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 James Hansel, Kentucky

Address: 140 Windsor Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30089-jms: "The case of James Hansel in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Hansel — Kentucky, 10-30089


ᐅ Christy Lee Harrod, Kentucky

Address: 1900 Harvieland Rd Frankfort, KY 40601-8560

Snapshot of U.S. Bankruptcy Proceeding Case 15-30419-grs: "Frankfort, KY resident Christy Lee Harrod's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Christy Lee Harrod — Kentucky, 15-30419


ᐅ Darrell S Harrod, Kentucky

Address: 15A Ashwood Ct # A Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30477-grs: "The bankruptcy filing by Darrell S Harrod, undertaken in 07.30.2012 in Frankfort, KY under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
Darrell S Harrod — Kentucky, 12-30477


ᐅ Iii George W Harrod, Kentucky

Address: 299 Pea Ridge Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30476-grs: "Frankfort, KY resident Iii George W Harrod's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-12."
Iii George W Harrod — Kentucky, 12-30476


ᐅ Joe Carroll Harrod, Kentucky

Address: 200 Old Harrodsburg Rd Trlr 104 Frankfort, KY 40601-8445

Bankruptcy Case 07-30322-jms Summary: "In their Chapter 13 bankruptcy case filed in Jul 25, 2007, Frankfort, KY's Joe Carroll Harrod agreed to a debt repayment plan, which was successfully completed by 2012-08-07."
Joe Carroll Harrod — Kentucky, 07-30322


ᐅ Melissa Nan Harrod, Kentucky

Address: 609 Rose St Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30179-grs7: "In Frankfort, KY, Melissa Nan Harrod filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2013."
Melissa Nan Harrod — Kentucky, 13-30179


ᐅ Patricia Harrod, Kentucky

Address: 608 Grama Dr Frankfort, KY 40601

Bankruptcy Case 10-30044-jms Summary: "Patricia Harrod's bankruptcy, initiated in 2010-01-24 and concluded by 2010-04-30 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Harrod — Kentucky, 10-30044


ᐅ Russell Mcdowell Harrod, Kentucky

Address: 106 Furlong Ct Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30610-jms7: "The case of Russell Mcdowell Harrod in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Mcdowell Harrod — Kentucky, 11-30610


ᐅ Wilma Jean Harrod, Kentucky

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

Concise Description of Bankruptcy Case 15-30408-grs7: "In a Chapter 7 bankruptcy case, Wilma Jean Harrod from Frankfort, KY, saw her proceedings start in 09/30/2015 and complete by 2015-12-29, involving asset liquidation."
Wilma Jean Harrod — Kentucky, 15-30408


ᐅ Sandra K Harston, Kentucky

Address: 175 Tupelo Trl Frankfort, KY 40601-4157

Snapshot of U.S. Bankruptcy Proceeding Case 15-30402-grs: "The bankruptcy record of Sandra K Harston from Frankfort, KY, shows a Chapter 7 case filed in 2015-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2015."
Sandra K Harston — Kentucky, 15-30402


ᐅ Patrick Todd Hart, Kentucky

Address: 308 Virginia Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30642-grs7: "The bankruptcy filing by Patrick Todd Hart, undertaken in Dec 5, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in 2014-03-11 after liquidating assets."
Patrick Todd Hart — Kentucky, 13-30642


ᐅ Jamie Harvey, Kentucky

Address: 499 Grama Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30758-jms7: "The bankruptcy filing by Jamie Harvey, undertaken in 2010-10-11 in Frankfort, KY under Chapter 7, concluded with discharge in 01.27.2011 after liquidating assets."
Jamie Harvey — Kentucky, 10-30758


ᐅ Doris Renee Hawkins, Kentucky

Address: 220 Tupelo Trl Apt 92 Frankfort, KY 40601-4172

Snapshot of U.S. Bankruptcy Proceeding Case 16-30175-grs: "In Frankfort, KY, Doris Renee Hawkins filed for Chapter 7 bankruptcy in 04.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2016."
Doris Renee Hawkins — Kentucky, 16-30175


