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 Bert Foster, Kentucky

Address: 432 Middleground Way Apt 4 London, KY 40744

Bankruptcy Case 10-61359-jms Summary: "In a Chapter 7 bankruptcy case, Bert Foster from London, KY, saw his proceedings start in 2010-08-30 and complete by Dec 16, 2010, involving asset liquidation."
Bert Foster — Kentucky, 10-61359


ᐅ Sandra Gayle Fouts, Kentucky

Address: 11606 Mcwhorter Rd London, KY 40741

Bankruptcy Case 13-60910-grs Overview: "The bankruptcy filing by Sandra Gayle Fouts, undertaken in 2013-07-16 in London, KY under Chapter 7, concluded with discharge in 2013-10-20 after liquidating assets."
Sandra Gayle Fouts — Kentucky, 13-60910


ᐅ Raymond Fox, Kentucky

Address: 209 Marlin Jones Rd London, KY 40744

Concise Description of Bankruptcy Case 10-61681-jms7: "The case of Raymond Fox in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Fox — Kentucky, 10-61681


ᐅ Brenda France, Kentucky

Address: 209 T I B Dr London, KY 40744

Bankruptcy Case 10-61207-jms Overview: "London, KY resident Brenda France's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2010."
Brenda France — Kentucky, 10-61207


ᐅ Margie Diane Frazier, Kentucky

Address: 1161 Taylor Bridge Rd London, KY 40744-7889

Bankruptcy Case 16-60059-grs Overview: "The bankruptcy filing by Margie Diane Frazier, undertaken in 2016-01-29 in London, KY under Chapter 7, concluded with discharge in Apr 28, 2016 after liquidating assets."
Margie Diane Frazier — Kentucky, 16-60059


ᐅ Hollie R Freeman, Kentucky

Address: 530 Pine Grove School Rd London, KY 40744-9498

Bankruptcy Case 15-61153-grs Summary: "Hollie R Freeman's Chapter 7 bankruptcy, filed in London, KY in 09/16/2015, led to asset liquidation, with the case closing in 12/15/2015."
Hollie R Freeman — Kentucky, 15-61153


ᐅ Joseph Arthur Freeman, Kentucky

Address: 130 Sizemore Rd London, KY 40744

Concise Description of Bankruptcy Case 11-60398-jms7: "In London, KY, Joseph Arthur Freeman filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-07."
Joseph Arthur Freeman — Kentucky, 11-60398


ᐅ Christopher L Freeman, Kentucky

Address: 530 Pine Grove School Rd London, KY 40744-9498

Brief Overview of Bankruptcy Case 15-61153-grs: "London, KY resident Christopher L Freeman's 09.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-15."
Christopher L Freeman — Kentucky, 15-61153


ᐅ Calvin Ray Fugate, Kentucky

Address: 44 Sallys Branch Rd London, KY 40741-8643

Bankruptcy Case 08-60558-grs Summary: "Calvin Ray Fugate's London, KY bankruptcy under Chapter 13 in Apr 29, 2008 led to a structured repayment plan, successfully discharged in June 3, 2013."
Calvin Ray Fugate — Kentucky, 08-60558


ᐅ Timothy Paul Fuller, Kentucky

Address: 271 Dotson Rd London, KY 40741-8791

Bankruptcy Case 16-60426-grs Overview: "London, KY resident Timothy Paul Fuller's 04/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-12."
Timothy Paul Fuller — Kentucky, 16-60426


ᐅ Gregory S Fulton, Kentucky

Address: 50 Winchester Rd N London, KY 40744

Bankruptcy Case 12-60370-jms Overview: "In London, KY, Gregory S Fulton filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Gregory S Fulton — Kentucky, 12-60370


ᐅ Daniel Ray Fuston, Kentucky

Address: 66 Sunny Brook Cir London, KY 40744-7521

Snapshot of U.S. Bankruptcy Proceeding Case 16-61113-grs: "The case of Daniel Ray Fuston in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Ray Fuston — Kentucky, 16-61113


ᐅ Deanna Michelle Fuston, Kentucky

Address: 66 Sunny Brook Cir London, KY 40744-7521

Snapshot of U.S. Bankruptcy Proceeding Case 16-61113-grs: "In London, KY, Deanna Michelle Fuston filed for Chapter 7 bankruptcy in September 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2016."
Deanna Michelle Fuston — Kentucky, 16-61113


