London, Kentucky - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
London.
Last updated on:
April 11, 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
Jamie Lyward Mason, London KY
Address: 368 Keller Rd London, KY 40741
Brief Overview of Bankruptcy Case 13-60610-grs: "London, KY resident Jamie Lyward Mason's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Jamie Lyward Mason — Kentucky
Joey Mason, London KY
Address: 103 Golden Eagle Dr London, KY 40744
Concise Description of Bankruptcy Case 10-60349-jms7: "The bankruptcy filing by Joey Mason, undertaken in 03.04.2010 in London, KY under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Joey Mason — Kentucky
Matthew Massey, London KY
Address: 3716 Tom Cat Trl London, KY 40741
Concise Description of Bankruptcy Case 10-60520-jms7: "The bankruptcy filing by Matthew Massey, undertaken in 03/31/2010 in London, KY under Chapter 7, concluded with discharge in Jul 17, 2010 after liquidating assets."
Matthew Massey — Kentucky
Krista Kay Matthew, London KY
Address: 2790 Philpot Rd Apt 2 London, KY 40744-9513
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60612-grs: "The bankruptcy filing by Krista Kay Matthew, undertaken in May 20, 2014 in London, KY under Chapter 7, concluded with discharge in Aug 18, 2014 after liquidating assets."
Krista Kay Matthew — Kentucky
Brenda Lee Matthews, London KY
Address: 1351 Mitchell Creek Rd London, KY 40741-9314
Bankruptcy Case 15-60051-grs Overview: "The case of Brenda Lee Matthews in London, KY, demonstrates a Chapter 7 bankruptcy filed in January 19, 2015 and discharged early April 19, 2015, focusing on asset liquidation to repay creditors."
Brenda Lee Matthews — Kentucky
Joyce A Mccaslin, London KY
Address: 256 Pepperhill Dr Apt 2 London, KY 40741
Concise Description of Bankruptcy Case 11-60992-jms7: "In a Chapter 7 bankruptcy case, Joyce A Mccaslin from London, KY, saw her proceedings start in 2011-07-19 and complete by 2011-11-04, involving asset liquidation."
Joyce A Mccaslin — Kentucky
Sean Michael Mcclarrie, London KY
Address: 5467 Rough Creek Rd London, KY 40744-8539
Brief Overview of Bankruptcy Case 16-60616-grs: "In London, KY, Sean Michael Mcclarrie filed for Chapter 7 bankruptcy in 2016-05-19. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2016."
Sean Michael Mcclarrie — Kentucky
Stephanie Hannah M Mcclarrie, London KY
Address: 8518 Barbourville Rd London, KY 40744-7341
Bankruptcy Case 16-60616-grs Overview: "In a Chapter 7 bankruptcy case, Stephanie Hannah M Mcclarrie from London, KY, saw her proceedings start in 05.19.2016 and complete by Aug 17, 2016, involving asset liquidation."
Stephanie Hannah M Mcclarrie — Kentucky
Ronnie Dale Mcclure, London KY
Address: 457 Riverbend Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 11-60783-jms: "The bankruptcy filing by Ronnie Dale Mcclure, undertaken in May 27, 2011 in London, KY under Chapter 7, concluded with discharge in 09.12.2011 after liquidating assets."
Ronnie Dale Mcclure — Kentucky
Barney Dale Mcclure, London KY
Address: 4157 Johnson Rd London, KY 40741
Brief Overview of Bankruptcy Case 13-61167-grs: "In London, KY, Barney Dale Mcclure filed for Chapter 7 bankruptcy in Sep 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2013."
Barney Dale Mcclure — Kentucky
Tharan Reagan Mccravey, London KY
Address: 145 Clay Lucas Dr London, KY 40744-8510
Bankruptcy Case 2014-60432-grs Overview: "Tharan Reagan Mccravey's Chapter 7 bankruptcy, filed in London, KY in April 2014, led to asset liquidation, with the case closing in 2014-07-02."
Tharan Reagan Mccravey — Kentucky
Justin Lee Mcculley, London KY
Address: 728 Blakely Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 13-61545-grs: "London, KY resident Justin Lee Mcculley's December 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2014."
