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 Tresina D Dale, Kentucky

Address: 1215 Equestrian Way Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30161-jms: "In Frankfort, KY, Tresina D Dale filed for Chapter 7 bankruptcy in Mar 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Tresina D Dale — Kentucky, 11-30161


ᐅ Kimberly Ann Devore, Kentucky

Address: 100 Quachita Trl Apt 4 Frankfort, KY 40601-1557

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30162-grs: "In Frankfort, KY, Kimberly Ann Devore filed for Chapter 7 bankruptcy in 03/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Kimberly Ann Devore — Kentucky, 2014-30162


ᐅ Jean Ann Dews, Kentucky

Address: 9000 Owenton Rd Frankfort, KY 40601-8722

Bankruptcy Case 15-30495-grs Summary: "Frankfort, KY resident Jean Ann Dews's 11.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Jean Ann Dews — Kentucky, 15-30495


ᐅ Larry Kenneth Dial, Kentucky

Address: 4000 Louisville Rd Frankfort, KY 40601-7751

Bankruptcy Case 16-30315-grs Summary: "Frankfort, KY resident Larry Kenneth Dial's 08.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2016."
Larry Kenneth Dial — Kentucky, 16-30315


ᐅ Lewis Dillion, Kentucky

Address: 106 Hanly Ln Apt 6 Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30782-jms7: "The bankruptcy filing by Lewis Dillion, undertaken in 10.08.2009 in Frankfort, KY under Chapter 7, concluded with discharge in Jan 12, 2010 after liquidating assets."
Lewis Dillion — Kentucky, 09-30782


ᐅ Phyllis H Dixon, Kentucky

Address: 1034 Man O War Dr Frankfort, KY 40601-5317

Concise Description of Bankruptcy Case 08-30784-grs7: "In her Chapter 13 bankruptcy case filed in 11/21/2008, Frankfort, KY's Phyllis H Dixon agreed to a debt repayment plan, which was successfully completed by 2013-12-24."
Phyllis H Dixon — Kentucky, 08-30784


ᐅ Roy Dobbins, Kentucky

Address: 60 Springhill Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30353-jms: "The case of Roy Dobbins in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Dobbins — Kentucky, 10-30353


ᐅ Shaunta L Dodge, Kentucky

Address: 276 E Main St Apt 302 Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30064-grs7: "The bankruptcy record of Shaunta L Dodge from Frankfort, KY, shows a Chapter 7 case filed in Feb 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2013."
Shaunta L Dodge — Kentucky, 13-30064


ᐅ Kristen Marie Dominguez, Kentucky

Address: 371 Wallace Ave Frankfort, KY 40601-2132

Snapshot of U.S. Bankruptcy Proceeding Case 16-30252-grs: "Frankfort, KY resident Kristen Marie Dominguez's June 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2016."
Kristen Marie Dominguez — Kentucky, 16-30252


ᐅ Jennifer R Doss, Kentucky

Address: 425 Owenton Ave Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30528-grs: "In a Chapter 7 bankruptcy case, Jennifer R Doss from Frankfort, KY, saw her proceedings start in 09.30.2013 and complete by 2014-01-04, involving asset liquidation."
Jennifer R Doss — Kentucky, 13-30528


ᐅ Angela K Douglas, Kentucky

Address: 220 Tupelo Trl Apt 1705 Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30707-jms7: "Angela K Douglas's Chapter 7 bankruptcy, filed in Frankfort, KY in 2011-10-27, led to asset liquidation, with the case closing in 2012-02-12."
Angela K Douglas — Kentucky, 11-30707


ᐅ Richard Arthur Douglass, Kentucky

Address: 366 Village Dr Frankfort, KY 40601

Bankruptcy Case 11-30631-jms Overview: "Frankfort, KY resident Richard Arthur Douglass's 2011-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-08."
Richard Arthur Douglass — Kentucky, 11-30631


ᐅ Michael E Douthitt, Kentucky

Address: 208 James Way Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30084-grs7: "The bankruptcy record of Michael E Douthitt from Frankfort, KY, shows a Chapter 7 case filed in 02/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Michael E Douthitt — Kentucky, 13-30084


