personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Franklin, 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 Gary L Adams, Kentucky

Address: PO Box 303 Franklin, KY 42135-0303

Brief Overview of Bankruptcy Case 07-11070: "Filing for Chapter 13 bankruptcy in Sep 18, 2007, Gary L Adams from Franklin, KY, structured a repayment plan, achieving discharge in December 27, 2012."
Gary L Adams — Kentucky, 07-11070


ᐅ John Adkins, Kentucky

Address: 638 Morgantown Rd Apt 36 Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-11535-jal: "John Adkins's Chapter 7 bankruptcy, filed in Franklin, KY in 12.24.2013, led to asset liquidation, with the case closing in March 2014."
John Adkins — Kentucky, 13-11535


ᐅ Chad Alan Akin, Kentucky

Address: 111 Holly Hills Rd Franklin, KY 42134-9139

Bankruptcy Case 15-10079-jal Summary: "In a Chapter 7 bankruptcy case, Chad Alan Akin from Franklin, KY, saw his proceedings start in 2015-01-27 and complete by 2015-04-27, involving asset liquidation."
Chad Alan Akin — Kentucky, 15-10079


ᐅ Crystal Michelle Akin, Kentucky

Address: 111 Holly Hills Rd Franklin, KY 42134-9139

Bankruptcy Case 15-10079-jal Overview: "In Franklin, KY, Crystal Michelle Akin filed for Chapter 7 bankruptcy in 01.27.2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2015."
Crystal Michelle Akin — Kentucky, 15-10079


ᐅ Leslie Carol Alford, Kentucky

Address: 3784 Gold City Rd Franklin, KY 42134

Bankruptcy Case 11-10891 Overview: "The bankruptcy filing by Leslie Carol Alford, undertaken in June 7, 2011 in Franklin, KY under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Leslie Carol Alford — Kentucky, 11-10891


ᐅ Robert L Alford, Kentucky

Address: 510 Willow Ln Franklin, KY 42134

Bankruptcy Case 12-10356 Summary: "Robert L Alford's bankruptcy, initiated in 03.15.2012 and concluded by 07/01/2012 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Alford — Kentucky, 12-10356


ᐅ Barbara Dale Anderson, Kentucky

Address: 1013 Brookhaven Rd Franklin, KY 42134-2708

Bankruptcy Case 16-10074-jal Summary: "Barbara Dale Anderson's Chapter 7 bankruptcy, filed in Franklin, KY in 2016-01-31, led to asset liquidation, with the case closing in April 30, 2016."
Barbara Dale Anderson — Kentucky, 16-10074


ᐅ Jimmy Clifton Ausbrooks, Kentucky

Address: 2199 Pleasant Hill Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-10592: "Franklin, KY resident Jimmy Clifton Ausbrooks's 04.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-31."
Jimmy Clifton Ausbrooks — Kentucky, 11-10592


ᐅ Ray Dean Austin, Kentucky

Address: 1752 Sportsman Lake Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-10245: "Franklin, KY resident Ray Dean Austin's Feb 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Ray Dean Austin — Kentucky, 12-10245


ᐅ Christine L Avis, Kentucky

Address: 912 N Main St Franklin, KY 42134-1348

Snapshot of U.S. Bankruptcy Proceeding Case 16-10412-jal: "Franklin, KY resident Christine L Avis's May 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2016."
Christine L Avis — Kentucky, 16-10412


ᐅ Leslie L Avis, Kentucky

Address: 912 N Main St Franklin, KY 42134-1348

Concise Description of Bankruptcy Case 16-10412-jal7: "Leslie L Avis's bankruptcy, initiated in 05.04.2016 and concluded by 2016-08-02 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie L Avis — Kentucky, 16-10412


ᐅ Michael Baasch, Kentucky

Address: 1006 Sharon Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-11282-jal: "The case of Michael Baasch in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Baasch — Kentucky, 13-11282


ᐅ Linda Bailey, Kentucky

Address: 610 Jefferson St Franklin, KY 42134

Brief Overview of Bankruptcy Case 09-12232: "The bankruptcy record of Linda Bailey from Franklin, KY, shows a Chapter 7 case filed in Dec 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
Linda Bailey — Kentucky, 09-12232


