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 Francis Gill, Kentucky

Address: 640 Benson Valley Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30347-jms: "In a Chapter 7 bankruptcy case, Francis Gill from Frankfort, KY, saw their proceedings start in 05.28.2012 and complete by 09/13/2012, involving asset liquidation."
Francis Gill — Kentucky, 12-30347


ᐅ Rebecca Gill, Kentucky

Address: 569 Flamingo Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30797-jms7: "The case of Rebecca Gill in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Gill — Kentucky, 09-30797


ᐅ Desiree L Gill, Kentucky

Address: 123 Schenkelwood Dr Frankfort, KY 40601-2454

Snapshot of U.S. Bankruptcy Proceeding Case 15-30076-grs: "The bankruptcy record of Desiree L Gill from Frankfort, KY, shows a Chapter 7 case filed in Feb 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Desiree L Gill — Kentucky, 15-30076


ᐅ James R Gillispie, Kentucky

Address: 125 Green Wilson Rd Frankfort, KY 40601-8162

Concise Description of Bankruptcy Case 14-30553-grs7: "James R Gillispie's bankruptcy, initiated in November 12, 2014 and concluded by 02/10/2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Gillispie — Kentucky, 14-30553


ᐅ Patricia A Gillispie, Kentucky

Address: 125 Green Wilson Rd Frankfort, KY 40601-8162

Bankruptcy Case 14-30553-grs Overview: "Frankfort, KY resident Patricia A Gillispie's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2015."
Patricia A Gillispie — Kentucky, 14-30553


ᐅ Adam W Ginn, Kentucky

Address: 4 Tracy Ct Frankfort, KY 40601

Bankruptcy Case 11-30176-jms Summary: "Adam W Ginn's bankruptcy, initiated in March 2011 and concluded by 2011-07-04 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam W Ginn — Kentucky, 11-30176


ᐅ Rebecca Louise Glander, Kentucky

Address: 1420 Corral Way Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30485-grs: "Frankfort, KY resident Rebecca Louise Glander's Aug 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Rebecca Louise Glander — Kentucky, 12-30485


ᐅ Joshua S Glover, Kentucky

Address: 834 5th Ave Frankfort, KY 40601-1202

Concise Description of Bankruptcy Case 16-30273-grs7: "Joshua S Glover's Chapter 7 bankruptcy, filed in Frankfort, KY in 2016-06-30, led to asset liquidation, with the case closing in 09/28/2016."
Joshua S Glover — Kentucky, 16-30273


ᐅ Danny Goebel, Kentucky

Address: 102 Forest Hill Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30508-jms7: "Danny Goebel's Chapter 7 bankruptcy, filed in Frankfort, KY in 06.30.2010, led to asset liquidation, with the case closing in Sep 28, 2010."
Danny Goebel — Kentucky, 10-30508


ᐅ Mickey L Goff, Kentucky

Address: 204 Creek Trl Frankfort, KY 40601-2537

Bankruptcy Case 16-30062-grs Summary: "Mickey L Goff's Chapter 7 bankruptcy, filed in Frankfort, KY in February 2016, led to asset liquidation, with the case closing in May 25, 2016."
Mickey L Goff — Kentucky, 16-30062


ᐅ Jay M Goff, Kentucky

Address: 335 Harp Pike Frankfort, KY 40601-9582

Brief Overview of Bankruptcy Case 2014-30376-grs: "In a Chapter 7 bankruptcy case, Jay M Goff from Frankfort, KY, saw their proceedings start in 2014-07-31 and complete by 2014-10-29, involving asset liquidation."
Jay M Goff — Kentucky, 2014-30376


ᐅ Annette C Goff, Kentucky

Address: 335 Harp Pike Frankfort, KY 40601-9582

Concise Description of Bankruptcy Case 14-30376-grs7: "Annette C Goff's bankruptcy, initiated in July 31, 2014 and concluded by 2014-10-29 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette C Goff — Kentucky, 14-30376


