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 Curtis Harbach, Kentucky

Address: 118 Delbert Hodge Rd London, KY 40741

Bankruptcy Case 10-61639-jms Summary: "The case of Curtis Harbach in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Harbach — Kentucky, 10-61639


ᐅ Delynn Harris, Kentucky

Address: 703 E 9th St London, KY 40741

Brief Overview of Bankruptcy Case 11-60018-jms: "In a Chapter 7 bankruptcy case, Delynn Harris from London, KY, saw their proceedings start in 01/06/2011 and complete by 2011-04-13, involving asset liquidation."
Delynn Harris — Kentucky, 11-60018


ᐅ Jessica Leigh Harris, Kentucky

Address: 75 Lakeside Dr London, KY 40741-8323

Brief Overview of Bankruptcy Case 14-61090-grs: "The bankruptcy filing by Jessica Leigh Harris, undertaken in September 12, 2014 in London, KY under Chapter 7, concluded with discharge in 12/11/2014 after liquidating assets."
Jessica Leigh Harris — Kentucky, 14-61090


ᐅ Theodore Demarco Harris, Kentucky

Address: 575 Saddle Rd London, KY 40744

Brief Overview of Bankruptcy Case 11-61090-jms: "In London, KY, Theodore Demarco Harris filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-27."
Theodore Demarco Harris — Kentucky, 11-61090


ᐅ Donna Sue Harris, Kentucky

Address: 262 Walker Ln London, KY 40744-9030

Brief Overview of Bankruptcy Case 15-60863-grs: "In a Chapter 7 bankruptcy case, Donna Sue Harris from London, KY, saw her proceedings start in 07.08.2015 and complete by October 6, 2015, involving asset liquidation."
Donna Sue Harris — Kentucky, 15-60863


ᐅ James Harris, Kentucky

Address: 102 Hardin Rd London, KY 40744

Brief Overview of Bankruptcy Case 10-60819-jms: "The case of James Harris in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Harris — Kentucky, 10-60819


ᐅ Johnny Travis Harris, Kentucky

Address: 3024 Dogwood Springs Dr London, KY 40744-8194

Concise Description of Bankruptcy Case 2014-60868-grs7: "London, KY resident Johnny Travis Harris's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Johnny Travis Harris — Kentucky, 2014-60868


ᐅ Colleen Harris, Kentucky

Address: 2843 Philpot Rd London, KY 40744

Bankruptcy Case 10-61858-jms Overview: "The bankruptcy filing by Colleen Harris, undertaken in Dec 15, 2010 in London, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Colleen Harris — Kentucky, 10-61858


ᐅ Henry Harris, Kentucky

Address: 576 Grimes Rd London, KY 40741-6006

Brief Overview of Bankruptcy Case 15-61432-grs: "In London, KY, Henry Harris filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2016."
Henry Harris — Kentucky, 15-61432


ᐅ Bradley Earl Harris, Kentucky

Address: 75 Lakeside Dr London, KY 40741-8323

Bankruptcy Case 2014-61090-grs Summary: "Bradley Earl Harris's Chapter 7 bankruptcy, filed in London, KY in September 2014, led to asset liquidation, with the case closing in December 11, 2014."
Bradley Earl Harris — Kentucky, 2014-61090


ᐅ Brandon C Harris, Kentucky

Address: 337 Slate Lick Rd London, KY 40741

Bankruptcy Case 13-61369-grs Overview: "In London, KY, Brandon C Harris filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2014."
Brandon C Harris — Kentucky, 13-61369


ᐅ Aleda N Harris, Kentucky

Address: 3024 Dogwood Springs Dr London, KY 40744-8194

Concise Description of Bankruptcy Case 14-60868-grs7: "The bankruptcy filing by Aleda N Harris, undertaken in July 2014 in London, KY under Chapter 7, concluded with discharge in 2014-10-20 after liquidating assets."
Aleda N Harris — Kentucky, 14-60868


ᐅ Carla Hart, Kentucky

Address: 179 Westwood Dr London, KY 40741

Brief Overview of Bankruptcy Case 10-61506-jms: "London, KY resident Carla Hart's 09/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2011."
Carla Hart — Kentucky, 10-61506