ᐅ Sr Britton Fyffe, Kentucky

Address: 750 Sargent Branch Rd E London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 10-60856-jms: "Sr Britton Fyffe's Chapter 7 bankruptcy, filed in London, KY in 05/27/2010, led to asset liquidation, with the case closing in September 12, 2010."
Sr Britton Fyffe — Kentucky, 10-60856


ᐅ Debbie Gabbard, Kentucky

Address: 1432 Rough Creek Rd London, KY 40744

Brief Overview of Bankruptcy Case 09-61891-jms: "The case of Debbie Gabbard in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Gabbard — Kentucky, 09-61891


ᐅ Emanuel Dean Gabbard, Kentucky

Address: 25 Swiss Ln London, KY 40741

Bankruptcy Case 12-60391-jms Summary: "In a Chapter 7 bankruptcy case, Emanuel Dean Gabbard from London, KY, saw his proceedings start in 2012-03-23 and complete by July 2012, involving asset liquidation."
Emanuel Dean Gabbard — Kentucky, 12-60391


ᐅ Eric Gabbard, Kentucky

Address: PO Box 2837 London, KY 40743

Bankruptcy Case 09-61484-jms Summary: "The bankruptcy filing by Eric Gabbard, undertaken in September 2009 in London, KY under Chapter 7, concluded with discharge in 01.21.2010 after liquidating assets."
Eric Gabbard — Kentucky, 09-61484


ᐅ Samantha Jo Gambrell, Kentucky

Address: 1106 Bowman Rd Apt 7 London, KY 40741

Brief Overview of Bankruptcy Case 12-60278-jms: "The bankruptcy filing by Samantha Jo Gambrell, undertaken in March 5, 2012 in London, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Samantha Jo Gambrell — Kentucky, 12-60278


ᐅ Jerry Anthony Garland, Kentucky

Address: 214 Whitley St London, KY 40741-2045

Concise Description of Bankruptcy Case 2014-60394-grs7: "In London, KY, Jerry Anthony Garland filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jerry Anthony Garland — Kentucky, 2014-60394


ᐅ Paul Gentry, Kentucky

Address: 110 Willow Ln London, KY 40744

Bankruptcy Case 10-61219-jms Overview: "The bankruptcy record of Paul Gentry from London, KY, shows a Chapter 7 case filed in 07/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Paul Gentry — Kentucky, 10-61219


ᐅ Jamie Douglas Gibson, Kentucky

Address: 90 Robinson Rd E London, KY 40744-8489

Concise Description of Bankruptcy Case 2014-61157-grs7: "In London, KY, Jamie Douglas Gibson filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2014."
Jamie Douglas Gibson — Kentucky, 2014-61157


ᐅ Gina Lea Gibson, Kentucky

Address: 135 Old State Rd London, KY 40744-7332

Snapshot of U.S. Bankruptcy Proceeding Case 15-61099-grs: "London, KY resident Gina Lea Gibson's Sep 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-30."
Gina Lea Gibson — Kentucky, 15-61099


ᐅ Tyler C Gibson, Kentucky

Address: 101 Villas Ct Apt 6 London, KY 40741-5002

Bankruptcy Case 15-60624-grs Summary: "Tyler C Gibson's Chapter 7 bankruptcy, filed in London, KY in 05.18.2015, led to asset liquidation, with the case closing in 2015-08-16."
Tyler C Gibson — Kentucky, 15-60624


ᐅ Vicky Lee Gibson, Kentucky

Address: 101 Hurley Ln London, KY 40744-9188

Brief Overview of Bankruptcy Case 15-60642-grs: "The bankruptcy filing by Vicky Lee Gibson, undertaken in May 21, 2015 in London, KY under Chapter 7, concluded with discharge in Aug 19, 2015 after liquidating assets."
Vicky Lee Gibson — Kentucky, 15-60642


ᐅ Tabitha Ashley Gibson, Kentucky

Address: 110 Boreing Dr London, KY 40741-1322

Snapshot of U.S. Bankruptcy Proceeding Case 14-61157-grs: "The case of Tabitha Ashley Gibson in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Ashley Gibson — Kentucky, 14-61157


