personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

California, Kentucky - Court Records


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.

Kentucky Bankruptcy Records


ᐅ Denise Antrobus, Kentucky

Address: 11235 Mary Ingles Hwy California, KY 41007

Snapshot of U.S. Bankruptcy Proceeding Case 13-20646-tnw: "In California, KY, Denise Antrobus filed for Chapter 7 bankruptcy in 04/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2013."
Denise Antrobus — Kentucky, 13-20646


ᐅ Helen Berwanger, Kentucky

Address: 11003 Flagg Springs Pike California, KY 41007

Bankruptcy Case 11-21186-tnw Summary: "In a Chapter 7 bankruptcy case, Helen Berwanger from California, KY, saw her proceedings start in May 2011 and complete by 08.11.2011, involving asset liquidation."
Helen Berwanger — Kentucky, 11-21186


ᐅ Traci Jo Bradbury, Kentucky

Address: 59 Newkirk Rd California, KY 41007

Concise Description of Bankruptcy Case 11-21837-tnw7: "In California, KY, Traci Jo Bradbury filed for Chapter 7 bankruptcy in 08.05.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Traci Jo Bradbury — Kentucky, 11-21837


ᐅ Brooke Kyle Brooks, Kentucky

Address: 371 Old Stepstone Rd California, KY 41007-8925

Snapshot of U.S. Bankruptcy Proceeding Case 15-21538-tnw: "The bankruptcy record of Brooke Kyle Brooks from California, KY, shows a Chapter 7 case filed in 10.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2016."
Brooke Kyle Brooks — Kentucky, 15-21538


ᐅ William Tom Brooks, Kentucky

Address: 371 Old Stepstone Rd California, KY 41007-8925

Bankruptcy Case 15-21538-tnw Summary: "The bankruptcy filing by William Tom Brooks, undertaken in 2015-10-30 in California, KY under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets."
William Tom Brooks — Kentucky, 15-21538


ᐅ Saundra L Buckler, Kentucky

Address: 3048 Daniels Rd California, KY 41007-8968

Concise Description of Bankruptcy Case 2014-20478-tnw7: "The bankruptcy record of Saundra L Buckler from California, KY, shows a Chapter 7 case filed in Mar 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Saundra L Buckler — Kentucky, 2014-20478


ᐅ Troy L Buckler, Kentucky

Address: 3082 Daniels Rd California, KY 41007

Concise Description of Bankruptcy Case 13-22094-tnw7: "In a Chapter 7 bankruptcy case, Troy L Buckler from California, KY, saw their proceedings start in December 2, 2013 and complete by March 2014, involving asset liquidation."
Troy L Buckler — Kentucky, 13-22094


ᐅ Adam J Carr, Kentucky

Address: 9592 Washington Trace Rd California, KY 41007

Brief Overview of Bankruptcy Case 13-20659-tnw: "Adam J Carr's bankruptcy, initiated in 04.11.2013 and concluded by 2013-07-16 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam J Carr — Kentucky, 13-20659


ᐅ Amy L Cooper, Kentucky

Address: 3570 Sutherland Ln California, KY 41007

Bankruptcy Case 11-21261-tnw Overview: "The bankruptcy record of Amy L Cooper from California, KY, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2011."
Amy L Cooper — Kentucky, 11-21261


ᐅ Vinson Cornett, Kentucky

Address: 221 Fardo Ln California, KY 41007

Brief Overview of Bankruptcy Case 10-20251-tnw: "The bankruptcy record of Vinson Cornett from California, KY, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2010."
Vinson Cornett — Kentucky, 10-20251


ᐅ David Cornett, Kentucky

Address: 497 Fardo Ln California, KY 41007

Concise Description of Bankruptcy Case 10-20418-tnw7: "David Cornett's bankruptcy, initiated in 2010-02-23 and concluded by 2010-06-11 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cornett — Kentucky, 10-20418


ᐅ Thomas Cottingham, Kentucky

Address: 2645 Carthage Rd California, KY 41007

Brief Overview of Bankruptcy Case 09-22799-wsh: "The bankruptcy filing by Thomas Cottingham, undertaken in 2009-10-29 in California, KY under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Thomas Cottingham — Kentucky, 09-22799


