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 Charles C Cardwell, Kentucky

Address: 111 Lee Ct Frankfort, KY 40601-3179

Snapshot of U.S. Bankruptcy Proceeding Case 15-30514-grs: "Charles C Cardwell's bankruptcy, initiated in 11/30/2015 and concluded by 02.28.2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles C Cardwell — Kentucky, 15-30514


ᐅ Amber N Carmack, Kentucky

Address: 151 Sullivan Ln Frankfort, KY 40601-9457

Brief Overview of Bankruptcy Case 15-30112-grs: "The bankruptcy record of Amber N Carmack from Frankfort, KY, shows a Chapter 7 case filed in 03.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-18."
Amber N Carmack — Kentucky, 15-30112


ᐅ Candace Marie Carmack, Kentucky

Address: 401 Noel Ave Frankfort, KY 40601-1259

Bankruptcy Case 15-30063-grs Overview: "In a Chapter 7 bankruptcy case, Candace Marie Carmack from Frankfort, KY, saw her proceedings start in 2015-02-24 and complete by 05.25.2015, involving asset liquidation."
Candace Marie Carmack — Kentucky, 15-30063


ᐅ Howell Dean Carmack, Kentucky

Address: 401 Noel Ave Frankfort, KY 40601-1259

Bankruptcy Case 15-30063-grs Overview: "Howell Dean Carmack's Chapter 7 bankruptcy, filed in Frankfort, KY in 02.24.2015, led to asset liquidation, with the case closing in May 25, 2015."
Howell Dean Carmack — Kentucky, 15-30063


ᐅ Larry Carmon, Kentucky

Address: 3262 Evergreen Rd Trlr 9 Frankfort, KY 40601

Bankruptcy Case 10-30347-jms Summary: "Larry Carmon's bankruptcy, initiated in 04.29.2010 and concluded by August 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Carmon — Kentucky, 10-30347


ᐅ Frances Jean Carr, Kentucky

Address: 154 Ringo Ave Frankfort, KY 40601-3786

Snapshot of U.S. Bankruptcy Proceeding Case 10-30377-grs: "Filing for Chapter 13 bankruptcy in 2010-05-08, Frances Jean Carr from Frankfort, KY, structured a repayment plan, achieving discharge in Feb 15, 2013."
Frances Jean Carr — Kentucky, 10-30377


ᐅ Jr Robert F Carr, Kentucky

Address: 104 Windsor Dr Frankfort, KY 40601-8677

Bankruptcy Case 14-30033-grs Summary: "In a Chapter 7 bankruptcy case, Jr Robert F Carr from Frankfort, KY, saw their proceedings start in 2014-01-28 and complete by Apr 28, 2014, involving asset liquidation."
Jr Robert F Carr — Kentucky, 14-30033


ᐅ Leon F Carrier, Kentucky

Address: 509 Williamsburg Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30350-jms7: "Leon F Carrier's Chapter 7 bankruptcy, filed in Frankfort, KY in May 29, 2012, led to asset liquidation, with the case closing in 2012-09-14."
Leon F Carrier — Kentucky, 12-30350


ᐅ Tammy J Carrier, Kentucky

Address: 1604 Highview Cir Frankfort, KY 40601-8973

Bankruptcy Case 15-30256-grs Overview: "In a Chapter 7 bankruptcy case, Tammy J Carrier from Frankfort, KY, saw her proceedings start in 2015-06-17 and complete by September 2015, involving asset liquidation."
Tammy J Carrier — Kentucky, 15-30256


ᐅ Stephen D Carroll, Kentucky

Address: 860 Shadrick Ferry Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30014-jms: "The bankruptcy filing by Stephen D Carroll, undertaken in January 13, 2011 in Frankfort, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Stephen D Carroll — Kentucky, 11-30014


ᐅ Michael Ray Carter, Kentucky

Address: 125 1/2 Allnutt Dr Frankfort, KY 40601-2319

Snapshot of U.S. Bankruptcy Proceeding Case 14-30616-grs: "The bankruptcy record of Michael Ray Carter from Frankfort, KY, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Michael Ray Carter — Kentucky, 14-30616