ᐅ Tara Lynn Gilbert, Kentucky

Address: 347 Bray Rd London, KY 40741

Concise Description of Bankruptcy Case 11-60365-jms7: "Tara Lynn Gilbert's Chapter 7 bankruptcy, filed in London, KY in March 2011, led to asset liquidation, with the case closing in July 2011."
Tara Lynn Gilbert — Kentucky, 11-60365


ᐅ Jeffrey Darrell Gilbert, Kentucky

Address: 165 NU Way Trl London, KY 40741

Concise Description of Bankruptcy Case 11-61413-jms7: "London, KY resident Jeffrey Darrell Gilbert's 10.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2012."
Jeffrey Darrell Gilbert — Kentucky, 11-61413


ᐅ Sara E Gilbert, Kentucky

Address: 510 Mcgeorge St London, KY 40741

Bankruptcy Case 13-61189-grs Overview: "In a Chapter 7 bankruptcy case, Sara E Gilbert from London, KY, saw her proceedings start in 2013-09-18 and complete by Dec 23, 2013, involving asset liquidation."
Sara E Gilbert — Kentucky, 13-61189


ᐅ Gene E Gill, Kentucky

Address: 152 Southard Rd London, KY 40741-8790

Bankruptcy Case 14-60076-grs Summary: "The case of Gene E Gill in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene E Gill — Kentucky, 14-60076


ᐅ Carol Ann Givens, Kentucky

Address: 150 Laurel Lake Rd N London, KY 40744-8824

Bankruptcy Case 07-61059-grs Overview: "Filing for Chapter 13 bankruptcy in 10/30/2007, Carol Ann Givens from London, KY, structured a repayment plan, achieving discharge in 2012-10-17."
Carol Ann Givens — Kentucky, 07-61059


ᐅ Lisa Jeanne Goetze, Kentucky

Address: 625 S Dixie St Apt 1 London, KY 40741

Concise Description of Bankruptcy Case 11-60456-jms7: "Lisa Jeanne Goetze's bankruptcy, initiated in March 2011 and concluded by 2011-07-15 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Jeanne Goetze — Kentucky, 11-60456


ᐅ Benny Goins, Kentucky

Address: 815 Tom Cat Trl London, KY 40741-9524

Bankruptcy Case 15-61356-grs Overview: "In a Chapter 7 bankruptcy case, Benny Goins from London, KY, saw his proceedings start in 2015-11-06 and complete by Feb 4, 2016, involving asset liquidation."
Benny Goins — Kentucky, 15-61356


ᐅ Clarence Goins, Kentucky

Address: 190 Goins Ln London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 10-60647-jms: "Clarence Goins's bankruptcy, initiated in April 22, 2010 and concluded by 08/08/2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Goins — Kentucky, 10-60647


ᐅ Kristi Lea Goodin, Kentucky

Address: 54 Napier Rd London, KY 40744

Bankruptcy Case 12-61159-grs Summary: "Kristi Lea Goodin's bankruptcy, initiated in 2012-09-28 and concluded by January 2, 2013 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Lea Goodin — Kentucky, 12-61159


ᐅ David R Grant, Kentucky

Address: 41 Perry Ln London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 11-60338-jms: "In London, KY, David R Grant filed for Chapter 7 bankruptcy in March 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2011."
David R Grant — Kentucky, 11-60338


ᐅ Lea Ellen Graves, Kentucky

Address: 40 Cornett Subdivision Rd London, KY 40744-7898

Snapshot of U.S. Bankruptcy Proceeding Case 16-60012-grs: "The bankruptcy filing by Lea Ellen Graves, undertaken in January 2016 in London, KY under Chapter 7, concluded with discharge in 2016-04-07 after liquidating assets."
Lea Ellen Graves — Kentucky, 16-60012


ᐅ Mynnye Letitia Gray, Kentucky

Address: 423 Laurel River Church Rd London, KY 40744-9370

Concise Description of Bankruptcy Case 15-60425-grs7: "Mynnye Letitia Gray's Chapter 7 bankruptcy, filed in London, KY in 04.02.2015, led to asset liquidation, with the case closing in July 1, 2015."
Mynnye Letitia Gray — Kentucky, 15-60425


