcy Case 11-60778-jms: "London, KY resident Jerry Lee Blanton's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jerry Lee Blanton — Kentucky

Randall Alan Bledsoe, London KY

Address: 200 E Maple Ave Apt B London, KY 40741-1249
Bankruptcy Case 15-60193-grs Overview: "London, KY resident Randall Alan Bledsoe's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2015."
Randall Alan Bledsoe — Kentucky

Ronald Anthony Blevins, London KY

Address: 772 Ward Cemetery Rd London, KY 40744-7045
Bankruptcy Case 16-60471-grs Summary: "The case of Ronald Anthony Blevins in London, KY, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early 2016-07-20, focusing on asset liquidation to repay creditors."
Ronald Anthony Blevins — Kentucky

Stacy Renee Blevins, London KY

Address: 44 Blanton Subdivision Rd London, KY 40741-8256
Brief Overview of Bankruptcy Case 2014-60535-grs: "Stacy Renee Blevins's Chapter 7 bankruptcy, filed in London, KY in 2014-04-30, led to asset liquidation, with the case closing in 07/29/2014."
Stacy Renee Blevins — Kentucky

Jennifer Boffo, London KY

Address: 51 Tamarack Trce London, KY 40741-7922
Brief Overview of Bankruptcy Case 16-61103-grs: "Jennifer Boffo's Chapter 7 bankruptcy, filed in London, KY in 08.31.2016, led to asset liquidation, with the case closing in Nov 29, 2016."
Jennifer Boffo — Kentucky

Ashley Hope Boggs, London KY

Address: 102 S Mcfadden Ln London, KY 40741-1442
Bankruptcy Case 15-61130-grs Overview: "In a Chapter 7 bankruptcy case, Ashley Hope Boggs from London, KY, saw her proceedings start in Sep 8, 2015 and complete by 12.07.2015, involving asset liquidation."
Ashley Hope Boggs — Kentucky

Melissa Gaye Boggs, London KY

Address: 851 E 4th St London, KY 40741
Bankruptcy Case 12-61269-grs Overview: "The bankruptcy filing by Melissa Gaye Boggs, undertaken in October 2012 in London, KY under Chapter 7, concluded with discharge in 2013-01-26 after liquidating assets."
Melissa Gaye Boggs — Kentucky

Jr Robert Bollea, London KY

Address: 260 Southland Dr London, KY 40744
Bankruptcy Case 09-61791-jms Overview: "In London, KY, Jr Robert Bollea filed for Chapter 7 bankruptcy in Nov 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2010."
Jr Robert Bollea — Kentucky

Cathie Bond, London KY

Address: 62 Riviera Ln London, KY 40741
Concise Description of Bankruptcy Case 10-60678-jms7: "The case of Cathie Bond in London, KY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 08.13.2010, focusing on asset liquidation to repay creditors."
Cathie Bond — Kentucky

Craig Boone, London KY

Address: PO Box 2231 London, KY 40743
Snapshot of U.S. Bankruptcy Proceeding Case 13-61447-grs: "In a Chapter 7 bankruptcy case, Craig Boone from London, KY, saw his proceedings start in Nov 6, 2013 and complete by February 2014, involving asset liquidation."
Craig Boone — Kentucky

Samantha V Boone, London KY

Address: 1316 Laurel River Church Rd London, KY 40744
Concise Description of Bankruptcy Case 11-61059-jms7: "The case of Samantha V Boone in London, KY, demonstrates a Chapter 7 bankruptcy filed in August 4, 2011 and discharged early 11/20/2011, focusing on asset liquidation to repay creditors."
Samantha V Boone — Kentucky

Patricia Buntain, London KY

Address: 1266 Sasser School Rd London, KY 40744
Brief Overview of Bankruptcy Case 10-61368-jms: "Patricia Buntain's bankruptcy, initiated in Aug 31, 2010 and concluded by December 2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Buntain — Kentucky

Linda Louise Burkhart, London KY

Address: 295 Vanover Rd W London, KY 40744
Brief Overview of Bankruptcy Case 12-60040-jms: "The bankruptcy filing by Linda Louise Burkhart, undertaken in Jan 16, 2012 in London, KY under Chapter 7, concluded with discharge in 05/03/2012 after liquidating assets."
Linda Louise Burkhart — Kentucky