Justin Lee Mcculley — Kentucky
Rebecca Jo Mcdaniel, London KY
Address: 265 Sherman Ln London, KY 40744-9167
Concise Description of Bankruptcy Case 16-60982-grs7: "Rebecca Jo Mcdaniel's Chapter 7 bankruptcy, filed in London, KY in August 8, 2016, led to asset liquidation, with the case closing in 11.06.2016."
Rebecca Jo Mcdaniel — Kentucky
Ricky Lynn Mcdaniel, London KY
Address: 265 Sherman Ln London, KY 40744-9167
Snapshot of U.S. Bankruptcy Proceeding Case 16-61017-grs: "The bankruptcy filing by Ricky Lynn Mcdaniel, undertaken in August 2016 in London, KY under Chapter 7, concluded with discharge in November 10, 2016 after liquidating assets."
Ricky Lynn Mcdaniel — Kentucky
Kathy A Mcdaniel, London KY
Address: PO Box 1321 London, KY 40743
Concise Description of Bankruptcy Case 12-61220-grs7: "London, KY resident Kathy A Mcdaniel's 10/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-14."
Kathy A Mcdaniel — Kentucky
Shelly Mcdaniel, London KY
Address: 211 Fisherman Cove Rd London, KY 40741
Concise Description of Bankruptcy Case 10-61631-jms7: "London, KY resident Shelly Mcdaniel's October 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-11."
Shelly Mcdaniel — Kentucky
Monica Lynn Mcfadden, London KY
Address: 5495 Rough Creek Rd London, KY 40744-8539
Concise Description of Bankruptcy Case 14-61329-grs7: "In London, KY, Monica Lynn Mcfadden filed for Chapter 7 bankruptcy in Nov 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2015."
Monica Lynn Mcfadden — Kentucky
James Mcfadden, London KY
Address: 105 Pine Hill Brock Rd London, KY 40741
Bankruptcy Case 09-62058-jms Overview: "James Mcfadden's bankruptcy, initiated in December 16, 2009 and concluded by 2010-03-22 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mcfadden — Kentucky
William Ray Mcfadden, London KY
Address: 500 Reed Rd London, KY 40741-8662
Bankruptcy Case 14-61329-grs Overview: "The bankruptcy filing by William Ray Mcfadden, undertaken in 11/07/2014 in London, KY under Chapter 7, concluded with discharge in 02.05.2015 after liquidating assets."
William Ray Mcfadden — Kentucky
Stanley Mcfarland, London KY
Address: 121 Binder Dr London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 09-61947-jms: "The bankruptcy filing by Stanley Mcfarland, undertaken in 11.30.2009 in London, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Stanley Mcfarland — Kentucky
Lola Mildred Mcgee, London KY
Address: 6401 Barbourville Rd London, KY 40744
Bankruptcy Case 12-60196-jms Overview: "In London, KY, Lola Mildred Mcgee filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2012."
Lola Mildred Mcgee — Kentucky
Mary Likins Mchargue, London KY
Address: 5529 White Oak Rd London, KY 40741-7244
Concise Description of Bankruptcy Case 14-61201-grs7: "London, KY resident Mary Likins Mchargue's 10/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2015."
Mary Likins Mchargue — Kentucky
Robert Raymond Mchargue, London KY
Address: 5529 White Oak Rd London, KY 40741-7244
Bankruptcy Case 2014-61201-grs Overview: "The bankruptcy record of Robert Raymond Mchargue from London, KY, shows a Chapter 7 case filed in 10/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Robert Raymond Mchargue — Kentucky
Julie Mcintosh, London KY
Address: 110 Pepperhill Dr Apt 1 London, KY 40741-7241
Brief Overview of Bankruptcy Case 15-61367-grs: "Julie Mcintosh's Chapter 7 bankruptcy, filed in London, KY in Nov 10, 2015, led to asset liquidation, with the case closing in February 8, 2016."
