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 Donnie Jump, Kentucky

Address: 200 Old Harrodsburg Rd Frankfort, KY 40601-9049

Concise Description of Bankruptcy Case 16-10049-grs7: "The bankruptcy record of Donnie Jump from Frankfort, KY, shows a Chapter 7 case filed in Feb 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Donnie Jump — Kentucky, 16-10049


ᐅ Eugenia Jump, Kentucky

Address: 3295 Versailles Rd Lot 10 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 09-30714-jms: "The case of Eugenia Jump in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugenia Jump — Kentucky, 09-30714


ᐅ Jessica Jump, Kentucky

Address: 221 Donalynn Dr Apt B Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30326-jms: "In a Chapter 7 bankruptcy case, Jessica Jump from Frankfort, KY, saw her proceedings start in April 23, 2010 and complete by August 2010, involving asset liquidation."
Jessica Jump — Kentucky, 10-30326


ᐅ Sandra L Jump, Kentucky

Address: 210 Erin Way Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30432-jms7: "The bankruptcy filing by Sandra L Jump, undertaken in 2011-06-29 in Frankfort, KY under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Sandra L Jump — Kentucky, 11-30432


ᐅ Shannon H Jump, Kentucky

Address: 200 Old Harrodsburg Rd Frankfort, KY 40601-9049

Snapshot of U.S. Bankruptcy Proceeding Case 16-10049-grs: "Shannon H Jump's bankruptcy, initiated in February 2016 and concluded by May 19, 2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon H Jump — Kentucky, 16-10049


ᐅ Rhonda M Kane, Kentucky

Address: 1005 Letcher Ave Frankfort, KY 40601-1249

Bankruptcy Case 16-30312-grs Summary: "The bankruptcy record of Rhonda M Kane from Frankfort, KY, shows a Chapter 7 case filed in 2016-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-30."
Rhonda M Kane — Kentucky, 16-30312


ᐅ Thomas S Karsner, Kentucky

Address: 4705 US Highway 421 N Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30617-jms7: "The bankruptcy filing by Thomas S Karsner, undertaken in 09.15.2011 in Frankfort, KY under Chapter 7, concluded with discharge in 2012-01-01 after liquidating assets."
Thomas S Karsner — Kentucky, 11-30617


ᐅ Heather Colleen Kash, Kentucky

Address: 138 Allnutt Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30282-jms: "In Frankfort, KY, Heather Colleen Kash filed for Chapter 7 bankruptcy in 04/20/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2011."
Heather Colleen Kash — Kentucky, 11-30282


ᐅ Mary Kasinger, Kentucky

Address: 136 Highwood Dr Frankfort, KY 40601

Bankruptcy Case 10-30045-jms Overview: "The bankruptcy filing by Mary Kasinger, undertaken in 01/24/2010 in Frankfort, KY under Chapter 7, concluded with discharge in 2010-04-30 after liquidating assets."
Mary Kasinger — Kentucky, 10-30045


ᐅ Cynthia Kausing, Kentucky

Address: 1276 Switzer Rd Frankfort, KY 40601

Bankruptcy Case 10-30325-jms Summary: "The case of Cynthia Kausing in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Kausing — Kentucky, 10-30325


ᐅ Debra L Kays, Kentucky

Address: 109 Thomas St Frankfort, KY 40601-8869

Brief Overview of Bankruptcy Case 14-30082-grs: "Frankfort, KY resident Debra L Kays's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Debra L Kays — Kentucky, 14-30082


ᐅ Frank L Keller, Kentucky

Address: 113 Potomac Ct Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30120-jms7: "Frankfort, KY resident Frank L Keller's 02.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-14."
Frank L Keller — Kentucky, 12-30120


ᐅ Annette M Kelley, Kentucky

Address: 54 Reilly Rd # A Frankfort, KY 40601-1179

Bankruptcy Case 07-30495-grs Summary: "In her Chapter 13 bankruptcy case filed in 2007-11-02, Frankfort, KY's Annette M Kelley agreed to a debt repayment plan, which was successfully completed by October 2012."
Annette M Kelley — Kentucky, 07-30495


