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 Ricky M Johnson, Kentucky

Address: PO Box 3116 London, KY 40743

Bankruptcy Case 12-60668-jms Overview: "London, KY resident Ricky M Johnson's May 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2012."
Ricky M Johnson — Kentucky, 12-60668


ᐅ Terry Leroy Johnston, Kentucky

Address: 735 Collett Ln London, KY 40741

Concise Description of Bankruptcy Case 13-61592-grs7: "In a Chapter 7 bankruptcy case, Terry Leroy Johnston from London, KY, saw his proceedings start in December 2013 and complete by 2014-03-19, involving asset liquidation."
Terry Leroy Johnston — Kentucky, 13-61592


ᐅ William Albert Jones, Kentucky

Address: 30 Rebecca Ln London, KY 40741-8837

Snapshot of U.S. Bankruptcy Proceeding Case 16-61042-grs: "The bankruptcy filing by William Albert Jones, undertaken in 08.18.2016 in London, KY under Chapter 7, concluded with discharge in 2016-11-16 after liquidating assets."
William Albert Jones — Kentucky, 16-61042


ᐅ Cathi Leeann Jordan, Kentucky

Address: PO Box 1392 London, KY 40743

Concise Description of Bankruptcy Case 11-61225-jms7: "The bankruptcy filing by Cathi Leeann Jordan, undertaken in 2011-09-12 in London, KY under Chapter 7, concluded with discharge in Dec 29, 2011 after liquidating assets."
Cathi Leeann Jordan — Kentucky, 11-61225


ᐅ Justin Wade Joseph, Kentucky

Address: 168 German Ln London, KY 40744-7084

Bankruptcy Case 15-60971-grs Summary: "Justin Wade Joseph's Chapter 7 bankruptcy, filed in London, KY in 08.03.2015, led to asset liquidation, with the case closing in 11.01.2015."
Justin Wade Joseph — Kentucky, 15-60971


ᐅ Stella Rebecca Joseph, Kentucky

Address: 168 German Ln London, KY 40744-7084

Brief Overview of Bankruptcy Case 15-60971-grs: "Stella Rebecca Joseph's Chapter 7 bankruptcy, filed in London, KY in 08/03/2015, led to asset liquidation, with the case closing in 2015-11-01."
Stella Rebecca Joseph — Kentucky, 15-60971


ᐅ James D Justice, Kentucky

Address: 113 Sycamore St London, KY 40741-1740

Snapshot of U.S. Bankruptcy Proceeding Case 15-60136-grs: "The bankruptcy record of James D Justice from London, KY, shows a Chapter 7 case filed in 2015-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2015."
James D Justice — Kentucky, 15-60136


ᐅ Margie Karr, Kentucky

Address: 51 Keavy Craigs Creek Rd London, KY 40744

Concise Description of Bankruptcy Case 10-61674-jms7: "The bankruptcy record of Margie Karr from London, KY, shows a Chapter 7 case filed in 2010-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2011."
Margie Karr — Kentucky, 10-61674


ᐅ Meliss Renee Karr, Kentucky

Address: 39 Upper Indian Camp Rd London, KY 40744-8837

Snapshot of U.S. Bankruptcy Proceeding Case 15-61176-grs: "The bankruptcy filing by Meliss Renee Karr, undertaken in September 2015 in London, KY under Chapter 7, concluded with discharge in December 22, 2015 after liquidating assets."
Meliss Renee Karr — Kentucky, 15-61176


ᐅ Deborah Karr, Kentucky

Address: 1422 John Parker Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 10-61813-jms: "In London, KY, Deborah Karr filed for Chapter 7 bankruptcy in 12/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2011."
Deborah Karr — Kentucky, 10-61813


ᐅ Melissa Diane Kearnely, Kentucky

Address: 163 Boone Trl London, KY 40744

Concise Description of Bankruptcy Case 11-61066-jms7: "The case of Melissa Diane Kearnely in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Diane Kearnely — Kentucky, 11-61066


ᐅ Sandy Ann Kemp, Kentucky

Address: PO Box 2816 London, KY 40743-2816

Concise Description of Bankruptcy Case 15-60659-grs7: "The bankruptcy filing by Sandy Ann Kemp, undertaken in 2015-05-22 in London, KY under Chapter 7, concluded with discharge in 2015-08-20 after liquidating assets."
Sandy Ann Kemp — Kentucky, 15-60659


