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 Jamie Lyward Mason, Kentucky

Address: 368 Keller Rd London, KY 40741

Bankruptcy Case 13-60610-grs Overview: "London, KY resident Jamie Lyward Mason's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Jamie Lyward Mason — Kentucky, 13-60610


ᐅ Joey Mason, Kentucky

Address: 103 Golden Eagle Dr London, KY 40744

Concise Description of Bankruptcy Case 10-60349-jms7: "The bankruptcy filing by Joey Mason, undertaken in 03.04.2010 in London, KY under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Joey Mason — Kentucky, 10-60349


ᐅ Matthew Massey, Kentucky

Address: 3716 Tom Cat Trl London, KY 40741

Brief Overview of Bankruptcy Case 10-60520-jms: "The bankruptcy filing by Matthew Massey, undertaken in 03/31/2010 in London, KY under Chapter 7, concluded with discharge in Jul 17, 2010 after liquidating assets."
Matthew Massey — Kentucky, 10-60520


ᐅ Krista Kay Matthew, Kentucky

Address: 2790 Philpot Rd Apt 2 London, KY 40744-9513

Brief Overview of Bankruptcy Case 2014-60612-grs: "The bankruptcy filing by Krista Kay Matthew, undertaken in May 20, 2014 in London, KY under Chapter 7, concluded with discharge in Aug 18, 2014 after liquidating assets."
Krista Kay Matthew — Kentucky, 2014-60612


ᐅ Brenda Lee Matthews, Kentucky

Address: 1351 Mitchell Creek Rd London, KY 40741-9314

Concise Description of Bankruptcy Case 15-60051-grs7: "The case of Brenda Lee Matthews in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Lee Matthews — Kentucky, 15-60051


ᐅ Joyce A Mccaslin, Kentucky

Address: 256 Pepperhill Dr Apt 2 London, KY 40741

Bankruptcy Case 11-60992-jms Summary: "In a Chapter 7 bankruptcy case, Joyce A Mccaslin from London, KY, saw her proceedings start in 2011-07-19 and complete by 2011-11-04, involving asset liquidation."
Joyce A Mccaslin — Kentucky, 11-60992


ᐅ Sean Michael Mcclarrie, Kentucky

Address: 5467 Rough Creek Rd London, KY 40744-8539

Bankruptcy Case 16-60616-grs Summary: "In London, KY, Sean Michael Mcclarrie filed for Chapter 7 bankruptcy in 2016-05-19. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2016."
Sean Michael Mcclarrie — Kentucky, 16-60616


ᐅ Stephanie Hannah M Mcclarrie, Kentucky

Address: 8518 Barbourville Rd London, KY 40744-7341

Concise Description of Bankruptcy Case 16-60616-grs7: "In a Chapter 7 bankruptcy case, Stephanie Hannah M Mcclarrie from London, KY, saw her proceedings start in 05.19.2016 and complete by Aug 17, 2016, involving asset liquidation."
Stephanie Hannah M Mcclarrie — Kentucky, 16-60616


ᐅ Ronnie Dale Mcclure, Kentucky

Address: 457 Riverbend Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-60783-jms: "The bankruptcy filing by Ronnie Dale Mcclure, undertaken in May 27, 2011 in London, KY under Chapter 7, concluded with discharge in 09.12.2011 after liquidating assets."
Ronnie Dale Mcclure — Kentucky, 11-60783


ᐅ Barney Dale Mcclure, Kentucky

Address: 4157 Johnson Rd London, KY 40741

Bankruptcy Case 13-61167-grs Summary: "In London, KY, Barney Dale Mcclure filed for Chapter 7 bankruptcy in Sep 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2013."
Barney Dale Mcclure — Kentucky, 13-61167


ᐅ Tharan Reagan Mccravey, Kentucky

Address: 145 Clay Lucas Dr London, KY 40744-8510

Bankruptcy Case 2014-60432-grs Overview: "Tharan Reagan Mccravey's Chapter 7 bankruptcy, filed in London, KY in April 2014, led to asset liquidation, with the case closing in 2014-07-02."
Tharan Reagan Mccravey — Kentucky, 2014-60432


