personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

London, 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 Tony Lee Barger, Kentucky

Address: 341 Waterworks Rd London, KY 40741

Bankruptcy Case 12-60574-jms Summary: "The bankruptcy record of Tony Lee Barger from London, KY, shows a Chapter 7 case filed in 2012-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2012."
Tony Lee Barger — Kentucky, 12-60574


ᐅ Aaron Joseph Bargo, Kentucky

Address: 1001 Matt Baker Rd London, KY 40744-7355

Concise Description of Bankruptcy Case 14-60156-grs7: "The bankruptcy filing by Aaron Joseph Bargo, undertaken in 2014-02-13 in London, KY under Chapter 7, concluded with discharge in May 14, 2014 after liquidating assets."
Aaron Joseph Bargo — Kentucky, 14-60156


ᐅ Benjamin Charles Barhight, Kentucky

Address: 236 O W Ln London, KY 40744

Bankruptcy Case 11-60834-jms Summary: "The bankruptcy filing by Benjamin Charles Barhight, undertaken in 2011-06-09 in London, KY under Chapter 7, concluded with discharge in 2011-09-25 after liquidating assets."
Benjamin Charles Barhight — Kentucky, 11-60834


ᐅ Shonna Renee Margaret Barnes, Kentucky

Address: 208 Country Court Cir London, KY 40741-9778

Bankruptcy Case 14-60186-grs Summary: "In London, KY, Shonna Renee Margaret Barnes filed for Chapter 7 bankruptcy in 02.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-20."
Shonna Renee Margaret Barnes — Kentucky, 14-60186


ᐅ Brenda Gay Barrett, Kentucky

Address: 101 County Farm Rd Apt 3 London, KY 40741

Brief Overview of Bankruptcy Case 2014-60459-grs: "The case of Brenda Gay Barrett in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Gay Barrett — Kentucky, 2014-60459


ᐅ William Brandon Barrett, Kentucky

Address: 35 Highlands Subdivision London, KY 40744-8641

Bankruptcy Case 10-52385-tnw Summary: "Chapter 13 bankruptcy for William Brandon Barrett in London, KY began in 2010-07-23, focusing on debt restructuring, concluding with plan fulfillment in 05/14/2013."
William Brandon Barrett — Kentucky, 10-52385


ᐅ Shawn A Barton, Kentucky

Address: 587 Old Union Church Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 13-60300-grs: "The case of Shawn A Barton in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn A Barton — Kentucky, 13-60300


ᐅ Liza Carol Bates, Kentucky

Address: 569 Riverbend Rd London, KY 40744

Brief Overview of Bankruptcy Case 13-61138-grs: "The case of Liza Carol Bates in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liza Carol Bates — Kentucky, 13-61138


ᐅ Darius Bauer, Kentucky

Address: 440 Middleground Way Apt 1 London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 12-61320-grs: "The case of Darius Bauer in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darius Bauer — Kentucky, 12-61320


ᐅ William L Bauer, Kentucky

Address: 311 Spring St Apt 4 London, KY 40741-1493

Brief Overview of Bankruptcy Case 1:08-bk-16898: "Chapter 13 bankruptcy for William L Bauer in London, KY began in 12.09.2008, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
William L Bauer — Kentucky, 1:08-bk-16898


ᐅ Charlotte Ann Beasley, Kentucky

Address: 1432 Rough Creek Rd London, KY 40744-8436

Brief Overview of Bankruptcy Case 15-61503-grs: "Charlotte Ann Beasley's bankruptcy, initiated in 2015-12-17 and concluded by 03/16/2016 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Ann Beasley — Kentucky, 15-61503


ᐅ Norman Michael Beaver, Kentucky

Address: 101 High Knob Rd London, KY 40744

Bankruptcy Case 13-61123-grs Summary: "The bankruptcy record of Norman Michael Beaver from London, KY, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Norman Michael Beaver — Kentucky, 13-61123


ᐅ Betty Sue Beckner, Kentucky

Address: 229 Sunny Brook Cir London, KY 40744

Bankruptcy Case 12-60827-jms Overview: "In London, KY, Betty Sue Beckner filed for Chapter 7 bankruptcy in 07/05/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2012."
Betty Sue Beckner — Kentucky, 12-60827