ᐅ Troy G Kemp, Kentucky

Address: PO Box 2816 London, KY 40743-2816

Brief Overview of Bankruptcy Case 15-60659-grs: "The case of Troy G Kemp in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy G Kemp — Kentucky, 15-60659


ᐅ Amanda Lee Key, Kentucky

Address: 590 Bowling Branch Rd London, KY 40741-9561

Bankruptcy Case 16-31429-KLP Summary: "In London, KY, Amanda Lee Key filed for Chapter 7 bankruptcy in Mar 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Amanda Lee Key — Kentucky, 16-31429


ᐅ Curtis Lee Key, Kentucky

Address: 590 Bowling Branch Rd London, KY 40741-9561

Brief Overview of Bankruptcy Case 16-31429-KLP: "Curtis Lee Key's bankruptcy, initiated in 2016-03-23 and concluded by 06/21/2016 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Lee Key — Kentucky, 16-31429


ᐅ Florette Kilburn, Kentucky

Address: 315 George Rd London, KY 40741

Bankruptcy Case 13-61300-grs Summary: "Florette Kilburn's bankruptcy, initiated in Oct 11, 2013 and concluded by January 15, 2014 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florette Kilburn — Kentucky, 13-61300


ᐅ Terry William King, Kentucky

Address: 1518 Poindexter St London, KY 40741-1102

Snapshot of U.S. Bankruptcy Proceeding Case 14-60196-grs: "The bankruptcy record of Terry William King from London, KY, shows a Chapter 7 case filed in 02/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2014."
Terry William King — Kentucky, 14-60196


ᐅ Ricky Joe King, Kentucky

Address: 3478 S Laurel Rd London, KY 40744-7977

Bankruptcy Case 16-60839-grs Summary: "The bankruptcy record of Ricky Joe King from London, KY, shows a Chapter 7 case filed in 07/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2016."
Ricky Joe King — Kentucky, 16-60839


ᐅ David Alan King, Kentucky

Address: 378 Tom Cat Trl London, KY 40741-6501

Bankruptcy Case 2014-61045-grs Summary: "David Alan King's bankruptcy, initiated in 08/30/2014 and concluded by November 2014 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Alan King — Kentucky, 2014-61045


ᐅ Robyn E Knarr, Kentucky

Address: 114 Arnett Rd W # 6 London, KY 40744-8979

Snapshot of U.S. Bankruptcy Proceeding Case 15-50528-grs: "The bankruptcy record of Robyn E Knarr from London, KY, shows a Chapter 7 case filed in Mar 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Robyn E Knarr — Kentucky, 15-50528


ᐅ Sandra Marian Lang, Kentucky

Address: 3930 Somerset Rd London, KY 40741-9614

Bankruptcy Case 14-60192-grs Overview: "The case of Sandra Marian Lang in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Marian Lang — Kentucky, 14-60192


ᐅ Doris Jean Larimer, Kentucky

Address: 1038 Jackson Fariston Rd London, KY 40744

Bankruptcy Case 12-60297-jms Summary: "Doris Jean Larimer's Chapter 7 bankruptcy, filed in London, KY in March 2012, led to asset liquidation, with the case closing in Jun 23, 2012."
Doris Jean Larimer — Kentucky, 12-60297


ᐅ Kelvin Lawson, Kentucky

Address: 3101 Maple Grove Rd London, KY 40744

Bankruptcy Case 09-61418-jms Summary: "Kelvin Lawson's Chapter 7 bankruptcy, filed in London, KY in Sep 11, 2009, led to asset liquidation, with the case closing in 01.15.2010."
Kelvin Lawson — Kentucky, 09-61418


ᐅ Dennis James Lawson, Kentucky

Address: 906 Sasser Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 12-61228-grs: "In a Chapter 7 bankruptcy case, Dennis James Lawson from London, KY, saw their proceedings start in October 2012 and complete by Jan 15, 2013, involving asset liquidation."
Dennis James Lawson — Kentucky, 12-61228


