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 George J Clontz, Kentucky

Address: 895 E Pittsburg Church Rd London, KY 40741-9045

Concise Description of Bankruptcy Case 2014-60426-grs7: "The bankruptcy filing by George J Clontz, undertaken in Apr 3, 2014 in London, KY under Chapter 7, concluded with discharge in July 2, 2014 after liquidating assets."
George J Clontz — Kentucky, 2014-60426


ᐅ Keith Clontz, Kentucky

Address: 106 Betty Ln London, KY 40744-8253

Snapshot of U.S. Bankruptcy Proceeding Case 14-31833-thf: "In a Chapter 7 bankruptcy case, Keith Clontz from London, KY, saw their proceedings start in 2014-05-08 and complete by August 2014, involving asset liquidation."
Keith Clontz — Kentucky, 14-31833


ᐅ Mary E Clontz, Kentucky

Address: 895 E Pittsburg Church Rd London, KY 40741-9045

Brief Overview of Bankruptcy Case 2014-60426-grs: "In a Chapter 7 bankruptcy case, Mary E Clontz from London, KY, saw her proceedings start in April 3, 2014 and complete by 07.02.2014, involving asset liquidation."
Mary E Clontz — Kentucky, 2014-60426


ᐅ Wendy Faye Clontz, Kentucky

Address: 32 Courtney Ln London, KY 40744-9367

Bankruptcy Case 14-61475-grs Overview: "In a Chapter 7 bankruptcy case, Wendy Faye Clontz from London, KY, saw her proceedings start in 2014-12-17 and complete by March 2015, involving asset liquidation."
Wendy Faye Clontz — Kentucky, 14-61475


ᐅ Jonathan Cloud, Kentucky

Address: 746 Fariston Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 12-61256-grs: "London, KY resident Jonathan Cloud's 2012-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2013."
Jonathan Cloud — Kentucky, 12-61256


ᐅ Jerimie B Coffey, Kentucky

Address: 5298 Somerset Rd London, KY 40741

Bankruptcy Case 11-60359-jms Overview: "The bankruptcy record of Jerimie B Coffey from London, KY, shows a Chapter 7 case filed in 2011-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-01."
Jerimie B Coffey — Kentucky, 11-60359


ᐅ Kenneth Brandon Cole, Kentucky

Address: 203 Pearl St Apt 1 London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 11-61704-jms: "Kenneth Brandon Cole's bankruptcy, initiated in 12.20.2011 and concluded by 2012-04-06 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Brandon Cole — Kentucky, 11-61704


ᐅ Joey Cole, Kentucky

Address: 5955 Barbourville Rd London, KY 40744

Concise Description of Bankruptcy Case 11-60622-jms7: "The case of Joey Cole in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joey Cole — Kentucky, 11-60622


ᐅ Erica Janelle Collett, Kentucky

Address: 314 W 7th St London, KY 40741-1704

Bankruptcy Case 16-60978-grs Overview: "The bankruptcy filing by Erica Janelle Collett, undertaken in 08/08/2016 in London, KY under Chapter 7, concluded with discharge in November 6, 2016 after liquidating assets."
Erica Janelle Collett — Kentucky, 16-60978


ᐅ Gabriel Mckee Collett, Kentucky

Address: 2735 W Pine Hill Rd London, KY 40744

Bankruptcy Case 12-61444-grs Overview: "The bankruptcy filing by Gabriel Mckee Collett, undertaken in Nov 30, 2012 in London, KY under Chapter 7, concluded with discharge in 2013-03-06 after liquidating assets."
Gabriel Mckee Collett — Kentucky, 12-61444


ᐅ Latoyia Collett, Kentucky

Address: 107 Fiechter Ln Lot 1 London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 10-61223-jms: "Latoyia Collett's Chapter 7 bankruptcy, filed in London, KY in Aug 2, 2010, led to asset liquidation, with the case closing in November 18, 2010."
Latoyia Collett — Kentucky, 10-61223


ᐅ Lester Wayne Collett, Kentucky

Address: 314 W 7th St London, KY 40741-1704

Bankruptcy Case 16-60978-grs Summary: "Lester Wayne Collett's Chapter 7 bankruptcy, filed in London, KY in Aug 8, 2016, led to asset liquidation, with the case closing in 2016-11-06."
Lester Wayne Collett — Kentucky, 16-60978