ᐅ Wiley Patricia Suzette Drieci, Kentucky

Address: 357 Holmes St Frankfort, KY 40601-2163

Bankruptcy Case 15-30163-grs Overview: "Frankfort, KY resident Wiley Patricia Suzette Drieci's April 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Wiley Patricia Suzette Drieci — Kentucky, 15-30163


ᐅ Patrick E Dudgeon, Kentucky

Address: PO Box 947 Frankfort, KY 40602

Bankruptcy Case 11-30706-jms Summary: "Frankfort, KY resident Patrick E Dudgeon's 2011-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Patrick E Dudgeon — Kentucky, 11-30706


ᐅ Jr Charles L Dugan, Kentucky

Address: 10265 Clifton Rd Frankfort, KY 40601-8336

Concise Description of Bankruptcy Case 07-51932-tnw7: "Chapter 13 bankruptcy for Jr Charles L Dugan in Frankfort, KY began in 10.04.2007, focusing on debt restructuring, concluding with plan fulfillment in 03/21/2013."
Jr Charles L Dugan — Kentucky, 07-51932


ᐅ Faith J Dunaway, Kentucky

Address: 145 Meadowview Dr Frankfort, KY 40601-4017

Bankruptcy Case 15-30305-grs Summary: "The case of Faith J Dunaway in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faith J Dunaway — Kentucky, 15-30305


ᐅ Ethyl Jean Dunn, Kentucky

Address: 1321 Deerwood Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30677-jms: "Ethyl Jean Dunn's bankruptcy, initiated in 2011-10-12 and concluded by January 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethyl Jean Dunn — Kentucky, 11-30677


ᐅ Mcmullin Donna Dunn, Kentucky

Address: 329 Secretariat Way Frankfort, KY 40601-5535

Bankruptcy Case 14-30605-grs Overview: "Mcmullin Donna Dunn's Chapter 7 bankruptcy, filed in Frankfort, KY in 12/18/2014, led to asset liquidation, with the case closing in March 2015."
Mcmullin Donna Dunn — Kentucky, 14-30605


ᐅ Mitchell Glenn Dunn, Kentucky

Address: 240 Crab Orchard Rd Frankfort, KY 40601-9185

Snapshot of U.S. Bankruptcy Proceeding Case 14-30137-grs: "In a Chapter 7 bankruptcy case, Mitchell Glenn Dunn from Frankfort, KY, saw their proceedings start in 2014-03-17 and complete by June 15, 2014, involving asset liquidation."
Mitchell Glenn Dunn — Kentucky, 14-30137


ᐅ Bridgett L Duryea, Kentucky

Address: 110 Cedar Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30220-jms7: "In a Chapter 7 bankruptcy case, Bridgett L Duryea from Frankfort, KY, saw her proceedings start in 2012-03-30 and complete by Jul 16, 2012, involving asset liquidation."
Bridgett L Duryea — Kentucky, 12-30220


ᐅ Jeffrey A Dycus, Kentucky

Address: 5097 Georgetown Rd Frankfort, KY 40601

Bankruptcy Case 11-30294-jms Summary: "Frankfort, KY resident Jeffrey A Dycus's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2011."
Jeffrey A Dycus — Kentucky, 11-30294


ᐅ Daniel Anthony Dziurdzik, Kentucky

Address: 1335 Louisville Rd Apt I14 Frankfort, KY 40601-4051

Snapshot of U.S. Bankruptcy Proceeding Case 14-30052-grs: "The bankruptcy filing by Daniel Anthony Dziurdzik, undertaken in 02/07/2014 in Frankfort, KY under Chapter 7, concluded with discharge in May 8, 2014 after liquidating assets."
Daniel Anthony Dziurdzik — Kentucky, 14-30052


ᐅ Robert Eads, Kentucky

Address: PO Box 4507 Frankfort, KY 40604

Bankruptcy Case 10-30226-jms Summary: "Robert Eads's Chapter 7 bankruptcy, filed in Frankfort, KY in March 2010, led to asset liquidation, with the case closing in 07/05/2010."
Robert Eads — Kentucky, 10-30226


ᐅ Latear Tiffany Eason, Kentucky

Address: 100 Pinnacle Ct Apt 805 Frankfort, KY 40601-6319

Concise Description of Bankruptcy Case 16-260807: "The bankruptcy filing by Latear Tiffany Eason, undertaken in 2016-07-06 in Frankfort, KY under Chapter 7, concluded with discharge in 2016-10-04 after liquidating assets."
Latear Tiffany Eason — Kentucky, 16-26080


