personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Frankfort, 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 Tiffany N Aaron, Kentucky

Address: 102 Quachita Trl Apt 3 Frankfort, KY 40601

Bankruptcy Case 13-30453-grs Summary: "In a Chapter 7 bankruptcy case, Tiffany N Aaron from Frankfort, KY, saw her proceedings start in August 2013 and complete by November 23, 2013, involving asset liquidation."
Tiffany N Aaron — Kentucky, 13-30453


ᐅ Melissa Abbott, Kentucky

Address: 125 Sunset Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30712-jms: "The bankruptcy record of Melissa Abbott from Frankfort, KY, shows a Chapter 7 case filed in 2010-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2011."
Melissa Abbott — Kentucky, 10-30712


ᐅ Jessica A Abbott, Kentucky

Address: 104 Hope Dr Frankfort, KY 40601

Bankruptcy Case 11-30425-jms Overview: "Frankfort, KY resident Jessica A Abbott's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2011."
Jessica A Abbott — Kentucky, 11-30425


ᐅ Shadrick Douglas Adams, Kentucky

Address: 2727 Lawrenceburg Rd Frankfort, KY 40601

Bankruptcy Case 12-30211-jms Summary: "In Frankfort, KY, Shadrick Douglas Adams filed for Chapter 7 bankruptcy in March 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2012."
Shadrick Douglas Adams — Kentucky, 12-30211


ᐅ Kenny D Adkins, Kentucky

Address: 1426 Mount Zion Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30345-jms: "Kenny D Adkins's Chapter 7 bankruptcy, filed in Frankfort, KY in May 28, 2012, led to asset liquidation, with the case closing in September 13, 2012."
Kenny D Adkins — Kentucky, 12-30345


ᐅ John Adkisson, Kentucky

Address: 344 Hummingbird Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30891-jms: "The bankruptcy filing by John Adkisson, undertaken in 12/10/2010 in Frankfort, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
John Adkisson — Kentucky, 10-30891


ᐅ Nancy J Aldridge, Kentucky

Address: 305 Green Fields Ln Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30266-grs7: "In Frankfort, KY, Nancy J Aldridge filed for Chapter 7 bankruptcy in 05.14.2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Nancy J Aldridge — Kentucky, 13-30266


ᐅ Philip W Aldridge, Kentucky

Address: 357 Debbie Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30410-jms: "The case of Philip W Aldridge in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip W Aldridge — Kentucky, 11-30410


ᐅ John W Aldridge, Kentucky

Address: 221 Henry St Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30344-jms7: "In Frankfort, KY, John W Aldridge filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2011."
John W Aldridge — Kentucky, 11-30344


ᐅ Willard A Alexander, Kentucky

Address: 126 Elkhorn Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30696-jms: "The bankruptcy record of Willard A Alexander from Frankfort, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Willard A Alexander — Kentucky, 11-30696


ᐅ Jackie F Alimonos, Kentucky

Address: 363 Bluebird Ln Frankfort, KY 40601

Bankruptcy Case 09-30659-jms Overview: "Jackie F Alimonos's Frankfort, KY bankruptcy under Chapter 13 in 08/27/2009 led to a structured repayment plan, successfully discharged in September 4, 2012."
Jackie F Alimonos — Kentucky, 09-30659


ᐅ Sr Ray Alimonos, Kentucky

Address: PO Box 4648 Frankfort, KY 40604

Concise Description of Bankruptcy Case 10-30386-jms7: "Sr Ray Alimonos's Chapter 7 bankruptcy, filed in Frankfort, KY in May 12, 2010, led to asset liquidation, with the case closing in August 28, 2010."
Sr Ray Alimonos — Kentucky, 10-30386


ᐅ Elaine Allen, Kentucky

Address: 863 Cardwell Ln Apt J Frankfort, KY 40601

Bankruptcy Case 10-30420-jms Summary: "The case of Elaine Allen in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Allen — Kentucky, 10-30420


