Website Logo

Frankfort, Kentucky - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Frankfort.

Last updated on: April 09, 2025
Facebook Twitter LinkedIn WhatsApp

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

Donnie Jump, Frankfort KY

Address: 200 Old Harrodsburg Rd Frankfort, KY 40601-9049
Brief Overview of Bankruptcy Case 16-10049-grs: "The bankruptcy record of Donnie Jump from Frankfort, KY, shows a Chapter 7 case filed in Feb 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Donnie Jump — Kentucky

Eugenia Jump, Frankfort KY

Address: 3295 Versailles Rd Lot 10 Frankfort, KY 40601
Brief Overview of Bankruptcy Case 09-30714-jms: "The case of Eugenia Jump in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in September 16, 2009 and discharged early Jan 6, 2010, focusing on asset liquidation to repay creditors."
Eugenia Jump — Kentucky

Jessica Jump, Frankfort KY

Address: 221 Donalynn Dr Apt B Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30326-jms: "In a Chapter 7 bankruptcy case, Jessica Jump from Frankfort, KY, saw her proceedings start in April 23, 2010 and complete by August 2010, involving asset liquidation."
Jessica Jump — Kentucky

Sandra L Jump, Frankfort KY

Address: 210 Erin Way Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30432-jms: "The bankruptcy filing by Sandra L Jump, undertaken in 2011-06-29 in Frankfort, KY under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Sandra L Jump — Kentucky

Shannon H Jump, Frankfort KY

Address: 200 Old Harrodsburg Rd Frankfort, KY 40601-9049
Snapshot of U.S. Bankruptcy Proceeding Case 16-10049-grs: "Shannon H Jump's bankruptcy, initiated in February 2016 and concluded by May 19, 2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon H Jump — Kentucky

Rhonda M Kane, Frankfort KY

Address: 1005 Letcher Ave Frankfort, KY 40601-1249
Bankruptcy Case 16-30312-grs Overview: "The bankruptcy record of Rhonda M Kane from Frankfort, KY, shows a Chapter 7 case filed in 2016-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-30."
Rhonda M Kane — Kentucky

Thomas S Karsner, Frankfort KY

Address: 4705 US Highway 421 N Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30617-jms: "The bankruptcy filing by Thomas S Karsner, undertaken in 09.15.2011 in Frankfort, KY under Chapter 7, concluded with discharge in 2012-01-01 after liquidating assets."
Thomas S Karsner — Kentucky

Heather Colleen Kash, Frankfort KY

Address: 138 Allnutt Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30282-jms: "In Frankfort, KY, Heather Colleen Kash filed for Chapter 7 bankruptcy in 04/20/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2011."
Heather Colleen Kash — Kentucky

Mary Kasinger, Frankfort KY

Address: 136 Highwood Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30045-jms: "The bankruptcy filing by Mary Kasinger, undertaken in 01/24/2010 in Frankfort, KY under Chapter 7, concluded with discharge in 2010-04-30 after liquidating assets."
Mary Kasinger — Kentucky

Cynthia Kausing, Frankfort KY

Address: 1276 Switzer Rd Frankfort, KY 40601
Bankruptcy Case 10-30325-jms Summary: "The case of Cynthia Kausing in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-23 and discharged early August 9, 2010, focusing on asset liquidation to repay creditors."
Cynthia Kausing — Kentucky

Debra L Kays, Frankfort KY

Address: 109 Thomas St Frankfort, KY 40601-8869
Bankruptcy Case 14-30082-grs Overview: "Frankfort, KY resident Debra L Kays's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Debra L Kays — Kentucky

Frank L Keller, Frankfort KY

Address: 113 Potomac Ct Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30120-jms7: "Frankfort, KY resident Frank L Keller's 02.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-14."
Frank L Keller — Kentucky

