Frankfort, Kentucky - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Frankfort.
Last updated on:
April 03, 2025
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.
Comprehensive Reports on Background, Contacts
Francis Gill, Frankfort KY
Address: 640 Benson Valley Rd Frankfort, KY 40601
Brief Overview of Bankruptcy Case 12-30347-jms: "In a Chapter 7 bankruptcy case, Francis Gill from Frankfort, KY, saw their proceedings start in 05.28.2012 and complete by 09/13/2012, involving asset liquidation."
Francis Gill — Kentucky
Rebecca Gill, Frankfort KY
Address: 569 Flamingo Ave Frankfort, KY 40601
Concise Description of Bankruptcy Case 09-30797-jms7: "The case of Rebecca Gill in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 10.15.2009 and discharged early Jan 19, 2010, focusing on asset liquidation to repay creditors."
Rebecca Gill — Kentucky
Desiree L Gill, Frankfort KY
Address: 123 Schenkelwood Dr Frankfort, KY 40601-2454
Concise Description of Bankruptcy Case 15-30076-grs7: "The bankruptcy record of Desiree L Gill from Frankfort, KY, shows a Chapter 7 case filed in Feb 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Desiree L Gill — Kentucky
James R Gillispie, Frankfort KY
Address: 125 Green Wilson Rd Frankfort, KY 40601-8162
Concise Description of Bankruptcy Case 14-30553-grs7: "James R Gillispie's bankruptcy, initiated in November 12, 2014 and concluded by 02/10/2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Gillispie — Kentucky
Patricia A Gillispie, Frankfort KY
Address: 125 Green Wilson Rd Frankfort, KY 40601-8162
Concise Description of Bankruptcy Case 14-30553-grs7: "Frankfort, KY resident Patricia A Gillispie's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2015."
Patricia A Gillispie — Kentucky
Adam W Ginn, Frankfort KY
Address: 4 Tracy Ct Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30176-jms: "Adam W Ginn's bankruptcy, initiated in March 2011 and concluded by 2011-07-04 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam W Ginn — Kentucky
Rebecca Louise Glander, Frankfort KY
Address: 1420 Corral Way Frankfort, KY 40601
Bankruptcy Case 12-30485-grs Summary: "Frankfort, KY resident Rebecca Louise Glander's Aug 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Rebecca Louise Glander — Kentucky
Joshua S Glover, Frankfort KY
Address: 834 5th Ave Frankfort, KY 40601-1202
Bankruptcy Case 16-30273-grs Summary: "Joshua S Glover's Chapter 7 bankruptcy, filed in Frankfort, KY in 2016-06-30, led to asset liquidation, with the case closing in 09/28/2016."
Joshua S Glover — Kentucky
Danny Goebel, Frankfort KY
Address: 102 Forest Hill Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30508-jms: "Danny Goebel's Chapter 7 bankruptcy, filed in Frankfort, KY in 06.30.2010, led to asset liquidation, with the case closing in Sep 28, 2010."
Danny Goebel — Kentucky
Mickey L Goff, Frankfort KY
Address: 204 Creek Trl Frankfort, KY 40601-2537
Snapshot of U.S. Bankruptcy Proceeding Case 16-30062-grs: "Mickey L Goff's Chapter 7 bankruptcy, filed in Frankfort, KY in February 2016, led to asset liquidation, with the case closing in May 25, 2016."
Mickey L Goff — Kentucky
Jay M Goff, Frankfort KY
Address: 335 Harp Pike Frankfort, KY 40601-9582
Bankruptcy Case 2014-30376-grs Overview: "In a Chapter 7 bankruptcy case, Jay M Goff from Frankfort, KY, saw their proceedings start in 2014-07-31 and complete by 2014-10-29, involving asset liquidation."