ᐅ Betty S Eastman, Kentucky

Address: 698 Cline St Frankfort, KY 40601-1032

Bankruptcy Case 2014-30504-grs Overview: "In a Chapter 7 bankruptcy case, Betty S Eastman from Frankfort, KY, saw her proceedings start in 2014-10-17 and complete by January 15, 2015, involving asset liquidation."
Betty S Eastman — Kentucky, 2014-30504


ᐅ Rachel Erin Eby, Kentucky

Address: 124 Bell Ln Apt 2 Frankfort, KY 40601-9498

Brief Overview of Bankruptcy Case 2014-30356-grs: "Frankfort, KY resident Rachel Erin Eby's 07.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-16."
Rachel Erin Eby — Kentucky, 2014-30356


ᐅ William J Edington, Kentucky

Address: 491 Highway 12 Rd Frankfort, KY 40601-9106

Snapshot of U.S. Bankruptcy Proceeding Case 10-30273-grs: "The bankruptcy record for William J Edington from Frankfort, KY, under Chapter 13, filed in 03/31/2010, involved setting up a repayment plan, finalized by 2013-03-25."
William J Edington — Kentucky, 10-30273


ᐅ Kizzie Elizabeth Edmonds, Kentucky

Address: 370 Hamilton Ln Frankfort, KY 40601-9323

Snapshot of U.S. Bankruptcy Proceeding Case 14-30497-grs: "Kizzie Elizabeth Edmonds's bankruptcy, initiated in 2014-10-09 and concluded by 2015-01-07 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kizzie Elizabeth Edmonds — Kentucky, 14-30497


ᐅ Adrian Todd Edmonds, Kentucky

Address: 370 Hamilton Ln Frankfort, KY 40601-9323

Brief Overview of Bankruptcy Case 2014-30497-grs: "The case of Adrian Todd Edmonds in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Todd Edmonds — Kentucky, 2014-30497


ᐅ Michael Randall Edwards, Kentucky

Address: 363 Wallace Ave Frankfort, KY 40601-2132

Concise Description of Bankruptcy Case 16-30166-grs7: "Michael Randall Edwards's bankruptcy, initiated in 2016-04-20 and concluded by 2016-07-19 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Randall Edwards — Kentucky, 16-30166


ᐅ Bruce Henry Edwards, Kentucky

Address: 215 Capitol Ave Apt C4 Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30256-grs7: "The bankruptcy filing by Bruce Henry Edwards, undertaken in 2013-05-01 in Frankfort, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Bruce Henry Edwards — Kentucky, 13-30256


ᐅ Daniel Joseph Myles Eichar, Kentucky

Address: 315 Saint Clair St Apt 205 Frankfort, KY 40601-1860

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30337-grs: "In a Chapter 7 bankruptcy case, Daniel Joseph Myles Eichar from Frankfort, KY, saw his proceedings start in July 1, 2014 and complete by September 2014, involving asset liquidation."
Daniel Joseph Myles Eichar — Kentucky, 2014-30337


ᐅ Jordan Michael Elam, Kentucky

Address: 1010 Champion Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30526-grs7: "In Frankfort, KY, Jordan Michael Elam filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Jordan Michael Elam — Kentucky, 13-30526


ᐅ Charles A Eldridge, Kentucky

Address: 2200 Mink Run Rd Frankfort, KY 40601

Bankruptcy Case 11-30607-jms Summary: "In Frankfort, KY, Charles A Eldridge filed for Chapter 7 bankruptcy in September 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2011."
Charles A Eldridge — Kentucky, 11-30607


ᐅ James Edward Elkin, Kentucky

Address: 1018 Quarter Mile Way Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30663-jms: "In a Chapter 7 bankruptcy case, James Edward Elkin from Frankfort, KY, saw their proceedings start in 10.04.2011 and complete by January 2012, involving asset liquidation."
James Edward Elkin — Kentucky, 11-30663


ᐅ Amanda B Elliott, Kentucky

Address: 111 Lee Ct Frankfort, KY 40601-3179

Brief Overview of Bankruptcy Case 15-30514-grs: "In a Chapter 7 bankruptcy case, Amanda B Elliott from Frankfort, KY, saw her proceedings start in 2015-11-30 and complete by 02/28/2016, involving asset liquidation."
Amanda B Elliott — Kentucky, 15-30514


