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 Vivente Budy Santelices, Kentucky

Address: 95 Country Court Cir London, KY 40741

Brief Overview of Bankruptcy Case 11-60413-jms: "In a Chapter 7 bankruptcy case, Vivente Budy Santelices from London, KY, saw their proceedings start in March 23, 2011 and complete by 2011-06-29, involving asset liquidation."
Vivente Budy Santelices — Kentucky, 11-60413


ᐅ Ava Dale Sasser, Kentucky

Address: 3774 Blackwater Rd London, KY 40744

Bankruptcy Case 13-60103-grs Overview: "In London, KY, Ava Dale Sasser filed for Chapter 7 bankruptcy in 01/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2013."
Ava Dale Sasser — Kentucky, 13-60103


ᐅ Casey Danielle Sawyers, Kentucky

Address: 99 Love Rd London, KY 40741-6056

Snapshot of U.S. Bankruptcy Proceeding Case 15-60170-grs: "In a Chapter 7 bankruptcy case, Casey Danielle Sawyers from London, KY, saw her proceedings start in 2015-02-17 and complete by 05/18/2015, involving asset liquidation."
Casey Danielle Sawyers — Kentucky, 15-60170


ᐅ Franklin E Sawyers, Kentucky

Address: 376 Old Union Church Rd London, KY 40744-8397

Bankruptcy Case 15-61033-grs Summary: "Franklin E Sawyers's Chapter 7 bankruptcy, filed in London, KY in 2015-08-17, led to asset liquidation, with the case closing in Nov 15, 2015."
Franklin E Sawyers — Kentucky, 15-61033


ᐅ Kimberly Faye Sawyers, Kentucky

Address: 7 Alpine Pass London, KY 40741-9270

Concise Description of Bankruptcy Case 14-60078-grs7: "The bankruptcy record of Kimberly Faye Sawyers from London, KY, shows a Chapter 7 case filed in 01.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-26."
Kimberly Faye Sawyers — Kentucky, 14-60078


ᐅ Adina Saylor, Kentucky

Address: 44 Sunny Brook Cir London, KY 40744-7521

Brief Overview of Bankruptcy Case 16-60859-grs: "Adina Saylor's Chapter 7 bankruptcy, filed in London, KY in Jul 15, 2016, led to asset liquidation, with the case closing in Oct 13, 2016."
Adina Saylor — Kentucky, 16-60859


ᐅ Angelica Rose Saylor, Kentucky

Address: 1829 Laurel River Rd London, KY 40744-7314

Bankruptcy Case 15-61307-grs Summary: "Angelica Rose Saylor's Chapter 7 bankruptcy, filed in London, KY in 10.27.2015, led to asset liquidation, with the case closing in 01.25.2016."
Angelica Rose Saylor — Kentucky, 15-61307


ᐅ Sim Brandon Saylor, Kentucky

Address: 1829 Laurel River Rd London, KY 40744-7314

Snapshot of U.S. Bankruptcy Proceeding Case 15-61307-grs: "Sim Brandon Saylor's Chapter 7 bankruptcy, filed in London, KY in October 27, 2015, led to asset liquidation, with the case closing in 2016-01-25."
Sim Brandon Saylor — Kentucky, 15-61307


ᐅ William Kyle Saylor, Kentucky

Address: 285 Pleasant View Rd London, KY 40744

Bankruptcy Case 13-61603-grs Summary: "In a Chapter 7 bankruptcy case, William Kyle Saylor from London, KY, saw their proceedings start in 2013-12-16 and complete by 03.22.2014, involving asset liquidation."
William Kyle Saylor — Kentucky, 13-61603


ᐅ Jennifer Lynn Saylor, Kentucky

Address: 103 S Mcwhorter St London, KY 40741-1341

Snapshot of U.S. Bankruptcy Proceeding Case 15-61303-grs: "Jennifer Lynn Saylor's bankruptcy, initiated in October 26, 2015 and concluded by 01.24.2016 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Saylor — Kentucky, 15-61303


ᐅ Matthew Wayne Saylor, Kentucky

Address: 103 S Mcwhorter St London, KY 40741-1341

Bankruptcy Case 15-61303-grs Summary: "The bankruptcy filing by Matthew Wayne Saylor, undertaken in 2015-10-26 in London, KY under Chapter 7, concluded with discharge in 2016-01-24 after liquidating assets."
Matthew Wayne Saylor — Kentucky, 15-61303