Jay M Goff — Kentucky
Annette C Goff, Frankfort KY
Address: 335 Harp Pike Frankfort, KY 40601-9582
Bankruptcy Case 14-30376-grs Overview: "Annette C Goff's bankruptcy, initiated in July 31, 2014 and concluded by 2014-10-29 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette C Goff — Kentucky
Angela N Goodin, Frankfort KY
Address: 145 Tupelo Trl Frankfort, KY 40601-4157
Concise Description of Bankruptcy Case 15-30021-grs7: "The bankruptcy filing by Angela N Goodin, undertaken in 01.20.2015 in Frankfort, KY under Chapter 7, concluded with discharge in 04/20/2015 after liquidating assets."
Angela N Goodin — Kentucky
Sr Jason S Gordon, Frankfort KY
Address: 205 Spruce Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 12-30240-jms: "In Frankfort, KY, Sr Jason S Gordon filed for Chapter 7 bankruptcy in 2012-04-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2012."
Sr Jason S Gordon — Kentucky
Ronald Gordon, Frankfort KY
Address: 259 Smoot Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30442-jms7: "In Frankfort, KY, Ronald Gordon filed for Chapter 7 bankruptcy in May 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2010."
Ronald Gordon — Kentucky
Kristie Graham, Frankfort KY
Address: PO Box 4837 Frankfort, KY 40604
Snapshot of U.S. Bankruptcy Proceeding Case 10-30371-jms: "Kristie Graham's bankruptcy, initiated in 05.04.2010 and concluded by 2010-08-20 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie Graham — Kentucky
Donna S Grant, Frankfort KY
Address: 371 Harrodswood Rd Frankfort, KY 40601-3947
Concise Description of Bankruptcy Case 15-30277-grs7: "In a Chapter 7 bankruptcy case, Donna S Grant from Frankfort, KY, saw her proceedings start in 2015-07-01 and complete by September 29, 2015, involving asset liquidation."
Donna S Grant — Kentucky
Cynthia Gravitt, Frankfort KY
Address: 630 Dry Ridge Rd Frankfort, KY 40601
Bankruptcy Case 09-30891-jms Overview: "The case of Cynthia Gravitt in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 11/19/2009 and discharged early 02/23/2010, focusing on asset liquidation to repay creditors."
Cynthia Gravitt — Kentucky
Jeffrey W Gravitt, Frankfort KY
Address: 3210 Bridgeport Benson Rd Frankfort, KY 40601-9667
Concise Description of Bankruptcy Case 08-30331-grs7: "Jeffrey W Gravitt's Frankfort, KY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 2013-07-29."
Jeffrey W Gravitt — Kentucky
Lydia C Gravitt, Frankfort KY
Address: 107 Turnberry Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30487-grs: "Frankfort, KY resident Lydia C Gravitt's 2013-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2013."
Lydia C Gravitt — Kentucky
Gary W Gray, Frankfort KY
Address: 168 Sunset Dr Frankfort, KY 40601-3632
Bankruptcy Case 08-30554-grs Summary: "Gary W Gray, a resident of Frankfort, KY, entered a Chapter 13 bankruptcy plan in August 2008, culminating in its successful completion by 09.23.2013."
Gary W Gray — Kentucky
Michael R Gray, Frankfort KY
Address: 114 Oakmont Ln Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30623-jms7: "The case of Michael R Gray in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 09.20.2011 and discharged early 01/06/2012, focusing on asset liquidation to repay creditors."
Michael R Gray — Kentucky
Jr Stanley Green, Frankfort KY
Address: 196 Appomattox Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30159-jms: "The bankruptcy record of Jr Stanley Green from Frankfort, KY, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2010."
Jr Stanley Green — Kentucky
Jamie L Green, Frankfort KY
Address: 106 Gayle St Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30151-jms: "Jamie L Green's Chapter 7 bankruptcy, filed in Frankfort, KY in March 10, 2011, led to asset liquidation, with the case closing in 06/26/2011."