ᐅ Michael W Kelley, Kentucky

Address: 242 Woodhill Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30495-grs: "In a Chapter 7 bankruptcy case, Michael W Kelley from Frankfort, KY, saw their proceedings start in 08/08/2012 and complete by November 24, 2012, involving asset liquidation."
Michael W Kelley — Kentucky, 12-30495


ᐅ Brandy Kelly, Kentucky

Address: 128 Landings Dr Apt 11 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30685-jms: "The case of Brandy Kelly in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Kelly — Kentucky, 10-30685


ᐅ Annie Kemper, Kentucky

Address: 523 Chinook Trl Frankfort, KY 40601

Bankruptcy Case 10-30015-jms Summary: "Annie Kemper's bankruptcy, initiated in 2010-01-15 and concluded by April 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie Kemper — Kentucky, 10-30015


ᐅ Kenneth S Kennedy, Kentucky

Address: 313 Sandstone Dr Frankfort, KY 40601

Bankruptcy Case 13-30588-grs Overview: "In a Chapter 7 bankruptcy case, Kenneth S Kennedy from Frankfort, KY, saw their proceedings start in Oct 31, 2013 and complete by 2014-02-04, involving asset liquidation."
Kenneth S Kennedy — Kentucky, 13-30588


ᐅ Christine Kincaid, Kentucky

Address: 203 Woodridge Dr Frankfort, KY 40601-4153

Concise Description of Bankruptcy Case 10-30419-grs7: "Chapter 13 bankruptcy for Christine Kincaid in Frankfort, KY began in 2010-05-27, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Christine Kincaid — Kentucky, 10-30419


ᐅ Gregory Lee Kincaid, Kentucky

Address: 203 Woodridge Dr Frankfort, KY 40601-4153

Bankruptcy Case 10-30419-grs Overview: "Filing for Chapter 13 bankruptcy in 05/27/2010, Gregory Lee Kincaid from Frankfort, KY, structured a repayment plan, achieving discharge in 2014-01-10."
Gregory Lee Kincaid — Kentucky, 10-30419


ᐅ Kevin W Kiper, Kentucky

Address: 100 Calvert Ln Frankfort, KY 40601

Bankruptcy Case 12-30681-grs Overview: "Frankfort, KY resident Kevin W Kiper's November 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2013."
Kevin W Kiper — Kentucky, 12-30681


ᐅ Rhonda Lee Kiper, Kentucky

Address: 100 Calvert Ln Frankfort, KY 40601-9246

Concise Description of Bankruptcy Case 08-30726-grs7: "Filing for Chapter 13 bankruptcy in 10/30/2008, Rhonda Lee Kiper from Frankfort, KY, structured a repayment plan, achieving discharge in 02.26.2013."
Rhonda Lee Kiper — Kentucky, 08-30726


ᐅ Julia Louise Knecht, Kentucky

Address: 8000 John Davis Dr Apt 2909 Frankfort, KY 40601-7594

Snapshot of U.S. Bankruptcy Proceeding Case 10-02164-JJG-13: "Chapter 13 bankruptcy for Julia Louise Knecht in Frankfort, KY began in February 2010, focusing on debt restructuring, concluding with plan fulfillment in April 3, 2015."
Julia Louise Knecht — Kentucky, 10-02164-JJG-13


ᐅ Danny Knox, Kentucky

Address: 4824 McCracken Pike Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-53321-wsh: "The bankruptcy filing by Danny Knox, undertaken in 2009-10-19 in Frankfort, KY under Chapter 7, concluded with discharge in January 21, 2010 after liquidating assets."
Danny Knox — Kentucky, 09-53321


ᐅ Rose M Kole, Kentucky

Address: 325 Hummingbird Ln Frankfort, KY 40601-3821

Brief Overview of Bankruptcy Case 16-02814-jwb: "Rose M Kole's Chapter 7 bankruptcy, filed in Frankfort, KY in 2016-05-21, led to asset liquidation, with the case closing in Aug 19, 2016."
Rose M Kole — Kentucky, 16-02814