Kimberly Ann Burns, London KY

Address: 91 Burns Ln London, KY 40741-9062
Brief Overview of Bankruptcy Case 2014-60622-grs: "Kimberly Ann Burns's bankruptcy, initiated in 2014-05-23 and concluded by 08.21.2014 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Burns — Kentucky

Kathy Phillips Butler, London KY

Address: 211 Moren Rd London, KY 40741
Bankruptcy Case 13-60905-grs Overview: "London, KY resident Kathy Phillips Butler's July 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-20."
Kathy Phillips Butler — Kentucky

Douglas Allen Butterfield, London KY

Address: 868 New Salem Rd London, KY 40741
Concise Description of Bankruptcy Case 12-60158-jms7: "The bankruptcy record of Douglas Allen Butterfield from London, KY, shows a Chapter 7 case filed in 02/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2012."
Douglas Allen Butterfield — Kentucky

Jeffrey C Butterfield, London KY

Address: 804 New Salem Rd London, KY 40741-9539
Brief Overview of Bankruptcy Case 09-61886-grs: "Chapter 13 bankruptcy for Jeffrey C Butterfield in London, KY began in November 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Jeffrey C Butterfield — Kentucky

Kathy A Butterfield, London KY

Address: 804 New Salem Rd London, KY 40741-9539
Concise Description of Bankruptcy Case 09-61886-grs7: "November 18, 2009 marked the beginning of Kathy A Butterfield's Chapter 13 bankruptcy in London, KY, entailing a structured repayment schedule, completed by 12/22/2014."
Kathy A Butterfield — Kentucky

James Oscar Buttrey, London KY

Address: 4436 Johnson Rd London, KY 40741-9509
Bankruptcy Case 16-60712-grs Overview: "The bankruptcy record of James Oscar Buttrey from London, KY, shows a Chapter 7 case filed in 06/09/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2016."
James Oscar Buttrey — Kentucky

Rhonda Jean Buttrey, London KY

Address: 4436 Johnson Rd London, KY 40741-9509
Concise Description of Bankruptcy Case 16-60712-grs7: "In a Chapter 7 bankruptcy case, Rhonda Jean Buttrey from London, KY, saw her proceedings start in June 9, 2016 and complete by 09/07/2016, involving asset liquidation."
Rhonda Jean Buttrey — Kentucky

Joe E Caldwell, London KY

Address: 475 Upper Indian Camp Rd London, KY 40744
Bankruptcy Case 11-60032-jms Summary: "In a Chapter 7 bankruptcy case, Joe E Caldwell from London, KY, saw their proceedings start in 2011-01-12 and complete by April 2011, involving asset liquidation."
Joe E Caldwell — Kentucky

Travis Wayne Caldwell, London KY

Address: PO Box 1412 London, KY 40743
Brief Overview of Bankruptcy Case 12-61334-grs: "Travis Wayne Caldwell's Chapter 7 bankruptcy, filed in London, KY in November 1, 2012, led to asset liquidation, with the case closing in 02.05.2013."
Travis Wayne Caldwell — Kentucky

Jerry Caldwell, London KY

Address: 136 Rush Ln London, KY 40741
Brief Overview of Bankruptcy Case 11-60575-jms: "Jerry Caldwell's bankruptcy, initiated in 2011-04-18 and concluded by 08.04.2011 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Caldwell — Kentucky

Wright Debra A Callahan, London KY

Address: 884 Fisherman Island Rd London, KY 40741
Concise Description of Bankruptcy Case 12-60883-grs7: "Wright Debra A Callahan's Chapter 7 bankruptcy, filed in London, KY in 07.20.2012, led to asset liquidation, with the case closing in 2012-11-05."
Wright Debra A Callahan — Kentucky

Shawn Paul Campbell, London KY

Address: 183 Levi Rd London, KY 40744
Concise Description of Bankruptcy Case 11-60993-jms7: "Shawn Paul Campbell's Chapter 7 bankruptcy, filed in London, KY in July 19, 2011, led to asset liquidation, with the case closing in Nov 4, 2011."
Shawn Paul Campbell — Kentucky

