ᐅ Kelly S Neal, Kentucky Address: 519 Pierce Ln Frankfort, KY 40601-2631 Brief Overview of Bankruptcy Case 15-30079-grs: "The case of Kelly S Neal in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kelly S Neal — Kentucky, 15-30079
ᐅ Jodie Marie Necaise, Kentucky Address: 1109 Wood Cliff Rd Frankfort, KY 40601-9763 Snapshot of U.S. Bankruptcy Proceeding Case 14-30529-grs: "The bankruptcy filing by Jodie Marie Necaise, undertaken in Oct 30, 2014 in Frankfort, KY under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets." Jodie Marie Necaise — Kentucky, 14-30529
ᐅ Jr Mark Anthony Neff, Kentucky Address: 233 Rancho Dr Frankfort, KY 40601-3063 Concise Description of Bankruptcy Case 14-30054-grs7: "In Frankfort, KY, Jr Mark Anthony Neff filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2014." Jr Mark Anthony Neff — Kentucky, 14-30054
ᐅ Ricki Lynne Neff, Kentucky Address: 555 Bridgeport Rd Apt 304 Frankfort, KY 40601-6590 Snapshot of U.S. Bankruptcy Proceeding Case 16-30345-grs: "Ricki Lynne Neff's Chapter 7 bankruptcy, filed in Frankfort, KY in 2016-08-31, led to asset liquidation, with the case closing in 2016-11-29." Ricki Lynne Neff — Kentucky, 16-30345
ᐅ Paul D Netherton, Kentucky Address: 607 Steele St Frankfort, KY 40601 Brief Overview of Bankruptcy Case 12-30335-jms: "Frankfort, KY resident Paul D Netherton's 05.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2012." Paul D Netherton — Kentucky, 12-30335
ᐅ Mary Lee New, Kentucky Address: 120 E Todd St Frankfort, KY 40601 Brief Overview of Bankruptcy Case 13-30560-grs: "The bankruptcy record of Mary Lee New from Frankfort, KY, shows a Chapter 7 case filed in 2013-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2014." Mary Lee New — Kentucky, 13-30560
ᐅ Robert Newberry, Kentucky Address: 495 Harvieland Rd Frankfort, KY 40601-8559 Bankruptcy Case 14-30285-grs Overview: "In Frankfort, KY, Robert Newberry filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014." Robert Newberry — Kentucky, 14-30285
ᐅ George Kevin Newnam, Kentucky Address: 115 Switzer Rd Frankfort, KY 40601-9306 Bankruptcy Case 15-30082 Summary: "Frankfort, KY resident George Kevin Newnam's 2015-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01." George Kevin Newnam — Kentucky, 15-30082
ᐅ Lucinda Jo Newnam, Kentucky Address: 115 Switzer Rd Frankfort, KY 40601-9306 Bankruptcy Case 15-30082 Summary: "Lucinda Jo Newnam's bankruptcy, initiated in 2015-03-03 and concluded by 2015-06-01 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lucinda Jo Newnam — Kentucky, 15-30082
ᐅ Matthew Newton, Kentucky Address: 588 Mills Ln Frankfort, KY 40601 Bankruptcy Case 11-30500-jms Overview: "The bankruptcy filing by Matthew Newton, undertaken in 2011-07-29 in Frankfort, KY under Chapter 7, concluded with discharge in 11/14/2011 after liquidating assets." Matthew Newton — Kentucky, 11-30500
ᐅ Donald Coleman Newton, Kentucky Address: 1039 Sioux Trl Frankfort, KY 40601-2557 Concise Description of Bankruptcy Case 08-30780-grs7: "Donald Coleman Newton's Frankfort, KY bankruptcy under Chapter 13 in 11/21/2008 led to a structured repayment plan, successfully discharged in January 2014." Donald Coleman Newton — Kentucky, 08-30780
ᐅ Melissa A Newton, Kentucky Address: 221 Rolling Acres Dr Frankfort, KY 40601-3643 Concise Description of Bankruptcy Case 15-30404-grs7: "In a Chapter 7 bankruptcy case, Melissa A Newton from Frankfort, KY, saw her proceedings start in September 28, 2015 and complete by 2015-12-27, involving asset liquidation." Melissa A Newton — Kentucky, 15-30404
