London, Kentucky - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
London.
Last updated on:
April 10, 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
Vivente Budy Santelices, London KY
Address: 95 Country Court Cir London, KY 40741
Bankruptcy Case 11-60413-jms Summary: "In a Chapter 7 bankruptcy case, Vivente Budy Santelices from London, KY, saw their proceedings start in March 23, 2011 and complete by 2011-06-29, involving asset liquidation."
Vivente Budy Santelices — Kentucky
Ava Dale Sasser, London KY
Address: 3774 Blackwater Rd London, KY 40744
Concise Description of Bankruptcy Case 13-60103-grs7: "In London, KY, Ava Dale Sasser filed for Chapter 7 bankruptcy in 01/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2013."
Ava Dale Sasser — Kentucky
Casey Danielle Sawyers, London KY
Address: 99 Love Rd London, KY 40741-6056
Concise Description of Bankruptcy Case 15-60170-grs7: "In a Chapter 7 bankruptcy case, Casey Danielle Sawyers from London, KY, saw her proceedings start in 2015-02-17 and complete by 05/18/2015, involving asset liquidation."
Casey Danielle Sawyers — Kentucky
Franklin E Sawyers, London KY
Address: 376 Old Union Church Rd London, KY 40744-8397
Brief Overview of Bankruptcy Case 15-61033-grs: "Franklin E Sawyers's Chapter 7 bankruptcy, filed in London, KY in 2015-08-17, led to asset liquidation, with the case closing in Nov 15, 2015."
Franklin E Sawyers — Kentucky
Kimberly Faye Sawyers, London KY
Address: 7 Alpine Pass London, KY 40741-9270
Bankruptcy Case 14-60078-grs Overview: "The bankruptcy record of Kimberly Faye Sawyers from London, KY, shows a Chapter 7 case filed in 01.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-26."
Kimberly Faye Sawyers — Kentucky
Adina Saylor, London KY
Address: 44 Sunny Brook Cir London, KY 40744-7521
Snapshot of U.S. Bankruptcy Proceeding Case 16-60859-grs: "Adina Saylor's Chapter 7 bankruptcy, filed in London, KY in Jul 15, 2016, led to asset liquidation, with the case closing in Oct 13, 2016."
Adina Saylor — Kentucky
Angelica Rose Saylor, London KY
Address: 1829 Laurel River Rd London, KY 40744-7314
Concise Description of Bankruptcy Case 15-61307-grs7: "Angelica Rose Saylor's Chapter 7 bankruptcy, filed in London, KY in 10.27.2015, led to asset liquidation, with the case closing in 01.25.2016."
Angelica Rose Saylor — Kentucky
Sim Brandon Saylor, London KY
Address: 1829 Laurel River Rd London, KY 40744-7314
Bankruptcy Case 15-61307-grs Summary: "Sim Brandon Saylor's Chapter 7 bankruptcy, filed in London, KY in October 27, 2015, led to asset liquidation, with the case closing in 2016-01-25."
Sim Brandon Saylor — Kentucky
William Kyle Saylor, London KY
Address: 285 Pleasant View Rd London, KY 40744
Bankruptcy Case 13-61603-grs Overview: "In a Chapter 7 bankruptcy case, William Kyle Saylor from London, KY, saw their proceedings start in 2013-12-16 and complete by 03.22.2014, involving asset liquidation."
William Kyle Saylor — Kentucky
Jennifer Lynn Saylor, London KY
Address: 103 S Mcwhorter St London, KY 40741-1341
Snapshot of U.S. Bankruptcy Proceeding Case 15-61303-grs: "Jennifer Lynn Saylor's bankruptcy, initiated in October 26, 2015 and concluded by 01.24.2016 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Saylor — Kentucky
Matthew Wayne Saylor, London KY
Address: 103 S Mcwhorter St London, KY 40741-1341
Bankruptcy Case 15-61303-grs Overview: "The bankruptcy filing by Matthew Wayne Saylor, undertaken in 2015-10-26 in London, KY under Chapter 7, concluded with discharge in 2016-01-24 after liquidating assets."