ᐅ Melissa A Kopp, Kentucky

Address: 1614 Galbraith Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30577-grs: "Melissa A Kopp's bankruptcy, initiated in Oct 27, 2013 and concluded by January 2014 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Kopp — Kentucky, 13-30577


ᐅ Yvonne Kraft, Kentucky

Address: 315 Bypass Plaza Dr Apt 306 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30043-jms: "The case of Yvonne Kraft in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Kraft — Kentucky, 10-30043


ᐅ Carl Lagrange, Kentucky

Address: PO Box 4831 Frankfort, KY 40604

Brief Overview of Bankruptcy Case 10-70983-BHL-7: "The bankruptcy record of Carl Lagrange from Frankfort, KY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Carl Lagrange — Kentucky, 10-70983-BHL-7


ᐅ Teresa L Lancaster, Kentucky

Address: 129 Brentlawn Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30039-grs: "The case of Teresa L Lancaster in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa L Lancaster — Kentucky, 13-30039


ᐅ Amy R Lancaster, Kentucky

Address: 321 Brighton Park Blvd Apt D1 Frankfort, KY 40601

Bankruptcy Case 11-30154-jms Overview: "Frankfort, KY resident Amy R Lancaster's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2011."
Amy R Lancaster — Kentucky, 11-30154


ᐅ Tommy K Land, Kentucky

Address: 208 Briar Patch Ln Frankfort, KY 40601

Bankruptcy Case 11-30695-jms Overview: "Tommy K Land's bankruptcy, initiated in 10/21/2011 and concluded by 2012-02-06 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy K Land — Kentucky, 11-30695


ᐅ Eldon Land, Kentucky

Address: 760 Hillcrest Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30820-jms7: "In Frankfort, KY, Eldon Land filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Eldon Land — Kentucky, 10-30820


ᐅ Charles E Landrum, Kentucky

Address: 317 Senate Dr Frankfort, KY 40601-3534

Snapshot of U.S. Bankruptcy Proceeding Case 15-30330-grs: "Charles E Landrum's Chapter 7 bankruptcy, filed in Frankfort, KY in August 12, 2015, led to asset liquidation, with the case closing in Nov 10, 2015."
Charles E Landrum — Kentucky, 15-30330


ᐅ William E Lane, Kentucky

Address: 1313 Powhatan Trl Frankfort, KY 40601-1689

Bankruptcy Case 2014-52023-grs Overview: "William E Lane's bankruptcy, initiated in 2014-08-31 and concluded by November 2014 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Lane — Kentucky, 2014-52023


ᐅ Laurie Lawrence, Kentucky

Address: 2800 Harvieland Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30304-jms: "In a Chapter 7 bankruptcy case, Laurie Lawrence from Frankfort, KY, saw her proceedings start in 2010-04-15 and complete by 08/01/2010, involving asset liquidation."
Laurie Lawrence — Kentucky, 10-30304


ᐅ Earl A Lawson, Kentucky

Address: 111 Harvest Moon Ct Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30714-jms: "The bankruptcy filing by Earl A Lawson, undertaken in October 2011 in Frankfort, KY under Chapter 7, concluded with discharge in Feb 13, 2012 after liquidating assets."
Earl A Lawson — Kentucky, 11-30714


ᐅ Thai Duy Le, Kentucky

Address: 326 Murrell St Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30420-jms: "Thai Duy Le's Chapter 7 bankruptcy, filed in Frankfort, KY in 2011-06-22, led to asset liquidation, with the case closing in September 22, 2011."
Thai Duy Le — Kentucky, 11-30420


ᐅ Joshua L Lecompte, Kentucky

Address: 105 Cherrywood Dr Frankfort, KY 40601-9055

Concise Description of Bankruptcy Case 15-30366-grs7: "The case of Joshua L Lecompte in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua L Lecompte — Kentucky, 15-30366


ᐅ Andrew S Lecompte, Kentucky

Address: 327 Westland Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30218-jms7: "In a Chapter 7 bankruptcy case, Andrew S Lecompte from Frankfort, KY, saw their proceedings start in 03.30.2012 and complete by 2012-07-16, involving asset liquidation."
Andrew S Lecompte — Kentucky, 12-30218


