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 Edgar Thomas Chambers, Kentucky

Address: 417 N High St Apt A Franklin, KY 42134-1811

Bankruptcy Case 15-10935-jal Summary: "Franklin, KY resident Edgar Thomas Chambers's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2015."
Edgar Thomas Chambers — Kentucky, 15-10935


ᐅ Kelly R Chandler, Kentucky

Address: 408 Filter Plant Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-10255: "Kelly R Chandler's bankruptcy, initiated in Mar 11, 2013 and concluded by June 15, 2013 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly R Chandler — Kentucky, 13-10255


ᐅ Jared K Chandler, Kentucky

Address: 110 Whiteside Ford Rd Franklin, KY 42134-5218

Bankruptcy Case 2014-11064-jal Summary: "Franklin, KY resident Jared K Chandler's Oct 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2015."
Jared K Chandler — Kentucky, 2014-11064


ᐅ Lacy Ann Chandler, Kentucky

Address: 1955 Charlie Butts Rd Franklin, KY 42134-8434

Bankruptcy Case 15-10518-jal Overview: "Lacy Ann Chandler's Chapter 7 bankruptcy, filed in Franklin, KY in 05.21.2015, led to asset liquidation, with the case closing in August 19, 2015."
Lacy Ann Chandler — Kentucky, 15-10518


ᐅ Bobbie Jean Chandler, Kentucky

Address: 110 Whiteside Ford Rd Franklin, KY 42134-5218

Bankruptcy Case 2014-11064-jal Overview: "Bobbie Jean Chandler's bankruptcy, initiated in October 10, 2014 and concluded by January 2015 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Jean Chandler — Kentucky, 2014-11064


ᐅ Roger Lee Chandler, Kentucky

Address: 1955 Charlie Butts Rd Franklin, KY 42134-8434

Bankruptcy Case 15-10518-jal Summary: "In a Chapter 7 bankruptcy case, Roger Lee Chandler from Franklin, KY, saw his proceedings start in 05/21/2015 and complete by 2015-08-19, involving asset liquidation."
Roger Lee Chandler — Kentucky, 15-10518


ᐅ Britney Chumney, Kentucky

Address: 1904 Oxmore Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-11471-jal: "Britney Chumney's bankruptcy, initiated in Dec 5, 2013 and concluded by 2014-03-11 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Britney Chumney — Kentucky, 13-11471


ᐅ Linda C Clarke, Kentucky

Address: 202 Clark St Franklin, KY 42134-1302

Concise Description of Bankruptcy Case 16-10517-jal7: "The bankruptcy record of Linda C Clarke from Franklin, KY, shows a Chapter 7 case filed in 2016-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2016."
Linda C Clarke — Kentucky, 16-10517


ᐅ Richard Cochran, Kentucky

Address: 517 E Washington St Franklin, KY 42134

Bankruptcy Case 10-11441 Summary: "Richard Cochran's Chapter 7 bankruptcy, filed in Franklin, KY in September 17, 2010, led to asset liquidation, with the case closing in 01/03/2011."
Richard Cochran — Kentucky, 10-11441


ᐅ Amy Sue Cole, Kentucky

Address: 3207 Vances Mill Rd Franklin, KY 42134-6807

Brief Overview of Bankruptcy Case 15-10648-jal: "The bankruptcy record of Amy Sue Cole from Franklin, KY, shows a Chapter 7 case filed in June 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-27."
Amy Sue Cole — Kentucky, 15-10648


ᐅ Bryant Scott Cole, Kentucky

Address: 3207 Vances Mill Rd Franklin, KY 42134-6807

Bankruptcy Case 15-10648-jal Overview: "Bryant Scott Cole's Chapter 7 bankruptcy, filed in Franklin, KY in 2015-06-29, led to asset liquidation, with the case closing in 09.27.2015."
Bryant Scott Cole — Kentucky, 15-10648


ᐅ Lisa D Coleman, Kentucky

Address: 2255 Temperance Rd Franklin, KY 42134

Bankruptcy Case 12-10200 Overview: "The case of Lisa D Coleman in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa D Coleman — Kentucky, 12-10200