Matthew Wayne Saylor — Kentucky
Jr Joe Frank Scalf, London KY
Address: 362 Whitson School Rd London, KY 40741-9102
Concise Description of Bankruptcy Case 14-60142-grs7: "In London, KY, Jr Joe Frank Scalf filed for Chapter 7 bankruptcy in 02.10.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Jr Joe Frank Scalf — Kentucky
Lori Lynn Scalf, London KY
Address: 72A Wesley Ln London, KY 40744-8156
Brief Overview of Bankruptcy Case 15-61182-grs: "The case of Lori Lynn Scalf in London, KY, demonstrates a Chapter 7 bankruptcy filed in September 24, 2015 and discharged early Dec 23, 2015, focusing on asset liquidation to repay creditors."
Lori Lynn Scalf — Kentucky
Brandy Nichole Schmitz, London KY
Address: 56 Ej Ln London, KY 40741-8511
Concise Description of Bankruptcy Case 3:16-bk-30191-SHB7: "The case of Brandy Nichole Schmitz in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2016-01-27 and discharged early Apr 26, 2016, focusing on asset liquidation to repay creditors."
Brandy Nichole Schmitz — Kentucky
Jade Schnabel, London KY
Address: 99 Shackle Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 10-60066-jms: "The bankruptcy record of Jade Schnabel from London, KY, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jade Schnabel — Kentucky
Jr Beauford Scott, London KY
Address: 114 E 7th St London, KY 40741
Concise Description of Bankruptcy Case 10-61510-jms7: "Jr Beauford Scott's Chapter 7 bankruptcy, filed in London, KY in Sep 30, 2010, led to asset liquidation, with the case closing in 01/16/2011."
Jr Beauford Scott — Kentucky
Frona Scott, London KY
Address: 154 Mjb Dr London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 10-60024-jms: "In a Chapter 7 bankruptcy case, Frona Scott from London, KY, saw their proceedings start in 01.08.2010 and complete by 2010-04-14, involving asset liquidation."
Frona Scott — Kentucky
Bradley Wayne Scott, London KY
Address: 685 Old Crab Orchard Rd London, KY 40741-6013
Bankruptcy Case 15-60559-grs Summary: "The case of Bradley Wayne Scott in London, KY, demonstrates a Chapter 7 bankruptcy filed in April 29, 2015 and discharged early 2015-07-28, focusing on asset liquidation to repay creditors."
Bradley Wayne Scott — Kentucky
Michelle Nicole Scray, London KY
Address: 106 Arlington Greene Apt 4 London, KY 40741-9797
Bankruptcy Case 16-60422-grs Summary: "The bankruptcy record of Michelle Nicole Scray from London, KY, shows a Chapter 7 case filed in April 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Michelle Nicole Scray — Kentucky
Iv Joseph Scull, London KY
Address: PO Box 572 London, KY 40743-0572
Bankruptcy Case 14-60037-grs Summary: "Iv Joseph Scull's Chapter 7 bankruptcy, filed in London, KY in January 14, 2014, led to asset liquidation, with the case closing in April 2014."
Iv Joseph Scull — Kentucky
James Elmer Sexton, London KY
Address: PO Box 1029 London, KY 40743
Brief Overview of Bankruptcy Case 13-61135-grs: "In a Chapter 7 bankruptcy case, James Elmer Sexton from London, KY, saw their proceedings start in 2013-09-04 and complete by Dec 9, 2013, involving asset liquidation."
James Elmer Sexton — Kentucky
Lynette Seymour, London KY
Address: 310 Don Minton Rd London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 09-61464-jms: "Lynette Seymour's bankruptcy, initiated in 2009-09-21 and concluded by January 2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynette Seymour — Kentucky
Cynthia Ann Shannon, London KY
Address: 421 E 5th St London, KY 40741-1313
Bankruptcy Case 11-61052-grs Overview: "Filing for Chapter 13 bankruptcy in 08/02/2011, Cynthia Ann Shannon from London, KY, structured a repayment plan, achieving discharge in January 10, 2014."