ᐅ Andrew W Crowl, Kentucky

Address: 3493 Makena Ln California, KY 41007

Concise Description of Bankruptcy Case 11-20804-tnw7: "Andrew W Crowl's Chapter 7 bankruptcy, filed in California, KY in March 2011, led to asset liquidation, with the case closing in 2011-07-16."
Andrew W Crowl — Kentucky, 11-20804


ᐅ Genevieve Lynn Deering, Kentucky

Address: 13275 Peach Grove Rd California, KY 41007

Bankruptcy Case 12-21089-tnw Summary: "In a Chapter 7 bankruptcy case, Genevieve Lynn Deering from California, KY, saw her proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Genevieve Lynn Deering — Kentucky, 12-21089


ᐅ Fred Floyd, Kentucky

Address: PO Box 55 California, KY 41007

Concise Description of Bankruptcy Case 09-23025-wsh7: "The case of Fred Floyd in California, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Floyd — Kentucky, 09-23025


ᐅ Jill K Forman, Kentucky

Address: 13121 Burns Rd California, KY 41007-8987

Brief Overview of Bankruptcy Case 15-21704-tnw: "The bankruptcy filing by Jill K Forman, undertaken in 12.02.2015 in California, KY under Chapter 7, concluded with discharge in Mar 1, 2016 after liquidating assets."
Jill K Forman — Kentucky, 15-21704


ᐅ Thomas G Forman, Kentucky

Address: 13121 Burns Rd California, KY 41007-8987

Bankruptcy Case 15-21704-tnw Overview: "Thomas G Forman's bankruptcy, initiated in 12.02.2015 and concluded by 2016-03-01 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Forman — Kentucky, 15-21704


ᐅ Troy N Franzen, Kentucky

Address: 2288 Wagoner Rd California, KY 41007

Bankruptcy Case 13-22050-tnw Summary: "Troy N Franzen's Chapter 7 bankruptcy, filed in California, KY in November 2013, led to asset liquidation, with the case closing in 2014-03-02."
Troy N Franzen — Kentucky, 13-22050


ᐅ Robert Griess, Kentucky

Address: 11222 Persimmon Grove Pike California, KY 41007

Concise Description of Bankruptcy Case 10-22246-tnw7: "In California, KY, Robert Griess filed for Chapter 7 bankruptcy in 08/19/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Robert Griess — Kentucky, 10-22246


ᐅ Jordan Elizabeth Heck, Kentucky

Address: 9592 Washington Trace Rd California, KY 41007-8500

Brief Overview of Bankruptcy Case 16-20414-tnw: "Jordan Elizabeth Heck's bankruptcy, initiated in 2016-03-30 and concluded by 06.28.2016 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Elizabeth Heck — Kentucky, 16-20414


ᐅ Glenna C Herald, Kentucky

Address: 8379 Washington Trace Rd California, KY 41007

Concise Description of Bankruptcy Case 11-21080-tnw7: "California, KY resident Glenna C Herald's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2011."
Glenna C Herald — Kentucky, 11-21080


ᐅ Elliott Holbrook, Kentucky

Address: 8754 Washington Trace Rd California, KY 41007-9084

Brief Overview of Bankruptcy Case 15-20869-tnw: "The bankruptcy filing by Elliott Holbrook, undertaken in 06/24/2015 in California, KY under Chapter 7, concluded with discharge in 09.22.2015 after liquidating assets."
Elliott Holbrook — Kentucky, 15-20869


ᐅ Gina Nicole Holbrook, Kentucky

Address: 8754 Washington Trace Rd California, KY 41007-9084

Concise Description of Bankruptcy Case 15-20869-tnw7: "In California, KY, Gina Nicole Holbrook filed for Chapter 7 bankruptcy in 06.24.2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2015."
Gina Nicole Holbrook — Kentucky, 15-20869


ᐅ Fred Hoskins, Kentucky

Address: 10105 Flagg Springs Pike California, KY 41007

Bankruptcy Case 09-23139-wsh Summary: "The bankruptcy record of Fred Hoskins from California, KY, shows a Chapter 7 case filed in 12/03/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-09."
Fred Hoskins — Kentucky, 09-23139