ᐅ Christopher Gray, Kentucky

Address: 2016 Tuttle Rd London, KY 40744-7582

Bankruptcy Case 16-61096-grs Summary: "Christopher Gray's Chapter 7 bankruptcy, filed in London, KY in 2016-08-31, led to asset liquidation, with the case closing in 11.29.2016."
Christopher Gray — Kentucky, 16-61096


ᐅ Barbara Lynn Gray, Kentucky

Address: 2016 Tuttle Rd London, KY 40744-7582

Bankruptcy Case 16-61096-grs Overview: "London, KY resident Barbara Lynn Gray's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2016."
Barbara Lynn Gray — Kentucky, 16-61096


ᐅ Amanda Hope Gray, Kentucky

Address: 206 Topton Rd London, KY 40744

Bankruptcy Case 11-61430-jms Overview: "Amanda Hope Gray's bankruptcy, initiated in Oct 25, 2011 and concluded by Feb 10, 2012 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Hope Gray — Kentucky, 11-61430


ᐅ Robert Herman Kyle Gray, Kentucky

Address: 1455 County Farm Rd London, KY 40741

Brief Overview of Bankruptcy Case 11-60412-jms: "The bankruptcy record of Robert Herman Kyle Gray from London, KY, shows a Chapter 7 case filed in 2011-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2011."
Robert Herman Kyle Gray — Kentucky, 11-60412


ᐅ Richard Gregory, Kentucky

Address: 135 Oak St Apt 5 London, KY 40741-2315

Concise Description of Bankruptcy Case 14-61323-grs7: "In a Chapter 7 bankruptcy case, Richard Gregory from London, KY, saw their proceedings start in 2014-11-06 and complete by February 4, 2015, involving asset liquidation."
Richard Gregory — Kentucky, 14-61323


ᐅ Billy Gregory, Kentucky

Address: 3849 Pine Top Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 10-60087-jms: "The bankruptcy record of Billy Gregory from London, KY, shows a Chapter 7 case filed in 01/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2010."
Billy Gregory — Kentucky, 10-60087


ᐅ Shelby Gregory, Kentucky

Address: 76 Kermit Jones Rd London, KY 40744

Bankruptcy Case 11-61358-jms Overview: "London, KY resident Shelby Gregory's October 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2012."
Shelby Gregory — Kentucky, 11-61358


ᐅ Shirley Gregory, Kentucky

Address: PO Box 2871 London, KY 40743-2871

Bankruptcy Case 15-60204-grs Overview: "In London, KY, Shirley Gregory filed for Chapter 7 bankruptcy in February 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
Shirley Gregory — Kentucky, 15-60204


ᐅ Cathy Gregory, Kentucky

Address: 10601 E Laurel Rd London, KY 40741

Concise Description of Bankruptcy Case 10-60688-jms7: "In London, KY, Cathy Gregory filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2010."
Cathy Gregory — Kentucky, 10-60688


ᐅ Gearldean Gregory, Kentucky

Address: 298 Pine Grove School Rd London, KY 40744-9437

Brief Overview of Bankruptcy Case 14-61323-grs: "Gearldean Gregory's bankruptcy, initiated in 11/06/2014 and concluded by 2015-02-04 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gearldean Gregory — Kentucky, 14-61323


ᐅ Kaylee Amy Grimes, Kentucky

Address: 58 Conley Rd London, KY 40744-8428

Brief Overview of Bankruptcy Case 15-60775-grs: "In London, KY, Kaylee Amy Grimes filed for Chapter 7 bankruptcy in 06.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Kaylee Amy Grimes — Kentucky, 15-60775


ᐅ Gregery Aaron Hughes Grimes, Kentucky

Address: 58 Conley Rd London, KY 40744-8428

Bankruptcy Case 15-60775-grs Overview: "London, KY resident Gregery Aaron Hughes Grimes's 2015-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2015."
Gregery Aaron Hughes Grimes — Kentucky, 15-60775


ᐅ Luann Gross, Kentucky

Address: PO Box 366 London, KY 40743

Bankruptcy Case 11-60418-jms Summary: "Luann Gross's Chapter 7 bankruptcy, filed in London, KY in March 23, 2011, led to asset liquidation, with the case closing in July 9, 2011."
Luann Gross — Kentucky, 11-60418


