London, Kentucky - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
London.
Last updated on:
April 04, 2025
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
George J Clontz, London KY
Address: 895 E Pittsburg Church Rd London, KY 40741-9045
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60426-grs: "The bankruptcy filing by George J Clontz, undertaken in Apr 3, 2014 in London, KY under Chapter 7, concluded with discharge in July 2, 2014 after liquidating assets."
George J Clontz — Kentucky
Keith Clontz, London KY
Address: 106 Betty Ln London, KY 40744-8253
Snapshot of U.S. Bankruptcy Proceeding Case 14-31833-thf: "In a Chapter 7 bankruptcy case, Keith Clontz from London, KY, saw their proceedings start in 2014-05-08 and complete by August 2014, involving asset liquidation."
Keith Clontz — Kentucky
Mary E Clontz, London KY
Address: 895 E Pittsburg Church Rd London, KY 40741-9045
Brief Overview of Bankruptcy Case 2014-60426-grs: "In a Chapter 7 bankruptcy case, Mary E Clontz from London, KY, saw her proceedings start in April 3, 2014 and complete by 07.02.2014, involving asset liquidation."
Mary E Clontz — Kentucky
Wendy Faye Clontz, London KY
Address: 32 Courtney Ln London, KY 40744-9367
Snapshot of U.S. Bankruptcy Proceeding Case 14-61475-grs: "In a Chapter 7 bankruptcy case, Wendy Faye Clontz from London, KY, saw her proceedings start in 2014-12-17 and complete by March 2015, involving asset liquidation."
Wendy Faye Clontz — Kentucky
Jonathan Cloud, London KY
Address: 746 Fariston Rd London, KY 40744
Concise Description of Bankruptcy Case 12-61256-grs7: "London, KY resident Jonathan Cloud's 2012-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2013."
Jonathan Cloud — Kentucky
Jerimie B Coffey, London KY
Address: 5298 Somerset Rd London, KY 40741
Bankruptcy Case 11-60359-jms Overview: "The bankruptcy record of Jerimie B Coffey from London, KY, shows a Chapter 7 case filed in 2011-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-01."
Jerimie B Coffey — Kentucky
Kenneth Brandon Cole, London KY
Address: 203 Pearl St Apt 1 London, KY 40741
Bankruptcy Case 11-61704-jms Summary: "Kenneth Brandon Cole's bankruptcy, initiated in 12.20.2011 and concluded by 2012-04-06 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Brandon Cole — Kentucky
Joey Cole, London KY
Address: 5955 Barbourville Rd London, KY 40744
Brief Overview of Bankruptcy Case 11-60622-jms: "The case of Joey Cole in London, KY, demonstrates a Chapter 7 bankruptcy filed in 04/27/2011 and discharged early 2011-08-13, focusing on asset liquidation to repay creditors."
Joey Cole — Kentucky
Erica Janelle Collett, London KY
Address: 314 W 7th St London, KY 40741-1704
Brief Overview of Bankruptcy Case 16-60978-grs: "The bankruptcy filing by Erica Janelle Collett, undertaken in 08/08/2016 in London, KY under Chapter 7, concluded with discharge in November 6, 2016 after liquidating assets."
Erica Janelle Collett — Kentucky
Gabriel Mckee Collett, London KY
Address: 2735 W Pine Hill Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 12-61444-grs: "The bankruptcy filing by Gabriel Mckee Collett, undertaken in Nov 30, 2012 in London, KY under Chapter 7, concluded with discharge in 2013-03-06 after liquidating assets."
Gabriel Mckee Collett — Kentucky
Latoyia Collett, London KY
Address: 107 Fiechter Ln Lot 1 London, KY 40741
Concise Description of Bankruptcy Case 10-61223-jms7: "Latoyia Collett's Chapter 7 bankruptcy, filed in London, KY in Aug 2, 2010, led to asset liquidation, with the case closing in November 18, 2010."