Cynthia Ann Shannon — Kentucky
Samantha Joy Shannon, London KY
Address: 421 E 5th St London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 11-61469-jms: "Samantha Joy Shannon's bankruptcy, initiated in November 2011 and concluded by 2012-02-18 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Joy Shannon — Kentucky
Fred Lee Shannon, London KY
Address: 421 E 5th St London, KY 40741-1313
Brief Overview of Bankruptcy Case 11-61052-grs: "Chapter 13 bankruptcy for Fred Lee Shannon in London, KY began in 2011-08-02, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-10."
Fred Lee Shannon — Kentucky
Randy Ray Shepherd, London KY
Address: 438 Byble Rd London, KY 40744-9451
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60853-grs: "London, KY resident Randy Ray Shepherd's 07/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-15."
Randy Ray Shepherd — Kentucky
Darryl Shepherd, London KY
Address: 430 H Crook Ln London, KY 40741
Bankruptcy Case 10-60015-jms Overview: "The bankruptcy record of Darryl Shepherd from London, KY, shows a Chapter 7 case filed in 01.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2010."
Darryl Shepherd — Kentucky
Mark Shepherd, London KY
Address: 1271 Rooks Rd London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 09-62083-jms: "In London, KY, Mark Shepherd filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-27."
Mark Shepherd — Kentucky
Kenneth Sherman, London KY
Address: 1452 Rough Creek Rd London, KY 40744
Concise Description of Bankruptcy Case 09-61877-jms7: "The bankruptcy filing by Kenneth Sherman, undertaken in 11/18/2009 in London, KY under Chapter 7, concluded with discharge in 02/22/2010 after liquidating assets."
Kenneth Sherman — Kentucky
Jennifer Lynn Shirley, London KY
Address: 1446 Tom Cat Trl London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 12-60653-jms: "In London, KY, Jennifer Lynn Shirley filed for Chapter 7 bankruptcy in 2012-05-21. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2012."
Jennifer Lynn Shirley — Kentucky
Paul Edward Shrader, London KY
Address: 1275 Lily Rd London, KY 40744
Brief Overview of Bankruptcy Case 11-60346-jms: "The bankruptcy record of Paul Edward Shrader from London, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2011."
Paul Edward Shrader — Kentucky
Marcellle Janee Simpson, London KY
Address: 1460 Sasser Rd London, KY 40744-7437
Snapshot of U.S. Bankruptcy Proceeding Case 15-60523-grs: "London, KY resident Marcellle Janee Simpson's April 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Marcellle Janee Simpson — Kentucky
Roger William Simpson, London KY
Address: 1460 Sasser Rd London, KY 40744-7437
Bankruptcy Case 15-60523-grs Overview: "London, KY resident Roger William Simpson's Apr 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Roger William Simpson — Kentucky
Pamela Sisco, London KY
Address: 103 Valley Ln # 2 London, KY 40744
Bankruptcy Case 10-60429-jms Summary: "Pamela Sisco's Chapter 7 bankruptcy, filed in London, KY in 2010-03-17, led to asset liquidation, with the case closing in July 3, 2010."
Pamela Sisco — Kentucky
Brian Allen Sizemore, London KY
Address: 778 Glenview Rd London, KY 40741-8090
Concise Description of Bankruptcy Case 2014-61173-grs7: "In a Chapter 7 bankruptcy case, Brian Allen Sizemore from London, KY, saw their proceedings start in October 1, 2014 and complete by 12.30.2014, involving asset liquidation."
Brian Allen Sizemore — Kentucky
Nancy Vanda Sizemore, London KY
Address: 405 Clearview Ct London, KY 40741-7934
Bankruptcy Case 15-61309-grs Summary: "The bankruptcy record of Nancy Vanda Sizemore from London, KY, shows a Chapter 7 case filed in 10.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Nancy Vanda Sizemore — Kentucky
Patricia A Sizemore, London KY
Address: 109 W 10th St Apt 12 London, KY 40741-1771
Bankruptcy Case 2014-60451-grs Summary: "London, KY resident Patricia A Sizemore's Apr 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2014."