ᐅ Sandra Cress Gross, Kentucky

Address: 101 Villas Ct Apt 6 London, KY 40741-5002

Bankruptcy Case 14-61395-grs Overview: "In a Chapter 7 bankruptcy case, Sandra Cress Gross from London, KY, saw her proceedings start in 11/25/2014 and complete by 2015-02-23, involving asset liquidation."
Sandra Cress Gross — Kentucky, 14-61395


ᐅ Kelly Jo Grove, Kentucky

Address: 106 Arlington Greene Apt 2 London, KY 40741-9797

Bankruptcy Case 16-60367-grs Summary: "The case of Kelly Jo Grove in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Jo Grove — Kentucky, 16-60367


ᐅ Natalie Jean Grove, Kentucky

Address: 106 Arlington Greene Apt 2 London, KY 40741-9797

Bankruptcy Case 16-60367-grs Summary: "London, KY resident Natalie Jean Grove's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Natalie Jean Grove — Kentucky, 16-60367


ᐅ Linda Sue Grubb, Kentucky

Address: 183 Levi Rd London, KY 40744

Brief Overview of Bankruptcy Case 13-60325-grs: "Linda Sue Grubb's bankruptcy, initiated in March 2013 and concluded by 06/05/2013 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Sue Grubb — Kentucky, 13-60325


ᐅ Lonnie Ray Grubb, Kentucky

Address: 925 Twin Branch Rd London, KY 40741-8749

Concise Description of Bankruptcy Case 15-60257-grs7: "London, KY resident Lonnie Ray Grubb's 03.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2015."
Lonnie Ray Grubb — Kentucky, 15-60257


ᐅ Leonard Wayne Grubbs, Kentucky

Address: 303 Lillian Ln Apt 7 London, KY 40741

Concise Description of Bankruptcy Case 12-61204-grs7: "In a Chapter 7 bankruptcy case, Leonard Wayne Grubbs from London, KY, saw his proceedings start in 10.08.2012 and complete by January 12, 2013, involving asset liquidation."
Leonard Wayne Grubbs — Kentucky, 12-61204


ᐅ Frank George Guagenti, Kentucky

Address: 703 W 5th St London, KY 40741-1602

Concise Description of Bankruptcy Case 2014-60775-grs7: "In a Chapter 7 bankruptcy case, Frank George Guagenti from London, KY, saw his proceedings start in June 2014 and complete by September 25, 2014, involving asset liquidation."
Frank George Guagenti — Kentucky, 2014-60775


ᐅ Janet Guinan, Kentucky

Address: 1874 F Hubbard Rd London, KY 40741-7793

Concise Description of Bankruptcy Case 15-60418-grs7: "The bankruptcy filing by Janet Guinan, undertaken in 04.01.2015 in London, KY under Chapter 7, concluded with discharge in Jun 30, 2015 after liquidating assets."
Janet Guinan — Kentucky, 15-60418


ᐅ Melissa Lynn Hacker, Kentucky

Address: 1625 Old Whitley Rd London, KY 40744-9103

Bankruptcy Case 16-60532-grs Overview: "The bankruptcy record of Melissa Lynn Hacker from London, KY, shows a Chapter 7 case filed in May 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-31."
Melissa Lynn Hacker — Kentucky, 16-60532


ᐅ Richard Brandon Hacker, Kentucky

Address: 200 Arnett Rd W Apt 15 London, KY 40744

Bankruptcy Case 12-61295-grs Summary: "In a Chapter 7 bankruptcy case, Richard Brandon Hacker from London, KY, saw their proceedings start in 2012-10-29 and complete by February 2013, involving asset liquidation."
Richard Brandon Hacker — Kentucky, 12-61295


ᐅ Tabitha R Hacker, Kentucky

Address: 154 Love Rd London, KY 40741

Brief Overview of Bankruptcy Case 12-60325-jms: "In a Chapter 7 bankruptcy case, Tabitha R Hacker from London, KY, saw her proceedings start in 2012-03-12 and complete by 06.28.2012, involving asset liquidation."
Tabitha R Hacker — Kentucky, 12-60325


ᐅ Wiley Hacker, Kentucky

Address: PO Box 3292 London, KY 40743

Bankruptcy Case 09-61725-jms Overview: "The bankruptcy record of Wiley Hacker from London, KY, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Wiley Hacker — Kentucky, 09-61725


ᐅ Geneva Hacker, Kentucky

Address: 945 Camelot Pl London, KY 40741-2506

Brief Overview of Bankruptcy Case 15-60590-grs: "In London, KY, Geneva Hacker filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2015."
Geneva Hacker — Kentucky, 15-60590