Jamie L Green — Kentucky
Allen Ray Green, Frankfort KY
Address: 139 Meredith Ave Frankfort, KY 40601-3123
Snapshot of U.S. Bankruptcy Proceeding Case 15-30340-grs: "Allen Ray Green's bankruptcy, initiated in August 2015 and concluded by November 17, 2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Ray Green — Kentucky
Danielle Sue Greene, Frankfort KY
Address: 254 Beckham Ave Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30783-jms: "Frankfort, KY resident Danielle Sue Greene's Nov 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-16."
Danielle Sue Greene — Kentucky
Jeremy S Greer, Frankfort KY
Address: 351 Holmes St Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30650-grs7: "In Frankfort, KY, Jeremy S Greer filed for Chapter 7 bankruptcy in December 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2014."
Jeremy S Greer — Kentucky
Michael N Greer, Frankfort KY
Address: 111 Redwood Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30098-jms: "The case of Michael N Greer in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 02.20.2012 and discharged early 2012-06-07, focusing on asset liquidation to repay creditors."
Michael N Greer — Kentucky
Todd Gregory, Frankfort KY
Address: 225 Grandview Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30140-jms: "The case of Todd Gregory in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 02/26/2010 and discharged early 2010-06-14, focusing on asset liquidation to repay creditors."
Todd Gregory — Kentucky
Varita Griffin, Frankfort KY
Address: 220 Douglas Ave Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30874-jms: "Varita Griffin's Chapter 7 bankruptcy, filed in Frankfort, KY in 11/30/2010, led to asset liquidation, with the case closing in 03.18.2011."
Varita Griffin — Kentucky
Patricia P Grigsby, Frankfort KY
Address: 749 Colonial Trce Frankfort, KY 40601-1330
Brief Overview of Bankruptcy Case 16-30194-grs: "Frankfort, KY resident Patricia P Grigsby's May 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2016."
Patricia P Grigsby — Kentucky
Jr Elmer Grigsby, Frankfort KY
Address: 406 Cedar Way Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30162-jms: "The case of Jr Elmer Grigsby in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-03 and discharged early Jun 19, 2010, focusing on asset liquidation to repay creditors."
Jr Elmer Grigsby — Kentucky
Teresa Long Grimes, Frankfort KY
Address: 700 Glenns Creek Rd Apt D Frankfort, KY 40601-8284
Concise Description of Bankruptcy Case 14-30425-grs7: "Frankfort, KY resident Teresa Long Grimes's September 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2014."
Teresa Long Grimes — Kentucky
Phillip Grimes, Frankfort KY
Address: 222 Holmes St Frankfort, KY 40601-2129
Bankruptcy Case 2014-30425-grs Summary: "Phillip Grimes's bankruptcy, initiated in September 3, 2014 and concluded by 2014-12-02 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Grimes — Kentucky
Wilma J Groce, Frankfort KY
Address: 221 Donalynn Dr Apt C Frankfort, KY 40601-6128
Bankruptcy Case 15-30222-grs Summary: "The case of Wilma J Groce in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-28 and discharged early 08/26/2015, focusing on asset liquidation to repay creditors."
Wilma J Groce — Kentucky
Perry W Groce, Frankfort KY
Address: 221 Donalynn Dr Apt C Frankfort, KY 40601-6128
Bankruptcy Case 15-30222-grs Overview: "Perry W Groce's bankruptcy, initiated in May 28, 2015 and concluded by August 2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perry W Groce — Kentucky
Nathan Gronefeld, Frankfort KY
Address: 600 Colonial Trce Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30650-jms: "The bankruptcy filing by Nathan Gronefeld, undertaken in August 29, 2010 in Frankfort, KY under Chapter 7, concluded with discharge in December 15, 2010 after liquidating assets."