Patricia A Sizemore — Kentucky
Robert Lee Sizemore, London KY
Address: 130 Southard Rd London, KY 40741-8790
Bankruptcy Case 15-61115-grs Summary: "In a Chapter 7 bankruptcy case, Robert Lee Sizemore from London, KY, saw their proceedings start in 2015-09-05 and complete by December 4, 2015, involving asset liquidation."
Robert Lee Sizemore — Kentucky
Donna Sizemore, London KY
Address: PO Box 1928 London, KY 40743
Concise Description of Bankruptcy Case 10-60240-jms7: "In a Chapter 7 bankruptcy case, Donna Sizemore from London, KY, saw her proceedings start in February 2010 and complete by 05/26/2010, involving asset liquidation."
Donna Sizemore — Kentucky
Dusty Wayne Sizemore, London KY
Address: 2160 Fariston Rd London, KY 40744-7928
Bankruptcy Case 15-60429-grs Overview: "Dusty Wayne Sizemore's bankruptcy, initiated in 04.02.2015 and concluded by July 1, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dusty Wayne Sizemore — Kentucky
Fredrick Roland Sizemore, London KY
Address: 405 Clearview Ct London, KY 40741-7934
Brief Overview of Bankruptcy Case 15-61309-grs: "The bankruptcy filing by Fredrick Roland Sizemore, undertaken in October 2015 in London, KY under Chapter 7, concluded with discharge in January 25, 2016 after liquidating assets."
Fredrick Roland Sizemore — Kentucky
Geri Sue Sizemore, London KY
Address: 199 Hicks Rd London, KY 40744
Bankruptcy Case 11-60159-jms Overview: "Geri Sue Sizemore's Chapter 7 bankruptcy, filed in London, KY in February 9, 2011, led to asset liquidation, with the case closing in 2011-05-28."
Geri Sue Sizemore — Kentucky
Gracie Sizemore, London KY
Address: 2160 Fariston Rd London, KY 40744-7928
Snapshot of U.S. Bankruptcy Proceeding Case 15-60429-grs: "Gracie Sizemore's bankruptcy, initiated in April 2015 and concluded by 07.01.2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gracie Sizemore — Kentucky
Ivallean Sizemore, London KY
Address: 92 Shackle Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 07-60721-jms: "The bankruptcy record for Ivallean Sizemore from London, KY, under Chapter 13, filed in Aug 6, 2007, involved setting up a repayment plan, finalized by 09.06.2012."
Ivallean Sizemore — Kentucky
James C Sizemore, London KY
Address: 465 Gross Rd London, KY 40741-9300
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60557-grs: "In London, KY, James C Sizemore filed for Chapter 7 bankruptcy in 05.05.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2014."
James C Sizemore — Kentucky
Tracy L Sizemore, London KY
Address: 68 Johnston Ln London, KY 40744-8995
Bankruptcy Case 2014-60450-grs Summary: "Tracy L Sizemore's Chapter 7 bankruptcy, filed in London, KY in April 8, 2014, led to asset liquidation, with the case closing in 07.07.2014."
Tracy L Sizemore — Kentucky
Jerry L Sizemore, London KY
Address: 401 Vanover Rd W London, KY 40744
Brief Overview of Bankruptcy Case 11-60010-jms: "In London, KY, Jerry L Sizemore filed for Chapter 7 bankruptcy in January 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-14."
Jerry L Sizemore — Kentucky
Kristie Sizemore, London KY
Address: 177 Line Creek Rd London, KY 40741
Concise Description of Bankruptcy Case 09-61398-jms7: "Kristie Sizemore's Chapter 7 bankruptcy, filed in London, KY in 2009-09-09, led to asset liquidation, with the case closing in 01/08/2010."
Kristie Sizemore — Kentucky
Michael Boyd Smallwood, London KY
Address: 81 Airview Dr London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 11-60905-jms: "The bankruptcy filing by Michael Boyd Smallwood, undertaken in June 29, 2011 in London, KY under Chapter 7, concluded with discharge in 10/15/2011 after liquidating assets."
Michael Boyd Smallwood — Kentucky
Christopher Smallwood, London KY
Address: 304 E 80 Church Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 10-60931-jms: "The case of Christopher Smallwood in London, KY, demonstrates a Chapter 7 bankruptcy filed in June 11, 2010 and discharged early 09/27/2010, focusing on asset liquidation to repay creditors."