ᐅ Willie L Baird, Kentucky

Address: 405 Kings Ave Franklin, KY 42134-1633

Bankruptcy Case 14-10070-jal Summary: "Franklin, KY resident Willie L Baird's 2014-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2014."
Willie L Baird — Kentucky, 14-10070


ᐅ Misty D Baird, Kentucky

Address: 402 Crestmore Dr Franklin, KY 42134-2520

Bankruptcy Case 16-10137-jal Summary: "Misty D Baird's Chapter 7 bankruptcy, filed in Franklin, KY in 2016-02-22, led to asset liquidation, with the case closing in 2016-05-22."
Misty D Baird — Kentucky, 16-10137


ᐅ Jr Clarence Wesley Baker, Kentucky

Address: 536 Broadway Ave Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10929: "In Franklin, KY, Jr Clarence Wesley Baker filed for Chapter 7 bankruptcy in 2011-06-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-01."
Jr Clarence Wesley Baker — Kentucky, 11-10929


ᐅ Dorrita Baldry, Kentucky

Address: 503 Breckenridge St Franklin, KY 42134

Bankruptcy Case 11-11846 Overview: "The bankruptcy record of Dorrita Baldry from Franklin, KY, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Dorrita Baldry — Kentucky, 11-11846


ᐅ David Joseph Bancroft, Kentucky

Address: 401 Longview Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-11319: "The bankruptcy record of David Joseph Bancroft from Franklin, KY, shows a Chapter 7 case filed in Oct 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
David Joseph Bancroft — Kentucky, 12-11319


ᐅ Theresa Diane Barron, Kentucky

Address: 506 Dow Dr Franklin, KY 42134-2056

Snapshot of U.S. Bankruptcy Proceeding Case 10-10487-jal: "March 2010 marked the beginning of Theresa Diane Barron's Chapter 13 bankruptcy in Franklin, KY, entailing a structured repayment schedule, completed by 09.25.2013."
Theresa Diane Barron — Kentucky, 10-10487


ᐅ Richard I Barrow, Kentucky

Address: 909 Poole Ave Franklin, KY 42134-1915

Concise Description of Bankruptcy Case 14-10676-jal7: "The bankruptcy filing by Richard I Barrow, undertaken in Jun 18, 2014 in Franklin, KY under Chapter 7, concluded with discharge in 2014-09-16 after liquidating assets."
Richard I Barrow — Kentucky, 14-10676


ᐅ Kelsea L Barton, Kentucky

Address: 130 Coates Rd Franklin, KY 42134-9420

Bankruptcy Case 15-10988-jal Summary: "The bankruptcy filing by Kelsea L Barton, undertaken in Oct 2, 2015 in Franklin, KY under Chapter 7, concluded with discharge in 2015-12-31 after liquidating assets."
Kelsea L Barton — Kentucky, 15-10988


ᐅ Kevin W Barton, Kentucky

Address: 130 Coates Rd Franklin, KY 42134-9420

Bankruptcy Case 15-10988-jal Overview: "Kevin W Barton's Chapter 7 bankruptcy, filed in Franklin, KY in October 2, 2015, led to asset liquidation, with the case closing in Dec 31, 2015."
Kevin W Barton — Kentucky, 15-10988


ᐅ Landon Wade Belcher, Kentucky

Address: 204 Peebles Ave Franklin, KY 42134

Bankruptcy Case 11-11094 Summary: "Landon Wade Belcher's bankruptcy, initiated in 07.19.2011 and concluded by Nov 4, 2011 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Landon Wade Belcher — Kentucky, 11-11094


ᐅ Misty D Bell, Kentucky

Address: 612 Jackson St Franklin, KY 42134-1763

Brief Overview of Bankruptcy Case 15-10405-jal: "Franklin, KY resident Misty D Bell's 04/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-20."
Misty D Bell — Kentucky, 15-10405


ᐅ Travis Robert Besaw, Kentucky

Address: 203 Coates Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10827: "In Franklin, KY, Travis Robert Besaw filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2011."
Travis Robert Besaw — Kentucky, 11-10827