ᐅ Casey Daniel Hayden, Kentucky

Address: 202 Blueridge Dr Frankfort, KY 40601-1415

Bankruptcy Case 15-30343-grs Overview: "The bankruptcy filing by Casey Daniel Hayden, undertaken in 08.20.2015 in Frankfort, KY under Chapter 7, concluded with discharge in 2015-11-18 after liquidating assets."
Casey Daniel Hayden — Kentucky, 15-30343


ᐅ Christina Maria Hayden, Kentucky

Address: 202 Blueridge Dr Frankfort, KY 40601-1415

Concise Description of Bankruptcy Case 15-30343-grs7: "Christina Maria Hayden's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-08-20, led to asset liquidation, with the case closing in November 2015."
Christina Maria Hayden — Kentucky, 15-30343


ᐅ Richard James Hayes, Kentucky

Address: 1606 Old Lawrenceburg Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30428-jms: "Richard James Hayes's bankruptcy, initiated in July 10, 2012 and concluded by 10/26/2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard James Hayes — Kentucky, 12-30428


ᐅ Nancy D Hays, Kentucky

Address: 114 E 4th St Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30534-jms: "Nancy D Hays's bankruptcy, initiated in 2011-08-12 and concluded by November 2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy D Hays — Kentucky, 11-30534


ᐅ Larry Allen Hazelwood, Kentucky

Address: 84 Sharon Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30354-jms: "Frankfort, KY resident Larry Allen Hazelwood's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2011."
Larry Allen Hazelwood — Kentucky, 11-30354


ᐅ Joseph Troy Hearn, Kentucky

Address: 312 White Cliffs Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30379-grs: "Joseph Troy Hearn's bankruptcy, initiated in Jul 12, 2013 and concluded by October 16, 2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Troy Hearn — Kentucky, 13-30379


ᐅ Lori A Hedden, Kentucky

Address: 278 River Valley Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30630-grs: "Lori A Hedden's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-11-27, led to asset liquidation, with the case closing in Mar 3, 2014."
Lori A Hedden — Kentucky, 13-30630


ᐅ Brigid Hedges, Kentucky

Address: 403 Walter Todd Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30567-jms: "Brigid Hedges's bankruptcy, initiated in July 2010 and concluded by Nov 13, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brigid Hedges — Kentucky, 10-30567


ᐅ Linda H Hedges, Kentucky

Address: 119 Bamboo Dr Frankfort, KY 40601-3901

Concise Description of Bankruptcy Case 08-30237-grs7: "Linda H Hedges's Frankfort, KY bankruptcy under Chapter 13 in 2008-04-01 led to a structured repayment plan, successfully discharged in May 6, 2013."
Linda H Hedges — Kentucky, 08-30237


ᐅ Patricia Diane Hedges, Kentucky

Address: 1212 Bob Rogers Rd Frankfort, KY 40601-9101

Brief Overview of Bankruptcy Case 16-30041-grs: "Patricia Diane Hedges's Chapter 7 bankruptcy, filed in Frankfort, KY in February 5, 2016, led to asset liquidation, with the case closing in 2016-05-05."
Patricia Diane Hedges — Kentucky, 16-30041


ᐅ Valentine A Heines, Kentucky

Address: 114 Creekstone Ct Frankfort, KY 40601-9716

Bankruptcy Case 2014-30359-grs Overview: "In Frankfort, KY, Valentine A Heines filed for Chapter 7 bankruptcy in 07.21.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Valentine A Heines — Kentucky, 2014-30359


ᐅ Stanley B Hellard, Kentucky

Address: 3802 Saint Johns Rd Frankfort, KY 40601-7708

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30180-grs: "Stanley B Hellard's bankruptcy, initiated in 04/07/2014 and concluded by Jul 6, 2014 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley B Hellard — Kentucky, 2014-30180


ᐅ Dana L Helm, Kentucky

Address: 101 Pinnacle Ct Apt 91 Frankfort, KY 40601

Bankruptcy Case 12-30602-grs Summary: "Frankfort, KY resident Dana L Helm's 2012-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2013."
Dana L Helm — Kentucky, 12-30602