ᐅ Stephanie Newton, Kentucky Address: 203 Maryland Ave Frankfort, KY 40601-3029 Brief Overview of Bankruptcy Case 14-30566-grs: "In a Chapter 7 bankruptcy case, Stephanie Newton from Frankfort, KY, saw her proceedings start in November 2014 and complete by 2015-02-22, involving asset liquidation." Stephanie Newton — Kentucky, 14-30566
ᐅ Janice Faye Newton, Kentucky Address: 1039 Sioux Trl Frankfort, KY 40601-2557 Bankruptcy Case 08-30780-grs Overview: "Chapter 13 bankruptcy for Janice Faye Newton in Frankfort, KY began in November 21, 2008, focusing on debt restructuring, concluding with plan fulfillment in January 2014." Janice Faye Newton — Kentucky, 08-30780
ᐅ Darren D Newton, Kentucky Address: 221 Rolling Acres Dr Frankfort, KY 40601-3643 Snapshot of U.S. Bankruptcy Proceeding Case 15-30404-grs: "Darren D Newton's Chapter 7 bankruptcy, filed in Frankfort, KY in 09/28/2015, led to asset liquidation, with the case closing in December 27, 2015." Darren D Newton — Kentucky, 15-30404
ᐅ Dale Noble, Kentucky Address: 3024 Pea Ridge Rd Frankfort, KY 40601-7700 Concise Description of Bankruptcy Case 15-30369-grs7: "Dale Noble's bankruptcy, initiated in September 2015 and concluded by December 2, 2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dale Noble — Kentucky, 15-30369
ᐅ Jessica M Noble, Kentucky Address: 653 Clover Dr Frankfort, KY 40601-4301 Snapshot of U.S. Bankruptcy Proceeding Case 2014-30232-grs: "Jessica M Noble's bankruptcy, initiated in 04.30.2014 and concluded by 2014-07-29 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jessica M Noble — Kentucky, 2014-30232
ᐅ John Noe, Kentucky Address: 218 Glass Ave Frankfort, KY 40601 Brief Overview of Bankruptcy Case 10-30447-jms: "The case of John Noe in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Noe — Kentucky, 10-30447
ᐅ Gerald D Norphlet, Kentucky Address: 309 E 3rd St Frankfort, KY 40601-2913 Snapshot of U.S. Bankruptcy Proceeding Case 08-30828-grs: "Gerald D Norphlet's Frankfort, KY bankruptcy under Chapter 13 in 12/09/2008 led to a structured repayment plan, successfully discharged in 01/17/2014." Gerald D Norphlet — Kentucky, 08-30828
ᐅ Yaa Nsafoah, Kentucky Address: 117 Palmer Dr Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 09-30736-jms: "Frankfort, KY resident Yaa Nsafoah's 09.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2010." Yaa Nsafoah — Kentucky, 09-30736
ᐅ Banion Peggy A O, Kentucky Address: 720 Ridgeview Dr Apt 705 Frankfort, KY 40601-1496 Snapshot of U.S. Bankruptcy Proceeding Case 16-30061-grs: "Frankfort, KY resident Banion Peggy A O's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2016." Banion Peggy A O — Kentucky, 16-30061
ᐅ Rosemary Oaken, Kentucky Address: 112 Cypress Dr Frankfort, KY 40601 Brief Overview of Bankruptcy Case 12-30137-jms: "Rosemary Oaken's bankruptcy, initiated in 2012-03-02 and concluded by June 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rosemary Oaken — Kentucky, 12-30137
ᐅ Jason M Obrien, Kentucky Address: 1034 Bittersweet Ln Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 13-30029-grs: "The case of Jason M Obrien in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jason M Obrien — Kentucky, 13-30029
ᐅ Alicia D Odom, Kentucky Address: 10500 Flat Creek Rd Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 11-30817-jms: "Alicia D Odom's bankruptcy, initiated in Dec 16, 2011 and concluded by Apr 2, 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alicia D Odom — Kentucky, 11-30817
ᐅ Thelma J Oehler, Kentucky Address: 113 Elm Dr Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 11-30093-jms: "In Frankfort, KY, Thelma J Oehler filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2011." Thelma J Oehler — Kentucky, 11-30093
ᐅ Allan Lee Ogden, Kentucky Address: 139 Carla Ct Frankfort, KY 40601 Bankruptcy Case 13-30296-grs Summary: "The bankruptcy record of Allan Lee Ogden from Frankfort, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2013." Allan Lee Ogden — Kentucky, 13-30296