ᐅ Joan L Allen, Kentucky

Address: 131 Deepwood Dr Apt 10 Frankfort, KY 40601-3347

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30336-grs: "The bankruptcy filing by Joan L Allen, undertaken in 06/30/2014 in Frankfort, KY under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Joan L Allen — Kentucky, 2014-30336


ᐅ Don Allen, Kentucky

Address: 101 Cinnamon Teal Ct Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30955-jms: "In a Chapter 7 bankruptcy case, Don Allen from Frankfort, KY, saw his proceedings start in 12.21.2009 and complete by 03/27/2010, involving asset liquidation."
Don Allen — Kentucky, 09-30955


ᐅ John E Allison, Kentucky

Address: 112 Coolbrook Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30080-jms: "Frankfort, KY resident John E Allison's Feb 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2011."
John E Allison — Kentucky, 11-30080


ᐅ Denise Allison, Kentucky

Address: 803 Leawood Dr Apt 9 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 09-30855-jms: "The case of Denise Allison in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Allison — Kentucky, 09-30855


ᐅ Ava Allison, Kentucky

Address: 108 Canvasback Ct Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30810-jms: "The bankruptcy record of Ava Allison from Frankfort, KY, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Ava Allison — Kentucky, 10-30810


ᐅ Prince Donnie Amanor, Kentucky

Address: 114 W 2nd St Frankfort, KY 40601-2829

Concise Description of Bankruptcy Case 16-30277-grs7: "The bankruptcy record of Prince Donnie Amanor from Frankfort, KY, shows a Chapter 7 case filed in 2016-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2016."
Prince Donnie Amanor — Kentucky, 16-30277


ᐅ Crystal L Amburgey, Kentucky

Address: 855 Louisville Rd Apt 107 Frankfort, KY 40601-3374

Brief Overview of Bankruptcy Case 15-30510-grs: "The case of Crystal L Amburgey in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal L Amburgey — Kentucky, 15-30510


ᐅ Kristara Amey, Kentucky

Address: 1136 Aderly Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30623-jms: "The bankruptcy record of Kristara Amey from Frankfort, KY, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2010."
Kristara Amey — Kentucky, 10-30623


ᐅ Leslie N Anderson, Kentucky

Address: 521 Winston Way Frankfort, KY 40601-4553

Concise Description of Bankruptcy Case 14-30554-grs7: "Leslie N Anderson's Chapter 7 bankruptcy, filed in Frankfort, KY in 2014-11-12, led to asset liquidation, with the case closing in 02.10.2015."
Leslie N Anderson — Kentucky, 14-30554


ᐅ Andre D Anderson, Kentucky

Address: 112 Edgewood Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30083-jms7: "In a Chapter 7 bankruptcy case, Andre D Anderson from Frankfort, KY, saw their proceedings start in February 11, 2011 and complete by May 2011, involving asset liquidation."
Andre D Anderson — Kentucky, 11-30083


ᐅ Andrea A Anglin, Kentucky

Address: 300 Quachita Trl Apt 1 Frankfort, KY 40601-1500

Brief Overview of Bankruptcy Case 16-30104-grs: "The case of Andrea A Anglin in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea A Anglin — Kentucky, 16-30104


ᐅ Billy Armstrong, Kentucky

Address: 611 E Main St Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30792-jms: "The bankruptcy record of Billy Armstrong from Frankfort, KY, shows a Chapter 7 case filed in Oct 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Billy Armstrong — Kentucky, 09-30792


ᐅ Nathaniel T Arvin, Kentucky

Address: 8180 Hatton Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30524-jms7: "Nathaniel T Arvin's Chapter 7 bankruptcy, filed in Frankfort, KY in 2011-08-10, led to asset liquidation, with the case closing in Nov 26, 2011."
Nathaniel T Arvin — Kentucky, 11-30524


ᐅ Billy Ray Atha, Kentucky

Address: 802 Cline St Frankfort, KY 40601-1036

Brief Overview of Bankruptcy Case 16-30045-grs: "In Frankfort, KY, Billy Ray Atha filed for Chapter 7 bankruptcy in 2016-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2016."
Billy Ray Atha — Kentucky, 16-30045