ᐅ Angela N Goodin, Kentucky

Address: 145 Tupelo Trl Frankfort, KY 40601-4157

Concise Description of Bankruptcy Case 15-30021-grs7: "The bankruptcy filing by Angela N Goodin, undertaken in 01.20.2015 in Frankfort, KY under Chapter 7, concluded with discharge in 04/20/2015 after liquidating assets."
Angela N Goodin — Kentucky, 15-30021


ᐅ Sr Jason S Gordon, Kentucky

Address: 205 Spruce Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30240-jms: "In Frankfort, KY, Sr Jason S Gordon filed for Chapter 7 bankruptcy in 2012-04-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2012."
Sr Jason S Gordon — Kentucky, 12-30240


ᐅ Ronald Gordon, Kentucky

Address: 259 Smoot Rd Frankfort, KY 40601

Bankruptcy Case 10-30442-jms Overview: "In Frankfort, KY, Ronald Gordon filed for Chapter 7 bankruptcy in May 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2010."
Ronald Gordon — Kentucky, 10-30442


ᐅ Kristie Graham, Kentucky

Address: PO Box 4837 Frankfort, KY 40604

Snapshot of U.S. Bankruptcy Proceeding Case 10-30371-jms: "Kristie Graham's bankruptcy, initiated in 05.04.2010 and concluded by 2010-08-20 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie Graham — Kentucky, 10-30371


ᐅ Donna S Grant, Kentucky

Address: 371 Harrodswood Rd Frankfort, KY 40601-3947

Snapshot of U.S. Bankruptcy Proceeding Case 15-30277-grs: "In a Chapter 7 bankruptcy case, Donna S Grant from Frankfort, KY, saw her proceedings start in 2015-07-01 and complete by September 29, 2015, involving asset liquidation."
Donna S Grant — Kentucky, 15-30277


ᐅ Cynthia Gravitt, Kentucky

Address: 630 Dry Ridge Rd Frankfort, KY 40601

Bankruptcy Case 09-30891-jms Overview: "The case of Cynthia Gravitt in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Gravitt — Kentucky, 09-30891


ᐅ Jeffrey W Gravitt, Kentucky

Address: 3210 Bridgeport Benson Rd Frankfort, KY 40601-9667

Bankruptcy Case 08-30331-grs Summary: "Jeffrey W Gravitt's Frankfort, KY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 2013-07-29."
Jeffrey W Gravitt — Kentucky, 08-30331


ᐅ Lydia C Gravitt, Kentucky

Address: 107 Turnberry Dr Frankfort, KY 40601

Bankruptcy Case 13-30487-grs Overview: "Frankfort, KY resident Lydia C Gravitt's 2013-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2013."
Lydia C Gravitt — Kentucky, 13-30487


ᐅ Gary W Gray, Kentucky

Address: 168 Sunset Dr Frankfort, KY 40601-3632

Snapshot of U.S. Bankruptcy Proceeding Case 08-30554-grs: "Gary W Gray, a resident of Frankfort, KY, entered a Chapter 13 bankruptcy plan in August 2008, culminating in its successful completion by 09.23.2013."
Gary W Gray — Kentucky, 08-30554


ᐅ Michael R Gray, Kentucky

Address: 114 Oakmont Ln Frankfort, KY 40601

Bankruptcy Case 11-30623-jms Overview: "The case of Michael R Gray in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Gray — Kentucky, 11-30623


ᐅ Jr Stanley Green, Kentucky

Address: 196 Appomattox Dr Frankfort, KY 40601

Bankruptcy Case 10-30159-jms Summary: "The bankruptcy record of Jr Stanley Green from Frankfort, KY, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2010."
Jr Stanley Green — Kentucky, 10-30159


ᐅ Jamie L Green, Kentucky

Address: 106 Gayle St Frankfort, KY 40601

Bankruptcy Case 11-30151-jms Overview: "Jamie L Green's Chapter 7 bankruptcy, filed in Frankfort, KY in March 10, 2011, led to asset liquidation, with the case closing in 06/26/2011."
Jamie L Green — Kentucky, 11-30151


ᐅ Allen Ray Green, Kentucky

Address: 139 Meredith Ave Frankfort, KY 40601-3123

Brief Overview of Bankruptcy Case 15-30340-grs: "Allen Ray Green's bankruptcy, initiated in August 2015 and concluded by November 17, 2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Ray Green — Kentucky, 15-30340