ᐅ Michael S Case, Kentucky

Address: PO Box 1122 Frankfort, KY 40602

Snapshot of U.S. Bankruptcy Proceeding Case 11-30322-jms: "The case of Michael S Case in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Case — Kentucky, 11-30322


ᐅ Kenneth Casey, Kentucky

Address: 3601 Evergreen Rd Frankfort, KY 40601

Bankruptcy Case 09-30851-jms Overview: "Kenneth Casey's bankruptcy, initiated in Nov 2, 2009 and concluded by February 6, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Casey — Kentucky, 09-30851


ᐅ Carole Joanne Catalfo, Kentucky

Address: PO Box 1417 Frankfort, KY 40602-1417

Bankruptcy Case 2014-30173-grs Summary: "Carole Joanne Catalfo's Chapter 7 bankruptcy, filed in Frankfort, KY in 2014-04-01, led to asset liquidation, with the case closing in June 30, 2014."
Carole Joanne Catalfo — Kentucky, 2014-30173


ᐅ Brett Stephen Catanise, Kentucky

Address: 106 E Campbell St Frankfort, KY 40601-3508

Brief Overview of Bankruptcy Case 2014-30210-grs: "In a Chapter 7 bankruptcy case, Brett Stephen Catanise from Frankfort, KY, saw their proceedings start in 2014-04-24 and complete by July 2014, involving asset liquidation."
Brett Stephen Catanise — Kentucky, 2014-30210


ᐅ Jane Marie Catanise, Kentucky

Address: 106 E Campbell St Frankfort, KY 40601-3508

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30210-grs: "Jane Marie Catanise's Chapter 7 bankruptcy, filed in Frankfort, KY in April 2014, led to asset liquidation, with the case closing in 07/23/2014."
Jane Marie Catanise — Kentucky, 2014-30210


ᐅ Emily H Catron, Kentucky

Address: 11 Meadowbrook Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30140-grs: "Frankfort, KY resident Emily H Catron's March 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-16."
Emily H Catron — Kentucky, 13-30140


ᐅ James Kevin Caudill, Kentucky

Address: 8000 John Davis Dr Apt 1408 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30114-grs: "In Frankfort, KY, James Kevin Caudill filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
James Kevin Caudill — Kentucky, 13-30114


ᐅ Christopher Glenword Caudill, Kentucky

Address: 1002 Ravencrest Apartments Frankfort, KY 40601-8851

Bankruptcy Case 2014-30450-grs Summary: "Christopher Glenword Caudill's bankruptcy, initiated in 09.15.2014 and concluded by Dec 14, 2014 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Glenword Caudill — Kentucky, 2014-30450


ᐅ Sean Patrick Caudill, Kentucky

Address: 133 Oaklawn Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30134-grs: "In Frankfort, KY, Sean Patrick Caudill filed for Chapter 7 bankruptcy in 03.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2013."
Sean Patrick Caudill — Kentucky, 13-30134


ᐅ Bobby R Caudle, Kentucky

Address: 205 Grandview Dr Frankfort, KY 40601-3224

Bankruptcy Case 16-30111-grs Overview: "Bobby R Caudle's bankruptcy, initiated in 03.18.2016 and concluded by 06.16.2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby R Caudle — Kentucky, 16-30111


ᐅ Carol S Caudle, Kentucky

Address: 205 Grandview Dr Frankfort, KY 40601-3224

Bankruptcy Case 16-30111-grs Summary: "The bankruptcy filing by Carol S Caudle, undertaken in March 2016 in Frankfort, KY under Chapter 7, concluded with discharge in 06.16.2016 after liquidating assets."
Carol S Caudle — Kentucky, 16-30111


ᐅ Jennifer L Chagolla, Kentucky

Address: 281 Highland Pkwy Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30627-grs: "Jennifer L Chagolla's Chapter 7 bankruptcy, filed in Frankfort, KY in 2012-10-19, led to asset liquidation, with the case closing in 01.23.2013."
Jennifer L Chagolla — Kentucky, 12-30627


ᐅ Daniel Preston Chambliss, Kentucky

Address: 401 Forest Hill Dr Frankfort, KY 40601-3743

Brief Overview of Bankruptcy Case 16-30085-grs: "The bankruptcy record of Daniel Preston Chambliss from Frankfort, KY, shows a Chapter 7 case filed in Mar 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Daniel Preston Chambliss — Kentucky, 16-30085


