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 Erica Elette Barefield, Kentucky

Address: 208 Prince Hall Vlg Frankfort, KY 40601

Bankruptcy Case 13-30025-grs Summary: "Erica Elette Barefield's bankruptcy, initiated in January 2013 and concluded by 04.24.2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Elette Barefield — Kentucky, 13-30025


ᐅ Oda M Barnes, Kentucky

Address: 123 Bamboo Dr Frankfort, KY 40601-3901

Snapshot of U.S. Bankruptcy Proceeding Case 09-30876-grs: "Oda M Barnes, a resident of Frankfort, KY, entered a Chapter 13 bankruptcy plan in 2009-11-13, culminating in its successful completion by Dec 22, 2014."
Oda M Barnes — Kentucky, 09-30876


ᐅ Susan Fern Barnes, Kentucky

Address: 123 Jason Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20233: "Susan Fern Barnes's Chapter 7 bankruptcy, filed in Frankfort, KY in Apr 10, 2012, led to asset liquidation, with the case closing in July 2012."
Susan Fern Barnes — Kentucky, 2:12-bk-20233


ᐅ William Michael Barnes, Kentucky

Address: 101 Murdock Ct Frankfort, KY 40601

Bankruptcy Case 13-30290-grs Overview: "The case of William Michael Barnes in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Michael Barnes — Kentucky, 13-30290


ᐅ Jennifer Barnes, Kentucky

Address: 3079 Pea Ridge Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-53413-wsh: "Jennifer Barnes's Chapter 7 bankruptcy, filed in Frankfort, KY in 2009-10-26, led to asset liquidation, with the case closing in January 30, 2010."
Jennifer Barnes — Kentucky, 09-53413


ᐅ Todd C Barnes, Kentucky

Address: 715 Timothy Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30459-grs: "Todd C Barnes's bankruptcy, initiated in 2012-07-23 and concluded by Nov 8, 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd C Barnes — Kentucky, 12-30459


ᐅ Charles Juan Barnett, Kentucky

Address: 121 Langford Ave Frankfort, KY 40601

Bankruptcy Case 13-30523-grs Overview: "The case of Charles Juan Barnett in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Juan Barnett — Kentucky, 13-30523


ᐅ Brian M Barnett, Kentucky

Address: 1188 Devils Hollow Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30509-grs: "In Frankfort, KY, Brian M Barnett filed for Chapter 7 bankruptcy in 09/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-29."
Brian M Barnett — Kentucky, 13-30509


ᐅ Carolyn June Barrass, Kentucky

Address: 401 Hanks Ln Frankfort, KY 40601-8956

Brief Overview of Bankruptcy Case 15-30143-grs: "In Frankfort, KY, Carolyn June Barrass filed for Chapter 7 bankruptcy in Apr 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-05."
Carolyn June Barrass — Kentucky, 15-30143


ᐅ William Scott Barrass, Kentucky

Address: 1036 Seminole Trl Frankfort, KY 40601-1786

Brief Overview of Bankruptcy Case 15-30352-grs: "The case of William Scott Barrass in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Scott Barrass — Kentucky, 15-30352


ᐅ Kathy Bartlett, Kentucky

Address: 122 Butler St Frankfort, KY 40601

Bankruptcy Case 10-30665-jms Overview: "Frankfort, KY resident Kathy Bartlett's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-17."
Kathy Bartlett — Kentucky, 10-30665


ᐅ Tina Michelle Bates, Kentucky

Address: 118 Windsor Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30232-jms7: "In Frankfort, KY, Tina Michelle Bates filed for Chapter 7 bankruptcy in 2012-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-19."
Tina Michelle Bates — Kentucky, 12-30232


ᐅ Sheena M Baxter, Kentucky

Address: 7135 US Highway 127 N Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30123-grs: "Sheena M Baxter's bankruptcy, initiated in 2013-02-28 and concluded by 06/04/2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheena M Baxter — Kentucky, 13-30123


ᐅ Elizabeth A Baxter, Kentucky

Address: 105 Skipper Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30075-jms: "In a Chapter 7 bankruptcy case, Elizabeth A Baxter from Frankfort, KY, saw her proceedings start in 2012-02-13 and complete by 05/31/2012, involving asset liquidation."
Elizabeth A Baxter — Kentucky, 12-30075