ᐅ Jason Wayne Begley, Kentucky

Address: 3021 Riverside Springs Dr London, KY 40744-8146

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60403-grs: "The bankruptcy record of Jason Wayne Begley from London, KY, shows a Chapter 7 case filed in March 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2014."
Jason Wayne Begley — Kentucky, 2014-60403


ᐅ Rj Begley, Kentucky

Address: 780 E 9th St London, KY 40741-1231

Concise Description of Bankruptcy Case 07-61032-grs7: "Rj Begley's London, KY bankruptcy under Chapter 13 in Oct 24, 2007 led to a structured repayment plan, successfully discharged in 2012-11-27."
Rj Begley — Kentucky, 07-61032


ᐅ Roger Belcher, Kentucky

Address: 648 White Oak Rd London, KY 40741

Concise Description of Bankruptcy Case 10-61497-jms7: "Roger Belcher's bankruptcy, initiated in 09.29.2010 and concluded by Jan 15, 2011 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Belcher — Kentucky, 10-61497


ᐅ Darrell Benge, Kentucky

Address: 530 Maplesville Rd London, KY 40741

Bankruptcy Case 10-60508-jms Summary: "In a Chapter 7 bankruptcy case, Darrell Benge from London, KY, saw his proceedings start in 03/30/2010 and complete by July 2010, involving asset liquidation."
Darrell Benge — Kentucky, 10-60508


ᐅ Cheryl L Bishop, Kentucky

Address: 1832 Mcdonalds Ln London, KY 40741-1245

Brief Overview of Bankruptcy Case 16-61119-grs: "The bankruptcy record of Cheryl L Bishop from London, KY, shows a Chapter 7 case filed in September 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 12/05/2016."
Cheryl L Bishop — Kentucky, 16-61119


ᐅ Jacqueline Blackburn, Kentucky

Address: 142 Oak St # 2 London, KY 40741

Brief Overview of Bankruptcy Case 13-10158-grs: "The case of Jacqueline Blackburn in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Blackburn — Kentucky, 13-10158


ᐅ David Glenn Blair, Kentucky

Address: 574 Barbourville Rd London, KY 40744-9383

Bankruptcy Case 15-61257-grs Overview: "The bankruptcy record of David Glenn Blair from London, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-11."
David Glenn Blair — Kentucky, 15-61257


ᐅ Donnie Blair, Kentucky

Address: 2041 McWhorter Rd London, KY 40741

Bankruptcy Case 10-61186-jms Summary: "Donnie Blair's bankruptcy, initiated in July 2010 and concluded by 2010-11-12 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie Blair — Kentucky, 10-61186


ᐅ Danny Blakley, Kentucky

Address: 401 Lily Rd London, KY 40744

Bankruptcy Case 10-61074-jms Summary: "The bankruptcy filing by Danny Blakley, undertaken in Jul 7, 2010 in London, KY under Chapter 7, concluded with discharge in October 23, 2010 after liquidating assets."
Danny Blakley — Kentucky, 10-61074


ᐅ Crissy Lynn Blanton, Kentucky

Address: 117 W Carter Rd Apt 20 London, KY 40741-2084

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60452-grs: "London, KY resident Crissy Lynn Blanton's 04.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2014."
Crissy Lynn Blanton — Kentucky, 2014-60452


ᐅ Jerry Lee Blanton, Kentucky

Address: 136 May Lene Dr London, KY 40744

Brief Overview of Bankruptcy Case 11-60778-jms: "London, KY resident Jerry Lee Blanton's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jerry Lee Blanton — Kentucky, 11-60778


ᐅ Randall Alan Bledsoe, Kentucky

Address: 200 E Maple Ave Apt B London, KY 40741-1249

Snapshot of U.S. Bankruptcy Proceeding Case 15-60193-grs: "London, KY resident Randall Alan Bledsoe's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2015."
Randall Alan Bledsoe — Kentucky, 15-60193


ᐅ Ronald Anthony Blevins, Kentucky

Address: 772 Ward Cemetery Rd London, KY 40744-7045

Brief Overview of Bankruptcy Case 16-60471-grs: "The case of Ronald Anthony Blevins in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Anthony Blevins — Kentucky, 16-60471