ᐅ Audrea Lee Helton, Kentucky

Address: 565 Schenkel Ln Apt 305 Frankfort, KY 40601-6411

Brief Overview of Bankruptcy Case 16-30286-grs: "The bankruptcy filing by Audrea Lee Helton, undertaken in July 13, 2016 in Frankfort, KY under Chapter 7, concluded with discharge in 10.11.2016 after liquidating assets."
Audrea Lee Helton — Kentucky, 16-30286


ᐅ Pamela Sue Helton, Kentucky

Address: 455 Jones Ln Trlr 36 Frankfort, KY 40601-9019

Snapshot of U.S. Bankruptcy Proceeding Case 15-30187-grs: "The bankruptcy filing by Pamela Sue Helton, undertaken in Apr 30, 2015 in Frankfort, KY under Chapter 7, concluded with discharge in August 12, 2015 after liquidating assets."
Pamela Sue Helton — Kentucky, 15-30187


ᐅ Austin B Hemze, Kentucky

Address: 2900 Cardwell Ln Frankfort, KY 40601

Bankruptcy Case 13-30397-grs Overview: "The case of Austin B Hemze in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Austin B Hemze — Kentucky, 13-30397


ᐅ Diana J Hemze, Kentucky

Address: 2900 Cardwell Ln Frankfort, KY 40601-9087

Bankruptcy Case 15-30292-grs Overview: "Diana J Hemze's Chapter 7 bankruptcy, filed in Frankfort, KY in 07.20.2015, led to asset liquidation, with the case closing in October 18, 2015."
Diana J Hemze — Kentucky, 15-30292


ᐅ Michael S Hendershot, Kentucky

Address: PO Box 60 Frankfort, KY 40602

Concise Description of Bankruptcy Case 12-30277-jms7: "In Frankfort, KY, Michael S Hendershot filed for Chapter 7 bankruptcy in 04/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2012."
Michael S Hendershot — Kentucky, 12-30277


ᐅ William J Henry, Kentucky

Address: 3316 Pea Ridge Rd Frankfort, KY 40601

Bankruptcy Case 13-30022-grs Overview: "The case of William J Henry in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Henry — Kentucky, 13-30022


ᐅ Martin A Henry, Kentucky

Address: 1300 Maverick Trl Frankfort, KY 40601-4642

Bankruptcy Case 08-30305-grs Summary: "The bankruptcy record for Martin A Henry from Frankfort, KY, under Chapter 13, filed in 2008-05-02, involved setting up a repayment plan, finalized by April 2013."
Martin A Henry — Kentucky, 08-30305


ᐅ Daniel Henry, Kentucky

Address: 1164 Peaks Mill Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30158-jms: "The bankruptcy filing by Daniel Henry, undertaken in Mar 3, 2010 in Frankfort, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Daniel Henry — Kentucky, 10-30158


ᐅ Kristin M Hensley, Kentucky

Address: 316 Waverly Ln Frankfort, KY 40601-8862

Bankruptcy Case 16-30265-grs Summary: "In a Chapter 7 bankruptcy case, Kristin M Hensley from Frankfort, KY, saw her proceedings start in 06.27.2016 and complete by Sep 25, 2016, involving asset liquidation."
Kristin M Hensley — Kentucky, 16-30265


ᐅ Venieshia Henton, Kentucky

Address: PO Box 4752 Frankfort, KY 40604

Bankruptcy Case 13-30432-grs Summary: "Venieshia Henton's Chapter 7 bankruptcy, filed in Frankfort, KY in 08.08.2013, led to asset liquidation, with the case closing in Nov 12, 2013."
Venieshia Henton — Kentucky, 13-30432


ᐅ Elaine Purcell Herndon, Kentucky

Address: 207 Glenwood Pl Frankfort, KY 40601-4245

Concise Description of Bankruptcy Case 15-30255-grs7: "In Frankfort, KY, Elaine Purcell Herndon filed for Chapter 7 bankruptcy in 06/17/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Elaine Purcell Herndon — Kentucky, 15-30255