ᐅ Danielle Sue Greene, Kentucky

Address: 254 Beckham Ave Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30783-jms: "Frankfort, KY resident Danielle Sue Greene's Nov 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-16."
Danielle Sue Greene — Kentucky, 11-30783


ᐅ Jeremy S Greer, Kentucky

Address: 351 Holmes St Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30650-grs7: "In Frankfort, KY, Jeremy S Greer filed for Chapter 7 bankruptcy in December 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2014."
Jeremy S Greer — Kentucky, 13-30650


ᐅ Michael N Greer, Kentucky

Address: 111 Redwood Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30098-jms7: "The case of Michael N Greer in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael N Greer — Kentucky, 12-30098


ᐅ Todd Gregory, Kentucky

Address: 225 Grandview Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30140-jms: "The case of Todd Gregory in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Gregory — Kentucky, 10-30140


ᐅ Varita Griffin, Kentucky

Address: 220 Douglas Ave Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30874-jms: "Varita Griffin's Chapter 7 bankruptcy, filed in Frankfort, KY in 11/30/2010, led to asset liquidation, with the case closing in 03.18.2011."
Varita Griffin — Kentucky, 10-30874


ᐅ Patricia P Grigsby, Kentucky

Address: 749 Colonial Trce Frankfort, KY 40601-1330

Snapshot of U.S. Bankruptcy Proceeding Case 16-30194-grs: "Frankfort, KY resident Patricia P Grigsby's May 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2016."
Patricia P Grigsby — Kentucky, 16-30194


ᐅ Jr Elmer Grigsby, Kentucky

Address: 406 Cedar Way Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30162-jms7: "The case of Jr Elmer Grigsby in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Elmer Grigsby — Kentucky, 10-30162


ᐅ Teresa Long Grimes, Kentucky

Address: 700 Glenns Creek Rd Apt D Frankfort, KY 40601-8284

Brief Overview of Bankruptcy Case 14-30425-grs: "Frankfort, KY resident Teresa Long Grimes's September 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2014."
Teresa Long Grimes — Kentucky, 14-30425


ᐅ Phillip Grimes, Kentucky

Address: 222 Holmes St Frankfort, KY 40601-2129

Brief Overview of Bankruptcy Case 2014-30425-grs: "Phillip Grimes's bankruptcy, initiated in September 3, 2014 and concluded by 2014-12-02 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Grimes — Kentucky, 2014-30425


ᐅ Wilma J Groce, Kentucky

Address: 221 Donalynn Dr Apt C Frankfort, KY 40601-6128

Bankruptcy Case 15-30222-grs Overview: "The case of Wilma J Groce in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma J Groce — Kentucky, 15-30222


ᐅ Perry W Groce, Kentucky

Address: 221 Donalynn Dr Apt C Frankfort, KY 40601-6128

Brief Overview of Bankruptcy Case 15-30222-grs: "Perry W Groce's bankruptcy, initiated in May 28, 2015 and concluded by August 2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perry W Groce — Kentucky, 15-30222


ᐅ Nathan Gronefeld, Kentucky

Address: 600 Colonial Trce Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30650-jms: "The bankruptcy filing by Nathan Gronefeld, undertaken in August 29, 2010 in Frankfort, KY under Chapter 7, concluded with discharge in December 15, 2010 after liquidating assets."
Nathan Gronefeld — Kentucky, 10-30650


ᐅ Junior W Groves, Kentucky

Address: 23 Harmony Landing Ct # 2 Frankfort, KY 40601

Bankruptcy Case 13-30313-grs Summary: "In Frankfort, KY, Junior W Groves filed for Chapter 7 bankruptcy in 06/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
Junior W Groves — Kentucky, 13-30313


ᐅ Angela Dade Gullette, Kentucky

Address: 600 Timothy Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30258-grs7: "The bankruptcy record of Angela Dade Gullette from Frankfort, KY, shows a Chapter 7 case filed in May 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Angela Dade Gullette — Kentucky, 13-30258