ᐅ Christopher Allen Houston, Kentucky

Address: 13306 Peach Grove Rd California, KY 41007

Bankruptcy Case 13-21839-tnw Summary: "The bankruptcy filing by Christopher Allen Houston, undertaken in 2013-10-22 in California, KY under Chapter 7, concluded with discharge in 2014-01-26 after liquidating assets."
Christopher Allen Houston — Kentucky, 13-21839


ᐅ Elbert Steve Iles, Kentucky

Address: 10901 Flagg Springs Pike California, KY 41007-9015

Brief Overview of Bankruptcy Case 15-20292-tnw: "The bankruptcy filing by Elbert Steve Iles, undertaken in 03/04/2015 in California, KY under Chapter 7, concluded with discharge in 2015-06-02 after liquidating assets."
Elbert Steve Iles — Kentucky, 15-20292


ᐅ Joann Iles, Kentucky

Address: 10867 Flagg Springs Pike California, KY 41007-9013

Snapshot of U.S. Bankruptcy Proceeding Case 15-20292-tnw: "The bankruptcy filing by Joann Iles, undertaken in 2015-03-04 in California, KY under Chapter 7, concluded with discharge in 2015-06-02 after liquidating assets."
Joann Iles — Kentucky, 15-20292


ᐅ Raymond Lawson, Kentucky

Address: PO Box 27 California, KY 41007

Bankruptcy Case 10-23100-tnw Overview: "Raymond Lawson's bankruptcy, initiated in 11.19.2010 and concluded by 2011-03-07 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Lawson — Kentucky, 10-23100


ᐅ Jr Gregory A Lippert, Kentucky

Address: 2702 Wagoner Rd California, KY 41007

Brief Overview of Bankruptcy Case 12-20775-tnw: "The case of Jr Gregory A Lippert in California, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gregory A Lippert — Kentucky, 12-20775


ᐅ Gary Ray Manahan, Kentucky

Address: 2989 Carthage Rd California, KY 41007

Brief Overview of Bankruptcy Case 11-21579-tnw: "The bankruptcy filing by Gary Ray Manahan, undertaken in 2011-06-29 in California, KY under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Gary Ray Manahan — Kentucky, 11-21579


ᐅ Leslie Owens Meece, Kentucky

Address: 207 Barker Rd California, KY 41007

Bankruptcy Case 13-20963-tnw Overview: "In California, KY, Leslie Owens Meece filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Leslie Owens Meece — Kentucky, 13-20963


ᐅ Andrew Lee Moore, Kentucky

Address: 13213 Peach Grove Rd California, KY 41007-8739

Concise Description of Bankruptcy Case 15-21586-tnw7: "The bankruptcy filing by Andrew Lee Moore, undertaken in 2015-11-10 in California, KY under Chapter 7, concluded with discharge in 02/08/2016 after liquidating assets."
Andrew Lee Moore — Kentucky, 15-21586


ᐅ Christina Myers, Kentucky

Address: 292 Fardo Ln California, KY 41007-8940

Snapshot of U.S. Bankruptcy Proceeding Case 15-20603-tnw: "Christina Myers's bankruptcy, initiated in 04.30.2015 and concluded by July 29, 2015 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Myers — Kentucky, 15-20603


ᐅ Jerry Myers, Kentucky

Address: 292 Fardo Ln California, KY 41007-8940

Concise Description of Bankruptcy Case 15-20603-tnw7: "California, KY resident Jerry Myers's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2015."
Jerry Myers — Kentucky, 15-20603


ᐅ Pamela Sue Perkins, Kentucky

Address: 10089 Flagg Springs Pike California, KY 41007

Concise Description of Bankruptcy Case 11-20687-tnw7: "The bankruptcy filing by Pamela Sue Perkins, undertaken in 03/18/2011 in California, KY under Chapter 7, concluded with discharge in 07.04.2011 after liquidating assets."
Pamela Sue Perkins — Kentucky, 11-20687


ᐅ Jennifer K Peters, Kentucky

Address: 9921 Washington Trace Rd California, KY 41007

Brief Overview of Bankruptcy Case 11-20618-tnw: "Jennifer K Peters's Chapter 7 bankruptcy, filed in California, KY in March 2011, led to asset liquidation, with the case closing in 06/30/2011."
Jennifer K Peters — Kentucky, 11-20618