ᐅ Teddy R Ellis, Kentucky

Address: PO Box 5451 Frankfort, KY 40602-5451

Concise Description of Bankruptcy Case 08-30129-grs7: "Teddy R Ellis's Frankfort, KY bankruptcy under Chapter 13 in February 2008 led to a structured repayment plan, successfully discharged in 07.29.2013."
Teddy R Ellis — Kentucky, 08-30129


ᐅ Travis D Ellis, Kentucky

Address: 145 Locust Ridge Rd Frankfort, KY 40601

Bankruptcy Case 12-30373-jms Summary: "Travis D Ellis's Chapter 7 bankruptcy, filed in Frankfort, KY in 2012-06-11, led to asset liquidation, with the case closing in Sep 27, 2012."
Travis D Ellis — Kentucky, 12-30373


ᐅ Janice Elliston, Kentucky

Address: 7 Harmony Landing Ct # A Frankfort, KY 40601

Bankruptcy Case 10-30183-jms Overview: "The bankruptcy record of Janice Elliston from Frankfort, KY, shows a Chapter 7 case filed in 03/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2010."
Janice Elliston — Kentucky, 10-30183


ᐅ Donna Jean Ellit, Kentucky

Address: 311 Wallace Ave Frankfort, KY 40601-2150

Bankruptcy Case 14-30420-grs Overview: "The case of Donna Jean Ellit in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Jean Ellit — Kentucky, 14-30420


ᐅ William Kenneth Ellit, Kentucky

Address: 311 Wallace Ave Frankfort, KY 40601-2150

Bankruptcy Case 2014-30420-grs Overview: "The case of William Kenneth Ellit in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Kenneth Ellit — Kentucky, 2014-30420


ᐅ Jennifer L Elnemer, Kentucky

Address: 33 Meadowbrook Dr Frankfort, KY 40601-9028

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30168-grs: "The bankruptcy record of Jennifer L Elnemer from Frankfort, KY, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Jennifer L Elnemer — Kentucky, 2014-30168


ᐅ Jeremy England, Kentucky

Address: 455 Jones Ln Trlr 47 Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30276-jms7: "In Frankfort, KY, Jeremy England filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2010."
Jeremy England — Kentucky, 10-30276


ᐅ Margaret P Erickson, Kentucky

Address: 150 Preston Way Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30196-jms7: "Frankfort, KY resident Margaret P Erickson's 03/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2011."
Margaret P Erickson — Kentucky, 11-30196


ᐅ Brenda F Estes, Kentucky

Address: 323 Westland Dr Frankfort, KY 40601

Bankruptcy Case 13-30264-grs Overview: "Brenda F Estes's Chapter 7 bankruptcy, filed in Frankfort, KY in May 10, 2013, led to asset liquidation, with the case closing in August 14, 2013."
Brenda F Estes — Kentucky, 13-30264


ᐅ Matthew Estes, Kentucky

Address: 455 Jones Ln Trlr 25 Frankfort, KY 40601

Bankruptcy Case 10-30395-jms Summary: "Matthew Estes's bankruptcy, initiated in May 2010 and concluded by September 3, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Estes — Kentucky, 10-30395


ᐅ Ernest T Estes, Kentucky

Address: 455 Jones Ln Trlr 25 Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30242-grs7: "Ernest T Estes's bankruptcy, initiated in 2013-04-28 and concluded by August 2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest T Estes — Kentucky, 13-30242


ᐅ Jimmie Gayle Estill, Kentucky

Address: 123 Lyons Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30377-jms: "Jimmie Gayle Estill's bankruptcy, initiated in 06.13.2012 and concluded by 2012-09-29 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie Gayle Estill — Kentucky, 12-30377


ᐅ Mary K Evans, Kentucky

Address: 325 1/2 W Broadway St Frankfort, KY 40601-1939

Bankruptcy Case 16-30020-grs Overview: "The bankruptcy filing by Mary K Evans, undertaken in 01.20.2016 in Frankfort, KY under Chapter 7, concluded with discharge in 2016-04-19 after liquidating assets."
Mary K Evans — Kentucky, 16-30020