ᐅ Teresa A Hester, Kentucky

Address: 124 Hillway Ln Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30733-jms7: "Frankfort, KY resident Teresa A Hester's November 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/20/2012."
Teresa A Hester — Kentucky, 11-30733


ᐅ Mark D Higdon, Kentucky

Address: 110 Turnberry Dr Frankfort, KY 40601

Bankruptcy Case 11-30060-jms Overview: "The case of Mark D Higdon in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Higdon — Kentucky, 11-30060


ᐅ Linda Mae Hilger, Kentucky

Address: 219 Wallace Ave Frankfort, KY 40601-2148

Concise Description of Bankruptcy Case 14-32116-thf7: "In a Chapter 7 bankruptcy case, Linda Mae Hilger from Frankfort, KY, saw her proceedings start in 05/30/2014 and complete by August 2014, involving asset liquidation."
Linda Mae Hilger — Kentucky, 14-32116


ᐅ Deborah L Hill, Kentucky

Address: 1326 Chinook Trl Apt 1 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30513-grs: "Deborah L Hill's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-09-25, led to asset liquidation, with the case closing in December 2013."
Deborah L Hill — Kentucky, 13-30513


ᐅ Ronda K Hill, Kentucky

Address: 514 Bob Rogers Rd Frankfort, KY 40601-9100

Bankruptcy Case 16-30349-grs Overview: "The bankruptcy record of Ronda K Hill from Frankfort, KY, shows a Chapter 7 case filed in September 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2016."
Ronda K Hill — Kentucky, 16-30349


ᐅ Douglas Anthony Hillerich, Kentucky

Address: 25 Old Versailles Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30400-grs: "Douglas Anthony Hillerich's Chapter 7 bankruptcy, filed in Frankfort, KY in 07/22/2013, led to asset liquidation, with the case closing in 2013-10-26."
Douglas Anthony Hillerich — Kentucky, 13-30400


ᐅ Alvin Ray Hines, Kentucky

Address: 766 Benson Ave Frankfort, KY 40601-1078

Concise Description of Bankruptcy Case 15-30396-grs7: "Frankfort, KY resident Alvin Ray Hines's 09/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-22."
Alvin Ray Hines — Kentucky, 15-30396


ᐅ David W Hinkle, Kentucky

Address: 137 Willis St Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30304-jms7: "The case of David W Hinkle in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Hinkle — Kentucky, 11-30304


ᐅ Larry Hockensmith, Kentucky

Address: 719 Cline St Frankfort, KY 40601

Bankruptcy Case 10-30826-jms Overview: "The bankruptcy record of Larry Hockensmith from Frankfort, KY, shows a Chapter 7 case filed in 11.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2011."
Larry Hockensmith — Kentucky, 10-30826


ᐅ Timothy Wayne Hockensmith, Kentucky

Address: 300 Westland Dr Frankfort, KY 40601

Bankruptcy Case 13-30503-grs Overview: "The bankruptcy filing by Timothy Wayne Hockensmith, undertaken in September 20, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in 12/25/2013 after liquidating assets."
Timothy Wayne Hockensmith — Kentucky, 13-30503


ᐅ Tina M Hockensmith, Kentucky

Address: 153 Hickory Dr Frankfort, KY 40601-3001

Snapshot of U.S. Bankruptcy Proceeding Case 15-30071-grs: "The bankruptcy record of Tina M Hockensmith from Frankfort, KY, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Tina M Hockensmith — Kentucky, 15-30071


ᐅ Melinda Sue Hoffman, Kentucky

Address: 401 Hiawatha Trl Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30365-tnw: "The bankruptcy record of Melinda Sue Hoffman from Frankfort, KY, shows a Chapter 7 case filed in 05/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2011."
Melinda Sue Hoffman — Kentucky, 11-30365


ᐅ Roger A Hogan, Kentucky

Address: 206 Langford Ave Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30037-jms: "Roger A Hogan's Chapter 7 bankruptcy, filed in Frankfort, KY in January 2012, led to asset liquidation, with the case closing in 2012-05-12."
Roger A Hogan — Kentucky, 12-30037