ᐅ Stephen E Gullette, Kentucky

Address: 154 Hickory Dr Frankfort, KY 40601

Bankruptcy Case 13-30359-grs Overview: "Frankfort, KY resident Stephen E Gullette's Jun 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2013."
Stephen E Gullette — Kentucky, 13-30359


ᐅ James E Haase, Kentucky

Address: 2780 Switzer Rd Frankfort, KY 40601-7931

Brief Overview of Bankruptcy Case 2014-30272-grs: "The bankruptcy record of James E Haase from Frankfort, KY, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
James E Haase — Kentucky, 2014-30272


ᐅ David M Haden, Kentucky

Address: 530 Steele St # 1 Frankfort, KY 40601-6202

Brief Overview of Bankruptcy Case 2014-30377-grs: "The bankruptcy filing by David M Haden, undertaken in 2014-07-31 in Frankfort, KY under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
David M Haden — Kentucky, 2014-30377


ᐅ Sandra J Haden, Kentucky

Address: 86 Bell Ln Apt 5 Frankfort, KY 40601-8762

Bankruptcy Case 14-30377-grs Summary: "In a Chapter 7 bankruptcy case, Sandra J Haden from Frankfort, KY, saw her proceedings start in 2014-07-31 and complete by 10/29/2014, involving asset liquidation."
Sandra J Haden — Kentucky, 14-30377


ᐅ Martin Amy Hadley, Kentucky

Address: 814 E Main St Frankfort, KY 40601

Bankruptcy Case 10-30484-jms Overview: "Martin Amy Hadley's Chapter 7 bankruptcy, filed in Frankfort, KY in 2010-06-24, led to asset liquidation, with the case closing in 2010-10-10."
Martin Amy Hadley — Kentucky, 10-30484


ᐅ Brenda Michelle Hager, Kentucky

Address: 644 Blade Ave Frankfort, KY 40601-4336

Bankruptcy Case 16-30157-grs Overview: "In Frankfort, KY, Brenda Michelle Hager filed for Chapter 7 bankruptcy in April 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2016."
Brenda Michelle Hager — Kentucky, 16-30157


ᐅ Norma Hagy, Kentucky

Address: 1376 Corral Way Frankfort, KY 40601

Bankruptcy Case 10-30251-jms Overview: "The case of Norma Hagy in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Hagy — Kentucky, 10-30251


ᐅ William D Hale, Kentucky

Address: 246 Stevenson Dr Frankfort, KY 40601

Bankruptcy Case 13-30139-grs Summary: "William D Hale's bankruptcy, initiated in 03/12/2013 and concluded by June 2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D Hale — Kentucky, 13-30139


ᐅ Debora Hale, Kentucky

Address: 325 Brighton Park Blvd Apt 20 Frankfort, KY 40601

Bankruptcy Case 10-30079-jms Overview: "Debora Hale's Chapter 7 bankruptcy, filed in Frankfort, KY in February 2010, led to asset liquidation, with the case closing in 05.08.2010."
Debora Hale — Kentucky, 10-30079


ᐅ William Christopher Hall, Kentucky

Address: 420 Saint Johns Rd Frankfort, KY 40601

Bankruptcy Case 12-30473-grs Summary: "William Christopher Hall's bankruptcy, initiated in July 27, 2012 and concluded by 11.12.2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Christopher Hall — Kentucky, 12-30473


ᐅ Brittany L Hall, Kentucky

Address: 6225 Louisville Rd Lot 20 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30198-jms: "Brittany L Hall's Chapter 7 bankruptcy, filed in Frankfort, KY in 2012-03-27, led to asset liquidation, with the case closing in July 13, 2012."
Brittany L Hall — Kentucky, 12-30198


ᐅ Timothy C Halsey, Kentucky

Address: 131 Echo Springs Dr Frankfort, KY 40601-9784

Brief Overview of Bankruptcy Case 16-30087-grs: "In Frankfort, KY, Timothy C Halsey filed for Chapter 7 bankruptcy in 03.04.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Timothy C Halsey — Kentucky, 16-30087