ᐅ Homer Ray Lawson, Kentucky

Address: 4281 Sinking Creek Rd London, KY 40741-9208

Concise Description of Bankruptcy Case 14-61525-grs7: "The bankruptcy filing by Homer Ray Lawson, undertaken in Dec 31, 2014 in London, KY under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Homer Ray Lawson — Kentucky, 14-61525


ᐅ Christine Lawson, Kentucky

Address: 7921 Somerset Rd London, KY 40741

Brief Overview of Bankruptcy Case 13-60114-grs: "The bankruptcy record of Christine Lawson from London, KY, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2013."
Christine Lawson — Kentucky, 13-60114


ᐅ Misti Angel Lawson, Kentucky

Address: PO Box 332 London, KY 40743-0332

Brief Overview of Bankruptcy Case 15-60407-grs: "Misti Angel Lawson's Chapter 7 bankruptcy, filed in London, KY in March 2015, led to asset liquidation, with the case closing in June 2015."
Misti Angel Lawson — Kentucky, 15-60407


ᐅ Letasha J Lawson, Kentucky

Address: 176 Parks Subdivision London, KY 40744-7319

Bankruptcy Case 16-60952-grs Overview: "The bankruptcy record of Letasha J Lawson from London, KY, shows a Chapter 7 case filed in 08.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2016."
Letasha J Lawson — Kentucky, 16-60952


ᐅ Loma Jean Lawson, Kentucky

Address: 1044 Sasser Rd London, KY 40744

Concise Description of Bankruptcy Case 11-60161-jms7: "In a Chapter 7 bankruptcy case, Loma Jean Lawson from London, KY, saw her proceedings start in February 9, 2011 and complete by May 11, 2011, involving asset liquidation."
Loma Jean Lawson — Kentucky, 11-60161


ᐅ Patricia Annietta Lawson, Kentucky

Address: 4281 Sinking Creek Rd London, KY 40741-9208

Bankruptcy Case 14-61525-grs Summary: "Patricia Annietta Lawson's bankruptcy, initiated in December 2014 and concluded by March 31, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Annietta Lawson — Kentucky, 14-61525


ᐅ Timmy Lay, Kentucky

Address: 675 Bowling Old Way Rd London, KY 40741

Brief Overview of Bankruptcy Case 13-60919-grs: "The bankruptcy filing by Timmy Lay, undertaken in 2013-07-18 in London, KY under Chapter 7, concluded with discharge in 2013-10-22 after liquidating assets."
Timmy Lay — Kentucky, 13-60919


ᐅ Jason Leatherman, Kentucky

Address: 102 Villas Ct Apt 10 London, KY 40741

Bankruptcy Case 10-61354-jms Overview: "The bankruptcy record of Jason Leatherman from London, KY, shows a Chapter 7 case filed in August 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2010."
Jason Leatherman — Kentucky, 10-61354


ᐅ Helen B Leonard, Kentucky

Address: 198 Valley Ln Apt 6 London, KY 40744

Concise Description of Bankruptcy Case 11-60227-jms7: "The bankruptcy filing by Helen B Leonard, undertaken in 2011-02-21 in London, KY under Chapter 7, concluded with discharge in 06.09.2011 after liquidating assets."
Helen B Leonard — Kentucky, 11-60227


ᐅ Timothy D Lewis, Kentucky

Address: 1775 Old Salem Rd London, KY 40741

Bankruptcy Case 13-61620-grs Overview: "Timothy D Lewis's bankruptcy, initiated in December 20, 2013 and concluded by 03.26.2014 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy D Lewis — Kentucky, 13-61620


ᐅ Jeanna Lewis, Kentucky

Address: 3017 Sublimity Springs Rd London, KY 40744

Concise Description of Bankruptcy Case 10-60711-jms7: "Jeanna Lewis's bankruptcy, initiated in Apr 30, 2010 and concluded by August 16, 2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanna Lewis — Kentucky, 10-60711


ᐅ James Lee Lewis, Kentucky

Address: 894 Maple Grove School Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-60862-jms: "In a Chapter 7 bankruptcy case, James Lee Lewis from London, KY, saw their proceedings start in 2011-06-17 and complete by 2011-10-03, involving asset liquidation."
James Lee Lewis — Kentucky, 11-60862