ᐅ Rella Faye Evans, Kentucky

Address: 2265 Evergreen Rd Frankfort, KY 40601-9700

Concise Description of Bankruptcy Case 14-30069-grs7: "In Frankfort, KY, Rella Faye Evans filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Rella Faye Evans — Kentucky, 14-30069


ᐅ Tammie Eversole, Kentucky

Address: 50 Shannon Ln Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30986-jms7: "Tammie Eversole's bankruptcy, initiated in 12/31/2009 and concluded by Apr 6, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammie Eversole — Kentucky, 09-30986


ᐅ Ralph Eversole, Kentucky

Address: 216 Donalynn Dr Frankfort, KY 40601

Bankruptcy Case 09-30976-jms Overview: "In a Chapter 7 bankruptcy case, Ralph Eversole from Frankfort, KY, saw his proceedings start in December 30, 2009 and complete by April 5, 2010, involving asset liquidation."
Ralph Eversole — Kentucky, 09-30976


ᐅ Robin Lynn Fallis, Kentucky

Address: 1114 Grand Ave Frankfort, KY 40601

Bankruptcy Case 13-30208-grs Summary: "Robin Lynn Fallis's Chapter 7 bankruptcy, filed in Frankfort, KY in 04/11/2013, led to asset liquidation, with the case closing in 07.16.2013."
Robin Lynn Fallis — Kentucky, 13-30208


ᐅ William David Farney, Kentucky

Address: 1003 Tierra Linda Dr Frankfort, KY 40601-4684

Brief Overview of Bankruptcy Case 15-30422-grs: "In Frankfort, KY, William David Farney filed for Chapter 7 bankruptcy in 10.04.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2016."
William David Farney — Kentucky, 15-30422


ᐅ Donna J Farris, Kentucky

Address: 1104 Collins Ln Apt 2 Frankfort, KY 40601-4374

Concise Description of Bankruptcy Case 16-30224-grs7: "Donna J Farris's Chapter 7 bankruptcy, filed in Frankfort, KY in 05.25.2016, led to asset liquidation, with the case closing in August 23, 2016."
Donna J Farris — Kentucky, 16-30224


ᐅ Sr David Scott Feldhaus, Kentucky

Address: 1310 Louisville Rd Apt 44 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30370-jms: "The bankruptcy filing by Sr David Scott Feldhaus, undertaken in May 31, 2011 in Frankfort, KY under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
Sr David Scott Feldhaus — Kentucky, 11-30370


ᐅ Brooke Ferguson, Kentucky

Address: 450 Westwood Dr Apt 3 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30698-jms: "In Frankfort, KY, Brooke Ferguson filed for Chapter 7 bankruptcy in 09.15.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Brooke Ferguson — Kentucky, 10-30698


ᐅ Sr John R Ferguson, Kentucky

Address: 514 Parkside Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30040-grs7: "In Frankfort, KY, Sr John R Ferguson filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
Sr John R Ferguson — Kentucky, 13-30040


ᐅ Ornalia C Ferguson, Kentucky

Address: 220 Landings Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30210-jms: "The bankruptcy filing by Ornalia C Ferguson, undertaken in 03/28/2012 in Frankfort, KY under Chapter 7, concluded with discharge in 06/27/2012 after liquidating assets."
Ornalia C Ferguson — Kentucky, 12-30210


ᐅ Wayne Fielder, Kentucky

Address: 101 Stretch Ct Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30789-jms7: "Wayne Fielder's Chapter 7 bankruptcy, filed in Frankfort, KY in October 27, 2010, led to asset liquidation, with the case closing in Feb 12, 2011."
Wayne Fielder — Kentucky, 10-30789


ᐅ David C Fields, Kentucky

Address: 12 Ashmore Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30529-grs: "Frankfort, KY resident David C Fields's Sep 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2014."
David C Fields — Kentucky, 13-30529


ᐅ Tammy Fine, Kentucky

Address: 517 Aztec Trl Frankfort, KY 40601

Bankruptcy Case 10-30110-jms Summary: "Frankfort, KY resident Tammy Fine's 02.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-22."
Tammy Fine — Kentucky, 10-30110


ᐅ James L Finney, Kentucky

Address: 209 W Darbywood Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30098-jms: "The case of James L Finney in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Finney — Kentucky, 11-30098


