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 Laura Marco, Kentucky

Address: 100 Pinnacle Ct Apt 212 Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30838-jms7: "The bankruptcy filing by Laura Marco, undertaken in October 30, 2009 in Frankfort, KY under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Laura Marco — Kentucky, 09-30838


ᐅ Angela Michelle Marcum, Kentucky

Address: 1090 Bark Branch Rd Frankfort, KY 40601-9572

Snapshot of U.S. Bankruptcy Proceeding Case 16-30011-grs: "In a Chapter 7 bankruptcy case, Angela Michelle Marcum from Frankfort, KY, saw her proceedings start in January 11, 2016 and complete by 2016-04-10, involving asset liquidation."
Angela Michelle Marcum — Kentucky, 16-30011


ᐅ Wendell T Marrs, Kentucky

Address: 434 Village Dr Frankfort, KY 40601-8040

Brief Overview of Bankruptcy Case 15-30108-grs: "In a Chapter 7 bankruptcy case, Wendell T Marrs from Frankfort, KY, saw his proceedings start in 03.19.2015 and complete by Jun 17, 2015, involving asset liquidation."
Wendell T Marrs — Kentucky, 15-30108


ᐅ Randy Marshall, Kentucky

Address: 125 Cherrywood Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30677-jms: "The bankruptcy filing by Randy Marshall, undertaken in Aug 31, 2009 in Frankfort, KY under Chapter 7, concluded with discharge in 01/27/2010 after liquidating assets."
Randy Marshall — Kentucky, 09-30677


ᐅ Erika C Marshall, Kentucky

Address: 238 Centennial Dr Apt 4 Frankfort, KY 40601-6432

Bankruptcy Case 14-30015-grs Overview: "Frankfort, KY resident Erika C Marshall's 01/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2014."
Erika C Marshall — Kentucky, 14-30015


ᐅ Virginia M Marshall, Kentucky

Address: 1927 Mount Zion Rd Frankfort, KY 40601-9162

Bankruptcy Case 15-30291-grs Overview: "The case of Virginia M Marshall in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia M Marshall — Kentucky, 15-30291


ᐅ Harry E Marshall, Kentucky

Address: 1927 Mount Zion Rd Frankfort, KY 40601-9162

Snapshot of U.S. Bankruptcy Proceeding Case 15-30291-grs: "Harry E Marshall's bankruptcy, initiated in 07/17/2015 and concluded by 2015-10-15 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry E Marshall — Kentucky, 15-30291


ᐅ Gordon David Martin, Kentucky

Address: 410 Mount Zion Rd Frankfort, KY 40601-9109

Brief Overview of Bankruptcy Case 16-30090-grs: "In a Chapter 7 bankruptcy case, Gordon David Martin from Frankfort, KY, saw his proceedings start in Mar 7, 2016 and complete by Jun 5, 2016, involving asset liquidation."
Gordon David Martin — Kentucky, 16-30090


ᐅ Amanda Martin, Kentucky

Address: 218 Pinnacle Ct Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30909-jms7: "In a Chapter 7 bankruptcy case, Amanda Martin from Frankfort, KY, saw her proceedings start in 12.23.2010 and complete by 03.31.2011, involving asset liquidation."
Amanda Martin — Kentucky, 10-30909


ᐅ Vickie Sue Martin, Kentucky

Address: 410 Mount Zion Rd Frankfort, KY 40601-9109

Brief Overview of Bankruptcy Case 16-30090-grs: "The bankruptcy record of Vickie Sue Martin from Frankfort, KY, shows a Chapter 7 case filed in Mar 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2016."
Vickie Sue Martin — Kentucky, 16-30090


ᐅ Andrea Martin, Kentucky

Address: 429 Logan St # 1 Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30718-jms7: "The bankruptcy filing by Andrea Martin, undertaken in September 17, 2009 in Frankfort, KY under Chapter 7, concluded with discharge in Jan 14, 2010 after liquidating assets."
Andrea Martin — Kentucky, 09-30718


ᐅ James Martin, Kentucky

Address: 1473 Equine Way Frankfort, KY 40601-5399

Brief Overview of Bankruptcy Case 15-30374-grs: "James Martin's Chapter 7 bankruptcy, filed in Frankfort, KY in 09/07/2015, led to asset liquidation, with the case closing in December 2015."
James Martin — Kentucky, 15-30374