ᐅ Page Molly G Okeefe, Kentucky Address: 1010 Champion Dr Frankfort, KY 40601 Bankruptcy Case 13-30635-grs Overview: "In a Chapter 7 bankruptcy case, Page Molly G Okeefe from Frankfort, KY, saw her proceedings start in 2013-12-03 and complete by March 9, 2014, involving asset liquidation." Page Molly G Okeefe — Kentucky, 13-30635
ᐅ Danny L Oldham, Kentucky Address: 101 Palmer Dr Frankfort, KY 40601-8119 Bankruptcy Case 08-30629-grs Summary: "In his Chapter 13 bankruptcy case filed in 2008-09-25, Frankfort, KY's Danny L Oldham agreed to a debt repayment plan, which was successfully completed by 2013-11-18." Danny L Oldham — Kentucky, 08-30629
ᐅ Natalie Olds, Kentucky Address: 304 Noel Ave Frankfort, KY 40601 Brief Overview of Bankruptcy Case 10-30333-jms: "Frankfort, KY resident Natalie Olds's April 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09." Natalie Olds — Kentucky, 10-30333
ᐅ Nicole Oliver, Kentucky Address: 153 Tupelo Trl Frankfort, KY 40601 Bankruptcy Case 09-30669-jms Summary: "Nicole Oliver's Chapter 7 bankruptcy, filed in Frankfort, KY in 08.31.2009, led to asset liquidation, with the case closing in January 2010." Nicole Oliver — Kentucky, 09-30669
ᐅ James Todd Olson, Kentucky Address: 164 Landings Dr Apt 1 Frankfort, KY 40601-6429 Concise Description of Bankruptcy Case 14-30120-grs7: "James Todd Olson's Chapter 7 bankruptcy, filed in Frankfort, KY in March 2014, led to asset liquidation, with the case closing in 2014-06-08." James Todd Olson — Kentucky, 14-30120
ᐅ Amy Garldine Onan, Kentucky Address: PO Box 230 Frankfort, KY 40602 Brief Overview of Bankruptcy Case 12-51594-tnw: "Frankfort, KY resident Amy Garldine Onan's 06/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012." Amy Garldine Onan — Kentucky, 12-51594
ᐅ Dennis Oneal, Kentucky Address: 815 Isaac Shelby Cir E Frankfort, KY 40601 Concise Description of Bankruptcy Case 11-30681-jms7: "The case of Dennis Oneal in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dennis Oneal — Kentucky, 11-30681
ᐅ Sr William Osborne, Kentucky Address: 455 Jones Ln Trlr 22 Frankfort, KY 40601 Brief Overview of Bankruptcy Case 10-30122-jms: "Frankfort, KY resident Sr William Osborne's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-07." Sr William Osborne — Kentucky, 10-30122
ᐅ William Todd Osborne, Kentucky Address: 6225 Louisville Rd Lot 20 Frankfort, KY 40601-9155 Bankruptcy Case 16-30226-grs Summary: "In Frankfort, KY, William Todd Osborne filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2016." William Todd Osborne — Kentucky, 16-30226
ᐅ Michael E Owens, Kentucky Address: 1755 Galbraith Rd Apt 911 Frankfort, KY 40601-7855 Bankruptcy Case 14-30090-grs Summary: "The case of Michael E Owens in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael E Owens — Kentucky, 14-30090
ᐅ Tyler F Owens, Kentucky Address: 143 Seminole Trl Frankfort, KY 40601-2507 Brief Overview of Bankruptcy Case 14-30138-grs: "Frankfort, KY resident Tyler F Owens's 03/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16." Tyler F Owens — Kentucky, 14-30138
ᐅ Harlan A Owens, Kentucky Address: 525 Comanche Trl Frankfort, KY 40601 Bankruptcy Case 11-30378-jms Summary: "Harlan A Owens's Chapter 7 bankruptcy, filed in Frankfort, KY in May 2011, led to asset liquidation, with the case closing in 09.16.2011." Harlan A Owens — Kentucky, 11-30378
ᐅ Michael W Paige, Kentucky Address: 326 Strathmore Dr Frankfort, KY 40601-3602 Snapshot of U.S. Bankruptcy Proceeding Case 08-30256-grs: "In their Chapter 13 bankruptcy case filed in 04.15.2008, Frankfort, KY's Michael W Paige agreed to a debt repayment plan, which was successfully completed by May 6, 2013." Michael W Paige — Kentucky, 08-30256