Annette M Kelley, Frankfort KY

Address: 54 Reilly Rd # A Frankfort, KY 40601-1179
Bankruptcy Case 07-30495-grs Overview: "In her Chapter 13 bankruptcy case filed in 2007-11-02, Frankfort, KY's Annette M Kelley agreed to a debt repayment plan, which was successfully completed by October 2012."
Annette M Kelley — Kentucky

Michael W Kelley, Frankfort KY

Address: 242 Woodhill Ln Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30495-grs: "In a Chapter 7 bankruptcy case, Michael W Kelley from Frankfort, KY, saw their proceedings start in 08/08/2012 and complete by November 24, 2012, involving asset liquidation."
Michael W Kelley — Kentucky

Brandy Kelly, Frankfort KY

Address: 128 Landings Dr Apt 11 Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30685-jms7: "The case of Brandy Kelly in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 09.09.2010 and discharged early 2010-12-26, focusing on asset liquidation to repay creditors."
Brandy Kelly — Kentucky

Annie Kemper, Frankfort KY

Address: 523 Chinook Trl Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30015-jms7: "Annie Kemper's bankruptcy, initiated in 2010-01-15 and concluded by April 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie Kemper — Kentucky

Kenneth S Kennedy, Frankfort KY

Address: 313 Sandstone Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30588-grs: "In a Chapter 7 bankruptcy case, Kenneth S Kennedy from Frankfort, KY, saw their proceedings start in Oct 31, 2013 and complete by 2014-02-04, involving asset liquidation."
Kenneth S Kennedy — Kentucky

Christine Kincaid, Frankfort KY

Address: 203 Woodridge Dr Frankfort, KY 40601-4153
Brief Overview of Bankruptcy Case 10-30419-grs: "Chapter 13 bankruptcy for Christine Kincaid in Frankfort, KY began in 2010-05-27, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Christine Kincaid — Kentucky

Gregory Lee Kincaid, Frankfort KY

Address: 203 Woodridge Dr Frankfort, KY 40601-4153
Brief Overview of Bankruptcy Case 10-30419-grs: "Filing for Chapter 13 bankruptcy in 05/27/2010, Gregory Lee Kincaid from Frankfort, KY, structured a repayment plan, achieving discharge in 2014-01-10."
Gregory Lee Kincaid — Kentucky

Kevin W Kiper, Frankfort KY

Address: 100 Calvert Ln Frankfort, KY 40601
Brief Overview of Bankruptcy Case 12-30681-grs: "Frankfort, KY resident Kevin W Kiper's November 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2013."
Kevin W Kiper — Kentucky

Rhonda Lee Kiper, Frankfort KY

Address: 100 Calvert Ln Frankfort, KY 40601-9246
Bankruptcy Case 08-30726-grs Summary: "Filing for Chapter 13 bankruptcy in 10/30/2008, Rhonda Lee Kiper from Frankfort, KY, structured a repayment plan, achieving discharge in 02.26.2013."
Rhonda Lee Kiper — Kentucky

Julia Louise Knecht, Frankfort KY

Address: 8000 John Davis Dr Apt 2909 Frankfort, KY 40601-7594
Brief Overview of Bankruptcy Case 10-02164-JJG-13: "Chapter 13 bankruptcy for Julia Louise Knecht in Frankfort, KY began in February 2010, focusing on debt restructuring, concluding with plan fulfillment in April 3, 2015."
Julia Louise Knecht — Kentucky

Danny Knox, Frankfort KY

Address: 4824 McCracken Pike Frankfort, KY 40601
Concise Description of Bankruptcy Case 09-53321-wsh7: "The bankruptcy filing by Danny Knox, undertaken in 2009-10-19 in Frankfort, KY under Chapter 7, concluded with discharge in January 21, 2010 after liquidating assets."
Danny Knox — Kentucky

Rose M Kole, Frankfort KY

Address: 325 Hummingbird Ln Frankfort, KY 40601-3821
Snapshot of U.S. Bankruptcy Proceeding Case 16-02814-jwb: "Rose M Kole's Chapter 7 bankruptcy, filed in Frankfort, KY in 2016-05-21, led to asset liquidation, with the case closing in Aug 19, 2016."
Rose M Kole — Kentucky