ᐅ Joseph A Mattingly, Kentucky

Address: 901 Crosshill Dr Apt 2 Frankfort, KY 40601-4476

Snapshot of U.S. Bankruptcy Proceeding Case 07-30423-grs: "The bankruptcy record for Joseph A Mattingly from Frankfort, KY, under Chapter 13, filed in 2007-09-26, involved setting up a repayment plan, finalized by May 28, 2013."
Joseph A Mattingly — Kentucky, 07-30423


ᐅ Kelly Mae Mattingly, Kentucky

Address: 404 Briar Patch Ln Frankfort, KY 40601-7641

Concise Description of Bankruptcy Case 16-60428-grs7: "Frankfort, KY resident Kelly Mae Mattingly's 04.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2016."
Kelly Mae Mattingly — Kentucky, 16-60428


ᐅ Kevin Lee Mattingly, Kentucky

Address: 838 Ridgeview Dr Frankfort, KY 40601-1492

Concise Description of Bankruptcy Case 11-30075-acs7: "Filing for Chapter 13 bankruptcy in 01/07/2011, Kevin Lee Mattingly from Frankfort, KY, structured a repayment plan, achieving discharge in August 2013."
Kevin Lee Mattingly — Kentucky, 11-30075


ᐅ Bradley Steven Mattingly, Kentucky

Address: 404 Briar Patch Ln Frankfort, KY 40601-7641

Brief Overview of Bankruptcy Case 16-60428-grs: "Frankfort, KY resident Bradley Steven Mattingly's April 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2016."
Bradley Steven Mattingly — Kentucky, 16-60428


ᐅ Ransom Clinton Mattox, Kentucky

Address: 220 Tupelo Trl Apt 1202 Frankfort, KY 40601-4182

Bankruptcy Case 2014-30426-grs Overview: "In Frankfort, KY, Ransom Clinton Mattox filed for Chapter 7 bankruptcy in Sep 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2014."
Ransom Clinton Mattox — Kentucky, 2014-30426


ᐅ Mary Alice Mauer, Kentucky

Address: 3005 Shadrick Ferry Rd Frankfort, KY 40601

Bankruptcy Case 11-30287-jms Overview: "Frankfort, KY resident Mary Alice Mauer's Apr 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Mary Alice Mauer — Kentucky, 11-30287


ᐅ Scott A Maxwell, Kentucky

Address: 1460 Equine Way Frankfort, KY 40601-5399

Snapshot of U.S. Bankruptcy Proceeding Case 07-30431-grs: "In their Chapter 13 bankruptcy case filed in 09.28.2007, Frankfort, KY's Scott A Maxwell agreed to a debt repayment plan, which was successfully completed by 2012-10-17."
Scott A Maxwell — Kentucky, 07-30431


ᐅ Donald Lee May, Kentucky

Address: 562 Menominee Trl Frankfort, KY 40601-1667

Brief Overview of Bankruptcy Case 08-30472-grs: "July 21, 2008 marked the beginning of Donald Lee May's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 2013-08-12."
Donald Lee May — Kentucky, 08-30472


ᐅ Dustin J May, Kentucky

Address: 615 Richardson Ln Frankfort, KY 40601-9147

Bankruptcy Case 15-30011-grs Summary: "The bankruptcy filing by Dustin J May, undertaken in 01/13/2015 in Frankfort, KY under Chapter 7, concluded with discharge in 04/13/2015 after liquidating assets."
Dustin J May — Kentucky, 15-30011


ᐅ Amanda Ann May, Kentucky

Address: PO Box 5042 Frankfort, KY 40602-5042

Brief Overview of Bankruptcy Case 2014-30345-grs: "The case of Amanda Ann May in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Ann May — Kentucky, 2014-30345


ᐅ Earl R Mayes, Kentucky

Address: 109 Rabbit Ridge Ln Frankfort, KY 40601-8930

Snapshot of U.S. Bankruptcy Proceeding Case 10-30286-grs: "The bankruptcy record for Earl R Mayes from Frankfort, KY, under Chapter 13, filed in 2010-04-01, involved setting up a repayment plan, finalized by July 2013."
Earl R Mayes — Kentucky, 10-30286