ᐅ Justin Lee Mcculley, Kentucky

Address: 728 Blakely Rd London, KY 40744

Bankruptcy Case 13-61545-grs Overview: "London, KY resident Justin Lee Mcculley's December 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2014."
Justin Lee Mcculley — Kentucky, 13-61545


ᐅ Rebecca Jo Mcdaniel, Kentucky

Address: 265 Sherman Ln London, KY 40744-9167

Bankruptcy Case 16-60982-grs Overview: "Rebecca Jo Mcdaniel's Chapter 7 bankruptcy, filed in London, KY in August 8, 2016, led to asset liquidation, with the case closing in 11.06.2016."
Rebecca Jo Mcdaniel — Kentucky, 16-60982


ᐅ Ricky Lynn Mcdaniel, Kentucky

Address: 265 Sherman Ln London, KY 40744-9167

Snapshot of U.S. Bankruptcy Proceeding Case 16-61017-grs: "The bankruptcy filing by Ricky Lynn Mcdaniel, undertaken in August 2016 in London, KY under Chapter 7, concluded with discharge in November 10, 2016 after liquidating assets."
Ricky Lynn Mcdaniel — Kentucky, 16-61017


ᐅ Kathy A Mcdaniel, Kentucky

Address: PO Box 1321 London, KY 40743

Bankruptcy Case 12-61220-grs Summary: "London, KY resident Kathy A Mcdaniel's 10/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-14."
Kathy A Mcdaniel — Kentucky, 12-61220


ᐅ Shelly Mcdaniel, Kentucky

Address: 211 Fisherman Cove Rd London, KY 40741

Bankruptcy Case 10-61631-jms Overview: "London, KY resident Shelly Mcdaniel's October 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-11."
Shelly Mcdaniel — Kentucky, 10-61631


ᐅ Monica Lynn Mcfadden, Kentucky

Address: 5495 Rough Creek Rd London, KY 40744-8539

Concise Description of Bankruptcy Case 14-61329-grs7: "In London, KY, Monica Lynn Mcfadden filed for Chapter 7 bankruptcy in Nov 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2015."
Monica Lynn Mcfadden — Kentucky, 14-61329


ᐅ James Mcfadden, Kentucky

Address: 105 Pine Hill Brock Rd London, KY 40741

Concise Description of Bankruptcy Case 09-62058-jms7: "James Mcfadden's bankruptcy, initiated in December 16, 2009 and concluded by 2010-03-22 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mcfadden — Kentucky, 09-62058


ᐅ William Ray Mcfadden, Kentucky

Address: 500 Reed Rd London, KY 40741-8662

Concise Description of Bankruptcy Case 14-61329-grs7: "The bankruptcy filing by William Ray Mcfadden, undertaken in 11/07/2014 in London, KY under Chapter 7, concluded with discharge in 02.05.2015 after liquidating assets."
William Ray Mcfadden — Kentucky, 14-61329


ᐅ Stanley Mcfarland, Kentucky

Address: 121 Binder Dr London, KY 40741

Brief Overview of Bankruptcy Case 09-61947-jms: "The bankruptcy filing by Stanley Mcfarland, undertaken in 11.30.2009 in London, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Stanley Mcfarland — Kentucky, 09-61947


ᐅ Lola Mildred Mcgee, Kentucky

Address: 6401 Barbourville Rd London, KY 40744

Bankruptcy Case 12-60196-jms Overview: "In London, KY, Lola Mildred Mcgee filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2012."
Lola Mildred Mcgee — Kentucky, 12-60196


ᐅ Mary Likins Mchargue, Kentucky

Address: 5529 White Oak Rd London, KY 40741-7244

Brief Overview of Bankruptcy Case 14-61201-grs: "London, KY resident Mary Likins Mchargue's 10/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2015."
Mary Likins Mchargue — Kentucky, 14-61201


ᐅ Robert Raymond Mchargue, Kentucky

Address: 5529 White Oak Rd London, KY 40741-7244

Brief Overview of Bankruptcy Case 2014-61201-grs: "The bankruptcy record of Robert Raymond Mchargue from London, KY, shows a Chapter 7 case filed in 10/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Robert Raymond Mchargue — Kentucky, 2014-61201