ᐅ Stacy Renee Blevins, Kentucky

Address: 44 Blanton Subdivision Rd London, KY 40741-8256

Brief Overview of Bankruptcy Case 2014-60535-grs: "Stacy Renee Blevins's Chapter 7 bankruptcy, filed in London, KY in 2014-04-30, led to asset liquidation, with the case closing in 07/29/2014."
Stacy Renee Blevins — Kentucky, 2014-60535


ᐅ Jennifer Boffo, Kentucky

Address: 51 Tamarack Trce London, KY 40741-7922

Brief Overview of Bankruptcy Case 16-61103-grs: "Jennifer Boffo's Chapter 7 bankruptcy, filed in London, KY in 08.31.2016, led to asset liquidation, with the case closing in Nov 29, 2016."
Jennifer Boffo — Kentucky, 16-61103


ᐅ Ashley Hope Boggs, Kentucky

Address: 102 S Mcfadden Ln London, KY 40741-1442

Bankruptcy Case 15-61130-grs Overview: "In a Chapter 7 bankruptcy case, Ashley Hope Boggs from London, KY, saw her proceedings start in Sep 8, 2015 and complete by 12.07.2015, involving asset liquidation."
Ashley Hope Boggs — Kentucky, 15-61130


ᐅ Melissa Gaye Boggs, Kentucky

Address: 851 E 4th St London, KY 40741

Concise Description of Bankruptcy Case 12-61269-grs7: "The bankruptcy filing by Melissa Gaye Boggs, undertaken in October 2012 in London, KY under Chapter 7, concluded with discharge in 2013-01-26 after liquidating assets."
Melissa Gaye Boggs — Kentucky, 12-61269


ᐅ Jr Robert Bollea, Kentucky

Address: 260 Southland Dr London, KY 40744

Concise Description of Bankruptcy Case 09-61791-jms7: "In London, KY, Jr Robert Bollea filed for Chapter 7 bankruptcy in Nov 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2010."
Jr Robert Bollea — Kentucky, 09-61791


ᐅ Cathie Bond, Kentucky

Address: 62 Riviera Ln London, KY 40741

Bankruptcy Case 10-60678-jms Summary: "The case of Cathie Bond in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathie Bond — Kentucky, 10-60678


ᐅ Craig Boone, Kentucky

Address: PO Box 2231 London, KY 40743

Snapshot of U.S. Bankruptcy Proceeding Case 13-61447-grs: "In a Chapter 7 bankruptcy case, Craig Boone from London, KY, saw his proceedings start in Nov 6, 2013 and complete by February 2014, involving asset liquidation."
Craig Boone — Kentucky, 13-61447


ᐅ Samantha V Boone, Kentucky

Address: 1316 Laurel River Church Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-61059-jms: "The case of Samantha V Boone in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha V Boone — Kentucky, 11-61059


ᐅ Patricia Buntain, Kentucky

Address: 1266 Sasser School Rd London, KY 40744

Bankruptcy Case 10-61368-jms Overview: "Patricia Buntain's bankruptcy, initiated in Aug 31, 2010 and concluded by December 2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Buntain — Kentucky, 10-61368


ᐅ Linda Louise Burkhart, Kentucky

Address: 295 Vanover Rd W London, KY 40744

Bankruptcy Case 12-60040-jms Overview: "The bankruptcy filing by Linda Louise Burkhart, undertaken in Jan 16, 2012 in London, KY under Chapter 7, concluded with discharge in 05/03/2012 after liquidating assets."
Linda Louise Burkhart — Kentucky, 12-60040


ᐅ Kimberly Ann Burns, Kentucky

Address: 91 Burns Ln London, KY 40741-9062

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60622-grs: "Kimberly Ann Burns's bankruptcy, initiated in 2014-05-23 and concluded by 08.21.2014 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Burns — Kentucky, 2014-60622


ᐅ Kathy Phillips Butler, Kentucky

Address: 211 Moren Rd London, KY 40741

Bankruptcy Case 13-60905-grs Summary: "London, KY resident Kathy Phillips Butler's July 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-20."
Kathy Phillips Butler — Kentucky, 13-60905


ᐅ Douglas Allen Butterfield, Kentucky

Address: 868 New Salem Rd London, KY 40741

Bankruptcy Case 12-60158-jms Summary: "The bankruptcy record of Douglas Allen Butterfield from London, KY, shows a Chapter 7 case filed in 02/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2012."
Douglas Allen Butterfield — Kentucky, 12-60158