ᐅ Jessica Mae Dailey, Kentucky

Address: 1286 Salmons Blackjack Rd Franklin, KY 42134-7673

Brief Overview of Bankruptcy Case 14-10830-jal: "Franklin, KY resident Jessica Mae Dailey's 2014-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2014."
Jessica Mae Dailey — Kentucky, 14-10830


ᐅ Raymond Edward Dailey, Kentucky

Address: 721 Rogers St Franklin, KY 42134-1003

Bankruptcy Case 2014-10830-jal Summary: "The bankruptcy record of Raymond Edward Dailey from Franklin, KY, shows a Chapter 7 case filed in August 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2014."
Raymond Edward Dailey — Kentucky, 2014-10830


ᐅ Wesley Perry Dallas, Kentucky

Address: 604 Clark St Apt B Franklin, KY 42134

Bankruptcy Case 12-10873 Summary: "The bankruptcy filing by Wesley Perry Dallas, undertaken in 06/25/2012 in Franklin, KY under Chapter 7, concluded with discharge in 10.11.2012 after liquidating assets."
Wesley Perry Dallas — Kentucky, 12-10873


ᐅ Douglas W Davenport, Kentucky

Address: 1291 Phillips Ln Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10735: "Franklin, KY resident Douglas W Davenport's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Douglas W Davenport — Kentucky, 11-10735


ᐅ Kerry Davidson, Kentucky

Address: 2191 Barnes School Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-10310: "In a Chapter 7 bankruptcy case, Kerry Davidson from Franklin, KY, saw their proceedings start in 2010-02-26 and complete by 2010-06-14, involving asset liquidation."
Kerry Davidson — Kentucky, 10-10310


ᐅ Danny Ross Davis, Kentucky

Address: 2697 Salem Rd Franklin, KY 42134-9297

Concise Description of Bankruptcy Case 15-10837-jal7: "Danny Ross Davis's bankruptcy, initiated in 08/20/2015 and concluded by 11/18/2015 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Ross Davis — Kentucky, 15-10837


ᐅ Phillip H Davis, Kentucky

Address: 1204 Derek Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-10473-jal: "Phillip H Davis's Chapter 7 bankruptcy, filed in Franklin, KY in 2013-04-17, led to asset liquidation, with the case closing in 07.22.2013."
Phillip H Davis — Kentucky, 13-10473


ᐅ Geneva Davis, Kentucky

Address: 2697 Salem Rd Franklin, KY 42134-9297

Concise Description of Bankruptcy Case 15-10837-jal7: "The case of Geneva Davis in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geneva Davis — Kentucky, 15-10837


ᐅ Vonda F Davis, Kentucky

Address: 405 Portland Ave Apt 5 Franklin, KY 42134

Bankruptcy Case 12-10225 Summary: "Franklin, KY resident Vonda F Davis's 02.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-09."
Vonda F Davis — Kentucky, 12-10225


ᐅ Charles E Dedman, Kentucky

Address: 215A Morris St Franklin, KY 42134-2229

Bankruptcy Case 15-11159-jal Overview: "The case of Charles E Dedman in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles E Dedman — Kentucky, 15-11159


ᐅ Deonta M Dejarnett, Kentucky

Address: 205 Sara Way Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-11310: "Deonta M Dejarnett's Chapter 7 bankruptcy, filed in Franklin, KY in 2012-09-28, led to asset liquidation, with the case closing in 2013-01-02."
Deonta M Dejarnett — Kentucky, 12-11310


ᐅ Wendy Delk, Kentucky

Address: 815 Blackjack Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10947: "In Franklin, KY, Wendy Delk filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Wendy Delk — Kentucky, 11-10947


ᐅ Benjamin Dennis, Kentucky

Address: 402 Westview Dr Franklin, KY 42134

Bankruptcy Case 10-10757 Overview: "The bankruptcy filing by Benjamin Dennis, undertaken in 2010-05-11 in Franklin, KY under Chapter 7, concluded with discharge in 08/27/2010 after liquidating assets."
Benjamin Dennis — Kentucky, 10-10757