ᐅ Robert Hartzell, Kentucky

Address: 771 Lancelot Dr London, KY 40744

Bankruptcy Case 09-61553-jms Summary: "The bankruptcy record of Robert Hartzell from London, KY, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2010."
Robert Hartzell — Kentucky, 09-61553


ᐅ Deanna Gail Harville, Kentucky

Address: PO Box 2194 London, KY 40743

Snapshot of U.S. Bankruptcy Proceeding Case 12-60157-jms: "In a Chapter 7 bankruptcy case, Deanna Gail Harville from London, KY, saw her proceedings start in February 15, 2012 and complete by June 2012, involving asset liquidation."
Deanna Gail Harville — Kentucky, 12-60157


ᐅ Gelena Lanita Hatfield, Kentucky

Address: 514 W 16th St Apt 211 London, KY 40741-4012

Concise Description of Bankruptcy Case 15-60674-grs7: "In a Chapter 7 bankruptcy case, Gelena Lanita Hatfield from London, KY, saw her proceedings start in 05/27/2015 and complete by 2015-08-25, involving asset liquidation."
Gelena Lanita Hatfield — Kentucky, 15-60674


ᐅ Devon William Hedrick, Kentucky

Address: 292 Smith Brewer Rd London, KY 40744-9543

Concise Description of Bankruptcy Case 16-60703-grs7: "In a Chapter 7 bankruptcy case, Devon William Hedrick from London, KY, saw their proceedings start in 2016-06-03 and complete by September 2016, involving asset liquidation."
Devon William Hedrick — Kentucky, 16-60703


ᐅ Edward Hedrick, Kentucky

Address: 156 Ravenwood Cir London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 10-61870-jms: "In a Chapter 7 bankruptcy case, Edward Hedrick from London, KY, saw their proceedings start in Dec 17, 2010 and complete by 2011-04-04, involving asset liquidation."
Edward Hedrick — Kentucky, 10-61870


ᐅ William Rodney Hensley, Kentucky

Address: 945 Ridgewood Rd London, KY 40741

Bankruptcy Case 11-60231-jms Overview: "The bankruptcy filing by William Rodney Hensley, undertaken in 2011-02-21 in London, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
William Rodney Hensley — Kentucky, 11-60231


ᐅ Margaret Hensley, Kentucky

Address: 51 Twin Ponds Ln Apt 3 London, KY 40741-9375

Bankruptcy Case 15-60254 Overview: "Margaret Hensley's bankruptcy, initiated in 03/03/2015 and concluded by June 1, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Hensley — Kentucky, 15-60254


ᐅ Daniel Lee Hensley, Kentucky

Address: 110 Staley Ln London, KY 40744

Bankruptcy Case 11-61123-jms Overview: "In London, KY, Daniel Lee Hensley filed for Chapter 7 bankruptcy in Aug 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05."
Daniel Lee Hensley — Kentucky, 11-61123


ᐅ Darrell Lane Hensley, Kentucky

Address: 3056 Clear Springs Dr London, KY 40744

Concise Description of Bankruptcy Case 13-60111-grs7: "Darrell Lane Hensley's Chapter 7 bankruptcy, filed in London, KY in 2013-01-29, led to asset liquidation, with the case closing in May 5, 2013."
Darrell Lane Hensley — Kentucky, 13-60111


ᐅ Jr Steven Dewayne Henson, Kentucky

Address: 796 E Laurel Rd Apt 3 London, KY 40741

Bankruptcy Case 13-61330-grs Overview: "The bankruptcy filing by Jr Steven Dewayne Henson, undertaken in 2013-10-14 in London, KY under Chapter 7, concluded with discharge in January 18, 2014 after liquidating assets."
Jr Steven Dewayne Henson — Kentucky, 13-61330


ᐅ Homer Henson, Kentucky

Address: PO Box 3444 London, KY 40743

Bankruptcy Case 09-70579-wsh Summary: "In a Chapter 7 bankruptcy case, Homer Henson from London, KY, saw his proceedings start in 2009-07-31 and complete by 01.08.2010, involving asset liquidation."
Homer Henson — Kentucky, 09-70579


ᐅ Courtney Danielle Henson, Kentucky

Address: 303 Lillian Ln Apt 6 London, KY 40741-6636

Bankruptcy Case 16-60306-grs Overview: "The case of Courtney Danielle Henson in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Danielle Henson — Kentucky, 16-60306