Latoyia Collett — Kentucky
Lester Wayne Collett, London KY
Address: 314 W 7th St London, KY 40741-1704
Snapshot of U.S. Bankruptcy Proceeding Case 16-60978-grs: "Lester Wayne Collett's Chapter 7 bankruptcy, filed in London, KY in Aug 8, 2016, led to asset liquidation, with the case closing in 2016-11-06."
Lester Wayne Collett — Kentucky
Sr Roy Collett, London KY
Address: 242 Lily Rd London, KY 40744
Bankruptcy Case 09-61833-jms Overview: "In a Chapter 7 bankruptcy case, Sr Roy Collett from London, KY, saw their proceedings start in Nov 10, 2009 and complete by 2010-02-14, involving asset liquidation."
Sr Roy Collett — Kentucky
Brenda Rose Lee Collier, London KY
Address: 218 Hicks Rd London, KY 40744-8293
Bankruptcy Case 2014-60569-grs Overview: "London, KY resident Brenda Rose Lee Collier's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Brenda Rose Lee Collier — Kentucky
Barbara Collins, London KY
Address: 3748 Keavy Rd London, KY 40744
Brief Overview of Bankruptcy Case 09-61919-jms: "London, KY resident Barbara Collins's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2010."
Barbara Collins — Kentucky
Vadis Collins, London KY
Address: 93 Bill Mays Rd London, KY 40744
Brief Overview of Bankruptcy Case 12-60258-jms: "Vadis Collins's Chapter 7 bankruptcy, filed in London, KY in 2012-02-29, led to asset liquidation, with the case closing in 06.16.2012."
Vadis Collins — Kentucky
Jennifer Collins, London KY
Address: 24 Jackson Church Rd London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 09-61688-jms: "The bankruptcy record of Jennifer Collins from London, KY, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Jennifer Collins — Kentucky
Bobby Collins, London KY
Address: 5279 E Laurel Rd London, KY 40741
Concise Description of Bankruptcy Case 10-60702-jms7: "The bankruptcy record of Bobby Collins from London, KY, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Bobby Collins — Kentucky
David Collinsworth, London KY
Address: 3033 Laurel Springs Dr London, KY 40744-8102
Bankruptcy Case 3:09-bk-32961 Summary: "05.14.2009 marked the beginning of David Collinsworth's Chapter 13 bankruptcy in London, KY, entailing a structured repayment schedule, completed by 02/23/2015."
David Collinsworth — Kentucky
Laura Lou Collinsworth, London KY
Address: 3033 Laurel Springs Dr London, KY 40744-8102
Concise Description of Bankruptcy Case 3:09-bk-329617: "Filing for Chapter 13 bankruptcy in 05/14/2009, Laura Lou Collinsworth from London, KY, structured a repayment plan, achieving discharge in February 2015."
Laura Lou Collinsworth — Kentucky
Ellen C Colwell, London KY
Address: 5970 Slate Lick Rd London, KY 40741
Brief Overview of Bankruptcy Case 11-60549-jms: "The bankruptcy record of Ellen C Colwell from London, KY, shows a Chapter 7 case filed in Apr 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Ellen C Colwell — Kentucky
Sarah Colwell, London KY
Address: 6846 E Laurel Rd London, KY 40741-6829
Bankruptcy Case 15-60792-grs Summary: "Sarah Colwell's bankruptcy, initiated in June 22, 2015 and concluded by September 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Colwell — Kentucky
Willie James Colwell, London KY
Address: 6846 E Laurel Rd London, KY 40741-6829
Bankruptcy Case 15-60792-grs Summary: "The bankruptcy filing by Willie James Colwell, undertaken in 2015-06-22 in London, KY under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Willie James Colwell — Kentucky
Jr Bert Combs, London KY
Address: 5872 W Laurel Rd London, KY 40741
Brief Overview of Bankruptcy Case 10-61474-jms: "In a Chapter 7 bankruptcy case, Jr Bert Combs from London, KY, saw his proceedings start in September 24, 2010 and complete by January 10, 2011, involving asset liquidation."
Jr Bert Combs — Kentucky
Travis Combs, London KY
Address: 6965 W Laurel Rd London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 10-61653-jms: "In London, KY, Travis Combs filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2011."