Nathan Gronefeld — Kentucky
Junior W Groves, Frankfort KY
Address: 23 Harmony Landing Ct # 2 Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30313-grs: "In Frankfort, KY, Junior W Groves filed for Chapter 7 bankruptcy in 06/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
Junior W Groves — Kentucky
Angela Dade Gullette, Frankfort KY
Address: 600 Timothy Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30258-grs7: "The bankruptcy record of Angela Dade Gullette from Frankfort, KY, shows a Chapter 7 case filed in May 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Angela Dade Gullette — Kentucky
Stephen E Gullette, Frankfort KY
Address: 154 Hickory Dr Frankfort, KY 40601
Bankruptcy Case 13-30359-grs Summary: "Frankfort, KY resident Stephen E Gullette's Jun 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2013."
Stephen E Gullette — Kentucky
James E Haase, Frankfort KY
Address: 2780 Switzer Rd Frankfort, KY 40601-7931
Bankruptcy Case 2014-30272-grs Overview: "The bankruptcy record of James E Haase from Frankfort, KY, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
James E Haase — Kentucky
David M Haden, Frankfort KY
Address: 530 Steele St # 1 Frankfort, KY 40601-6202
Brief Overview of Bankruptcy Case 2014-30377-grs: "The bankruptcy filing by David M Haden, undertaken in 2014-07-31 in Frankfort, KY under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
David M Haden — Kentucky
Sandra J Haden, Frankfort KY
Address: 86 Bell Ln Apt 5 Frankfort, KY 40601-8762
Snapshot of U.S. Bankruptcy Proceeding Case 14-30377-grs: "In a Chapter 7 bankruptcy case, Sandra J Haden from Frankfort, KY, saw her proceedings start in 2014-07-31 and complete by 10/29/2014, involving asset liquidation."
Sandra J Haden — Kentucky
Martin Amy Hadley, Frankfort KY
Address: 814 E Main St Frankfort, KY 40601
Bankruptcy Case 10-30484-jms Overview: "Martin Amy Hadley's Chapter 7 bankruptcy, filed in Frankfort, KY in 2010-06-24, led to asset liquidation, with the case closing in 2010-10-10."
Martin Amy Hadley — Kentucky
Brenda Michelle Hager, Frankfort KY
Address: 644 Blade Ave Frankfort, KY 40601-4336
Bankruptcy Case 16-30157-grs Summary: "In Frankfort, KY, Brenda Michelle Hager filed for Chapter 7 bankruptcy in April 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2016."
Brenda Michelle Hager — Kentucky
Norma Hagy, Frankfort KY
Address: 1376 Corral Way Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30251-jms7: "The case of Norma Hagy in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Norma Hagy — Kentucky
William D Hale, Frankfort KY
Address: 246 Stevenson Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30139-grs7: "William D Hale's bankruptcy, initiated in 03/12/2013 and concluded by June 2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D Hale — Kentucky
Debora Hale, Frankfort KY
Address: 325 Brighton Park Blvd Apt 20 Frankfort, KY 40601
Bankruptcy Case 10-30079-jms Overview: "Debora Hale's Chapter 7 bankruptcy, filed in Frankfort, KY in February 2010, led to asset liquidation, with the case closing in 05.08.2010."
Debora Hale — Kentucky
William Christopher Hall, Frankfort KY
Address: 420 Saint Johns Rd Frankfort, KY 40601
Bankruptcy Case 12-30473-grs Summary: "William Christopher Hall's bankruptcy, initiated in July 27, 2012 and concluded by 11.12.2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Christopher Hall — Kentucky
Brittany L Hall, Frankfort KY
Address: 6225 Louisville Rd Lot 20 Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30198-jms: "Brittany L Hall's Chapter 7 bankruptcy, filed in Frankfort, KY in 2012-03-27, led to asset liquidation, with the case closing in July 13, 2012."
Brittany L Hall — Kentucky
Timothy C Halsey, Frankfort KY
Address: 131 Echo Springs Dr Frankfort, KY 40601-9784
Brief Overview of Bankruptcy Case 16-30087-grs: "In Frankfort, KY, Timothy C Halsey filed for Chapter 7 bankruptcy in 03.04.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Timothy C Halsey — Kentucky
Lori Hamel, Frankfort KY
Address: 611 Millie Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30402-jms7: "Lori Hamel's bankruptcy, initiated in 05/20/2010 and concluded by 09.05.2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Hamel — Kentucky
John Hamilton, Frankfort KY
Address: 1058 Aderly Ln Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30294-jms: "In a Chapter 7 bankruptcy case, John Hamilton from Frankfort, KY, saw their proceedings start in April 2010 and complete by 2010-07-25, involving asset liquidation."