ᐅ Leslie Richard Paige, Kentucky Address: 778 Benson Ave Frankfort, KY 40601-1079 Brief Overview of Bankruptcy Case 16-30027-grs: "The case of Leslie Richard Paige in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Leslie Richard Paige — Kentucky, 16-30027
ᐅ Mary Jane Paige, Kentucky Address: 778 Benson Ave Frankfort, KY 40601-1079 Brief Overview of Bankruptcy Case 16-30027-grs: "The bankruptcy record of Mary Jane Paige from Frankfort, KY, shows a Chapter 7 case filed in 01/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2016." Mary Jane Paige — Kentucky, 16-30027
ᐅ Melanie Colette Palmgren, Kentucky Address: 655 Bridgeport Rd Frankfort, KY 40601-9176 Bankruptcy Case 16-30018-grs Overview: "The bankruptcy filing by Melanie Colette Palmgren, undertaken in January 2016 in Frankfort, KY under Chapter 7, concluded with discharge in 2016-04-18 after liquidating assets." Melanie Colette Palmgren — Kentucky, 16-30018
ᐅ Joshua Aaron Pardi, Kentucky Address: 92 Meadowbrook Dr Frankfort, KY 40601-9027 Snapshot of U.S. Bankruptcy Proceeding Case 14-30540-grs: "In Frankfort, KY, Joshua Aaron Pardi filed for Chapter 7 bankruptcy in 10/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2015." Joshua Aaron Pardi — Kentucky, 14-30540
ᐅ Jason Stephen Parido, Kentucky Address: 631 Sullivan Ln Frankfort, KY 40601 Concise Description of Bankruptcy Case 11-30016-jms7: "Frankfort, KY resident Jason Stephen Parido's January 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011." Jason Stephen Parido — Kentucky, 11-30016
ᐅ Karen M Parker, Kentucky Address: 3000 Lawrenceburg Rd Frankfort, KY 40601-8443 Snapshot of U.S. Bankruptcy Proceeding Case 09-30749-grs: "Chapter 13 bankruptcy for Karen M Parker in Frankfort, KY began in 09.28.2009, focusing on debt restructuring, concluding with plan fulfillment in 11.24.2014." Karen M Parker — Kentucky, 09-30749
ᐅ Carol L Parks, Kentucky Address: 309 Twin Pines Ln Frankfort, KY 40601 Bankruptcy Case 11-30195-jms Overview: "Frankfort, KY resident Carol L Parks's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2011." Carol L Parks — Kentucky, 11-30195
ᐅ Rebecca H Parris, Kentucky Address: 106 Ewing Ct Apt 2 Frankfort, KY 40601-2681 Bankruptcy Case 14-30584-grs Summary: "Rebecca H Parris's bankruptcy, initiated in 2014-12-05 and concluded by 2015-03-05 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rebecca H Parris — Kentucky, 14-30584
ᐅ Leesa Lynn Parrish, Kentucky Address: 8000 John Davis Dr Apt 1703 Frankfort, KY 40601 Concise Description of Bankruptcy Case 13-30027-grs7: "Frankfort, KY resident Leesa Lynn Parrish's Jan 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2013." Leesa Lynn Parrish — Kentucky, 13-30027
ᐅ Richard C Parrish, Kentucky Address: 128 Cypress Dr Apt 1 Frankfort, KY 40601 Concise Description of Bankruptcy Case 11-30127-jms7: "The bankruptcy record of Richard C Parrish from Frankfort, KY, shows a Chapter 7 case filed in 2011-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2011." Richard C Parrish — Kentucky, 11-30127
ᐅ Veronica Youlander Patterson, Kentucky Address: 714 Ridgeview Dr Frankfort, KY 40601 Brief Overview of Bankruptcy Case 12-30616-grs: "In Frankfort, KY, Veronica Youlander Patterson filed for Chapter 7 bankruptcy in 2012-10-16. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2013." Veronica Youlander Patterson — Kentucky, 12-30616
ᐅ Janessa Paul, Kentucky Address: 371 Shadrick Ferry Rd Frankfort, KY 40601 Brief Overview of Bankruptcy Case 10-30648-jms: "The case of Janessa Paul in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Janessa Paul — Kentucky, 10-30648