Julie Mcintosh — Kentucky
Brant Mckeehan, London KY
Address: 317 Hunters Trce London, KY 40744
Concise Description of Bankruptcy Case 10-60782-jms7: "The case of Brant Mckeehan in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-14 and discharged early 08/30/2010, focusing on asset liquidation to repay creditors."
Brant Mckeehan — Kentucky
Shirley D Mcknight, London KY
Address: 467 Whitson School Rd London, KY 40741-9103
Snapshot of U.S. Bankruptcy Proceeding Case 15-60065-grs: "Shirley D Mcknight's Chapter 7 bankruptcy, filed in London, KY in January 22, 2015, led to asset liquidation, with the case closing in 2015-04-22."
Shirley D Mcknight — Kentucky
Jerry D Mcknight, London KY
Address: 467 Whitson School Rd London, KY 40741-9103
Brief Overview of Bankruptcy Case 15-60065-grs: "Jerry D Mcknight's bankruptcy, initiated in Jan 22, 2015 and concluded by 2015-04-22 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry D Mcknight — Kentucky
William Joe Mcknight, London KY
Address: 838 Oneal Rd London, KY 40741-7637
Concise Description of Bankruptcy Case 08-60109-grs7: "Chapter 13 bankruptcy for William Joe Mcknight in London, KY began in 2008-02-03, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-28."
William Joe Mcknight — Kentucky
Terry Lynn Mcmillan, London KY
Address: 700 Delmas Gilliam Rd London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 13-60599-grs: "The case of Terry Lynn Mcmillan in London, KY, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 2013-08-03, focusing on asset liquidation to repay creditors."
Terry Lynn Mcmillan — Kentucky
Heather N Mcroberts, London KY
Address: 55 Crescent View Dr Apt 4 London, KY 40741-7275
Concise Description of Bankruptcy Case 14-60083-grs7: "The bankruptcy record of Heather N Mcroberts from London, KY, shows a Chapter 7 case filed in Jan 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2014."
Heather N Mcroberts — Kentucky
Rocky Lee Mcvey, London KY
Address: 1608 Castlewood Dr London, KY 40741-4038
Snapshot of U.S. Bankruptcy Proceeding Case 16-60582-grs: "In a Chapter 7 bankruptcy case, Rocky Lee Mcvey from London, KY, saw his proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Rocky Lee Mcvey — Kentucky
Charles Frederick Mcwhorter, London KY
Address: 197 Makenzie Ln London, KY 40744-9487
Bankruptcy Case 14-61389-grs Overview: "Charles Frederick Mcwhorter's Chapter 7 bankruptcy, filed in London, KY in November 2014, led to asset liquidation, with the case closing in February 23, 2015."
Charles Frederick Mcwhorter — Kentucky
Natasha Renee Mcwhorter, London KY
Address: 2062 Lily Rd London, KY 40744-9411
Snapshot of U.S. Bankruptcy Proceeding Case 14-61216-grs: "The bankruptcy filing by Natasha Renee Mcwhorter, undertaken in October 10, 2014 in London, KY under Chapter 7, concluded with discharge in January 8, 2015 after liquidating assets."
Natasha Renee Mcwhorter — Kentucky
Phillip Dale Mcwhorter, London KY
Address: 2062 Lily Rd London, KY 40744-9411
Bankruptcy Case 2014-61216-grs Summary: "In a Chapter 7 bankruptcy case, Phillip Dale Mcwhorter from London, KY, saw his proceedings start in October 2014 and complete by 01.08.2015, involving asset liquidation."
Phillip Dale Mcwhorter — Kentucky
Billie Jo Mcwilliams, London KY
Address: 109 W Maple Ave London, KY 40741-1762
Bankruptcy Case 15-61051-grs Overview: "London, KY resident Billie Jo Mcwilliams's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2015."
Billie Jo Mcwilliams — Kentucky
Brian Keith Mcwilliams, London KY
Address: 109 W Maple Ave London, KY 40741-1762
Bankruptcy Case 15-61051-grs Overview: "Brian Keith Mcwilliams's bankruptcy, initiated in August 2015 and concluded by Nov 19, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Mcwilliams — Kentucky
Paul Orion Meade, London KY
Address: 311 Washington St London, KY 40741-1951
Brief Overview of Bankruptcy Case 16-60916-grs: "In London, KY, Paul Orion Meade filed for Chapter 7 bankruptcy in 2016-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2016."