ᐅ Jr Joe Frank Scalf, Kentucky

Address: 362 Whitson School Rd London, KY 40741-9102

Concise Description of Bankruptcy Case 14-60142-grs7: "In London, KY, Jr Joe Frank Scalf filed for Chapter 7 bankruptcy in 02.10.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Jr Joe Frank Scalf — Kentucky, 14-60142


ᐅ Lori Lynn Scalf, Kentucky

Address: 72A Wesley Ln London, KY 40744-8156

Bankruptcy Case 15-61182-grs Summary: "The case of Lori Lynn Scalf in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Lynn Scalf — Kentucky, 15-61182


ᐅ Brandy Nichole Schmitz, Kentucky

Address: 56 Ej Ln London, KY 40741-8511

Concise Description of Bankruptcy Case 3:16-bk-30191-SHB7: "The case of Brandy Nichole Schmitz in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Nichole Schmitz — Kentucky, 3:16-bk-30191


ᐅ Jade Schnabel, Kentucky

Address: 99 Shackle Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 10-60066-jms: "The bankruptcy record of Jade Schnabel from London, KY, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jade Schnabel — Kentucky, 10-60066


ᐅ Jr Beauford Scott, Kentucky

Address: 114 E 7th St London, KY 40741

Concise Description of Bankruptcy Case 10-61510-jms7: "Jr Beauford Scott's Chapter 7 bankruptcy, filed in London, KY in Sep 30, 2010, led to asset liquidation, with the case closing in 01/16/2011."
Jr Beauford Scott — Kentucky, 10-61510


ᐅ Frona Scott, Kentucky

Address: 154 Mjb Dr London, KY 40744

Bankruptcy Case 10-60024-jms Overview: "In a Chapter 7 bankruptcy case, Frona Scott from London, KY, saw their proceedings start in 01.08.2010 and complete by 2010-04-14, involving asset liquidation."
Frona Scott — Kentucky, 10-60024


ᐅ Bradley Wayne Scott, Kentucky

Address: 685 Old Crab Orchard Rd London, KY 40741-6013

Concise Description of Bankruptcy Case 15-60559-grs7: "The case of Bradley Wayne Scott in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Wayne Scott — Kentucky, 15-60559


ᐅ Michelle Nicole Scray, Kentucky

Address: 106 Arlington Greene Apt 4 London, KY 40741-9797

Bankruptcy Case 16-60422-grs Overview: "The bankruptcy record of Michelle Nicole Scray from London, KY, shows a Chapter 7 case filed in April 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Michelle Nicole Scray — Kentucky, 16-60422


ᐅ Iv Joseph Scull, Kentucky

Address: PO Box 572 London, KY 40743-0572

Bankruptcy Case 14-60037-grs Summary: "Iv Joseph Scull's Chapter 7 bankruptcy, filed in London, KY in January 14, 2014, led to asset liquidation, with the case closing in April 2014."
Iv Joseph Scull — Kentucky, 14-60037


ᐅ James Elmer Sexton, Kentucky

Address: PO Box 1029 London, KY 40743

Snapshot of U.S. Bankruptcy Proceeding Case 13-61135-grs: "In a Chapter 7 bankruptcy case, James Elmer Sexton from London, KY, saw their proceedings start in 2013-09-04 and complete by Dec 9, 2013, involving asset liquidation."
James Elmer Sexton — Kentucky, 13-61135


ᐅ Lynette Seymour, Kentucky

Address: 310 Don Minton Rd London, KY 40741

Concise Description of Bankruptcy Case 09-61464-jms7: "Lynette Seymour's bankruptcy, initiated in 2009-09-21 and concluded by January 2010 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynette Seymour — Kentucky, 09-61464


ᐅ Cynthia Ann Shannon, Kentucky

Address: 421 E 5th St London, KY 40741-1313

Bankruptcy Case 11-61052-grs Overview: "Filing for Chapter 13 bankruptcy in 08/02/2011, Cynthia Ann Shannon from London, KY, structured a repayment plan, achieving discharge in January 10, 2014."
Cynthia Ann Shannon — Kentucky, 11-61052


ᐅ Samantha Joy Shannon, Kentucky

Address: 421 E 5th St London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 11-61469-jms: "Samantha Joy Shannon's bankruptcy, initiated in November 2011 and concluded by 2012-02-18 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Joy Shannon — Kentucky, 11-61469