ᐅ Lori Lynn Hogan, Kentucky

Address: 326 Magnolia Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30334-grs7: "Lori Lynn Hogan's bankruptcy, initiated in June 2013 and concluded by 2013-10-03 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Lynn Hogan — Kentucky, 13-30334


ᐅ Judi Leigh Hogg, Kentucky

Address: 107 Arnett Ave Frankfort, KY 40601

Bankruptcy Case 12-30623-grs Summary: "Judi Leigh Hogg's Chapter 7 bankruptcy, filed in Frankfort, KY in 10.18.2012, led to asset liquidation, with the case closing in 01.22.2013."
Judi Leigh Hogg — Kentucky, 12-30623


ᐅ David Andrew Hogg, Kentucky

Address: 145 Palmer Dr Frankfort, KY 40601-8119

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-04584-FMD: "David Andrew Hogg's bankruptcy, initiated in 2016-05-26 and concluded by 2016-08-24 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Andrew Hogg — Kentucky, 9:16-bk-04584


ᐅ Ronnie Holder, Kentucky

Address: 718 Bradley St Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30550-jms: "The bankruptcy filing by Ronnie Holder, undertaken in 2010-07-21 in Frankfort, KY under Chapter 7, concluded with discharge in Nov 6, 2010 after liquidating assets."
Ronnie Holder — Kentucky, 10-30550


ᐅ Lisa M Holder, Kentucky

Address: 749 Ridgeview Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30229-jms: "In a Chapter 7 bankruptcy case, Lisa M Holder from Frankfort, KY, saw her proceedings start in 2012-03-31 and complete by 07/17/2012, involving asset liquidation."
Lisa M Holder — Kentucky, 12-30229


ᐅ James Thomas Hollon, Kentucky

Address: 1105 Duncan Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30490-grs: "The bankruptcy filing by James Thomas Hollon, undertaken in 2013-09-06 in Frankfort, KY under Chapter 7, concluded with discharge in 2013-12-11 after liquidating assets."
James Thomas Hollon — Kentucky, 13-30490


ᐅ Larry W Hollon, Kentucky

Address: 889 Green Wilson Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30118-grs: "The bankruptcy filing by Larry W Hollon, undertaken in February 28, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Larry W Hollon — Kentucky, 13-30118


ᐅ Patrick Hollon, Kentucky

Address: 214 Royal Pkwy Frankfort, KY 40601-9466

Bankruptcy Case 08-30458-grs Summary: "Patrick Hollon's Frankfort, KY bankruptcy under Chapter 13 in July 11, 2008 led to a structured repayment plan, successfully discharged in Apr 1, 2013."
Patrick Hollon — Kentucky, 08-30458


ᐅ Jackie Holman, Kentucky

Address: 214 Alexander St Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30495-jms: "Jackie Holman's bankruptcy, initiated in June 2010 and concluded by Oct 15, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Holman — Kentucky, 10-30495


ᐅ Joshua Micheal Inman, Kentucky

Address: PO Box 5481 Frankfort, KY 40602-5481

Brief Overview of Bankruptcy Case 2014-30176-grs: "In a Chapter 7 bankruptcy case, Joshua Micheal Inman from Frankfort, KY, saw their proceedings start in April 3, 2014 and complete by Jul 2, 2014, involving asset liquidation."
Joshua Micheal Inman — Kentucky, 2014-30176


ᐅ Steven L Jackson, Kentucky

Address: 1991 Green Wilson Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30536-jms: "Steven L Jackson's Chapter 7 bankruptcy, filed in Frankfort, KY in Aug 14, 2011, led to asset liquidation, with the case closing in 11/30/2011."
Steven L Jackson — Kentucky, 11-30536


ᐅ Darren Jackson, Kentucky

Address: 1955 Green Wilson Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30517-jms7: "Darren Jackson's bankruptcy, initiated in July 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."
Darren Jackson — Kentucky, 10-30517