ᐅ Lori Hamel, Kentucky

Address: 611 Millie Dr Frankfort, KY 40601

Bankruptcy Case 10-30402-jms Overview: "Lori Hamel's bankruptcy, initiated in 05/20/2010 and concluded by 09.05.2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Hamel — Kentucky, 10-30402


ᐅ John Hamilton, Kentucky

Address: 1058 Aderly Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30294-jms: "In a Chapter 7 bankruptcy case, John Hamilton from Frankfort, KY, saw their proceedings start in April 2010 and complete by 2010-07-25, involving asset liquidation."
John Hamilton — Kentucky, 10-30294


ᐅ Roger D Hamilton, Kentucky

Address: PO Box 4808 Frankfort, KY 40604

Concise Description of Bankruptcy Case 11-51269-tnw7: "Roger D Hamilton's Chapter 7 bankruptcy, filed in Frankfort, KY in April 2011, led to asset liquidation, with the case closing in 2011-08-15."
Roger D Hamilton — Kentucky, 11-51269


ᐅ Amy Hamons, Kentucky

Address: 103 Papago Trl Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 09-30786-jms: "The bankruptcy record of Amy Hamons from Frankfort, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Amy Hamons — Kentucky, 09-30786


ᐅ Cliffton Ty Hampe, Kentucky

Address: 930 Tierra Linda Dr Apt 308 Frankfort, KY 40601-4677

Bankruptcy Case 15-30141-grs Overview: "The bankruptcy record of Cliffton Ty Hampe from Frankfort, KY, shows a Chapter 7 case filed in 2015-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2015."
Cliffton Ty Hampe — Kentucky, 15-30141


ᐅ Dantrea R Hampton, Kentucky

Address: 109 Schenkelwood Dr Frankfort, KY 40601-2441

Bankruptcy Case 08-30828-grs Summary: "Dantrea R Hampton's Frankfort, KY bankruptcy under Chapter 13 in Dec 9, 2008 led to a structured repayment plan, successfully discharged in 2014-01-17."
Dantrea R Hampton — Kentucky, 08-30828


ᐅ Cora Mae Hancock, Kentucky

Address: 2230 Evergreen Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30230-grs7: "The bankruptcy filing by Cora Mae Hancock, undertaken in 04/22/2013 in Frankfort, KY under Chapter 7, concluded with discharge in 2013-07-27 after liquidating assets."
Cora Mae Hancock — Kentucky, 13-30230


ᐅ Denise B Hancock, Kentucky

Address: 236 Cherry Knoll Pl Frankfort, KY 40601-4243

Brief Overview of Bankruptcy Case 14-30097-grs: "The bankruptcy record of Denise B Hancock from Frankfort, KY, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Denise B Hancock — Kentucky, 14-30097


ᐅ Nicolene Lynn Harder, Kentucky

Address: 215 Coldstream Dr Frankfort, KY 40601

Bankruptcy Case 11-40916-rfn7 Overview: "The case of Nicolene Lynn Harder in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolene Lynn Harder — Kentucky, 11-40916


ᐅ Rhonda F Hardesty, Kentucky

Address: 1755 Galbraith Rd Apt 212 Frankfort, KY 40601

Bankruptcy Case 13-30576-grs Overview: "Rhonda F Hardesty's Chapter 7 bankruptcy, filed in Frankfort, KY in Oct 25, 2013, led to asset liquidation, with the case closing in 01.29.2014."
Rhonda F Hardesty — Kentucky, 13-30576


ᐅ Eileen Hardy, Kentucky

Address: 114 Cypress Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30975-jms7: "In Frankfort, KY, Eileen Hardy filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2010."
Eileen Hardy — Kentucky, 09-30975


ᐅ Lisa Hargis, Kentucky

Address: 549 Aztec Trl Frankfort, KY 40601

Bankruptcy Case 09-30727-jms Overview: "In Frankfort, KY, Lisa Hargis filed for Chapter 7 bankruptcy in 09.21.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Lisa Hargis — Kentucky, 09-30727