ᐅ Jeffrey C Butterfield, Kentucky

Address: 804 New Salem Rd London, KY 40741-9539

Bankruptcy Case 09-61886-grs Overview: "Chapter 13 bankruptcy for Jeffrey C Butterfield in London, KY began in November 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Jeffrey C Butterfield — Kentucky, 09-61886


ᐅ Kathy A Butterfield, Kentucky

Address: 804 New Salem Rd London, KY 40741-9539

Concise Description of Bankruptcy Case 09-61886-grs7: "November 18, 2009 marked the beginning of Kathy A Butterfield's Chapter 13 bankruptcy in London, KY, entailing a structured repayment schedule, completed by 12/22/2014."
Kathy A Butterfield — Kentucky, 09-61886


ᐅ James Oscar Buttrey, Kentucky

Address: 4436 Johnson Rd London, KY 40741-9509

Concise Description of Bankruptcy Case 16-60712-grs7: "The bankruptcy record of James Oscar Buttrey from London, KY, shows a Chapter 7 case filed in 06/09/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2016."
James Oscar Buttrey — Kentucky, 16-60712


ᐅ Rhonda Jean Buttrey, Kentucky

Address: 4436 Johnson Rd London, KY 40741-9509

Concise Description of Bankruptcy Case 16-60712-grs7: "In a Chapter 7 bankruptcy case, Rhonda Jean Buttrey from London, KY, saw her proceedings start in June 9, 2016 and complete by 09/07/2016, involving asset liquidation."
Rhonda Jean Buttrey — Kentucky, 16-60712


ᐅ Joe E Caldwell, Kentucky

Address: 475 Upper Indian Camp Rd London, KY 40744

Bankruptcy Case 11-60032-jms Summary: "In a Chapter 7 bankruptcy case, Joe E Caldwell from London, KY, saw their proceedings start in 2011-01-12 and complete by April 2011, involving asset liquidation."
Joe E Caldwell — Kentucky, 11-60032


ᐅ Travis Wayne Caldwell, Kentucky

Address: PO Box 1412 London, KY 40743

Bankruptcy Case 12-61334-grs Overview: "Travis Wayne Caldwell's Chapter 7 bankruptcy, filed in London, KY in November 1, 2012, led to asset liquidation, with the case closing in 02.05.2013."
Travis Wayne Caldwell — Kentucky, 12-61334


ᐅ Jerry Caldwell, Kentucky

Address: 136 Rush Ln London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 11-60575-jms: "Jerry Caldwell's bankruptcy, initiated in 2011-04-18 and concluded by 08.04.2011 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Caldwell — Kentucky, 11-60575


ᐅ Wright Debra A Callahan, Kentucky

Address: 884 Fisherman Island Rd London, KY 40741

Concise Description of Bankruptcy Case 12-60883-grs7: "Wright Debra A Callahan's Chapter 7 bankruptcy, filed in London, KY in 07.20.2012, led to asset liquidation, with the case closing in 2012-11-05."
Wright Debra A Callahan — Kentucky, 12-60883


ᐅ Shawn Paul Campbell, Kentucky

Address: 183 Levi Rd London, KY 40744

Bankruptcy Case 11-60993-jms Overview: "Shawn Paul Campbell's Chapter 7 bankruptcy, filed in London, KY in July 19, 2011, led to asset liquidation, with the case closing in Nov 4, 2011."
Shawn Paul Campbell — Kentucky, 11-60993


ᐅ Lisa L Campbell, Kentucky

Address: 300 Reams Ln London, KY 40744

Bankruptcy Case 13-60383-grs Summary: "The case of Lisa L Campbell in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa L Campbell — Kentucky, 13-60383


ᐅ Elizabeth Sue Campos, Kentucky

Address: 63 Watermelon Dr Apt T2 London, KY 40744-8273

Brief Overview of Bankruptcy Case 15-60354-grs: "In a Chapter 7 bankruptcy case, Elizabeth Sue Campos from London, KY, saw her proceedings start in 03.23.2015 and complete by 06.21.2015, involving asset liquidation."
Elizabeth Sue Campos — Kentucky, 15-60354