ᐅ Autumn Lynn Chamness, Kentucky

Address: 216 E Main St Frankfort, KY 40601

Bankruptcy Case 11-30022-jms Overview: "In Frankfort, KY, Autumn Lynn Chamness filed for Chapter 7 bankruptcy in 01/14/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Autumn Lynn Chamness — Kentucky, 11-30022


ᐅ Jason Lee Chapman, Kentucky

Address: 1125 Devane Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30233-jms: "In Frankfort, KY, Jason Lee Chapman filed for Chapter 7 bankruptcy in April 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Jason Lee Chapman — Kentucky, 12-30233


ᐅ Martha Joyce Childress, Kentucky

Address: 133 Iron Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30074-grs: "In a Chapter 7 bankruptcy case, Martha Joyce Childress from Frankfort, KY, saw her proceedings start in 2013-02-14 and complete by 05/21/2013, involving asset liquidation."
Martha Joyce Childress — Kentucky, 13-30074


ᐅ Anna Rose Chilton, Kentucky

Address: 1214 Cliffside Dr Frankfort, KY 40601-4338

Bankruptcy Case 08-30540-grs Overview: "2008-08-15 marked the beginning of Anna Rose Chilton's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by September 2013."
Anna Rose Chilton — Kentucky, 08-30540


ᐅ Nathan Ray Church, Kentucky

Address: 15B Ashwood Ct Frankfort, KY 40601-1442

Bankruptcy Case 14-30062-grs Summary: "Frankfort, KY resident Nathan Ray Church's 2014-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2014."
Nathan Ray Church — Kentucky, 14-30062


ᐅ Susan A Church, Kentucky

Address: 822 Kentucky Ave Frankfort, KY 40601-1152

Bankruptcy Case 15-30482-grs Summary: "Susan A Church's Chapter 7 bankruptcy, filed in Frankfort, KY in November 10, 2015, led to asset liquidation, with the case closing in 2016-02-08."
Susan A Church — Kentucky, 15-30482


ᐅ Mark E Church, Kentucky

Address: 822 Kentucky Ave Frankfort, KY 40601-1152

Bankruptcy Case 15-30482-grs Summary: "The bankruptcy filing by Mark E Church, undertaken in 11.10.2015 in Frankfort, KY under Chapter 7, concluded with discharge in 2016-02-08 after liquidating assets."
Mark E Church — Kentucky, 15-30482


ᐅ Regina G Clark, Kentucky

Address: 3299 Sulphur Lick Rd Frankfort, KY 40601-8382

Brief Overview of Bankruptcy Case 16-30260-grs: "The case of Regina G Clark in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina G Clark — Kentucky, 16-30260


ᐅ Terry L Clark, Kentucky

Address: 1341 Devils Hollow Rd Frankfort, KY 40601-9680

Concise Description of Bankruptcy Case 2014-30189-grs7: "Frankfort, KY resident Terry L Clark's April 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-10."
Terry L Clark — Kentucky, 2014-30189


ᐅ Michael Clark, Kentucky

Address: 917 Collins Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30152-jms: "The case of Michael Clark in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Clark — Kentucky, 10-30152


ᐅ Robert L Clark, Kentucky

Address: 3299 Sulphur Lick Rd Frankfort, KY 40601-8382

Bankruptcy Case 16-30260-grs Summary: "The bankruptcy record of Robert L Clark from Frankfort, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-22."
Robert L Clark — Kentucky, 16-30260


ᐅ Christopher D Clark, Kentucky

Address: 120 Cypress Dr Apt 2 Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30006-grs7: "Christopher D Clark's Chapter 7 bankruptcy, filed in Frankfort, KY in Jan 8, 2013, led to asset liquidation, with the case closing in April 2013."
Christopher D Clark — Kentucky, 13-30006


ᐅ Kevin D Clark, Kentucky

Address: 2008 Hampstead Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30807-jms: "The bankruptcy record of Kevin D Clark from Frankfort, KY, shows a Chapter 7 case filed in 2011-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2012."
Kevin D Clark — Kentucky, 11-30807