ᐅ Gabriel Keith Mayes, Kentucky

Address: 714 Brawner St Frankfort, KY 40601-1024

Brief Overview of Bankruptcy Case 15-30489-grs: "Gabriel Keith Mayes's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-11-13, led to asset liquidation, with the case closing in 2016-02-11."
Gabriel Keith Mayes — Kentucky, 15-30489


ᐅ Richard Mccomb, Kentucky

Address: 617 Shaw Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30551-jms: "Frankfort, KY resident Richard Mccomb's Jul 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Richard Mccomb — Kentucky, 10-30551


ᐅ Kelley Jo Mccord, Kentucky

Address: 129 Lincoln Dr Frankfort, KY 40601-3201

Brief Overview of Bankruptcy Case 14-30145-grs: "The bankruptcy record of Kelley Jo Mccord from Frankfort, KY, shows a Chapter 7 case filed in 03.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Kelley Jo Mccord — Kentucky, 14-30145


ᐅ Travis Mccrystal, Kentucky

Address: 1312 Hickory Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30765-jms: "Travis Mccrystal's Chapter 7 bankruptcy, filed in Frankfort, KY in Oct 15, 2010, led to asset liquidation, with the case closing in 01.31.2011."
Travis Mccrystal — Kentucky, 10-30765


ᐅ Gary Mccurdy, Kentucky

Address: 2599 Hansbourough Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30940-jms: "The case of Gary Mccurdy in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Mccurdy — Kentucky, 09-30940


ᐅ James R Mcdaniel, Kentucky

Address: 223 Glass Ave Frankfort, KY 40601-1829

Brief Overview of Bankruptcy Case 09-30649-grs: "James R Mcdaniel's Chapter 13 bankruptcy in Frankfort, KY started in 2009-08-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/16/2012."
James R Mcdaniel — Kentucky, 09-30649


ᐅ Michael Mcdonald, Kentucky

Address: 149 Lyons Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30227-jms: "The case of Michael Mcdonald in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mcdonald — Kentucky, 12-30227


ᐅ Connie Mcdonald, Kentucky

Address: 895 Smither Hill Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30519-jms: "In Frankfort, KY, Connie Mcdonald filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2010."
Connie Mcdonald — Kentucky, 10-30519


ᐅ Ann Mcdowell, Kentucky

Address: 213 Missouri Ave Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30688-grs: "In Frankfort, KY, Ann Mcdowell filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2013."
Ann Mcdowell — Kentucky, 12-30688


ᐅ Shannon L Mcgaughey, Kentucky

Address: 101 Potomac Ct Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30740-jms7: "The case of Shannon L Mcgaughey in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon L Mcgaughey — Kentucky, 11-30740


ᐅ Jaclyn Mcgill, Kentucky

Address: 118 Turnberry Dr Frankfort, KY 40601

Bankruptcy Case 10-30303-jms Overview: "The bankruptcy record of Jaclyn Mcgill from Frankfort, KY, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Jaclyn Mcgill — Kentucky, 10-30303


ᐅ Laquita Mcgill, Kentucky

Address: 800 Leawood Dr Apt 29 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 09-30740-jms: "The bankruptcy filing by Laquita Mcgill, undertaken in September 2009 in Frankfort, KY under Chapter 7, concluded with discharge in 01/06/2010 after liquidating assets."
Laquita Mcgill — Kentucky, 09-30740


ᐅ Iii John Mcintosh, Kentucky

Address: 100 Waverly Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30272-jms: "The bankruptcy record of Iii John Mcintosh from Frankfort, KY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2010."
Iii John Mcintosh — Kentucky, 10-30272


ᐅ Stephen A Mckenzie, Kentucky

Address: 1512 Highlands Dr Frankfort, KY 40601-9058

Bankruptcy Case 16-30293-grs Overview: "Frankfort, KY resident Stephen A Mckenzie's Jul 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-13."
Stephen A Mckenzie — Kentucky, 16-30293