Christopher Smallwood — Kentucky
Don Smallwood, London KY
Address: 218 T I B Dr London, KY 40744
Bankruptcy Case 10-60021-jms Summary: "The bankruptcy record of Don Smallwood from London, KY, shows a Chapter 7 case filed in 01.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2010."
Don Smallwood — Kentucky
Tracy Lynn Smallwood, London KY
Address: 326 Poplar Hollow Rd London, KY 40744-9516
Brief Overview of Bankruptcy Case 14-61403-grs: "London, KY resident Tracy Lynn Smallwood's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Tracy Lynn Smallwood — Kentucky
Jeffrey Smallwood, London KY
Address: 326 Poplar Hollow Rd London, KY 40744-9516
Concise Description of Bankruptcy Case 14-61403-grs7: "In a Chapter 7 bankruptcy case, Jeffrey Smallwood from London, KY, saw their proceedings start in November 26, 2014 and complete by 02/24/2015, involving asset liquidation."
Jeffrey Smallwood — Kentucky
Willie Ray Smith, London KY
Address: 155 Magee Rd London, KY 40744
Bankruptcy Case 11-60552-jms Overview: "London, KY resident Willie Ray Smith's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-31."
Willie Ray Smith — Kentucky
Tommy Clark Smith, London KY
Address: 601 Hawk Creek Rd London, KY 40741
Bankruptcy Case 13-60031-grs Overview: "The case of Tommy Clark Smith in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-08 and discharged early April 14, 2013, focusing on asset liquidation to repay creditors."
Tommy Clark Smith — Kentucky
Tommy Dustin Smith, London KY
Address: 1395 Laurel Rd London, KY 40744
Bankruptcy Case 11-61343-jms Overview: "In a Chapter 7 bankruptcy case, Tommy Dustin Smith from London, KY, saw his proceedings start in October 7, 2011 and complete by 01.23.2012, involving asset liquidation."
Tommy Dustin Smith — Kentucky
Tilmon Smith, London KY
Address: PO Box 931 London, KY 40743
Brief Overview of Bankruptcy Case 11-60716-jms: "The bankruptcy record of Tilmon Smith from London, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2011."
Tilmon Smith — Kentucky
Tony Hayden Smith, London KY
Address: PO Box 1068 London, KY 40743-1068
Bankruptcy Case 15-61277-grs Overview: "In a Chapter 7 bankruptcy case, Tony Hayden Smith from London, KY, saw their proceedings start in October 2015 and complete by 2016-01-17, involving asset liquidation."
Tony Hayden Smith — Kentucky
Travis M Smith, London KY
Address: 106 Standau Rd London, KY 40744
Snapshot of U.S. Bankruptcy Proceeding Case 11-60317-jms: "The bankruptcy record of Travis M Smith from London, KY, shows a Chapter 7 case filed in March 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Travis M Smith — Kentucky
Charles Snyder, London KY
Address: 677 Wyatt Rd London, KY 40744
Brief Overview of Bankruptcy Case 10-61869-jms: "The bankruptcy filing by Charles Snyder, undertaken in 12/16/2010 in London, KY under Chapter 7, concluded with discharge in 04/03/2011 after liquidating assets."
Charles Snyder — Kentucky
Gregory L Southerland, London KY
Address: 505 Upper Indian Camp Rd London, KY 40744-8838
Brief Overview of Bankruptcy Case 07-61232-grs: "Filing for Chapter 13 bankruptcy in 2007-12-14, Gregory L Southerland from London, KY, structured a repayment plan, achieving discharge in Apr 8, 2013."
Gregory L Southerland — Kentucky
Angie Sowers, London KY
Address: 888 Sasser School Rd London, KY 40744
Brief Overview of Bankruptcy Case 09-61815-jms: "London, KY resident Angie Sowers's 11.05.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
Angie Sowers — Kentucky
Wilma Fay Spencer, London KY
Address: 140 Swafford Dr London, KY 40744-7326
Concise Description of Bankruptcy Case 3:09-bk-373797: "Wilma Fay Spencer, a resident of London, KY, entered a Chapter 13 bankruptcy plan in November 2009, culminating in its successful completion by 02/13/2015."