ᐅ Steven E Carl, Kentucky

Address: 109 Sweetbriar Cir London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58980: "In a Chapter 7 bankruptcy case, Steven E Carl from London, KY, saw their proceedings start in 2012-10-18 and complete by 2013-01-22, involving asset liquidation."
Steven E Carl — Kentucky, 2:12-bk-58980


ᐅ Krystle Michelle Carmolingo, Kentucky

Address: 10212 E Laurel Rd London, KY 40741-7115

Bankruptcy Case 16-60912-grs Overview: "In a Chapter 7 bankruptcy case, Krystle Michelle Carmolingo from London, KY, saw her proceedings start in Jul 26, 2016 and complete by 2016-10-24, involving asset liquidation."
Krystle Michelle Carmolingo — Kentucky, 16-60912


ᐅ Arnold Lee Carr, Kentucky

Address: PO Box 1210 London, KY 40743

Concise Description of Bankruptcy Case 13-61405-grs7: "The bankruptcy record of Arnold Lee Carr from London, KY, shows a Chapter 7 case filed in Oct 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
Arnold Lee Carr — Kentucky, 13-61405


ᐅ Timothy Joe Carroll, Kentucky

Address: 2768 Philpot Rd London, KY 40744-9459

Concise Description of Bankruptcy Case 16-60958-grs7: "The bankruptcy filing by Timothy Joe Carroll, undertaken in August 2016 in London, KY under Chapter 7, concluded with discharge in October 31, 2016 after liquidating assets."
Timothy Joe Carroll — Kentucky, 16-60958


ᐅ Sandra Karen Carroll, Kentucky

Address: 2768 Philpot Rd London, KY 40744-9459

Brief Overview of Bankruptcy Case 16-60958-grs: "The bankruptcy record of Sandra Karen Carroll from London, KY, shows a Chapter 7 case filed in 2016-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-31."
Sandra Karen Carroll — Kentucky, 16-60958


ᐅ Anthony J Catalano, Kentucky

Address: 158 Enterprise Ln London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-61352-grs: "London, KY resident Anthony J Catalano's 2013-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2014."
Anthony J Catalano — Kentucky, 13-61352


ᐅ Philip Pleas Glen Cathers, Kentucky

Address: 255 White Oak Rd London, KY 40741-9214

Bankruptcy Case 16-60016-grs Summary: "In London, KY, Philip Pleas Glen Cathers filed for Chapter 7 bankruptcy in January 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2016."
Philip Pleas Glen Cathers — Kentucky, 16-60016


ᐅ Ashley Blair Catton, Kentucky

Address: 54 Talon Trl London, KY 40744-6307

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60931-grs: "Ashley Blair Catton's Chapter 7 bankruptcy, filed in London, KY in August 4, 2014, led to asset liquidation, with the case closing in 2014-11-02."
Ashley Blair Catton — Kentucky, 2014-60931


ᐅ Jackie Lee Caudill, Kentucky

Address: 1343 Parker Rd London, KY 40741-8289

Bankruptcy Case 16-61079-grs Summary: "The bankruptcy filing by Jackie Lee Caudill, undertaken in 08.30.2016 in London, KY under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Jackie Lee Caudill — Kentucky, 16-61079


ᐅ Brandon Michael Caudill, Kentucky

Address: 1343 Parker Rd London, KY 40741-8289

Snapshot of U.S. Bankruptcy Proceeding Case 16-61079-grs: "Brandon Michael Caudill's Chapter 7 bankruptcy, filed in London, KY in 2016-08-30, led to asset liquidation, with the case closing in November 28, 2016."
Brandon Michael Caudill — Kentucky, 16-61079


ᐅ Rodney Caudill, Kentucky

Address: 3023 Sublimity Springs Rd London, KY 40744

Brief Overview of Bankruptcy Case 10-61286-jms: "London, KY resident Rodney Caudill's 08/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Rodney Caudill — Kentucky, 10-61286


ᐅ Charles K Cawood, Kentucky

Address: 234 Riviera Ln London, KY 40741-8333

Bankruptcy Case 15-60110-grs Summary: "Charles K Cawood's Chapter 7 bankruptcy, filed in London, KY in 2015-02-03, led to asset liquidation, with the case closing in May 2015."
Charles K Cawood — Kentucky, 15-60110