Travis Combs — Kentucky
Walter Combs, London KY
Address: 124 Derby Dr London, KY 40744-6471
Concise Description of Bankruptcy Case 14-61284-grs7: "London, KY resident Walter Combs's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Walter Combs — Kentucky
Robert Combs, London KY
Address: 153 Ward Cemetery Rd London, KY 40744
Bankruptcy Case 10-61638-jms Summary: "In London, KY, Robert Combs filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-12."
Robert Combs — Kentucky
Patty S Commandeur, London KY
Address: 459 Bill Mays Rd London, KY 40744
Brief Overview of Bankruptcy Case 12-60757-jms: "In London, KY, Patty S Commandeur filed for Chapter 7 bankruptcy in June 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-28."
Patty S Commandeur — Kentucky
Candie N Dalton, London KY
Address: 191 Harbour Dr London, KY 40744
Concise Description of Bankruptcy Case 12-60041-jms7: "In a Chapter 7 bankruptcy case, Candie N Dalton from London, KY, saw her proceedings start in January 2012 and complete by May 3, 2012, involving asset liquidation."
Candie N Dalton — Kentucky
Ronald Dammarell, London KY
Address: 221 N Mill St Trlr 5 London, KY 40741
Brief Overview of Bankruptcy Case 13-60349-grs: "London, KY resident Ronald Dammarell's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2013."
Ronald Dammarell — Kentucky
Whitney Briana Dannelly, London KY
Address: 9212 E Laurel Rd London, KY 40741-8687
Bankruptcy Case 16-60282-grs Overview: "Whitney Briana Dannelly's bankruptcy, initiated in 03/14/2016 and concluded by 06/12/2016 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Briana Dannelly — Kentucky
Gregory Davidson, London KY
Address: 317 Spring St London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 11-60894-jms: "Gregory Davidson's Chapter 7 bankruptcy, filed in London, KY in 2011-06-27, led to asset liquidation, with the case closing in Oct 13, 2011."
Gregory Davidson — Kentucky
Danny Davidson, London KY
Address: 71 Silver Eagle Dr London, KY 40744
Brief Overview of Bankruptcy Case 11-61644-jms: "The bankruptcy filing by Danny Davidson, undertaken in 12.05.2011 in London, KY under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Danny Davidson — Kentucky
Holly Davidson, London KY
Address: PO Box 2416 London, KY 40743
Concise Description of Bankruptcy Case 09-61863-jms7: "Holly Davidson's bankruptcy, initiated in 11/16/2009 and concluded by Feb 20, 2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Davidson — Kentucky
Jeremy Davidson, London KY
Address: 120 Minton Cemetery Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 09-62010-jms: "In London, KY, Jeremy Davidson filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Jeremy Davidson — Kentucky
Michael R Davis, London KY
Address: 98 May Lene Dr London, KY 40744-9469
Bankruptcy Case 08-60513-grs Summary: "In their Chapter 13 bankruptcy case filed in 2008-04-20, London, KY's Michael R Davis agreed to a debt repayment plan, which was successfully completed by 2012-11-26."
Michael R Davis — Kentucky
Emily Crystal Davis, London KY
Address: 63 Pleasure Vw London, KY 40744-8374
Bankruptcy Case 2014-60493-grs Summary: "London, KY resident Emily Crystal Davis's 04.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-20."
Emily Crystal Davis — Kentucky
Sonja Day, London KY
Address: 816 Ridgewood Rd # 1 London, KY 40741
Brief Overview of Bankruptcy Case 12-61545-grs: "Sonja Day's Chapter 7 bankruptcy, filed in London, KY in Dec 20, 2012, led to asset liquidation, with the case closing in Mar 26, 2013."
Sonja Day — Kentucky
Brittany Nichole Deaton, London KY
Address: 306 Hardin Rd London, KY 40744-7933
Brief Overview of Bankruptcy Case 16-61012-grs: "The bankruptcy record of Brittany Nichole Deaton from London, KY, shows a Chapter 7 case filed in August 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2016."