Melissa A Kopp, Frankfort KY

Address: 1614 Galbraith Rd Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30577-grs: "Melissa A Kopp's bankruptcy, initiated in Oct 27, 2013 and concluded by January 2014 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Kopp — Kentucky

Yvonne Kraft, Frankfort KY

Address: 315 Bypass Plaza Dr Apt 306 Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30043-jms: "The case of Yvonne Kraft in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 01.24.2010 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Yvonne Kraft — Kentucky

Carl Lagrange, Frankfort KY

Address: PO Box 4831 Frankfort, KY 40604
Snapshot of U.S. Bankruptcy Proceeding Case 10-70983-BHL-7: "The bankruptcy record of Carl Lagrange from Frankfort, KY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Carl Lagrange — Kentucky

Teresa L Lancaster, Frankfort KY

Address: 129 Brentlawn Rd Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30039-grs: "The case of Teresa L Lancaster in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-28 and discharged early 05.04.2013, focusing on asset liquidation to repay creditors."
Teresa L Lancaster — Kentucky

Amy R Lancaster, Frankfort KY

Address: 321 Brighton Park Blvd Apt D1 Frankfort, KY 40601
Bankruptcy Case 11-30154-jms Overview: "Frankfort, KY resident Amy R Lancaster's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2011."
Amy R Lancaster — Kentucky

Tommy K Land, Frankfort KY

Address: 208 Briar Patch Ln Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30695-jms: "Tommy K Land's bankruptcy, initiated in 10/21/2011 and concluded by 2012-02-06 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy K Land — Kentucky

Eldon Land, Frankfort KY

Address: 760 Hillcrest Ave Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30820-jms7: "In Frankfort, KY, Eldon Land filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Eldon Land — Kentucky

Charles E Landrum, Frankfort KY

Address: 317 Senate Dr Frankfort, KY 40601-3534
Snapshot of U.S. Bankruptcy Proceeding Case 15-30330-grs: "Charles E Landrum's Chapter 7 bankruptcy, filed in Frankfort, KY in August 12, 2015, led to asset liquidation, with the case closing in Nov 10, 2015."
Charles E Landrum — Kentucky

William E Lane, Frankfort KY

Address: 1313 Powhatan Trl Frankfort, KY 40601-1689
Bankruptcy Case 2014-52023-grs Summary: "William E Lane's bankruptcy, initiated in 2014-08-31 and concluded by November 2014 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Lane — Kentucky

Laurie Lawrence, Frankfort KY

Address: 2800 Harvieland Rd Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30304-jms: "In a Chapter 7 bankruptcy case, Laurie Lawrence from Frankfort, KY, saw her proceedings start in 2010-04-15 and complete by 08/01/2010, involving asset liquidation."
Laurie Lawrence — Kentucky

Earl A Lawson, Frankfort KY

Address: 111 Harvest Moon Ct Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30714-jms: "The bankruptcy filing by Earl A Lawson, undertaken in October 2011 in Frankfort, KY under Chapter 7, concluded with discharge in Feb 13, 2012 after liquidating assets."
Earl A Lawson — Kentucky

Thai Duy Le, Frankfort KY

Address: 326 Murrell St Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30420-jms: "Thai Duy Le's Chapter 7 bankruptcy, filed in Frankfort, KY in 2011-06-22, led to asset liquidation, with the case closing in September 22, 2011."
Thai Duy Le — Kentucky

Joshua L Lecompte, Frankfort KY

Address: 105 Cherrywood Dr Frankfort, KY 40601-9055
Bankruptcy Case 15-30366-grs Overview: "The case of Joshua L Lecompte in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early 2015-12-01, focusing on asset liquidation to repay creditors."
Joshua L Lecompte — Kentucky