ᐅ Julie Mcintosh, Kentucky

Address: 110 Pepperhill Dr Apt 1 London, KY 40741-7241

Brief Overview of Bankruptcy Case 15-61367-grs: "Julie Mcintosh's Chapter 7 bankruptcy, filed in London, KY in Nov 10, 2015, led to asset liquidation, with the case closing in February 8, 2016."
Julie Mcintosh — Kentucky, 15-61367


ᐅ Brant Mckeehan, Kentucky

Address: 317 Hunters Trce London, KY 40744

Bankruptcy Case 10-60782-jms Summary: "The case of Brant Mckeehan in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brant Mckeehan — Kentucky, 10-60782


ᐅ Shirley D Mcknight, Kentucky

Address: 467 Whitson School Rd London, KY 40741-9103

Snapshot of U.S. Bankruptcy Proceeding Case 15-60065-grs: "Shirley D Mcknight's Chapter 7 bankruptcy, filed in London, KY in January 22, 2015, led to asset liquidation, with the case closing in 2015-04-22."
Shirley D Mcknight — Kentucky, 15-60065


ᐅ Jerry D Mcknight, Kentucky

Address: 467 Whitson School Rd London, KY 40741-9103

Bankruptcy Case 15-60065-grs Overview: "Jerry D Mcknight's bankruptcy, initiated in Jan 22, 2015 and concluded by 2015-04-22 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry D Mcknight — Kentucky, 15-60065


ᐅ William Joe Mcknight, Kentucky

Address: 838 Oneal Rd London, KY 40741-7637

Snapshot of U.S. Bankruptcy Proceeding Case 08-60109-grs: "Chapter 13 bankruptcy for William Joe Mcknight in London, KY began in 2008-02-03, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-28."
William Joe Mcknight — Kentucky, 08-60109


ᐅ Terry Lynn Mcmillan, Kentucky

Address: 700 Delmas Gilliam Rd London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 13-60599-grs: "The case of Terry Lynn Mcmillan in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Lynn Mcmillan — Kentucky, 13-60599


ᐅ Heather N Mcroberts, Kentucky

Address: 55 Crescent View Dr Apt 4 London, KY 40741-7275

Bankruptcy Case 14-60083-grs Overview: "The bankruptcy record of Heather N Mcroberts from London, KY, shows a Chapter 7 case filed in Jan 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2014."
Heather N Mcroberts — Kentucky, 14-60083


ᐅ Rocky Lee Mcvey, Kentucky

Address: 1608 Castlewood Dr London, KY 40741-4038

Concise Description of Bankruptcy Case 16-60582-grs7: "In a Chapter 7 bankruptcy case, Rocky Lee Mcvey from London, KY, saw his proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Rocky Lee Mcvey — Kentucky, 16-60582


ᐅ Charles Frederick Mcwhorter, Kentucky

Address: 197 Makenzie Ln London, KY 40744-9487

Bankruptcy Case 14-61389-grs Summary: "Charles Frederick Mcwhorter's Chapter 7 bankruptcy, filed in London, KY in November 2014, led to asset liquidation, with the case closing in February 23, 2015."
Charles Frederick Mcwhorter — Kentucky, 14-61389


ᐅ Natasha Renee Mcwhorter, Kentucky

Address: 2062 Lily Rd London, KY 40744-9411

Bankruptcy Case 14-61216-grs Overview: "The bankruptcy filing by Natasha Renee Mcwhorter, undertaken in October 10, 2014 in London, KY under Chapter 7, concluded with discharge in January 8, 2015 after liquidating assets."
Natasha Renee Mcwhorter — Kentucky, 14-61216


ᐅ Phillip Dale Mcwhorter, Kentucky

Address: 2062 Lily Rd London, KY 40744-9411

Bankruptcy Case 2014-61216-grs Overview: "In a Chapter 7 bankruptcy case, Phillip Dale Mcwhorter from London, KY, saw his proceedings start in October 2014 and complete by 01.08.2015, involving asset liquidation."
Phillip Dale Mcwhorter — Kentucky, 2014-61216


ᐅ Billie Jo Mcwilliams, Kentucky

Address: 109 W Maple Ave London, KY 40741-1762

Bankruptcy Case 15-61051-grs Summary: "London, KY resident Billie Jo Mcwilliams's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2015."
Billie Jo Mcwilliams — Kentucky, 15-61051