ᐅ Rikky A Clark, Kentucky

Address: 3295 Versailles Rd Lot 28 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30206-jms: "The bankruptcy filing by Rikky A Clark, undertaken in 03/27/2012 in Frankfort, KY under Chapter 7, concluded with discharge in 07/13/2012 after liquidating assets."
Rikky A Clark — Kentucky, 12-30206


ᐅ Dorothy L Clark, Kentucky

Address: 859 1/2 Leestown Ln Frankfort, KY 40601

Bankruptcy Case 11-30305-jms Overview: "The case of Dorothy L Clark in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy L Clark — Kentucky, 11-30305


ᐅ Catrenia N Clayton, Kentucky

Address: 220 Dressage Ct Frankfort, KY 40601

Bankruptcy Case 12-30327-jms Overview: "The bankruptcy filing by Catrenia N Clayton, undertaken in 2012-05-18 in Frankfort, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Catrenia N Clayton — Kentucky, 12-30327


ᐅ Christopher Shane Clemons, Kentucky

Address: 221 Apple Way Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30538-jms: "The bankruptcy record of Christopher Shane Clemons from Frankfort, KY, shows a Chapter 7 case filed in Aug 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-30."
Christopher Shane Clemons — Kentucky, 11-30538


ᐅ Toni Cleveland, Kentucky

Address: 101 Pinnacle Ct Apt 87 Frankfort, KY 40601

Bankruptcy Case 13-30584-grs Overview: "Toni Cleveland's bankruptcy, initiated in 10.30.2013 and concluded by Feb 3, 2014 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Cleveland — Kentucky, 13-30584


ᐅ Keven D Clevinger, Kentucky

Address: 115 Farmers Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30119-jms: "In Frankfort, KY, Keven D Clevinger filed for Chapter 7 bankruptcy in 2012-02-27. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2012."
Keven D Clevinger — Kentucky, 12-30119


ᐅ Carolyn G Cline, Kentucky

Address: 82 Adams Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30659-jms: "The bankruptcy filing by Carolyn G Cline, undertaken in 10.03.2011 in Frankfort, KY under Chapter 7, concluded with discharge in 01.19.2012 after liquidating assets."
Carolyn G Cline — Kentucky, 11-30659


ᐅ Kimberly R Cochrum, Kentucky

Address: 315 Bypass Plaza Dr Apt 102 Frankfort, KY 40601-6417

Bankruptcy Case 16-30058-grs Summary: "Kimberly R Cochrum's bankruptcy, initiated in 02.23.2016 and concluded by May 2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly R Cochrum — Kentucky, 16-30058


ᐅ Christopher D Coffey, Kentucky

Address: 48 Roscoe Ct Frankfort, KY 40601-9034

Bankruptcy Case 09-30847-grs Summary: "Filing for Chapter 13 bankruptcy in 2009-10-31, Christopher D Coffey from Frankfort, KY, structured a repayment plan, achieving discharge in November 5, 2014."
Christopher D Coffey — Kentucky, 09-30847


ᐅ Kristina M Coffey, Kentucky

Address: 48 Roscoe Ct Frankfort, KY 40601-9034

Bankruptcy Case 09-30847-grs Overview: "Kristina M Coffey's Frankfort, KY bankruptcy under Chapter 13 in 10/31/2009 led to a structured repayment plan, successfully discharged in Nov 5, 2014."
Kristina M Coffey — Kentucky, 09-30847


ᐅ Rebecca L Coffey, Kentucky

Address: 113 E 3rd St Frankfort, KY 40601

Bankruptcy Case 13-30237-grs Summary: "In a Chapter 7 bankruptcy case, Rebecca L Coffey from Frankfort, KY, saw her proceedings start in April 2013 and complete by 08.12.2013, involving asset liquidation."
Rebecca L Coffey — Kentucky, 13-30237


ᐅ Jacob D Coley, Kentucky

Address: 1110 Ojibwa Trl Frankfort, KY 40601

Bankruptcy Case 11-30367-jms Summary: "The bankruptcy filing by Jacob D Coley, undertaken in 05.27.2011 in Frankfort, KY under Chapter 7, concluded with discharge in Sep 12, 2011 after liquidating assets."
Jacob D Coley — Kentucky, 11-30367