ᐅ Shannon Rena Biggs, Kentucky

Address: 623A Sunnyside Dr Franklin, KY 42134-1152

Snapshot of U.S. Bankruptcy Proceeding Case 14-11046-jal: "The case of Shannon Rena Biggs in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Rena Biggs — Kentucky, 14-11046


ᐅ Micah Craig Biggs, Kentucky

Address: 623A Sunnyside Dr Franklin, KY 42134-1152

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11046-jal: "Micah Craig Biggs's bankruptcy, initiated in September 30, 2014 and concluded by 2014-12-29 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micah Craig Biggs — Kentucky, 2014-11046


ᐅ Allen R Binion, Kentucky

Address: 3313 Roark Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10856: "The bankruptcy record of Allen R Binion from Franklin, KY, shows a Chapter 7 case filed in 06/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-17."
Allen R Binion — Kentucky, 11-10856


ᐅ James Lee Blair, Kentucky

Address: 2226 Pepper Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-10521: "In Franklin, KY, James Lee Blair filed for Chapter 7 bankruptcy in Apr 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2012."
James Lee Blair — Kentucky, 12-10521


ᐅ Reva S Blankenship, Kentucky

Address: 1009 S College St Apt 11A Franklin, KY 42134

Concise Description of Bankruptcy Case 11-107587: "Reva S Blankenship's bankruptcy, initiated in May 2011 and concluded by August 17, 2011 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reva S Blankenship — Kentucky, 11-10758


ᐅ Bart W Blythe, Kentucky

Address: 518 Longview Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-11062: "Bart W Blythe's Chapter 7 bankruptcy, filed in Franklin, KY in 07.31.2012, led to asset liquidation, with the case closing in 11/16/2012."
Bart W Blythe — Kentucky, 12-11062


ᐅ Amanda R Boaz, Kentucky

Address: 203 Walker St Franklin, KY 42134-1554

Snapshot of U.S. Bankruptcy Proceeding Case 14-10674-jal: "In Franklin, KY, Amanda R Boaz filed for Chapter 7 bankruptcy in 06/18/2014. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2014."
Amanda R Boaz — Kentucky, 14-10674


ᐅ Amy Jo Bolden, Kentucky

Address: 303A Witt Rd Franklin, KY 42134-2028

Bankruptcy Case 14-11210-jal Summary: "The bankruptcy record of Amy Jo Bolden from Franklin, KY, shows a Chapter 7 case filed in November 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Amy Jo Bolden — Kentucky, 14-11210


ᐅ Mark A Bowles, Kentucky

Address: 614 S Main St Franklin, KY 42134

Bankruptcy Case 13-11394-jal Overview: "The case of Mark A Bowles in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Bowles — Kentucky, 13-11394


ᐅ Patrick Bowling, Kentucky

Address: 403 Peebles Ave Franklin, KY 42134

Concise Description of Bankruptcy Case 09-120957: "The bankruptcy record of Patrick Bowling from Franklin, KY, shows a Chapter 7 case filed in December 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2010."
Patrick Bowling — Kentucky, 09-12095


ᐅ Jennie Boyd, Kentucky

Address: 508 Kings Ave Franklin, KY 42134

Bankruptcy Case 10-10155 Summary: "In Franklin, KY, Jennie Boyd filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Jennie Boyd — Kentucky, 10-10155


ᐅ Robert E Brady, Kentucky

Address: PO Box 83 Franklin, KY 42135-0083

Snapshot of U.S. Bankruptcy Proceeding Case 16-10120-jal: "Robert E Brady's Chapter 7 bankruptcy, filed in Franklin, KY in 02.17.2016, led to asset liquidation, with the case closing in 05.17.2016."
Robert E Brady — Kentucky, 16-10120


ᐅ Ronald Lee Brady, Kentucky

Address: 122 Young Rd Franklin, KY 42134

Bankruptcy Case 12-11516 Overview: "In Franklin, KY, Ronald Lee Brady filed for Chapter 7 bankruptcy in November 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-17."
Ronald Lee Brady — Kentucky, 12-11516