Paul Orion Meade — Kentucky
Donna Jean Meade, London KY
Address: 311 Washington St London, KY 40741-1951
Brief Overview of Bankruptcy Case 16-60916-grs: "The case of Donna Jean Meade in London, KY, demonstrates a Chapter 7 bankruptcy filed in 07.27.2016 and discharged early Oct 25, 2016, focusing on asset liquidation to repay creditors."
Donna Jean Meade — Kentucky
Jackie E Melton, London KY
Address: 687 Moriah Church Rd London, KY 40741-7633
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61213-grs: "In a Chapter 7 bankruptcy case, Jackie E Melton from London, KY, saw their proceedings start in October 2014 and complete by 01.08.2015, involving asset liquidation."
Jackie E Melton — Kentucky
Scott Ossie Nantz, London KY
Address: 2967 W Pine Hill Rd London, KY 40744
Concise Description of Bankruptcy Case 12-60555-jms7: "London, KY resident Scott Ossie Nantz's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Scott Ossie Nantz — Kentucky
Barbara Napier, London KY
Address: 514 W 16th St Apt 246 London, KY 40741-4027
Brief Overview of Bankruptcy Case 15-60003-grs: "The bankruptcy record of Barbara Napier from London, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2015."
Barbara Napier — Kentucky
Rebecca Ann Napier, London KY
Address: 281 White Oak Rd London, KY 40741
Brief Overview of Bankruptcy Case 13-60781-grs: "The case of Rebecca Ann Napier in London, KY, demonstrates a Chapter 7 bankruptcy filed in 06.17.2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Rebecca Ann Napier — Kentucky
Earl Napier, London KY
Address: 159 Twin Valley Rd London, KY 40741
Bankruptcy Case 09-61427-grs Summary: "The bankruptcy record for Earl Napier from London, KY, under Chapter 13, filed in Sep 14, 2009, involved setting up a repayment plan, finalized by 2012-10-22."
Earl Napier — Kentucky
Austin Robert Napier, London KY
Address: 290 Bill Mays Rd London, KY 40744
Concise Description of Bankruptcy Case 13-60084-grs7: "In a Chapter 7 bankruptcy case, Austin Robert Napier from London, KY, saw his proceedings start in 2013-01-22 and complete by 2013-04-28, involving asset liquidation."
Austin Robert Napier — Kentucky
Gwendolyn Neal, London KY
Address: 1114 Reuben St Ste 2 London, KY 40741
Brief Overview of Bankruptcy Case 09-61647-jms: "The bankruptcy filing by Gwendolyn Neal, undertaken in 10.15.2009 in London, KY under Chapter 7, concluded with discharge in Jan 19, 2010 after liquidating assets."
Gwendolyn Neal — Kentucky
Johnnie Nelson, London KY
Address: 771 Parker Rd London, KY 40741
Bankruptcy Case 10-60958-jms Overview: "The bankruptcy record of Johnnie Nelson from London, KY, shows a Chapter 7 case filed in 06/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01."
Johnnie Nelson — Kentucky
Ronald C Nelson, London KY
Address: 695 Keavy Rd London, KY 40744-7021
Concise Description of Bankruptcy Case 15-60914-grs7: "The bankruptcy record of Ronald C Nelson from London, KY, shows a Chapter 7 case filed in Jul 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Ronald C Nelson — Kentucky
Allison E Nelson, London KY
Address: 695 Keavy Rd London, KY 40744-7021
Bankruptcy Case 15-60914-grs Summary: "The bankruptcy record of Allison E Nelson from London, KY, shows a Chapter 7 case filed in July 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2015."