ᐅ Jennifer T Mckenzie, Kentucky

Address: 1512 Highlands Dr Frankfort, KY 40601-9058

Snapshot of U.S. Bankruptcy Proceeding Case 16-30293-grs: "The bankruptcy record of Jennifer T Mckenzie from Frankfort, KY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2016."
Jennifer T Mckenzie — Kentucky, 16-30293


ᐅ Kim Mckinney, Kentucky

Address: PO Box 126 Frankfort, KY 40602

Brief Overview of Bankruptcy Case 11-30487-jms: "Kim Mckinney's Chapter 7 bankruptcy, filed in Frankfort, KY in Jul 22, 2011, led to asset liquidation, with the case closing in 2011-11-07."
Kim Mckinney — Kentucky, 11-30487


ᐅ Susan Lane Mcknight, Kentucky

Address: 325 College Park Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30500-grs: "Susan Lane Mcknight's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-09-19, led to asset liquidation, with the case closing in 12.24.2013."
Susan Lane Mcknight — Kentucky, 13-30500


ᐅ Sr Michael T Mcmahan, Kentucky

Address: 119 Old Soldiers Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 12-30199-jms: "Frankfort, KY resident Sr Michael T Mcmahan's Mar 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2012."
Sr Michael T Mcmahan — Kentucky, 12-30199


ᐅ Misty Shay Mcmillen, Kentucky

Address: 1306 Powhatan Trl Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30218-grs: "Misty Shay Mcmillen's bankruptcy, initiated in 2013-04-17 and concluded by 07/23/2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty Shay Mcmillen — Kentucky, 13-30218


ᐅ Carla Mcmillen, Kentucky

Address: 1310 Louisville Rd Apt 52 Frankfort, KY 40601

Bankruptcy Case 09-30634-jms Summary: "Carla Mcmillen's Chapter 7 bankruptcy, filed in Frankfort, KY in 08.21.2009, led to asset liquidation, with the case closing in January 2010."
Carla Mcmillen — Kentucky, 09-30634


ᐅ Linda Mae Mcmurray, Kentucky

Address: 1555 Evergreen Rd Frankfort, KY 40601-9756

Bankruptcy Case 2014-30424-grs Summary: "In a Chapter 7 bankruptcy case, Linda Mae Mcmurray from Frankfort, KY, saw her proceedings start in Sep 2, 2014 and complete by 2014-12-01, involving asset liquidation."
Linda Mae Mcmurray — Kentucky, 2014-30424


ᐅ Larry Eugene Mcpherron, Kentucky

Address: 7979 Owenton Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30185-jms: "Larry Eugene Mcpherron's bankruptcy, initiated in 2011-03-22 and concluded by 07/08/2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Eugene Mcpherron — Kentucky, 11-30185


ᐅ David T Mcqueen, Kentucky

Address: 824 5th Ave Frankfort, KY 40601-1202

Bankruptcy Case 15-30119-grs Overview: "David T Mcqueen's bankruptcy, initiated in 03.27.2015 and concluded by 2015-06-25 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David T Mcqueen — Kentucky, 15-30119


ᐅ Glena M Mcqueen, Kentucky

Address: 824 5th Ave Frankfort, KY 40601-1202

Bankruptcy Case 15-30119-grs Summary: "In Frankfort, KY, Glena M Mcqueen filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
Glena M Mcqueen — Kentucky, 15-30119


ᐅ Leslie Ann Mcwhorter, Kentucky

Address: 233 Woodgate Rd Frankfort, KY 40601-4189

Bankruptcy Case 2014-30364-grs Summary: "The case of Leslie Ann Mcwhorter in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Ann Mcwhorter — Kentucky, 2014-30364


ᐅ Gary Meadows, Kentucky

Address: 174 Winding Way Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30847-jms: "The bankruptcy record of Gary Meadows from Frankfort, KY, shows a Chapter 7 case filed in 11.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2011."
Gary Meadows — Kentucky, 10-30847


ᐅ James Meadows, Kentucky

Address: 1008 1/2 Grand Ave Frankfort, KY 40601

Bankruptcy Case 13-30425-grs Summary: "In a Chapter 7 bankruptcy case, James Meadows from Frankfort, KY, saw their proceedings start in Aug 2, 2013 and complete by November 2013, involving asset liquidation."
James Meadows — Kentucky, 13-30425