ᐅ Pamela D Atha, Kentucky

Address: 505 McCreary Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30425-jms7: "Chapter 13 bankruptcy for Pamela D Atha in Frankfort, KY began in May 2010, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-10."
Pamela D Atha — Kentucky, 10-30425


ᐅ Wesley Alan Atha, Kentucky

Address: 202 Mallard Dr Frankfort, KY 40601-8645

Concise Description of Bankruptcy Case 08-30124-grs7: "Wesley Alan Atha's Chapter 13 bankruptcy in Frankfort, KY started in February 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013."
Wesley Alan Atha — Kentucky, 08-30124


ᐅ Cara Allyson Austin, Kentucky

Address: 227 W Todd St Frankfort, KY 40601-6253

Brief Overview of Bankruptcy Case 15-30093-grs: "The bankruptcy filing by Cara Allyson Austin, undertaken in Mar 12, 2015 in Frankfort, KY under Chapter 7, concluded with discharge in 2015-06-10 after liquidating assets."
Cara Allyson Austin — Kentucky, 15-30093


ᐅ Lisa Austin, Kentucky

Address: 934 Pilcher Rd Frankfort, KY 40601

Bankruptcy Case 10-30032-jms Summary: "Lisa Austin's Chapter 7 bankruptcy, filed in Frankfort, KY in 01.20.2010, led to asset liquidation, with the case closing in 04.26.2010."
Lisa Austin — Kentucky, 10-30032


ᐅ Justin David Austin, Kentucky

Address: 227 W Todd St Frankfort, KY 40601-6253

Snapshot of U.S. Bankruptcy Proceeding Case 15-30093-grs: "The case of Justin David Austin in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin David Austin — Kentucky, 15-30093


ᐅ Tara A Aziz, Kentucky

Address: 119 Hope Dr Frankfort, KY 40601

Bankruptcy Case 13-30344-grs Summary: "The case of Tara A Aziz in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara A Aziz — Kentucky, 13-30344


ᐅ Amber C Badgett, Kentucky

Address: 318 Coleman Ave Frankfort, KY 40601

Bankruptcy Case 12-30357-jms Overview: "The bankruptcy filing by Amber C Badgett, undertaken in May 2012 in Frankfort, KY under Chapter 7, concluded with discharge in 09/16/2012 after liquidating assets."
Amber C Badgett — Kentucky, 12-30357


ᐅ Mary C Bagley, Kentucky

Address: 411 Logan St # A Frankfort, KY 40601-3515

Snapshot of U.S. Bankruptcy Proceeding Case 14-30234-grs: "Mary C Bagley's bankruptcy, initiated in April 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."
Mary C Bagley — Kentucky, 14-30234


ᐅ Deena Bailey, Kentucky

Address: 206 Wildwood Pl # A Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30125-jms7: "Frankfort, KY resident Deena Bailey's 02.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2010."
Deena Bailey — Kentucky, 10-30125


ᐅ Stephanie R Baker, Kentucky

Address: 320 Debbie Dr Frankfort, KY 40601-1790

Bankruptcy Case 16-50013-grs Summary: "The case of Stephanie R Baker in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie R Baker — Kentucky, 16-50013


ᐅ William G Baker, Kentucky

Address: 320 Debbie Dr Frankfort, KY 40601-1790

Concise Description of Bankruptcy Case 16-50013-grs7: "The bankruptcy filing by William G Baker, undertaken in 01.06.2016 in Frankfort, KY under Chapter 7, concluded with discharge in April 5, 2016 after liquidating assets."
William G Baker — Kentucky, 16-50013


ᐅ Paul C Baker, Kentucky

Address: 1025 Silver Creek Dr Frankfort, KY 40601-8908

Bankruptcy Case 08-30352-grs Overview: "05.22.2008 marked the beginning of Paul C Baker's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by August 2013."
Paul C Baker — Kentucky, 08-30352