Lisa L Campbell, London KY

Address: 300 Reams Ln London, KY 40744
Bankruptcy Case 13-60383-grs Summary: "The case of Lisa L Campbell in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-14 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Lisa L Campbell — Kentucky

Elizabeth Sue Campos, London KY

Address: 63 Watermelon Dr Apt T2 London, KY 40744-8273
Bankruptcy Case 15-60354-grs Overview: "In a Chapter 7 bankruptcy case, Elizabeth Sue Campos from London, KY, saw her proceedings start in 03.23.2015 and complete by 06.21.2015, involving asset liquidation."
Elizabeth Sue Campos — Kentucky

Steven E Carl, London KY

Address: 109 Sweetbriar Cir London, KY 40744
Bankruptcy Case 2:12-bk-58980 Overview: "In a Chapter 7 bankruptcy case, Steven E Carl from London, KY, saw their proceedings start in 2012-10-18 and complete by 2013-01-22, involving asset liquidation."
Steven E Carl — Kentucky

Krystle Michelle Carmolingo, London KY

Address: 10212 E Laurel Rd London, KY 40741-7115
Bankruptcy Case 16-60912-grs Overview: "In a Chapter 7 bankruptcy case, Krystle Michelle Carmolingo from London, KY, saw her proceedings start in Jul 26, 2016 and complete by 2016-10-24, involving asset liquidation."
Krystle Michelle Carmolingo — Kentucky

Arnold Lee Carr, London KY

Address: PO Box 1210 London, KY 40743
Bankruptcy Case 13-61405-grs Summary: "The bankruptcy record of Arnold Lee Carr from London, KY, shows a Chapter 7 case filed in Oct 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
Arnold Lee Carr — Kentucky

Timothy Joe Carroll, London KY

Address: 2768 Philpot Rd London, KY 40744-9459
Concise Description of Bankruptcy Case 16-60958-grs7: "The bankruptcy filing by Timothy Joe Carroll, undertaken in August 2016 in London, KY under Chapter 7, concluded with discharge in October 31, 2016 after liquidating assets."
Timothy Joe Carroll — Kentucky

Sandra Karen Carroll, London KY

Address: 2768 Philpot Rd London, KY 40744-9459
Brief Overview of Bankruptcy Case 16-60958-grs: "The bankruptcy record of Sandra Karen Carroll from London, KY, shows a Chapter 7 case filed in 2016-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-31."
Sandra Karen Carroll — Kentucky

Anthony J Catalano, London KY

Address: 158 Enterprise Ln London, KY 40741
Brief Overview of Bankruptcy Case 13-61352-grs: "London, KY resident Anthony J Catalano's 2013-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2014."
Anthony J Catalano — Kentucky

Philip Pleas Glen Cathers, London KY

Address: 255 White Oak Rd London, KY 40741-9214
Bankruptcy Case 16-60016-grs Overview: "In London, KY, Philip Pleas Glen Cathers filed for Chapter 7 bankruptcy in January 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2016."
Philip Pleas Glen Cathers — Kentucky

Ashley Blair Catton, London KY

Address: 54 Talon Trl London, KY 40744-6307
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60931-grs: "Ashley Blair Catton's Chapter 7 bankruptcy, filed in London, KY in August 4, 2014, led to asset liquidation, with the case closing in 2014-11-02."
Ashley Blair Catton — Kentucky

Jackie Lee Caudill, London KY

Address: 1343 Parker Rd London, KY 40741-8289
Snapshot of U.S. Bankruptcy Proceeding Case 16-61079-grs: "The bankruptcy filing by Jackie Lee Caudill, undertaken in 08.30.2016 in London, KY under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Jackie Lee Caudill — Kentucky

Brandon Michael Caudill, London KY

Address: 1343 Parker Rd London, KY 40741-8289
Bankruptcy Case 16-61079-grs Overview: "Brandon Michael Caudill's Chapter 7 bankruptcy, filed in London, KY in 2016-08-30, led to asset liquidation, with the case closing in November 28, 2016."
Brandon Michael Caudill — Kentucky

Rodney Caudill, London KY

Address: 3023 Sublimity Springs Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 10-61286-jms: "London, KY resident Rodney Caudill's 08/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Rodney Caudill — Kentucky