Brittany Nichole Deaton — Kentucky
Jeremy Todd Deaton, London KY
Address: PO Box 1182 London, KY 40743-1182
Bankruptcy Case 16-60598-grs Overview: "The bankruptcy filing by Jeremy Todd Deaton, undertaken in May 17, 2016 in London, KY under Chapter 7, concluded with discharge in Aug 15, 2016 after liquidating assets."
Jeremy Todd Deaton — Kentucky
Mark Steven Deaton, London KY
Address: 306 Hardin Rd London, KY 40744-7933
Bankruptcy Case 16-61012-grs Summary: "The case of Mark Steven Deaton in London, KY, demonstrates a Chapter 7 bankruptcy filed in 08/12/2016 and discharged early 2016-11-10, focusing on asset liquidation to repay creditors."
Mark Steven Deaton — Kentucky
Sharon Darlene Deaton, London KY
Address: 110 Pine St London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 13-60829-grs: "London, KY resident Sharon Darlene Deaton's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Sharon Darlene Deaton — Kentucky
John David Delph, London KY
Address: 1985 Pine Top Rd London, KY 40741
Bankruptcy Case 12-60745-jms Summary: "London, KY resident John David Delph's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-24."
John David Delph — Kentucky
Kimberly Annalee Denny, London KY
Address: 298 Upper Indian Camp Rd London, KY 40744-8837
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61219-grs: "In a Chapter 7 bankruptcy case, Kimberly Annalee Denny from London, KY, saw her proceedings start in October 10, 2014 and complete by 2015-01-08, involving asset liquidation."
Kimberly Annalee Denny — Kentucky
Krista Susanne Dezarn, London KY
Address: 2855 Pine Top Rd London, KY 40741-7215
Snapshot of U.S. Bankruptcy Proceeding Case 15-61509-grs: "In a Chapter 7 bankruptcy case, Krista Susanne Dezarn from London, KY, saw her proceedings start in 2015-12-20 and complete by March 19, 2016, involving asset liquidation."
Krista Susanne Dezarn — Kentucky
Karen Ann Dinallo, London KY
Address: 109 Rupert Ln Apt 3 London, KY 40744
Brief Overview of Bankruptcy Case 11-60872-jms: "London, KY resident Karen Ann Dinallo's 06/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-06."
Karen Ann Dinallo — Kentucky
Kendra Lashae Disspain, London KY
Address: 2477 County Farm Rd London, KY 40741-9275
Brief Overview of Bankruptcy Case 16-60011-grs: "The bankruptcy filing by Kendra Lashae Disspain, undertaken in Jan 8, 2016 in London, KY under Chapter 7, concluded with discharge in 2016-04-07 after liquidating assets."
Kendra Lashae Disspain — Kentucky
Phillip Eugene Dixon, London KY
Address: PO Box 182 London, KY 40743
Snapshot of U.S. Bankruptcy Proceeding Case 12-61393-grs: "Phillip Eugene Dixon's bankruptcy, initiated in November 2012 and concluded by Feb 19, 2013 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Eugene Dixon — Kentucky
Tammy Lynn Dixon, London KY
Address: 8969 Johnson Rd London, KY 40741-9519
Bankruptcy Case 2014-61221-grs Summary: "The case of Tammy Lynn Dixon in London, KY, demonstrates a Chapter 7 bankruptcy filed in October 13, 2014 and discharged early 2015-01-11, focusing on asset liquidation to repay creditors."
Tammy Lynn Dixon — Kentucky
Melinda Dawn Doan, London KY
Address: 80 Cloud Subdivision London, KY 40741-9227
Bankruptcy Case 15-60827-grs Summary: "In London, KY, Melinda Dawn Doan filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015."
Melinda Dawn Doan — Kentucky
Myrtle Dobson, London KY
Address: 1323 Barbourville Rd Apt 2 London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 11-60830-jms: "In a Chapter 7 bankruptcy case, Myrtle Dobson from London, KY, saw her proceedings start in 2011-06-09 and complete by September 2011, involving asset liquidation."