ᐅ Melanie Jeanne Baker, Kentucky

Address: 170 Springhill Rd Frankfort, KY 40601-9212

Concise Description of Bankruptcy Case 15-30275-grs7: "Melanie Jeanne Baker's Chapter 7 bankruptcy, filed in Frankfort, KY in July 1, 2015, led to asset liquidation, with the case closing in 2015-09-29."
Melanie Jeanne Baker — Kentucky, 15-30275


ᐅ Debbie S Baker, Kentucky

Address: 304 Wallace Ave Frankfort, KY 40601

Bankruptcy Case 11-30750-jms Summary: "In Frankfort, KY, Debbie S Baker filed for Chapter 7 bankruptcy in 11/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2012."
Debbie S Baker — Kentucky, 11-30750


ᐅ Doris Baker, Kentucky

Address: 49 Lawrence St Frankfort, KY 40601

Bankruptcy Case 10-30627-jms Overview: "Doris Baker's bankruptcy, initiated in 2010-08-20 and concluded by 12/06/2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Baker — Kentucky, 10-30627


ᐅ Lonnie K Ball, Kentucky

Address: 6809 Peaks Mill Rd Frankfort, KY 40601-9432

Bankruptcy Case 15-30169-grs Summary: "Frankfort, KY resident Lonnie K Ball's 2015-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2015."
Lonnie K Ball — Kentucky, 15-30169


ᐅ Sr Nathaniel Wayne Ballinger, Kentucky

Address: 705 Hillcrest Ave Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30088-grs: "In a Chapter 7 bankruptcy case, Sr Nathaniel Wayne Ballinger from Frankfort, KY, saw his proceedings start in 02/20/2013 and complete by May 27, 2013, involving asset liquidation."
Sr Nathaniel Wayne Ballinger — Kentucky, 13-30088


ᐅ Crystal R Banks, Kentucky

Address: 1520 Mount Zion Rd Frankfort, KY 40601-9161

Concise Description of Bankruptcy Case 2014-30161-grs7: "Frankfort, KY resident Crystal R Banks's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
Crystal R Banks — Kentucky, 2014-30161


ᐅ Jennifer G Barbee, Kentucky

Address: 232 Forest Ridge Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30001-grs: "The bankruptcy filing by Jennifer G Barbee, undertaken in 2013-01-03 in Frankfort, KY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Jennifer G Barbee — Kentucky, 13-30001


ᐅ Lewis D Barbour, Kentucky

Address: 780 Colonial Trce Frankfort, KY 40601-1331

Concise Description of Bankruptcy Case 15-30067-grs7: "Lewis D Barbour's Chapter 7 bankruptcy, filed in Frankfort, KY in Feb 25, 2015, led to asset liquidation, with the case closing in 05.26.2015."
Lewis D Barbour — Kentucky, 15-30067


ᐅ Melissa Verlie Bourgeois, Kentucky

Address: 1745 Mills Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30128-grs: "Frankfort, KY resident Melissa Verlie Bourgeois's Mar 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2013."
Melissa Verlie Bourgeois — Kentucky, 13-30128


ᐅ Sharon W Bowen, Kentucky

Address: 128 Marlowe Ct Frankfort, KY 40601-3008

Brief Overview of Bankruptcy Case 16-30330-grs: "The case of Sharon W Bowen in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon W Bowen — Kentucky, 16-30330


ᐅ Thomas F Bowen, Kentucky

Address: 128 Marlowe Ct Frankfort, KY 40601-3008

Bankruptcy Case 16-30330-grs Summary: "The bankruptcy record of Thomas F Bowen from Frankfort, KY, shows a Chapter 7 case filed in 08.16.2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Thomas F Bowen — Kentucky, 16-30330


ᐅ Christopher Wayne Bowers, Kentucky

Address: 175 Sunset Dr Frankfort, KY 40601

Bankruptcy Case 11-30773-jms Summary: "The bankruptcy filing by Christopher Wayne Bowers, undertaken in 11/23/2011 in Frankfort, KY under Chapter 7, concluded with discharge in 03.10.2012 after liquidating assets."
Christopher Wayne Bowers — Kentucky, 11-30773