ᐅ Mark Edward Paul, Kentucky Address: 212 Dressage Ct Frankfort, KY 40601-5341 Snapshot of U.S. Bankruptcy Proceeding Case 09-30555-grs: "Mark Edward Paul, a resident of Frankfort, KY, entered a Chapter 13 bankruptcy plan in Jul 22, 2009, culminating in its successful completion by 2014-11-17." Mark Edward Paul — Kentucky, 09-30555
ᐅ Mark Paul, Kentucky Address: 225 Rolling Acres Dr Frankfort, KY 40601-3643 Snapshot of U.S. Bankruptcy Proceeding Case 15-30356-grs: "In Frankfort, KY, Mark Paul filed for Chapter 7 bankruptcy in Aug 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2015." Mark Paul — Kentucky, 15-30356
ᐅ Tammie Lynn Paul, Kentucky Address: 129 Tuscany Ln Frankfort, KY 40601-3700 Snapshot of U.S. Bankruptcy Proceeding Case 09-30555-grs: "Tammie Lynn Paul's Chapter 13 bankruptcy in Frankfort, KY started in 07/22/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014." Tammie Lynn Paul — Kentucky, 09-30555
ᐅ Denia Shirl Payne, Kentucky Address: 404 Harrodswood Rd Apt 30 Frankfort, KY 40601 Bankruptcy Case 11-30299-jms Summary: "The bankruptcy record of Denia Shirl Payne from Frankfort, KY, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-14." Denia Shirl Payne — Kentucky, 11-30299
ᐅ Melissa Reed Payne, Kentucky Address: 415 Ridgewood Ln Apt 4 Frankfort, KY 40601-4213 Concise Description of Bankruptcy Case 15-30327-grs7: "The bankruptcy record of Melissa Reed Payne from Frankfort, KY, shows a Chapter 7 case filed in 08/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2015." Melissa Reed Payne — Kentucky, 15-30327
ᐅ Christopher Logan Payton, Kentucky Address: PO Box 415 Frankfort, KY 40602 Concise Description of Bankruptcy Case 11-30737-jms7: "Christopher Logan Payton's bankruptcy, initiated in November 4, 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." Christopher Logan Payton — Kentucky, 11-30737
ᐅ David Peak, Kentucky Address: 3060 Cedar Rd Frankfort, KY 40601 Brief Overview of Bankruptcy Case 10-30521-jms: "The bankruptcy record of David Peak from Frankfort, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24." David Peak — Kentucky, 10-30521
ᐅ Kathy Oldham Peale, Kentucky Address: 101 Pinnacle Ct Apt 23 Frankfort, KY 40601-2673 Snapshot of U.S. Bankruptcy Proceeding Case 15-30357-grs: "The bankruptcy filing by Kathy Oldham Peale, undertaken in August 28, 2015 in Frankfort, KY under Chapter 7, concluded with discharge in November 26, 2015 after liquidating assets." Kathy Oldham Peale — Kentucky, 15-30357
ᐅ Troy Peasley, Kentucky Address: 157 E Main St Frankfort, KY 40601 Concise Description of Bankruptcy Case 10-30569-jms7: "Troy Peasley's bankruptcy, initiated in 07/28/2010 and concluded by November 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Troy Peasley — Kentucky, 10-30569
ᐅ Jr Ray Peden, Kentucky Address: 108 Coldstream Dr Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 09-30743-jms: "Jr Ray Peden's bankruptcy, initiated in 2009-09-25 and concluded by January 14, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Ray Peden — Kentucky, 09-30743
ᐅ Debora S Peffer, Kentucky Address: 100 Brookfield Dr Frankfort, KY 40601-9720 Brief Overview of Bankruptcy Case 16-30135-grs: "In a Chapter 7 bankruptcy case, Debora S Peffer from Frankfort, KY, saw her proceedings start in Mar 30, 2016 and complete by Jun 28, 2016, involving asset liquidation." Debora S Peffer — Kentucky, 16-30135
ᐅ Harold G Peffer, Kentucky Address: 100 Brookfield Dr Frankfort, KY 40601-9720 Concise Description of Bankruptcy Case 16-30135-grs7: "The case of Harold G Peffer in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Harold G Peffer — Kentucky, 16-30135