John Hamilton — Kentucky
Roger D Hamilton, Frankfort KY
Address: PO Box 4808 Frankfort, KY 40604
Concise Description of Bankruptcy Case 11-51269-tnw7: "Roger D Hamilton's Chapter 7 bankruptcy, filed in Frankfort, KY in April 2011, led to asset liquidation, with the case closing in 2011-08-15."
Roger D Hamilton — Kentucky
Amy Hamons, Frankfort KY
Address: 103 Papago Trl Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 09-30786-jms: "The bankruptcy record of Amy Hamons from Frankfort, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Amy Hamons — Kentucky
Cliffton Ty Hampe, Frankfort KY
Address: 930 Tierra Linda Dr Apt 308 Frankfort, KY 40601-4677
Brief Overview of Bankruptcy Case 15-30141-grs: "The bankruptcy record of Cliffton Ty Hampe from Frankfort, KY, shows a Chapter 7 case filed in 2015-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2015."
Cliffton Ty Hampe — Kentucky
Dantrea R Hampton, Frankfort KY
Address: 109 Schenkelwood Dr Frankfort, KY 40601-2441
Brief Overview of Bankruptcy Case 08-30828-grs: "Dantrea R Hampton's Frankfort, KY bankruptcy under Chapter 13 in Dec 9, 2008 led to a structured repayment plan, successfully discharged in 2014-01-17."
Dantrea R Hampton — Kentucky
Cora Mae Hancock, Frankfort KY
Address: 2230 Evergreen Rd Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30230-grs: "The bankruptcy filing by Cora Mae Hancock, undertaken in 04/22/2013 in Frankfort, KY under Chapter 7, concluded with discharge in 2013-07-27 after liquidating assets."
Cora Mae Hancock — Kentucky
Denise B Hancock, Frankfort KY
Address: 236 Cherry Knoll Pl Frankfort, KY 40601-4243
Concise Description of Bankruptcy Case 14-30097-grs7: "The bankruptcy record of Denise B Hancock from Frankfort, KY, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Denise B Hancock — Kentucky
Nicolene Lynn Harder, Frankfort KY
Address: 215 Coldstream Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-40916-rfn7: "The case of Nicolene Lynn Harder in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 02.17.2011 and discharged early May 18, 2011, focusing on asset liquidation to repay creditors."
Nicolene Lynn Harder — Kentucky
Rhonda F Hardesty, Frankfort KY
Address: 1755 Galbraith Rd Apt 212 Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30576-grs7: "Rhonda F Hardesty's Chapter 7 bankruptcy, filed in Frankfort, KY in Oct 25, 2013, led to asset liquidation, with the case closing in 01.29.2014."
Rhonda F Hardesty — Kentucky
Eileen Hardy, Frankfort KY
Address: 114 Cypress Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 09-30975-jms: "In Frankfort, KY, Eileen Hardy filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2010."
Eileen Hardy — Kentucky
Lisa Hargis, Frankfort KY
Address: 549 Aztec Trl Frankfort, KY 40601
Bankruptcy Case 09-30727-jms Summary: "In Frankfort, KY, Lisa Hargis filed for Chapter 7 bankruptcy in 09.21.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Lisa Hargis — Kentucky
Jack C Harley, Frankfort KY
Address: 1785 Evergreen Rd Frankfort, KY 40601-9098
Snapshot of U.S. Bankruptcy Proceeding Case 14-30238-grs: "In Frankfort, KY, Jack C Harley filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Jack C Harley — Kentucky
Jack C Harley, Frankfort KY
Address: 1785 Evergreen Rd Frankfort, KY 40601-9098
Bankruptcy Case 2014-30238-grs Overview: "Jack C Harley's bankruptcy, initiated in 04.30.2014 and concluded by 2014-07-29 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack C Harley — Kentucky
Jr Leon Wayne Harlow, Frankfort KY
Address: 147 Old Soldiers Ln Frankfort, KY 40601
Bankruptcy Case 13-30156-grs Summary: "The bankruptcy record of Jr Leon Wayne Harlow from Frankfort, KY, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2013."