ᐅ Jeffery Patton Lewis, Kentucky

Address: 1950 Old Salem Rd London, KY 40741-7714

Concise Description of Bankruptcy Case 15-60093-grs7: "The bankruptcy record of Jeffery Patton Lewis from London, KY, shows a Chapter 7 case filed in 01.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2015."
Jeffery Patton Lewis — Kentucky, 15-60093


ᐅ Kathy Renee Lewis, Kentucky

Address: 23 Finley Trailer Park London, KY 40744-8353

Bankruptcy Case 15-61008-grs Overview: "Kathy Renee Lewis's bankruptcy, initiated in 2015-08-12 and concluded by November 10, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Renee Lewis — Kentucky, 15-61008


ᐅ Clell D Lewis, Kentucky

Address: 213 Lewis Rd London, KY 40744

Bankruptcy Case 13-60521-grs Overview: "The case of Clell D Lewis in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clell D Lewis — Kentucky, 13-60521


ᐅ Jr Steve Matt Lewis, Kentucky

Address: 2278 Laurel Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-60664-jms: "In a Chapter 7 bankruptcy case, Jr Steve Matt Lewis from London, KY, saw his proceedings start in May 2011 and complete by 2011-08-19, involving asset liquidation."
Jr Steve Matt Lewis — Kentucky, 11-60664


ᐅ Rebecca Lynn Lewis, Kentucky

Address: 203 Pearl St Apt 3 London, KY 40741-1394

Snapshot of U.S. Bankruptcy Proceeding Case 14-60339-grs: "The case of Rebecca Lynn Lewis in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lynn Lewis — Kentucky, 14-60339


ᐅ Steven Micah Lewis, Kentucky

Address: 1049 Rocky Branch Rd Apt 1 London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 13-60478-grs: "Steven Micah Lewis's Chapter 7 bankruptcy, filed in London, KY in 04/02/2013, led to asset liquidation, with the case closing in 07/07/2013."
Steven Micah Lewis — Kentucky, 13-60478


ᐅ Able Lynn Lewis, Kentucky

Address: 101 Sycamore St London, KY 40741

Brief Overview of Bankruptcy Case 11-61554-jms: "London, KY resident Able Lynn Lewis's 2011-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2012."
Able Lynn Lewis — Kentucky, 11-61554


ᐅ Janice H Liford, Kentucky

Address: 82 Jesse Ln London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 11-60264-jms: "London, KY resident Janice H Liford's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2011."
Janice H Liford — Kentucky, 11-60264


ᐅ Christy Anita Lipps, Kentucky

Address: 1050 Rocky Branch Rd London, KY 40744-9545

Bankruptcy Case 16-60410-grs Summary: "In London, KY, Christy Anita Lipps filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2016."
Christy Anita Lipps — Kentucky, 16-60410


ᐅ Josh E Lipps, Kentucky

Address: 1050 Rocky Branch Rd London, KY 40744-9545

Snapshot of U.S. Bankruptcy Proceeding Case 16-60410-grs: "Josh E Lipps's bankruptcy, initiated in April 8, 2016 and concluded by 2016-07-07 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josh E Lipps — Kentucky, 16-60410


ᐅ Bruin Foister Logan, Kentucky

Address: 57 Campground School Rd London, KY 40744-9372

Concise Description of Bankruptcy Case 15-60939-grs7: "The bankruptcy record of Bruin Foister Logan from London, KY, shows a Chapter 7 case filed in 07/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2015."
Bruin Foister Logan — Kentucky, 15-60939


ᐅ David Mcfadden Logan, Kentucky

Address: 57 Campground School Rd London, KY 40744-9372

Brief Overview of Bankruptcy Case 15-60939-grs: "London, KY resident David Mcfadden Logan's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2015."
David Mcfadden Logan — Kentucky, 15-60939


ᐅ Kristie Michelle Love, Kentucky

Address: PO Box 1592 London, KY 40743-1592

Bankruptcy Case 16-60856-grs Overview: "The bankruptcy record of Kristie Michelle Love from London, KY, shows a Chapter 7 case filed in 07/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2016."
Kristie Michelle Love — Kentucky, 16-60856