ᐅ Sha Sha Collins, Kentucky

Address: 197 Rolling Acres Dr Frankfort, KY 40601-3075

Concise Description of Bankruptcy Case 14-30068-grs7: "The bankruptcy record of Sha Sha Collins from Frankfort, KY, shows a Chapter 7 case filed in Feb 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-21."
Sha Sha Collins — Kentucky, 14-30068


ᐅ Maria C Collins, Kentucky

Address: 102 Ridgewood Ln Frankfort, KY 40601

Bankruptcy Case 12-30063-jms Overview: "The bankruptcy record of Maria C Collins from Frankfort, KY, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2012."
Maria C Collins — Kentucky, 12-30063


ᐅ Ashley A Colvin, Kentucky

Address: 8000 John Davis Dr Apt 2402 Frankfort, KY 40601-7589

Bankruptcy Case 15-51366-grs Summary: "The bankruptcy filing by Ashley A Colvin, undertaken in 07/10/2015 in Frankfort, KY under Chapter 7, concluded with discharge in 10/08/2015 after liquidating assets."
Ashley A Colvin — Kentucky, 15-51366


ᐅ Randall K Combs, Kentucky

Address: 8250 Hatton Rd Frankfort, KY 40601-9117

Brief Overview of Bankruptcy Case 2014-30409-grs: "In Frankfort, KY, Randall K Combs filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2014."
Randall K Combs — Kentucky, 2014-30409


ᐅ Jason Crothers, Kentucky

Address: 13 Meadowbrook Rd Frankfort, KY 40601

Bankruptcy Case 10-30264-jms Summary: "In Frankfort, KY, Jason Crothers filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Jason Crothers — Kentucky, 10-30264


ᐅ William Lawrence Crouse, Kentucky

Address: 302 Forest Hill Dr Frankfort, KY 40601-3740

Bankruptcy Case 16-30069-grs Overview: "The bankruptcy filing by William Lawrence Crouse, undertaken in February 29, 2016 in Frankfort, KY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
William Lawrence Crouse — Kentucky, 16-30069


ᐅ Phyllis Crucitti, Kentucky

Address: 204 Plantation Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30836-jms: "Frankfort, KY resident Phyllis Crucitti's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Phyllis Crucitti — Kentucky, 09-30836


ᐅ Amy Gail Crume, Kentucky

Address: 1221 Rake Ave Frankfort, KY 40601-4346

Bankruptcy Case 15-30281-grs Summary: "In Frankfort, KY, Amy Gail Crume filed for Chapter 7 bankruptcy in 2015-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2015."
Amy Gail Crume — Kentucky, 15-30281


ᐅ Shana Cubert, Kentucky

Address: 339 Westland Dr Frankfort, KY 40601-5525

Bankruptcy Case 16-30160-grs Summary: "In Frankfort, KY, Shana Cubert filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Shana Cubert — Kentucky, 16-30160


ᐅ Danny Cummins, Kentucky

Address: 7 High Pine Ct Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30811-jms7: "In Frankfort, KY, Danny Cummins filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Danny Cummins — Kentucky, 10-30811


ᐅ Sarah Elizabeth Cummins, Kentucky

Address: 262 Beckham Ave Frankfort, KY 40601

Bankruptcy Case 11-30102-jms Overview: "Sarah Elizabeth Cummins's bankruptcy, initiated in February 22, 2011 and concluded by June 2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Elizabeth Cummins — Kentucky, 11-30102


ᐅ Edward L Cummins, Kentucky

Address: 116 Stockton Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30035-jms7: "The bankruptcy record of Edward L Cummins from Frankfort, KY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Edward L Cummins — Kentucky, 12-30035


ᐅ Heather R Cummins, Kentucky

Address: 76 Briarwood Dr Apt 2 Frankfort, KY 40601-8101

Concise Description of Bankruptcy Case 15-30267-grs7: "In a Chapter 7 bankruptcy case, Heather R Cummins from Frankfort, KY, saw her proceedings start in Jun 25, 2015 and complete by September 23, 2015, involving asset liquidation."
Heather R Cummins — Kentucky, 15-30267