ᐅ Angela Baxter, Kentucky

Address: 30 Bell Ln Frankfort, KY 40601-9490

Bankruptcy Case 15-70278-tnw Overview: "The bankruptcy record of Angela Baxter from Frankfort, KY, shows a Chapter 7 case filed in May 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2015."
Angela Baxter — Kentucky, 15-70278


ᐅ Samuel Franklin Baxter, Kentucky

Address: 30 Bell Ln Frankfort, KY 40601-9490

Bankruptcy Case 15-70278-tnw Overview: "The bankruptcy record of Samuel Franklin Baxter from Frankfort, KY, shows a Chapter 7 case filed in May 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2015."
Samuel Franklin Baxter — Kentucky, 15-70278


ᐅ Angela S Beadle, Kentucky

Address: 730B Shelby St Frankfort, KY 40601-3414

Bankruptcy Case 2014-30417-grs Overview: "The bankruptcy record of Angela S Beadle from Frankfort, KY, shows a Chapter 7 case filed in Aug 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2014."
Angela S Beadle — Kentucky, 2014-30417


ᐅ Richard Becker, Kentucky

Address: 227 Redman Dr Frankfort, KY 40601

Bankruptcy Case 09-30720-jms Overview: "Richard Becker's bankruptcy, initiated in 2009-09-18 and concluded by January 14, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Becker — Kentucky, 09-30720


ᐅ Todd Beckley, Kentucky

Address: 110 Furrow Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30804-jms: "In a Chapter 7 bankruptcy case, Todd Beckley from Frankfort, KY, saw his proceedings start in October 16, 2009 and complete by January 2010, involving asset liquidation."
Todd Beckley — Kentucky, 09-30804


ᐅ Donna F Beeler, Kentucky

Address: 709 Holmes St Lot 8 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30159-jms: "Donna F Beeler's bankruptcy, initiated in March 2012 and concluded by 06.29.2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna F Beeler — Kentucky, 12-30159


ᐅ Kellye R Beeler, Kentucky

Address: 307 Ridgewood Ln Apt 4 Frankfort, KY 40601-4208

Snapshot of U.S. Bankruptcy Proceeding Case 14-30608-grs: "In a Chapter 7 bankruptcy case, Kellye R Beeler from Frankfort, KY, saw her proceedings start in 12.19.2014 and complete by March 2015, involving asset liquidation."
Kellye R Beeler — Kentucky, 14-30608


ᐅ Richard Beeler, Kentucky

Address: 829 Moss Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30133-jms: "The bankruptcy record of Richard Beeler from Frankfort, KY, shows a Chapter 7 case filed in 02/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2010."
Richard Beeler — Kentucky, 10-30133


ᐅ Tammy Lynn Beeler, Kentucky

Address: 120 Hillway Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30110-grs: "The bankruptcy filing by Tammy Lynn Beeler, undertaken in 02/26/2013 in Frankfort, KY under Chapter 7, concluded with discharge in Jun 2, 2013 after liquidating assets."
Tammy Lynn Beeler — Kentucky, 13-30110


ᐅ Steve M Begley, Kentucky

Address: 669 Old Lawrenceburg Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30539-grs: "In Frankfort, KY, Steve M Begley filed for Chapter 7 bankruptcy in Oct 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2014."
Steve M Begley — Kentucky, 13-30539


ᐅ Deborah G Beirne, Kentucky

Address: 455 Jones Ln Trlr 8 Frankfort, KY 40601

Bankruptcy Case 13-30647-grs Overview: "Deborah G Beirne's Chapter 7 bankruptcy, filed in Frankfort, KY in 12.09.2013, led to asset liquidation, with the case closing in 2014-03-15."
Deborah G Beirne — Kentucky, 13-30647


ᐅ James Beirne, Kentucky

Address: 455 Jones Ln Trlr 8 Frankfort, KY 40601

Bankruptcy Case 09-30894-jms Summary: "The bankruptcy record of James Beirne from Frankfort, KY, shows a Chapter 7 case filed in November 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
James Beirne — Kentucky, 09-30894