ᐅ John Thomas Lovins, Kentucky

Address: 81 Crescent View Dr Apt 3 London, KY 40741

Bankruptcy Case 11-07785-AJM-7 Summary: "In London, KY, John Thomas Lovins filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2011."
John Thomas Lovins — Kentucky, 11-07785-AJM-7


ᐅ Bryce Mitchel Lucas, Kentucky

Address: 90 Bryer Rd London, KY 40744-7396

Snapshot of U.S. Bankruptcy Proceeding Case 15-61162-grs: "The case of Bryce Mitchel Lucas in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryce Mitchel Lucas — Kentucky, 15-61162


ᐅ Bobby Ray Lunsford, Kentucky

Address: 520 Sulfridge Dr London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 11-60380-jms: "Bobby Ray Lunsford's Chapter 7 bankruptcy, filed in London, KY in 03/17/2011, led to asset liquidation, with the case closing in July 2011."
Bobby Ray Lunsford — Kentucky, 11-60380


ᐅ Jeffrey Allen Lunsford, Kentucky

Address: 195 Morgan St Apt 2 London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 12-60073-jms: "The bankruptcy filing by Jeffrey Allen Lunsford, undertaken in January 2012 in London, KY under Chapter 7, concluded with discharge in 05.13.2012 after liquidating assets."
Jeffrey Allen Lunsford — Kentucky, 12-60073


ᐅ Rick Lynn Lykins, Kentucky

Address: 200 Old Whitley Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-60461-jms: "The case of Rick Lynn Lykins in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Lynn Lykins — Kentucky, 11-60461


ᐅ Crystal Gail Lynch, Kentucky

Address: PO Box 1014 London, KY 40743

Concise Description of Bankruptcy Case 12-60350-jms7: "In a Chapter 7 bankruptcy case, Crystal Gail Lynch from London, KY, saw her proceedings start in 2012-03-16 and complete by July 2, 2012, involving asset liquidation."
Crystal Gail Lynch — Kentucky, 12-60350


ᐅ Ethel Mae Maggard, Kentucky

Address: PO Box 356 London, KY 40743

Brief Overview of Bankruptcy Case 12-60613-jms: "The bankruptcy filing by Ethel Mae Maggard, undertaken in 05.10.2012 in London, KY under Chapter 7, concluded with discharge in 08.26.2012 after liquidating assets."
Ethel Mae Maggard — Kentucky, 12-60613


ᐅ Bonniejo Maggard, Kentucky

Address: 127 Pearl St London, KY 40741

Brief Overview of Bankruptcy Case 13-60637-grs: "The case of Bonniejo Maggard in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonniejo Maggard — Kentucky, 13-60637


ᐅ Ralph G Manning, Kentucky

Address: 635 Philpot Rd London, KY 40744

Bankruptcy Case 11-61532-jms Summary: "Ralph G Manning's Chapter 7 bankruptcy, filed in London, KY in 11/11/2011, led to asset liquidation, with the case closing in February 2012."
Ralph G Manning — Kentucky, 11-61532


ᐅ Christian K Mansfield, Kentucky

Address: 415 Mansfield Ln London, KY 40741-7509

Concise Description of Bankruptcy Case 15-60367-grs7: "In London, KY, Christian K Mansfield filed for Chapter 7 bankruptcy in 2015-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2015."
Christian K Mansfield — Kentucky, 15-60367


ᐅ Calvin Marcum, Kentucky

Address: 695 Smith Brewer Rd London, KY 40744

Bankruptcy Case 10-60120-jms Overview: "London, KY resident Calvin Marcum's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Calvin Marcum — Kentucky, 10-60120


ᐅ Mindy Kay Martin, Kentucky

Address: 311 S Long St London, KY 40741

Concise Description of Bankruptcy Case 12-60615-jms7: "The bankruptcy filing by Mindy Kay Martin, undertaken in May 2012 in London, KY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Mindy Kay Martin — Kentucky, 12-60615


ᐅ Karnell Martin, Kentucky

Address: 408 Sunny Brook Cir London, KY 40744

Brief Overview of Bankruptcy Case 10-61196-jms: "London, KY resident Karnell Martin's 07/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2010."
Karnell Martin — Kentucky, 10-61196


ᐅ Arlie Martin, Kentucky

Address: 5827 Tom Cat Trl London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 09-61389-jms: "The case of Arlie Martin in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlie Martin — Kentucky, 09-61389