ᐅ Dale Wayne Penn, Kentucky Address: 110 Preston Way Frankfort, KY 40601-8746 Snapshot of U.S. Bankruptcy Proceeding Case 14-30150-grs: "Dale Wayne Penn's Chapter 7 bankruptcy, filed in Frankfort, KY in March 2014, led to asset liquidation, with the case closing in Jun 19, 2014." Dale Wayne Penn — Kentucky, 14-30150
ᐅ Judy C Penn, Kentucky Address: 109 Baltrusol Ct Frankfort, KY 40601-8282 Bankruptcy Case 16-30342-grs Overview: "Frankfort, KY resident Judy C Penn's 2016-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2016." Judy C Penn — Kentucky, 16-30342
ᐅ Christie Penn, Kentucky Address: 1034 Shawnee Trl Frankfort, KY 40601 Brief Overview of Bankruptcy Case 10-30003-jms: "Christie Penn's Chapter 7 bankruptcy, filed in Frankfort, KY in 2010-01-07, led to asset liquidation, with the case closing in 04.13.2010." Christie Penn — Kentucky, 10-30003
ᐅ Carl D Penny, Kentucky Address: 200 Thistlewood Ave Apt 506 Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 11-30276-jms: "In a Chapter 7 bankruptcy case, Carl D Penny from Frankfort, KY, saw their proceedings start in April 2011 and complete by August 4, 2011, involving asset liquidation." Carl D Penny — Kentucky, 11-30276
ᐅ Iii Frederick Pensinger, Kentucky Address: 907 Leawood Dr Apt 9 Frankfort, KY 40601 Bankruptcy Case 09-30946-jms Overview: "In Frankfort, KY, Iii Frederick Pensinger filed for Chapter 7 bankruptcy in Dec 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2010." Iii Frederick Pensinger — Kentucky, 09-30946
ᐅ Jonathan Louis Pentecost, Kentucky Address: 1026 Port Collins Rd Frankfort, KY 40601 Concise Description of Bankruptcy Case 12-30363-jms7: "The bankruptcy record of Jonathan Louis Pentecost from Frankfort, KY, shows a Chapter 7 case filed in 2012-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-17." Jonathan Louis Pentecost — Kentucky, 12-30363
ᐅ Stephen S Perkins, Kentucky Address: 808 5th Ave Frankfort, KY 40601 Bankruptcy Case 11-30738-jms Summary: "Frankfort, KY resident Stephen S Perkins's November 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012." Stephen S Perkins — Kentucky, 11-30738
ᐅ Michelle Perkins, Kentucky Address: 111 Strawberry Ln Frankfort, KY 40601 Bankruptcy Case 09-30854-jms Summary: "Michelle Perkins's Chapter 7 bankruptcy, filed in Frankfort, KY in November 5, 2009, led to asset liquidation, with the case closing in 2010-02-09." Michelle Perkins — Kentucky, 09-30854
ᐅ Kenneth B Perkins, Kentucky Address: 101 Pinnacle Ct Apt 54 Frankfort, KY 40601-2682 Bankruptcy Case 15-30180-grs Summary: "In a Chapter 7 bankruptcy case, Kenneth B Perkins from Frankfort, KY, saw their proceedings start in April 30, 2015 and complete by Aug 3, 2015, involving asset liquidation." Kenneth B Perkins — Kentucky, 15-30180
ᐅ Amanda Jane Perry, Kentucky Address: 509 Hiawatha Trl Frankfort, KY 40601-1709 Concise Description of Bankruptcy Case 15-30286-grs7: "In a Chapter 7 bankruptcy case, Amanda Jane Perry from Frankfort, KY, saw her proceedings start in Jul 15, 2015 and complete by Oct 13, 2015, involving asset liquidation." Amanda Jane Perry — Kentucky, 15-30286
ᐅ Linda Perry, Kentucky Address: 553 Williamsburg Rd Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 10-30163-jms: "The bankruptcy record of Linda Perry from Frankfort, KY, shows a Chapter 7 case filed in 03/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2010." Linda Perry — Kentucky, 10-30163
ᐅ Patricia Lane Perry, Kentucky Address: 3320 US Highway 421 N Frankfort, KY 40601 Concise Description of Bankruptcy Case 12-30086-jms7: "In Frankfort, KY, Patricia Lane Perry filed for Chapter 7 bankruptcy in 02/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012." Patricia Lane Perry — Kentucky, 12-30086