ᐅ Sr Roy Collett, Kentucky

Address: 242 Lily Rd London, KY 40744

Bankruptcy Case 09-61833-jms Summary: "In a Chapter 7 bankruptcy case, Sr Roy Collett from London, KY, saw their proceedings start in Nov 10, 2009 and complete by 2010-02-14, involving asset liquidation."
Sr Roy Collett — Kentucky, 09-61833


ᐅ Brenda Rose Lee Collier, Kentucky

Address: 218 Hicks Rd London, KY 40744-8293

Concise Description of Bankruptcy Case 2014-60569-grs7: "London, KY resident Brenda Rose Lee Collier's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Brenda Rose Lee Collier — Kentucky, 2014-60569


ᐅ Barbara Collins, Kentucky

Address: 3748 Keavy Rd London, KY 40744

Concise Description of Bankruptcy Case 09-61919-jms7: "London, KY resident Barbara Collins's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2010."
Barbara Collins — Kentucky, 09-61919


ᐅ Vadis Collins, Kentucky

Address: 93 Bill Mays Rd London, KY 40744

Concise Description of Bankruptcy Case 12-60258-jms7: "Vadis Collins's Chapter 7 bankruptcy, filed in London, KY in 2012-02-29, led to asset liquidation, with the case closing in 06.16.2012."
Vadis Collins — Kentucky, 12-60258


ᐅ Jennifer Collins, Kentucky

Address: 24 Jackson Church Rd London, KY 40741

Bankruptcy Case 09-61688-jms Overview: "The bankruptcy record of Jennifer Collins from London, KY, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Jennifer Collins — Kentucky, 09-61688


ᐅ Bobby Collins, Kentucky

Address: 5279 E Laurel Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 10-60702-jms: "The bankruptcy record of Bobby Collins from London, KY, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Bobby Collins — Kentucky, 10-60702


ᐅ David Collinsworth, Kentucky

Address: 3033 Laurel Springs Dr London, KY 40744-8102

Concise Description of Bankruptcy Case 3:09-bk-329617: "05.14.2009 marked the beginning of David Collinsworth's Chapter 13 bankruptcy in London, KY, entailing a structured repayment schedule, completed by 02/23/2015."
David Collinsworth — Kentucky, 3:09-bk-32961


ᐅ Laura Lou Collinsworth, Kentucky

Address: 3033 Laurel Springs Dr London, KY 40744-8102

Bankruptcy Case 3:09-bk-32961 Overview: "Filing for Chapter 13 bankruptcy in 05/14/2009, Laura Lou Collinsworth from London, KY, structured a repayment plan, achieving discharge in February 2015."
Laura Lou Collinsworth — Kentucky, 3:09-bk-32961


ᐅ Ellen C Colwell, Kentucky

Address: 5970 Slate Lick Rd London, KY 40741

Brief Overview of Bankruptcy Case 11-60549-jms: "The bankruptcy record of Ellen C Colwell from London, KY, shows a Chapter 7 case filed in Apr 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Ellen C Colwell — Kentucky, 11-60549


ᐅ Sarah Colwell, Kentucky

Address: 6846 E Laurel Rd London, KY 40741-6829

Snapshot of U.S. Bankruptcy Proceeding Case 15-60792-grs: "Sarah Colwell's bankruptcy, initiated in June 22, 2015 and concluded by September 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Colwell — Kentucky, 15-60792


ᐅ Willie James Colwell, Kentucky

Address: 6846 E Laurel Rd London, KY 40741-6829

Snapshot of U.S. Bankruptcy Proceeding Case 15-60792-grs: "The bankruptcy filing by Willie James Colwell, undertaken in 2015-06-22 in London, KY under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Willie James Colwell — Kentucky, 15-60792


ᐅ Jr Bert Combs, Kentucky

Address: 5872 W Laurel Rd London, KY 40741

Concise Description of Bankruptcy Case 10-61474-jms7: "In a Chapter 7 bankruptcy case, Jr Bert Combs from London, KY, saw his proceedings start in September 24, 2010 and complete by January 10, 2011, involving asset liquidation."
Jr Bert Combs — Kentucky, 10-61474