ᐅ Fred Lee Shannon, Kentucky

Address: 421 E 5th St London, KY 40741-1313

Concise Description of Bankruptcy Case 11-61052-grs7: "Chapter 13 bankruptcy for Fred Lee Shannon in London, KY began in 2011-08-02, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-10."
Fred Lee Shannon — Kentucky, 11-61052


ᐅ Randy Ray Shepherd, Kentucky

Address: 438 Byble Rd London, KY 40744-9451

Bankruptcy Case 2014-60853-grs Summary: "London, KY resident Randy Ray Shepherd's 07/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-15."
Randy Ray Shepherd — Kentucky, 2014-60853


ᐅ Darryl Shepherd, Kentucky

Address: 430 H Crook Ln London, KY 40741

Bankruptcy Case 10-60015-jms Overview: "The bankruptcy record of Darryl Shepherd from London, KY, shows a Chapter 7 case filed in 01.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2010."
Darryl Shepherd — Kentucky, 10-60015


ᐅ Mark Shepherd, Kentucky

Address: 1271 Rooks Rd London, KY 40741

Bankruptcy Case 09-62083-jms Summary: "In London, KY, Mark Shepherd filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-27."
Mark Shepherd — Kentucky, 09-62083


ᐅ Kenneth Sherman, Kentucky

Address: 1452 Rough Creek Rd London, KY 40744

Bankruptcy Case 09-61877-jms Overview: "The bankruptcy filing by Kenneth Sherman, undertaken in 11/18/2009 in London, KY under Chapter 7, concluded with discharge in 02/22/2010 after liquidating assets."
Kenneth Sherman — Kentucky, 09-61877


ᐅ Jennifer Lynn Shirley, Kentucky

Address: 1446 Tom Cat Trl London, KY 40741

Concise Description of Bankruptcy Case 12-60653-jms7: "In London, KY, Jennifer Lynn Shirley filed for Chapter 7 bankruptcy in 2012-05-21. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2012."
Jennifer Lynn Shirley — Kentucky, 12-60653


ᐅ Paul Edward Shrader, Kentucky

Address: 1275 Lily Rd London, KY 40744

Bankruptcy Case 11-60346-jms Overview: "The bankruptcy record of Paul Edward Shrader from London, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2011."
Paul Edward Shrader — Kentucky, 11-60346


ᐅ Marcellle Janee Simpson, Kentucky

Address: 1460 Sasser Rd London, KY 40744-7437

Concise Description of Bankruptcy Case 15-60523-grs7: "London, KY resident Marcellle Janee Simpson's April 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Marcellle Janee Simpson — Kentucky, 15-60523


ᐅ Roger William Simpson, Kentucky

Address: 1460 Sasser Rd London, KY 40744-7437

Brief Overview of Bankruptcy Case 15-60523-grs: "London, KY resident Roger William Simpson's Apr 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Roger William Simpson — Kentucky, 15-60523


ᐅ Pamela Sisco, Kentucky

Address: 103 Valley Ln # 2 London, KY 40744

Bankruptcy Case 10-60429-jms Summary: "Pamela Sisco's Chapter 7 bankruptcy, filed in London, KY in 2010-03-17, led to asset liquidation, with the case closing in July 3, 2010."
Pamela Sisco — Kentucky, 10-60429


ᐅ Brian Allen Sizemore, Kentucky

Address: 778 Glenview Rd London, KY 40741-8090

Concise Description of Bankruptcy Case 2014-61173-grs7: "In a Chapter 7 bankruptcy case, Brian Allen Sizemore from London, KY, saw their proceedings start in October 1, 2014 and complete by 12.30.2014, involving asset liquidation."
Brian Allen Sizemore — Kentucky, 2014-61173


ᐅ Nancy Vanda Sizemore, Kentucky

Address: 405 Clearview Ct London, KY 40741-7934

Snapshot of U.S. Bankruptcy Proceeding Case 15-61309-grs: "The bankruptcy record of Nancy Vanda Sizemore from London, KY, shows a Chapter 7 case filed in 10.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Nancy Vanda Sizemore — Kentucky, 15-61309


ᐅ Patricia A Sizemore, Kentucky

Address: 109 W 10th St Apt 12 London, KY 40741-1771

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60451-grs: "London, KY resident Patricia A Sizemore's Apr 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2014."
Patricia A Sizemore — Kentucky, 2014-60451