ᐅ Jr Bobby Cummins, Kentucky

Address: 100 Pinnacle Ct Apt 805 Frankfort, KY 40601

Bankruptcy Case 09-30911-jms Overview: "In Frankfort, KY, Jr Bobby Cummins filed for Chapter 7 bankruptcy in November 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2010."
Jr Bobby Cummins — Kentucky, 09-30911


ᐅ Kristy M Cummins, Kentucky

Address: 322 Wallace Ave Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30411-jms: "In Frankfort, KY, Kristy M Cummins filed for Chapter 7 bankruptcy in June 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2011."
Kristy M Cummins — Kentucky, 11-30411


ᐅ Aaron Bruce Cummins, Kentucky

Address: 76 Briarwood Dr Apt 2 Frankfort, KY 40601-8101

Brief Overview of Bankruptcy Case 15-30267-grs: "The bankruptcy filing by Aaron Bruce Cummins, undertaken in June 25, 2015 in Frankfort, KY under Chapter 7, concluded with discharge in Sep 23, 2015 after liquidating assets."
Aaron Bruce Cummins — Kentucky, 15-30267


ᐅ Chad Morrow Cunningham, Kentucky

Address: 552 Aztec Trl Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30424-jms7: "The bankruptcy record of Chad Morrow Cunningham from Frankfort, KY, shows a Chapter 7 case filed in 06/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/10/2011."
Chad Morrow Cunningham — Kentucky, 11-30424


ᐅ Belinda Carol Cunningham, Kentucky

Address: 173 Sunset Dr Frankfort, KY 40601-3631

Concise Description of Bankruptcy Case 14-30372-grs7: "Belinda Carol Cunningham's Chapter 7 bankruptcy, filed in Frankfort, KY in 2014-07-30, led to asset liquidation, with the case closing in October 2014."
Belinda Carol Cunningham — Kentucky, 14-30372


ᐅ Michael Brent Cunningham, Kentucky

Address: 173 Sunset Dr Frankfort, KY 40601-3631

Bankruptcy Case 2014-30372-grs Overview: "The bankruptcy record of Michael Brent Cunningham from Frankfort, KY, shows a Chapter 7 case filed in Jul 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2014."
Michael Brent Cunningham — Kentucky, 2014-30372


ᐅ Tabitha R Curtis, Kentucky

Address: 45 Ashwood Ct Apt 6 Frankfort, KY 40601-1450

Brief Overview of Bankruptcy Case 16-30177-grs: "The case of Tabitha R Curtis in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha R Curtis — Kentucky, 16-30177


ᐅ Billy Allen Curtis, Kentucky

Address: 536 Jones Ln Frankfort, KY 40601-9073

Snapshot of U.S. Bankruptcy Proceeding Case 09-30735-grs: "In their Chapter 13 bankruptcy case filed in September 23, 2009, Frankfort, KY's Billy Allen Curtis agreed to a debt repayment plan, which was successfully completed by October 2012."
Billy Allen Curtis — Kentucky, 09-30735


ᐅ Melinda B Curtis, Kentucky

Address: 800 Leawood Dr Apt 33 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30065-grs: "In Frankfort, KY, Melinda B Curtis filed for Chapter 7 bankruptcy in Feb 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2013."
Melinda B Curtis — Kentucky, 13-30065


ᐅ Crystal D Cushingberry, Kentucky

Address: 1755 Galbraith Rd Apt 211 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30734-jms: "The case of Crystal D Cushingberry in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal D Cushingberry — Kentucky, 11-30734


ᐅ Patricia Ann Dancy, Kentucky

Address: 209 Pulliam Dr Frankfort, KY 40601-3844

Snapshot of U.S. Bankruptcy Proceeding Case 16-30042-grs: "The bankruptcy record of Patricia Ann Dancy from Frankfort, KY, shows a Chapter 7 case filed in 2016-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016."
Patricia Ann Dancy — Kentucky, 16-30042