ᐅ Robin Bowles, Kentucky

Address: 151 Tupelo Trl Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30511-jms: "Frankfort, KY resident Robin Bowles's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2010."
Robin Bowles — Kentucky, 10-30511


ᐅ Katrina June Bowling, Kentucky

Address: 6225 Louisville Rd Lot 18 Frankfort, KY 40601

Bankruptcy Case 12-30615-grs Overview: "The bankruptcy record of Katrina June Bowling from Frankfort, KY, shows a Chapter 7 case filed in 2012-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-19."
Katrina June Bowling — Kentucky, 12-30615


ᐅ Tabitha P Bowman, Kentucky

Address: 1315 Old US 60 Rd Frankfort, KY 40601-7822

Snapshot of U.S. Bankruptcy Proceeding Case 15-30283-grs: "Frankfort, KY resident Tabitha P Bowman's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Tabitha P Bowman — Kentucky, 15-30283


ᐅ Elbert Lee Bowman, Kentucky

Address: 240 Bridgeport Benson Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30131-jms: "The bankruptcy filing by Elbert Lee Bowman, undertaken in March 2012 in Frankfort, KY under Chapter 7, concluded with discharge in 2012-06-18 after liquidating assets."
Elbert Lee Bowman — Kentucky, 12-30131


ᐅ Ernie L Bowman, Kentucky

Address: 1310 Louisville Rd Apt 59 Frankfort, KY 40601-4013

Concise Description of Bankruptcy Case 15-30285-grs7: "Ernie L Bowman's Chapter 7 bankruptcy, filed in Frankfort, KY in July 15, 2015, led to asset liquidation, with the case closing in 10/13/2015."
Ernie L Bowman — Kentucky, 15-30285


ᐅ Daniel T Boyd, Kentucky

Address: 13610 Bald Knob Rd Frankfort, KY 40601-9563

Snapshot of U.S. Bankruptcy Proceeding Case 14-30094-grs: "In a Chapter 7 bankruptcy case, Daniel T Boyd from Frankfort, KY, saw his proceedings start in Feb 28, 2014 and complete by 2014-05-29, involving asset liquidation."
Daniel T Boyd — Kentucky, 14-30094


ᐅ Leigh Skaggs Bradshaw, Kentucky

Address: 320 Lewis St Frankfort, KY 40601

Bankruptcy Case 11-30686-jms Overview: "The case of Leigh Skaggs Bradshaw in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leigh Skaggs Bradshaw — Kentucky, 11-30686


ᐅ Melissa K Bramblett, Kentucky

Address: 1381 Peaks Mill Rd Frankfort, KY 40601-8395

Concise Description of Bankruptcy Case 2014-30519-grs7: "Melissa K Bramblett's bankruptcy, initiated in 2014-10-26 and concluded by 01.24.2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa K Bramblett — Kentucky, 2014-30519


ᐅ Lisa Bramer, Kentucky

Address: 106 Lee Ct Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30299-jms: "The case of Lisa Bramer in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Bramer — Kentucky, 12-30299


ᐅ Sarah J Braswell, Kentucky

Address: 507 Timothy Dr Frankfort, KY 40601-4429

Bankruptcy Case 15-30294-grs Overview: "In a Chapter 7 bankruptcy case, Sarah J Braswell from Frankfort, KY, saw her proceedings start in 2015-07-21 and complete by 10.19.2015, involving asset liquidation."
Sarah J Braswell — Kentucky, 15-30294


ᐅ Jimmy A Braswell, Kentucky

Address: 507 Timothy Dr Frankfort, KY 40601-4429

Bankruptcy Case 15-30294-grs Summary: "In Frankfort, KY, Jimmy A Braswell filed for Chapter 7 bankruptcy in July 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-19."
Jimmy A Braswell — Kentucky, 15-30294


ᐅ Darrell Ray Bratcher, Kentucky

Address: 133 Iron Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30548-grs: "Darrell Ray Bratcher's bankruptcy, initiated in 10/10/2013 and concluded by 2014-01-14 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Ray Bratcher — Kentucky, 13-30548