ᐅ Lori Michelle Means, Kentucky

Address: 120 Compton Dr Apt 2 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30662-grs: "Lori Michelle Means's Chapter 7 bankruptcy, filed in Frankfort, KY in 12.19.2013, led to asset liquidation, with the case closing in Mar 25, 2014."
Lori Michelle Means — Kentucky, 13-30662


ᐅ Matthew Doy Means, Kentucky

Address: 502 Ann St # 5 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30241-grs: "Frankfort, KY resident Matthew Doy Means's 04/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Matthew Doy Means — Kentucky, 13-30241


ᐅ David Allen Meece, Kentucky

Address: 200 Thistlewood Ave Apt 301 Frankfort, KY 40601-3358

Bankruptcy Case 15-30037-grs Overview: "In Frankfort, KY, David Allen Meece filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2015."
David Allen Meece — Kentucky, 15-30037


ᐅ Roy Thomas Mitchell, Kentucky

Address: 1249 Union Ridge Rd Frankfort, KY 40601

Bankruptcy Case 11-30455-jms Summary: "Roy Thomas Mitchell's Chapter 7 bankruptcy, filed in Frankfort, KY in 07/08/2011, led to asset liquidation, with the case closing in 10.24.2011."
Roy Thomas Mitchell — Kentucky, 11-30455


ᐅ James Allen Mitcheltree, Kentucky

Address: 390 Old Harrodsburg Rd Frankfort, KY 40601-9072

Bankruptcy Case 16-30268-grs Overview: "The case of James Allen Mitcheltree in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Allen Mitcheltree — Kentucky, 16-30268


ᐅ Pamela Marie Mitcheltree, Kentucky

Address: 390 Old Harrodsburg Rd Frankfort, KY 40601-9072

Snapshot of U.S. Bankruptcy Proceeding Case 16-30268-grs: "Frankfort, KY resident Pamela Marie Mitcheltree's Jun 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2016."
Pamela Marie Mitcheltree — Kentucky, 16-30268


ᐅ Thomas Moffett, Kentucky

Address: 1509 Steadmantown Ln Apt 3 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30360-jms: "In Frankfort, KY, Thomas Moffett filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Thomas Moffett — Kentucky, 10-30360


ᐅ Sandra Lynn Moles, Kentucky

Address: 131 Hillview Ct Frankfort, KY 40601

Bankruptcy Case 13-30086-grs Overview: "Frankfort, KY resident Sandra Lynn Moles's 02.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Sandra Lynn Moles — Kentucky, 13-30086


ᐅ Penny Diane Monroe, Kentucky

Address: 756 Owenton Ave Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30144-jms: "Penny Diane Monroe's bankruptcy, initiated in 2012-03-09 and concluded by 2012-06-25 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Diane Monroe — Kentucky, 12-30144


ᐅ Nancy L Monroe, Kentucky

Address: 1005 Forest Hill Dr Frankfort, KY 40601-3756

Concise Description of Bankruptcy Case 2014-30250-grs7: "In a Chapter 7 bankruptcy case, Nancy L Monroe from Frankfort, KY, saw her proceedings start in May 8, 2014 and complete by 08.06.2014, involving asset liquidation."
Nancy L Monroe — Kentucky, 2014-30250


ᐅ Julie Montfort, Kentucky

Address: PO Box 6842 Frankfort, KY 40602

Bankruptcy Case 10-30414-jms Overview: "The case of Julie Montfort in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Montfort — Kentucky, 10-30414


ᐅ Phillip Milliken Montgomery, Kentucky

Address: 236 Blueridge Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30240-grs: "The bankruptcy filing by Phillip Milliken Montgomery, undertaken in April 26, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Phillip Milliken Montgomery — Kentucky, 13-30240


ᐅ Brian L Moore, Kentucky

Address: 120 Rolling Acres Dr Frankfort, KY 40601

Bankruptcy Case 11-30239-jms Summary: "The case of Brian L Moore in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian L Moore — Kentucky, 11-30239