ᐅ Jennifer D Lecompte, Kentucky

Address: 105 Cherrywood Dr Frankfort, KY 40601-9055

Bankruptcy Case 15-30366-grs Summary: "In Frankfort, KY, Jennifer D Lecompte filed for Chapter 7 bankruptcy in Sep 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2015."
Jennifer D Lecompte — Kentucky, 15-30366


ᐅ Russell Ledford, Kentucky

Address: 120 Springside Ct Frankfort, KY 40601

Bankruptcy Case 10-30788-jms Overview: "In Frankfort, KY, Russell Ledford filed for Chapter 7 bankruptcy in 10/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2011."
Russell Ledford — Kentucky, 10-30788


ᐅ Robert Lee, Kentucky

Address: 670 Montclair Rd Frankfort, KY 40601

Bankruptcy Case 12-30658-grs Summary: "The case of Robert Lee in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lee — Kentucky, 12-30658


ᐅ Reedius M Lee, Kentucky

Address: 707 Courchelle Ct Unit B Frankfort, KY 40601-1417

Brief Overview of Bankruptcy Case 16-30316-grs: "Frankfort, KY resident Reedius M Lee's 2016-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2016."
Reedius M Lee — Kentucky, 16-30316


ᐅ Lynn M Lee, Kentucky

Address: PO Box 262 Frankfort, KY 40602-0262

Snapshot of U.S. Bankruptcy Proceeding Case 15-30053-grs: "The bankruptcy record of Lynn M Lee from Frankfort, KY, shows a Chapter 7 case filed in 02/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2015."
Lynn M Lee — Kentucky, 15-30053


ᐅ Dewan Lee, Kentucky

Address: 707 Courchelle Ct Unit B Frankfort, KY 40601-1417

Brief Overview of Bankruptcy Case 16-30316-grs: "In Frankfort, KY, Dewan Lee filed for Chapter 7 bankruptcy in 08.04.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-02."
Dewan Lee — Kentucky, 16-30316


ᐅ Johnnie Lefler, Kentucky

Address: 938 Collins Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30482-jms: "In Frankfort, KY, Johnnie Lefler filed for Chapter 7 bankruptcy in 2010-06-23. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2010."
Johnnie Lefler — Kentucky, 10-30482


ᐅ Marsha J Leroux, Kentucky

Address: 105 Piedmont Ln Frankfort, KY 40601-3763

Concise Description of Bankruptcy Case 16-30025-grs7: "Marsha J Leroux's bankruptcy, initiated in January 2016 and concluded by 2016-04-26 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha J Leroux — Kentucky, 16-30025


ᐅ Miriam Elizabeth Leslie, Kentucky

Address: 195 Woodgate Rd Frankfort, KY 40601-4159

Brief Overview of Bankruptcy Case 16-30019-grs: "Miriam Elizabeth Leslie's Chapter 7 bankruptcy, filed in Frankfort, KY in January 20, 2016, led to asset liquidation, with the case closing in 2016-04-19."
Miriam Elizabeth Leslie — Kentucky, 16-30019


ᐅ Tina Michelle Lewis, Kentucky

Address: 240 Lewis Ln Frankfort, KY 40601-9168

Snapshot of U.S. Bankruptcy Proceeding Case 08-30275-grs: "Filing for Chapter 13 bankruptcy in April 2008, Tina Michelle Lewis from Frankfort, KY, structured a repayment plan, achieving discharge in 2013-03-18."
Tina Michelle Lewis — Kentucky, 08-30275


ᐅ Jamie Elaine Lewis, Kentucky

Address: 309 Highwood Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30325-jms: "Frankfort, KY resident Jamie Elaine Lewis's May 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
Jamie Elaine Lewis — Kentucky, 11-30325


ᐅ Sr Kevin G Lewis, Kentucky

Address: 131 Elizabeth St Frankfort, KY 40601

Bankruptcy Case 13-30597-grs Summary: "Sr Kevin G Lewis's bankruptcy, initiated in 2013-11-06 and concluded by 2014-02-10 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kevin G Lewis — Kentucky, 13-30597