ᐅ Pamela D Henson, Kentucky

Address: 900 Corn Cemetery Rd London, KY 40744-7016

Bankruptcy Case 2014-61120-grs Overview: "The bankruptcy filing by Pamela D Henson, undertaken in 09/22/2014 in London, KY under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Pamela D Henson — Kentucky, 2014-61120


ᐅ Cassandra Herron, Kentucky

Address: 110 W Carter Rd Apt C London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 09-61709-jms: "Cassandra Herron's Chapter 7 bankruptcy, filed in London, KY in Oct 26, 2009, led to asset liquidation, with the case closing in Jan 30, 2010."
Cassandra Herron — Kentucky, 09-61709


ᐅ April L Herwarth, Kentucky

Address: 1795 Chaney Ridge Rd London, KY 40741

Concise Description of Bankruptcy Case 12-60899-grs7: "April L Herwarth's bankruptcy, initiated in 07.25.2012 and concluded by November 10, 2012 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April L Herwarth — Kentucky, 12-60899


ᐅ Anthony Wayne Hess, Kentucky

Address: 1576 Pine Top Rd London, KY 40741-9244

Brief Overview of Bankruptcy Case 08-60110-grs: "Anthony Wayne Hess's Chapter 13 bankruptcy in London, KY started in Feb 3, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 26, 2013."
Anthony Wayne Hess — Kentucky, 08-60110


ᐅ Dennis Hibbard, Kentucky

Address: 3538 Laurel Lake Rd N London, KY 40744

Bankruptcy Case 10-61200-jms Overview: "Dennis Hibbard's Chapter 7 bankruptcy, filed in London, KY in 2010-07-29, led to asset liquidation, with the case closing in 11/14/2010."
Dennis Hibbard — Kentucky, 10-61200


ᐅ Morris Hibbard, Kentucky

Address: 10713 E Laurel Rd London, KY 40741

Brief Overview of Bankruptcy Case 09-62082-jms: "The case of Morris Hibbard in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morris Hibbard — Kentucky, 09-62082


ᐅ Rodney D Hibbitts, Kentucky

Address: 104 High Knob Rd London, KY 40744

Bankruptcy Case 11-61529-jms Overview: "In a Chapter 7 bankruptcy case, Rodney D Hibbitts from London, KY, saw his proceedings start in 11.11.2011 and complete by 2012-02-27, involving asset liquidation."
Rodney D Hibbitts — Kentucky, 11-61529


ᐅ Samantha Brooke Hibbitts, Kentucky

Address: 2 Alpine Pass London, KY 40741-9270

Bankruptcy Case 16-60233-grs Summary: "London, KY resident Samantha Brooke Hibbitts's 2016-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2016."
Samantha Brooke Hibbitts — Kentucky, 16-60233


ᐅ Brenda Gayle Hickey, Kentucky

Address: 105 Dawn Springs Vl Apt 4 London, KY 40741-9853

Brief Overview of Bankruptcy Case 09-61212-grs: "Filing for Chapter 13 bankruptcy in 08/05/2009, Brenda Gayle Hickey from London, KY, structured a repayment plan, achieving discharge in 03.05.2013."
Brenda Gayle Hickey — Kentucky, 09-61212


ᐅ Ronnie Hicks, Kentucky

Address: 2032 Pistol Creek Rd London, KY 40741

Concise Description of Bankruptcy Case 10-60491-jms7: "In London, KY, Ronnie Hicks filed for Chapter 7 bankruptcy in Mar 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2010."
Ronnie Hicks — Kentucky, 10-60491


ᐅ Kama Hill, Kentucky

Address: 729 Roosevelt St London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-61203-grs: "In London, KY, Kama Hill filed for Chapter 7 bankruptcy in 2013-09-20. This case, involving liquidating assets to pay off debts, was resolved by December 25, 2013."
Kama Hill — Kentucky, 13-61203


ᐅ James W Hobbs, Kentucky

Address: 14 Nate Ln London, KY 40744-9040

Snapshot of U.S. Bankruptcy Proceeding Case 09-60999-grs: "Filing for Chapter 13 bankruptcy in June 2009, James W Hobbs from London, KY, structured a repayment plan, achieving discharge in April 2013."
James W Hobbs — Kentucky, 09-60999