ᐅ Brian Keith Mcwilliams, Kentucky

Address: 109 W Maple Ave London, KY 40741-1762

Brief Overview of Bankruptcy Case 15-61051-grs: "Brian Keith Mcwilliams's bankruptcy, initiated in August 2015 and concluded by Nov 19, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Mcwilliams — Kentucky, 15-61051


ᐅ Paul Orion Meade, Kentucky

Address: 311 Washington St London, KY 40741-1951

Bankruptcy Case 16-60916-grs Overview: "In London, KY, Paul Orion Meade filed for Chapter 7 bankruptcy in 2016-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2016."
Paul Orion Meade — Kentucky, 16-60916


ᐅ Donna Jean Meade, Kentucky

Address: 311 Washington St London, KY 40741-1951

Brief Overview of Bankruptcy Case 16-60916-grs: "The case of Donna Jean Meade in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Jean Meade — Kentucky, 16-60916


ᐅ Jackie E Melton, Kentucky

Address: 687 Moriah Church Rd London, KY 40741-7633

Concise Description of Bankruptcy Case 2014-61213-grs7: "In a Chapter 7 bankruptcy case, Jackie E Melton from London, KY, saw their proceedings start in October 2014 and complete by 01.08.2015, involving asset liquidation."
Jackie E Melton — Kentucky, 2014-61213


ᐅ Scott Ossie Nantz, Kentucky

Address: 2967 W Pine Hill Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 12-60555-jms: "London, KY resident Scott Ossie Nantz's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Scott Ossie Nantz — Kentucky, 12-60555


ᐅ Barbara Napier, Kentucky

Address: 514 W 16th St Apt 246 London, KY 40741-4027

Concise Description of Bankruptcy Case 15-60003-grs7: "The bankruptcy record of Barbara Napier from London, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2015."
Barbara Napier — Kentucky, 15-60003


ᐅ Rebecca Ann Napier, Kentucky

Address: 281 White Oak Rd London, KY 40741

Brief Overview of Bankruptcy Case 13-60781-grs: "The case of Rebecca Ann Napier in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Ann Napier — Kentucky, 13-60781


ᐅ Earl Napier, Kentucky

Address: 159 Twin Valley Rd London, KY 40741

Bankruptcy Case 09-61427-grs Overview: "The bankruptcy record for Earl Napier from London, KY, under Chapter 13, filed in Sep 14, 2009, involved setting up a repayment plan, finalized by 2012-10-22."
Earl Napier — Kentucky, 09-61427


ᐅ Austin Robert Napier, Kentucky

Address: 290 Bill Mays Rd London, KY 40744

Bankruptcy Case 13-60084-grs Summary: "In a Chapter 7 bankruptcy case, Austin Robert Napier from London, KY, saw his proceedings start in 2013-01-22 and complete by 2013-04-28, involving asset liquidation."
Austin Robert Napier — Kentucky, 13-60084


ᐅ Gwendolyn Neal, Kentucky

Address: 1114 Reuben St Ste 2 London, KY 40741

Brief Overview of Bankruptcy Case 09-61647-jms: "The bankruptcy filing by Gwendolyn Neal, undertaken in 10.15.2009 in London, KY under Chapter 7, concluded with discharge in Jan 19, 2010 after liquidating assets."
Gwendolyn Neal — Kentucky, 09-61647


ᐅ Johnnie Nelson, Kentucky

Address: 771 Parker Rd London, KY 40741

Concise Description of Bankruptcy Case 10-60958-jms7: "The bankruptcy record of Johnnie Nelson from London, KY, shows a Chapter 7 case filed in 06/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01."
Johnnie Nelson — Kentucky, 10-60958


ᐅ Ronald C Nelson, Kentucky

Address: 695 Keavy Rd London, KY 40744-7021

Bankruptcy Case 15-60914-grs Summary: "The bankruptcy record of Ronald C Nelson from London, KY, shows a Chapter 7 case filed in Jul 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Ronald C Nelson — Kentucky, 15-60914


ᐅ Allison E Nelson, Kentucky

Address: 695 Keavy Rd London, KY 40744-7021

Bankruptcy Case 15-60914-grs Overview: "The bankruptcy record of Allison E Nelson 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 Oct 20, 2015."
Allison E Nelson — Kentucky, 15-60914