ᐅ Eric Douglas Perry, Kentucky Address: 105 Murifield Ct Frankfort, KY 40601-8662 Snapshot of U.S. Bankruptcy Proceeding Case 15-30331-grs: "Frankfort, KY resident Eric Douglas Perry's August 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-11." Eric Douglas Perry — Kentucky, 15-30331
ᐅ Michael William Perry, Kentucky Address: 104 Canyon Oak Dr Frankfort, KY 40601 Bankruptcy Case 13-30612-grs Summary: "In a Chapter 7 bankruptcy case, Michael William Perry from Frankfort, KY, saw their proceedings start in November 21, 2013 and complete by 2014-02-25, involving asset liquidation." Michael William Perry — Kentucky, 13-30612
ᐅ Candice Elaine Perry, Kentucky Address: 105 Murifield Ct Frankfort, KY 40601-8662 Bankruptcy Case 15-30331-grs Summary: "The bankruptcy record of Candice Elaine Perry from Frankfort, KY, shows a Chapter 7 case filed in Aug 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-11." Candice Elaine Perry — Kentucky, 15-30331
ᐅ Courtney N Perry, Kentucky Address: 926 Leawood Sq Frankfort, KY 40601 Brief Overview of Bankruptcy Case 12-30297-jms: "In Frankfort, KY, Courtney N Perry filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2012." Courtney N Perry — Kentucky, 12-30297
ᐅ Cynthia Marie Perry, Kentucky Address: 511 W 2nd St Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 12-30083-jms: "The case of Cynthia Marie Perry in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cynthia Marie Perry — Kentucky, 12-30083
ᐅ Brian C Petrey, Kentucky Address: 1105 Duncan Rd Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 07-30083-jms: "Brian C Petrey's Frankfort, KY bankruptcy under Chapter 13 in 02.27.2007 led to a structured repayment plan, successfully discharged in 2012-09-05." Brian C Petrey — Kentucky, 07-30083
ᐅ Dan Warren Peyton, Kentucky Address: 1325 Powhatan Trl Unit 401 Frankfort, KY 40601-1795 Concise Description of Bankruptcy Case 16-30295-grs7: "The bankruptcy record of Dan Warren Peyton from Frankfort, KY, shows a Chapter 7 case filed in Jul 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016." Dan Warren Peyton — Kentucky, 16-30295
ᐅ Vicky L Phelps, Kentucky Address: 303 Virginia Ave Frankfort, KY 40601-2144 Concise Description of Bankruptcy Case 15-50254-tnw7: "Vicky L Phelps's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-02-13, led to asset liquidation, with the case closing in 05.14.2015." Vicky L Phelps — Kentucky, 15-50254
ᐅ Samantha R Phillips, Kentucky Address: 205 Hiawatha Trl Frankfort, KY 40601 Brief Overview of Bankruptcy Case 11-30063-jms: "Samantha R Phillips's bankruptcy, initiated in 02/01/2011 and concluded by 05.20.2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Samantha R Phillips — Kentucky, 11-30063
ᐅ Michael C Phillips, Kentucky Address: 203 Cherry Ln Frankfort, KY 40601-8129 Bankruptcy Case 07-30359-grs Summary: "Michael C Phillips's Chapter 13 bankruptcy in Frankfort, KY started in 2007-08-17. This plan involved reorganizing debts and establishing a payment plan, concluding in March 5, 2013." Michael C Phillips — Kentucky, 07-30359
ᐅ Michael W Pinkston, Kentucky Address: 1054 Quarter Mile Way Frankfort, KY 40601-5357 Bankruptcy Case 15-30238-grs Overview: "The case of Michael W Pinkston in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael W Pinkston — Kentucky, 15-30238
ᐅ Paul Pittman, Kentucky Address: 4567 Devils Hollow Rd Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 10-30706-jms: "The bankruptcy filing by Paul Pittman, undertaken in September 2010 in Frankfort, KY under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets." Paul Pittman — Kentucky, 10-30706
ᐅ Betty J Plotner, Kentucky Address: 342 Bypass Plaza Dr Frankfort, KY 40601-1452 Brief Overview of Bankruptcy Case 15-30161-grs: "Betty J Plotner's Chapter 7 bankruptcy, filed in Frankfort, KY in April 2015, led to asset liquidation, with the case closing in Aug 3, 2015." Betty J Plotner — Kentucky, 15-30161