ᐅ Robert Lee Sizemore, Kentucky

Address: 130 Southard Rd London, KY 40741-8790

Bankruptcy Case 15-61115-grs Overview: "In a Chapter 7 bankruptcy case, Robert Lee Sizemore from London, KY, saw their proceedings start in 2015-09-05 and complete by December 4, 2015, involving asset liquidation."
Robert Lee Sizemore — Kentucky, 15-61115


ᐅ Donna Sizemore, Kentucky

Address: PO Box 1928 London, KY 40743

Concise Description of Bankruptcy Case 10-60240-jms7: "In a Chapter 7 bankruptcy case, Donna Sizemore from London, KY, saw her proceedings start in February 2010 and complete by 05/26/2010, involving asset liquidation."
Donna Sizemore — Kentucky, 10-60240


ᐅ Dusty Wayne Sizemore, Kentucky

Address: 2160 Fariston Rd London, KY 40744-7928

Concise Description of Bankruptcy Case 15-60429-grs7: "Dusty Wayne Sizemore's bankruptcy, initiated in 04.02.2015 and concluded by July 1, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dusty Wayne Sizemore — Kentucky, 15-60429


ᐅ Fredrick Roland Sizemore, Kentucky

Address: 405 Clearview Ct London, KY 40741-7934

Bankruptcy Case 15-61309-grs Summary: "The bankruptcy filing by Fredrick Roland Sizemore, undertaken in October 2015 in London, KY under Chapter 7, concluded with discharge in January 25, 2016 after liquidating assets."
Fredrick Roland Sizemore — Kentucky, 15-61309


ᐅ Geri Sue Sizemore, Kentucky

Address: 199 Hicks Rd London, KY 40744

Bankruptcy Case 11-60159-jms Overview: "Geri Sue Sizemore's Chapter 7 bankruptcy, filed in London, KY in February 9, 2011, led to asset liquidation, with the case closing in 2011-05-28."
Geri Sue Sizemore — Kentucky, 11-60159


ᐅ Gracie Sizemore, Kentucky

Address: 2160 Fariston Rd London, KY 40744-7928

Bankruptcy Case 15-60429-grs Summary: "Gracie Sizemore's bankruptcy, initiated in April 2015 and concluded by 07.01.2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gracie Sizemore — Kentucky, 15-60429


ᐅ Ivallean Sizemore, Kentucky

Address: 92 Shackle Rd London, KY 40744

Bankruptcy Case 07-60721-jms Summary: "The bankruptcy record for Ivallean Sizemore from London, KY, under Chapter 13, filed in Aug 6, 2007, involved setting up a repayment plan, finalized by 09.06.2012."
Ivallean Sizemore — Kentucky, 07-60721


ᐅ James C Sizemore, Kentucky

Address: 465 Gross Rd London, KY 40741-9300

Concise Description of Bankruptcy Case 2014-60557-grs7: "In London, KY, James C Sizemore filed for Chapter 7 bankruptcy in 05.05.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2014."
James C Sizemore — Kentucky, 2014-60557


ᐅ Tracy L Sizemore, Kentucky

Address: 68 Johnston Ln London, KY 40744-8995

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60450-grs: "Tracy L Sizemore's Chapter 7 bankruptcy, filed in London, KY in April 8, 2014, led to asset liquidation, with the case closing in 07.07.2014."
Tracy L Sizemore — Kentucky, 2014-60450


ᐅ Jerry L Sizemore, Kentucky

Address: 401 Vanover Rd W London, KY 40744

Brief Overview of Bankruptcy Case 11-60010-jms: "In London, KY, Jerry L Sizemore filed for Chapter 7 bankruptcy in January 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-14."
Jerry L Sizemore — Kentucky, 11-60010


ᐅ Kristie Sizemore, Kentucky

Address: 177 Line Creek Rd London, KY 40741

Concise Description of Bankruptcy Case 09-61398-jms7: "Kristie Sizemore's Chapter 7 bankruptcy, filed in London, KY in 2009-09-09, led to asset liquidation, with the case closing in 01/08/2010."
Kristie Sizemore — Kentucky, 09-61398


ᐅ Michael Boyd Smallwood, Kentucky

Address: 81 Airview Dr London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-60905-jms: "The bankruptcy filing by Michael Boyd Smallwood, undertaken in June 29, 2011 in London, KY under Chapter 7, concluded with discharge in 10/15/2011 after liquidating assets."
Michael Boyd Smallwood — Kentucky, 11-60905