ᐅ Michael B Belbas, Kentucky

Address: 100 E Broadway St # 200 Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30016-grs7: "In Frankfort, KY, Michael B Belbas filed for Chapter 7 bankruptcy in 01/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2013."
Michael B Belbas — Kentucky, 13-30016


ᐅ Jo Ann Bell, Kentucky

Address: 132 Hillview Ct Frankfort, KY 40601-3642

Brief Overview of Bankruptcy Case 14-30548-grs: "Jo Ann Bell's Chapter 7 bankruptcy, filed in Frankfort, KY in November 10, 2014, led to asset liquidation, with the case closing in 2015-02-08."
Jo Ann Bell — Kentucky, 14-30548


ᐅ Walter David Bell, Kentucky

Address: 167 Landings Dr Frankfort, KY 40601-1348

Bankruptcy Case 14-30548-grs Summary: "Walter David Bell's Chapter 7 bankruptcy, filed in Frankfort, KY in 2014-11-10, led to asset liquidation, with the case closing in 02/08/2015."
Walter David Bell — Kentucky, 14-30548


ᐅ Kimberly Bellamy, Kentucky

Address: 333 Strathmore Dr Frankfort, KY 40601

Bankruptcy Case 09-30839-jms Overview: "Kimberly Bellamy's bankruptcy, initiated in 10.30.2009 and concluded by 02/03/2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Bellamy — Kentucky, 09-30839


ᐅ Gina D Benassi, Kentucky

Address: 3875 Bridgeport Benson Rd Frankfort, KY 40601-7704

Bankruptcy Case 09-30099-grs Summary: "Chapter 13 bankruptcy for Gina D Benassi in Frankfort, KY began in 02.18.2009, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Gina D Benassi — Kentucky, 09-30099


ᐅ Olga Benavides, Kentucky

Address: 275 Chandler Ave Frankfort, KY 40601

Bankruptcy Case 10-30278-jms Overview: "The case of Olga Benavides in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Benavides — Kentucky, 10-30278


ᐅ James A Bennett, Kentucky

Address: 2228 Mink Run Rd Frankfort, KY 40601-7714

Brief Overview of Bankruptcy Case 07-30278-grs: "James A Bennett's Chapter 13 bankruptcy in Frankfort, KY started in June 25, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.12.2013."
James A Bennett — Kentucky, 07-30278


ᐅ Clifford E Bennett, Kentucky

Address: 656 Montclair Rd Frankfort, KY 40601-1301

Bankruptcy Case 16-30284-grs Overview: "Clifford E Bennett's bankruptcy, initiated in 07/11/2016 and concluded by 10/09/2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford E Bennett — Kentucky, 16-30284


ᐅ Kandi S Bennett, Kentucky

Address: 656 Montclair Rd Frankfort, KY 40601-1301

Snapshot of U.S. Bankruptcy Proceeding Case 16-30284-grs: "Frankfort, KY resident Kandi S Bennett's Jul 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2016."
Kandi S Bennett — Kentucky, 16-30284


ᐅ Michael Bennett, Kentucky

Address: 100 Pinnacle Ct Apt 111 Frankfort, KY 40601

Bankruptcy Case 10-30773-jms Summary: "In Frankfort, KY, Michael Bennett filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2011."
Michael Bennett — Kentucky, 10-30773


ᐅ Rhonda C Berry, Kentucky

Address: 231 W Broadway St Apt A Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30313-jms: "In a Chapter 7 bankruptcy case, Rhonda C Berry from Frankfort, KY, saw her proceedings start in April 2011 and complete by Aug 16, 2011, involving asset liquidation."
Rhonda C Berry — Kentucky, 11-30313


ᐅ Donna J Berry, Kentucky

Address: 903 Grant St Frankfort, KY 40601-1316

Snapshot of U.S. Bankruptcy Proceeding Case 14-30018-grs: "The case of Donna J Berry in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna J Berry — Kentucky, 14-30018


ᐅ Larry N Bertrand, Kentucky

Address: 111 Coolbrook Dr Frankfort, KY 40601

Bankruptcy Case 12-30660-grs Overview: "Larry N Bertrand's bankruptcy, initiated in 2012-11-12 and concluded by February 16, 2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry N Bertrand — Kentucky, 12-30660