ᐅ Travis Combs, Kentucky

Address: 6965 W Laurel Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 10-61653-jms: "In London, KY, Travis Combs filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2011."
Travis Combs — Kentucky, 10-61653


ᐅ Walter Combs, Kentucky

Address: 124 Derby Dr London, KY 40744-6471

Concise Description of Bankruptcy Case 14-61284-grs7: "London, KY resident Walter Combs's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Walter Combs — Kentucky, 14-61284


ᐅ Robert Combs, Kentucky

Address: 153 Ward Cemetery Rd London, KY 40744

Bankruptcy Case 10-61638-jms Overview: "In London, KY, Robert Combs filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-12."
Robert Combs — Kentucky, 10-61638


ᐅ Patty S Commandeur, Kentucky

Address: 459 Bill Mays Rd London, KY 40744

Concise Description of Bankruptcy Case 12-60757-jms7: "In London, KY, Patty S Commandeur filed for Chapter 7 bankruptcy in June 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-28."
Patty S Commandeur — Kentucky, 12-60757


ᐅ Candie N Dalton, Kentucky

Address: 191 Harbour Dr London, KY 40744

Brief Overview of Bankruptcy Case 12-60041-jms: "In a Chapter 7 bankruptcy case, Candie N Dalton from London, KY, saw her proceedings start in January 2012 and complete by May 3, 2012, involving asset liquidation."
Candie N Dalton — Kentucky, 12-60041


ᐅ Ronald Dammarell, Kentucky

Address: 221 N Mill St Trlr 5 London, KY 40741

Concise Description of Bankruptcy Case 13-60349-grs7: "London, KY resident Ronald Dammarell's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2013."
Ronald Dammarell — Kentucky, 13-60349


ᐅ Whitney Briana Dannelly, Kentucky

Address: 9212 E Laurel Rd London, KY 40741-8687

Snapshot of U.S. Bankruptcy Proceeding Case 16-60282-grs: "Whitney Briana Dannelly's bankruptcy, initiated in 03/14/2016 and concluded by 06/12/2016 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Briana Dannelly — Kentucky, 16-60282


ᐅ Gregory Davidson, Kentucky

Address: 317 Spring St London, KY 40741

Brief Overview of Bankruptcy Case 11-60894-jms: "Gregory Davidson's Chapter 7 bankruptcy, filed in London, KY in 2011-06-27, led to asset liquidation, with the case closing in Oct 13, 2011."
Gregory Davidson — Kentucky, 11-60894


ᐅ Danny Davidson, Kentucky

Address: 71 Silver Eagle Dr London, KY 40744

Bankruptcy Case 11-61644-jms Summary: "The bankruptcy filing by Danny Davidson, undertaken in 12.05.2011 in London, KY under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Danny Davidson — Kentucky, 11-61644


ᐅ Holly Davidson, Kentucky

Address: PO Box 2416 London, KY 40743

Bankruptcy Case 09-61863-jms Overview: "Holly Davidson's bankruptcy, initiated in 11/16/2009 and concluded by Feb 20, 2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Davidson — Kentucky, 09-61863


ᐅ Jeremy Davidson, Kentucky

Address: 120 Minton Cemetery Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 09-62010-jms: "In London, KY, Jeremy Davidson filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Jeremy Davidson — Kentucky, 09-62010


ᐅ Michael R Davis, Kentucky

Address: 98 May Lene Dr London, KY 40744-9469

Snapshot of U.S. Bankruptcy Proceeding Case 08-60513-grs: "In their Chapter 13 bankruptcy case filed in 2008-04-20, London, KY's Michael R Davis agreed to a debt repayment plan, which was successfully completed by 2012-11-26."
Michael R Davis — Kentucky, 08-60513


ᐅ Emily Crystal Davis, Kentucky

Address: 63 Pleasure Vw London, KY 40744-8374

Bankruptcy Case 2014-60493-grs Summary: "London, KY resident Emily Crystal Davis's 04.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-20."
Emily Crystal Davis — Kentucky, 2014-60493