Wilma Fay Spencer — Kentucky
Ronnie Ray Sproles, London KY
Address: 84 Carolyn Dr Apt 2 London, KY 40741
Bankruptcy Case 11-60952-jms Overview: "Ronnie Ray Sproles's bankruptcy, initiated in 07.08.2011 and concluded by 2011-10-24 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Ray Sproles — Kentucky
Jeffrey Steely, London KY
Address: PO Box 1972 London, KY 40743
Concise Description of Bankruptcy Case 09-61177-jms7: "In London, KY, Jeffrey Steely filed for Chapter 7 bankruptcy in 07/31/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-08."
Jeffrey Steely — Kentucky
Christopher Steenbergen, London KY
Address: 207 Delmas Gilliam Rd London, KY 40741
Bankruptcy Case 10-61468-jms Summary: "London, KY resident Christopher Steenbergen's Sep 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-09."
Christopher Steenbergen — Kentucky
Michael Philip Stevens, London KY
Address: 854 E 4th St London, KY 40741-1475
Bankruptcy Case 16-60400-grs Overview: "In a Chapter 7 bankruptcy case, Michael Philip Stevens from London, KY, saw his proceedings start in April 2016 and complete by 2016-07-04, involving asset liquidation."
Michael Philip Stevens — Kentucky
Robert Louis Stevenson, London KY
Address: 511 Mcgeorge St Apt 2 London, KY 40741-2024
Brief Overview of Bankruptcy Case 14-61359-grs: "Robert Louis Stevenson's bankruptcy, initiated in 2014-11-17 and concluded by Feb 15, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Louis Stevenson — Kentucky
Roseann Renee Stewart, London KY
Address: 520 Helvetia Rd N London, KY 40741-6007
Bankruptcy Case 16-61073-grs Summary: "London, KY resident Roseann Renee Stewart's 08/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2016."
Roseann Renee Stewart — Kentucky
Chad Eric Stewart, London KY
Address: 520 Helvetia Rd N London, KY 40741-6007
Snapshot of U.S. Bankruptcy Proceeding Case 16-61073-grs: "The case of Chad Eric Stewart in London, KY, demonstrates a Chapter 7 bankruptcy filed in 08/26/2016 and discharged early 11.24.2016, focusing on asset liquidation to repay creditors."
Chad Eric Stewart — Kentucky
Richard Daniel Stewart, London KY
Address: 313 Spring St Apt 2 London, KY 40741-1494
Brief Overview of Bankruptcy Case 14-60237-grs: "Richard Daniel Stewart's Chapter 7 bankruptcy, filed in London, KY in 02.26.2014, led to asset liquidation, with the case closing in 05/27/2014."
Richard Daniel Stewart — Kentucky
Teddy R Stewart, London KY
Address: 2770 W Laurel Rd London, KY 40741-9706
Snapshot of U.S. Bankruptcy Proceeding Case 15-60436-grs: "London, KY resident Teddy R Stewart's 2015-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2015."
Teddy R Stewart — Kentucky
Ashley D Stewart, London KY
Address: 2770 W Laurel Rd London, KY 40741-9706
Bankruptcy Case 15-60436-grs Summary: "The bankruptcy record of Ashley D Stewart from London, KY, shows a Chapter 7 case filed in Apr 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-02."
Ashley D Stewart — Kentucky
Christopher C Stone, London KY
Address: 90 Alumni Cir London, KY 40741
Concise Description of Bankruptcy Case 13-61262-grs7: "Christopher C Stone's Chapter 7 bankruptcy, filed in London, KY in 2013-10-01, led to asset liquidation, with the case closing in Jan 5, 2014."
Christopher C Stone — Kentucky
Alice K Stone, London KY
Address: 73 Royal Dr London, KY 40744
Bankruptcy Case 11-60591-jms Summary: "Alice K Stone's Chapter 7 bankruptcy, filed in London, KY in 2011-04-22, led to asset liquidation, with the case closing in 08/08/2011."