Charles K Cawood, London KY

Address: 234 Riviera Ln London, KY 40741-8333
Snapshot of U.S. Bankruptcy Proceeding Case 15-60110-grs: "Charles K Cawood's Chapter 7 bankruptcy, filed in London, KY in 2015-02-03, led to asset liquidation, with the case closing in May 2015."
Charles K Cawood — Kentucky

Jeffrey Cawood, London KY

Address: 1727 W Laurel Rd London, KY 40741-9702
Bankruptcy Case 15-61408-grs Overview: "The bankruptcy filing by Jeffrey Cawood, undertaken in 2015-11-19 in London, KY under Chapter 7, concluded with discharge in 02.17.2016 after liquidating assets."
Jeffrey Cawood — Kentucky

George Cerveny, London KY

Address: 5757 E Laurel Rd London, KY 40741
Bankruptcy Case 10-60222-jms Overview: "In a Chapter 7 bankruptcy case, George Cerveny from London, KY, saw his proceedings start in Feb 18, 2010 and complete by 05/25/2010, involving asset liquidation."
George Cerveny — Kentucky

Ashley Ann Marie Channels, London KY

Address: 5194 Johnson Rd London, KY 40741-9511
Concise Description of Bankruptcy Case 14-61279-grs7: "The bankruptcy record of Ashley Ann Marie Channels from London, KY, shows a Chapter 7 case filed in 2014-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2015."
Ashley Ann Marie Channels — Kentucky

Lamar Darnell Channels, London KY

Address: 5194 Johnson Rd London, KY 40741-9511
Bankruptcy Case 14-61279-grs Summary: "The case of Lamar Darnell Channels in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2014-10-29 and discharged early Jan 27, 2015, focusing on asset liquidation to repay creditors."
Lamar Darnell Channels — Kentucky

Henry Steven Cheek, London KY

Address: 1220 Lily Rd London, KY 40744-9408
Brief Overview of Bankruptcy Case 16-60816-grs: "Henry Steven Cheek's bankruptcy, initiated in 2016-06-30 and concluded by 2016-09-28 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Steven Cheek — Kentucky

Ray Barton Chesney, London KY

Address: 401 Hauselman Rd London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 12-60791-jms: "Ray Barton Chesney's Chapter 7 bankruptcy, filed in London, KY in 06/27/2012, led to asset liquidation, with the case closing in Oct 13, 2012."
Ray Barton Chesney — Kentucky

Lois Ann Chesnut, London KY

Address: 1891 Old Whitley Rd London, KY 40744
Bankruptcy Case 12-60770-jms Overview: "The case of Lois Ann Chesnut in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-19 and discharged early 2012-10-05, focusing on asset liquidation to repay creditors."
Lois Ann Chesnut — Kentucky

Kelly L Chestnut, London KY

Address: 9600 Barbourville Rd London, KY 40744-9330
Concise Description of Bankruptcy Case 14-61313-grs7: "Kelly L Chestnut's bankruptcy, initiated in 11.04.2014 and concluded by 02.02.2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Chestnut — Kentucky

Teresa Gail Chestnut, London KY

Address: 9600 Barbourville Rd London, KY 40744-9330
Brief Overview of Bankruptcy Case 14-61313-grs: "Teresa Gail Chestnut's bankruptcy, initiated in 11/04/2014 and concluded by 2015-02-02 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Gail Chestnut — Kentucky

Ernest Chumbley, London KY

Address: 40 Greenlawn Subdivision London, KY 40744
Bankruptcy Case 09-61874-jms Summary: "Ernest Chumbley's Chapter 7 bankruptcy, filed in London, KY in November 17, 2009, led to asset liquidation, with the case closing in February 2010."
Ernest Chumbley — Kentucky

Paul Gregory Church, London KY

Address: 109 Rupert Ln Apt 3 London, KY 40744-9208
Bankruptcy Case 15-61245-grs Overview: "The bankruptcy filing by Paul Gregory Church, undertaken in October 8, 2015 in London, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Paul Gregory Church — Kentucky