ᐅ Alice Jackson, Kentucky

Address: 131 Landings Dr Frankfort, KY 40601-1348

Concise Description of Bankruptcy Case 12-30093-grs7: "February 2012 marked the beginning of Alice Jackson's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 2013-03-25."
Alice Jackson — Kentucky, 12-30093


ᐅ Gaylen L Jackson, Kentucky

Address: 345 Bypass Plaza Dr Apt 301 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30220-jms: "The bankruptcy record of Gaylen L Jackson from Frankfort, KY, shows a Chapter 7 case filed in March 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Gaylen L Jackson — Kentucky, 11-30220


ᐅ Jason Rah Mon Jackson, Kentucky

Address: 143 Pickett Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30462-grs7: "In a Chapter 7 bankruptcy case, Jason Rah Mon Jackson from Frankfort, KY, saw their proceedings start in 08/23/2013 and complete by 11/27/2013, involving asset liquidation."
Jason Rah Mon Jackson — Kentucky, 13-30462


ᐅ Annescia S Jackson, Kentucky

Address: 565 Schenkel Ln Apt 1003 Frankfort, KY 40601-6416

Snapshot of U.S. Bankruptcy Proceeding Case 14-30113-grs: "Frankfort, KY resident Annescia S Jackson's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-05."
Annescia S Jackson — Kentucky, 14-30113


ᐅ Carol L Jackson, Kentucky

Address: 10328 Owenton Rd Frankfort, KY 40601

Bankruptcy Case 12-30163-jms Overview: "In a Chapter 7 bankruptcy case, Carol L Jackson from Frankfort, KY, saw their proceedings start in 2012-03-15 and complete by 2012-07-01, involving asset liquidation."
Carol L Jackson — Kentucky, 12-30163


ᐅ Deonna M Jackson, Kentucky

Address: 125 Compton Dr Frankfort, KY 40601-1153

Brief Overview of Bankruptcy Case 10-30458-grs: "June 2010 marked the beginning of Deonna M Jackson's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by Jul 2, 2013."
Deonna M Jackson — Kentucky, 10-30458


ᐅ Charles Bennett Jacobs, Kentucky

Address: 2016 Hampstead Ln Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30438-grs7: "In Frankfort, KY, Charles Bennett Jacobs filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2013."
Charles Bennett Jacobs — Kentucky, 13-30438


ᐅ Iii James E Jacobs, Kentucky

Address: 300 Quachita Trl Apt 3 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30693-jms: "The bankruptcy record of Iii James E Jacobs from Frankfort, KY, shows a Chapter 7 case filed in 10.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2012."
Iii James E Jacobs — Kentucky, 11-30693


ᐅ Lynda Jalbert, Kentucky

Address: 107 Jeremy Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30582-jms: "In a Chapter 7 bankruptcy case, Lynda Jalbert from Frankfort, KY, saw her proceedings start in August 3, 2010 and complete by 11.19.2010, involving asset liquidation."
Lynda Jalbert — Kentucky, 10-30582


ᐅ Roland Jimmi James, Kentucky

Address: 118 Oaklawn Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30762-jms: "The bankruptcy record of Roland Jimmi James from Frankfort, KY, shows a Chapter 7 case filed in 10.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2011."
Roland Jimmi James — Kentucky, 10-30762


ᐅ Malinda T Jamison, Kentucky

Address: 120 Lyons Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30625-grs7: "The bankruptcy filing by Malinda T Jamison, undertaken in 10/18/2012 in Frankfort, KY under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Malinda T Jamison — Kentucky, 12-30625


ᐅ Amanda Jefferson, Kentucky

Address: PO Box 1205 Frankfort, KY 40602

Concise Description of Bankruptcy Case 10-30464-jms7: "Amanda Jefferson's bankruptcy, initiated in 06/11/2010 and concluded by September 15, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Jefferson — Kentucky, 10-30464


ᐅ Pamela Sue Jeffries, Kentucky

Address: 225 Donalynn Dr Apt B Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30609-grs: "Pamela Sue Jeffries's bankruptcy, initiated in November 2013 and concluded by 2014-02-18 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Sue Jeffries — Kentucky, 13-30609