ᐅ Jonathan Bradley Hacker, Kentucky

Address: PO Box 3065 London, KY 40743-3065

Brief Overview of Bankruptcy Case 14-60134-grs: "Jonathan Bradley Hacker's Chapter 7 bankruptcy, filed in London, KY in 2014-02-07, led to asset liquidation, with the case closing in May 8, 2014."
Jonathan Bradley Hacker — Kentucky, 14-60134


ᐅ Lonnie Hacker, Kentucky

Address: PO Box 1509 London, KY 40743

Brief Overview of Bankruptcy Case 09-61928-jms: "The bankruptcy filing by Lonnie Hacker, undertaken in November 2009 in London, KY under Chapter 7, concluded with discharge in Feb 28, 2010 after liquidating assets."
Lonnie Hacker — Kentucky, 09-61928


ᐅ Joy Genene Hackler, Kentucky

Address: 11 Monopoly Ln London, KY 40741

Bankruptcy Case 13-60672-grs Overview: "In London, KY, Joy Genene Hackler filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2013."
Joy Genene Hackler — Kentucky, 13-60672


ᐅ Sylvia Lynne Hackney, Kentucky

Address: 3713 Marydell Rd London, KY 40741

Bankruptcy Case 13-61437-grs Summary: "In a Chapter 7 bankruptcy case, Sylvia Lynne Hackney from London, KY, saw her proceedings start in 2013-10-31 and complete by 2014-02-04, involving asset liquidation."
Sylvia Lynne Hackney — Kentucky, 13-61437


ᐅ Louise E Hagenberger, Kentucky

Address: 825 S Main St Apt 407 London, KY 40741

Brief Overview of Bankruptcy Case 12-60829-jms: "Louise E Hagenberger's Chapter 7 bankruptcy, filed in London, KY in 07/06/2012, led to asset liquidation, with the case closing in 2012-10-22."
Louise E Hagenberger — Kentucky, 12-60829


ᐅ Charlotte Halbrook, Kentucky

Address: 42 Rudder Rd London, KY 40744

Bankruptcy Case 10-60381-jms Overview: "The bankruptcy filing by Charlotte Halbrook, undertaken in March 9, 2010 in London, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Charlotte Halbrook — Kentucky, 10-60381


ᐅ Edith E Hale, Kentucky

Address: 6125 Johnson Rd London, KY 40741

Concise Description of Bankruptcy Case 13-60276-grs7: "The case of Edith E Hale in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith E Hale — Kentucky, 13-60276


ᐅ Lonnie Gene Hale, Kentucky

Address: 18 Skyline Vw London, KY 40744

Bankruptcy Case 11-61013-jms Overview: "Lonnie Gene Hale's Chapter 7 bankruptcy, filed in London, KY in July 25, 2011, led to asset liquidation, with the case closing in 10/25/2011."
Lonnie Gene Hale — Kentucky, 11-61013


ᐅ Autumn Hall, Kentucky

Address: 190 Talon Trl London, KY 40744-6308

Bankruptcy Case 16-60107-grs Overview: "The bankruptcy filing by Autumn Hall, undertaken in Feb 11, 2016 in London, KY under Chapter 7, concluded with discharge in 2016-05-11 after liquidating assets."
Autumn Hall — Kentucky, 16-60107


ᐅ Geneva Hamilton, Kentucky

Address: 601 E 9th St London, KY 40741

Bankruptcy Case 09-61357-jms Summary: "The case of Geneva Hamilton in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geneva Hamilton — Kentucky, 09-61357


ᐅ Amy Christina Hamilton, Kentucky

Address: 1012 Sherwood Dr London, KY 40741

Bankruptcy Case 13-61409-grs Summary: "The bankruptcy filing by Amy Christina Hamilton, undertaken in 2013-10-30 in London, KY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Amy Christina Hamilton — Kentucky, 13-61409


ᐅ Brandon G Hamm, Kentucky

Address: 1515 Old Whitley Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 13-60263-grs: "In a Chapter 7 bankruptcy case, Brandon G Hamm from London, KY, saw their proceedings start in February 25, 2013 and complete by Jun 1, 2013, involving asset liquidation."
Brandon G Hamm — Kentucky, 13-60263