ᐅ Heather L Lewis, Kentucky

Address: 630 Reed Dr Frankfort, KY 40601-4546

Brief Overview of Bankruptcy Case 16-30207-grs: "In Frankfort, KY, Heather L Lewis filed for Chapter 7 bankruptcy in 05/12/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2016."
Heather L Lewis — Kentucky, 16-30207


ᐅ Willena M Lewis, Kentucky

Address: 630 Reed Dr Frankfort, KY 40601-4546

Bankruptcy Case 16-30207-grs Overview: "The bankruptcy filing by Willena M Lewis, undertaken in May 2016 in Frankfort, KY under Chapter 7, concluded with discharge in Aug 10, 2016 after liquidating assets."
Willena M Lewis — Kentucky, 16-30207


ᐅ Lisa C Lias, Kentucky

Address: PO Box 905 Frankfort, KY 40602

Brief Overview of Bankruptcy Case 13-30442-grs: "Lisa C Lias's bankruptcy, initiated in August 12, 2013 and concluded by 2013-11-16 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa C Lias — Kentucky, 13-30442


ᐅ Barbara Limlie, Kentucky

Address: 252 Johnson Ave Frankfort, KY 40601

Bankruptcy Case 10-30470-jms Summary: "Barbara Limlie's bankruptcy, initiated in 2010-06-14 and concluded by 2010-09-14 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Limlie — Kentucky, 10-30470


ᐅ Betty Jo Link, Kentucky

Address: 1020 Champion Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30293-grs7: "The case of Betty Jo Link in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jo Link — Kentucky, 13-30293


ᐅ Tara Linney, Kentucky

Address: 163 Sunset Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 09-30733-jms: "The bankruptcy record of Tara Linney from Frankfort, KY, shows a Chapter 7 case filed in 2009-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2010."
Tara Linney — Kentucky, 09-30733


ᐅ Jeania L Logan, Kentucky

Address: PO Box 84 Frankfort, KY 40602-0084

Concise Description of Bankruptcy Case 15-30007-grs7: "In Frankfort, KY, Jeania L Logan filed for Chapter 7 bankruptcy in 01/09/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2015."
Jeania L Logan — Kentucky, 15-30007


ᐅ David Logsdon, Kentucky

Address: 863 Cardwell Ln Apt C Frankfort, KY 40601

Bankruptcy Case 10-30292-jms Summary: "The case of David Logsdon in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Logsdon — Kentucky, 10-30292


ᐅ Jerry P Loman, Kentucky

Address: 350 Mccann Ln Frankfort, KY 40601-8512

Bankruptcy Case 15-30391-grs Overview: "In Frankfort, KY, Jerry P Loman filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2015."
Jerry P Loman — Kentucky, 15-30391


ᐅ Melvin G Long, Kentucky

Address: 455 Jones Ln Trlr 16 Frankfort, KY 40601

Bankruptcy Case 11-30704-jms Summary: "Melvin G Long's bankruptcy, initiated in 10.26.2011 and concluded by Feb 11, 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin G Long — Kentucky, 11-30704


ᐅ Gene Lewis Long, Kentucky

Address: 8866 Owenton Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30182-jms: "The bankruptcy filing by Gene Lewis Long, undertaken in March 21, 2011 in Frankfort, KY under Chapter 7, concluded with discharge in Jul 7, 2011 after liquidating assets."
Gene Lewis Long — Kentucky, 11-30182


ᐅ Raymond D Long, Kentucky

Address: 230 Elkhorn Dr Frankfort, KY 40601-3221

Bankruptcy Case 07-30366-grs Overview: "Chapter 13 bankruptcy for Raymond D Long in Frankfort, KY began in August 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-02."
Raymond D Long — Kentucky, 07-30366


ᐅ Cecil Long, Kentucky

Address: 53 Sulphur Lick Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30855-jms7: "The bankruptcy record of Cecil Long from Frankfort, KY, shows a Chapter 7 case filed in 11/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2011."
Cecil Long — Kentucky, 10-30855