ᐅ Benjamin D Jeffries, Kentucky

Address: 283 Highland Pkwy Frankfort, KY 40601-4657

Bankruptcy Case 15-30151-grs Overview: "Benjamin D Jeffries's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-04-10, led to asset liquidation, with the case closing in Aug 3, 2015."
Benjamin D Jeffries — Kentucky, 15-30151


ᐅ Keith Allen Jeffries, Kentucky

Address: 627 Hillcrest Ave Frankfort, KY 40601-2058

Snapshot of U.S. Bankruptcy Proceeding Case 16-30110-grs: "In Frankfort, KY, Keith Allen Jeffries filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2016."
Keith Allen Jeffries — Kentucky, 16-30110


ᐅ Mychal V Jenkins, Kentucky

Address: 211 Knollwood Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30456-jms: "The bankruptcy record of Mychal V Jenkins from Frankfort, KY, shows a Chapter 7 case filed in Jul 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 24, 2011."
Mychal V Jenkins — Kentucky, 11-30456


ᐅ Brandon A Jesse, Kentucky

Address: 124 Bender Dr Frankfort, KY 40601-3636

Snapshot of U.S. Bankruptcy Proceeding Case 09-34291: "In their Chapter 13 bankruptcy case filed in 08/25/2009, Frankfort, KY's Brandon A Jesse agreed to a debt repayment plan, which was successfully completed by Jun 19, 2013."
Brandon A Jesse — Kentucky, 09-34291


ᐅ Alisha N Jeter, Kentucky

Address: 157 Palmer Dr Frankfort, KY 40601-8119

Bankruptcy Case 14-30549-grs Overview: "The bankruptcy filing by Alisha N Jeter, undertaken in Nov 10, 2014 in Frankfort, KY under Chapter 7, concluded with discharge in February 8, 2015 after liquidating assets."
Alisha N Jeter — Kentucky, 14-30549


ᐅ Lewis Johnson, Kentucky

Address: 822 Shelby St Frankfort, KY 40601

Bankruptcy Case 10-30263-jms Summary: "The case of Lewis Johnson in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lewis Johnson — Kentucky, 10-30263


ᐅ James F Johnson, Kentucky

Address: PO Box 900 Frankfort, KY 40602

Bankruptcy Case 11-30026-jms Overview: "Frankfort, KY resident James F Johnson's Jan 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
James F Johnson — Kentucky, 11-30026


ᐅ David H Johnson, Kentucky

Address: 317 Saint Charles St Frankfort, KY 40601-3035

Snapshot of U.S. Bankruptcy Proceeding Case 08-30207-grs: "David H Johnson's Frankfort, KY bankruptcy under Chapter 13 in March 27, 2008 led to a structured repayment plan, successfully discharged in October 23, 2012."
David H Johnson — Kentucky, 08-30207


ᐅ Anna Christine Johnson, Kentucky

Address: 611 Rose St Frankfort, KY 40601

Bankruptcy Case 12-30678-grs Overview: "The bankruptcy record of Anna Christine Johnson from Frankfort, KY, shows a Chapter 7 case filed in 2012-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-03."
Anna Christine Johnson — Kentucky, 12-30678


ᐅ Michael Corey Johnson, Kentucky

Address: 301 Logan St Frankfort, KY 40601-2969

Brief Overview of Bankruptcy Case 16-30281-grs: "The case of Michael Corey Johnson in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Corey Johnson — Kentucky, 16-30281


ᐅ Jimmy D Jones, Kentucky

Address: PO Box 456 Frankfort, KY 40602

Bankruptcy Case 11-30360-jms Summary: "Jimmy D Jones's bankruptcy, initiated in May 26, 2011 and concluded by August 31, 2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy D Jones — Kentucky, 11-30360


ᐅ Reuben Jones, Kentucky

Address: 6225 Louisville Rd Lot 5 Frankfort, KY 40601

Bankruptcy Case 09-30803-jms Summary: "The bankruptcy filing by Reuben Jones, undertaken in October 2009 in Frankfort, KY under Chapter 7, concluded with discharge in 01/22/2010 after liquidating assets."
Reuben Jones — Kentucky, 09-30803