ᐅ Heather K Betsworth, Kentucky

Address: 11 Harmony Landing Ct # 1 Frankfort, KY 40601

Bankruptcy Case 11-30136-jms Summary: "Heather K Betsworth's Chapter 7 bankruptcy, filed in Frankfort, KY in March 2, 2011, led to asset liquidation, with the case closing in June 18, 2011."
Heather K Betsworth — Kentucky, 11-30136


ᐅ Anja J Bibb, Kentucky

Address: 185 E Main St Frankfort, KY 40601-2353

Bankruptcy Case 14-30091-grs Summary: "The bankruptcy filing by Anja J Bibb, undertaken in 2014-02-28 in Frankfort, KY under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Anja J Bibb — Kentucky, 14-30091


ᐅ Julia Biggs, Kentucky

Address: PO Box 483 Frankfort, KY 40602

Snapshot of U.S. Bankruptcy Proceeding Case 10-30675-jms: "The case of Julia Biggs in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Biggs — Kentucky, 10-30675


ᐅ James T Bingham, Kentucky

Address: 901 Ravencrest Apartments Frankfort, KY 40601-8850

Snapshot of U.S. Bankruptcy Proceeding Case 07-30233-grs: "Filing for Chapter 13 bankruptcy in 05/18/2007, James T Bingham from Frankfort, KY, structured a repayment plan, achieving discharge in 2013-02-19."
James T Bingham — Kentucky, 07-30233


ᐅ William Louis Bingham, Kentucky

Address: 110 Cherrywood Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30386-jms: "In a Chapter 7 bankruptcy case, William Louis Bingham from Frankfort, KY, saw their proceedings start in Jun 18, 2012 and complete by 10.04.2012, involving asset liquidation."
William Louis Bingham — Kentucky, 12-30386


ᐅ Kimberly E Black, Kentucky

Address: 5674 Louisville Rd Frankfort, KY 40601-9196

Bankruptcy Case 08-30309-grs Overview: "The bankruptcy record for Kimberly E Black from Frankfort, KY, under Chapter 13, filed in 05.08.2008, involved setting up a repayment plan, finalized by June 4, 2013."
Kimberly E Black — Kentucky, 08-30309


ᐅ Jason S Black, Kentucky

Address: 332 Farmers Ln Frankfort, KY 40601-8109

Brief Overview of Bankruptcy Case 2014-30335-grs: "Frankfort, KY resident Jason S Black's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Jason S Black — Kentucky, 2014-30335


ᐅ Pamela A Blackburn, Kentucky

Address: 109 Coldstream Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30624-grs: "Pamela A Blackburn's Chapter 7 bankruptcy, filed in Frankfort, KY in Oct 18, 2012, led to asset liquidation, with the case closing in 01.22.2013."
Pamela A Blackburn — Kentucky, 12-30624


ᐅ Priscilla Blackford, Kentucky

Address: 118 River Oak Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30170-jms: "The bankruptcy filing by Priscilla Blackford, undertaken in 03.05.2010 in Frankfort, KY under Chapter 7, concluded with discharge in Jun 21, 2010 after liquidating assets."
Priscilla Blackford — Kentucky, 10-30170


ᐅ Stephanie Marie Blackwell, Kentucky

Address: 720 Woodland Ave Apt 1 Frankfort, KY 40601-3443

Snapshot of U.S. Bankruptcy Proceeding Case 15-30092-grs: "The bankruptcy record of Stephanie Marie Blackwell from Frankfort, KY, shows a Chapter 7 case filed in March 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2015."
Stephanie Marie Blackwell — Kentucky, 15-30092


ᐅ Scott R Blackwood, Kentucky

Address: 942 Leawood Sq Frankfort, KY 40601

Bankruptcy Case 11-30450-jms Overview: "Frankfort, KY resident Scott R Blackwood's Jul 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-24."
Scott R Blackwood — Kentucky, 11-30450


ᐅ Dennis C Blankenship, Kentucky

Address: 104 Hanly Ln Apt 1 Frankfort, KY 40601-4754

Brief Overview of Bankruptcy Case 15-30050-grs: "Frankfort, KY resident Dennis C Blankenship's 2015-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-10."
Dennis C Blankenship — Kentucky, 15-30050