ᐅ Brendan Martlock, Kentucky

Address: 2547 Johnson Rd London, KY 40741

Concise Description of Bankruptcy Case 10-60158-jms7: "The bankruptcy record of Brendan Martlock from London, KY, shows a Chapter 7 case filed in February 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2010."
Brendan Martlock — Kentucky, 10-60158


ᐅ Malvin Merced, Kentucky

Address: 2925 S Laurel Rd Lot 17 London, KY 40744-8394

Snapshot of U.S. Bankruptcy Proceeding Case 16-60296-grs: "In a Chapter 7 bankruptcy case, Malvin Merced from London, KY, saw their proceedings start in 03/17/2016 and complete by 2016-06-15, involving asset liquidation."
Malvin Merced — Kentucky, 16-60296


ᐅ Michael Messer, Kentucky

Address: 81 May Lene Dr London, KY 40744

Concise Description of Bankruptcy Case 10-60425-jms7: "London, KY resident Michael Messer's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-03."
Michael Messer — Kentucky, 10-60425


ᐅ Brandy Messer, Kentucky

Address: 1103 Roy Dugger Rd London, KY 40741

Concise Description of Bankruptcy Case 10-60434-jms7: "The bankruptcy filing by Brandy Messer, undertaken in Mar 19, 2010 in London, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Brandy Messer — Kentucky, 10-60434


ᐅ Donnie Messer, Kentucky

Address: 3280 Sinking Creek Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 10-60466-jms: "In London, KY, Donnie Messer filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2010."
Donnie Messer — Kentucky, 10-60466


ᐅ Stephanie Denise Metcalf, Kentucky

Address: 3005 Hill Springs Dr London, KY 40744-8147

Snapshot of U.S. Bankruptcy Proceeding Case 16-60310-grs: "Stephanie Denise Metcalf's Chapter 7 bankruptcy, filed in London, KY in March 2016, led to asset liquidation, with the case closing in June 2016."
Stephanie Denise Metcalf — Kentucky, 16-60310


ᐅ Justin David Miles, Kentucky

Address: 676 Smith Brewer Rd London, KY 40744-7325

Bankruptcy Case 16-60942-grs Summary: "Justin David Miles's Chapter 7 bankruptcy, filed in London, KY in July 31, 2016, led to asset liquidation, with the case closing in October 29, 2016."
Justin David Miles — Kentucky, 16-60942


ᐅ Scotty Ray Miller, Kentucky

Address: 76 Newts Way London, KY 40744-8570

Snapshot of U.S. Bankruptcy Proceeding Case 15-61493-grs: "London, KY resident Scotty Ray Miller's 2015-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-14."
Scotty Ray Miller — Kentucky, 15-61493


ᐅ Barbara Sue Miller, Kentucky

Address: 80 Jones Ln London, KY 40741-9241

Bankruptcy Case 15-60591-grs Overview: "The case of Barbara Sue Miller in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Sue Miller — Kentucky, 15-60591


ᐅ Shirley Ann Miller, Kentucky

Address: 1520 Pine Top Rd London, KY 40741

Bankruptcy Case 12-60312-jms Summary: "In London, KY, Shirley Ann Miller filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2012."
Shirley Ann Miller — Kentucky, 12-60312


ᐅ Randall D Miller, Kentucky

Address: 4580 Slate Lick Rd London, KY 40741-9054

Bankruptcy Case 2014-60558-grs Summary: "Randall D Miller's Chapter 7 bankruptcy, filed in London, KY in 2014-05-06, led to asset liquidation, with the case closing in 08/04/2014."
Randall D Miller — Kentucky, 2014-60558


ᐅ Ollie Mae Mills, Kentucky

Address: 273 Curry Rd London, KY 40741

Brief Overview of Bankruptcy Case 11-60449-jms: "Ollie Mae Mills's Chapter 7 bankruptcy, filed in London, KY in Mar 28, 2011, led to asset liquidation, with the case closing in 2011-07-14."
Ollie Mae Mills — Kentucky, 11-60449