ᐅ Melissa A Jones, Kentucky

Address: 465 Union Ridge Rd Frankfort, KY 40601-9381

Concise Description of Bankruptcy Case 2014-30385-grs7: "Melissa A Jones's bankruptcy, initiated in 08.08.2014 and concluded by 2014-11-06 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Jones — Kentucky, 2014-30385


ᐅ Hargis Calloway Jones, Kentucky

Address: 806 Cline St Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30116-jms7: "In Frankfort, KY, Hargis Calloway Jones filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
Hargis Calloway Jones — Kentucky, 11-30116


ᐅ Ramonia Antoinette Jones, Kentucky

Address: 1008 Champion Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30530-jms: "The case of Ramonia Antoinette Jones in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramonia Antoinette Jones — Kentucky, 11-30530


ᐅ Lema Jones, Kentucky

Address: 183 Preston Way Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30476-jms: "Frankfort, KY resident Lema Jones's Jun 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Lema Jones — Kentucky, 10-30476


ᐅ Steven Erik Jones, Kentucky

Address: 112 Furrow Ln Frankfort, KY 40601-8135

Bankruptcy Case 14-30063-grs Summary: "In Frankfort, KY, Steven Erik Jones filed for Chapter 7 bankruptcy in 2014-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2014."
Steven Erik Jones — Kentucky, 14-30063


ᐅ Joshua Daniel Jones, Kentucky

Address: 1335 Louisville Rd Apt D4 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30117-jms: "The bankruptcy record of Joshua Daniel Jones from Frankfort, KY, shows a Chapter 7 case filed in 02.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-29."
Joshua Daniel Jones — Kentucky, 12-30117


ᐅ Keith Wayne Jones, Kentucky

Address: 333 E 4th St Apt B5 Frankfort, KY 40601-2980

Concise Description of Bankruptcy Case 16-30004-grs7: "In Frankfort, KY, Keith Wayne Jones filed for Chapter 7 bankruptcy in 01/06/2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2016."
Keith Wayne Jones — Kentucky, 16-30004


ᐅ Donna Louise Jones, Kentucky

Address: 108 Ashland Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30404-grs: "In a Chapter 7 bankruptcy case, Donna Louise Jones from Frankfort, KY, saw her proceedings start in Jul 23, 2013 and complete by 2013-10-27, involving asset liquidation."
Donna Louise Jones — Kentucky, 13-30404


ᐅ Larry Lee Jones, Kentucky

Address: 110 Imperial Ave Frankfort, KY 40601-1788

Bankruptcy Case 16-30086-grs Overview: "The case of Larry Lee Jones in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Lee Jones — Kentucky, 16-30086


ᐅ Wanda Jean Jones, Kentucky

Address: 97 Aspen Ave Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30354-grs: "In a Chapter 7 bankruptcy case, Wanda Jean Jones from Frankfort, KY, saw her proceedings start in June 27, 2013 and complete by 10/01/2013, involving asset liquidation."
Wanda Jean Jones — Kentucky, 13-30354


ᐅ Michael Isaiah Jordan, Kentucky

Address: 75A Bridgeport Benson Rd Frankfort, KY 40601

Bankruptcy Case 13-30002-grs Summary: "Michael Isaiah Jordan's bankruptcy, initiated in 01/03/2013 and concluded by 04.09.2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Isaiah Jordan — Kentucky, 13-30002


ᐅ Vincent E Jordan, Kentucky

Address: 1319 Powhatan Trl Apt 1 Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30677-grs7: "In Frankfort, KY, Vincent E Jordan filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2013."
Vincent E Jordan — Kentucky, 12-30677


ᐅ Rebecca Joseph, Kentucky

Address: 832 1st Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30813-jms7: "The bankruptcy filing by Rebecca Joseph, undertaken in October 23, 2009 in Frankfort, KY under Chapter 7, concluded with discharge in Jan 27, 2010 after liquidating assets."
Rebecca Joseph — Kentucky, 09-30813