Myrtle Dobson — Kentucky
Amy Lynn Donaldson, London KY
Address: 973 Old Whitley Rd London, KY 40744-8298
Concise Description of Bankruptcy Case 15-61267-grs7: "In London, KY, Amy Lynn Donaldson filed for Chapter 7 bankruptcy in Oct 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2016."
Amy Lynn Donaldson — Kentucky
Carl Edward Donaldson, London KY
Address: PO Box 1557 London, KY 40743
Bankruptcy Case 11-60808-jms Overview: "London, KY resident Carl Edward Donaldson's Jun 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2011."
Carl Edward Donaldson — Kentucky
Starling Donaldson, London KY
Address: 361 Shackle Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 10-61736-jms: "The bankruptcy filing by Starling Donaldson, undertaken in November 2010 in London, KY under Chapter 7, concluded with discharge in 2011-03-04 after liquidating assets."
Starling Donaldson — Kentucky
Michael Wayne Dotson, London KY
Address: 1382 W Pine Hill Rd London, KY 40744-8902
Snapshot of U.S. Bankruptcy Proceeding Case 14-61516-grs: "The case of Michael Wayne Dotson in London, KY, demonstrates a Chapter 7 bankruptcy filed in Dec 27, 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Michael Wayne Dotson — Kentucky
Robert Lee Dudley, London KY
Address: 658 Keller Rd London, KY 40741-7629
Brief Overview of Bankruptcy Case 10-05991-8-SWH: "Chapter 13 bankruptcy for Robert Lee Dudley in London, KY began in July 28, 2010, focusing on debt restructuring, concluding with plan fulfillment in Jan 28, 2013."
Robert Lee Dudley — Kentucky
Pamela Sue Durham, London KY
Address: 3101 Tom Cat Trl London, KY 40741-8050
Snapshot of U.S. Bankruptcy Proceeding Case 15-60538-grs: "The case of Pamela Sue Durham in London, KY, demonstrates a Chapter 7 bankruptcy filed in 04.27.2015 and discharged early July 26, 2015, focusing on asset liquidation to repay creditors."
Pamela Sue Durham — Kentucky
Dusty Durham, London KY
Address: PO Box 225 London, KY 40743
Brief Overview of Bankruptcy Case 10-60383-jms: "In London, KY, Dusty Durham filed for Chapter 7 bankruptcy in 03/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2010."
Dusty Durham — Kentucky
James C Dwelly, London KY
Address: 809 Gail Ave London, KY 40741-9292
Brief Overview of Bankruptcy Case 16-60014-grs: "London, KY resident James C Dwelly's 2016-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-09."
James C Dwelly — Kentucky
John Eaton, London KY
Address: 2075 Old Whitley Rd London, KY 40744
Bankruptcy Case 10-61692-jms Summary: "John Eaton's Chapter 7 bankruptcy, filed in London, KY in 11/08/2010, led to asset liquidation, with the case closing in 02/16/2011."
John Eaton — Kentucky
Randolph E Eby, London KY
Address: 2085 Old Whitley Rd London, KY 40744-8124
Bankruptcy Case 14-60587-grs Overview: "Randolph E Eby's bankruptcy, initiated in May 15, 2014 and concluded by 2014-08-13 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph E Eby — Kentucky
Randolph E Eby, London KY
Address: 2085 Old Whitley Rd London, KY 40744-8124
Bankruptcy Case 2014-60587-grs Summary: "In a Chapter 7 bankruptcy case, Randolph E Eby from London, KY, saw his proceedings start in 2014-05-15 and complete by Aug 13, 2014, involving asset liquidation."
Randolph E Eby — Kentucky
Michael Ray Eden, London KY
Address: 3656 Willie Green Rd London, KY 40741
Concise Description of Bankruptcy Case 11-60195-jms7: "London, KY resident Michael Ray Eden's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2011."
Michael Ray Eden — Kentucky
Jason O Brien Edwards, London KY
Address: 761 Pleasant View Rd London, KY 40744-8948
Bankruptcy Case 15-60786-grs Overview: "Jason O Brien Edwards's Chapter 7 bankruptcy, filed in London, KY in June 2015, led to asset liquidation, with the case closing in 09/20/2015."