ᐅ Sonja Day, Kentucky

Address: 816 Ridgewood Rd # 1 London, KY 40741

Concise Description of Bankruptcy Case 12-61545-grs7: "Sonja Day's Chapter 7 bankruptcy, filed in London, KY in Dec 20, 2012, led to asset liquidation, with the case closing in Mar 26, 2013."
Sonja Day — Kentucky, 12-61545


ᐅ Brittany Nichole Deaton, Kentucky

Address: 306 Hardin Rd London, KY 40744-7933

Bankruptcy Case 16-61012-grs Overview: "The bankruptcy record of Brittany Nichole Deaton from London, KY, shows a Chapter 7 case filed in August 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2016."
Brittany Nichole Deaton — Kentucky, 16-61012


ᐅ Jeremy Todd Deaton, Kentucky

Address: PO Box 1182 London, KY 40743-1182

Snapshot of U.S. Bankruptcy Proceeding Case 16-60598-grs: "The bankruptcy filing by Jeremy Todd Deaton, undertaken in May 17, 2016 in London, KY under Chapter 7, concluded with discharge in Aug 15, 2016 after liquidating assets."
Jeremy Todd Deaton — Kentucky, 16-60598


ᐅ Mark Steven Deaton, Kentucky

Address: 306 Hardin Rd London, KY 40744-7933

Concise Description of Bankruptcy Case 16-61012-grs7: "The case of Mark Steven Deaton in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Steven Deaton — Kentucky, 16-61012


ᐅ Sharon Darlene Deaton, Kentucky

Address: 110 Pine St London, KY 40741

Bankruptcy Case 13-60829-grs Overview: "London, KY resident Sharon Darlene Deaton's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Sharon Darlene Deaton — Kentucky, 13-60829


ᐅ John David Delph, Kentucky

Address: 1985 Pine Top Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 12-60745-jms: "London, KY resident John David Delph's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-24."
John David Delph — Kentucky, 12-60745


ᐅ Kimberly Annalee Denny, Kentucky

Address: 298 Upper Indian Camp Rd London, KY 40744-8837

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61219-grs: "In a Chapter 7 bankruptcy case, Kimberly Annalee Denny from London, KY, saw her proceedings start in October 10, 2014 and complete by 2015-01-08, involving asset liquidation."
Kimberly Annalee Denny — Kentucky, 2014-61219


ᐅ Krista Susanne Dezarn, Kentucky

Address: 2855 Pine Top Rd London, KY 40741-7215

Concise Description of Bankruptcy Case 15-61509-grs7: "In a Chapter 7 bankruptcy case, Krista Susanne Dezarn from London, KY, saw her proceedings start in 2015-12-20 and complete by March 19, 2016, involving asset liquidation."
Krista Susanne Dezarn — Kentucky, 15-61509


ᐅ Karen Ann Dinallo, Kentucky

Address: 109 Rupert Ln Apt 3 London, KY 40744

Concise Description of Bankruptcy Case 11-60872-jms7: "London, KY resident Karen Ann Dinallo's 06/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-06."
Karen Ann Dinallo — Kentucky, 11-60872


ᐅ Kendra Lashae Disspain, Kentucky

Address: 2477 County Farm Rd London, KY 40741-9275

Concise Description of Bankruptcy Case 16-60011-grs7: "The bankruptcy filing by Kendra Lashae Disspain, undertaken in Jan 8, 2016 in London, KY under Chapter 7, concluded with discharge in 2016-04-07 after liquidating assets."
Kendra Lashae Disspain — Kentucky, 16-60011


ᐅ Phillip Eugene Dixon, Kentucky

Address: PO Box 182 London, KY 40743

Brief Overview of Bankruptcy Case 12-61393-grs: "Phillip Eugene Dixon's bankruptcy, initiated in November 2012 and concluded by Feb 19, 2013 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Eugene Dixon — Kentucky, 12-61393


ᐅ Tammy Lynn Dixon, Kentucky

Address: 8969 Johnson Rd London, KY 40741-9519

Concise Description of Bankruptcy Case 2014-61221-grs7: "The case of Tammy Lynn Dixon in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Lynn Dixon — Kentucky, 2014-61221