Jr Leon Wayne Harlow — Kentucky
Jermaine Demetries Harmon, Frankfort KY
Address: 8000 John Davis Dr Apt 2507 Frankfort, KY 40601-7590
Brief Overview of Bankruptcy Case 15-50951-grs: "The bankruptcy filing by Jermaine Demetries Harmon, undertaken in May 11, 2015 in Frankfort, KY under Chapter 7, concluded with discharge in Aug 9, 2015 after liquidating assets."
Jermaine Demetries Harmon — Kentucky
Jr Carl Harp, Frankfort KY
Address: 234 Pinnacle Ct Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-32543: "The bankruptcy record of Jr Carl Harp from Frankfort, KY, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Jr Carl Harp — Kentucky
Tina Harring, Frankfort KY
Address: 107 Lawrence St Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30834-jms7: "In Frankfort, KY, Tina Harring filed for Chapter 7 bankruptcy in Dec 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2012."
Tina Harring — Kentucky
Danielle J C Harris, Frankfort KY
Address: 1211 Fiesta Way Frankfort, KY 40601-4629
Snapshot of U.S. Bankruptcy Proceeding Case 15-30333-grs: "The bankruptcy record of Danielle J C Harris from Frankfort, KY, shows a Chapter 7 case filed in 2015-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2015."
Danielle J C Harris — Kentucky
Steve E Harris, Frankfort KY
Address: 9471 Bald Knob Rd Frankfort, KY 40601-9557
Concise Description of Bankruptcy Case 2014-30467-grs7: "In a Chapter 7 bankruptcy case, Steve E Harris from Frankfort, KY, saw his proceedings start in 2014-09-25 and complete by 12.24.2014, involving asset liquidation."
Steve E Harris — Kentucky
Susan A Harrison, Frankfort KY
Address: 369 Village Dr Frankfort, KY 40601-8043
Bankruptcy Case 16-30013-grs Summary: "The bankruptcy filing by Susan A Harrison, undertaken in January 2016 in Frankfort, KY under Chapter 7, concluded with discharge in 2016-04-17 after liquidating assets."
Susan A Harrison — Kentucky
Tonya Gale Hopper, Frankfort KY
Address: 225 Donalynn Dr Apt C Frankfort, KY 40601-6127
Concise Description of Bankruptcy Case 16-30047-grs7: "The bankruptcy record of Tonya Gale Hopper from Frankfort, KY, shows a Chapter 7 case filed in 02.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-09."
Tonya Gale Hopper — Kentucky
Jr Michael Hopper, Frankfort KY
Address: 504 McCreary Ave Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30516-jms: "The bankruptcy filing by Jr Michael Hopper, undertaken in July 2010 in Frankfort, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jr Michael Hopper — Kentucky
Angela Michelle Hopper, Frankfort KY
Address: 225 Donalynn Dr Apt C Frankfort, KY 40601-6127
Brief Overview of Bankruptcy Case 16-30047-grs: "The case of Angela Michelle Hopper in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in Feb 9, 2016 and discharged early 05/09/2016, focusing on asset liquidation to repay creditors."
Angela Michelle Hopper — Kentucky
Kristy Miller Hornbeck, Frankfort KY
Address: 10118 Owenton Rd Frankfort, KY 40601-9418
Bankruptcy Case 15-30381-grs Overview: "The bankruptcy record of Kristy Miller Hornbeck from Frankfort, KY, shows a Chapter 7 case filed in 2015-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Kristy Miller Hornbeck — Kentucky
Michael J Hornbeck, Frankfort KY
Address: 1118 Holmes St Frankfort, KY 40601-1315
Brief Overview of Bankruptcy Case 08-30189-grs: "March 2008 marked the beginning of Michael J Hornbeck's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 04.23.2013."