ᐅ Todd Andrew Ray, Kentucky

Address: 3360 Carthage Rd California, KY 41007

Bankruptcy Case 13-20132-tnw Overview: "Todd Andrew Ray's bankruptcy, initiated in January 2013 and concluded by May 2013 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Andrew Ray — Kentucky, 13-20132


ᐅ Jeffrey Record, Kentucky

Address: 13021 Shaw Goetz Rd California, KY 41007

Brief Overview of Bankruptcy Case 10-20425-tnw: "Jeffrey Record's Chapter 7 bankruptcy, filed in California, KY in 02.24.2010, led to asset liquidation, with the case closing in 06.12.2010."
Jeffrey Record — Kentucky, 10-20425


ᐅ Paul Shawn Rector, Kentucky

Address: 10716 Sheanshang Rd California, KY 41007

Brief Overview of Bankruptcy Case 12-22248-tnw: "California, KY resident Paul Shawn Rector's November 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2013."
Paul Shawn Rector — Kentucky, 12-22248


ᐅ Raymond D Richeson, Kentucky

Address: 12026 Flagg Springs Pike California, KY 41007

Snapshot of U.S. Bankruptcy Proceeding Case 12-22243-tnw: "Raymond D Richeson's Chapter 7 bankruptcy, filed in California, KY in 11.30.2012, led to asset liquidation, with the case closing in 2013-03-06."
Raymond D Richeson — Kentucky, 12-22243


ᐅ Lori Ann Robertson, Kentucky

Address: 9313 Flagg Springs Pike California, KY 41007

Concise Description of Bankruptcy Case 13-21241-tnw7: "Lori Ann Robertson's bankruptcy, initiated in July 2013 and concluded by 2013-10-16 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Robertson — Kentucky, 13-21241


ᐅ Kyle P Rust, Kentucky

Address: 11651 Flagg Springs Pike California, KY 41007-9029

Concise Description of Bankruptcy Case 16-20586-tnw7: "In California, KY, Kyle P Rust filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Kyle P Rust — Kentucky, 16-20586


ᐅ Michael J Seiter, Kentucky

Address: 12120 Wesley Chapel Rd California, KY 41007-8632

Bankruptcy Case 14-21734-tnw Summary: "Michael J Seiter's bankruptcy, initiated in Nov 24, 2014 and concluded by 2015-02-22 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Seiter — Kentucky, 14-21734


ᐅ Tracie A Seiter, Kentucky

Address: 12120 Wesley Chapel Rd California, KY 41007-8632

Snapshot of U.S. Bankruptcy Proceeding Case 14-21734-tnw: "California, KY resident Tracie A Seiter's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2015."
Tracie A Seiter — Kentucky, 14-21734


ᐅ Marjorie Sheffel, Kentucky

Address: 11861 Mary Ingles Hwy California, KY 41007

Bankruptcy Case 10-21841-tnw Overview: "The bankruptcy record of Marjorie Sheffel from California, KY, shows a Chapter 7 case filed in July 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2010."
Marjorie Sheffel — Kentucky, 10-21841


ᐅ Cynthia L Shepherd, Kentucky

Address: 3129 Schababerle Hill Rd California, KY 41007-8775

Concise Description of Bankruptcy Case 15-21676-tnw7: "California, KY resident Cynthia L Shepherd's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Cynthia L Shepherd — Kentucky, 15-21676


ᐅ Ronald A Shepherd, Kentucky

Address: 3129 Schababerle Hill Rd California, KY 41007-8775

Bankruptcy Case 15-21676-tnw Overview: "The case of Ronald A Shepherd in California, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald A Shepherd — Kentucky, 15-21676


ᐅ Michael C Spangler, Kentucky

Address: 11758 Mary Ingles Hwy # G California, KY 41007

Brief Overview of Bankruptcy Case 11-21638-tnw: "The bankruptcy filing by Michael C Spangler, undertaken in 2011-07-08 in California, KY under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Michael C Spangler — Kentucky, 11-21638