ᐅ Jeremy Dewane Holbrooks, Kentucky

Address: 877 Oneal Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-60941-grs: "Jeremy Dewane Holbrooks's Chapter 7 bankruptcy, filed in London, KY in July 2013, led to asset liquidation, with the case closing in 2013-10-28."
Jeremy Dewane Holbrooks — Kentucky, 13-60941


ᐅ Angelia K Hollin, Kentucky

Address: 10 Sasser Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-60392-jms: "The bankruptcy record of Angelia K Hollin from London, KY, shows a Chapter 7 case filed in 03/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-05."
Angelia K Hollin — Kentucky, 11-60392


ᐅ Jerry K Hollon, Kentucky

Address: PO Box 791 London, KY 40743-0791

Concise Description of Bankruptcy Case 15-61352-grs7: "In London, KY, Jerry K Hollon filed for Chapter 7 bankruptcy in Nov 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2016."
Jerry K Hollon — Kentucky, 15-61352


ᐅ Shirley T Holt, Kentucky

Address: 418 W 3rd St London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-60883-grs: "In London, KY, Shirley T Holt filed for Chapter 7 bankruptcy in 07.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2013."
Shirley T Holt — Kentucky, 13-60883


ᐅ Ricky Holt, Kentucky

Address: 279 Brookside Dr London, KY 40744

Bankruptcy Case 10-60918-jms Overview: "London, KY resident Ricky Holt's 06.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2010."
Ricky Holt — Kentucky, 10-60918


ᐅ David Hood, Kentucky

Address: 322 Twin Valley Rd London, KY 40741

Bankruptcy Case 10-60486-jms Summary: "The bankruptcy filing by David Hood, undertaken in 2010-03-26 in London, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
David Hood — Kentucky, 10-60486


ᐅ Eudene L Hood, Kentucky

Address: 273 Clay Lucas Dr London, KY 40744

Bankruptcy Case 12-61186-grs Overview: "London, KY resident Eudene L Hood's 2012-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2013."
Eudene L Hood — Kentucky, 12-61186


ᐅ Sharon Kay House, Kentucky

Address: 102 Dawn Springs Vl London, KY 40741-9851

Concise Description of Bankruptcy Case 16-60778-grs7: "London, KY resident Sharon Kay House's 06/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2016."
Sharon Kay House — Kentucky, 16-60778


ᐅ Tina L House, Kentucky

Address: 190 Ben House Rd London, KY 40741-9581

Bankruptcy Case 14-61189-grs Summary: "In a Chapter 7 bankruptcy case, Tina L House from London, KY, saw her proceedings start in 10/06/2014 and complete by 01.04.2015, involving asset liquidation."
Tina L House — Kentucky, 14-61189


ᐅ Theresa Gail Howard, Kentucky

Address: 102 Villas Ct Apt 16 London, KY 40741

Concise Description of Bankruptcy Case 13-60444-grs7: "In London, KY, Theresa Gail Howard filed for Chapter 7 bankruptcy in Mar 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2013."
Theresa Gail Howard — Kentucky, 13-60444


ᐅ Christopher Randall Howell, Kentucky

Address: 150 Sunny Brook Cir London, KY 40744-7522

Brief Overview of Bankruptcy Case 15-60392-grs: "The bankruptcy filing by Christopher Randall Howell, undertaken in Mar 27, 2015 in London, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Christopher Randall Howell — Kentucky, 15-60392


ᐅ Stevie Nile Howse, Kentucky

Address: 3264 Hawk Creek Rd London, KY 40741

Brief Overview of Bankruptcy Case 13-61567-grs: "The bankruptcy record of Stevie Nile Howse from London, KY, shows a Chapter 7 case filed in Dec 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Stevie Nile Howse — Kentucky, 13-61567


ᐅ Patrick Dwayne Hubbard, Kentucky

Address: 612 Ridgeview Dr London, KY 40741-2825

Brief Overview of Bankruptcy Case 15-61266-grs: "In London, KY, Patrick Dwayne Hubbard filed for Chapter 7 bankruptcy in 10.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-14."
Patrick Dwayne Hubbard — Kentucky, 15-61266