ᐅ Jack C Harley, Kentucky

Address: 1785 Evergreen Rd Frankfort, KY 40601-9098

Bankruptcy Case 14-30238-grs Summary: "In Frankfort, KY, Jack C Harley filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Jack C Harley — Kentucky, 14-30238


ᐅ Jack C Harley, Kentucky

Address: 1785 Evergreen Rd Frankfort, KY 40601-9098

Bankruptcy Case 2014-30238-grs Summary: "Jack C Harley's bankruptcy, initiated in 04.30.2014 and concluded by 2014-07-29 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack C Harley — Kentucky, 2014-30238


ᐅ Jr Leon Wayne Harlow, Kentucky

Address: 147 Old Soldiers Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30156-grs: "The bankruptcy record of Jr Leon Wayne Harlow from Frankfort, KY, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2013."
Jr Leon Wayne Harlow — Kentucky, 13-30156


ᐅ Jermaine Demetries Harmon, Kentucky

Address: 8000 John Davis Dr Apt 2507 Frankfort, KY 40601-7590

Bankruptcy Case 15-50951-grs Summary: "The bankruptcy filing by Jermaine Demetries Harmon, undertaken in May 11, 2015 in Frankfort, KY under Chapter 7, concluded with discharge in Aug 9, 2015 after liquidating assets."
Jermaine Demetries Harmon — Kentucky, 15-50951


ᐅ Jr Carl Harp, Kentucky

Address: 234 Pinnacle Ct Frankfort, KY 40601

Bankruptcy Case 10-32543 Overview: "The bankruptcy record of Jr Carl Harp from Frankfort, KY, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Jr Carl Harp — Kentucky, 10-32543


ᐅ Tina Harring, Kentucky

Address: 107 Lawrence St Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30834-jms: "In Frankfort, KY, Tina Harring filed for Chapter 7 bankruptcy in Dec 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2012."
Tina Harring — Kentucky, 11-30834


ᐅ Danielle J C Harris, Kentucky

Address: 1211 Fiesta Way Frankfort, KY 40601-4629

Bankruptcy Case 15-30333-grs Overview: "The bankruptcy record of Danielle J C Harris from Frankfort, KY, shows a Chapter 7 case filed in 2015-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2015."
Danielle J C Harris — Kentucky, 15-30333


ᐅ Steve E Harris, Kentucky

Address: 9471 Bald Knob Rd Frankfort, KY 40601-9557

Concise Description of Bankruptcy Case 2014-30467-grs7: "In a Chapter 7 bankruptcy case, Steve E Harris from Frankfort, KY, saw his proceedings start in 2014-09-25 and complete by 12.24.2014, involving asset liquidation."
Steve E Harris — Kentucky, 2014-30467


ᐅ Susan A Harrison, Kentucky

Address: 369 Village Dr Frankfort, KY 40601-8043

Bankruptcy Case 16-30013-grs Overview: "The bankruptcy filing by Susan A Harrison, undertaken in January 2016 in Frankfort, KY under Chapter 7, concluded with discharge in 2016-04-17 after liquidating assets."
Susan A Harrison — Kentucky, 16-30013


ᐅ Tonya Gale Hopper, Kentucky

Address: 225 Donalynn Dr Apt C Frankfort, KY 40601-6127

Brief Overview of Bankruptcy Case 16-30047-grs: "The bankruptcy record of Tonya Gale Hopper from Frankfort, KY, shows a Chapter 7 case filed in 02.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-09."
Tonya Gale Hopper — Kentucky, 16-30047


ᐅ Jr Michael Hopper, Kentucky

Address: 504 McCreary Ave Frankfort, KY 40601

Bankruptcy Case 10-30516-jms Overview: "The bankruptcy filing by Jr Michael Hopper, undertaken in July 2010 in Frankfort, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jr Michael Hopper — Kentucky, 10-30516


ᐅ Angela Michelle Hopper, Kentucky

Address: 225 Donalynn Dr Apt C Frankfort, KY 40601-6127

Snapshot of U.S. Bankruptcy Proceeding Case 16-30047-grs: "The case of Angela Michelle Hopper in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Michelle Hopper — Kentucky, 16-30047