ᐅ Stella L Brady, Kentucky

Address: PO Box 83 Franklin, KY 42135-0083

Bankruptcy Case 16-10120-jal Overview: "The bankruptcy record of Stella L Brady from Franklin, KY, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2016."
Stella L Brady — Kentucky, 16-10120


ᐅ George J Brassell, Kentucky

Address: 362 Eddings Rd Franklin, KY 42134-6205

Concise Description of Bankruptcy Case 2014-10457-jal7: "The case of George J Brassell in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George J Brassell — Kentucky, 2014-10457


ᐅ Joyce E Bray, Kentucky

Address: 115 Autumn Ln Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-11145-jal: "The bankruptcy filing by Joyce E Bray, undertaken in 09/23/2013 in Franklin, KY under Chapter 7, concluded with discharge in Dec 28, 2013 after liquidating assets."
Joyce E Bray — Kentucky, 13-11145


ᐅ Patrice Breen, Kentucky

Address: 664 Forest Circle Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 10-11356: "In a Chapter 7 bankruptcy case, Patrice Breen from Franklin, KY, saw her proceedings start in September 1, 2010 and complete by 12.18.2010, involving asset liquidation."
Patrice Breen — Kentucky, 10-11356


ᐅ Floyd D Brewster, Kentucky

Address: 121 Groves Ln Franklin, KY 42134

Concise Description of Bankruptcy Case 11-104227: "The bankruptcy filing by Floyd D Brewster, undertaken in March 2011 in Franklin, KY under Chapter 7, concluded with discharge in July 4, 2011 after liquidating assets."
Floyd D Brewster — Kentucky, 11-10422


ᐅ Ben Brigance, Kentucky

Address: 1229 Derek Dr Franklin, KY 42134

Bankruptcy Case 10-11838 Summary: "In a Chapter 7 bankruptcy case, Ben Brigance from Franklin, KY, saw his proceedings start in 2010-12-14 and complete by April 2011, involving asset liquidation."
Ben Brigance — Kentucky, 10-11838


ᐅ Kenneth Wayne Brinkley, Kentucky

Address: 305 S College St Franklin, KY 42134-2209

Brief Overview of Bankruptcy Case 3:09-bk-09039: "The bankruptcy record for Kenneth Wayne Brinkley from Franklin, KY, under Chapter 13, filed in 2009-08-10, involved setting up a repayment plan, finalized by 2013-04-16."
Kenneth Wayne Brinkley — Kentucky, 3:09-bk-09039


ᐅ Larry Brooks, Kentucky

Address: 1986 Harris School Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-10703: "Franklin, KY resident Larry Brooks's 05/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2010."
Larry Brooks — Kentucky, 10-10703


ᐅ Roger D Brown, Kentucky

Address: 208 Clark St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-11343-jal: "The case of Roger D Brown in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger D Brown — Kentucky, 13-11343


ᐅ Billy J Brown, Kentucky

Address: 834 N Main St Lot 87 Franklin, KY 42134-1346

Concise Description of Bankruptcy Case 16-10490-jal7: "In a Chapter 7 bankruptcy case, Billy J Brown from Franklin, KY, saw their proceedings start in May 2016 and complete by Aug 24, 2016, involving asset liquidation."
Billy J Brown — Kentucky, 16-10490


ᐅ Shirley Elaine Brown, Kentucky

Address: 212 Will Payne Rd Franklin, KY 42134-5277

Concise Description of Bankruptcy Case 14-10759-jal7: "Shirley Elaine Brown's Chapter 7 bankruptcy, filed in Franklin, KY in July 15, 2014, led to asset liquidation, with the case closing in October 13, 2014."
Shirley Elaine Brown — Kentucky, 14-10759


ᐅ Anita Brown, Kentucky

Address: 834 N Main St Lot 87 Franklin, KY 42134-1346

Brief Overview of Bankruptcy Case 16-10490-jal: "The bankruptcy filing by Anita Brown, undertaken in 2016-05-26 in Franklin, KY under Chapter 7, concluded with discharge in Aug 24, 2016 after liquidating assets."
Anita Brown — Kentucky, 16-10490