Andrew S Lecompte, Frankfort KY

Address: 327 Westland Dr Frankfort, KY 40601
Bankruptcy Case 12-30218-jms Summary: "In a Chapter 7 bankruptcy case, Andrew S Lecompte from Frankfort, KY, saw their proceedings start in 03.30.2012 and complete by 2012-07-16, involving asset liquidation."
Andrew S Lecompte — Kentucky

Jennifer D Lecompte, Frankfort KY

Address: 105 Cherrywood Dr Frankfort, KY 40601-9055
Concise Description of Bankruptcy Case 15-30366-grs7: "In Frankfort, KY, Jennifer D Lecompte filed for Chapter 7 bankruptcy in Sep 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2015."
Jennifer D Lecompte — Kentucky

Russell Ledford, Frankfort KY

Address: 120 Springside Ct Frankfort, KY 40601
Bankruptcy Case 10-30788-jms Overview: "In Frankfort, KY, Russell Ledford filed for Chapter 7 bankruptcy in 10/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2011."
Russell Ledford — Kentucky

Robert Lee, Frankfort KY

Address: 670 Montclair Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30658-grs7: "The case of Robert Lee in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-09 and discharged early 02/13/2013, focusing on asset liquidation to repay creditors."
Robert Lee — Kentucky

Reedius M Lee, Frankfort KY

Address: 707 Courchelle Ct Unit B Frankfort, KY 40601-1417
Bankruptcy Case 16-30316-grs Overview: "Frankfort, KY resident Reedius M Lee's 2016-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2016."
Reedius M Lee — Kentucky

Lynn M Lee, Frankfort KY

Address: PO Box 262 Frankfort, KY 40602-0262
Brief Overview of Bankruptcy Case 15-30053-grs: "The bankruptcy record of Lynn M Lee from Frankfort, KY, shows a Chapter 7 case filed in 02/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2015."
Lynn M Lee — Kentucky

Dewan Lee, Frankfort KY

Address: 707 Courchelle Ct Unit B Frankfort, KY 40601-1417
Snapshot of U.S. Bankruptcy Proceeding Case 16-30316-grs: "In Frankfort, KY, Dewan Lee filed for Chapter 7 bankruptcy in 08.04.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-02."
Dewan Lee — Kentucky

Johnnie Lefler, Frankfort KY

Address: 938 Collins Ln Frankfort, KY 40601
Bankruptcy Case 10-30482-jms Summary: "In Frankfort, KY, Johnnie Lefler filed for Chapter 7 bankruptcy in 2010-06-23. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2010."
Johnnie Lefler — Kentucky

Marsha J Leroux, Frankfort KY

Address: 105 Piedmont Ln Frankfort, KY 40601-3763
Bankruptcy Case 16-30025-grs Overview: "Marsha J Leroux's bankruptcy, initiated in January 2016 and concluded by 2016-04-26 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha J Leroux — Kentucky

Miriam Elizabeth Leslie, Frankfort KY

Address: 195 Woodgate Rd Frankfort, KY 40601-4159
Brief Overview of Bankruptcy Case 16-30019-grs: "Miriam Elizabeth Leslie's Chapter 7 bankruptcy, filed in Frankfort, KY in January 20, 2016, led to asset liquidation, with the case closing in 2016-04-19."
Miriam Elizabeth Leslie — Kentucky

Tina Michelle Lewis, Frankfort KY

Address: 240 Lewis Ln Frankfort, KY 40601-9168
Snapshot of U.S. Bankruptcy Proceeding Case 08-30275-grs: "Filing for Chapter 13 bankruptcy in April 2008, Tina Michelle Lewis from Frankfort, KY, structured a repayment plan, achieving discharge in 2013-03-18."
Tina Michelle Lewis — Kentucky

Jamie Elaine Lewis, Frankfort KY

Address: 309 Highwood Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30325-jms: "Frankfort, KY resident Jamie Elaine Lewis's May 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
Jamie Elaine Lewis — Kentucky