ᐅ Kristy Miller Hornbeck, Kentucky

Address: 10118 Owenton Rd Frankfort, KY 40601-9418

Bankruptcy Case 15-30381-grs Summary: "The bankruptcy record of Kristy Miller Hornbeck from Frankfort, KY, shows a Chapter 7 case filed in 2015-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Kristy Miller Hornbeck — Kentucky, 15-30381


ᐅ Michael J Hornbeck, Kentucky

Address: 1118 Holmes St Frankfort, KY 40601-1315

Bankruptcy Case 08-30189-grs Overview: "March 2008 marked the beginning of Michael J Hornbeck's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 04.23.2013."
Michael J Hornbeck — Kentucky, 08-30189


ᐅ Hope Rushell Hornung, Kentucky

Address: 120 Springside Ct Frankfort, KY 40601-9715

Bankruptcy Case 14-30567-grs Overview: "In a Chapter 7 bankruptcy case, Hope Rushell Hornung from Frankfort, KY, saw her proceedings start in 11/25/2014 and complete by 2015-02-23, involving asset liquidation."
Hope Rushell Hornung — Kentucky, 14-30567


ᐅ Darryl Hoskins, Kentucky

Address: 206 Myrtle Ave Frankfort, KY 40601

Bankruptcy Case 10-30078-jms Overview: "In Frankfort, KY, Darryl Hoskins filed for Chapter 7 bankruptcy in 2010-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-06."
Darryl Hoskins — Kentucky, 10-30078


ᐅ Pamela L Houle, Kentucky

Address: 1310 Powhatan Trl Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30270-jms: "The bankruptcy record of Pamela L Houle from Frankfort, KY, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Pamela L Houle — Kentucky, 11-30270


ᐅ Derrick Shane Howard, Kentucky

Address: 6 Tracy Ct Frankfort, KY 40601-1319

Snapshot of U.S. Bankruptcy Proceeding Case 15-30272-grs: "Frankfort, KY resident Derrick Shane Howard's 06.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Derrick Shane Howard — Kentucky, 15-30272


ᐅ Bethany Rose Howard, Kentucky

Address: 6 Tracy Ct Frankfort, KY 40601-1319

Brief Overview of Bankruptcy Case 15-30272-grs: "Bethany Rose Howard's Chapter 7 bankruptcy, filed in Frankfort, KY in 06/29/2015, led to asset liquidation, with the case closing in September 27, 2015."
Bethany Rose Howard — Kentucky, 15-30272


ᐅ Michael C Huckaby, Kentucky

Address: 429 Westwood Dr Apt 16 Frankfort, KY 40601-4195

Bankruptcy Case 16-30096-grs Summary: "Michael C Huckaby's Chapter 7 bankruptcy, filed in Frankfort, KY in 03.11.2016, led to asset liquidation, with the case closing in 2016-06-09."
Michael C Huckaby — Kentucky, 16-30096


ᐅ Joshua Hudgins, Kentucky

Address: 3869 Bridgeport Benson Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30781-jms: "Joshua Hudgins's Chapter 7 bankruptcy, filed in Frankfort, KY in 2010-10-22, led to asset liquidation, with the case closing in 2011-01-28."
Joshua Hudgins — Kentucky, 10-30781


ᐅ Judy A Hudnall, Kentucky

Address: 1310 Louisville Rd Apt 63 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30626-grs: "Judy A Hudnall's Chapter 7 bankruptcy, filed in Frankfort, KY in October 2012, led to asset liquidation, with the case closing in 2013-01-22."
Judy A Hudnall — Kentucky, 12-30626


ᐅ Christopher Jason Huff, Kentucky

Address: 429 Menominee Trl Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30233-jms: "Christopher Jason Huff's bankruptcy, initiated in 04.01.2011 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."
Christopher Jason Huff — Kentucky, 11-30233


ᐅ Christian C Huggins, Kentucky

Address: 320 Fannin Ct Apt 4 Frankfort, KY 40601-3565

Bankruptcy Case 15-30459-grs Overview: "The bankruptcy filing by Christian C Huggins, undertaken in 10/27/2015 in Frankfort, KY under Chapter 7, concluded with discharge in 01/25/2016 after liquidating assets."
Christian C Huggins — Kentucky, 15-30459