ᐅ Mary A Daniel, Kentucky

Address: 2010 Evergreen Rd Frankfort, KY 40601-7600

Concise Description of Bankruptcy Case 15-30193-grs7: "Mary A Daniel's Chapter 7 bankruptcy, filed in Frankfort, KY in May 4, 2015, led to asset liquidation, with the case closing in 08.02.2015."
Mary A Daniel — Kentucky, 15-30193


ᐅ Elaine Daniels, Kentucky

Address: 225 Royal Pkwy Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30659-jms: "Elaine Daniels's Chapter 7 bankruptcy, filed in Frankfort, KY in 08/30/2010, led to asset liquidation, with the case closing in 2010-12-16."
Elaine Daniels — Kentucky, 10-30659


ᐅ Paul Robert Daniels, Kentucky

Address: PO Box 6923 Frankfort, KY 40602

Concise Description of Bankruptcy Case 13-30463-grs7: "In Frankfort, KY, Paul Robert Daniels filed for Chapter 7 bankruptcy in August 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2013."
Paul Robert Daniels — Kentucky, 13-30463


ᐅ Christopher Darnell, Kentucky

Address: 328 Senate Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30580-jms: "The bankruptcy record of Christopher Darnell from Frankfort, KY, shows a Chapter 7 case filed in July 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2010."
Christopher Darnell — Kentucky, 09-30580


ᐅ Jr Seth M Darnell, Kentucky

Address: 104 Jeremy Dr Frankfort, KY 40601

Bankruptcy Case 11-30497-jms Overview: "Jr Seth M Darnell's Chapter 7 bankruptcy, filed in Frankfort, KY in July 2011, led to asset liquidation, with the case closing in 11.13.2011."
Jr Seth M Darnell — Kentucky, 11-30497


ᐅ Ronald L Davis, Kentucky

Address: 105 Stretch Ct Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30030-jms: "The case of Ronald L Davis in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald L Davis — Kentucky, 11-30030


ᐅ Gary Davis, Kentucky

Address: 324 Logan St Frankfort, KY 40601

Bankruptcy Case 10-30412-jms Summary: "The case of Gary Davis in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Davis — Kentucky, 10-30412


ᐅ Elisabeth Anne Davis, Kentucky

Address: 116 Quail Run Frankfort, KY 40601-9717

Concise Description of Bankruptcy Case 2014-50980-tnw7: "The case of Elisabeth Anne Davis in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisabeth Anne Davis — Kentucky, 2014-50980


ᐅ Heather L Davis, Kentucky

Address: 230 Murray St Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30676-grs: "Heather L Davis's Chapter 7 bankruptcy, filed in Frankfort, KY in 11.27.2012, led to asset liquidation, with the case closing in 2013-03-03."
Heather L Davis — Kentucky, 12-30676


ᐅ Tonya L Davis, Kentucky

Address: 1020 Maverick Trl Frankfort, KY 40601-4636

Brief Overview of Bankruptcy Case 08-30288-grs: "Chapter 13 bankruptcy for Tonya L Davis in Frankfort, KY began in Apr 25, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-19."
Tonya L Davis — Kentucky, 08-30288


ᐅ Sr Thomas Davis, Kentucky

Address: 1498 Flat Creek Rd Frankfort, KY 40601-9574

Snapshot of U.S. Bankruptcy Proceeding Case 11-30242-grs: "Chapter 13 bankruptcy for Sr Thomas Davis in Frankfort, KY began in 2011-04-05, focusing on debt restructuring, concluding with plan fulfillment in April 2, 2013."
Sr Thomas Davis — Kentucky, 11-30242


ᐅ Albert Webster Davis, Kentucky

Address: PO Box 1004 Frankfort, KY 40602

Snapshot of U.S. Bankruptcy Proceeding Case 13-30238-grs: "The bankruptcy filing by Albert Webster Davis, undertaken in Apr 25, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Albert Webster Davis — Kentucky, 13-30238


ᐅ Ruth Day, Kentucky

Address: 120 Fox Tail Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 09-30908-jms: "The bankruptcy record of Ruth Day from Frankfort, KY, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Ruth Day — Kentucky, 09-30908


ᐅ Tammy S Day, Kentucky

Address: 455 Jones Ln Trlr 43 Frankfort, KY 40601-9061

Concise Description of Bankruptcy Case 15-30428-grs7: "Frankfort, KY resident Tammy S Day's October 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-07."
Tammy S Day — Kentucky, 15-30428