ᐅ Jonathan Tyrone Lott, Kentucky

Address: 719 Colonial Trce Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30350-jms: "The bankruptcy filing by Jonathan Tyrone Lott, undertaken in May 2011 in Frankfort, KY under Chapter 7, concluded with discharge in 09/09/2011 after liquidating assets."
Jonathan Tyrone Lott — Kentucky, 11-30350


ᐅ Stephanie Lucas, Kentucky

Address: 8000 John Davis Dr Frankfort, KY 40601

Bankruptcy Case 11-30691-jms Summary: "Stephanie Lucas's bankruptcy, initiated in 10.20.2011 and concluded by February 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Lucas — Kentucky, 11-30691


ᐅ Jerry Thomas Lunsford, Kentucky

Address: 940 Louisville Rd Ste B Frankfort, KY 40601

Bankruptcy Case 12-30614-grs Overview: "Frankfort, KY resident Jerry Thomas Lunsford's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-16."
Jerry Thomas Lunsford — Kentucky, 12-30614


ᐅ Sonya R Lynch, Kentucky

Address: 108 Clearwater Ln Frankfort, KY 40601-9726

Bankruptcy Case 16-30137-grs Summary: "Sonya R Lynch's Chapter 7 bankruptcy, filed in Frankfort, KY in Mar 30, 2016, led to asset liquidation, with the case closing in 06.28.2016."
Sonya R Lynch — Kentucky, 16-30137


ᐅ Debra Anne Lynch, Kentucky

Address: 309 Logan St Frankfort, KY 40601-2969

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30333-grs: "Frankfort, KY resident Debra Anne Lynch's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Debra Anne Lynch — Kentucky, 2014-30333


ᐅ Thomas E Lynch, Kentucky

Address: 108 Clearwater Ln Frankfort, KY 40601-9726

Brief Overview of Bankruptcy Case 14-30016-grs: "In Frankfort, KY, Thomas E Lynch filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2014."
Thomas E Lynch — Kentucky, 14-30016


ᐅ Kenneth Lynch, Kentucky

Address: 120 Fox Tail Ln Frankfort, KY 40601

Bankruptcy Case 10-30629-jms Overview: "In a Chapter 7 bankruptcy case, Kenneth Lynch from Frankfort, KY, saw their proceedings start in 2010-08-20 and complete by 2010-12-06, involving asset liquidation."
Kenneth Lynch — Kentucky, 10-30629


ᐅ Glenn A Lynn, Kentucky

Address: 4700 US Highway 127 S Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30717-jms: "The bankruptcy filing by Glenn A Lynn, undertaken in 2011-10-28 in Frankfort, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Glenn A Lynn — Kentucky, 11-30717


ᐅ Heather Mackey, Kentucky

Address: 1211 Fiesta Way Frankfort, KY 40601

Bankruptcy Case 10-30099-jms Summary: "The case of Heather Mackey in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Mackey — Kentucky, 10-30099


ᐅ Timothy J Maggard, Kentucky

Address: 112 Hanly Ln Apt 7 Frankfort, KY 40601-4745

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30510-grs: "The bankruptcy record of Timothy J Maggard from Frankfort, KY, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2015."
Timothy J Maggard — Kentucky, 2014-30510


ᐅ Casey Wayne Mahoney, Kentucky

Address: 132 Lindenwood Ln Frankfort, KY 40601-1408

Brief Overview of Bankruptcy Case 15-30406-grs: "Casey Wayne Mahoney's Chapter 7 bankruptcy, filed in Frankfort, KY in September 2015, led to asset liquidation, with the case closing in 12/28/2015."
Casey Wayne Mahoney — Kentucky, 15-30406


ᐅ Cassandra Lynne Mahoney, Kentucky

Address: 132 Lindenwood Ln Frankfort, KY 40601-1408

Bankruptcy Case 15-30406-grs Overview: "Frankfort, KY resident Cassandra Lynne Mahoney's 09/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-28."
Cassandra Lynne Mahoney — Kentucky, 15-30406