Alice K Stone — Kentucky
Brenda Bernice Stubblefield, London KY
Address: 410 O Johnson Rd London, KY 40744-8933
Bankruptcy Case 16-60446-grs Summary: "The bankruptcy record of Brenda Bernice Stubblefield from London, KY, shows a Chapter 7 case filed in 04.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2016."
Brenda Bernice Stubblefield — Kentucky
Elizabeth Sturgill, London KY
Address: 78 Sunset Ln London, KY 40744
Brief Overview of Bankruptcy Case 11-61548-jms: "London, KY resident Elizabeth Sturgill's Nov 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2012."
Elizabeth Sturgill — Kentucky
Paul Robert Summerall, London KY
Address: 7428 Barbourville Rd London, KY 40744-9322
Concise Description of Bankruptcy Case 15-61485-grs7: "The bankruptcy record of Paul Robert Summerall from London, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2016."
Paul Robert Summerall — Kentucky
Brent Joseph Swafford, London KY
Address: 640 Pine Grove School Rd London, KY 40744-9499
Bankruptcy Case 2014-60577-grs Summary: "The bankruptcy record of Brent Joseph Swafford from London, KY, shows a Chapter 7 case filed in 2014-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-11."
Brent Joseph Swafford — Kentucky
Frankie Swafford, London KY
Address: 858 Laurel River Church Rd London, KY 40744
Concise Description of Bankruptcy Case 12-61366-grs7: "In a Chapter 7 bankruptcy case, Frankie Swafford from London, KY, saw their proceedings start in November 2012 and complete by 02.12.2013, involving asset liquidation."
Frankie Swafford — Kentucky
Shirley Swartz, London KY
Address: 626 Indian Camp Rd London, KY 40744
Bankruptcy Case 10-61903-jms Summary: "In a Chapter 7 bankruptcy case, Shirley Swartz from London, KY, saw their proceedings start in 2010-12-30 and complete by 2011-04-17, involving asset liquidation."
Shirley Swartz — Kentucky
Jimmy D Sweet, London KY
Address: 302 Rader Ridge Rd London, KY 40741
Snapshot of U.S. Bankruptcy Proceeding Case 12-60362-jms: "In a Chapter 7 bankruptcy case, Jimmy D Sweet from London, KY, saw their proceedings start in 03.19.2012 and complete by July 5, 2012, involving asset liquidation."
Jimmy D Sweet — Kentucky
Melissa Faye Swett, London KY
Address: 1333 Fariston Rd London, KY 40744-8319
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60489-grs: "London, KY resident Melissa Faye Swett's April 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-16."
Melissa Faye Swett — Kentucky
Keith J Tackett, London KY
Address: 1888 Hopper Creek Rd London, KY 40744
Bankruptcy Case 12-61191-grs Overview: "In a Chapter 7 bankruptcy case, Keith J Tackett from London, KY, saw their proceedings start in 2012-10-05 and complete by 01.09.2013, involving asset liquidation."
Keith J Tackett — Kentucky
Heather Dawn Tate, London KY
Address: 938 Topton Rd London, KY 40744-8840
Bankruptcy Case 15-60894-grs Summary: "In a Chapter 7 bankruptcy case, Heather Dawn Tate from London, KY, saw her proceedings start in Jul 17, 2015 and complete by 10.15.2015, involving asset liquidation."
Heather Dawn Tate — Kentucky
Roger Taylor, London KY
Address: PO Box 3341 London, KY 40743
Concise Description of Bankruptcy Case 10-60685-jms7: "In a Chapter 7 bankruptcy case, Roger Taylor from London, KY, saw his proceedings start in Apr 28, 2010 and complete by Aug 14, 2010, involving asset liquidation."
Roger Taylor — Kentucky
Travis Taylor, London KY
Address: 865 Sasser School Rd London, KY 40744
Concise Description of Bankruptcy Case 09-61849-jms7: "In a Chapter 7 bankruptcy case, Travis Taylor from London, KY, saw his proceedings start in 2009-11-12 and complete by 2010-02-16, involving asset liquidation."