ᐅ Sara Beth Brooks, Kentucky

Address: 450 Blackfoot Trl Frankfort, KY 40601-1706

Bankruptcy Case 15-30456-grs Summary: "Sara Beth Brooks's bankruptcy, initiated in 10/26/2015 and concluded by January 2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Beth Brooks — Kentucky, 15-30456


ᐅ Joseph Dale Brookshire, Kentucky

Address: 8900 US Highway 421 N Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30326-jms: "Frankfort, KY resident Joseph Dale Brookshire's 05/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Joseph Dale Brookshire — Kentucky, 11-30326


ᐅ Phillip B Broomall, Kentucky

Address: 305 Wallace Ave Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30562-grs: "Frankfort, KY resident Phillip B Broomall's Oct 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2014."
Phillip B Broomall — Kentucky, 13-30562


ᐅ Jesse F Brophy, Kentucky

Address: 506 Mccreary Ave Frankfort, KY 40601-2065

Concise Description of Bankruptcy Case 2014-30199-grs7: "The bankruptcy record of Jesse F Brophy from Frankfort, KY, shows a Chapter 7 case filed in 2014-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2014."
Jesse F Brophy — Kentucky, 2014-30199


ᐅ Timothy W Brophy, Kentucky

Address: 514 Parkside Dr # D Frankfort, KY 40601-2620

Bankruptcy Case 09-30868-grs Overview: "Timothy W Brophy, a resident of Frankfort, KY, entered a Chapter 13 bankruptcy plan in Nov 11, 2009, culminating in its successful completion by 2013-05-01."
Timothy W Brophy — Kentucky, 09-30868


ᐅ Shawna Renea Broughton, Kentucky

Address: 1000 Keeneland Ct Frankfort, KY 40601-5325

Concise Description of Bankruptcy Case 15-61523-grs7: "Shawna Renea Broughton's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-12-23, led to asset liquidation, with the case closing in March 2016."
Shawna Renea Broughton — Kentucky, 15-61523


ᐅ George Larry Brown, Kentucky

Address: 900 Tierra Linda Dr Apt 6 Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30812-jms7: "In Frankfort, KY, George Larry Brown filed for Chapter 7 bankruptcy in 2011-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-01."
George Larry Brown — Kentucky, 11-30812


ᐅ William Maurice Brown, Kentucky

Address: 413 Green Fields Ln Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30147-grs7: "William Maurice Brown's Chapter 7 bankruptcy, filed in Frankfort, KY in 03.20.2013, led to asset liquidation, with the case closing in 2013-06-24."
William Maurice Brown — Kentucky, 13-30147


ᐅ Gabriela Brown, Kentucky

Address: 1306 Ravencrest Apartments Frankfort, KY 40601

Bankruptcy Case 12-30365-jms Overview: "The bankruptcy record of Gabriela Brown from Frankfort, KY, shows a Chapter 7 case filed in 06/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2012."
Gabriela Brown — Kentucky, 12-30365


ᐅ Crystal Gayle Brown, Kentucky

Address: 112 Hanly Ln Apt 3 Frankfort, KY 40601

Bankruptcy Case 13-30018-grs Summary: "In Frankfort, KY, Crystal Gayle Brown filed for Chapter 7 bankruptcy in 2013-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Crystal Gayle Brown — Kentucky, 13-30018


ᐅ Andrea Brown, Kentucky

Address: 201 E Todd St Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30307-jms: "The bankruptcy filing by Andrea Brown, undertaken in 2010-04-15 in Frankfort, KY under Chapter 7, concluded with discharge in 08/01/2010 after liquidating assets."
Andrea Brown — Kentucky, 10-30307


ᐅ Timothy Brown, Kentucky

Address: 1206 Yuma Trl Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-33420: "In Frankfort, KY, Timothy Brown filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Timothy Brown — Kentucky, 10-33420


ᐅ James Brown, Kentucky

Address: 424 Harrodsburg Ln Apt 7 Frankfort, KY 40601-6519

Brief Overview of Bankruptcy Case 15-30442-grs: "In a Chapter 7 bankruptcy case, James Brown from Frankfort, KY, saw their proceedings start in October 2015 and complete by 2016-01-16, involving asset liquidation."
James Brown — Kentucky, 15-30442