ᐅ Larry Hubbard, Kentucky

Address: 220 S McWhorter St London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 09-62032-jms: "In London, KY, Larry Hubbard filed for Chapter 7 bankruptcy in 2009-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2010."
Larry Hubbard — Kentucky, 09-62032


ᐅ Jason Travis Hubbard, Kentucky

Address: 810 Maple Grove School Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-60325-jms: "The bankruptcy record of Jason Travis Hubbard from London, KY, shows a Chapter 7 case filed in 03.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2011."
Jason Travis Hubbard — Kentucky, 11-60325


ᐅ Walter Hulett, Kentucky

Address: PO Box 1121 London, KY 40743

Bankruptcy Case 10-60279-jms Summary: "Walter Hulett's Chapter 7 bankruptcy, filed in London, KY in 2010-02-24, led to asset liquidation, with the case closing in 2010-05-31."
Walter Hulett — Kentucky, 10-60279


ᐅ Eva Humfleet, Kentucky

Address: 209 T I B Dr London, KY 40744-8002

Bankruptcy Case 14-60655-grs Overview: "In London, KY, Eva Humfleet filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Eva Humfleet — Kentucky, 14-60655


ᐅ Ashley Hurd, Kentucky

Address: 733 Waterworks Rd London, KY 40741-8231

Snapshot of U.S. Bankruptcy Proceeding Case 15-60913-grs: "In a Chapter 7 bankruptcy case, Ashley Hurd from London, KY, saw their proceedings start in 07.22.2015 and complete by Oct 20, 2015, involving asset liquidation."
Ashley Hurd — Kentucky, 15-60913


ᐅ Gary Hurd, Kentucky

Address: 733 Waterworks Rd London, KY 40741-8231

Bankruptcy Case 15-60913-grs Summary: "The bankruptcy record of Gary Hurd from London, KY, shows a Chapter 7 case filed in July 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Gary Hurd — Kentucky, 15-60913


ᐅ Jeffrey Anthony Hurst, Kentucky

Address: 256 Pepperhill Dr Apt 7 London, KY 40741-6203

Bankruptcy Case 14-60222-grs Overview: "The bankruptcy record of Jeffrey Anthony Hurst from London, KY, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2014."
Jeffrey Anthony Hurst — Kentucky, 14-60222


ᐅ Willie Roy Hurst, Kentucky

Address: 159 Pay Lake Rd London, KY 40744

Brief Overview of Bankruptcy Case 12-60807-jms: "The bankruptcy record of Willie Roy Hurst from London, KY, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2012."
Willie Roy Hurst — Kentucky, 12-60807


ᐅ Joyce Neal Hyden, Kentucky

Address: 1360 London Dock Rd London, KY 40744-7840

Bankruptcy Case 14-61375-grs Summary: "Joyce Neal Hyden's Chapter 7 bankruptcy, filed in London, KY in 11/21/2014, led to asset liquidation, with the case closing in 2015-02-19."
Joyce Neal Hyden — Kentucky, 14-61375


ᐅ Billy Ray Hyden, Kentucky

Address: 1360 London Dock Rd London, KY 40744-7840

Brief Overview of Bankruptcy Case 14-61375-grs: "Billy Ray Hyden's Chapter 7 bankruptcy, filed in London, KY in November 21, 2014, led to asset liquidation, with the case closing in 02/19/2015."
Billy Ray Hyden — Kentucky, 14-61375


ᐅ Joanie Ashley Inman, Kentucky

Address: 514 W 16th St Apt 218 London, KY 40741-4012

Brief Overview of Bankruptcy Case 14-61358-grs: "Joanie Ashley Inman's bankruptcy, initiated in Nov 17, 2014 and concluded by 02/15/2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanie Ashley Inman — Kentucky, 14-61358


ᐅ John Wayne Inman, Kentucky

Address: 514 W 16th St Apt 218 London, KY 40741-4012

Brief Overview of Bankruptcy Case 14-61358-grs: "John Wayne Inman's Chapter 7 bankruptcy, filed in London, KY in 11.17.2014, led to asset liquidation, with the case closing in 2015-02-15."
John Wayne Inman — Kentucky, 14-61358