ᐅ Frankie Xavier Mangione, Kentucky

Address: 235 Holly Berry Dr Frankfort, KY 40601

Bankruptcy Case 13-30239-grs Summary: "Frankie Xavier Mangione's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-04-26, led to asset liquidation, with the case closing in 08.12.2013."
Frankie Xavier Mangione — Kentucky, 13-30239


ᐅ Wayne Mann, Kentucky

Address: 1 Pebble Ct Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30471-jms: "In a Chapter 7 bankruptcy case, Wayne Mann from Frankfort, KY, saw his proceedings start in 2010-06-14 and complete by 2010-09-30, involving asset liquidation."
Wayne Mann — Kentucky, 10-30471


ᐅ Jerrie L Manns, Kentucky

Address: 150 Ringo Ave Frankfort, KY 40601-3786

Brief Overview of Bankruptcy Case 14-30498-grs: "Frankfort, KY resident Jerrie L Manns's Oct 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-07."
Jerrie L Manns — Kentucky, 14-30498


ᐅ Kimberly Manns, Kentucky

Address: 225 Missouri Ave Frankfort, KY 40601

Bankruptcy Case 13-30279-grs Overview: "The bankruptcy record of Kimberly Manns from Frankfort, KY, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-12."
Kimberly Manns — Kentucky, 13-30279


ᐅ William M Manns, Kentucky

Address: 150 Ringo Ave Frankfort, KY 40601-3786

Bankruptcy Case 2014-30498-grs Summary: "William M Manns's Chapter 7 bankruptcy, filed in Frankfort, KY in 10.09.2014, led to asset liquidation, with the case closing in January 7, 2015."
William M Manns — Kentucky, 2014-30498


ᐅ Amanda Manns, Kentucky

Address: 104 Hanly Ln Apt 8 Frankfort, KY 40601

Bankruptcy Case 10-30013-jms Summary: "In Frankfort, KY, Amanda Manns filed for Chapter 7 bankruptcy in Jan 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Amanda Manns — Kentucky, 10-30013


ᐅ Elizabeth W Manns, Kentucky

Address: 731 Colonial Trce Frankfort, KY 40601-1330

Concise Description of Bankruptcy Case 09-30609-grs7: "Elizabeth W Manns's Chapter 13 bankruptcy in Frankfort, KY started in August 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 10, 2014."
Elizabeth W Manns — Kentucky, 09-30609


ᐅ Audrey J Mansavage, Kentucky

Address: 104 Crow Trl Frankfort, KY 40601-1503

Snapshot of U.S. Bankruptcy Proceeding Case 15-30195-grs: "In a Chapter 7 bankruptcy case, Audrey J Mansavage from Frankfort, KY, saw her proceedings start in May 5, 2015 and complete by August 3, 2015, involving asset liquidation."
Audrey J Mansavage — Kentucky, 15-30195


ᐅ Tony Menechella, Kentucky

Address: 1431 Stage Coach Rd Frankfort, KY 40601

Bankruptcy Case 12-30089-jms Overview: "Tony Menechella's Chapter 7 bankruptcy, filed in Frankfort, KY in 02/17/2012, led to asset liquidation, with the case closing in 2012-06-04."
Tony Menechella — Kentucky, 12-30089


ᐅ Melinda Marie Meredith, Kentucky

Address: 123 Deepwood Dr Apt 3 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30095-jms: "The bankruptcy filing by Melinda Marie Meredith, undertaken in 2012-02-20 in Frankfort, KY under Chapter 7, concluded with discharge in 2012-06-07 after liquidating assets."
Melinda Marie Meredith — Kentucky, 12-30095


ᐅ Connie S Meriwether, Kentucky

Address: 593 Old Lawrenceburg Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30648-grs: "The bankruptcy record of Connie S Meriwether from Frankfort, KY, shows a Chapter 7 case filed in 2013-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2014."
Connie S Meriwether — Kentucky, 13-30648


ᐅ Angela Mae Metts, Kentucky

Address: 514 Kickapoo Trl Frankfort, KY 40601

Bankruptcy Case 13-30050-grs Summary: "The bankruptcy record of Angela Mae Metts from Frankfort, KY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Angela Mae Metts — Kentucky, 13-30050