ᐅ Christopher Smallwood, Kentucky

Address: 304 E 80 Church Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 10-60931-jms: "The case of Christopher Smallwood in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Smallwood — Kentucky, 10-60931


ᐅ Don Smallwood, Kentucky

Address: 218 T I B Dr London, KY 40744

Bankruptcy Case 10-60021-jms Summary: "The bankruptcy record of Don Smallwood from London, KY, shows a Chapter 7 case filed in 01.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2010."
Don Smallwood — Kentucky, 10-60021


ᐅ Tracy Lynn Smallwood, Kentucky

Address: 326 Poplar Hollow Rd London, KY 40744-9516

Brief Overview of Bankruptcy Case 14-61403-grs: "London, KY resident Tracy Lynn Smallwood's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Tracy Lynn Smallwood — Kentucky, 14-61403


ᐅ Jeffrey Smallwood, Kentucky

Address: 326 Poplar Hollow Rd London, KY 40744-9516

Concise Description of Bankruptcy Case 14-61403-grs7: "In a Chapter 7 bankruptcy case, Jeffrey Smallwood from London, KY, saw their proceedings start in November 26, 2014 and complete by 02/24/2015, involving asset liquidation."
Jeffrey Smallwood — Kentucky, 14-61403


ᐅ Willie Ray Smith, Kentucky

Address: 155 Magee Rd London, KY 40744

Snapshot of U.S. Bankruptcy Proceeding Case 11-60552-jms: "London, KY resident Willie Ray Smith's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-31."
Willie Ray Smith — Kentucky, 11-60552


ᐅ Tommy Clark Smith, Kentucky

Address: 601 Hawk Creek Rd London, KY 40741

Concise Description of Bankruptcy Case 13-60031-grs7: "The case of Tommy Clark Smith in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Clark Smith — Kentucky, 13-60031


ᐅ Tommy Dustin Smith, Kentucky

Address: 1395 Laurel Rd London, KY 40744

Concise Description of Bankruptcy Case 11-61343-jms7: "In a Chapter 7 bankruptcy case, Tommy Dustin Smith from London, KY, saw his proceedings start in October 7, 2011 and complete by 01.23.2012, involving asset liquidation."
Tommy Dustin Smith — Kentucky, 11-61343


ᐅ Tilmon Smith, Kentucky

Address: PO Box 931 London, KY 40743

Concise Description of Bankruptcy Case 11-60716-jms7: "The bankruptcy record of Tilmon Smith from London, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2011."
Tilmon Smith — Kentucky, 11-60716


ᐅ Tony Hayden Smith, Kentucky

Address: PO Box 1068 London, KY 40743-1068

Brief Overview of Bankruptcy Case 15-61277-grs: "In a Chapter 7 bankruptcy case, Tony Hayden Smith from London, KY, saw their proceedings start in October 2015 and complete by 2016-01-17, involving asset liquidation."
Tony Hayden Smith — Kentucky, 15-61277


ᐅ Travis M Smith, Kentucky

Address: 106 Standau Rd London, KY 40744

Bankruptcy Case 11-60317-jms Overview: "The bankruptcy record of Travis M Smith from London, KY, shows a Chapter 7 case filed in March 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Travis M Smith — Kentucky, 11-60317


ᐅ Charles Snyder, Kentucky

Address: 677 Wyatt Rd London, KY 40744

Brief Overview of Bankruptcy Case 10-61869-jms: "The bankruptcy filing by Charles Snyder, undertaken in 12/16/2010 in London, KY under Chapter 7, concluded with discharge in 04/03/2011 after liquidating assets."
Charles Snyder — Kentucky, 10-61869


ᐅ Gregory L Southerland, Kentucky

Address: 505 Upper Indian Camp Rd London, KY 40744-8838

Bankruptcy Case 07-61232-grs Summary: "Filing for Chapter 13 bankruptcy in 2007-12-14, Gregory L Southerland from London, KY, structured a repayment plan, achieving discharge in Apr 8, 2013."
Gregory L Southerland — Kentucky, 07-61232


ᐅ Angie Sowers, Kentucky

Address: 888 Sasser School Rd London, KY 40744

Brief Overview of Bankruptcy Case 09-61815-jms: "London, KY resident Angie Sowers's 11.05.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
Angie Sowers — Kentucky, 09-61815