ᐅ Daniel G Irvine, Kentucky

Address: 35 Coal Bank Rd London, KY 40741

Bankruptcy Case 11-60675-jms Overview: "In a Chapter 7 bankruptcy case, Daniel G Irvine from London, KY, saw his proceedings start in May 5, 2011 and complete by August 2011, involving asset liquidation."
Daniel G Irvine — Kentucky, 11-60675


ᐅ Wanda Isom, Kentucky

Address: 205 Taylor Circle Dr London, KY 40744

Concise Description of Bankruptcy Case 09-61592-jms7: "The case of Wanda Isom in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Isom — Kentucky, 09-61592


ᐅ Chet Wesley Ison, Kentucky

Address: 524 Sargent Branch Rd E London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 12-60395-jms: "The case of Chet Wesley Ison in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chet Wesley Ison — Kentucky, 12-60395


ᐅ Larry Curtis Ivy, Kentucky

Address: 208 Magee St London, KY 40741

Bankruptcy Case 13-60094-grs Overview: "Larry Curtis Ivy's Chapter 7 bankruptcy, filed in London, KY in 2013-01-23, led to asset liquidation, with the case closing in 2013-04-29."
Larry Curtis Ivy — Kentucky, 13-60094


ᐅ Barry Charles Jackson, Kentucky

Address: 116 Benjamin Ln London, KY 40741-9068

Bankruptcy Case 2014-61165-grs Overview: "In London, KY, Barry Charles Jackson filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Barry Charles Jackson — Kentucky, 2014-61165


ᐅ Darrell E Jackson, Kentucky

Address: 2251 Maple Grove Rd London, KY 40744

Bankruptcy Case 11-61081-jms Summary: "The bankruptcy filing by Darrell E Jackson, undertaken in 08/09/2011 in London, KY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Darrell E Jackson — Kentucky, 11-61081


ᐅ Della Mae Jackson, Kentucky

Address: 116 Benjamin Ln London, KY 40741-9068

Bankruptcy Case 14-61165-grs Summary: "In a Chapter 7 bankruptcy case, Della Mae Jackson from London, KY, saw her proceedings start in Sep 30, 2014 and complete by December 29, 2014, involving asset liquidation."
Della Mae Jackson — Kentucky, 14-61165


ᐅ Joshua Sean Jackson, Kentucky

Address: 5333 Tom Cat Trl London, KY 40741-6538

Snapshot of U.S. Bankruptcy Proceeding Case 15-60029-grs: "The bankruptcy record of Joshua Sean Jackson from London, KY, shows a Chapter 7 case filed in 2015-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2015."
Joshua Sean Jackson — Kentucky, 15-60029


ᐅ Jowana Rachelle Jackson, Kentucky

Address: 2362 Chaney Ridge Rd London, KY 40741-9097

Bankruptcy Case 15-60530-grs Overview: "The case of Jowana Rachelle Jackson in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jowana Rachelle Jackson — Kentucky, 15-60530


ᐅ Luke Trevor Jackson, Kentucky

Address: 51 Locust Grove Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-60956-jms: "In London, KY, Luke Trevor Jackson filed for Chapter 7 bankruptcy in July 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 24, 2011."
Luke Trevor Jackson — Kentucky, 11-60956


ᐅ Timothy Dewayne Jackson, Kentucky

Address: 2362 Chaney Ridge Rd London, KY 40741-9097

Brief Overview of Bankruptcy Case 15-60530-grs: "Timothy Dewayne Jackson's Chapter 7 bankruptcy, filed in London, KY in Apr 24, 2015, led to asset liquidation, with the case closing in August 18, 2015."
Timothy Dewayne Jackson — Kentucky, 15-60530


ᐅ Rachel Danell Jackson, Kentucky

Address: 5333 Tom Cat Trl London, KY 40741-6538

Brief Overview of Bankruptcy Case 15-60029-grs: "Rachel Danell Jackson's Chapter 7 bankruptcy, filed in London, KY in Jan 12, 2015, led to asset liquidation, with the case closing in 04/12/2015."
Rachel Danell Jackson — Kentucky, 15-60029


ᐅ Christopher Chad Jackson, Kentucky

Address: 2300 Philpot Rd London, KY 40744-9456

Snapshot of U.S. Bankruptcy Proceeding Case 16-60182-grs: "In a Chapter 7 bankruptcy case, Christopher Chad Jackson from London, KY, saw his proceedings start in 2016-02-26 and complete by 05/26/2016, involving asset liquidation."
Christopher Chad Jackson — Kentucky, 16-60182