ᐅ Melinda Dawn Doan, Kentucky

Address: 80 Cloud Subdivision London, KY 40741-9227

Brief Overview of Bankruptcy Case 15-60827-grs: "In London, KY, Melinda Dawn Doan filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015."
Melinda Dawn Doan — Kentucky, 15-60827


ᐅ Myrtle Dobson, Kentucky

Address: 1323 Barbourville Rd Apt 2 London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-60830-jms: "In a Chapter 7 bankruptcy case, Myrtle Dobson from London, KY, saw her proceedings start in 2011-06-09 and complete by September 2011, involving asset liquidation."
Myrtle Dobson — Kentucky, 11-60830


ᐅ Amy Lynn Donaldson, Kentucky

Address: 973 Old Whitley Rd London, KY 40744-8298

Concise Description of Bankruptcy Case 15-61267-grs7: "In London, KY, Amy Lynn Donaldson filed for Chapter 7 bankruptcy in Oct 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2016."
Amy Lynn Donaldson — Kentucky, 15-61267


ᐅ Carl Edward Donaldson, Kentucky

Address: PO Box 1557 London, KY 40743

Bankruptcy Case 11-60808-jms Overview: "London, KY resident Carl Edward Donaldson's Jun 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2011."
Carl Edward Donaldson — Kentucky, 11-60808


ᐅ Starling Donaldson, Kentucky

Address: 361 Shackle Rd London, KY 40744

Brief Overview of Bankruptcy Case 10-61736-jms: "The bankruptcy filing by Starling Donaldson, undertaken in November 2010 in London, KY under Chapter 7, concluded with discharge in 2011-03-04 after liquidating assets."
Starling Donaldson — Kentucky, 10-61736


ᐅ Michael Wayne Dotson, Kentucky

Address: 1382 W Pine Hill Rd London, KY 40744-8902

Snapshot of U.S. Bankruptcy Proceeding Case 14-61516-grs: "The case of Michael Wayne Dotson in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wayne Dotson — Kentucky, 14-61516


ᐅ Robert Lee Dudley, Kentucky

Address: 658 Keller Rd London, KY 40741-7629

Concise Description of Bankruptcy Case 10-05991-8-SWH7: "Chapter 13 bankruptcy for Robert Lee Dudley in London, KY began in July 28, 2010, focusing on debt restructuring, concluding with plan fulfillment in Jan 28, 2013."
Robert Lee Dudley — Kentucky, 10-05991-8


ᐅ Pamela Sue Durham, Kentucky

Address: 3101 Tom Cat Trl London, KY 40741-8050

Brief Overview of Bankruptcy Case 15-60538-grs: "The case of Pamela Sue Durham in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Sue Durham — Kentucky, 15-60538


ᐅ Dusty Durham, Kentucky

Address: PO Box 225 London, KY 40743

Brief Overview of Bankruptcy Case 10-60383-jms: "In London, KY, Dusty Durham filed for Chapter 7 bankruptcy in 03/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2010."
Dusty Durham — Kentucky, 10-60383


ᐅ James C Dwelly, Kentucky

Address: 809 Gail Ave London, KY 40741-9292

Brief Overview of Bankruptcy Case 16-60014-grs: "London, KY resident James C Dwelly's 2016-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-09."
James C Dwelly — Kentucky, 16-60014


ᐅ John Eaton, Kentucky

Address: 2075 Old Whitley Rd London, KY 40744

Bankruptcy Case 10-61692-jms Summary: "John Eaton's Chapter 7 bankruptcy, filed in London, KY in 11/08/2010, led to asset liquidation, with the case closing in 02/16/2011."
John Eaton — Kentucky, 10-61692


ᐅ Randolph E Eby, Kentucky

Address: 2085 Old Whitley Rd London, KY 40744-8124

Bankruptcy Case 14-60587-grs Summary: "Randolph E Eby's bankruptcy, initiated in May 15, 2014 and concluded by 2014-08-13 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph E Eby — Kentucky, 14-60587