ᐅ Wilma Fay Spencer, Kentucky

Address: 140 Swafford Dr London, KY 40744-7326

Brief Overview of Bankruptcy Case 3:09-bk-37379: "Wilma Fay Spencer, a resident of London, KY, entered a Chapter 13 bankruptcy plan in November 2009, culminating in its successful completion by 02/13/2015."
Wilma Fay Spencer — Kentucky, 3:09-bk-37379


ᐅ Ronnie Ray Sproles, Kentucky

Address: 84 Carolyn Dr Apt 2 London, KY 40741

Brief Overview of Bankruptcy Case 11-60952-jms: "Ronnie Ray Sproles's bankruptcy, initiated in 07.08.2011 and concluded by 2011-10-24 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Ray Sproles — Kentucky, 11-60952


ᐅ Jeffrey Steely, Kentucky

Address: PO Box 1972 London, KY 40743

Bankruptcy Case 09-61177-jms Summary: "In London, KY, Jeffrey Steely filed for Chapter 7 bankruptcy in 07/31/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-08."
Jeffrey Steely — Kentucky, 09-61177


ᐅ Christopher Steenbergen, Kentucky

Address: 207 Delmas Gilliam Rd London, KY 40741

Concise Description of Bankruptcy Case 10-61468-jms7: "London, KY resident Christopher Steenbergen's Sep 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-09."
Christopher Steenbergen — Kentucky, 10-61468


ᐅ Michael Philip Stevens, Kentucky

Address: 854 E 4th St London, KY 40741-1475

Concise Description of Bankruptcy Case 16-60400-grs7: "In a Chapter 7 bankruptcy case, Michael Philip Stevens from London, KY, saw his proceedings start in April 2016 and complete by 2016-07-04, involving asset liquidation."
Michael Philip Stevens — Kentucky, 16-60400


ᐅ Robert Louis Stevenson, Kentucky

Address: 511 Mcgeorge St Apt 2 London, KY 40741-2024

Concise Description of Bankruptcy Case 14-61359-grs7: "Robert Louis Stevenson's bankruptcy, initiated in 2014-11-17 and concluded by Feb 15, 2015 in London, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Louis Stevenson — Kentucky, 14-61359


ᐅ Roseann Renee Stewart, Kentucky

Address: 520 Helvetia Rd N London, KY 40741-6007

Concise Description of Bankruptcy Case 16-61073-grs7: "London, KY resident Roseann Renee Stewart's 08/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2016."
Roseann Renee Stewart — Kentucky, 16-61073


ᐅ Chad Eric Stewart, Kentucky

Address: 520 Helvetia Rd N London, KY 40741-6007

Brief Overview of Bankruptcy Case 16-61073-grs: "The case of Chad Eric Stewart in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Eric Stewart — Kentucky, 16-61073


ᐅ Richard Daniel Stewart, Kentucky

Address: 313 Spring St Apt 2 London, KY 40741-1494

Brief Overview of Bankruptcy Case 14-60237-grs: "Richard Daniel Stewart's Chapter 7 bankruptcy, filed in London, KY in 02.26.2014, led to asset liquidation, with the case closing in 05/27/2014."
Richard Daniel Stewart — Kentucky, 14-60237


ᐅ Teddy R Stewart, Kentucky

Address: 2770 W Laurel Rd London, KY 40741-9706

Bankruptcy Case 15-60436-grs Summary: "London, KY resident Teddy R Stewart's 2015-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2015."
Teddy R Stewart — Kentucky, 15-60436


ᐅ Ashley D Stewart, Kentucky

Address: 2770 W Laurel Rd London, KY 40741-9706

Bankruptcy Case 15-60436-grs Overview: "The bankruptcy record of Ashley D Stewart from London, KY, shows a Chapter 7 case filed in Apr 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-02."
Ashley D Stewart — Kentucky, 15-60436


ᐅ Christopher C Stone, Kentucky

Address: 90 Alumni Cir London, KY 40741

Brief Overview of Bankruptcy Case 13-61262-grs: "Christopher C Stone's Chapter 7 bankruptcy, filed in London, KY in 2013-10-01, led to asset liquidation, with the case closing in Jan 5, 2014."
Christopher C Stone — Kentucky, 13-61262


ᐅ Alice K Stone, Kentucky

Address: 73 Royal Dr London, KY 40744

Bankruptcy Case 11-60591-jms Summary: "Alice K Stone's Chapter 7 bankruptcy, filed in London, KY in 2011-04-22, led to asset liquidation, with the case closing in 08/08/2011."
Alice K Stone — Kentucky, 11-60591