ᐅ Susan J Brown, Kentucky

Address: 3573 Johns Loop Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-10583-jal: "Susan J Brown's bankruptcy, initiated in 05.07.2013 and concluded by 08/11/2013 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan J Brown — Kentucky, 13-10583


ᐅ Ronnie Leroy Brown, Kentucky

Address: 212 Will Payne Rd Franklin, KY 42134-5277

Bankruptcy Case 2014-10759-jal Summary: "The case of Ronnie Leroy Brown in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Leroy Brown — Kentucky, 2014-10759


ᐅ Mitchell Brown, Kentucky

Address: 533 W Kentucky Ave Franklin, KY 42134

Bankruptcy Case 11-10868 Overview: "In Franklin, KY, Mitchell Brown filed for Chapter 7 bankruptcy in Jun 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2011."
Mitchell Brown — Kentucky, 11-10868


ᐅ Julia A Brown, Kentucky

Address: 2041 Adairville Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-10877-jal: "Julia A Brown's Chapter 7 bankruptcy, filed in Franklin, KY in 2013-07-19, led to asset liquidation, with the case closing in October 2013."
Julia A Brown — Kentucky, 13-10877


ᐅ Shana D Brunet, Kentucky

Address: 419 Morgantown Rd Franklin, KY 42134-1445

Bankruptcy Case 0:15-bk-03396-PS Summary: "The case of Shana D Brunet in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shana D Brunet — Kentucky, 0:15-bk-03396-PS


ᐅ Jamie Lynn Bryant, Kentucky

Address: 557 Vances Mill Rd # A Franklin, KY 42134

Concise Description of Bankruptcy Case 13-10603-jal7: "Franklin, KY resident Jamie Lynn Bryant's May 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2013."
Jamie Lynn Bryant — Kentucky, 13-10603


ᐅ Donnella Yvette Bryant, Kentucky

Address: 516 Thomas Dr Franklin, KY 42134

Concise Description of Bankruptcy Case 12-109797: "The bankruptcy record of Donnella Yvette Bryant from Franklin, KY, shows a Chapter 7 case filed in 2012-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2012."
Donnella Yvette Bryant — Kentucky, 12-10979


ᐅ Bettye S Bryant, Kentucky

Address: 315 W Kentucky Ave Franklin, KY 42134-1805

Concise Description of Bankruptcy Case 15-10846-jal7: "The case of Bettye S Bryant in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bettye S Bryant — Kentucky, 15-10846


ᐅ Billy R Bryant, Kentucky

Address: 557 Vances Mill Rd Franklin, KY 42134

Bankruptcy Case 13-11002-jal Summary: "In Franklin, KY, Billy R Bryant filed for Chapter 7 bankruptcy in 2013-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-20."
Billy R Bryant — Kentucky, 13-11002


ᐅ Steven Bryson, Kentucky

Address: 185 Windy Cir Franklin, KY 42134

Concise Description of Bankruptcy Case 10-105777: "Steven Bryson's Chapter 7 bankruptcy, filed in Franklin, KY in 2010-04-12, led to asset liquidation, with the case closing in July 2010."
Steven Bryson — Kentucky, 10-10577


ᐅ Ashley Shenay Buckley, Kentucky

Address: 613 North St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-11511-jal: "Ashley Shenay Buckley's bankruptcy, initiated in 12/17/2013 and concluded by March 2014 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Shenay Buckley — Kentucky, 13-11511


ᐅ Brandon J Buckley, Kentucky

Address: 613 North St Franklin, KY 42134

Bankruptcy Case 11-11191 Overview: "Brandon J Buckley's Chapter 7 bankruptcy, filed in Franklin, KY in Aug 4, 2011, led to asset liquidation, with the case closing in 2011-11-20."
Brandon J Buckley — Kentucky, 11-11191


ᐅ Gerald Ray Buntin, Kentucky

Address: 664 Minnicks Johnson Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 09-11809: "Franklin, KY resident Gerald Ray Buntin's October 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20."
Gerald Ray Buntin — Kentucky, 09-11809


ᐅ Sonya J Burchett, Kentucky

Address: 704 Tyler St Franklin, KY 42134

Bankruptcy Case 13-11200-jal Overview: "In Franklin, KY, Sonya J Burchett filed for Chapter 7 bankruptcy in 2013-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Sonya J Burchett — Kentucky, 13-11200