ᐅ Michael Brown, Kentucky

Address: 131 Deepwood Dr Apt 8 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30022-jms: "Michael Brown's bankruptcy, initiated in January 2010 and concluded by 2010-04-24 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Brown — Kentucky, 10-30022


ᐅ Anthony D Brown, Kentucky

Address: 3815 Bald Knob Rd Frankfort, KY 40601-9545

Brief Overview of Bankruptcy Case 2014-30233-grs: "In a Chapter 7 bankruptcy case, Anthony D Brown from Frankfort, KY, saw their proceedings start in Apr 30, 2014 and complete by July 29, 2014, involving asset liquidation."
Anthony D Brown — Kentucky, 2014-30233


ᐅ David Hansford Bruner, Kentucky

Address: 1570 Mink Run Rd Frankfort, KY 40601

Bankruptcy Case 12-30118-jms Overview: "In Frankfort, KY, David Hansford Bruner filed for Chapter 7 bankruptcy in 2012-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2012."
David Hansford Bruner — Kentucky, 12-30118


ᐅ Jonathan B Bryan, Kentucky

Address: 236 Forest Ridge Dr Frankfort, KY 40601-2085

Concise Description of Bankruptcy Case 2014-30214-grs7: "Frankfort, KY resident Jonathan B Bryan's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Jonathan B Bryan — Kentucky, 2014-30214


ᐅ Anna Bryant, Kentucky

Address: 259 Meadowview Dr # 1 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30697-jms: "The case of Anna Bryant in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Bryant — Kentucky, 10-30697


ᐅ Janice Lynn Bryant, Kentucky

Address: 901 Leawood Dr Apt 11 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30800-jms: "The case of Janice Lynn Bryant in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Lynn Bryant — Kentucky, 11-30800


ᐅ Carlos F Bryant, Kentucky

Address: 945 5th Ave Frankfort, KY 40601-1203

Bankruptcy Case 14-30543 Overview: "In Frankfort, KY, Carlos F Bryant filed for Chapter 7 bankruptcy in 11/03/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2015."
Carlos F Bryant — Kentucky, 14-30543


ᐅ Jr Joseph Cecil Bryant, Kentucky

Address: 621 Wren Ave Frankfort, KY 40601-3835

Bankruptcy Case 14-30075-grs Overview: "Jr Joseph Cecil Bryant's Chapter 7 bankruptcy, filed in Frankfort, KY in 02/21/2014, led to asset liquidation, with the case closing in 05.22.2014."
Jr Joseph Cecil Bryant — Kentucky, 14-30075


ᐅ Melissa L Bryant, Kentucky

Address: 903 Collins Ln Apt 8 Frankfort, KY 40601-4351

Brief Overview of Bankruptcy Case 14-30543: "The case of Melissa L Bryant in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa L Bryant — Kentucky, 14-30543


ᐅ Deborah A Buboltz, Kentucky

Address: 213 Pulliam Dr Frankfort, KY 40601

Bankruptcy Case 12-30285-jms Summary: "Deborah A Buboltz's Chapter 7 bankruptcy, filed in Frankfort, KY in 2012-04-27, led to asset liquidation, with the case closing in Aug 13, 2012."
Deborah A Buboltz — Kentucky, 12-30285


ᐅ Claudia Buell, Kentucky

Address: PO Box 4705 Frankfort, KY 40604-4705

Snapshot of U.S. Bankruptcy Proceeding Case 08-30747-grs: "2008-11-03 marked the beginning of Claudia Buell's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 11/16/2012."
Claudia Buell — Kentucky, 08-30747


ᐅ Kelly Deane Buffin, Kentucky

Address: 300 Lilly St Frankfort, KY 40601

Bankruptcy Case 12-30482-grs Summary: "Kelly Deane Buffin's bankruptcy, initiated in 07/31/2012 and concluded by 2012-11-16 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Deane Buffin — Kentucky, 12-30482