ᐅ Merry Stubbs, Kentucky

Address: 24 Fardo Ln California, KY 41007

Concise Description of Bankruptcy Case 10-20042-tnw7: "The bankruptcy filing by Merry Stubbs, undertaken in January 12, 2010 in California, KY under Chapter 7, concluded with discharge in April 18, 2010 after liquidating assets."
Merry Stubbs — Kentucky, 10-20042


ᐅ Andrew S Thornberry, Kentucky

Address: 11981 Flagg Springs Pike California, KY 41007

Bankruptcy Case 11-20754-tnw Overview: "The case of Andrew S Thornberry in California, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew S Thornberry — Kentucky, 11-20754


ᐅ Carla Ann Torline, Kentucky

Address: 12842 Burns Rd California, KY 41007

Snapshot of U.S. Bankruptcy Proceeding Case 11-21344-tnw: "Carla Ann Torline's bankruptcy, initiated in May 31, 2011 and concluded by 09.16.2011 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Ann Torline — Kentucky, 11-21344


ᐅ Ii Jeffrey Usleaman, Kentucky

Address: 2842 Carthage Rd California, KY 41007

Snapshot of U.S. Bankruptcy Proceeding Case 09-23080-wsh: "Ii Jeffrey Usleaman's Chapter 7 bankruptcy, filed in California, KY in 2009-11-25, led to asset liquidation, with the case closing in 2010-03-01."
Ii Jeffrey Usleaman — Kentucky, 09-23080


ᐅ Dave Vinson, Kentucky

Address: 16570 KY Highway 8 California, KY 41007

Concise Description of Bankruptcy Case 09-23075-wsh7: "The bankruptcy record of Dave Vinson from California, KY, shows a Chapter 7 case filed in 11.25.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2010."
Dave Vinson — Kentucky, 09-23075


ᐅ Elizabeth Marie Watkins, Kentucky

Address: 10057 Flagg Springs Pike California, KY 41007-9397

Concise Description of Bankruptcy Case 15-21739-tnw7: "In California, KY, Elizabeth Marie Watkins filed for Chapter 7 bankruptcy in 2015-12-12. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2016."
Elizabeth Marie Watkins — Kentucky, 15-21739


ᐅ Carl Rodney Weider, Kentucky

Address: 417 Fardo Ln California, KY 41007-8678

Bankruptcy Case 16-20883-tnw Overview: "Carl Rodney Weider's bankruptcy, initiated in 06.30.2016 and concluded by Sep 28, 2016 in California, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Rodney Weider — Kentucky, 16-20883


ᐅ Jr Gary Wolfe, Kentucky

Address: 692 Barker Rd California, KY 41007

Brief Overview of Bankruptcy Case 09-22909-wsh: "The bankruptcy record of Jr Gary Wolfe from California, KY, shows a Chapter 7 case filed in 11.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2010."
Jr Gary Wolfe — Kentucky, 09-22909


ᐅ Gary Wolfe, Kentucky

Address: 694 Barker Rd California, KY 41007

Bankruptcy Case 10-21356-tnw Overview: "The bankruptcy filing by Gary Wolfe, undertaken in May 2010 in California, KY under Chapter 7, concluded with discharge in August 30, 2010 after liquidating assets."
Gary Wolfe — Kentucky, 10-21356


ᐅ Jay Yenter, Kentucky

Address: 2914 Country Lake Dr California, KY 41007

Snapshot of U.S. Bankruptcy Proceeding Case 10-20093-tnw: "Jay Yenter's Chapter 7 bankruptcy, filed in California, KY in Jan 15, 2010, led to asset liquidation, with the case closing in 2010-04-21."
Jay Yenter — Kentucky, 10-20093


ᐅ David Ziegler, Kentucky

Address: 11382 Burns Rd California, KY 41007

Bankruptcy Case 10-23411-tnw Overview: "California, KY resident David Ziegler's 2010-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2011."
David Ziegler — Kentucky, 10-23411


ᐅ Diana Rae Ziegler, Kentucky

Address: 7409 Truesdell Rd California, KY 41007

Bankruptcy Case 11-20109-tnw Overview: "In California, KY, Diana Rae Ziegler filed for Chapter 7 bankruptcy in 01.18.2011. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2011."
Diana Rae Ziegler — Kentucky, 11-20109