ᐅ Charles E Plotner, Kentucky Address: 342 Bypass Plaza Dr Frankfort, KY 40601-1452 Brief Overview of Bankruptcy Case 15-30161-grs: "The case of Charles E Plotner in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Charles E Plotner — Kentucky, 15-30161
ᐅ Jessica Pogrotsky, Kentucky Address: 254 Hulette Ave Frankfort, KY 40601-3611 Concise Description of Bankruptcy Case 16-30264-grs7: "Jessica Pogrotsky's Chapter 7 bankruptcy, filed in Frankfort, KY in Jun 27, 2016, led to asset liquidation, with the case closing in 2016-09-25." Jessica Pogrotsky — Kentucky, 16-30264
ᐅ Robert A Poole, Kentucky Address: 479 Grama Dr Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 12-30359-jms: "The bankruptcy record of Robert A Poole from Frankfort, KY, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2012." Robert A Poole — Kentucky, 12-30359
ᐅ Joshua Poole, Kentucky Address: PO Box 4718 Frankfort, KY 40604 Snapshot of U.S. Bankruptcy Proceeding Case 13-30272-grs: "The bankruptcy filing by Joshua Poole, undertaken in May 2013 in Frankfort, KY under Chapter 7, concluded with discharge in 2013-08-21 after liquidating assets." Joshua Poole — Kentucky, 13-30272
ᐅ William N Pope, Kentucky Address: 803 Leawood Dr Apt 13 Frankfort, KY 40601 Bankruptcy Case 12-30664-grs Overview: "Frankfort, KY resident William N Pope's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2013." William N Pope — Kentucky, 12-30664
ᐅ Karen K Popp, Kentucky Address: 2916 Cardwell Ln Frankfort, KY 40601-9087 Snapshot of U.S. Bankruptcy Proceeding Case 15-30481-grs: "In a Chapter 7 bankruptcy case, Karen K Popp from Frankfort, KY, saw her proceedings start in November 2015 and complete by February 2016, involving asset liquidation." Karen K Popp — Kentucky, 15-30481
ᐅ Robert Posey, Kentucky Address: 1306 Chinook Trl Apt 2 Frankfort, KY 40601 Snapshot of U.S. Bankruptcy Proceeding Case 10-30600-jms: "In a Chapter 7 bankruptcy case, Robert Posey from Frankfort, KY, saw their proceedings start in 08/11/2010 and complete by 2010-11-27, involving asset liquidation." Robert Posey — Kentucky, 10-30600
ᐅ Tracy L Powell, Kentucky Address: 112 Livingston Ln Frankfort, KY 40601-8789 Brief Overview of Bankruptcy Case 07-30511-grs: "The bankruptcy record for Tracy L Powell from Frankfort, KY, under Chapter 13, filed in November 2007, involved setting up a repayment plan, finalized by Dec 12, 2012." Tracy L Powell — Kentucky, 07-30511
ᐅ Bobbie Power, Kentucky Address: 424 Harrodsburg Ln Apt 1 Frankfort, KY 40601 Bankruptcy Case 10-30846-jms Overview: "In a Chapter 7 bankruptcy case, Bobbie Power from Frankfort, KY, saw their proceedings start in November 15, 2010 and complete by 2011-03-03, involving asset liquidation." Bobbie Power — Kentucky, 10-30846
ᐅ Henry J Powers, Kentucky Address: 440 Westwood Dr Apt 2 Frankfort, KY 40601-6541 Bankruptcy Case 16-30130-grs Summary: "The case of Henry J Powers in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Henry J Powers — Kentucky, 16-30130
ᐅ Cody Jane Poynter, Kentucky Address: 700 Hanly Ln Frankfort, KY 40601-9282 Bankruptcy Case 16-30324-grs Summary: "The bankruptcy record of Cody Jane Poynter from Frankfort, KY, shows a Chapter 7 case filed in 2016-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2016." Cody Jane Poynter — Kentucky, 16-30324
ᐅ Paul Wayne Poynter, Kentucky Address: PO Box 1051 Frankfort, KY 40602 Concise Description of Bankruptcy Case 12-30486-grs7: "Paul Wayne Poynter's Chapter 7 bankruptcy, filed in Frankfort, KY in August 2012, led to asset liquidation, with the case closing in November 2012." Paul Wayne Poynter — Kentucky, 12-30486