ᐅ Brandon Conway Bunker, Kentucky

Address: 1065 Old US 60 Rd Frankfort, KY 40601

Bankruptcy Case 13-30175-grs Overview: "Frankfort, KY resident Brandon Conway Bunker's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Brandon Conway Bunker — Kentucky, 13-30175


ᐅ David L Bunton, Kentucky

Address: 6 Hudson Hollow Rd Unit 28 Frankfort, KY 40601-4328

Concise Description of Bankruptcy Case 16-30317-grs7: "The case of David L Bunton in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Bunton — Kentucky, 16-30317


ᐅ Eric A Burge, Kentucky

Address: 7390 Bald Knob Rd Frankfort, KY 40601-8507

Snapshot of U.S. Bankruptcy Proceeding Case 15-30202-grs: "Eric A Burge's Chapter 7 bankruptcy, filed in Frankfort, KY in May 2015, led to asset liquidation, with the case closing in August 2015."
Eric A Burge — Kentucky, 15-30202


ᐅ Jamie L Burke, Kentucky

Address: 815 Ridgeview Dr Apt A Frankfort, KY 40601-1440

Bankruptcy Case 2014-30444-grs Summary: "Frankfort, KY resident Jamie L Burke's 2014-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-10."
Jamie L Burke — Kentucky, 2014-30444


ᐅ Kathy M Burke, Kentucky

Address: 2045 Green Wilson Rd Frankfort, KY 40601-8178

Brief Overview of Bankruptcy Case 14-30028-grs: "Kathy M Burke's bankruptcy, initiated in 01/27/2014 and concluded by 2014-04-27 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy M Burke — Kentucky, 14-30028


ᐅ Christopher Alton Burke, Kentucky

Address: 2045 Green Wilson Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30313-jms: "In a Chapter 7 bankruptcy case, Christopher Alton Burke from Frankfort, KY, saw his proceedings start in 2012-05-10 and complete by August 2012, involving asset liquidation."
Christopher Alton Burke — Kentucky, 12-30313


ᐅ Brandy Burke, Kentucky

Address: 1052 E Main St Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-50687: "Frankfort, KY resident Brandy Burke's June 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2010."
Brandy Burke — Kentucky, 10-50687


ᐅ Tammy Burleson, Kentucky

Address: 220 Blueridge Dr Frankfort, KY 40601-1415

Concise Description of Bankruptcy Case 14-30278-grs7: "Tammy Burleson's Chapter 7 bankruptcy, filed in Frankfort, KY in May 30, 2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Tammy Burleson — Kentucky, 14-30278


ᐅ James Antoine Burrell, Kentucky

Address: 210 Joshua Ct Frankfort, KY 40601

Bankruptcy Case 11-30017-jms Summary: "In Frankfort, KY, James Antoine Burrell filed for Chapter 7 bankruptcy in 01.14.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
James Antoine Burrell — Kentucky, 11-30017


ᐅ John Christopher Burris, Kentucky

Address: 901 Browns Ferry Rd Frankfort, KY 40601-6109

Bankruptcy Case 15-30550-grs Summary: "Frankfort, KY resident John Christopher Burris's 2015-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
John Christopher Burris — Kentucky, 15-30550


ᐅ Betty Ann Burriss, Kentucky

Address: 2859 Mount Zion Rd Frankfort, KY 40601-9163

Snapshot of U.S. Bankruptcy Proceeding Case 08-30818-grs: "Betty Ann Burriss's Chapter 13 bankruptcy in Frankfort, KY started in 2008-12-04. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.21.2014."
Betty Ann Burriss — Kentucky, 08-30818


ᐅ Gerald Allen Burriss, Kentucky

Address: 2859 Mount Zion Rd Frankfort, KY 40601-9163

Bankruptcy Case 08-30818-grs Summary: "Chapter 13 bankruptcy for Gerald Allen Burriss in Frankfort, KY began in December 2008, focusing on debt restructuring, concluding with plan fulfillment in 01/21/2014."
Gerald Allen Burriss — Kentucky, 08-30818