ᐅ Richard S Moore, Kentucky

Address: 806 Holmes St Frankfort, KY 40601-1309

Concise Description of Bankruptcy Case 15-30182-grs7: "The bankruptcy filing by Richard S Moore, undertaken in 04.30.2015 in Frankfort, KY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Richard S Moore — Kentucky, 15-30182


ᐅ Ruth C Moore, Kentucky

Address: 115 Skipper Dr Lot 115 Frankfort, KY 40601-1597

Brief Overview of Bankruptcy Case 15-30308-grs: "In a Chapter 7 bankruptcy case, Ruth C Moore from Frankfort, KY, saw her proceedings start in 07.30.2015 and complete by 2015-10-28, involving asset liquidation."
Ruth C Moore — Kentucky, 15-30308


ᐅ Tonya D Moore, Kentucky

Address: 536 Shenandoah Dr Frankfort, KY 40601

Bankruptcy Case 13-30479-grs Overview: "In Frankfort, KY, Tonya D Moore filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2013."
Tonya D Moore — Kentucky, 13-30479


ᐅ Jamie D Moore, Kentucky

Address: 1203 Meadow Glen Dr Frankfort, KY 40601-7626

Bankruptcy Case 16-30283-grs Summary: "The bankruptcy filing by Jamie D Moore, undertaken in 2016-07-11 in Frankfort, KY under Chapter 7, concluded with discharge in 2016-10-09 after liquidating assets."
Jamie D Moore — Kentucky, 16-30283


ᐅ Jamie L Moore, Kentucky

Address: 1114 Grand Ave Frankfort, KY 40601-1278

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30520-grs: "Jamie L Moore's Chapter 7 bankruptcy, filed in Frankfort, KY in 2014-10-26, led to asset liquidation, with the case closing in 2015-01-24."
Jamie L Moore — Kentucky, 2014-30520


ᐅ Jana D Moore, Kentucky

Address: 430 Menominee Trl Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30640-grs7: "The bankruptcy record of Jana D Moore from Frankfort, KY, shows a Chapter 7 case filed in Oct 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
Jana D Moore — Kentucky, 12-30640


ᐅ Ethel Moore, Kentucky

Address: 220 Hanna Pl Apt 304 Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30246-jms7: "Frankfort, KY resident Ethel Moore's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2012."
Ethel Moore — Kentucky, 12-30246


ᐅ Andra Marie Moore, Kentucky

Address: 815 Bridgeport Benson Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30406-grs: "Andra Marie Moore's Chapter 7 bankruptcy, filed in Frankfort, KY in 07/25/2013, led to asset liquidation, with the case closing in October 2013."
Andra Marie Moore — Kentucky, 13-30406


ᐅ Brian Dean Morgan, Kentucky

Address: 209 Pulliam Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30498-grs7: "The bankruptcy record of Brian Dean Morgan from Frankfort, KY, shows a Chapter 7 case filed in 09/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Brian Dean Morgan — Kentucky, 13-30498


ᐅ Alicia O Morgan, Kentucky

Address: 401 College Park Dr Frankfort, KY 40601-3017

Snapshot of U.S. Bankruptcy Proceeding Case 10-30831-grs: "Alicia O Morgan's Frankfort, KY bankruptcy under Chapter 13 in November 2010 led to a structured repayment plan, successfully discharged in November 2014."
Alicia O Morgan — Kentucky, 10-30831


ᐅ James Frederick Morris, Kentucky

Address: 255 Meadowview Dr # 2 Frankfort, KY 40601

Bankruptcy Case 11-30115-jms Overview: "In Frankfort, KY, James Frederick Morris filed for Chapter 7 bankruptcy in 02.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2011."
James Frederick Morris — Kentucky, 11-30115


ᐅ Kathy C Morris, Kentucky

Address: 4142 Harp Pike Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30197-jms7: "Kathy C Morris's bankruptcy, initiated in 2011-03-25 and concluded by Jul 11, 2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy C Morris — Kentucky, 11-30197


ᐅ Wilma Morris, Kentucky

Address: 869 Cardwell Ln Apt B Frankfort, KY 40601

Bankruptcy Case 10-30121-jms Summary: "In Frankfort, KY, Wilma Morris filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2010."
Wilma Morris — Kentucky, 10-30121