ᐅ Jason P Fint, Kentucky

Address: 632 Blade Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30414-grs7: "In a Chapter 7 bankruptcy case, Jason P Fint from Frankfort, KY, saw their proceedings start in 07.29.2013 and complete by November 2013, involving asset liquidation."
Jason P Fint — Kentucky, 13-30414


ᐅ Debbie Fitzgerald, Kentucky

Address: 120 Schenkel Ln Frankfort, KY 40601

Bankruptcy Case 10-30751-jms Summary: "In a Chapter 7 bankruptcy case, Debbie Fitzgerald from Frankfort, KY, saw her proceedings start in 09.30.2010 and complete by 2011-01-16, involving asset liquidation."
Debbie Fitzgerald — Kentucky, 10-30751


ᐅ Elizabeth Ann Fitzwater, Kentucky

Address: 5790 Mccracken Pike Frankfort, KY 40601-8241

Brief Overview of Bankruptcy Case 2014-30182-grs: "Elizabeth Ann Fitzwater's Chapter 7 bankruptcy, filed in Frankfort, KY in April 2014, led to asset liquidation, with the case closing in 07/07/2014."
Elizabeth Ann Fitzwater — Kentucky, 2014-30182


ᐅ Tommy Lee Fitzwater, Kentucky

Address: 5790 Mccracken Pike Frankfort, KY 40601-8241

Bankruptcy Case 2014-30182-grs Overview: "The bankruptcy filing by Tommy Lee Fitzwater, undertaken in April 8, 2014 in Frankfort, KY under Chapter 7, concluded with discharge in 07.07.2014 after liquidating assets."
Tommy Lee Fitzwater — Kentucky, 2014-30182


ᐅ Cassandra Flanagan, Kentucky

Address: PO Box 1277 Frankfort, KY 40602

Snapshot of U.S. Bankruptcy Proceeding Case 10-30280-jms: "Cassandra Flanagan's Chapter 7 bankruptcy, filed in Frankfort, KY in 2010-03-31, led to asset liquidation, with the case closing in July 2010."
Cassandra Flanagan — Kentucky, 10-30280


ᐅ David G Fleming, Kentucky

Address: 135 Woodgate Rd Frankfort, KY 40601-4159

Bankruptcy Case 15-30541-grs Summary: "The bankruptcy record of David G Fleming from Frankfort, KY, shows a Chapter 7 case filed in 2015-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
David G Fleming — Kentucky, 15-30541


ᐅ Earl Edward Fletcher, Kentucky

Address: 5925 Mccracken Pike Frankfort, KY 40601-8243

Snapshot of U.S. Bankruptcy Proceeding Case 15-50158-tnw: "The bankruptcy record of Earl Edward Fletcher from Frankfort, KY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2015."
Earl Edward Fletcher — Kentucky, 15-50158


ᐅ Patricia Ann Florian, Kentucky

Address: 203 Swigert Ave Frankfort, KY 40601

Bankruptcy Case 11-30092-jms Overview: "In Frankfort, KY, Patricia Ann Florian filed for Chapter 7 bankruptcy in Feb 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2011."
Patricia Ann Florian — Kentucky, 11-30092


ᐅ Timothy Allen Florian, Kentucky

Address: 1300 Saddleback Trl Frankfort, KY 40601-4654

Brief Overview of Bankruptcy Case 2014-50741-grs: "Frankfort, KY resident Timothy Allen Florian's March 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2014."
Timothy Allen Florian — Kentucky, 2014-50741


ᐅ Heather Denise Floyd, Kentucky

Address: 107 Ravenwood Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30653-grs: "Heather Denise Floyd's Chapter 7 bankruptcy, filed in Frankfort, KY in November 2012, led to asset liquidation, with the case closing in February 5, 2013."
Heather Denise Floyd — Kentucky, 12-30653


ᐅ Amanda C Flynn, Kentucky

Address: 219 Woodgate Rd Frankfort, KY 40601-4189

Snapshot of U.S. Bankruptcy Proceeding Case 07-30243-jms: "2007-05-25 marked the beginning of Amanda C Flynn's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 09/21/2012."
Amanda C Flynn — Kentucky, 07-30243


ᐅ Michael Wayne Flynn, Kentucky

Address: 417 Harrodswood Rd Apt A Frankfort, KY 40601-6549

Bankruptcy Case 15-30091-grs Summary: "Michael Wayne Flynn's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-03-11, led to asset liquidation, with the case closing in 06/09/2015."
Michael Wayne Flynn — Kentucky, 15-30091