ᐅ Melissa Ann New, Kentucky

Address: 595 Upper Indian Camp Rd London, KY 40744

Bankruptcy Case 11-60363-jms Summary: "The bankruptcy filing by Melissa Ann New, undertaken in 2011-03-15 in London, KY under Chapter 7, concluded with discharge in 07/01/2011 after liquidating assets."
Melissa Ann New — Kentucky, 11-60363


ᐅ Steven Newby, Kentucky

Address: 1171 Lily Rd London, KY 40744

Concise Description of Bankruptcy Case 09-61411-jms7: "London, KY resident Steven Newby's 2009-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2010."
Steven Newby — Kentucky, 09-61411


ᐅ Carrie Lynn Nicholson, Kentucky

Address: 60 Cloud Subdivision London, KY 40741

Bankruptcy Case 11-60846-jms Summary: "In a Chapter 7 bankruptcy case, Carrie Lynn Nicholson from London, KY, saw her proceedings start in 06/13/2011 and complete by 09/29/2011, involving asset liquidation."
Carrie Lynn Nicholson — Kentucky, 11-60846


ᐅ James John Nicholson, Kentucky

Address: 60 Cloud Subdivision London, KY 40741-9227

Snapshot of U.S. Bankruptcy Proceeding Case 15-60318-grs: "James John Nicholson's bankruptcy, initiated in Mar 18, 2015 and concluded by June 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James John Nicholson — Kentucky, 15-60318


ᐅ John Nose, Kentucky

Address: 2284 Pine Top Rd London, KY 40741

Bankruptcy Case 09-61684-jms Summary: "John Nose's bankruptcy, initiated in 2009-10-23 and concluded by 01/27/2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Nose — Kentucky, 09-61684


ᐅ Joshua Thomas Nunley, Kentucky

Address: 1745 Willie Cheek Rd London, KY 40744-7445

Bankruptcy Case 16-60166-grs Overview: "London, KY resident Joshua Thomas Nunley's Feb 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2016."
Joshua Thomas Nunley — Kentucky, 16-60166


ᐅ Tony Randall Oakes, Kentucky

Address: 4450 White Oak Rd London, KY 40741-9276

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60949-grs: "The bankruptcy record of Tony Randall Oakes from London, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2014."
Tony Randall Oakes — Kentucky, 2014-60949


ᐅ Jane Elizabeth Oakes, Kentucky

Address: 4450 White Oak Rd London, KY 40741-9276

Bankruptcy Case 14-60949-grs Summary: "In London, KY, Jane Elizabeth Oakes filed for Chapter 7 bankruptcy in 2014-08-09. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2014."
Jane Elizabeth Oakes — Kentucky, 14-60949


ᐅ Robert Ocasio, Kentucky

Address: 167 Konitzer Ln London, KY 40744

Brief Overview of Bankruptcy Case 10-61301-jms: "London, KY resident Robert Ocasio's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Robert Ocasio — Kentucky, 10-61301


ᐅ Heidi Olejar, Kentucky

Address: 102 Rudder St Apt 4 London, KY 40741-2126

Bankruptcy Case 15-57494-tjt Summary: "London, KY resident Heidi Olejar's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Heidi Olejar — Kentucky, 15-57494


ᐅ Richard Osborne, Kentucky

Address: 97 Osborne Ln London, KY 40741

Bankruptcy Case 09-61364-jms Overview: "Richard Osborne's Chapter 7 bankruptcy, filed in London, KY in 2009-08-31, led to asset liquidation, with the case closing in January 2010."
Richard Osborne — Kentucky, 09-61364


ᐅ David Marion Osborne, Kentucky

Address: 1378 Wyan Rd London, KY 40744-8943

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60422-grs: "In London, KY, David Marion Osborne filed for Chapter 7 bankruptcy in 2014-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2014."
David Marion Osborne — Kentucky, 2014-60422


ᐅ Roger Osborne, Kentucky

Address: PO Box 1292 London, KY 40743-1292

Concise Description of Bankruptcy Case 15-60513-grs7: "The case of Roger Osborne in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Osborne — Kentucky, 15-60513


ᐅ Lindsay D Osborne, Kentucky

Address: 109 Pepperhill Dr Apt 4 London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 12-61374-grs: "In London, KY, Lindsay D Osborne filed for Chapter 7 bankruptcy in Nov 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2013."
Lindsay D Osborne — Kentucky, 12-61374