ᐅ Treana Rose Morris, Kentucky

Address: 635 Bridgeport Rd Frankfort, KY 40601

Bankruptcy Case 13-30435-grs Overview: "In Frankfort, KY, Treana Rose Morris filed for Chapter 7 bankruptcy in August 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2013."
Treana Rose Morris — Kentucky, 13-30435


ᐅ Garver K W Morris, Kentucky

Address: 271 Beckham Ave Frankfort, KY 40601-3604

Bankruptcy Case 14-30058-grs Overview: "In Frankfort, KY, Garver K W Morris filed for Chapter 7 bankruptcy in 2014-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Garver K W Morris — Kentucky, 14-30058


ᐅ Marvin E Morris, Kentucky

Address: 20 Elmwood St Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30051-jms7: "In a Chapter 7 bankruptcy case, Marvin E Morris from Frankfort, KY, saw his proceedings start in January 28, 2011 and complete by 05.16.2011, involving asset liquidation."
Marvin E Morris — Kentucky, 11-30051


ᐅ Gina Morris, Kentucky

Address: 251 Lyons Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30741-jms: "Gina Morris's bankruptcy, initiated in Sep 28, 2010 and concluded by 01.14.2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Morris — Kentucky, 10-30741


ᐅ Heather M Morrison, Kentucky

Address: 225 Apple Way Frankfort, KY 40601-8116

Brief Overview of Bankruptcy Case 14-30073-grs: "The bankruptcy record of Heather M Morrison from Frankfort, KY, shows a Chapter 7 case filed in 02/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Heather M Morrison — Kentucky, 14-30073


ᐅ Shelley W Morrow, Kentucky

Address: 709 Chinn Ave Frankfort, KY 40601

Bankruptcy Case 13-30184-grs Overview: "In Frankfort, KY, Shelley W Morrow filed for Chapter 7 bankruptcy in 04.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Shelley W Morrow — Kentucky, 13-30184


ᐅ Melissa Morrow, Kentucky

Address: 805 Green Wilson Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30392-jms7: "Melissa Morrow's bankruptcy, initiated in May 2010 and concluded by 2010-09-02 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Morrow — Kentucky, 10-30392


ᐅ Jo Ann Morrow, Kentucky

Address: 112 Ensign Dr Frankfort, KY 40601-1599

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30479-grs: "In Frankfort, KY, Jo Ann Morrow filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Jo Ann Morrow — Kentucky, 2014-30479


ᐅ John B Mulder, Kentucky

Address: 302 Commodore Dr Frankfort, KY 40601-1594

Snapshot of U.S. Bankruptcy Proceeding Case 14-30552-grs: "The case of John B Mulder in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John B Mulder — Kentucky, 14-30552


ᐅ Gary Andrew Muller, Kentucky

Address: 1928 Stoney Creek Rd Frankfort, KY 40601-9506

Concise Description of Bankruptcy Case 14-30126-grs7: "The bankruptcy filing by Gary Andrew Muller, undertaken in March 12, 2014 in Frankfort, KY under Chapter 7, concluded with discharge in 2014-06-10 after liquidating assets."
Gary Andrew Muller — Kentucky, 14-30126


ᐅ William I Mullins, Kentucky

Address: 6065 Bald Knob Rd Frankfort, KY 40601-9548

Concise Description of Bankruptcy Case 2014-30186-grs7: "William I Mullins's bankruptcy, initiated in Apr 11, 2014 and concluded by 2014-07-10 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William I Mullins — Kentucky, 2014-30186


ᐅ Lewis Mundell, Kentucky

Address: 5970 US Highway 421 N Frankfort, KY 40601

Bankruptcy Case 10-30021-jms Summary: "In a Chapter 7 bankruptcy case, Lewis Mundell from Frankfort, KY, saw his proceedings start in 01.18.2010 and complete by April 24, 2010, involving asset liquidation."
Lewis Mundell — Kentucky, 10-30021


ᐅ Robert C Murphy, Kentucky

Address: 761 Ridgeview Dr Frankfort, KY 40601-1434

Brief Overview of Bankruptcy Case 14-30047-grs: "The bankruptcy filing by Robert C Murphy, undertaken in January 31, 2014 in Frankfort, KY under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
Robert C Murphy — Kentucky, 14-30047