ᐅ Mundae Leigh Burnette, Kentucky

Address: 401 Clark St Franklin, KY 42134-1354

Brief Overview of Bankruptcy Case 15-10290-jal: "The bankruptcy filing by Mundae Leigh Burnette, undertaken in March 2015 in Franklin, KY under Chapter 7, concluded with discharge in 06.23.2015 after liquidating assets."
Mundae Leigh Burnette — Kentucky, 15-10290


ᐅ Jr William Larner Burton, Kentucky

Address: 209 Edgewood Dr Franklin, KY 42134

Bankruptcy Case 12-11389 Overview: "Jr William Larner Burton's bankruptcy, initiated in 10/17/2012 and concluded by January 2013 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Larner Burton — Kentucky, 12-11389


ᐅ Kelly Bush, Kentucky

Address: 1510 Vances Mill Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-10974: "In a Chapter 7 bankruptcy case, Kelly Bush from Franklin, KY, saw their proceedings start in June 2010 and complete by October 4, 2010, involving asset liquidation."
Kelly Bush — Kentucky, 10-10974


ᐅ Wanda Sue Butler, Kentucky

Address: 817 Blackjack Rd Lot 4 Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10246: "In Franklin, KY, Wanda Sue Butler filed for Chapter 7 bankruptcy in 2011-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-09."
Wanda Sue Butler — Kentucky, 11-10246


ᐅ Jamie Lee Butt, Kentucky

Address: 921 S College St # 36A Franklin, KY 42134

Bankruptcy Case 11-11208 Overview: "The bankruptcy filing by Jamie Lee Butt, undertaken in 08.08.2011 in Franklin, KY under Chapter 7, concluded with discharge in Nov 24, 2011 after liquidating assets."
Jamie Lee Butt — Kentucky, 11-11208


ᐅ Teresa Butts, Kentucky

Address: 1215 Redbud St Franklin, KY 42134

Bankruptcy Case 10-10901 Summary: "Teresa Butts's Chapter 7 bankruptcy, filed in Franklin, KY in Jun 3, 2010, led to asset liquidation, with the case closing in 2010-09-19."
Teresa Butts — Kentucky, 10-10901


ᐅ Sr Jackie Lee Byrd, Kentucky

Address: 2319 Charlie Butts Rd Franklin, KY 42134

Bankruptcy Case 11-11724 Overview: "The bankruptcy record of Sr Jackie Lee Byrd from Franklin, KY, shows a Chapter 7 case filed in 11.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-16."
Sr Jackie Lee Byrd — Kentucky, 11-11724


ᐅ Jason Calvert, Kentucky

Address: 618 Sunnyside Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 10-11795: "The bankruptcy record of Jason Calvert from Franklin, KY, shows a Chapter 7 case filed in 12/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jason Calvert — Kentucky, 10-11795


ᐅ Nancy Joyce Calvert, Kentucky

Address: 811 Strawberry Ln Franklin, KY 42134

Bankruptcy Case 13-10824-jal Overview: "The bankruptcy filing by Nancy Joyce Calvert, undertaken in 07/02/2013 in Franklin, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Nancy Joyce Calvert — Kentucky, 13-10824


ᐅ Crystal Leah Cancio, Kentucky

Address: 208 Liberty St Franklin, KY 42134-2238

Snapshot of U.S. Bankruptcy Proceeding Case 15-10380-jal: "In Franklin, KY, Crystal Leah Cancio filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2015."
Crystal Leah Cancio — Kentucky, 15-10380


ᐅ Lobato Apolonio Cancio, Kentucky

Address: 208 Liberty St Franklin, KY 42134-2238

Snapshot of U.S. Bankruptcy Proceeding Case 15-10380-jal: "Lobato Apolonio Cancio's bankruptcy, initiated in 04.16.2015 and concluded by 07.15.2015 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lobato Apolonio Cancio — Kentucky, 15-10380