ᐅ Mark Hughes, Kentucky

Address: 120 Appomattox Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-52000-jms: "Mark Hughes's bankruptcy, initiated in June 2010 and concluded by October 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Hughes — Kentucky, 10-52000


ᐅ Ronald Hundley, Kentucky

Address: 154 Ringo Ave Frankfort, KY 40601

Bankruptcy Case 10-30732-jms Summary: "The case of Ronald Hundley in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Hundley — Kentucky, 10-30732


ᐅ Dewey Allen Hunt, Kentucky

Address: 338 Hansbourough Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-34281-jal: "Dewey Allen Hunt's Chapter 7 bankruptcy, filed in Frankfort, KY in 10.30.2013, led to asset liquidation, with the case closing in 02.03.2014."
Dewey Allen Hunt — Kentucky, 13-34281


ᐅ Lindsey H Hunt, Kentucky

Address: 709 Holmes St Lot 24 Frankfort, KY 40601-1343

Snapshot of U.S. Bankruptcy Proceeding Case 15-30190-grs: "Lindsey H Hunt's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-04-30, led to asset liquidation, with the case closing in August 12, 2015."
Lindsey H Hunt — Kentucky, 15-30190


ᐅ Mary A Hunt, Kentucky

Address: 709 Holmes St Lot 24 Frankfort, KY 40601-1343

Brief Overview of Bankruptcy Case 15-30190-grs: "The case of Mary A Hunt in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Hunt — Kentucky, 15-30190


ᐅ Bethany A Hupp, Kentucky

Address: 1128 Hopi Trl Frankfort, KY 40601-1714

Snapshot of U.S. Bankruptcy Proceeding Case 15-30501-grs: "The case of Bethany A Hupp in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethany A Hupp — Kentucky, 15-30501


ᐅ Leslie Chad Hupp, Kentucky

Address: 1128 Hopi Trl Frankfort, KY 40601-1714

Concise Description of Bankruptcy Case 16-30139-grs7: "Leslie Chad Hupp's Chapter 7 bankruptcy, filed in Frankfort, KY in March 31, 2016, led to asset liquidation, with the case closing in June 29, 2016."
Leslie Chad Hupp — Kentucky, 16-30139


ᐅ Lena Belle Hurst, Kentucky

Address: 617 Ridgeview Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30555-grs: "The case of Lena Belle Hurst in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lena Belle Hurst — Kentucky, 13-30555


ᐅ Kellee M Husband, Kentucky

Address: 7 Lyons Ct Frankfort, KY 40601-6229

Bankruptcy Case 15-30251-grs Summary: "The case of Kellee M Husband in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kellee M Husband — Kentucky, 15-30251


ᐅ Jr Louis C Hutcherson, Kentucky

Address: 2214 Jones Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30445-jms: "Jr Louis C Hutcherson's bankruptcy, initiated in 2011-07-05 and concluded by 10/12/2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis C Hutcherson — Kentucky, 11-30445


ᐅ Rebecca F Hutcherson, Kentucky

Address: 3526 Jones Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30637-grs: "In a Chapter 7 bankruptcy case, Rebecca F Hutcherson from Frankfort, KY, saw her proceedings start in 2013-12-03 and complete by Mar 9, 2014, involving asset liquidation."
Rebecca F Hutcherson — Kentucky, 13-30637


ᐅ Julie Nmi Hwang, Kentucky

Address: 112 Shelby St Frankfort, KY 40601-2841

Concise Description of Bankruptcy Case 16-100987: "In a Chapter 7 bankruptcy case, Julie Nmi Hwang from Frankfort, KY, saw her proceedings start in 03/17/2016 and complete by June 2016, involving asset liquidation."
Julie Nmi Hwang — Kentucky, 16-10098


ᐅ John R Hyatt, Kentucky

Address: 99 Campbell Ln Frankfort, KY 40601

Bankruptcy Case 11-30548-jms Summary: "Frankfort, KY resident John R Hyatt's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2011."
John R Hyatt — Kentucky, 11-30548