Kelly R Church, London KY

Address: 196 Pleasure Vw London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 13-61173-grs: "In London, KY, Kelly R Church filed for Chapter 7 bankruptcy in 2013-09-12. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2013."
Kelly R Church — Kentucky

Linda Jean Church, London KY

Address: 1644 Hampton Rd Apt 2 London, KY 40741
Bankruptcy Case 12-60554-jms Overview: "In a Chapter 7 bankruptcy case, Linda Jean Church from London, KY, saw her proceedings start in Apr 27, 2012 and complete by 2012-08-13, involving asset liquidation."
Linda Jean Church — Kentucky

Susan Cissell, London KY

Address: 39 Amanda Dr London, KY 40744
Bankruptcy Case 10-61817-jms Summary: "Susan Cissell's bankruptcy, initiated in December 2, 2010 and concluded by March 20, 2011 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Cissell — Kentucky

Paul Clark, London KY

Address: 76 Clark Rd London, KY 40744
Bankruptcy Case 10-61225-jms Summary: "In London, KY, Paul Clark filed for Chapter 7 bankruptcy in 08.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2010."
Paul Clark — Kentucky

Edwin Douglas Clark, London KY

Address: 4410 Somerset Rd London, KY 40741-9616
Brief Overview of Bankruptcy Case 16-60186-grs: "Edwin Douglas Clark's Chapter 7 bankruptcy, filed in London, KY in 2016-02-26, led to asset liquidation, with the case closing in 05.26.2016."
Edwin Douglas Clark — Kentucky

James Clark, London KY

Address: 189 Bentley Rd London, KY 40744
Bankruptcy Case 09-61859-jms Overview: "In a Chapter 7 bankruptcy case, James Clark from London, KY, saw their proceedings start in November 2009 and complete by Feb 20, 2010, involving asset liquidation."
James Clark — Kentucky

Valerie Clark, London KY

Address: PO Box 584 London, KY 40743
Bankruptcy Case 10-61885-jms Overview: "In a Chapter 7 bankruptcy case, Valerie Clark from London, KY, saw her proceedings start in December 2010 and complete by 2011-04-09, involving asset liquidation."
Valerie Clark — Kentucky

Kimberly Ann Cleary, London KY

Address: 3193 Somerset Rd London, KY 40741
Concise Description of Bankruptcy Case 11-61621-jms7: "Kimberly Ann Cleary's bankruptcy, initiated in Nov 30, 2011 and concluded by Mar 17, 2012 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Cleary — Kentucky

Jacqueline Nicole Conrad, London KY

Address: 548 Sunshine Hls London, KY 40744-7002
Bankruptcy Case 16-60615-grs Overview: "The case of Jacqueline Nicole Conrad in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-19 and discharged early Aug 17, 2016, focusing on asset liquidation to repay creditors."
Jacqueline Nicole Conrad — Kentucky

Patrick J Conway, London KY

Address: 2704 London Dock Rd London, KY 40744-7846
Snapshot of U.S. Bankruptcy Proceeding Case 14-21728-GMB: "Patrick J Conway's bankruptcy, initiated in 06/06/2014 and concluded by September 4, 2014 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Conway — Kentucky

Patty Jane Cooper, London KY

Address: 124 Morgan St London, KY 40741
Bankruptcy Case 12-60955-grs Summary: "Patty Jane Cooper's Chapter 7 bankruptcy, filed in London, KY in Aug 7, 2012, led to asset liquidation, with the case closing in November 23, 2012."
Patty Jane Cooper — Kentucky

Timothy Cordell, London KY

Address: PO Box 3094 London, KY 40743
Bankruptcy Case 10-61759-jms Summary: "In London, KY, Timothy Cordell filed for Chapter 7 bankruptcy in 11.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Timothy Cordell — Kentucky

Eduardo Adolfo Cordova, London KY

Address: 531 Sunshine Hls London, KY 40744
Brief Overview of Bankruptcy Case 11-61462-jms: "The bankruptcy filing by Eduardo Adolfo Cordova, undertaken in 2011-11-01 in London, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Eduardo Adolfo Cordova — Kentucky

Virginia R Coria, London KY

Address: 130 Pearl St London, KY 40741
Brief Overview of Bankruptcy Case 12-60813-jms: "In London, KY, Virginia R Coria filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2012."
Virginia R Coria — Kentucky