ᐅ Mary J Blankenship, Kentucky

Address: 104 Hanly Ln Apt 1 Frankfort, KY 40601-4754

Bankruptcy Case 15-30050-grs Overview: "The case of Mary J Blankenship in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Blankenship — Kentucky, 15-30050


ᐅ Kwabena Boakye, Kentucky

Address: 228 Palmer Dr Frankfort, KY 40601

Bankruptcy Case 11-30423-jms Overview: "Kwabena Boakye's bankruptcy, initiated in 2011-06-24 and concluded by October 10, 2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwabena Boakye — Kentucky, 11-30423


ᐅ Frank Agyarko Boateng, Kentucky

Address: 1022 Excel Ct Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30726-grs7: "Frankfort, KY resident Frank Agyarko Boateng's 12/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-27."
Frank Agyarko Boateng — Kentucky, 12-30726


ᐅ Terry Lee Bogdon, Kentucky

Address: 507 Reed Dr Frankfort, KY 40601-4543

Concise Description of Bankruptcy Case 16-30325-grs7: "The case of Terry Lee Bogdon in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Lee Bogdon — Kentucky, 16-30325


ᐅ Geneva K Bogue, Kentucky

Address: 101 Pinnacle Ct Apt 36 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30493-grs: "Geneva K Bogue's Chapter 7 bankruptcy, filed in Frankfort, KY in 2012-08-08, led to asset liquidation, with the case closing in Nov 24, 2012."
Geneva K Bogue — Kentucky, 12-30493


ᐅ Stanley L Boils, Kentucky

Address: 150 Briarwood Dr Apt 3 Frankfort, KY 40601-8185

Bankruptcy Case 15-30051-grs Overview: "In a Chapter 7 bankruptcy case, Stanley L Boils from Frankfort, KY, saw his proceedings start in February 2015 and complete by 2015-05-10, involving asset liquidation."
Stanley L Boils — Kentucky, 15-30051


ᐅ Tanya A Boils, Kentucky

Address: 150 Briarwood Dr Apt 3 Frankfort, KY 40601-8185

Concise Description of Bankruptcy Case 15-30051-grs7: "The bankruptcy record of Tanya A Boils from Frankfort, KY, shows a Chapter 7 case filed in 2015-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2015."
Tanya A Boils — Kentucky, 15-30051


ᐅ Lloyd Boler, Kentucky

Address: 1029 Algonquin Trl Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30544-jms7: "In Frankfort, KY, Lloyd Boler filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Lloyd Boler — Kentucky, 10-30544


ᐅ Charles Daniel Boone, Kentucky

Address: 723 Cline St Frankfort, KY 40601-1081

Brief Overview of Bankruptcy Case 16-30001-grs: "Charles Daniel Boone's bankruptcy, initiated in 2016-01-04 and concluded by 04/03/2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Daniel Boone — Kentucky, 16-30001


ᐅ Erin Renee Borders, Kentucky

Address: 150 Bosworth St Frankfort, KY 40601-1022

Brief Overview of Bankruptcy Case 15-30130-grs: "Erin Renee Borders's bankruptcy, initiated in 03.31.2015 and concluded by 2015-06-29 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Renee Borders — Kentucky, 15-30130


ᐅ Tiffany J Borders, Kentucky

Address: 232 Donalynn Dr Frankfort, KY 40601-6166

Bankruptcy Case 15-30462-grs Summary: "Frankfort, KY resident Tiffany J Borders's October 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-25."
Tiffany J Borders — Kentucky, 15-30462


ᐅ Hector S Borja, Kentucky

Address: 123 Ensign Dr Frankfort, KY 40601-1599

Concise Description of Bankruptcy Case 16-30276-grs7: "Hector S Borja's Chapter 7 bankruptcy, filed in Frankfort, KY in 2016-07-05, led to asset liquidation, with the case closing in 10/03/2016."
Hector S Borja — Kentucky, 16-30276