ᐅ David Scott Hammack, Kentucky

Address: 793 Moriah Church Rd London, KY 40741-7634

Brief Overview of Bankruptcy Case 16-60696-grs: "In a Chapter 7 bankruptcy case, David Scott Hammack from London, KY, saw his proceedings start in 06/03/2016 and complete by Sep 1, 2016, involving asset liquidation."
David Scott Hammack — Kentucky, 16-60696


ᐅ Delbert James Hammack, Kentucky

Address: 289 Whitson Ln London, KY 40741-9679

Bankruptcy Case 16-60725-grs Summary: "In a Chapter 7 bankruptcy case, Delbert James Hammack from London, KY, saw his proceedings start in Jun 10, 2016 and complete by 2016-09-08, involving asset liquidation."
Delbert James Hammack — Kentucky, 16-60725


ᐅ Tabatha L Hammack, Kentucky

Address: 793 Moriah Church Rd London, KY 40741-7634

Concise Description of Bankruptcy Case 16-60696-grs7: "The case of Tabatha L Hammack in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabatha L Hammack — Kentucky, 16-60696


ᐅ Tiffany Leann Hammack, Kentucky

Address: 289 Whitson Ln London, KY 40741-9679

Concise Description of Bankruptcy Case 16-60725-grs7: "London, KY resident Tiffany Leann Hammack's 06/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2016."
Tiffany Leann Hammack — Kentucky, 16-60725


ᐅ Jeremy Russull Hammock, Kentucky

Address: 434 Laurel River Rd London, KY 40744-7309

Bankruptcy Case 2014-60936-grs Overview: "The bankruptcy filing by Jeremy Russull Hammock, undertaken in 2014-08-05 in London, KY under Chapter 7, concluded with discharge in Nov 3, 2014 after liquidating assets."
Jeremy Russull Hammock — Kentucky, 2014-60936


ᐅ John Hammons, Kentucky

Address: 410 N Mill St London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 10-61504-jms: "London, KY resident John Hammons's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2011."
John Hammons — Kentucky, 10-61504


ᐅ Jr Rufus Hammons, Kentucky

Address: 1402 Tuttle Rd London, KY 40744

Bankruptcy Case 12-60367-jms Overview: "Jr Rufus Hammons's Chapter 7 bankruptcy, filed in London, KY in 2012-03-20, led to asset liquidation, with the case closing in 2012-07-06."
Jr Rufus Hammons — Kentucky, 12-60367


ᐅ Kimberly Sue Hammons, Kentucky

Address: 944 Moriah Church Rd London, KY 40741-7635

Bankruptcy Case 14-61101-grs Overview: "In a Chapter 7 bankruptcy case, Kimberly Sue Hammons from London, KY, saw her proceedings start in 09.16.2014 and complete by 2014-12-15, involving asset liquidation."
Kimberly Sue Hammons — Kentucky, 14-61101


ᐅ Larry Ray Hammons, Kentucky

Address: 189 Disney Dr London, KY 40744-9468

Brief Overview of Bankruptcy Case 2014-61101-grs: "The bankruptcy filing by Larry Ray Hammons, undertaken in September 16, 2014 in London, KY under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Larry Ray Hammons — Kentucky, 2014-61101


ᐅ Monzela Hammons, Kentucky

Address: 12 Bluebird Dr London, KY 40744

Brief Overview of Bankruptcy Case 13-60298-grs: "Monzela Hammons's Chapter 7 bankruptcy, filed in London, KY in February 2013, led to asset liquidation, with the case closing in June 2013."
Monzela Hammons — Kentucky, 13-60298


ᐅ Timothy Hammons, Kentucky

Address: 96 Upper Raccoon Crk London, KY 40741

Bankruptcy Case 10-61370-jms Summary: "Timothy Hammons's bankruptcy, initiated in Aug 31, 2010 and concluded by December 17, 2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Hammons — Kentucky, 10-61370


ᐅ Anthony Travis Hammons, Kentucky

Address: 1460 Pistol Creek Rd London, KY 40741

Bankruptcy Case 12-61155-grs Overview: "The bankruptcy filing by Anthony Travis Hammons, undertaken in Sep 27, 2012 in London, KY under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Anthony Travis Hammons — Kentucky, 12-61155