ᐅ Jeffrey Cawood, Kentucky

Address: 1727 W Laurel Rd London, KY 40741-9702

Concise Description of Bankruptcy Case 15-61408-grs7: "The bankruptcy filing by Jeffrey Cawood, undertaken in 2015-11-19 in London, KY under Chapter 7, concluded with discharge in 02.17.2016 after liquidating assets."
Jeffrey Cawood — Kentucky, 15-61408


ᐅ George Cerveny, Kentucky

Address: 5757 E Laurel Rd London, KY 40741

Bankruptcy Case 10-60222-jms Summary: "In a Chapter 7 bankruptcy case, George Cerveny from London, KY, saw his proceedings start in Feb 18, 2010 and complete by 05/25/2010, involving asset liquidation."
George Cerveny — Kentucky, 10-60222


ᐅ Ashley Ann Marie Channels, Kentucky

Address: 5194 Johnson Rd London, KY 40741-9511

Concise Description of Bankruptcy Case 14-61279-grs7: "The bankruptcy record of Ashley Ann Marie Channels from London, KY, shows a Chapter 7 case filed in 2014-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2015."
Ashley Ann Marie Channels — Kentucky, 14-61279


ᐅ Lamar Darnell Channels, Kentucky

Address: 5194 Johnson Rd London, KY 40741-9511

Bankruptcy Case 14-61279-grs Overview: "The case of Lamar Darnell Channels in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lamar Darnell Channels — Kentucky, 14-61279


ᐅ Henry Steven Cheek, Kentucky

Address: 1220 Lily Rd London, KY 40744-9408

Bankruptcy Case 16-60816-grs Summary: "Henry Steven Cheek's bankruptcy, initiated in 2016-06-30 and concluded by 2016-09-28 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Steven Cheek — Kentucky, 16-60816


ᐅ Ray Barton Chesney, Kentucky

Address: 401 Hauselman Rd London, KY 40741

Bankruptcy Case 12-60791-jms Overview: "Ray Barton Chesney's Chapter 7 bankruptcy, filed in London, KY in 06/27/2012, led to asset liquidation, with the case closing in Oct 13, 2012."
Ray Barton Chesney — Kentucky, 12-60791


ᐅ Lois Ann Chesnut, Kentucky

Address: 1891 Old Whitley Rd London, KY 40744

Brief Overview of Bankruptcy Case 12-60770-jms: "The case of Lois Ann Chesnut in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois Ann Chesnut — Kentucky, 12-60770


ᐅ Kelly L Chestnut, Kentucky

Address: 9600 Barbourville Rd London, KY 40744-9330

Concise Description of Bankruptcy Case 14-61313-grs7: "Kelly L Chestnut's bankruptcy, initiated in 11.04.2014 and concluded by 02.02.2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Chestnut — Kentucky, 14-61313


ᐅ Teresa Gail Chestnut, Kentucky

Address: 9600 Barbourville Rd London, KY 40744-9330

Concise Description of Bankruptcy Case 14-61313-grs7: "Teresa Gail Chestnut's bankruptcy, initiated in 11/04/2014 and concluded by 2015-02-02 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Gail Chestnut — Kentucky, 14-61313


ᐅ Ernest Chumbley, Kentucky

Address: 40 Greenlawn Subdivision London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 09-61874-jms: "Ernest Chumbley's Chapter 7 bankruptcy, filed in London, KY in November 17, 2009, led to asset liquidation, with the case closing in February 2010."
Ernest Chumbley — Kentucky, 09-61874


ᐅ Paul Gregory Church, Kentucky

Address: 109 Rupert Ln Apt 3 London, KY 40744-9208

Concise Description of Bankruptcy Case 15-61245-grs7: "The bankruptcy filing by Paul Gregory Church, undertaken in October 8, 2015 in London, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Paul Gregory Church — Kentucky, 15-61245


ᐅ Kelly R Church, Kentucky

Address: 196 Pleasure Vw London, KY 40744

Concise Description of Bankruptcy Case 13-61173-grs7: "In London, KY, Kelly R Church filed for Chapter 7 bankruptcy in 2013-09-12. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2013."
Kelly R Church — Kentucky, 13-61173