Sr Kevin G Lewis, Frankfort KY

Address: 131 Elizabeth St Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30597-grs7: "Sr Kevin G Lewis's bankruptcy, initiated in 2013-11-06 and concluded by 2014-02-10 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kevin G Lewis — Kentucky

Heather L Lewis, Frankfort KY

Address: 630 Reed Dr Frankfort, KY 40601-4546
Concise Description of Bankruptcy Case 16-30207-grs7: "In Frankfort, KY, Heather L Lewis filed for Chapter 7 bankruptcy in 05/12/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2016."
Heather L Lewis — Kentucky

Willena M Lewis, Frankfort KY

Address: 630 Reed Dr Frankfort, KY 40601-4546
Concise Description of Bankruptcy Case 16-30207-grs7: "The bankruptcy filing by Willena M Lewis, undertaken in May 2016 in Frankfort, KY under Chapter 7, concluded with discharge in Aug 10, 2016 after liquidating assets."
Willena M Lewis — Kentucky

Lisa C Lias, Frankfort KY

Address: PO Box 905 Frankfort, KY 40602
Bankruptcy Case 13-30442-grs Summary: "Lisa C Lias's bankruptcy, initiated in August 12, 2013 and concluded by 2013-11-16 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa C Lias — Kentucky

Barbara Limlie, Frankfort KY

Address: 252 Johnson Ave Frankfort, KY 40601
Bankruptcy Case 10-30470-jms Summary: "Barbara Limlie's bankruptcy, initiated in 2010-06-14 and concluded by 2010-09-14 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Limlie — Kentucky

Betty Jo Link, Frankfort KY

Address: 1020 Champion Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30293-grs: "The case of Betty Jo Link in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 05.29.2013 and discharged early Sep 2, 2013, focusing on asset liquidation to repay creditors."
Betty Jo Link — Kentucky

Tara Linney, Frankfort KY

Address: 163 Sunset Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 09-30733-jms: "The bankruptcy record of Tara Linney from Frankfort, KY, shows a Chapter 7 case filed in 2009-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2010."
Tara Linney — Kentucky

Jeania L Logan, Frankfort KY

Address: PO Box 84 Frankfort, KY 40602-0084
Snapshot of U.S. Bankruptcy Proceeding Case 15-30007-grs: "In Frankfort, KY, Jeania L Logan filed for Chapter 7 bankruptcy in 01/09/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2015."
Jeania L Logan — Kentucky

David Logsdon, Frankfort KY

Address: 863 Cardwell Ln Apt C Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30292-jms7: "The case of David Logsdon in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 04.07.2010 and discharged early 07/24/2010, focusing on asset liquidation to repay creditors."
David Logsdon — Kentucky

Jerry P Loman, Frankfort KY

Address: 350 Mccann Ln Frankfort, KY 40601-8512
Brief Overview of Bankruptcy Case 15-30391-grs: "In Frankfort, KY, Jerry P Loman filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2015."
Jerry P Loman — Kentucky

Melvin G Long, Frankfort KY

Address: 455 Jones Ln Trlr 16 Frankfort, KY 40601
Bankruptcy Case 11-30704-jms Summary: "Melvin G Long's bankruptcy, initiated in 10.26.2011 and concluded by Feb 11, 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin G Long — Kentucky

Gene Lewis Long, Frankfort KY

Address: 8866 Owenton Rd Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30182-jms: "The bankruptcy filing by Gene Lewis Long, undertaken in March 21, 2011 in Frankfort, KY under Chapter 7, concluded with discharge in Jul 7, 2011 after liquidating assets."
Gene Lewis Long — Kentucky

Raymond D Long, Frankfort KY

Address: 230 Elkhorn Dr Frankfort, KY 40601-3221
Concise Description of Bankruptcy Case 07-30366-grs7: "Chapter 13 bankruptcy for Raymond D Long in Frankfort, KY began in August 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-02."
Raymond D Long — Kentucky