Jason O Brien Edwards — Kentucky
Deborah Egner, London KY
Address: 380 J M Feltner Rd London, KY 40744
Bankruptcy Case 10-60339-jms Summary: "Deborah Egner's bankruptcy, initiated in 2010-03-04 and concluded by 06/20/2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Egner — Kentucky
William Shane Eldridge, London KY
Address: 1367 Parker Rd London, KY 40741-8289
Bankruptcy Case 2014-60449-grs Summary: "William Shane Eldridge's bankruptcy, initiated in April 8, 2014 and concluded by 2014-07-07 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Shane Eldridge — Kentucky
Eugenia Eldridge, London KY
Address: 70 Brookside Dr London, KY 40744
Bankruptcy Case 10-60351-jms Overview: "The bankruptcy record of Eugenia Eldridge from London, KY, shows a Chapter 7 case filed in 03/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Eugenia Eldridge — Kentucky
James B Eldridge, London KY
Address: 460 Falls St London, KY 40741-2807
Bankruptcy Case 1:16-bk-11868 Summary: "London, KY resident James B Eldridge's 2016-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2016."
James B Eldridge — Kentucky
Leah Elliott, London KY
Address: 97 Cedar Point Dr London, KY 40741
Concise Description of Bankruptcy Case 09-61599-jms7: "Leah Elliott's bankruptcy, initiated in 10.07.2009 and concluded by Jan 11, 2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Elliott — Kentucky
Scotty Elliott, London KY
Address: 5760 W Laurel Rd London, KY 40741
Brief Overview of Bankruptcy Case 11-61706-jms: "The case of Scotty Elliott in London, KY, demonstrates a Chapter 7 bankruptcy filed in 12/20/2011 and discharged early April 6, 2012, focusing on asset liquidation to repay creditors."
Scotty Elliott — Kentucky
Marlene F Ellis, London KY
Address: 104 London Vlg Apt 8 London, KY 40741-9835
Snapshot of U.S. Bankruptcy Proceeding Case 16-60099-grs: "Marlene F Ellis's Chapter 7 bankruptcy, filed in London, KY in 02.09.2016, led to asset liquidation, with the case closing in 2016-05-09."
Marlene F Ellis — Kentucky
Jessica Lynn Elmore, London KY
Address: 1210D Anders Rd London, KY 40744-7830
Concise Description of Bankruptcy Case 16-60124-grs7: "The case of Jessica Lynn Elmore in London, KY, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 05.17.2016, focusing on asset liquidation to repay creditors."
Jessica Lynn Elmore — Kentucky
Tammy Lee Elza, London KY
Address: 498 Laurel River Church Rd London, KY 40744-9370
Bankruptcy Case 15-61002-grs Overview: "In a Chapter 7 bankruptcy case, Tammy Lee Elza from London, KY, saw her proceedings start in August 2015 and complete by November 8, 2015, involving asset liquidation."
Tammy Lee Elza — Kentucky
Kenneth Ervin, London KY
Address: 4900 E Laurel Rd London, KY 40741
Brief Overview of Bankruptcy Case 09-61401-jms: "In a Chapter 7 bankruptcy case, Kenneth Ervin from London, KY, saw their proceedings start in 09/10/2009 and complete by 2010-01-15, involving asset liquidation."
Kenneth Ervin — Kentucky
Keri Denise Escobedo, London KY
Address: 408 Taylor Rd London, KY 40741
Bankruptcy Case 12-60660-jms Summary: "The bankruptcy record of Keri Denise Escobedo from London, KY, shows a Chapter 7 case filed in 05.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2012."
Keri Denise Escobedo — Kentucky
Tracy Nicole Evans, London KY
Address: 5970 Slate Lick Rd London, KY 40741
Brief Overview of Bankruptcy Case 13-60861-grs: "In a Chapter 7 bankruptcy case, Tracy Nicole Evans from London, KY, saw her proceedings start in 07.04.2013 and complete by October 2013, involving asset liquidation."