ᐅ Vince Jackson, Kentucky

Address: 10 Sharon Ct London, KY 40741

Concise Description of Bankruptcy Case 12-61254-grs7: "London, KY resident Vince Jackson's 2012-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-20."
Vince Jackson — Kentucky, 12-61254


ᐅ Daniel Richard Jankowski, Kentucky

Address: 73 Westwood Dr London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-61328-grs: "The bankruptcy filing by Daniel Richard Jankowski, undertaken in 10.14.2013 in London, KY under Chapter 7, concluded with discharge in 2014-01-18 after liquidating assets."
Daniel Richard Jankowski — Kentucky, 13-61328


ᐅ Margaret Ann Jarvis, Kentucky

Address: 266 Waterworks Rd London, KY 40741

Bankruptcy Case 12-61528-grs Summary: "The case of Margaret Ann Jarvis in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ann Jarvis — Kentucky, 12-61528


ᐅ William Kenneth Jarvis, Kentucky

Address: 219 Middleground Way London, KY 40744-9177

Bankruptcy Case 16-60980-grs Overview: "The bankruptcy record of William Kenneth Jarvis from London, KY, shows a Chapter 7 case filed in August 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-06."
William Kenneth Jarvis — Kentucky, 16-60980


ᐅ Misty Renee Jarvis, Kentucky

Address: 219 Middleground Way London, KY 40744-9177

Bankruptcy Case 16-60980-grs Summary: "In London, KY, Misty Renee Jarvis filed for Chapter 7 bankruptcy in 2016-08-08. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2016."
Misty Renee Jarvis — Kentucky, 16-60980


ᐅ Martha Lynn Jeffries, Kentucky

Address: 1852 W Pine Hill Rd London, KY 40744

Brief Overview of Bankruptcy Case 11-60943-jms: "In London, KY, Martha Lynn Jeffries filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Martha Lynn Jeffries — Kentucky, 11-60943


ᐅ Rodney Jeffries, Kentucky

Address: 150 Patterson Rd London, KY 40744

Bankruptcy Case 10-60754-jms Summary: "Rodney Jeffries's bankruptcy, initiated in May 2010 and concluded by 2010-08-23 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Jeffries — Kentucky, 10-60754


ᐅ Edward Dewayne Johnson, Kentucky

Address: 135 Hunters Loop London, KY 40744-8477

Concise Description of Bankruptcy Case 15-61147-grs7: "In London, KY, Edward Dewayne Johnson filed for Chapter 7 bankruptcy in 2015-09-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-14."
Edward Dewayne Johnson — Kentucky, 15-61147


ᐅ Betty Johnson, Kentucky

Address: 1370 County Farm Rd London, KY 40741

Bankruptcy Case 09-61460-jms Overview: "In a Chapter 7 bankruptcy case, Betty Johnson from London, KY, saw her proceedings start in September 20, 2009 and complete by January 29, 2010, involving asset liquidation."
Betty Johnson — Kentucky, 09-61460


ᐅ Carla Renea Johnson, Kentucky

Address: 825 Fariston Rd London, KY 40744-7987

Brief Overview of Bankruptcy Case 15-60580-grs: "The case of Carla Renea Johnson in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Renea Johnson — Kentucky, 15-60580


ᐅ Ii Charles Everett Johnson, Kentucky

Address: 42 Ashwood Dr London, KY 40744-7951

Brief Overview of Bankruptcy Case 08-60599-grs: "The bankruptcy record for Ii Charles Everett Johnson from London, KY, under Chapter 13, filed in May 2008, involved setting up a repayment plan, finalized by July 2013."
Ii Charles Everett Johnson — Kentucky, 08-60599


ᐅ Clarence Johnson, Kentucky

Address: 3726 Willie Green Rd London, KY 40741

Concise Description of Bankruptcy Case 10-61682-jms7: "The bankruptcy filing by Clarence Johnson, undertaken in Nov 4, 2010 in London, KY under Chapter 7, concluded with discharge in 02.20.2011 after liquidating assets."
Clarence Johnson — Kentucky, 10-61682