Cecil Long, Frankfort KY

Address: 53 Sulphur Lick Rd Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30855-jms: "The bankruptcy record of Cecil Long from Frankfort, KY, shows a Chapter 7 case filed in 11/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2011."
Cecil Long — Kentucky

Jonathan Tyrone Lott, Frankfort KY

Address: 719 Colonial Trce Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30350-jms: "The bankruptcy filing by Jonathan Tyrone Lott, undertaken in May 2011 in Frankfort, KY under Chapter 7, concluded with discharge in 09/09/2011 after liquidating assets."
Jonathan Tyrone Lott — Kentucky

Stephanie Lucas, Frankfort KY

Address: 8000 John Davis Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30691-jms: "Stephanie Lucas's bankruptcy, initiated in 10.20.2011 and concluded by February 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Lucas — Kentucky

Jerry Thomas Lunsford, Frankfort KY

Address: 940 Louisville Rd Ste B Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30614-grs: "Frankfort, KY resident Jerry Thomas Lunsford's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-16."
Jerry Thomas Lunsford — Kentucky

Sonya R Lynch, Frankfort KY

Address: 108 Clearwater Ln Frankfort, KY 40601-9726
Snapshot of U.S. Bankruptcy Proceeding Case 16-30137-grs: "Sonya R Lynch's Chapter 7 bankruptcy, filed in Frankfort, KY in Mar 30, 2016, led to asset liquidation, with the case closing in 06.28.2016."
Sonya R Lynch — Kentucky

Debra Anne Lynch, Frankfort KY

Address: 309 Logan St Frankfort, KY 40601-2969
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30333-grs: "Frankfort, KY resident Debra Anne Lynch's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Debra Anne Lynch — Kentucky

Thomas E Lynch, Frankfort KY

Address: 108 Clearwater Ln Frankfort, KY 40601-9726
Brief Overview of Bankruptcy Case 14-30016-grs: "In Frankfort, KY, Thomas E Lynch filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2014."
Thomas E Lynch — Kentucky

Kenneth Lynch, Frankfort KY

Address: 120 Fox Tail Ln Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30629-jms: "In a Chapter 7 bankruptcy case, Kenneth Lynch from Frankfort, KY, saw their proceedings start in 2010-08-20 and complete by 2010-12-06, involving asset liquidation."
Kenneth Lynch — Kentucky

Glenn A Lynn, Frankfort KY

Address: 4700 US Highway 127 S Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30717-jms7: "The bankruptcy filing by Glenn A Lynn, undertaken in 2011-10-28 in Frankfort, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Glenn A Lynn — Kentucky

Heather Mackey, Frankfort KY

Address: 1211 Fiesta Way Frankfort, KY 40601
Bankruptcy Case 10-30099-jms Summary: "The case of Heather Mackey in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-12 and discharged early May 19, 2010, focusing on asset liquidation to repay creditors."
Heather Mackey — Kentucky

Timothy J Maggard, Frankfort KY

Address: 112 Hanly Ln Apt 7 Frankfort, KY 40601-4745
Bankruptcy Case 2014-30510-grs Overview: "The bankruptcy record of Timothy J Maggard from Frankfort, KY, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2015."
Timothy J Maggard — Kentucky

Casey Wayne Mahoney, Frankfort KY

Address: 132 Lindenwood Ln Frankfort, KY 40601-1408
Bankruptcy Case 15-30406-grs Overview: "Casey Wayne Mahoney's Chapter 7 bankruptcy, filed in Frankfort, KY in September 2015, led to asset liquidation, with the case closing in 12/28/2015."
Casey Wayne Mahoney — Kentucky

Cassandra Lynne Mahoney, Frankfort KY

Address: 132 Lindenwood Ln Frankfort, KY 40601-1408
Snapshot of U.S. Bankruptcy Proceeding Case 15-30406-grs: "Frankfort, KY resident Cassandra Lynne Mahoney's 09/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-28."
Cassandra Lynne Mahoney — Kentucky