Ronnie Dale Cornett, London KY

Address: 106 Bomont Ave London, KY 40741-1513
Bankruptcy Case 14-61294-grs Overview: "The bankruptcy filing by Ronnie Dale Cornett, undertaken in 10.30.2014 in London, KY under Chapter 7, concluded with discharge in January 28, 2015 after liquidating assets."
Ronnie Dale Cornett — Kentucky

Angela Cornett, London KY

Address: 20L Angel Rd London, KY 40744-9755
Bankruptcy Case 14-61472-grs Summary: "In a Chapter 7 bankruptcy case, Angela Cornett from London, KY, saw her proceedings start in Dec 17, 2014 and complete by March 2015, involving asset liquidation."
Angela Cornett — Kentucky

David W Cornett, London KY

Address: 27 Plane View Dr London, KY 40744
Bankruptcy Case 12-60331-jms Summary: "In London, KY, David W Cornett filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-29."
David W Cornett — Kentucky

David Cornett, London KY

Address: 310 Gop St London, KY 40741
Bankruptcy Case 10-60340-jms Summary: "David Cornett's Chapter 7 bankruptcy, filed in London, KY in 2010-03-04, led to asset liquidation, with the case closing in 2010-06-20."
David Cornett — Kentucky

Iii James F Cornett, London KY

Address: 64 Combs Cir London, KY 40744
Brief Overview of Bankruptcy Case 13-60442-grs: "The case of Iii James F Cornett in London, KY, demonstrates a Chapter 7 bankruptcy filed in Mar 27, 2013 and discharged early 2013-07-01, focusing on asset liquidation to repay creditors."
Iii James F Cornett — Kentucky

Leon N Cornish, London KY

Address: 438 Bill Mays Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 11-60272-jms: "The case of Leon N Cornish in London, KY, demonstrates a Chapter 7 bankruptcy filed in February 28, 2011 and discharged early 2011-06-16, focusing on asset liquidation to repay creditors."
Leon N Cornish — Kentucky

Wanda Karen Couch, London KY

Address: PO Box 14 London, KY 40743
Brief Overview of Bankruptcy Case 12-60958-grs: "In a Chapter 7 bankruptcy case, Wanda Karen Couch from London, KY, saw her proceedings start in 08.08.2012 and complete by 2012-11-24, involving asset liquidation."
Wanda Karen Couch — Kentucky

Robert Couch, London KY

Address: 1035 Rough Creek Rd London, KY 40744-8435
Snapshot of U.S. Bankruptcy Proceeding Case 08-60683-grs: "05/27/2008 marked the beginning of Robert Couch's Chapter 13 bankruptcy in London, KY, entailing a structured repayment schedule, completed by Jun 3, 2013."
Robert Couch — Kentucky

Samuel J Creech, London KY

Address: 825 S Main St Apt 112 London, KY 40741
Bankruptcy Case 11-61236-jms Overview: "London, KY resident Samuel J Creech's 09/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-31."
Samuel J Creech — Kentucky

Kendra Ann Croley, London KY

Address: 1608 Castlewood Dr London, KY 40741-4038
Concise Description of Bankruptcy Case 16-60582-grs7: "Kendra Ann Croley's Chapter 7 bankruptcy, filed in London, KY in 05.13.2016, led to asset liquidation, with the case closing in Aug 11, 2016."
Kendra Ann Croley — Kentucky

William Crook, London KY

Address: 43 Bobby St London, KY 40744
Bankruptcy Case 10-61108-jms Summary: "In London, KY, William Crook filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by Oct 31, 2010."
William Crook — Kentucky

Susan Carole Crouch, London KY

Address: 706 Allf Ln London, KY 40741
Concise Description of Bankruptcy Case 11-60887-jms7: "Susan Carole Crouch's bankruptcy, initiated in Jun 24, 2011 and concluded by 2011-10-10 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Carole Crouch — Kentucky

Luther Douglas Curry, London KY

Address: PO Box 2856 London, KY 40743
Bankruptcy Case 13-60016-grs Overview: "The case of Luther Douglas Curry in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-05 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Luther Douglas Curry — Kentucky

Explore Free Bankruptcy Records by State