Allison E Nelson — Kentucky
Melissa Ann New, London KY
Address: 595 Upper Indian Camp Rd London, KY 40744
Bankruptcy Case 11-60363-jms Summary: "The bankruptcy filing by Melissa Ann New, undertaken in 2011-03-15 in London, KY under Chapter 7, concluded with discharge in 07/01/2011 after liquidating assets."
Melissa Ann New — Kentucky
Steven Newby, London KY
Address: 1171 Lily Rd London, KY 40744
Concise Description of Bankruptcy Case 09-61411-jms7: "London, KY resident Steven Newby's 2009-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2010."
Steven Newby — Kentucky
Carrie Lynn Nicholson, London KY
Address: 60 Cloud Subdivision London, KY 40741
Bankruptcy Case 11-60846-jms Summary: "In a Chapter 7 bankruptcy case, Carrie Lynn Nicholson from London, KY, saw her proceedings start in 06/13/2011 and complete by 09/29/2011, involving asset liquidation."
Carrie Lynn Nicholson — Kentucky
James John Nicholson, London KY
Address: 60 Cloud Subdivision London, KY 40741-9227
Bankruptcy Case 15-60318-grs Overview: "James John Nicholson's bankruptcy, initiated in Mar 18, 2015 and concluded by June 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James John Nicholson — Kentucky
John Nose, London KY
Address: 2284 Pine Top Rd London, KY 40741
Bankruptcy Case 09-61684-jms Overview: "John Nose's bankruptcy, initiated in 2009-10-23 and concluded by 01/27/2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Nose — Kentucky
Joshua Thomas Nunley, London KY
Address: 1745 Willie Cheek Rd London, KY 40744-7445
Snapshot of U.S. Bankruptcy Proceeding Case 16-60166-grs: "London, KY resident Joshua Thomas Nunley's Feb 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2016."
Joshua Thomas Nunley — Kentucky
Tony Randall Oakes, London KY
Address: 4450 White Oak Rd London, KY 40741-9276
Brief Overview of Bankruptcy Case 2014-60949-grs: "The bankruptcy record of Tony Randall Oakes from London, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2014."
Tony Randall Oakes — Kentucky
Jane Elizabeth Oakes, London KY
Address: 4450 White Oak Rd London, KY 40741-9276
Concise Description of Bankruptcy Case 14-60949-grs7: "In London, KY, Jane Elizabeth Oakes filed for Chapter 7 bankruptcy in 2014-08-09. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2014."
Jane Elizabeth Oakes — Kentucky
Robert Ocasio, London KY
Address: 167 Konitzer Ln London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 10-61301-jms: "London, KY resident Robert Ocasio's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Robert Ocasio — Kentucky
Heidi Olejar, London KY
Address: 102 Rudder St Apt 4 London, KY 40741-2126
Brief Overview of Bankruptcy Case 15-57494-tjt: "London, KY resident Heidi Olejar's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Heidi Olejar — Kentucky
Richard Osborne, London KY
Address: 97 Osborne Ln London, KY 40741
Brief Overview of Bankruptcy Case 09-61364-jms: "Richard Osborne's Chapter 7 bankruptcy, filed in London, KY in 2009-08-31, led to asset liquidation, with the case closing in January 2010."
Richard Osborne — Kentucky
David Marion Osborne, London KY
Address: 1378 Wyan Rd London, KY 40744-8943
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60422-grs: "In London, KY, David Marion Osborne filed for Chapter 7 bankruptcy in 2014-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2014."
David Marion Osborne — Kentucky
Roger Osborne, London KY
Address: PO Box 1292 London, KY 40743-1292
Concise Description of Bankruptcy Case 15-60513-grs7: "The case of Roger Osborne in London, KY, demonstrates a Chapter 7 bankruptcy filed in April 22, 2015 and discharged early August 11, 2015, focusing on asset liquidation to repay creditors."
Roger Osborne — Kentucky
Lindsay D Osborne, London KY
Address: 109 Pepperhill Dr Apt 4 London, KY 40741
Brief Overview of Bankruptcy Case 12-61374-grs: "In London, KY, Lindsay D Osborne filed for Chapter 7 bankruptcy in Nov 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2013."