ᐅ Randolph E Eby, Kentucky

Address: 2085 Old Whitley Rd London, KY 40744-8124

Brief Overview of Bankruptcy Case 2014-60587-grs: "In a Chapter 7 bankruptcy case, Randolph E Eby from London, KY, saw his proceedings start in 2014-05-15 and complete by Aug 13, 2014, involving asset liquidation."
Randolph E Eby — Kentucky, 2014-60587


ᐅ Michael Ray Eden, Kentucky

Address: 3656 Willie Green Rd London, KY 40741

Bankruptcy Case 11-60195-jms Summary: "London, KY resident Michael Ray Eden's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2011."
Michael Ray Eden — Kentucky, 11-60195


ᐅ Jason O Brien Edwards, Kentucky

Address: 761 Pleasant View Rd London, KY 40744-8948

Bankruptcy Case 15-60786-grs Overview: "Jason O Brien Edwards's Chapter 7 bankruptcy, filed in London, KY in June 2015, led to asset liquidation, with the case closing in 09/20/2015."
Jason O Brien Edwards — Kentucky, 15-60786


ᐅ Deborah Egner, Kentucky

Address: 380 J M Feltner Rd London, KY 40744

Concise Description of Bankruptcy Case 10-60339-jms7: "Deborah Egner's bankruptcy, initiated in 2010-03-04 and concluded by 06/20/2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Egner — Kentucky, 10-60339


ᐅ William Shane Eldridge, Kentucky

Address: 1367 Parker Rd London, KY 40741-8289

Bankruptcy Case 2014-60449-grs Overview: "William Shane Eldridge's bankruptcy, initiated in April 8, 2014 and concluded by 2014-07-07 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Shane Eldridge — Kentucky, 2014-60449


ᐅ Eugenia Eldridge, Kentucky

Address: 70 Brookside Dr London, KY 40744

Bankruptcy Case 10-60351-jms Summary: "The bankruptcy record of Eugenia Eldridge from London, KY, shows a Chapter 7 case filed in 03/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Eugenia Eldridge — Kentucky, 10-60351


ᐅ James B Eldridge, Kentucky

Address: 460 Falls St London, KY 40741-2807

Bankruptcy Case 1:16-bk-11868 Overview: "London, KY resident James B Eldridge's 2016-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2016."
James B Eldridge — Kentucky, 1:16-bk-11868


ᐅ Leah Elliott, Kentucky

Address: 97 Cedar Point Dr London, KY 40741

Concise Description of Bankruptcy Case 09-61599-jms7: "Leah Elliott's bankruptcy, initiated in 10.07.2009 and concluded by Jan 11, 2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Elliott — Kentucky, 09-61599


ᐅ Scotty Elliott, Kentucky

Address: 5760 W Laurel Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 11-61706-jms: "The case of Scotty Elliott in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scotty Elliott — Kentucky, 11-61706


ᐅ Marlene F Ellis, Kentucky

Address: 104 London Vlg Apt 8 London, KY 40741-9835

Concise Description of Bankruptcy Case 16-60099-grs7: "Marlene F Ellis's Chapter 7 bankruptcy, filed in London, KY in 02.09.2016, led to asset liquidation, with the case closing in 2016-05-09."
Marlene F Ellis — Kentucky, 16-60099


ᐅ Jessica Lynn Elmore, Kentucky

Address: 1210D Anders Rd London, KY 40744-7830

Brief Overview of Bankruptcy Case 16-60124-grs: "The case of Jessica Lynn Elmore in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lynn Elmore — Kentucky, 16-60124


ᐅ Tammy Lee Elza, Kentucky

Address: 498 Laurel River Church Rd London, KY 40744-9370

Brief Overview of Bankruptcy Case 15-61002-grs: "In a Chapter 7 bankruptcy case, Tammy Lee Elza from London, KY, saw her proceedings start in August 2015 and complete by November 8, 2015, involving asset liquidation."
Tammy Lee Elza — Kentucky, 15-61002


ᐅ Kenneth Ervin, Kentucky

Address: 4900 E Laurel Rd London, KY 40741

Brief Overview of Bankruptcy Case 09-61401-jms: "In a Chapter 7 bankruptcy case, Kenneth Ervin from London, KY, saw their proceedings start in 09/10/2009 and complete by 2010-01-15, involving asset liquidation."
Kenneth Ervin — Kentucky, 09-61401