ᐅ Joseph Ostering, Kentucky

Address: 168 Golden Eagle Dr London, KY 40744-9379

Brief Overview of Bankruptcy Case 09-61996-grs: "Joseph Ostering's Chapter 13 bankruptcy in London, KY started in Dec 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2012."
Joseph Ostering — Kentucky, 09-61996


ᐅ Deborah Joyce Otis, Kentucky

Address: 119 Crescent View Dr London, KY 40741-7273

Concise Description of Bankruptcy Case 14-60678-grs7: "The bankruptcy record of Deborah Joyce Otis from London, KY, shows a Chapter 7 case filed in 2014-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-02."
Deborah Joyce Otis — Kentucky, 14-60678


ᐅ Jeremy Owens, Kentucky

Address: 225 Oak Rd London, KY 40744

Bankruptcy Case 09-61339-jms Summary: "The bankruptcy filing by Jeremy Owens, undertaken in 08/31/2009 in London, KY under Chapter 7, concluded with discharge in 2010-01-08 after liquidating assets."
Jeremy Owens — Kentucky, 09-61339


ᐅ Ronald Kevin Owens, Kentucky

Address: 225 Herchel Rd London, KY 40741-7819

Snapshot of U.S. Bankruptcy Proceeding Case 09-60156-grs: "Filing for Chapter 13 bankruptcy in 02/10/2009, Ronald Kevin Owens from London, KY, structured a repayment plan, achieving discharge in 11/05/2013."
Ronald Kevin Owens — Kentucky, 09-60156


ᐅ Elizabeth Joy Owens, Kentucky

Address: 225 Herchel Rd London, KY 40741-7819

Bankruptcy Case 09-60156-grs Overview: "Elizabeth Joy Owens's Chapter 13 bankruptcy in London, KY started in 02/10/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-05."
Elizabeth Joy Owens — Kentucky, 09-60156


ᐅ Joan B Parker, Kentucky

Address: PO Box 3015 London, KY 40743-3015

Concise Description of Bankruptcy Case 16-60048-grs7: "London, KY resident Joan B Parker's 2016-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Joan B Parker — Kentucky, 16-60048


ᐅ Jackie Parman, Kentucky

Address: 106 Parman Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 10-60075-jms: "In London, KY, Jackie Parman filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010."
Jackie Parman — Kentucky, 10-60075


ᐅ Jason Parman, Kentucky

Address: PO Box 2915 London, KY 40743

Bankruptcy Case 09-61731-jms Overview: "Jason Parman's Chapter 7 bankruptcy, filed in London, KY in Oct 27, 2009, led to asset liquidation, with the case closing in 01/31/2010."
Jason Parman — Kentucky, 09-61731


ᐅ Charles Parsley, Kentucky

Address: 135 Old State Rd London, KY 40744

Bankruptcy Case 10-61743-jms Summary: "In London, KY, Charles Parsley filed for Chapter 7 bankruptcy in 11.18.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Charles Parsley — Kentucky, 10-61743


ᐅ Markus Anthony Parsley, Kentucky

Address: 368 Hardin Rd London, KY 40744-7933

Concise Description of Bankruptcy Case 14-60276-grs7: "Markus Anthony Parsley's Chapter 7 bankruptcy, filed in London, KY in 03/01/2014, led to asset liquidation, with the case closing in May 30, 2014."
Markus Anthony Parsley — Kentucky, 14-60276


ᐅ Mary A Parsley, Kentucky

Address: 444 Morentown Rd London, KY 40741

Bankruptcy Case 13-61052-grs Overview: "The bankruptcy record of Mary A Parsley from London, KY, shows a Chapter 7 case filed in Aug 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2013."
Mary A Parsley — Kentucky, 13-61052


ᐅ Carol Joan Parsons, Kentucky

Address: 506 S Mcfadden Ln London, KY 40741-1488

Snapshot of U.S. Bankruptcy Proceeding Case 16-60434-grs: "In a Chapter 7 bankruptcy case, Carol Joan Parsons from London, KY, saw their proceedings start in 2016-04-15 and complete by July 14, 2016, involving asset liquidation."
Carol Joan Parsons — Kentucky, 16-60434