ᐅ Gabriel Lee Stivers Ford, Kentucky

Address: 276 Johnson Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30655-jms7: "In Frankfort, KY, Gabriel Lee Stivers Ford filed for Chapter 7 bankruptcy in 09.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-16."
Gabriel Lee Stivers Ford — Kentucky, 11-30655


ᐅ Paul Foster, Kentucky

Address: 5198 US Highway 127 S Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 09-30678-jms: "In a Chapter 7 bankruptcy case, Paul Foster from Frankfort, KY, saw their proceedings start in August 31, 2009 and complete by January 2010, involving asset liquidation."
Paul Foster — Kentucky, 09-30678


ᐅ Rhonda E Fowler, Kentucky

Address: 1671 Twilight Trl # 101 Frankfort, KY 40601-8403

Bankruptcy Case 15-30160-grs Summary: "The bankruptcy record of Rhonda E Fowler from Frankfort, KY, shows a Chapter 7 case filed in 04/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2015."
Rhonda E Fowler — Kentucky, 15-30160


ᐅ Cathy Joyce Freeman, Kentucky

Address: PO Box 210 Frankfort, KY 40602-0210

Concise Description of Bankruptcy Case 16-30222-grs7: "Cathy Joyce Freeman's Chapter 7 bankruptcy, filed in Frankfort, KY in May 23, 2016, led to asset liquidation, with the case closing in 08.21.2016."
Cathy Joyce Freeman — Kentucky, 16-30222


ᐅ Michelle Nicole French, Kentucky

Address: 3020 Lawrenceburg Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30312-jms: "The bankruptcy record of Michelle Nicole French from Frankfort, KY, shows a Chapter 7 case filed in May 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2012."
Michelle Nicole French — Kentucky, 12-30312


ᐅ Sharon K Friedel, Kentucky

Address: PO Box 1145 Frankfort, KY 40602

Bankruptcy Case 11-30202-jms Overview: "Sharon K Friedel's bankruptcy, initiated in March 2011 and concluded by July 2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon K Friedel — Kentucky, 11-30202


ᐅ Angel M Gaines, Kentucky

Address: 505 Pierce Ln Frankfort, KY 40601

Bankruptcy Case 11-30178-jms Summary: "In Frankfort, KY, Angel M Gaines filed for Chapter 7 bankruptcy in Mar 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2011."
Angel M Gaines — Kentucky, 11-30178


ᐅ Blake Galey, Kentucky

Address: 220 Tupelo Trl Apt 1606 Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30896-jms7: "Blake Galey's bankruptcy, initiated in 2009-11-23 and concluded by Feb 27, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake Galey — Kentucky, 09-30896


ᐅ Sonya R Gallegos, Kentucky

Address: 505 W Broadway St Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30398-grs: "In a Chapter 7 bankruptcy case, Sonya R Gallegos from Frankfort, KY, saw her proceedings start in July 2013 and complete by 10/23/2013, involving asset liquidation."
Sonya R Gallegos — Kentucky, 13-30398


ᐅ Kimberly N Galloway, Kentucky

Address: 150 Woodgate Rd Frankfort, KY 40601-4158

Bankruptcy Case 2014-30179-grs Overview: "The case of Kimberly N Galloway in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly N Galloway — Kentucky, 2014-30179


ᐅ Jerry L Gambill, Kentucky

Address: 100 Pinnacle Ct Apt 250 Frankfort, KY 40601-6307

Concise Description of Bankruptcy Case 16-30146-grs7: "Jerry L Gambill's bankruptcy, initiated in Apr 1, 2016 and concluded by 06.30.2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry L Gambill — Kentucky, 16-30146


ᐅ Rafael Angel Garcia, Kentucky

Address: PO Box 1055 Frankfort, KY 40602

Concise Description of Bankruptcy Case 13-30181-grs7: "The bankruptcy filing by Rafael Angel Garcia, undertaken in 03/29/2013 in Frankfort, KY under Chapter 7, concluded with discharge in 07.03.2013 after liquidating assets."
Rafael Angel Garcia — Kentucky, 13-30181