Frankie Xavier Mangione, Frankfort KY

Address: 235 Holly Berry Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30239-grs: "Frankie Xavier Mangione's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-04-26, led to asset liquidation, with the case closing in 08.12.2013."
Frankie Xavier Mangione — Kentucky

Wayne Mann, Frankfort KY

Address: 1 Pebble Ct Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30471-jms: "In a Chapter 7 bankruptcy case, Wayne Mann from Frankfort, KY, saw his proceedings start in 2010-06-14 and complete by 2010-09-30, involving asset liquidation."
Wayne Mann — Kentucky

Jerrie L Manns, Frankfort KY

Address: 150 Ringo Ave Frankfort, KY 40601-3786
Snapshot of U.S. Bankruptcy Proceeding Case 14-30498-grs: "Frankfort, KY resident Jerrie L Manns's Oct 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-07."
Jerrie L Manns — Kentucky

Kimberly Manns, Frankfort KY

Address: 225 Missouri Ave Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30279-grs: "The bankruptcy record of Kimberly Manns from Frankfort, KY, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-12."
Kimberly Manns — Kentucky

William M Manns, Frankfort KY

Address: 150 Ringo Ave Frankfort, KY 40601-3786
Bankruptcy Case 2014-30498-grs Overview: "William M Manns's Chapter 7 bankruptcy, filed in Frankfort, KY in 10.09.2014, led to asset liquidation, with the case closing in January 7, 2015."
William M Manns — Kentucky

Amanda Manns, Frankfort KY

Address: 104 Hanly Ln Apt 8 Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30013-jms: "In Frankfort, KY, Amanda Manns filed for Chapter 7 bankruptcy in Jan 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Amanda Manns — Kentucky

Elizabeth W Manns, Frankfort KY

Address: 731 Colonial Trce Frankfort, KY 40601-1330
Snapshot of U.S. Bankruptcy Proceeding Case 09-30609-grs: "Elizabeth W Manns's Chapter 13 bankruptcy in Frankfort, KY started in August 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 10, 2014."
Elizabeth W Manns — Kentucky

Audrey J Mansavage, Frankfort KY

Address: 104 Crow Trl Frankfort, KY 40601-1503
Bankruptcy Case 15-30195-grs Overview: "In a Chapter 7 bankruptcy case, Audrey J Mansavage from Frankfort, KY, saw her proceedings start in May 5, 2015 and complete by August 3, 2015, involving asset liquidation."
Audrey J Mansavage — Kentucky

Tony Menechella, Frankfort KY

Address: 1431 Stage Coach Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30089-jms7: "Tony Menechella's Chapter 7 bankruptcy, filed in Frankfort, KY in 02/17/2012, led to asset liquidation, with the case closing in 2012-06-04."
Tony Menechella — Kentucky

Melinda Marie Meredith, Frankfort KY

Address: 123 Deepwood Dr Apt 3 Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30095-jms: "The bankruptcy filing by Melinda Marie Meredith, undertaken in 2012-02-20 in Frankfort, KY under Chapter 7, concluded with discharge in 2012-06-07 after liquidating assets."
Melinda Marie Meredith — Kentucky

Connie S Meriwether, Frankfort KY

Address: 593 Old Lawrenceburg Rd Frankfort, KY 40601
Bankruptcy Case 13-30648-grs Overview: "The bankruptcy record of Connie S Meriwether from Frankfort, KY, shows a Chapter 7 case filed in 2013-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2014."
Connie S Meriwether — Kentucky

Angela Mae Metts, Frankfort KY

Address: 514 Kickapoo Trl Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30050-grs7: "The bankruptcy record of Angela Mae Metts from Frankfort, KY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Angela Mae Metts — Kentucky

Amanda Meurer, Frankfort KY

Address: 111 Mallard Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30166-jms7: "In Frankfort, KY, Amanda Meurer filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2010."
Amanda Meurer — Kentucky