Tracy Nicole Evans — Kentucky
Bryon Keith Eversole, London KY
Address: 956 Ridgewood Rd London, KY 40741
Bankruptcy Case 13-60908-grs Summary: "The case of Bryon Keith Eversole in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-16 and discharged early 10.20.2013, focusing on asset liquidation to repay creditors."
Bryon Keith Eversole — Kentucky
Debra Eversole, London KY
Address: 895 Vaughn Ridge Rd London, KY 40741-7228
Bankruptcy Case 14-61285-grs Summary: "Debra Eversole's bankruptcy, initiated in 2014-10-30 and concluded by January 28, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Eversole — Kentucky
Melvin Earl Eversole, London KY
Address: 100 Scott St Apt 149 London, KY 40741
Bankruptcy Case 11-60458-jms Summary: "Melvin Earl Eversole's Chapter 7 bankruptcy, filed in London, KY in 03.29.2011, led to asset liquidation, with the case closing in 2011-07-15."
Melvin Earl Eversole — Kentucky
Bobby Ray Feltner, London KY
Address: 3709 Cabin Creek Rd London, KY 40741-7614
Concise Description of Bankruptcy Case 2014-60574-grs7: "The case of Bobby Ray Feltner in London, KY, demonstrates a Chapter 7 bankruptcy filed in 05/13/2014 and discharged early 08/11/2014, focusing on asset liquidation to repay creditors."
Bobby Ray Feltner — Kentucky
Donnie Feltner, London KY
Address: 60 Kidsville Dr London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 10-60637-jms: "In a Chapter 7 bankruptcy case, Donnie Feltner from London, KY, saw their proceedings start in 04/21/2010 and complete by Aug 7, 2010, involving asset liquidation."
Donnie Feltner — Kentucky
Shane Feltner, London KY
Address: 633 Abutment Rd London, KY 40741
Bankruptcy Case 10-60365-jms Summary: "The bankruptcy filing by Shane Feltner, undertaken in 03.08.2010 in London, KY under Chapter 7, concluded with discharge in June 24, 2010 after liquidating assets."
Shane Feltner — Kentucky
Teresa G Feltner, London KY
Address: 340 Taylor Circle Dr London, KY 40744-8114
Concise Description of Bankruptcy Case 16-61049-grs7: "The case of Teresa G Feltner in London, KY, demonstrates a Chapter 7 bankruptcy filed in 08/19/2016 and discharged early Nov 17, 2016, focusing on asset liquidation to repay creditors."
Teresa G Feltner — Kentucky
Troy Wayne Feltner, London KY
Address: 1570 W Laurel Rd London, KY 40741
Bankruptcy Case 13-61050-grs Summary: "Troy Wayne Feltner's Chapter 7 bankruptcy, filed in London, KY in August 2013, led to asset liquidation, with the case closing in November 18, 2013."
Troy Wayne Feltner — Kentucky
Isol Maria Fernandez, London KY
Address: 2996 Maple Grove Rd Apt 1 London, KY 40744-8945
Snapshot of U.S. Bankruptcy Proceeding Case 16-60619-grs: "London, KY resident Isol Maria Fernandez's May 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
Isol Maria Fernandez — Kentucky
Teresa I Fernandez, London KY
Address: 91 Paul Marcum Rd London, KY 40744-9491
Bankruptcy Case 15-60072-grs Overview: "The bankruptcy filing by Teresa I Fernandez, undertaken in 2015-01-26 in London, KY under Chapter 7, concluded with discharge in Apr 26, 2015 after liquidating assets."
Teresa I Fernandez — Kentucky
Ellis Ray Fields, London KY
Address: 824 Mcwhorter Rd London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 13-60503-grs: "London, KY resident Ellis Ray Fields's Apr 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Ellis Ray Fields — Kentucky
Crystal G Fields, London KY
Address: 344 Grimes Rd London, KY 40741-9022
Snapshot of U.S. Bankruptcy Proceeding Case 15-60846-grs: "In a Chapter 7 bankruptcy case, Crystal G Fields from London, KY, saw her proceedings start in July 1, 2015 and complete by September 2015, involving asset liquidation."