ᐅ Gerald Patrick Murphy, Kentucky

Address: 6225 Louisville Rd Lot 1 Frankfort, KY 40601

Bankruptcy Case 13-30076-grs Summary: "The case of Gerald Patrick Murphy in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Patrick Murphy — Kentucky, 13-30076


ᐅ Brian A Murphy, Kentucky

Address: 216 Tinderwood Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30278-grs7: "The bankruptcy record of Brian A Murphy from Frankfort, KY, shows a Chapter 7 case filed in 05.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2013."
Brian A Murphy — Kentucky, 13-30278


ᐅ Shelia A Murphy, Kentucky

Address: 101 Pinnacle Ct Apt 57 Frankfort, KY 40601-2682

Bankruptcy Case 15-30389-grs Overview: "In a Chapter 7 bankruptcy case, Shelia A Murphy from Frankfort, KY, saw her proceedings start in Sep 19, 2015 and complete by 12.18.2015, involving asset liquidation."
Shelia A Murphy — Kentucky, 15-30389


ᐅ Cindy D Murphy, Kentucky

Address: 10118 Owenton Rd Frankfort, KY 40601

Bankruptcy Case 11-52670-jms Summary: "In Frankfort, KY, Cindy D Murphy filed for Chapter 7 bankruptcy in 2011-09-26. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2011."
Cindy D Murphy — Kentucky, 11-52670


ᐅ Angela Marie Mustin, Kentucky

Address: 325 E Main St Frankfort, KY 40601-2331

Concise Description of Bankruptcy Case 15-30138-grs7: "In a Chapter 7 bankruptcy case, Angela Marie Mustin from Frankfort, KY, saw her proceedings start in 2015-04-01 and complete by Jun 30, 2015, involving asset liquidation."
Angela Marie Mustin — Kentucky, 15-30138


ᐅ Reuben L Myers, Kentucky

Address: 106 Langford Ave Frankfort, KY 40601-3024

Snapshot of U.S. Bankruptcy Proceeding Case 15-30245-grs: "In a Chapter 7 bankruptcy case, Reuben L Myers from Frankfort, KY, saw his proceedings start in Jun 4, 2015 and complete by September 2, 2015, involving asset liquidation."
Reuben L Myers — Kentucky, 15-30245


ᐅ Carey Lynn Mynhier, Kentucky

Address: 698 Cline St Frankfort, KY 40601-1032

Snapshot of U.S. Bankruptcy Proceeding Case 14-30059-grs: "Frankfort, KY resident Carey Lynn Mynhier's 02/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-13."
Carey Lynn Mynhier — Kentucky, 14-30059


ᐅ Jacquelyn Faith Nalley, Kentucky

Address: 1329 Seneca Trl Frankfort, KY 40601-1575

Bankruptcy Case 15-30503-grs Summary: "Jacquelyn Faith Nalley's Chapter 7 bankruptcy, filed in Frankfort, KY in Nov 25, 2015, led to asset liquidation, with the case closing in 2016-02-23."
Jacquelyn Faith Nalley — Kentucky, 15-30503


ᐅ James Crittenden Nalley, Kentucky

Address: 1329 Seneca Trl Frankfort, KY 40601-1575

Concise Description of Bankruptcy Case 15-30503-grs7: "The bankruptcy filing by James Crittenden Nalley, undertaken in 2015-11-25 in Frankfort, KY under Chapter 7, concluded with discharge in 02/23/2016 after liquidating assets."
James Crittenden Nalley — Kentucky, 15-30503


ᐅ Karen E Napier, Kentucky

Address: 210 W State St Apt 2 Frankfort, KY 40601-3469

Bankruptcy Case 07-30305-jms Summary: "Karen E Napier's Chapter 13 bankruptcy in Frankfort, KY started in 07.11.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 3, 2012."
Karen E Napier — Kentucky, 07-30305


ᐅ Franklin Bebe Nduta, Kentucky

Address: 117 Medinah Ct Frankfort, KY 40601-8663

Brief Overview of Bankruptcy Case 16-30125-grs: "The case of Franklin Bebe Nduta in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin Bebe Nduta — Kentucky, 16-30125