ᐅ Chadwick D Canler, Kentucky

Address: 2579 Johns Loop Rd Franklin, KY 42134-5382

Concise Description of Bankruptcy Case 16-10432-jal7: "In a Chapter 7 bankruptcy case, Chadwick D Canler from Franklin, KY, saw his proceedings start in 2016-05-12 and complete by 2016-08-10, involving asset liquidation."
Chadwick D Canler — Kentucky, 16-10432


ᐅ Jaylynn Marie Canler, Kentucky

Address: 2579 Johns Loop Rd Franklin, KY 42134-5382

Concise Description of Bankruptcy Case 16-10432-jal7: "In Franklin, KY, Jaylynn Marie Canler filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-10."
Jaylynn Marie Canler — Kentucky, 16-10432


ᐅ Kelly M Cardwell, Kentucky

Address: 412 Filter Plant Rd # B Franklin, KY 42134

Concise Description of Bankruptcy Case 11-100467: "In a Chapter 7 bankruptcy case, Kelly M Cardwell from Franklin, KY, saw their proceedings start in 01.12.2011 and complete by 2011-04-30, involving asset liquidation."
Kelly M Cardwell — Kentucky, 11-10046


ᐅ Mark Charles Carl, Kentucky

Address: 510 Broadway Ave Apt 2 Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10256: "Franklin, KY resident Mark Charles Carl's Feb 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-10."
Mark Charles Carl — Kentucky, 11-10256


ᐅ David D Carter, Kentucky

Address: 702 Tyler St Franklin, KY 42134

Brief Overview of Bankruptcy Case 09-11740: "In a Chapter 7 bankruptcy case, David D Carter from Franklin, KY, saw his proceedings start in 10/01/2009 and complete by 01/05/2010, involving asset liquidation."
David D Carter — Kentucky, 09-11740


ᐅ Alicia Bell Carter, Kentucky

Address: 606 Mimosa Dr Franklin, KY 42134-2045

Concise Description of Bankruptcy Case 15-10902-jal7: "The bankruptcy record of Alicia Bell Carter from Franklin, KY, shows a Chapter 7 case filed in Sep 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2015."
Alicia Bell Carter — Kentucky, 15-10902


ᐅ Joseph Adam Cartmill, Kentucky

Address: 501 Fairbrook St Franklin, KY 42134

Concise Description of Bankruptcy Case 11-106847: "Joseph Adam Cartmill's bankruptcy, initiated in 2011-04-29 and concluded by Aug 3, 2011 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Adam Cartmill — Kentucky, 11-10684


ᐅ Jeffrey D Carver, Kentucky

Address: 4783 Nashville Rd Franklin, KY 42134-8931

Bankruptcy Case 15-10342-jal Overview: "The bankruptcy record of Jeffrey D Carver from Franklin, KY, shows a Chapter 7 case filed in Apr 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2015."
Jeffrey D Carver — Kentucky, 15-10342


ᐅ Latonya Carver, Kentucky

Address: 116 Creekside Dr Apt D Franklin, KY 42134

Bankruptcy Case 10-11007 Overview: "Latonya Carver's bankruptcy, initiated in June 24, 2010 and concluded by Oct 10, 2010 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latonya Carver — Kentucky, 10-11007


ᐅ Lillie Bell Carver, Kentucky

Address: 609 Village Dr Franklin, KY 42134-1113

Brief Overview of Bankruptcy Case 15-10582-jal: "Lillie Bell Carver's bankruptcy, initiated in 2015-06-09 and concluded by 09/07/2015 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillie Bell Carver — Kentucky, 15-10582


ᐅ Darryl Lynn Carver, Kentucky

Address: 609 Mimosa Dr Franklin, KY 42134-2045

Bankruptcy Case 14-10029-jal Summary: "Franklin, KY resident Darryl Lynn Carver's Jan 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2014."
Darryl Lynn Carver — Kentucky, 14-10029


ᐅ Denise Nicole Carver, Kentucky

Address: 138 Crestview Dr Apt A Franklin, KY 42134

Bankruptcy Case 13-10638-jal Summary: "Franklin, KY resident Denise Nicole Carver's May 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-25."
Denise Nicole Carver — Kentucky, 13-10638