ᐅ Otis Dwayne Mills, Kentucky

Address: 312 Sasser School Rd London, KY 40744

Bankruptcy Case 11-61245-jms Overview: "Otis Dwayne Mills's bankruptcy, initiated in 09/16/2011 and concluded by 01/02/2012 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Otis Dwayne Mills — Kentucky, 11-61245


ᐅ Timothy Denver Mills, Kentucky

Address: 27 Dunaway Ln London, KY 40744

Bankruptcy Case 11-61292-jms Overview: "Timothy Denver Mills's Chapter 7 bankruptcy, filed in London, KY in 09.28.2011, led to asset liquidation, with the case closing in January 14, 2012."
Timothy Denver Mills — Kentucky, 11-61292


ᐅ Lawrence Blake Mills, Kentucky

Address: 497 Bowling Old Way Rd London, KY 40741

Bankruptcy Case 11-61626-jms Overview: "In London, KY, Lawrence Blake Mills filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2012."
Lawrence Blake Mills — Kentucky, 11-61626


ᐅ Anderson Mills, Kentucky

Address: 774 Pine Grove School Rd London, KY 40744-9462

Brief Overview of Bankruptcy Case 15-60121-grs: "Anderson Mills's Chapter 7 bankruptcy, filed in London, KY in 2015-02-05, led to asset liquidation, with the case closing in 05/06/2015."
Anderson Mills — Kentucky, 15-60121


ᐅ Heather Mills, Kentucky

Address: 35 Courtney Ln London, KY 40744

Bankruptcy Case 10-60902-jms Overview: "In a Chapter 7 bankruptcy case, Heather Mills from London, KY, saw her proceedings start in 2010-06-05 and complete by 09.21.2010, involving asset liquidation."
Heather Mills — Kentucky, 10-60902


ᐅ Anita Mills, Kentucky

Address: 214 Morgan St London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 10-60686-jms: "London, KY resident Anita Mills's Apr 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2010."
Anita Mills — Kentucky, 10-60686


ᐅ Betty Lane Milton, Kentucky

Address: 655 Abutment Rd London, KY 40741-7885

Brief Overview of Bankruptcy Case 2014-61074-grs: "The bankruptcy record of Betty Lane Milton from London, KY, shows a Chapter 7 case filed in 09.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Betty Lane Milton — Kentucky, 2014-61074


ᐅ Doyle Mink, Kentucky

Address: 1855 Hawk Creek Rd London, KY 40741

Brief Overview of Bankruptcy Case 09-61521-jms: "In a Chapter 7 bankruptcy case, Doyle Mink from London, KY, saw his proceedings start in Sep 28, 2009 and complete by January 2010, involving asset liquidation."
Doyle Mink — Kentucky, 09-61521


ᐅ Kelly Jean Miracle, Kentucky

Address: 4602 Sinking Creek Rd London, KY 40741

Concise Description of Bankruptcy Case 11-61517-jms7: "In London, KY, Kelly Jean Miracle filed for Chapter 7 bankruptcy in 11.07.2011. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2012."
Kelly Jean Miracle — Kentucky, 11-61517


ᐅ Travis Wayne Miracle, Kentucky

Address: 786 Ward Cemetery Rd London, KY 40744-7045

Brief Overview of Bankruptcy Case 15-60489-grs: "Travis Wayne Miracle's Chapter 7 bankruptcy, filed in London, KY in 2015-04-15, led to asset liquidation, with the case closing in 08.12.2015."
Travis Wayne Miracle — Kentucky, 15-60489


ᐅ Calvin Mitchell, Kentucky

Address: 468 Lily Rd London, KY 40744

Bankruptcy Case 10-61278-jms Summary: "The bankruptcy record of Calvin Mitchell from London, KY, shows a Chapter 7 case filed in Aug 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Calvin Mitchell — Kentucky, 10-61278


ᐅ Nile Mitchell, Kentucky

Address: 145 Perry Ln London, KY 40741

Bankruptcy Case 10-60663-jms Overview: "Nile Mitchell's Chapter 7 bankruptcy, filed in London, KY in 2010-04-23, led to asset liquidation, with the case closing in 2010-08-09."
Nile Mitchell — Kentucky, 10-60663