Crystal G Fields — Kentucky
Kristy Priscilla Fields, London KY
Address: 605 Keller Rd London, KY 40741-7629
Brief Overview of Bankruptcy Case 15-61101-grs: "The bankruptcy filing by Kristy Priscilla Fields, undertaken in 2015-09-02 in London, KY under Chapter 7, concluded with discharge in 12.01.2015 after liquidating assets."
Kristy Priscilla Fields — Kentucky
Billy Joe Fields, London KY
Address: 344 Grimes Rd London, KY 40741
Brief Overview of Bankruptcy Case 13-60218-grs: "The case of Billy Joe Fields in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-02-16 and discharged early May 23, 2013, focusing on asset liquidation to repay creditors."
Billy Joe Fields — Kentucky
Summer Nicole Finley, London KY
Address: 1732 Barbourville Rd London, KY 40744-9304
Concise Description of Bankruptcy Case 16-60636-grs7: "The case of Summer Nicole Finley in London, KY, demonstrates a Chapter 7 bankruptcy filed in May 25, 2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Summer Nicole Finley — Kentucky
Kenneth Fisher, London KY
Address: 1626 Lily Rd London, KY 40744
Bankruptcy Case 09-61490-jms Summary: "The case of Kenneth Fisher in London, KY, demonstrates a Chapter 7 bankruptcy filed in 09.24.2009 and discharged early 2010-01-21, focusing on asset liquidation to repay creditors."
Kenneth Fisher — Kentucky
Charles Eddie Fisher, London KY
Address: 471 Coy Shell Rd London, KY 40744-8470
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60785-grs: "The case of Charles Eddie Fisher in London, KY, demonstrates a Chapter 7 bankruptcy filed in 06.29.2014 and discharged early 2014-09-27, focusing on asset liquidation to repay creditors."
Charles Eddie Fisher — Kentucky
David Elias Flores, London KY
Address: 7364 Keavy Rd London, KY 40744
Concise Description of Bankruptcy Case 13-60823-grs7: "London, KY resident David Elias Flores's 06.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2013."
David Elias Flores — Kentucky
Linda Sue Floyd, London KY
Address: 1567 Court Rd London, KY 40744
Bankruptcy Case 13-60864-grs Overview: "The case of Linda Sue Floyd in London, KY, demonstrates a Chapter 7 bankruptcy filed in July 5, 2013 and discharged early Oct 9, 2013, focusing on asset liquidation to repay creditors."
Linda Sue Floyd — Kentucky
Lindsay Brooke Floyd, London KY
Address: 1567 Court Rd London, KY 40744
Brief Overview of Bankruptcy Case 13-60865-grs: "The case of Lindsay Brooke Floyd in London, KY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 2013-10-09, focusing on asset liquidation to repay creditors."
Lindsay Brooke Floyd — Kentucky
Carolyn Foister, London KY
Address: 368 Sallys Branch Rd E London, KY 40741
Bankruptcy Case 13-60274-grs Overview: "In a Chapter 7 bankruptcy case, Carolyn Foister from London, KY, saw her proceedings start in Feb 26, 2013 and complete by June 2013, involving asset liquidation."
Carolyn Foister — Kentucky
Kristin L Folden, London KY
Address: 176 Clearview Rd London, KY 40741-7604
Brief Overview of Bankruptcy Case 15-60217-grs: "In a Chapter 7 bankruptcy case, Kristin L Folden from London, KY, saw her proceedings start in 2015-02-26 and complete by 2015-05-27, involving asset liquidation."
Kristin L Folden — Kentucky
Brian K Folden, London KY
Address: 176 Clearview Rd London, KY 40741-7604
Brief Overview of Bankruptcy Case 15-60217-grs: "London, KY resident Brian K Folden's February 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2015."
Brian K Folden — Kentucky
Christopher L Forbes, London KY
Address: 78 Sherman Ln London, KY 40744-9165
Concise Description of Bankruptcy Case 15-60940-grs7: "The case of Christopher L Forbes in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2015-07-27 and discharged early October 25, 2015, focusing on asset liquidation to repay creditors."
Christopher L Forbes — Kentucky
Explore Free Bankruptcy Records by State