ᐅ Linda Jean Church, Kentucky

Address: 1644 Hampton Rd Apt 2 London, KY 40741

Brief Overview of Bankruptcy Case 12-60554-jms: "In a Chapter 7 bankruptcy case, Linda Jean Church from London, KY, saw her proceedings start in Apr 27, 2012 and complete by 2012-08-13, involving asset liquidation."
Linda Jean Church — Kentucky, 12-60554


ᐅ Susan Cissell, Kentucky

Address: 39 Amanda Dr London, KY 40744

Bankruptcy Case 10-61817-jms Overview: "Susan Cissell's bankruptcy, initiated in December 2, 2010 and concluded by March 20, 2011 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Cissell — Kentucky, 10-61817


ᐅ Paul Clark, Kentucky

Address: 76 Clark Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 10-61225-jms: "In London, KY, Paul Clark filed for Chapter 7 bankruptcy in 08.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2010."
Paul Clark — Kentucky, 10-61225


ᐅ Edwin Douglas Clark, Kentucky

Address: 4410 Somerset Rd London, KY 40741-9616

Brief Overview of Bankruptcy Case 16-60186-grs: "Edwin Douglas Clark's Chapter 7 bankruptcy, filed in London, KY in 2016-02-26, led to asset liquidation, with the case closing in 05.26.2016."
Edwin Douglas Clark — Kentucky, 16-60186


ᐅ James Clark, Kentucky

Address: 189 Bentley Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 09-61859-jms: "In a Chapter 7 bankruptcy case, James Clark from London, KY, saw their proceedings start in November 2009 and complete by Feb 20, 2010, involving asset liquidation."
James Clark — Kentucky, 09-61859


ᐅ Valerie Clark, Kentucky

Address: PO Box 584 London, KY 40743

Snapshot of U.S. Bankruptcy Proceeding Case 10-61885-jms: "In a Chapter 7 bankruptcy case, Valerie Clark from London, KY, saw her proceedings start in December 2010 and complete by 2011-04-09, involving asset liquidation."
Valerie Clark — Kentucky, 10-61885


ᐅ Kimberly Ann Cleary, Kentucky

Address: 3193 Somerset Rd London, KY 40741

Brief Overview of Bankruptcy Case 11-61621-jms: "Kimberly Ann Cleary's bankruptcy, initiated in Nov 30, 2011 and concluded by Mar 17, 2012 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Cleary — Kentucky, 11-61621


ᐅ Jacqueline Nicole Conrad, Kentucky

Address: 548 Sunshine Hls London, KY 40744-7002

Bankruptcy Case 16-60615-grs Overview: "The case of Jacqueline Nicole Conrad in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Nicole Conrad — Kentucky, 16-60615


ᐅ Patrick J Conway, Kentucky

Address: 2704 London Dock Rd London, KY 40744-7846

Bankruptcy Case 14-21728-GMB Summary: "Patrick J Conway's bankruptcy, initiated in 06/06/2014 and concluded by September 4, 2014 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Conway — Kentucky, 14-21728


ᐅ Patty Jane Cooper, Kentucky

Address: 124 Morgan St London, KY 40741

Bankruptcy Case 12-60955-grs Overview: "Patty Jane Cooper's Chapter 7 bankruptcy, filed in London, KY in Aug 7, 2012, led to asset liquidation, with the case closing in November 23, 2012."
Patty Jane Cooper — Kentucky, 12-60955


ᐅ Timothy Cordell, Kentucky

Address: PO Box 3094 London, KY 40743

Brief Overview of Bankruptcy Case 10-61759-jms: "In London, KY, Timothy Cordell filed for Chapter 7 bankruptcy in 11.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Timothy Cordell — Kentucky, 10-61759


ᐅ Eduardo Adolfo Cordova, Kentucky

Address: 531 Sunshine Hls London, KY 40744

Bankruptcy Case 11-61462-jms Overview: "The bankruptcy filing by Eduardo Adolfo Cordova, undertaken in 2011-11-01 in London, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Eduardo Adolfo Cordova — Kentucky, 11-61462


ᐅ Virginia R Coria, Kentucky

Address: 130 Pearl St London, KY 40741

Bankruptcy Case 12-60813-jms Overview: "In London, KY, Virginia R Coria filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2012."
Virginia R Coria — Kentucky, 12-60813