Lindsay D Osborne — Kentucky
Joseph Ostering, London KY
Address: 168 Golden Eagle Dr London, KY 40744-9379
Bankruptcy Case 09-61996-grs Overview: "Joseph Ostering's Chapter 13 bankruptcy in London, KY started in Dec 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2012."
Joseph Ostering — Kentucky
Deborah Joyce Otis, London KY
Address: 119 Crescent View Dr London, KY 40741-7273
Brief Overview of Bankruptcy Case 14-60678-grs: "The bankruptcy record of Deborah Joyce Otis from London, KY, shows a Chapter 7 case filed in 2014-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-02."
Deborah Joyce Otis — Kentucky
Jeremy Owens, London KY
Address: 225 Oak Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 09-61339-jms: "The bankruptcy filing by Jeremy Owens, undertaken in 08/31/2009 in London, KY under Chapter 7, concluded with discharge in 2010-01-08 after liquidating assets."
Jeremy Owens — Kentucky
Ronald Kevin Owens, London KY
Address: 225 Herchel Rd London, KY 40741-7819
Bankruptcy Case 09-60156-grs Summary: "Filing for Chapter 13 bankruptcy in 02/10/2009, Ronald Kevin Owens from London, KY, structured a repayment plan, achieving discharge in 11/05/2013."
Ronald Kevin Owens — Kentucky
Elizabeth Joy Owens, London KY
Address: 225 Herchel Rd London, KY 40741-7819
Bankruptcy Case 09-60156-grs Overview: "Elizabeth Joy Owens's Chapter 13 bankruptcy in London, KY started in 02/10/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-05."
Elizabeth Joy Owens — Kentucky
Joan B Parker, London KY
Address: PO Box 3015 London, KY 40743-3015
Concise Description of Bankruptcy Case 16-60048-grs7: "London, KY resident Joan B Parker's 2016-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Joan B Parker — Kentucky
Jackie Parman, London KY
Address: 106 Parman Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 10-60075-jms: "In London, KY, Jackie Parman filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010."
Jackie Parman — Kentucky
Jason Parman, London KY
Address: PO Box 2915 London, KY 40743
Snapshot of U.S. Bankruptcy Proceeding Case 09-61731-jms: "Jason Parman's Chapter 7 bankruptcy, filed in London, KY in Oct 27, 2009, led to asset liquidation, with the case closing in 01/31/2010."
Jason Parman — Kentucky
Charles Parsley, London KY
Address: 135 Old State Rd London, KY 40744
Bankruptcy Case 10-61743-jms Summary: "In London, KY, Charles Parsley filed for Chapter 7 bankruptcy in 11.18.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Charles Parsley — Kentucky
Markus Anthony Parsley, London KY
Address: 368 Hardin Rd London, KY 40744-7933
Brief Overview of Bankruptcy Case 14-60276-grs: "Markus Anthony Parsley's Chapter 7 bankruptcy, filed in London, KY in 03/01/2014, led to asset liquidation, with the case closing in May 30, 2014."
Markus Anthony Parsley — Kentucky
Mary A Parsley, London KY
Address: 444 Morentown Rd London, KY 40741
Concise Description of Bankruptcy Case 13-61052-grs7: "The bankruptcy record of Mary A Parsley from London, KY, shows a Chapter 7 case filed in Aug 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2013."
Mary A Parsley — Kentucky
Carol Joan Parsons, London KY
Address: 506 S Mcfadden Ln London, KY 40741-1488
Brief Overview of Bankruptcy Case 16-60434-grs: "In a Chapter 7 bankruptcy case, Carol Joan Parsons from London, KY, saw their proceedings start in 2016-04-15 and complete by July 14, 2016, involving asset liquidation."
Carol Joan Parsons — Kentucky
Courtney Denetta Parsons, London KY
Address: 90 Bryer Rd London, KY 40744-7396
Bankruptcy Case 15-61162-grs Summary: "The case of Courtney Denetta Parsons in London, KY, demonstrates a Chapter 7 bankruptcy filed in 09.17.2015 and discharged early 12/16/2015, focusing on asset liquidation to repay creditors."