ᐅ Donna K Deal, Kentucky

Address: 100 Pinnacle Ct Apt 101 Frankfort, KY 40601-6306

Concise Description of Bankruptcy Case 16-30189-grs7: "The bankruptcy record of Donna K Deal from Frankfort, KY, shows a Chapter 7 case filed in 2016-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-02."
Donna K Deal — Kentucky, 16-30189


ᐅ Jamie Dean, Kentucky

Address: 764 Hillcrest Ave Frankfort, KY 40601-2072

Brief Overview of Bankruptcy Case 16-30341-grs: "Jamie Dean's bankruptcy, initiated in August 2016 and concluded by November 24, 2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Dean — Kentucky, 16-30341


ᐅ Mary E Dean, Kentucky

Address: 104 Forest Hill Dr Frankfort, KY 40601-3737

Brief Overview of Bankruptcy Case 15-30137-grs: "The case of Mary E Dean in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Dean — Kentucky, 15-30137


ᐅ Tammy R Dean, Kentucky

Address: 7141 US Highway 127 N Frankfort, KY 40601-9374

Concise Description of Bankruptcy Case 15-30152-grs7: "The case of Tammy R Dean in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy R Dean — Kentucky, 15-30152


ᐅ Samantha M Dean, Kentucky

Address: 1313 Powhatan Trl Apt 2 Frankfort, KY 40601-1689

Bankruptcy Case 14-30116-grs Summary: "Samantha M Dean's bankruptcy, initiated in March 2014 and concluded by 2014-06-05 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha M Dean — Kentucky, 14-30116


ᐅ Crystal Nicole Dempsey, Kentucky

Address: 132 Windsor Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30204-jms7: "Crystal Nicole Dempsey's bankruptcy, initiated in Mar 28, 2011 and concluded by 2011-07-14 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Nicole Dempsey — Kentucky, 11-30204


ᐅ Ammie Jo Dennis, Kentucky

Address: 108 Schenkelwood Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30234-jms: "Ammie Jo Dennis's bankruptcy, initiated in 04.04.2012 and concluded by 2012-07-21 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ammie Jo Dennis — Kentucky, 12-30234


ᐅ Harry D Dent, Kentucky

Address: 310 Westland Dr Frankfort, KY 40601-5520

Snapshot of U.S. Bankruptcy Proceeding Case 15-30513-grs: "In Frankfort, KY, Harry D Dent filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Harry D Dent — Kentucky, 15-30513


ᐅ Julie C Dent, Kentucky

Address: 310 Westland Dr Frankfort, KY 40601-5520

Concise Description of Bankruptcy Case 15-30513-grs7: "The bankruptcy filing by Julie C Dent, undertaken in November 30, 2015 in Frankfort, KY under Chapter 7, concluded with discharge in 02/28/2016 after liquidating assets."
Julie C Dent — Kentucky, 15-30513


ᐅ Betty B Detwiler, Kentucky

Address: 112 Leonardwood Dr Unit 403 Frankfort, KY 40601-7991

Brief Overview of Bankruptcy Case 2014-30215-grs: "Betty B Detwiler's Chapter 7 bankruptcy, filed in Frankfort, KY in April 2014, led to asset liquidation, with the case closing in July 2014."
Betty B Detwiler — Kentucky, 2014-30215


ᐅ Lora Tate Detwiler, Kentucky

Address: 241 Juniper Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30255-grs7: "The case of Lora Tate Detwiler in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Tate Detwiler — Kentucky, 13-30255


ᐅ Barry S Devers, Kentucky

Address: 116 Jason Dr Frankfort, KY 40601

Bankruptcy Case 13-30201-grs Overview: "Frankfort, KY resident Barry S Devers's 2013-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-14."
Barry S Devers — Kentucky, 13-30201


ᐅ Jennifer Lynn Devine, Kentucky

Address: 130 Coldstream Dr Frankfort, KY 40601-4229

Concise Description of Bankruptcy Case 15-30041-grs7: "The case of Jennifer Lynn Devine in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Devine — Kentucky, 15-30041