ᐅ Carlos A Bosch, Kentucky

Address: 530 Alfa Dr Frankfort, KY 40601

Bankruptcy Case 13-30281-grs Overview: "In Frankfort, KY, Carlos A Bosch filed for Chapter 7 bankruptcy in 2013-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Carlos A Bosch — Kentucky, 13-30281


ᐅ Jessica Lillian Theresa Boswell, Kentucky

Address: 1385 Duncan Rd Frankfort, KY 40601-8231

Bankruptcy Case 2014-50751-grs Summary: "The bankruptcy filing by Jessica Lillian Theresa Boswell, undertaken in 2014-03-28 in Frankfort, KY under Chapter 7, concluded with discharge in June 26, 2014 after liquidating assets."
Jessica Lillian Theresa Boswell — Kentucky, 2014-50751


ᐅ Kristin R Burton, Kentucky

Address: 310 Woodhill Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30758-jms: "The bankruptcy filing by Kristin R Burton, undertaken in November 15, 2011 in Frankfort, KY under Chapter 7, concluded with discharge in March 2, 2012 after liquidating assets."
Kristin R Burton — Kentucky, 11-30758


ᐅ Tyler Grantell Burton, Kentucky

Address: 853 Ridgeview Dr Frankfort, KY 40601

Bankruptcy Case 12-30422-jms Overview: "In a Chapter 7 bankruptcy case, Tyler Grantell Burton from Frankfort, KY, saw their proceedings start in 07/09/2012 and complete by 2012-10-25, involving asset liquidation."
Tyler Grantell Burton — Kentucky, 12-30422


ᐅ Ruby Lisa Butler, Kentucky

Address: 1314 Powhatan Trl Frankfort, KY 40601-1642

Bankruptcy Case 16-30294-grs Overview: "The case of Ruby Lisa Butler in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Lisa Butler — Kentucky, 16-30294


ᐅ Shirley M Calfee, Kentucky

Address: 102 Hillview Ct Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30248-jms: "The case of Shirley M Calfee in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley M Calfee — Kentucky, 11-30248


ᐅ Delores B Calhoun, Kentucky

Address: 730 Reed Dr Frankfort, KY 40601

Bankruptcy Case 11-30508-jms Summary: "The case of Delores B Calhoun in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delores B Calhoun — Kentucky, 11-30508


ᐅ Jr Walter Campbell, Kentucky

Address: 12 Harmony Landing Ct Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30450-grs: "In Frankfort, KY, Jr Walter Campbell filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2012."
Jr Walter Campbell — Kentucky, 12-30450


ᐅ Evans M Campbell, Kentucky

Address: 404 Sandstone Dr Frankfort, KY 40601-9007

Snapshot of U.S. Bankruptcy Proceeding Case 09-30929-grs: "The bankruptcy record for Evans M Campbell from Frankfort, KY, under Chapter 13, filed in 2009-12-06, involved setting up a repayment plan, finalized by 2012-10-11."
Evans M Campbell — Kentucky, 09-30929


ᐅ Anita F Campbell, Kentucky

Address: 16 Bell Ln Frankfort, KY 40601-9490

Brief Overview of Bankruptcy Case 15-30500-grs: "The bankruptcy record of Anita F Campbell from Frankfort, KY, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Anita F Campbell — Kentucky, 15-30500


ᐅ Gerald Campbell, Kentucky

Address: 212 Logan St Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30849-jms7: "The bankruptcy record of Gerald Campbell from Frankfort, KY, shows a Chapter 7 case filed in 2009-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2010."
Gerald Campbell — Kentucky, 09-30849


ᐅ Todd A Capito, Kentucky

Address: 630 Taylor Ave Frankfort, KY 40601-2675

Bankruptcy Case 07-30206-grs Summary: "In his Chapter 13 bankruptcy case filed in 05/07/2007, Frankfort, KY's Todd A Capito agreed to a debt repayment plan, which was successfully completed by 2012-11-19."
Todd A Capito — Kentucky, 07-30206


ᐅ Stephen L Conner, Kentucky

Address: 115 Creekstone Ct Frankfort, KY 40601-9716

Bankruptcy Case 16-30190-grs Summary: "Stephen L Conner's Chapter 7 bankruptcy, filed in Frankfort, KY in 05.04.2016, led to asset liquidation, with the case closing in August 2, 2016."
Stephen L Conner — Kentucky, 16-30190