Michael J Hornbeck — Kentucky
Hope Rushell Hornung, Frankfort KY
Address: 120 Springside Ct Frankfort, KY 40601-9715
Brief Overview of Bankruptcy Case 14-30567-grs: "In a Chapter 7 bankruptcy case, Hope Rushell Hornung from Frankfort, KY, saw her proceedings start in 11/25/2014 and complete by 2015-02-23, involving asset liquidation."
Hope Rushell Hornung — Kentucky
Darryl Hoskins, Frankfort KY
Address: 206 Myrtle Ave Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30078-jms: "In Frankfort, KY, Darryl Hoskins filed for Chapter 7 bankruptcy in 2010-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-06."
Darryl Hoskins — Kentucky
Pamela L Houle, Frankfort KY
Address: 1310 Powhatan Trl Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30270-jms: "The bankruptcy record of Pamela L Houle from Frankfort, KY, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Pamela L Houle — Kentucky
Derrick Shane Howard, Frankfort KY
Address: 6 Tracy Ct Frankfort, KY 40601-1319
Bankruptcy Case 15-30272-grs Summary: "Frankfort, KY resident Derrick Shane Howard's 06.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Derrick Shane Howard — Kentucky
Bethany Rose Howard, Frankfort KY
Address: 6 Tracy Ct Frankfort, KY 40601-1319
Bankruptcy Case 15-30272-grs Summary: "Bethany Rose Howard's Chapter 7 bankruptcy, filed in Frankfort, KY in 06/29/2015, led to asset liquidation, with the case closing in September 27, 2015."
Bethany Rose Howard — Kentucky
Michael C Huckaby, Frankfort KY
Address: 429 Westwood Dr Apt 16 Frankfort, KY 40601-4195
Brief Overview of Bankruptcy Case 16-30096-grs: "Michael C Huckaby's Chapter 7 bankruptcy, filed in Frankfort, KY in 03.11.2016, led to asset liquidation, with the case closing in 2016-06-09."
Michael C Huckaby — Kentucky
Joshua Hudgins, Frankfort KY
Address: 3869 Bridgeport Benson Rd Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30781-jms: "Joshua Hudgins's Chapter 7 bankruptcy, filed in Frankfort, KY in 2010-10-22, led to asset liquidation, with the case closing in 2011-01-28."
Joshua Hudgins — Kentucky
Judy A Hudnall, Frankfort KY
Address: 1310 Louisville Rd Apt 63 Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30626-grs: "Judy A Hudnall's Chapter 7 bankruptcy, filed in Frankfort, KY in October 2012, led to asset liquidation, with the case closing in 2013-01-22."
Judy A Hudnall — Kentucky
Christopher Jason Huff, Frankfort KY
Address: 429 Menominee Trl Frankfort, KY 40601
Bankruptcy Case 11-30233-jms Summary: "Christopher Jason Huff's bankruptcy, initiated in 04.01.2011 and concluded by July 2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Jason Huff — Kentucky
Christian C Huggins, Frankfort KY
Address: 320 Fannin Ct Apt 4 Frankfort, KY 40601-3565
Brief Overview of Bankruptcy Case 15-30459-grs: "The bankruptcy filing by Christian C Huggins, undertaken in 10/27/2015 in Frankfort, KY under Chapter 7, concluded with discharge in 01/25/2016 after liquidating assets."
Christian C Huggins — Kentucky
Mark Hughes, Frankfort KY
Address: 120 Appomattox Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-52000-jms7: "Mark Hughes's bankruptcy, initiated in June 2010 and concluded by October 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Hughes — Kentucky
Ronald Hundley, Frankfort KY
Address: 154 Ringo Ave Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30732-jms: "The case of Ronald Hundley in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in September 27, 2010 and discharged early 2011-01-13, focusing on asset liquidation to repay creditors."