ᐅ Amanda Meurer, Kentucky

Address: 111 Mallard Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30166-jms: "In Frankfort, KY, Amanda Meurer filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2010."
Amanda Meurer — Kentucky, 10-30166


ᐅ Michael R Miles, Kentucky

Address: 255 Harrod Dr Frankfort, KY 40601-3608

Snapshot of U.S. Bankruptcy Proceeding Case 09-30817-grs: "Michael R Miles's Chapter 13 bankruptcy in Frankfort, KY started in 10.26.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 23, 2014."
Michael R Miles — Kentucky, 09-30817


ᐅ Shelia N Miles, Kentucky

Address: 255 Harrod Dr Frankfort, KY 40601-3608

Bankruptcy Case 09-30817-grs Summary: "The bankruptcy record for Shelia N Miles from Frankfort, KY, under Chapter 13, filed in 10.26.2009, involved setting up a repayment plan, finalized by 12.23.2014."
Shelia N Miles — Kentucky, 09-30817


ᐅ Mae W Miles, Kentucky

Address: 871 Ridgeview Dr Frankfort, KY 40601-1440

Bankruptcy Case 08-30130-grs Summary: "02/29/2008 marked the beginning of Mae W Miles's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by August 2, 2013."
Mae W Miles — Kentucky, 08-30130


ᐅ Barbara Lee Miller, Kentucky

Address: 125 Clayton Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30711-jms7: "Barbara Lee Miller's Chapter 7 bankruptcy, filed in Frankfort, KY in 2011-10-28, led to asset liquidation, with the case closing in 2012-02-13."
Barbara Lee Miller — Kentucky, 11-30711


ᐅ Douglas R Miller, Kentucky

Address: 914 Colonial Trce Frankfort, KY 40601-1361

Bankruptcy Case 16-30078-grs Overview: "Douglas R Miller's bankruptcy, initiated in 03/01/2016 and concluded by 2016-05-30 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas R Miller — Kentucky, 16-30078


ᐅ Gerald Miller, Kentucky

Address: 101 Randolph Rd Frankfort, KY 40601

Bankruptcy Case 10-30907-jms Summary: "Frankfort, KY resident Gerald Miller's 2010-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2011."
Gerald Miller — Kentucky, 10-30907


ᐅ Christina Lynn Mills, Kentucky

Address: 10430 Flat Creek Rd Frankfort, KY 40601-9599

Bankruptcy Case 15-30457-grs Summary: "The case of Christina Lynn Mills in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Lynn Mills — Kentucky, 15-30457


ᐅ Cary Wakefield Mitchell, Kentucky

Address: 101 Cedar Dr Frankfort, KY 40601

Bankruptcy Case 13-30126-grs Summary: "The bankruptcy filing by Cary Wakefield Mitchell, undertaken in Mar 1, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in June 5, 2013 after liquidating assets."
Cary Wakefield Mitchell — Kentucky, 13-30126


ᐅ Jessica A Mitchell, Kentucky

Address: 211 Henry St Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30205-jms: "The bankruptcy filing by Jessica A Mitchell, undertaken in March 28, 2011 in Frankfort, KY under Chapter 7, concluded with discharge in July 14, 2011 after liquidating assets."
Jessica A Mitchell — Kentucky, 11-30205


ᐅ Lewis Mitchell, Kentucky

Address: 774 Stockton Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30644-jms: "The bankruptcy record of Lewis Mitchell from Frankfort, KY, shows a Chapter 7 case filed in 2010-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 12, 2010."
Lewis Mitchell — Kentucky, 10-30644


ᐅ Gail Smith Mitchell, Kentucky

Address: 179 Sunset Dr Frankfort, KY 40601-3631

Bankruptcy Case 16-30081-grs Summary: "The bankruptcy record of Gail Smith Mitchell from Frankfort, KY, shows a Chapter 7 case filed in 03/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2016."
Gail Smith Mitchell — Kentucky, 16-30081


ᐅ Bobbie C Mitchell, Kentucky

Address: 112 Fairmont Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30362-jms: "The case of Bobbie C Mitchell in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie C Mitchell — Kentucky, 12-30362