Courtney Denetta Parsons — Kentucky
Ethel Parsons, London KY
Address: 578 Langnau Rd London, KY 40741
Bankruptcy Case 09-61420-jms Overview: "In London, KY, Ethel Parsons filed for Chapter 7 bankruptcy in 2009-09-11. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2010."
Ethel Parsons — Kentucky
Joshua David Patterson, London KY
Address: 86 Mullins Rd London, KY 40744-9364
Concise Description of Bankruptcy Case 14-60033-grs7: "The case of Joshua David Patterson in London, KY, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early April 2014, focusing on asset liquidation to repay creditors."
Joshua David Patterson — Kentucky
Jr Earl Patterson, London KY
Address: 217 Hardin Rd London, KY 40744
Bankruptcy Case 12-60916-grs Summary: "In a Chapter 7 bankruptcy case, Jr Earl Patterson from London, KY, saw his proceedings start in 2012-07-30 and complete by 11.15.2012, involving asset liquidation."
Jr Earl Patterson — Kentucky
Cheryl Paul, London KY
Address: 278 Layton Harris Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 09-61842-jms: "London, KY resident Cheryl Paul's 2009-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2010."
Cheryl Paul — Kentucky
Sr John Paul, London KY
Address: 433 Sublimity School Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 09-61721-jms: "London, KY resident Sr John Paul's 10/26/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-30."
Sr John Paul — Kentucky
Lindsey Shae Payne, London KY
Address: 3428 Hawk Creek Rd London, KY 40741
Bankruptcy Case 12-61270-grs Overview: "Lindsey Shae Payne's Chapter 7 bankruptcy, filed in London, KY in 2012-10-22, led to asset liquidation, with the case closing in January 2013."
Lindsey Shae Payne — Kentucky
Robert Payne, London KY
Address: 3597 Laurel Lake Rd N London, KY 40744
Brief Overview of Bankruptcy Case 11-60374-jms: "In London, KY, Robert Payne filed for Chapter 7 bankruptcy in 2011-03-16. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Robert Payne — Kentucky
Vera House Pedigo, London KY
Address: 1204 Calvary Ct London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 12-60538-jms: "London, KY resident Vera House Pedigo's 04/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2012."
Vera House Pedigo — Kentucky
Jr Walter Pennington, London KY
Address: 150 Kermit Jones Rd Apt 1 London, KY 40744-9135
Bankruptcy Case 09-60199-grs Summary: "Jr Walter Pennington's Chapter 13 bankruptcy in London, KY started in 2009-02-18. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-08."
Jr Walter Pennington — Kentucky
Kimberly Ann Pennington, London KY
Address: 111 John R Jones Rd London, KY 40741-9673
Bankruptcy Case 09-60174-grs Overview: "Filing for Chapter 13 bankruptcy in Feb 12, 2009, Kimberly Ann Pennington from London, KY, structured a repayment plan, achieving discharge in 12.04.2013."
Kimberly Ann Pennington — Kentucky
Jr Ronnie Pennington, London KY
Address: 506 Pine Grove School Rd London, KY 40744
Concise Description of Bankruptcy Case 13-60122-grs7: "The bankruptcy filing by Jr Ronnie Pennington, undertaken in January 2013 in London, KY under Chapter 7, concluded with discharge in 05/06/2013 after liquidating assets."
Jr Ronnie Pennington — Kentucky
Debra Ann Pezzi, London KY
Address: 84 Rocky Mountain Ln London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 11-60390-jms: "London, KY resident Debra Ann Pezzi's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-04."
Debra Ann Pezzi — Kentucky
Wendy Scherrlene Phillips, London KY
Address: 1210 Anders Rd # D London, KY 40744
Bankruptcy Case 12-60521-jms Summary: "The bankruptcy filing by Wendy Scherrlene Phillips, undertaken in 2012-04-23 in London, KY under Chapter 7, concluded with discharge in 08.09.2012 after liquidating assets."