ᐅ Brenda Bernice Stubblefield, Kentucky

Address: 410 O Johnson Rd London, KY 40744-8933

Bankruptcy Case 16-60446-grs Overview: "The bankruptcy record of Brenda Bernice Stubblefield from London, KY, shows a Chapter 7 case filed in 04.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2016."
Brenda Bernice Stubblefield — Kentucky, 16-60446


ᐅ Elizabeth Sturgill, Kentucky

Address: 78 Sunset Ln London, KY 40744

Bankruptcy Case 11-61548-jms Summary: "London, KY resident Elizabeth Sturgill's Nov 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2012."
Elizabeth Sturgill — Kentucky, 11-61548


ᐅ Paul Robert Summerall, Kentucky

Address: 7428 Barbourville Rd London, KY 40744-9322

Bankruptcy Case 15-61485-grs Overview: "The bankruptcy record of Paul Robert Summerall from London, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2016."
Paul Robert Summerall — Kentucky, 15-61485


ᐅ Brent Joseph Swafford, Kentucky

Address: 640 Pine Grove School Rd London, KY 40744-9499

Brief Overview of Bankruptcy Case 2014-60577-grs: "The bankruptcy record of Brent Joseph Swafford from London, KY, shows a Chapter 7 case filed in 2014-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-11."
Brent Joseph Swafford — Kentucky, 2014-60577


ᐅ Frankie Swafford, Kentucky

Address: 858 Laurel River Church Rd London, KY 40744

Concise Description of Bankruptcy Case 12-61366-grs7: "In a Chapter 7 bankruptcy case, Frankie Swafford from London, KY, saw their proceedings start in November 2012 and complete by 02.12.2013, involving asset liquidation."
Frankie Swafford — Kentucky, 12-61366


ᐅ Shirley Swartz, Kentucky

Address: 626 Indian Camp Rd London, KY 40744

Brief Overview of Bankruptcy Case 10-61903-jms: "In a Chapter 7 bankruptcy case, Shirley Swartz from London, KY, saw their proceedings start in 2010-12-30 and complete by 2011-04-17, involving asset liquidation."
Shirley Swartz — Kentucky, 10-61903


ᐅ Jimmy D Sweet, Kentucky

Address: 302 Rader Ridge Rd London, KY 40741

Bankruptcy Case 12-60362-jms Overview: "In a Chapter 7 bankruptcy case, Jimmy D Sweet from London, KY, saw their proceedings start in 03.19.2012 and complete by July 5, 2012, involving asset liquidation."
Jimmy D Sweet — Kentucky, 12-60362


ᐅ Melissa Faye Swett, Kentucky

Address: 1333 Fariston Rd London, KY 40744-8319

Concise Description of Bankruptcy Case 2014-60489-grs7: "London, KY resident Melissa Faye Swett's April 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-16."
Melissa Faye Swett — Kentucky, 2014-60489


ᐅ Keith J Tackett, Kentucky

Address: 1888 Hopper Creek Rd London, KY 40744

Bankruptcy Case 12-61191-grs Overview: "In a Chapter 7 bankruptcy case, Keith J Tackett from London, KY, saw their proceedings start in 2012-10-05 and complete by 01.09.2013, involving asset liquidation."
Keith J Tackett — Kentucky, 12-61191


ᐅ Heather Dawn Tate, Kentucky

Address: 938 Topton Rd London, KY 40744-8840

Snapshot of U.S. Bankruptcy Proceeding Case 15-60894-grs: "In a Chapter 7 bankruptcy case, Heather Dawn Tate from London, KY, saw her proceedings start in Jul 17, 2015 and complete by 10.15.2015, involving asset liquidation."
Heather Dawn Tate — Kentucky, 15-60894


ᐅ Roger Taylor, Kentucky

Address: PO Box 3341 London, KY 40743

Bankruptcy Case 10-60685-jms Summary: "In a Chapter 7 bankruptcy case, Roger Taylor from London, KY, saw his proceedings start in Apr 28, 2010 and complete by Aug 14, 2010, involving asset liquidation."
Roger Taylor — Kentucky, 10-60685


ᐅ Travis Taylor, Kentucky

Address: 865 Sasser School Rd London, KY 40744

Brief Overview of Bankruptcy Case 09-61849-jms: "In a Chapter 7 bankruptcy case, Travis Taylor from London, KY, saw his proceedings start in 2009-11-12 and complete by 2010-02-16, involving asset liquidation."
Travis Taylor — Kentucky, 09-61849