ᐅ Jennifer Mobley, Kentucky

Address: PO Box 263 London, KY 40743

Bankruptcy Case 09-61403-jms Summary: "In a Chapter 7 bankruptcy case, Jennifer Mobley from London, KY, saw her proceedings start in September 2009 and complete by Jan 6, 2010, involving asset liquidation."
Jennifer Mobley — Kentucky, 09-61403


ᐅ Jr Glenn Arthur Moore, Kentucky

Address: 3861 Laurel Lake Rd N London, KY 40744

Concise Description of Bankruptcy Case 13-60353-grs7: "In London, KY, Jr Glenn Arthur Moore filed for Chapter 7 bankruptcy in 03.11.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2013."
Jr Glenn Arthur Moore — Kentucky, 13-60353


ᐅ Lisa Michelle Moore, Kentucky

Address: 301 Martin St Apt 10 London, KY 40741-1485

Concise Description of Bankruptcy Case 16-61088-grs7: "In London, KY, Lisa Michelle Moore filed for Chapter 7 bankruptcy in 2016-08-31. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2016."
Lisa Michelle Moore — Kentucky, 16-61088


ᐅ Shelley Rose Moore, Kentucky

Address: 111 Cox Ln London, KY 40744

Concise Description of Bankruptcy Case 13-60850-grs7: "In a Chapter 7 bankruptcy case, Shelley Rose Moore from London, KY, saw her proceedings start in Jul 2, 2013 and complete by October 6, 2013, involving asset liquidation."
Shelley Rose Moore — Kentucky, 13-60850


ᐅ Mathew Moore, Kentucky

Address: 218 Morgan St London, KY 40741

Bankruptcy Case 09-61980-jms Overview: "The case of Mathew Moore in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mathew Moore — Kentucky, 09-61980


ᐅ Ronald Moran, Kentucky

Address: 321 Schell Rd London, KY 40744-8977

Concise Description of Bankruptcy Case 16-60762-grs7: "Ronald Moran's Chapter 7 bankruptcy, filed in London, KY in June 21, 2016, led to asset liquidation, with the case closing in September 19, 2016."
Ronald Moran — Kentucky, 16-60762


ᐅ Brandon David Morgan, Kentucky

Address: 285 George Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 11-60826-jms: "London, KY resident Brandon David Morgan's Jun 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Brandon David Morgan — Kentucky, 11-60826


ᐅ Belvis Morgan, Kentucky

Address: 1570 W Laurel Rd London, KY 40741

Bankruptcy Case 09-61409-jms Overview: "The case of Belvis Morgan in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belvis Morgan — Kentucky, 09-61409


ᐅ Denver C Morris, Kentucky

Address: 3691 Marydell Rd London, KY 40741

Brief Overview of Bankruptcy Case 13-60299-grs: "The bankruptcy filing by Denver C Morris, undertaken in February 28, 2013 in London, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Denver C Morris — Kentucky, 13-60299


ᐅ John L Morris, Kentucky

Address: 236 Falls St London, KY 40741-2800

Bankruptcy Case 2014-61190-grs Overview: "The bankruptcy filing by John L Morris, undertaken in 10.06.2014 in London, KY under Chapter 7, concluded with discharge in 2015-01-04 after liquidating assets."
John L Morris — Kentucky, 2014-61190


ᐅ James Harvey Muncy, Kentucky

Address: 35 Blanton Subdivision Rd London, KY 40741-8256

Snapshot of U.S. Bankruptcy Proceeding Case 10-61256-grs: "James Harvey Muncy, a resident of London, KY, entered a Chapter 13 bankruptcy plan in August 2010, culminating in its successful completion by 2013-04-08."
James Harvey Muncy — Kentucky, 10-61256


ᐅ Wanda Faye Murphy, Kentucky

Address: 4448 Tom Cat Trl London, KY 40741-6533

Concise Description of Bankruptcy Case 15-61494-grs7: "Wanda Faye Murphy's Chapter 7 bankruptcy, filed in London, KY in 12.15.2015, led to asset liquidation, with the case closing in Mar 14, 2016."
Wanda Faye Murphy — Kentucky, 15-61494


ᐅ Velvet Arlene Myers, Kentucky

Address: 106 Arlington Greene Apt 3 London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-60859-grs: "London, KY resident Velvet Arlene Myers's 2013-07-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Velvet Arlene Myers — Kentucky, 13-60859