Website Logo

London, Kentucky - Bankruptcy Filing

Explore detailed information about bankruptcy cases in London.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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