Wendy Scherrlene Phillips — Kentucky
Charles Wesley Phillips, London KY
Address: 101 Phillips Ln # 1 London, KY 40741-8798
Bankruptcy Case 14-60283-grs Overview: "Charles Wesley Phillips's bankruptcy, initiated in 03/03/2014 and concluded by June 1, 2014 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Wesley Phillips — Kentucky
Arthur Philpot, London KY
Address: 173 Sunshine Hill Rd W London, KY 40744-6904
Snapshot of U.S. Bankruptcy Proceeding Case 15-60817-grs: "The bankruptcy filing by Arthur Philpot, undertaken in June 2015 in London, KY under Chapter 7, concluded with discharge in 09/27/2015 after liquidating assets."
Arthur Philpot — Kentucky
Barbara J Philpot, London KY
Address: 173 Sunshine Hill Rd W London, KY 40744-6904
Concise Description of Bankruptcy Case 15-60817-grs7: "The case of Barbara J Philpot in London, KY, demonstrates a Chapter 7 bankruptcy filed in June 29, 2015 and discharged early 09/27/2015, focusing on asset liquidation to repay creditors."
Barbara J Philpot — Kentucky
Betty M Philpot, London KY
Address: 4295 Marydell Rd London, KY 40741-8679
Brief Overview of Bankruptcy Case 15-60094: "Betty M Philpot's Chapter 7 bankruptcy, filed in London, KY in 2015-01-30, led to asset liquidation, with the case closing in 2015-04-30."
Betty M Philpot — Kentucky
Diana Philpot, London KY
Address: 4261 Marydell Rd London, KY 40741-8679
Concise Description of Bankruptcy Case 15-60896-grs7: "In London, KY, Diana Philpot filed for Chapter 7 bankruptcy in 07/17/2015. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2015."
Diana Philpot — Kentucky
Earl Philpot, London KY
Address: 4261 Marydell Rd London, KY 40741-8679
Brief Overview of Bankruptcy Case 15-60896-grs: "The case of Earl Philpot in London, KY, demonstrates a Chapter 7 bankruptcy filed in Jul 17, 2015 and discharged early Oct 15, 2015, focusing on asset liquidation to repay creditors."
Earl Philpot — Kentucky
Eric A Philpot, London KY
Address: 4295 Marydell Rd London, KY 40741-8679
Bankruptcy Case 15-60094 Summary: "In London, KY, Eric A Philpot filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Eric A Philpot — Kentucky
Marietta Philpot, London KY
Address: 978 Brock Minton Rd London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 13-61468-grs: "London, KY resident Marietta Philpot's Nov 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2014."
Marietta Philpot — Kentucky
Tabatha Ann Philpot, London KY
Address: 60 Swiss Colony Ln London, KY 40741
Bankruptcy Case 11-60113-jms Overview: "In a Chapter 7 bankruptcy case, Tabatha Ann Philpot from London, KY, saw her proceedings start in 01/31/2011 and complete by 05.03.2011, involving asset liquidation."
Tabatha Ann Philpot — Kentucky
Margaret Elizabeth Pierce, London KY
Address: 999 Farris Rd London, KY 40744-7425
Brief Overview of Bankruptcy Case 2014-60873-grs: "The case of Margaret Elizabeth Pierce in London, KY, demonstrates a Chapter 7 bankruptcy filed in 07.23.2014 and discharged early Oct 21, 2014, focusing on asset liquidation to repay creditors."
Margaret Elizabeth Pierce — Kentucky
Jr Samuel Potter, London KY
Address: 77 Sunnyside Dr London, KY 40744
Concise Description of Bankruptcy Case 09-61644-jms7: "In a Chapter 7 bankruptcy case, Jr Samuel Potter from London, KY, saw his proceedings start in 10.14.2009 and complete by 01/18/2010, involving asset liquidation."
Jr Samuel Potter — Kentucky
Joseph Powell, London KY
Address: 311 White Oak Church Rd London, KY 40741
Brief Overview of Bankruptcy Case 10-60875-jms: "In London, KY, Joseph Powell filed for Chapter 7 bankruptcy in Jun 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
Joseph Powell — Kentucky
Explore Free Bankruptcy Records by State