ᐅ Larry D Hampton, Kentucky

Address: 102 Dawn Springs Vl Apt 1 London, KY 40741

Bankruptcy Case 3:11-bk-33016 Overview: "The case of Larry D Hampton in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry D Hampton — Kentucky, 3:11-bk-33016


ᐅ Brian M Hampton, Kentucky

Address: 720 Ward Cemetery Rd London, KY 40744

Bankruptcy Case 12-60048-jms Overview: "The case of Brian M Hampton in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Hampton — Kentucky, 12-60048


ᐅ Daniel Craig Hancock, Kentucky

Address: 280 Vaughn Cemetery Rd London, KY 40741

Bankruptcy Case 11-60922-jms Overview: "Daniel Craig Hancock's Chapter 7 bankruptcy, filed in London, KY in 06.30.2011, led to asset liquidation, with the case closing in 2011-10-16."
Daniel Craig Hancock — Kentucky, 11-60922


ᐅ Scott Hope, Kentucky

Address: 227 Sowder Ln London, KY 40741

Bankruptcy Case 09-62064-jms Overview: "In a Chapter 7 bankruptcy case, Scott Hope from London, KY, saw their proceedings start in 2009-12-17 and complete by 2010-03-23, involving asset liquidation."
Scott Hope — Kentucky, 09-62064


ᐅ Marlene Hoskins, Kentucky

Address: 691 Pine Grove School Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 12-61408-grs: "Marlene Hoskins's Chapter 7 bankruptcy, filed in London, KY in Nov 21, 2012, led to asset liquidation, with the case closing in February 25, 2013."
Marlene Hoskins — Kentucky, 12-61408


ᐅ Jeryl Scott Hoskins, Kentucky

Address: PO Box 415 London, KY 40743-0415

Snapshot of U.S. Bankruptcy Proceeding Case 16-60169-grs: "In London, KY, Jeryl Scott Hoskins filed for Chapter 7 bankruptcy in February 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2016."
Jeryl Scott Hoskins — Kentucky, 16-60169


ᐅ Josef J Hoskins, Kentucky

Address: 403 Disney Dr London, KY 40744

Concise Description of Bankruptcy Case 11-60623-jms7: "In a Chapter 7 bankruptcy case, Josef J Hoskins from London, KY, saw his proceedings start in 2011-04-27 and complete by August 2011, involving asset liquidation."
Josef J Hoskins — Kentucky, 11-60623


ᐅ Adam Michael Hoskins, Kentucky

Address: 303 Lillian Ln Apt 5 London, KY 40741-6636

Bankruptcy Case 15-60980-grs Overview: "In a Chapter 7 bankruptcy case, Adam Michael Hoskins from London, KY, saw their proceedings start in August 2015 and complete by 2015-11-04, involving asset liquidation."
Adam Michael Hoskins — Kentucky, 15-60980


ᐅ Stanley Mario Hotler, Kentucky

Address: PO Box 1504 London, KY 40743-1504

Bankruptcy Case 14-60130-grs Summary: "Stanley Mario Hotler's bankruptcy, initiated in 02/06/2014 and concluded by 2014-05-07 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Mario Hotler — Kentucky, 14-60130


ᐅ Bruce Dewayne House, Kentucky

Address: 256 Bakersfield Ln London, KY 40744-8327

Concise Description of Bankruptcy Case 2014-61108-grs7: "The case of Bruce Dewayne House in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Dewayne House — Kentucky, 2014-61108


ᐅ Charles C House, Kentucky

Address: 850 Laurel River Rd London, KY 40744

Concise Description of Bankruptcy Case 12-61158-grs7: "Charles C House's bankruptcy, initiated in September 2012 and concluded by January 2, 2013 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles C House — Kentucky, 12-61158


ᐅ Donna House, Kentucky

Address: 236 Substation St London, KY 40741

Bankruptcy Case 10-61758-jms Summary: "Donna House's Chapter 7 bankruptcy, filed in London, KY in November 2010, led to asset liquidation, with the case closing in 03/08/2011."
Donna House — Kentucky, 10-61758


ᐅ Helen Marie House, Kentucky

Address: 256 Bakersfield Ln London, KY 40744-8327

Concise Description of Bankruptcy Case 14-61108-grs7: "The case of Helen Marie House in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Marie House — Kentucky, 14-61108