ᐅ Keri Denise Escobedo, Kentucky

Address: 408 Taylor Rd London, KY 40741

Concise Description of Bankruptcy Case 12-60660-jms7: "The bankruptcy record of Keri Denise Escobedo from London, KY, shows a Chapter 7 case filed in 05.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2012."
Keri Denise Escobedo — Kentucky, 12-60660


ᐅ Tracy Nicole Evans, Kentucky

Address: 5970 Slate Lick Rd London, KY 40741

Bankruptcy Case 13-60861-grs Summary: "In a Chapter 7 bankruptcy case, Tracy Nicole Evans from London, KY, saw her proceedings start in 07.04.2013 and complete by October 2013, involving asset liquidation."
Tracy Nicole Evans — Kentucky, 13-60861


ᐅ Bryon Keith Eversole, Kentucky

Address: 956 Ridgewood Rd London, KY 40741

Bankruptcy Case 13-60908-grs Summary: "The case of Bryon Keith Eversole in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryon Keith Eversole — Kentucky, 13-60908


ᐅ Debra Eversole, Kentucky

Address: 895 Vaughn Ridge Rd London, KY 40741-7228

Concise Description of Bankruptcy Case 14-61285-grs7: "Debra Eversole's bankruptcy, initiated in 2014-10-30 and concluded by January 28, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Eversole — Kentucky, 14-61285


ᐅ Melvin Earl Eversole, Kentucky

Address: 100 Scott St Apt 149 London, KY 40741

Bankruptcy Case 11-60458-jms Summary: "Melvin Earl Eversole's Chapter 7 bankruptcy, filed in London, KY in 03.29.2011, led to asset liquidation, with the case closing in 2011-07-15."
Melvin Earl Eversole — Kentucky, 11-60458


ᐅ Bobby Ray Feltner, Kentucky

Address: 3709 Cabin Creek Rd London, KY 40741-7614

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60574-grs: "The case of Bobby Ray Feltner in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Ray Feltner — Kentucky, 2014-60574


ᐅ Donnie Feltner, Kentucky

Address: 60 Kidsville Dr London, KY 40744

Brief Overview of Bankruptcy Case 10-60637-jms: "In a Chapter 7 bankruptcy case, Donnie Feltner from London, KY, saw their proceedings start in 04/21/2010 and complete by Aug 7, 2010, involving asset liquidation."
Donnie Feltner — Kentucky, 10-60637


ᐅ Shane Feltner, Kentucky

Address: 633 Abutment Rd London, KY 40741

Brief Overview of Bankruptcy Case 10-60365-jms: "The bankruptcy filing by Shane Feltner, undertaken in 03.08.2010 in London, KY under Chapter 7, concluded with discharge in June 24, 2010 after liquidating assets."
Shane Feltner — Kentucky, 10-60365


ᐅ Teresa G Feltner, Kentucky

Address: 340 Taylor Circle Dr London, KY 40744-8114

Brief Overview of Bankruptcy Case 16-61049-grs: "The case of Teresa G Feltner in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa G Feltner — Kentucky, 16-61049


ᐅ Troy Wayne Feltner, Kentucky

Address: 1570 W Laurel Rd London, KY 40741

Bankruptcy Case 13-61050-grs Overview: "Troy Wayne Feltner's Chapter 7 bankruptcy, filed in London, KY in August 2013, led to asset liquidation, with the case closing in November 18, 2013."
Troy Wayne Feltner — Kentucky, 13-61050


ᐅ Isol Maria Fernandez, Kentucky

Address: 2996 Maple Grove Rd Apt 1 London, KY 40744-8945

Bankruptcy Case 16-60619-grs Summary: "London, KY resident Isol Maria Fernandez's May 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
Isol Maria Fernandez — Kentucky, 16-60619


ᐅ Teresa I Fernandez, Kentucky

Address: 91 Paul Marcum Rd London, KY 40744-9491

Bankruptcy Case 15-60072-grs Summary: "The bankruptcy filing by Teresa I Fernandez, undertaken in 2015-01-26 in London, KY under Chapter 7, concluded with discharge in Apr 26, 2015 after liquidating assets."
Teresa I Fernandez — Kentucky, 15-60072