ᐅ Ronnie Dale Cornett, Kentucky

Address: 106 Bomont Ave London, KY 40741-1513

Bankruptcy Case 14-61294-grs Overview: "The bankruptcy filing by Ronnie Dale Cornett, undertaken in 10.30.2014 in London, KY under Chapter 7, concluded with discharge in January 28, 2015 after liquidating assets."
Ronnie Dale Cornett — Kentucky, 14-61294


ᐅ Angela Cornett, Kentucky

Address: 20L Angel Rd London, KY 40744-9755

Brief Overview of Bankruptcy Case 14-61472-grs: "In a Chapter 7 bankruptcy case, Angela Cornett from London, KY, saw her proceedings start in Dec 17, 2014 and complete by March 2015, involving asset liquidation."
Angela Cornett — Kentucky, 14-61472


ᐅ David W Cornett, Kentucky

Address: 27 Plane View Dr London, KY 40744

Bankruptcy Case 12-60331-jms Overview: "In London, KY, David W Cornett filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-29."
David W Cornett — Kentucky, 12-60331


ᐅ David Cornett, Kentucky

Address: 310 Gop St London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 10-60340-jms: "David Cornett's Chapter 7 bankruptcy, filed in London, KY in 2010-03-04, led to asset liquidation, with the case closing in 2010-06-20."
David Cornett — Kentucky, 10-60340


ᐅ Iii James F Cornett, Kentucky

Address: 64 Combs Cir London, KY 40744

Bankruptcy Case 13-60442-grs Overview: "The case of Iii James F Cornett in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii James F Cornett — Kentucky, 13-60442


ᐅ Leon N Cornish, Kentucky

Address: 438 Bill Mays Rd London, KY 40744

Bankruptcy Case 11-60272-jms Summary: "The case of Leon N Cornish in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon N Cornish — Kentucky, 11-60272


ᐅ Wanda Karen Couch, Kentucky

Address: PO Box 14 London, KY 40743

Brief Overview of Bankruptcy Case 12-60958-grs: "In a Chapter 7 bankruptcy case, Wanda Karen Couch from London, KY, saw her proceedings start in 08.08.2012 and complete by 2012-11-24, involving asset liquidation."
Wanda Karen Couch — Kentucky, 12-60958


ᐅ Robert Couch, Kentucky

Address: 1035 Rough Creek Rd London, KY 40744-8435

Bankruptcy Case 08-60683-grs Summary: "05/27/2008 marked the beginning of Robert Couch's Chapter 13 bankruptcy in London, KY, entailing a structured repayment schedule, completed by Jun 3, 2013."
Robert Couch — Kentucky, 08-60683


ᐅ Samuel J Creech, Kentucky

Address: 825 S Main St Apt 112 London, KY 40741

Bankruptcy Case 11-61236-jms Overview: "London, KY resident Samuel J Creech's 09/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-31."
Samuel J Creech — Kentucky, 11-61236


ᐅ Kendra Ann Croley, Kentucky

Address: 1608 Castlewood Dr London, KY 40741-4038

Concise Description of Bankruptcy Case 16-60582-grs7: "Kendra Ann Croley's Chapter 7 bankruptcy, filed in London, KY in 05.13.2016, led to asset liquidation, with the case closing in Aug 11, 2016."
Kendra Ann Croley — Kentucky, 16-60582


ᐅ William Crook, Kentucky

Address: 43 Bobby St London, KY 40744

Brief Overview of Bankruptcy Case 10-61108-jms: "In London, KY, William Crook filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by Oct 31, 2010."
William Crook — Kentucky, 10-61108


ᐅ Susan Carole Crouch, Kentucky

Address: 706 Allf Ln London, KY 40741

Brief Overview of Bankruptcy Case 11-60887-jms: "Susan Carole Crouch's bankruptcy, initiated in Jun 24, 2011 and concluded by 2011-10-10 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Carole Crouch — Kentucky, 11-60887


ᐅ Luther Douglas Curry, Kentucky

Address: PO Box 2856 London, KY 40743

Bankruptcy Case 13-60016-grs Summary: "The case of Luther Douglas Curry in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luther Douglas Curry — Kentucky, 13-60016