ᐅ Courtney Denetta Parsons, Kentucky

Address: 90 Bryer Rd London, KY 40744-7396

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


ᐅ Ethel Parsons, Kentucky

Address: 578 Langnau Rd London, KY 40741

Bankruptcy Case 09-61420-jms Overview: "In London, KY, Ethel Parsons filed for Chapter 7 bankruptcy in 2009-09-11. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2010."
Ethel Parsons — Kentucky, 09-61420


ᐅ Joshua David Patterson, Kentucky

Address: 86 Mullins Rd London, KY 40744-9364

Brief Overview of Bankruptcy Case 14-60033-grs: "The case of Joshua David Patterson in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua David Patterson — Kentucky, 14-60033


ᐅ Jr Earl Patterson, Kentucky

Address: 217 Hardin Rd London, KY 40744

Concise Description of Bankruptcy Case 12-60916-grs7: "In a Chapter 7 bankruptcy case, Jr Earl Patterson from London, KY, saw his proceedings start in 2012-07-30 and complete by 11.15.2012, involving asset liquidation."
Jr Earl Patterson — Kentucky, 12-60916


ᐅ Cheryl Paul, Kentucky

Address: 278 Layton Harris Rd London, KY 40744

Brief Overview of Bankruptcy Case 09-61842-jms: "London, KY resident Cheryl Paul's 2009-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2010."
Cheryl Paul — Kentucky, 09-61842


ᐅ Sr John Paul, Kentucky

Address: 433 Sublimity School Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 09-61721-jms: "London, KY resident Sr John Paul's 10/26/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-30."
Sr John Paul — Kentucky, 09-61721


ᐅ Lindsey Shae Payne, Kentucky

Address: 3428 Hawk Creek Rd London, KY 40741

Concise Description of Bankruptcy Case 12-61270-grs7: "Lindsey Shae Payne's Chapter 7 bankruptcy, filed in London, KY in 2012-10-22, led to asset liquidation, with the case closing in January 2013."
Lindsey Shae Payne — Kentucky, 12-61270


ᐅ Robert Payne, Kentucky

Address: 3597 Laurel Lake Rd N London, KY 40744

Concise Description of Bankruptcy Case 11-60374-jms7: "In London, KY, Robert Payne filed for Chapter 7 bankruptcy in 2011-03-16. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Robert Payne — Kentucky, 11-60374


ᐅ Vera House Pedigo, Kentucky

Address: 1204 Calvary Ct London, KY 40741

Brief Overview of Bankruptcy Case 12-60538-jms: "London, KY resident Vera House Pedigo's 04/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2012."
Vera House Pedigo — Kentucky, 12-60538


ᐅ Jr Walter Pennington, Kentucky

Address: 150 Kermit Jones Rd Apt 1 London, KY 40744-9135

Bankruptcy Case 09-60199-grs Summary: "Jr Walter Pennington's Chapter 13 bankruptcy in London, KY started in 2009-02-18. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-08."
Jr Walter Pennington — Kentucky, 09-60199


ᐅ Kimberly Ann Pennington, Kentucky

Address: 111 John R Jones Rd London, KY 40741-9673

Bankruptcy Case 09-60174-grs Overview: "Filing for Chapter 13 bankruptcy in Feb 12, 2009, Kimberly Ann Pennington from London, KY, structured a repayment plan, achieving discharge in 12.04.2013."
Kimberly Ann Pennington — Kentucky, 09-60174


ᐅ Jr Ronnie Pennington, Kentucky

Address: 506 Pine Grove School Rd London, KY 40744

Concise Description of Bankruptcy Case 13-60122-grs7: "The bankruptcy filing by Jr Ronnie Pennington, undertaken in January 2013 in London, KY under Chapter 7, concluded with discharge in 05/06/2013 after liquidating assets."
Jr Ronnie Pennington — Kentucky, 13-60122


ᐅ Debra Ann Pezzi, Kentucky

Address: 84 Rocky Mountain Ln London, KY 40744

Bankruptcy Case 11-60390-jms Summary: "London, KY resident Debra Ann Pezzi's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-04."
Debra Ann Pezzi — Kentucky, 11-60390