ᐅ Christopher G Dennison, Kentucky

Address: 414 Stephens Hill Rd Franklin, KY 42134

Bankruptcy Case 13-10885-jal Overview: "The bankruptcy filing by Christopher G Dennison, undertaken in July 19, 2013 in Franklin, KY under Chapter 7, concluded with discharge in 10.23.2013 after liquidating assets."
Christopher G Dennison — Kentucky, 13-10885


ᐅ Gerry Lynn Deweese, Kentucky

Address: 424 Parkway Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10586: "The bankruptcy record of Gerry Lynn Deweese from Franklin, KY, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2011."
Gerry Lynn Deweese — Kentucky, 11-10586


ᐅ Joseph Digiuseppe, Kentucky

Address: PO Box 489 Franklin, KY 42135

Brief Overview of Bankruptcy Case 10-10172: "The bankruptcy record of Joseph Digiuseppe from Franklin, KY, shows a Chapter 7 case filed in 02.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-15."
Joseph Digiuseppe — Kentucky, 10-10172


ᐅ Douglas Dillard, Kentucky

Address: 296 Rapids Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 10-110847: "In Franklin, KY, Douglas Dillard filed for Chapter 7 bankruptcy in 2010-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
Douglas Dillard — Kentucky, 10-11084


ᐅ Ashley Lane Dillihay, Kentucky

Address: 1783 Roark Rd Franklin, KY 42134-9158

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11044-jal: "Ashley Lane Dillihay's Chapter 7 bankruptcy, filed in Franklin, KY in 09.30.2014, led to asset liquidation, with the case closing in December 29, 2014."
Ashley Lane Dillihay — Kentucky, 2014-11044


ᐅ Moctar Diop, Kentucky

Address: 662 Forest Circle Dr # B Franklin, KY 42134

Bankruptcy Case 13-10527-jal Summary: "In a Chapter 7 bankruptcy case, Moctar Diop from Franklin, KY, saw their proceedings start in April 2013 and complete by 2013-08-03, involving asset liquidation."
Moctar Diop — Kentucky, 13-10527


ᐅ Timothy Alan Disman, Kentucky

Address: 1776 Stony Point Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 13-11111-jal7: "In a Chapter 7 bankruptcy case, Timothy Alan Disman from Franklin, KY, saw his proceedings start in September 2013 and complete by December 2013, involving asset liquidation."
Timothy Alan Disman — Kentucky, 13-11111


ᐅ James S Dodds, Kentucky

Address: 924 Brookhaven Rd Apt 46A Franklin, KY 42134

Concise Description of Bankruptcy Case 11-116477: "The bankruptcy filing by James S Dodds, undertaken in November 2011 in Franklin, KY under Chapter 7, concluded with discharge in 02.25.2012 after liquidating assets."
James S Dodds — Kentucky, 11-11647


ᐅ Jr Ben A Doody, Kentucky

Address: 501 Dow Dr Franklin, KY 42134

Bankruptcy Case 13-10183 Overview: "The bankruptcy record of Jr Ben A Doody from Franklin, KY, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2013."
Jr Ben A Doody — Kentucky, 13-10183


ᐅ Kayla Michelle Doss, Kentucky

Address: 673 Forest Circle Dr Apt A Franklin, KY 42134-2025

Concise Description of Bankruptcy Case 14-10941-jal7: "In a Chapter 7 bankruptcy case, Kayla Michelle Doss from Franklin, KY, saw her proceedings start in August 29, 2014 and complete by November 2014, involving asset liquidation."
Kayla Michelle Doss — Kentucky, 14-10941


ᐅ Cory Michael Doss, Kentucky

Address: 673 Forest Circle Dr Apt A Franklin, KY 42134-2025

Concise Description of Bankruptcy Case 2014-10941-jal7: "The case of Cory Michael Doss in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory Michael Doss — Kentucky, 2014-10941


ᐅ Carrie L Dowell, Kentucky

Address: 213 Leon St Franklin, KY 42134-1435

Brief Overview of Bankruptcy Case 2014-10871-jal: "The case of Carrie L Dowell in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie L Dowell — Kentucky, 2014-10871