ᐅ Ellis Ray Fields, Kentucky

Address: 824 Mcwhorter Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-60503-grs: "London, KY resident Ellis Ray Fields's Apr 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Ellis Ray Fields — Kentucky, 13-60503


ᐅ Crystal G Fields, Kentucky

Address: 344 Grimes Rd London, KY 40741-9022

Snapshot of U.S. Bankruptcy Proceeding Case 15-60846-grs: "In a Chapter 7 bankruptcy case, Crystal G Fields from London, KY, saw her proceedings start in July 1, 2015 and complete by September 2015, involving asset liquidation."
Crystal G Fields — Kentucky, 15-60846


ᐅ Kristy Priscilla Fields, Kentucky

Address: 605 Keller Rd London, KY 40741-7629

Bankruptcy Case 15-61101-grs Summary: "The bankruptcy filing by Kristy Priscilla Fields, undertaken in 2015-09-02 in London, KY under Chapter 7, concluded with discharge in 12.01.2015 after liquidating assets."
Kristy Priscilla Fields — Kentucky, 15-61101


ᐅ Billy Joe Fields, Kentucky

Address: 344 Grimes Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-60218-grs: "The case of Billy Joe Fields in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Joe Fields — Kentucky, 13-60218


ᐅ Summer Nicole Finley, Kentucky

Address: 1732 Barbourville Rd London, KY 40744-9304

Concise Description of Bankruptcy Case 16-60636-grs7: "The case of Summer Nicole Finley in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Summer Nicole Finley — Kentucky, 16-60636


ᐅ Kenneth Fisher, Kentucky

Address: 1626 Lily Rd London, KY 40744

Bankruptcy Case 09-61490-jms Overview: "The case of Kenneth Fisher in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Fisher — Kentucky, 09-61490


ᐅ Charles Eddie Fisher, Kentucky

Address: 471 Coy Shell Rd London, KY 40744-8470

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60785-grs: "The case of Charles Eddie Fisher in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Eddie Fisher — Kentucky, 2014-60785


ᐅ David Elias Flores, Kentucky

Address: 7364 Keavy Rd London, KY 40744

Concise Description of Bankruptcy Case 13-60823-grs7: "London, KY resident David Elias Flores's 06.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2013."
David Elias Flores — Kentucky, 13-60823


ᐅ Linda Sue Floyd, Kentucky

Address: 1567 Court Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 13-60864-grs: "The case of Linda Sue Floyd in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Sue Floyd — Kentucky, 13-60864


ᐅ Lindsay Brooke Floyd, Kentucky

Address: 1567 Court Rd London, KY 40744

Bankruptcy Case 13-60865-grs Summary: "The case of Lindsay Brooke Floyd in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay Brooke Floyd — Kentucky, 13-60865


ᐅ Carolyn Foister, Kentucky

Address: 368 Sallys Branch Rd E London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-60274-grs: "In a Chapter 7 bankruptcy case, Carolyn Foister from London, KY, saw her proceedings start in Feb 26, 2013 and complete by June 2013, involving asset liquidation."
Carolyn Foister — Kentucky, 13-60274


ᐅ Kristin L Folden, Kentucky

Address: 176 Clearview Rd London, KY 40741-7604

Snapshot of U.S. Bankruptcy Proceeding Case 15-60217-grs: "In a Chapter 7 bankruptcy case, Kristin L Folden from London, KY, saw her proceedings start in 2015-02-26 and complete by 2015-05-27, involving asset liquidation."
Kristin L Folden — Kentucky, 15-60217


ᐅ Brian K Folden, Kentucky

Address: 176 Clearview Rd London, KY 40741-7604

Snapshot of U.S. Bankruptcy Proceeding Case 15-60217-grs: "London, KY resident Brian K Folden's February 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2015."
Brian K Folden — Kentucky, 15-60217


ᐅ Christopher L Forbes, Kentucky

Address: 78 Sherman Ln London, KY 40744-9165

Bankruptcy Case 15-60940-grs Summary: "The case of Christopher L Forbes in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Forbes — Kentucky, 15-60940