ᐅ Wendy Scherrlene Phillips, Kentucky

Address: 1210 Anders Rd # D London, KY 40744

Concise Description of Bankruptcy Case 12-60521-jms7: "The bankruptcy filing by Wendy Scherrlene Phillips, undertaken in 2012-04-23 in London, KY under Chapter 7, concluded with discharge in 08.09.2012 after liquidating assets."
Wendy Scherrlene Phillips — Kentucky, 12-60521


ᐅ Charles Wesley Phillips, Kentucky

Address: 101 Phillips Ln # 1 London, KY 40741-8798

Bankruptcy Case 14-60283-grs Summary: "Charles Wesley Phillips's bankruptcy, initiated in 03/03/2014 and concluded by June 1, 2014 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Wesley Phillips — Kentucky, 14-60283


ᐅ Arthur Philpot, Kentucky

Address: 173 Sunshine Hill Rd W London, KY 40744-6904

Bankruptcy Case 15-60817-grs Overview: "The bankruptcy filing by Arthur Philpot, undertaken in June 2015 in London, KY under Chapter 7, concluded with discharge in 09/27/2015 after liquidating assets."
Arthur Philpot — Kentucky, 15-60817


ᐅ Barbara J Philpot, Kentucky

Address: 173 Sunshine Hill Rd W London, KY 40744-6904

Snapshot of U.S. Bankruptcy Proceeding Case 15-60817-grs: "The case of Barbara J Philpot in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Philpot — Kentucky, 15-60817


ᐅ Betty M Philpot, Kentucky

Address: 4295 Marydell Rd London, KY 40741-8679

Brief Overview of Bankruptcy Case 15-60094: "Betty M Philpot's Chapter 7 bankruptcy, filed in London, KY in 2015-01-30, led to asset liquidation, with the case closing in 2015-04-30."
Betty M Philpot — Kentucky, 15-60094


ᐅ Diana Philpot, Kentucky

Address: 4261 Marydell Rd London, KY 40741-8679

Snapshot of U.S. Bankruptcy Proceeding Case 15-60896-grs: "In London, KY, Diana Philpot filed for Chapter 7 bankruptcy in 07/17/2015. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2015."
Diana Philpot — Kentucky, 15-60896


ᐅ Earl Philpot, Kentucky

Address: 4261 Marydell Rd London, KY 40741-8679

Snapshot of U.S. Bankruptcy Proceeding Case 15-60896-grs: "The case of Earl Philpot in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Philpot — Kentucky, 15-60896


ᐅ Eric A Philpot, Kentucky

Address: 4295 Marydell Rd London, KY 40741-8679

Concise Description of Bankruptcy Case 15-600947: "In London, KY, Eric A Philpot filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Eric A Philpot — Kentucky, 15-60094


ᐅ Marietta Philpot, Kentucky

Address: 978 Brock Minton Rd London, KY 40741

Bankruptcy Case 13-61468-grs Summary: "London, KY resident Marietta Philpot's Nov 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2014."
Marietta Philpot — Kentucky, 13-61468


ᐅ Tabatha Ann Philpot, Kentucky

Address: 60 Swiss Colony Ln London, KY 40741

Bankruptcy Case 11-60113-jms Summary: "In a Chapter 7 bankruptcy case, Tabatha Ann Philpot from London, KY, saw her proceedings start in 01/31/2011 and complete by 05.03.2011, involving asset liquidation."
Tabatha Ann Philpot — Kentucky, 11-60113


ᐅ Margaret Elizabeth Pierce, Kentucky

Address: 999 Farris Rd London, KY 40744-7425

Bankruptcy Case 2014-60873-grs Summary: "The case of Margaret Elizabeth Pierce in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Elizabeth Pierce — Kentucky, 2014-60873


ᐅ Jr Samuel Potter, Kentucky

Address: 77 Sunnyside Dr London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 09-61644-jms: "In a Chapter 7 bankruptcy case, Jr Samuel Potter from London, KY, saw his proceedings start in 10.14.2009 and complete by 01/18/2010, involving asset liquidation."
Jr Samuel Potter — Kentucky, 09-61644


ᐅ Joseph Powell, Kentucky

Address: 311 White Oak Church Rd London, KY 40741

Bankruptcy Case 10-60875-jms Overview: "In London, KY, Joseph Powell filed for Chapter 7 bankruptcy in Jun 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
Joseph Powell — Kentucky, 10-60875