ᐅ Patrick J Garrity, Kentucky

Address: 843 Isaac Shelby Cir E Frankfort, KY 40601-8801

Bankruptcy Case 08-30088-grs Summary: "Chapter 13 bankruptcy for Patrick J Garrity in Frankfort, KY began in February 8, 2008, focusing on debt restructuring, concluding with plan fulfillment in 02.12.2013."
Patrick J Garrity — Kentucky, 08-30088


ᐅ Dawn M Garvan, Kentucky

Address: 107 Meredith Ave Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30087-jms: "The bankruptcy filing by Dawn M Garvan, undertaken in 2011-02-15 in Frankfort, KY under Chapter 7, concluded with discharge in 06.03.2011 after liquidating assets."
Dawn M Garvan — Kentucky, 11-30087


ᐅ Benjamin T Gash, Kentucky

Address: 5975 Mount Zion Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30244-jms7: "The bankruptcy filing by Benjamin T Gash, undertaken in 2012-04-13 in Frankfort, KY under Chapter 7, concluded with discharge in July 30, 2012 after liquidating assets."
Benjamin T Gash — Kentucky, 12-30244


ᐅ Ashley N Gay, Kentucky

Address: 157 Pleasant Hill Dr Frankfort, KY 40601

Bankruptcy Case 11-30094-jms Summary: "In a Chapter 7 bankruptcy case, Ashley N Gay from Frankfort, KY, saw their proceedings start in 02.18.2011 and complete by 2011-06-06, involving asset liquidation."
Ashley N Gay — Kentucky, 11-30094


ᐅ Beanka B Gay, Kentucky

Address: PO Box 1763 Frankfort, KY 40602

Concise Description of Bankruptcy Case 13-30566-grs7: "The bankruptcy filing by Beanka B Gay, undertaken in 2013-10-21 in Frankfort, KY under Chapter 7, concluded with discharge in 2014-01-25 after liquidating assets."
Beanka B Gay — Kentucky, 13-30566


ᐅ Cheryl D Gayhart, Kentucky

Address: 515 Winston Way Frankfort, KY 40601

Bankruptcy Case 13-30015-grs Summary: "The bankruptcy record of Cheryl D Gayhart from Frankfort, KY, shows a Chapter 7 case filed in 01.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-17."
Cheryl D Gayhart — Kentucky, 13-30015


ᐅ Harry E Gayle, Kentucky

Address: 14075 Swallowfield Rd Frankfort, KY 40601-2249

Brief Overview of Bankruptcy Case 16-30136-grs: "Frankfort, KY resident Harry E Gayle's 2016-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Harry E Gayle — Kentucky, 16-30136


ᐅ Molly J Gayle, Kentucky

Address: 14075 Swallowfield Rd Frankfort, KY 40601-2249

Bankruptcy Case 16-30136-grs Overview: "In Frankfort, KY, Molly J Gayle filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Molly J Gayle — Kentucky, 16-30136


ᐅ Becky D Gibson, Kentucky

Address: 287 Pheasant Dr Frankfort, KY 40601-8947

Concise Description of Bankruptcy Case 15-30178-grs7: "Frankfort, KY resident Becky D Gibson's 04.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2015."
Becky D Gibson — Kentucky, 15-30178


ᐅ Marvin L Gibson, Kentucky

Address: 287 Pheasant Dr Frankfort, KY 40601-8947

Snapshot of U.S. Bankruptcy Proceeding Case 15-30178-grs: "In a Chapter 7 bankruptcy case, Marvin L Gibson from Frankfort, KY, saw his proceedings start in 2015-04-29 and complete by 2015-07-28, involving asset liquidation."
Marvin L Gibson — Kentucky, 15-30178


ᐅ Valerie Gibson, Kentucky

Address: 105 Livingston Ln Frankfort, KY 40601

Bankruptcy Case 10-30221-jms Overview: "The case of Valerie Gibson in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Gibson — Kentucky, 10-30221


ᐅ William E Gilbert, Kentucky

Address: 101 Coolbrook Dr Frankfort, KY 40601-9724

Brief Overview of Bankruptcy Case 08-30393-grs: "In their Chapter 13 bankruptcy case filed in 06/11/2008, Frankfort, KY's William E Gilbert agreed to a debt repayment plan, which was successfully completed by 2013-08-12."
William E Gilbert — Kentucky, 08-30393