ᐅ Steven Cassetty, Kentucky

Address: 4169 Morgantown Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-10596: "The bankruptcy record of Steven Cassetty from Franklin, KY, shows a Chapter 7 case filed in April 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2010."
Steven Cassetty — Kentucky, 10-10596


ᐅ Cynthia M Cook, Kentucky

Address: 606 Kerry Ct Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-11027: "The bankruptcy record of Cynthia M Cook from Franklin, KY, shows a Chapter 7 case filed in July 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-10."
Cynthia M Cook — Kentucky, 12-11027


ᐅ Candila Cook, Kentucky

Address: PO Box 731 Franklin, KY 42135

Snapshot of U.S. Bankruptcy Proceeding Case 10-11655: "Candila Cook's Chapter 7 bankruptcy, filed in Franklin, KY in 2010-10-29, led to asset liquidation, with the case closing in 02.02.2011."
Candila Cook — Kentucky, 10-11655


ᐅ Ronald L Cook, Kentucky

Address: 161 Blackberry Dr Franklin, KY 42134-2728

Snapshot of U.S. Bankruptcy Proceeding Case 14-10295-jal: "The case of Ronald L Cook in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald L Cook — Kentucky, 14-10295


ᐅ Deborah Sue Copas, Kentucky

Address: 425 Filter Plant Rd Apt D22 Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-10491: "In Franklin, KY, Deborah Sue Copas filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Deborah Sue Copas — Kentucky, 11-10491


ᐅ Malissa Fay Coursey, Kentucky

Address: 707 Henry St Franklin, KY 42134-1419

Bankruptcy Case 15-11052-jal Summary: "Malissa Fay Coursey's Chapter 7 bankruptcy, filed in Franklin, KY in 2015-10-20, led to asset liquidation, with the case closing in January 2016."
Malissa Fay Coursey — Kentucky, 15-11052


ᐅ Nina Cowles, Kentucky

Address: 206 York St Franklin, KY 42134

Bankruptcy Case 10-11259 Overview: "The case of Nina Cowles in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina Cowles — Kentucky, 10-11259


ᐅ Tina Marie Cowles, Kentucky

Address: 208 Crow Ave Franklin, KY 42134-1390

Concise Description of Bankruptcy Case 16-10153-jal7: "Tina Marie Cowles's bankruptcy, initiated in 02.26.2016 and concluded by 05/26/2016 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Cowles — Kentucky, 16-10153


ᐅ Stephen Douglas Cox, Kentucky

Address: 306 Breckenridge St Franklin, KY 42134

Bankruptcy Case 12-10848 Overview: "The bankruptcy record of Stephen Douglas Cox from Franklin, KY, shows a Chapter 7 case filed in 2012-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2012."
Stephen Douglas Cox — Kentucky, 12-10848


ᐅ Derick Eugene Crossfield, Kentucky

Address: 2995 Witt Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-10426-jal: "In a Chapter 7 bankruptcy case, Derick Eugene Crossfield from Franklin, KY, saw his proceedings start in 04.09.2013 and complete by 2013-07-17, involving asset liquidation."
Derick Eugene Crossfield — Kentucky, 13-10426


ᐅ Lori Crossfield, Kentucky

Address: 2995 Witt Rd Franklin, KY 42134

Bankruptcy Case 10-10405 Summary: "Franklin, KY resident Lori Crossfield's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2010."
Lori Crossfield — Kentucky, 10-10405


ᐅ Danny Cummings, Kentucky

Address: 492 Loving Chapel Rd Franklin, KY 42134

Bankruptcy Case 09-11833 Overview: "In a Chapter 7 bankruptcy case, Danny Cummings from Franklin, KY, saw his proceedings start in Oct 21, 2009 and complete by January 2010, involving asset liquidation."
Danny Cummings — Kentucky, 09-11833


ᐅ Jesse E Curtis, Kentucky

Address: 131 Honeysuckle Rd Franklin, KY 42134

Bankruptcy Case 12-10042 Summary: "The bankruptcy filing by Jesse E Curtis, undertaken in January 16, 2012 in Franklin, KY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Jesse E Curtis — Kentucky, 12-10042