Ronald Hundley — Kentucky
Dewey Allen Hunt, Frankfort KY
Address: 338 Hansbourough Rd Frankfort, KY 40601
Bankruptcy Case 13-34281-jal Overview: "Dewey Allen Hunt's Chapter 7 bankruptcy, filed in Frankfort, KY in 10.30.2013, led to asset liquidation, with the case closing in 02.03.2014."
Dewey Allen Hunt — Kentucky
Lindsey H Hunt, Frankfort KY
Address: 709 Holmes St Lot 24 Frankfort, KY 40601-1343
Bankruptcy Case 15-30190-grs Summary: "Lindsey H Hunt's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-04-30, led to asset liquidation, with the case closing in August 12, 2015."
Lindsey H Hunt — Kentucky
Mary A Hunt, Frankfort KY
Address: 709 Holmes St Lot 24 Frankfort, KY 40601-1343
Bankruptcy Case 15-30190-grs Summary: "The case of Mary A Hunt in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early Aug 12, 2015, focusing on asset liquidation to repay creditors."
Mary A Hunt — Kentucky
Bethany A Hupp, Frankfort KY
Address: 1128 Hopi Trl Frankfort, KY 40601-1714
Bankruptcy Case 15-30501-grs Overview: "The case of Bethany A Hupp in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 11/25/2015 and discharged early February 23, 2016, focusing on asset liquidation to repay creditors."
Bethany A Hupp — Kentucky
Leslie Chad Hupp, Frankfort KY
Address: 1128 Hopi Trl Frankfort, KY 40601-1714
Concise Description of Bankruptcy Case 16-30139-grs7: "Leslie Chad Hupp's Chapter 7 bankruptcy, filed in Frankfort, KY in March 31, 2016, led to asset liquidation, with the case closing in June 29, 2016."
Leslie Chad Hupp — Kentucky
Lena Belle Hurst, Frankfort KY
Address: 617 Ridgeview Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30555-grs: "The case of Lena Belle Hurst in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 10/15/2013 and discharged early 01/19/2014, focusing on asset liquidation to repay creditors."
Lena Belle Hurst — Kentucky
Kellee M Husband, Frankfort KY
Address: 7 Lyons Ct Frankfort, KY 40601-6229
Brief Overview of Bankruptcy Case 15-30251-grs: "The case of Kellee M Husband in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in Jun 9, 2015 and discharged early Sep 7, 2015, focusing on asset liquidation to repay creditors."
Kellee M Husband — Kentucky
Jr Louis C Hutcherson, Frankfort KY
Address: 2214 Jones Ln Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30445-jms: "Jr Louis C Hutcherson's bankruptcy, initiated in 2011-07-05 and concluded by 10/12/2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis C Hutcherson — Kentucky
Rebecca F Hutcherson, Frankfort KY
Address: 3526 Jones Ln Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30637-grs: "In a Chapter 7 bankruptcy case, Rebecca F Hutcherson from Frankfort, KY, saw her proceedings start in 2013-12-03 and complete by Mar 9, 2014, involving asset liquidation."
Rebecca F Hutcherson — Kentucky
Julie Nmi Hwang, Frankfort KY
Address: 112 Shelby St Frankfort, KY 40601-2841
Bankruptcy Case 16-10098 Summary: "In a Chapter 7 bankruptcy case, Julie Nmi Hwang from Frankfort, KY, saw her proceedings start in 03/17/2016 and complete by June 2016, involving asset liquidation."
Julie Nmi Hwang — Kentucky
John R Hyatt, Frankfort KY
Address: 99 Campbell Ln Frankfort, KY 40601
Bankruptcy Case 11-30548-jms Summary: "Frankfort, KY resident John R Hyatt's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2011."
John R Hyatt — Kentucky
Explore Free Bankruptcy Records by State