ᐅ Loretta J Connor, Kentucky

Address: 125 Pickett Ave Frankfort, KY 40601-2437

Bankruptcy Case 14-30607-grs Summary: "The bankruptcy record of Loretta J Connor from Frankfort, KY, shows a Chapter 7 case filed in 2014-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2015."
Loretta J Connor — Kentucky, 14-30607


ᐅ Billy Morris Connor, Kentucky

Address: 125 Pickett Ave Frankfort, KY 40601-2437

Snapshot of U.S. Bankruptcy Proceeding Case 14-30607-grs: "Billy Morris Connor's Chapter 7 bankruptcy, filed in Frankfort, KY in December 2014, led to asset liquidation, with the case closing in March 2015."
Billy Morris Connor — Kentucky, 14-30607


ᐅ William Ray Conrad, Kentucky

Address: 106 Hanly Ln Apt 1 Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30480-grs7: "In a Chapter 7 bankruptcy case, William Ray Conrad from Frankfort, KY, saw their proceedings start in 07/30/2012 and complete by Nov 15, 2012, involving asset liquidation."
William Ray Conrad — Kentucky, 12-30480


ᐅ Matthew Joseph Conway, Kentucky

Address: 214 Willowcrest Dr Frankfort, KY 40601-3942

Snapshot of U.S. Bankruptcy Proceeding Case 16-30051-grs: "The case of Matthew Joseph Conway in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Joseph Conway — Kentucky, 16-30051


ᐅ Gary C Conway, Kentucky

Address: 25 Carla Ct Frankfort, KY 40601-9618

Bankruptcy Case 07-30561-grs Summary: "The bankruptcy record for Gary C Conway from Frankfort, KY, under Chapter 13, filed in December 2007, involved setting up a repayment plan, finalized by 2013-02-13."
Gary C Conway — Kentucky, 07-30561


ᐅ Lisa A Cook, Kentucky

Address: 205 Forest Hill Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30661-grs: "The case of Lisa A Cook in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Cook — Kentucky, 12-30661


ᐅ Nathan Cook, Kentucky

Address: 1102 Letcher Ave Frankfort, KY 40601

Bankruptcy Case 09-30895-jms Summary: "Nathan Cook's bankruptcy, initiated in 11/22/2009 and concluded by 2010-02-26 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Cook — Kentucky, 09-30895


ᐅ Jane Cooper, Kentucky

Address: 113 Ewing Ct Apt A Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30109-jms: "The bankruptcy filing by Jane Cooper, undertaken in February 2010 in Frankfort, KY under Chapter 7, concluded with discharge in May 22, 2010 after liquidating assets."
Jane Cooper — Kentucky, 10-30109


ᐅ Angela Kay Cornett, Kentucky

Address: 1103 Meadow Glen Dr Frankfort, KY 40601

Bankruptcy Case 12-30398-jms Summary: "Angela Kay Cornett's bankruptcy, initiated in June 2012 and concluded by October 8, 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Kay Cornett — Kentucky, 12-30398


ᐅ Leana M Cottone, Kentucky

Address: 220 Tupelo Trl Apt 70 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30153-jms: "Frankfort, KY resident Leana M Cottone's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2011."
Leana M Cottone — Kentucky, 11-30153


ᐅ Alice Lee Cottongim, Kentucky

Address: 108 Strawberry Ln Frankfort, KY 40601-8120

Snapshot of U.S. Bankruptcy Proceeding Case 15-30280-grs: "The bankruptcy filing by Alice Lee Cottongim, undertaken in 2015-07-07 in Frankfort, KY under Chapter 7, concluded with discharge in 2015-10-05 after liquidating assets."
Alice Lee Cottongim — Kentucky, 15-30280


ᐅ Gilbert Dwight Couch, Kentucky

Address: PO Box 373 Frankfort, KY 40602

Bankruptcy Case 11-30084-jms Summary: "Frankfort, KY resident Gilbert Dwight Couch's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2011."
Gilbert Dwight Couch — Kentucky, 11-30084