ᐅ Patrick Todd Taylor, Kentucky

Address: 224 Chippewa Ln London, KY 40741

Snapshot of U.S. Bankruptcy Proceeding Case 11-61117-jms: "The bankruptcy filing by Patrick Todd Taylor, undertaken in 08/17/2011 in London, KY under Chapter 7, concluded with discharge in 12/03/2011 after liquidating assets."
Patrick Todd Taylor — Kentucky, 11-61117


ᐅ Troy Samuel Taylor, Kentucky

Address: 1732 Barbourville Rd London, KY 40744-9304

Concise Description of Bankruptcy Case 16-60636-grs7: "In a Chapter 7 bankruptcy case, Troy Samuel Taylor from London, KY, saw his proceedings start in May 2016 and complete by Aug 23, 2016, involving asset liquidation."
Troy Samuel Taylor — Kentucky, 16-60636


ᐅ Brandon Taylor, Kentucky

Address: 116 High Moore Rd London, KY 40741

Brief Overview of Bankruptcy Case 10-61572-jms: "The case of Brandon Taylor in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Taylor — Kentucky, 10-61572


ᐅ Nathan Kelly Taylor, Kentucky

Address: 388 Yates Rd London, KY 40741-8640

Bankruptcy Case 14-60653-grs Summary: "The case of Nathan Kelly Taylor in London, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Kelly Taylor — Kentucky, 14-60653


ᐅ Christopher William Theis, Kentucky

Address: 427 Maple Grove School Rd London, KY 40744-8941

Brief Overview of Bankruptcy Case 15-61175-grs: "In London, KY, Christopher William Theis filed for Chapter 7 bankruptcy in 09.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-22."
Christopher William Theis — Kentucky, 15-61175


ᐅ Edward Alan Thompson, Kentucky

Address: 401 Dogwood Trl London, KY 40741-8281

Bankruptcy Case 08-60470-grs Overview: "Edward Alan Thompson's Chapter 13 bankruptcy in London, KY started in April 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-16."
Edward Alan Thompson — Kentucky, 08-60470


ᐅ Wanda Thompson, Kentucky

Address: 3245 Barbourville Rd London, KY 40744-9308

Snapshot of U.S. Bankruptcy Proceeding Case 15-60631-grs: "The bankruptcy record of Wanda Thompson from London, KY, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2015."
Wanda Thompson — Kentucky, 15-60631


ᐅ Susan Renee Thompson, Kentucky

Address: 1123 Maplesville Rd London, KY 40741-7709

Concise Description of Bankruptcy Case 2014-60615-grs7: "London, KY resident Susan Renee Thompson's May 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Susan Renee Thompson — Kentucky, 2014-60615


ᐅ David Scott Thompson, Kentucky

Address: 50 Greenlawn Subdivision London, KY 40744

Concise Description of Bankruptcy Case 13-60303-grs7: "The bankruptcy record of David Scott Thompson from London, KY, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2013."
David Scott Thompson — Kentucky, 13-60303


ᐅ Cherylene Thompson, Kentucky

Address: 22 May Lene Dr London, KY 40744

Bankruptcy Case 13-60740-grs Overview: "In a Chapter 7 bankruptcy case, Cherylene Thompson from London, KY, saw their proceedings start in June 4, 2013 and complete by 09.08.2013, involving asset liquidation."
Cherylene Thompson — Kentucky, 13-60740


ᐅ Linda Thorne, Kentucky

Address: 7483 Barbourville Rd London, KY 40744

Brief Overview of Bankruptcy Case 10-22759-tnw: "The bankruptcy filing by Linda Thorne, undertaken in 2010-10-14 in London, KY under Chapter 7, concluded with discharge in 2011-01-30 after liquidating assets."
Linda Thorne — Kentucky, 10-22759


ᐅ Jessica J Turner, Kentucky

Address: 1808 N Mill St London, KY 40741-1031

Bankruptcy Case 10-61892-grs Summary: "Jessica J Turner's Chapter 13 bankruptcy in London, KY started in 2010-12-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.23.2013."
Jessica J Turner — Kentucky, 10-61892


ᐅ Glenn Turner, Kentucky

Address: 2402 Langnau Rd London, KY 40741

Bankruptcy Case 10-61208-jms Overview: "The bankruptcy record of Glenn Turner from London, KY, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Glenn Turner — Kentucky, 10-61208