ᐅ Bernard Johnson, Kentucky

Address: 1128 Sallys Branch Rd London, KY 40741

Brief Overview of Bankruptcy Case 09-61227-jms: "In a Chapter 7 bankruptcy case, Bernard Johnson from London, KY, saw his proceedings start in August 2009 and complete by January 13, 2010, involving asset liquidation."
Bernard Johnson — Kentucky, 09-61227


ᐅ Billy Johnson, Kentucky

Address: 8093 W Laurel Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 10-60423-jms: "London, KY resident Billy Johnson's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2010."
Billy Johnson — Kentucky, 10-60423


ᐅ Lois Johnson, Kentucky

Address: 1502 Somerset Rd London, KY 40741

Concise Description of Bankruptcy Case 10-61284-jms7: "London, KY resident Lois Johnson's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2010."
Lois Johnson — Kentucky, 10-61284


ᐅ Leslie Pearl Johnson, Kentucky

Address: 135 Hunters Loop London, KY 40744-8477

Bankruptcy Case 15-61147-grs Summary: "London, KY resident Leslie Pearl Johnson's 2015-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2015."
Leslie Pearl Johnson — Kentucky, 15-61147


ᐅ Jr Norman Johnson, Kentucky

Address: PO Box 224 London, KY 40743

Concise Description of Bankruptcy Case 09-61853-jms7: "Jr Norman Johnson's Chapter 7 bankruptcy, filed in London, KY in Nov 13, 2009, led to asset liquidation, with the case closing in Feb 17, 2010."
Jr Norman Johnson — Kentucky, 09-61853


ᐅ Guy Joseph Johnson, Kentucky

Address: 825 Fariston Rd London, KY 40744-7987

Concise Description of Bankruptcy Case 15-60580-grs7: "Guy Joseph Johnson's Chapter 7 bankruptcy, filed in London, KY in 2015-05-04, led to asset liquidation, with the case closing in 08/02/2015."
Guy Joseph Johnson — Kentucky, 15-60580


ᐅ David Lelan Jones, Kentucky

Address: 1890 Lily Rd London, KY 40744

Brief Overview of Bankruptcy Case 11-61299-jms: "In London, KY, David Lelan Jones filed for Chapter 7 bankruptcy in 2011-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-14."
David Lelan Jones — Kentucky, 11-61299


ᐅ Adam Ryan Jones, Kentucky

Address: 7075 W Laurel Rd London, KY 40741-7873

Bankruptcy Case 16-60280-grs Overview: "In London, KY, Adam Ryan Jones filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12."
Adam Ryan Jones — Kentucky, 16-60280


ᐅ Chelsea Lynn Jones, Kentucky

Address: 2285 Old Whitley Rd Apt 2 London, KY 40744-8125

Bankruptcy Case 16-60358-grs Summary: "In a Chapter 7 bankruptcy case, Chelsea Lynn Jones from London, KY, saw her proceedings start in 2016-03-31 and complete by 2016-06-29, involving asset liquidation."
Chelsea Lynn Jones — Kentucky, 16-60358


ᐅ Clara Jones, Kentucky

Address: PO Box 1503 London, KY 40743

Snapshot of U.S. Bankruptcy Proceeding Case 10-61121-jms: "In London, KY, Clara Jones filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Clara Jones — Kentucky, 10-61121


ᐅ Recil Jones, Kentucky

Address: 1211 Calvary Ct London, KY 40741

Bankruptcy Case 09-61504-jms Overview: "The bankruptcy record of Recil Jones from London, KY, shows a Chapter 7 case filed in 09/25/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Recil Jones — Kentucky, 09-61504


ᐅ Joshua Bleve Jones, Kentucky

Address: 131 W Laurel Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-61429-grs: "Joshua Bleve Jones's bankruptcy, initiated in October 2013 and concluded by 02/04/2014 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Bleve Jones — Kentucky, 13-61429


ᐅ Brittany Nicole Jones, Kentucky

Address: 1009 Circle Dr London, KY 40741

Brief Overview of Bankruptcy Case 11-60182-jms: "In a Chapter 7 bankruptcy case, Brittany Nicole Jones from London, KY, saw her proceedings start in 02.12.2011 and complete by 05/31/2011, involving asset liquidation."
Brittany Nicole Jones — Kentucky, 11-60182