ᐅ Joann T Couch, Kentucky

Address: 9111 Owenton Rd Frankfort, KY 40601

Bankruptcy Case 12-30078-jms Overview: "Joann T Couch's Chapter 7 bankruptcy, filed in Frankfort, KY in 02.14.2012, led to asset liquidation, with the case closing in 06.01.2012."
Joann T Couch — Kentucky, 12-30078


ᐅ Pamela R Courtney, Kentucky

Address: PO Box 892 Frankfort, KY 40602

Snapshot of U.S. Bankruptcy Proceeding Case 11-30334-jms: "Pamela R Courtney's Chapter 7 bankruptcy, filed in Frankfort, KY in 2011-05-16, led to asset liquidation, with the case closing in September 2011."
Pamela R Courtney — Kentucky, 11-30334


ᐅ Tara A Cox, Kentucky

Address: 3858 Georgetown Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30255-jms: "In a Chapter 7 bankruptcy case, Tara A Cox from Frankfort, KY, saw her proceedings start in Apr 9, 2011 and complete by 2011-07-26, involving asset liquidation."
Tara A Cox — Kentucky, 11-30255


ᐅ Douglas Allen Cox, Kentucky

Address: 361 Green Fields Ln Frankfort, KY 40601

Bankruptcy Case 11-30132-jms Summary: "In Frankfort, KY, Douglas Allen Cox filed for Chapter 7 bankruptcy in 2011-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2011."
Douglas Allen Cox — Kentucky, 11-30132


ᐅ Deborah G Cox, Kentucky

Address: 107 Maple Ave Frankfort, KY 40601

Bankruptcy Case 11-30654-jms Summary: "The bankruptcy record of Deborah G Cox from Frankfort, KY, shows a Chapter 7 case filed in Sep 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Deborah G Cox — Kentucky, 11-30654


ᐅ Bryan Crabtree, Kentucky

Address: 1004 Champion Dr Frankfort, KY 40601-5383

Concise Description of Bankruptcy Case 16-30187-grs7: "In a Chapter 7 bankruptcy case, Bryan Crabtree from Frankfort, KY, saw his proceedings start in 04.29.2016 and complete by July 2016, involving asset liquidation."
Bryan Crabtree — Kentucky, 16-30187


ᐅ Bette Crain, Kentucky

Address: 208 Hiawatha Trl Frankfort, KY 40601

Bankruptcy Case 10-30835-jms Overview: "The bankruptcy record of Bette Crain from Frankfort, KY, shows a Chapter 7 case filed in 11/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-24."
Bette Crain — Kentucky, 10-30835


ᐅ Sheila A Craine, Kentucky

Address: 101 Majority Ct Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30524-grs7: "The bankruptcy record of Sheila A Craine from Frankfort, KY, shows a Chapter 7 case filed in Sep 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-03."
Sheila A Craine — Kentucky, 13-30524


ᐅ Sr Ronald T Craine, Kentucky

Address: PO Box 275 Frankfort, KY 40602

Bankruptcy Case 13-30495-grs Overview: "In a Chapter 7 bankruptcy case, Sr Ronald T Craine from Frankfort, KY, saw their proceedings start in 2013-09-13 and complete by December 18, 2013, involving asset liquidation."
Sr Ronald T Craine — Kentucky, 13-30495


ᐅ Fred B Crane, Kentucky

Address: 2069 Green Wilson Rd Frankfort, KY 40601-8178

Concise Description of Bankruptcy Case 15-30306-grs7: "Frankfort, KY resident Fred B Crane's Jul 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2015."
Fred B Crane — Kentucky, 15-30306


ᐅ Regina Ann Crane, Kentucky

Address: 2069 Green Wilson Rd Frankfort, KY 40601-8178

Bankruptcy Case 15-30306-grs Overview: "Regina Ann Crane's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-07-27, led to asset liquidation, with the case closing in 2015-10-25."
Regina Ann Crane — Kentucky, 15-30306


ᐅ William C Creech, Kentucky

Address: 400 Crab Orchard Rd Frankfort, KY 40601

Bankruptcy Case 12-30478-grs Overview: "William C Creech's bankruptcy, initiated in 2012-07-30 and concluded by Nov 15, 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Creech — Kentucky, 12-30478