Michael R Miles, Frankfort KY

Address: 255 Harrod Dr Frankfort, KY 40601-3608
Snapshot of U.S. Bankruptcy Proceeding Case 09-30817-grs: "Michael R Miles's Chapter 13 bankruptcy in Frankfort, KY started in 10.26.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 23, 2014."
Michael R Miles — Kentucky

Shelia N Miles, Frankfort KY

Address: 255 Harrod Dr Frankfort, KY 40601-3608
Brief Overview of Bankruptcy Case 09-30817-grs: "The bankruptcy record for Shelia N Miles from Frankfort, KY, under Chapter 13, filed in 10.26.2009, involved setting up a repayment plan, finalized by 12.23.2014."
Shelia N Miles — Kentucky

Mae W Miles, Frankfort KY

Address: 871 Ridgeview Dr Frankfort, KY 40601-1440
Concise Description of Bankruptcy Case 08-30130-grs7: "02/29/2008 marked the beginning of Mae W Miles's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by August 2, 2013."
Mae W Miles — Kentucky

Barbara Lee Miller, Frankfort KY

Address: 125 Clayton Dr Frankfort, KY 40601
Bankruptcy Case 11-30711-jms Overview: "Barbara Lee Miller's Chapter 7 bankruptcy, filed in Frankfort, KY in 2011-10-28, led to asset liquidation, with the case closing in 2012-02-13."
Barbara Lee Miller — Kentucky

Douglas R Miller, Frankfort KY

Address: 914 Colonial Trce Frankfort, KY 40601-1361
Snapshot of U.S. Bankruptcy Proceeding Case 16-30078-grs: "Douglas R Miller's bankruptcy, initiated in 03/01/2016 and concluded by 2016-05-30 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas R Miller — Kentucky

Gerald Miller, Frankfort KY

Address: 101 Randolph Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30907-jms7: "Frankfort, KY resident Gerald Miller's 2010-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2011."
Gerald Miller — Kentucky

Christina Lynn Mills, Frankfort KY

Address: 10430 Flat Creek Rd Frankfort, KY 40601-9599
Snapshot of U.S. Bankruptcy Proceeding Case 15-30457-grs: "The case of Christina Lynn Mills in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in October 27, 2015 and discharged early Jan 25, 2016, focusing on asset liquidation to repay creditors."
Christina Lynn Mills — Kentucky

Cary Wakefield Mitchell, Frankfort KY

Address: 101 Cedar Dr Frankfort, KY 40601
Bankruptcy Case 13-30126-grs Overview: "The bankruptcy filing by Cary Wakefield Mitchell, undertaken in Mar 1, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in June 5, 2013 after liquidating assets."
Cary Wakefield Mitchell — Kentucky

Jessica A Mitchell, Frankfort KY

Address: 211 Henry St Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30205-jms7: "The bankruptcy filing by Jessica A Mitchell, undertaken in March 28, 2011 in Frankfort, KY under Chapter 7, concluded with discharge in July 14, 2011 after liquidating assets."
Jessica A Mitchell — Kentucky

Lewis Mitchell, Frankfort KY

Address: 774 Stockton Rd Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30644-jms: "The bankruptcy record of Lewis Mitchell from Frankfort, KY, shows a Chapter 7 case filed in 2010-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 12, 2010."
Lewis Mitchell — Kentucky

Gail Smith Mitchell, Frankfort KY

Address: 179 Sunset Dr Frankfort, KY 40601-3631
Snapshot of U.S. Bankruptcy Proceeding Case 16-30081-grs: "The bankruptcy record of Gail Smith Mitchell from Frankfort, KY, shows a Chapter 7 case filed in 03/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2016."
Gail Smith Mitchell — Kentucky

Bobbie C Mitchell, Frankfort KY

Address: 112 Fairmont Dr Frankfort, KY 40601
Bankruptcy Case 12-30362-jms Summary: "The case of Bobbie C Mitchell in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 05/31/2012 and discharged early 2012-09-16, focusing on asset liquidation to repay creditors."
Bobbie C Mitchell — Kentucky

Explore Free Bankruptcy Records by State