Travis Taylor — Kentucky
Patrick Todd Taylor, London KY
Address: 224 Chippewa Ln London, KY 40741
Bankruptcy Case 11-61117-jms Overview: "The bankruptcy filing by Patrick Todd Taylor, undertaken in 08/17/2011 in London, KY under Chapter 7, concluded with discharge in 12/03/2011 after liquidating assets."
Patrick Todd Taylor — Kentucky
Troy Samuel Taylor, London KY
Address: 1732 Barbourville Rd London, KY 40744-9304
Concise Description of Bankruptcy Case 16-60636-grs7: "In a Chapter 7 bankruptcy case, Troy Samuel Taylor from London, KY, saw his proceedings start in May 2016 and complete by Aug 23, 2016, involving asset liquidation."
Troy Samuel Taylor — Kentucky
Brandon Taylor, London KY
Address: 116 High Moore Rd London, KY 40741
Brief Overview of Bankruptcy Case 10-61572-jms: "The case of Brandon Taylor in London, KY, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 01.29.2011, focusing on asset liquidation to repay creditors."
Brandon Taylor — Kentucky
Nathan Kelly Taylor, London KY
Address: 388 Yates Rd London, KY 40741-8640
Snapshot of U.S. Bankruptcy Proceeding Case 14-60653-grs: "The case of Nathan Kelly Taylor in London, KY, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 08/28/2014, focusing on asset liquidation to repay creditors."
Nathan Kelly Taylor — Kentucky
Christopher William Theis, London KY
Address: 427 Maple Grove School Rd London, KY 40744-8941
Concise Description of Bankruptcy Case 15-61175-grs7: "In London, KY, Christopher William Theis filed for Chapter 7 bankruptcy in 09.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-22."
Christopher William Theis — Kentucky
Edward Alan Thompson, London KY
Address: 401 Dogwood Trl London, KY 40741-8281
Snapshot of U.S. Bankruptcy Proceeding Case 08-60470-grs: "Edward Alan Thompson's Chapter 13 bankruptcy in London, KY started in April 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-16."
Edward Alan Thompson — Kentucky
Wanda Thompson, London KY
Address: 3245 Barbourville Rd London, KY 40744-9308
Brief Overview of Bankruptcy Case 15-60631-grs: "The bankruptcy record of Wanda Thompson from London, KY, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2015."
Wanda Thompson — Kentucky
Susan Renee Thompson, London KY
Address: 1123 Maplesville Rd London, KY 40741-7709
Bankruptcy Case 2014-60615-grs Summary: "London, KY resident Susan Renee Thompson's May 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Susan Renee Thompson — Kentucky
David Scott Thompson, London KY
Address: 50 Greenlawn Subdivision London, KY 40744
Brief Overview of Bankruptcy Case 13-60303-grs: "The bankruptcy record of David Scott Thompson from London, KY, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2013."
David Scott Thompson — Kentucky
Cherylene Thompson, London KY
Address: 22 May Lene Dr London, KY 40744
Concise Description of Bankruptcy Case 13-60740-grs7: "In a Chapter 7 bankruptcy case, Cherylene Thompson from London, KY, saw their proceedings start in June 4, 2013 and complete by 09.08.2013, involving asset liquidation."
Cherylene Thompson — Kentucky
Linda Thorne, London KY
Address: 7483 Barbourville Rd London, KY 40744
Bankruptcy Case 10-22759-tnw Overview: "The bankruptcy filing by Linda Thorne, undertaken in 2010-10-14 in London, KY under Chapter 7, concluded with discharge in 2011-01-30 after liquidating assets."
Linda Thorne — Kentucky
Jessica J Turner, London KY
Address: 1808 N Mill St London, KY 40741-1031
Snapshot of U.S. Bankruptcy Proceeding Case 10-61892-grs: "Jessica J Turner's Chapter 13 bankruptcy in London, KY started in 2010-12-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.23.2013."
Jessica J Turner — Kentucky
Glenn Turner, London KY
Address: 2402 Langnau Rd London, KY 40741
Brief Overview of Bankruptcy Case 10-61208-jms: "The bankruptcy record of Glenn Turner from London, KY, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Glenn Turner — Kentucky
Explore Free Bankruptcy Records by State