ᐅ Molly Lynn Downey, Kentucky

Address: PO Box 145 Franklin, KY 42135-0145

Bankruptcy Case 15-11237-jal Summary: "Molly Lynn Downey's Chapter 7 bankruptcy, filed in Franklin, KY in 2015-12-23, led to asset liquidation, with the case closing in March 2016."
Molly Lynn Downey — Kentucky, 15-11237


ᐅ Stacey L Downey, Kentucky

Address: PO Box 687 Franklin, KY 42135

Brief Overview of Bankruptcy Case 11-11483: "Franklin, KY resident Stacey L Downey's 2011-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-21."
Stacey L Downey — Kentucky, 11-11483


ᐅ Jr Robert W Dyer, Kentucky

Address: 424 S Wingo Rd Franklin, KY 42134-5692

Bankruptcy Case 07-11377 Summary: "The bankruptcy record for Jr Robert W Dyer from Franklin, KY, under Chapter 13, filed in 11.23.2007, involved setting up a repayment plan, finalized by October 2012."
Jr Robert W Dyer — Kentucky, 07-11377


ᐅ Randy J Eaton, Kentucky

Address: PO Box 132 Franklin, KY 42135

Brief Overview of Bankruptcy Case 13-11146-jal: "The case of Randy J Eaton in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy J Eaton — Kentucky, 13-11146


ᐅ Alton Lee Eaton, Kentucky

Address: 4153 Witt Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-11182-jal: "In a Chapter 7 bankruptcy case, Alton Lee Eaton from Franklin, KY, saw his proceedings start in 09.30.2013 and complete by Jan 4, 2014, involving asset liquidation."
Alton Lee Eaton — Kentucky, 13-11182


ᐅ James M Edwards, Kentucky

Address: 638 Morgantown Rd Apt 70 Franklin, KY 42134

Bankruptcy Case 13-11044-jal Overview: "James M Edwards's Chapter 7 bankruptcy, filed in Franklin, KY in 08/27/2013, led to asset liquidation, with the case closing in Dec 1, 2013."
James M Edwards — Kentucky, 13-11044


ᐅ Mitzie Elkins, Kentucky

Address: 4260 Rapids Rd Apt 4 Franklin, KY 42134

Concise Description of Bankruptcy Case 10-100367: "In Franklin, KY, Mitzie Elkins filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2010."
Mitzie Elkins — Kentucky, 10-10036


ᐅ Jeffery E Epley, Kentucky

Address: 308 Pepper St Lot 11 Franklin, KY 42134-1946

Bankruptcy Case 15-11086-jal Overview: "Jeffery E Epley's Chapter 7 bankruptcy, filed in Franklin, KY in 2015-10-28, led to asset liquidation, with the case closing in 01.26.2016."
Jeffery E Epley — Kentucky, 15-11086


ᐅ Kimberly P Epley, Kentucky

Address: 830 Oak St Franklin, KY 42134-1059

Concise Description of Bankruptcy Case 15-10985-jal7: "The case of Kimberly P Epley in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly P Epley — Kentucky, 15-10985


ᐅ Tony D Epley, Kentucky

Address: 830 Oak St Franklin, KY 42134-1059

Bankruptcy Case 15-10985-jal Overview: "In a Chapter 7 bankruptcy case, Tony D Epley from Franklin, KY, saw their proceedings start in 10.02.2015 and complete by 12.31.2015, involving asset liquidation."
Tony D Epley — Kentucky, 15-10985


ᐅ Vanita A Epley, Kentucky

Address: 308 Pepper St Lot 11 Franklin, KY 42134-1946

Bankruptcy Case 15-11086-jal Overview: "The case of Vanita A Epley in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanita A Epley — Kentucky, 15-11086


ᐅ Ernest Estes, Kentucky

Address: 509 Miller St Franklin, KY 42134

Bankruptcy Case 09-11935 Summary: "In a Chapter 7 bankruptcy case, Ernest Estes from Franklin, KY, saw his proceedings start in 11/04/2009 and complete by 2010-02-08, involving asset liquidation."
Ernest Estes — Kentucky, 09-11935


ᐅ Jenny L Estes, Kentucky

Address: 389 Chaney Rd Franklin, KY 42134

Bankruptcy Case 13-11373-jal Summary: "Jenny L Estes's bankruptcy, initiated in 11/13/2013 and concluded by 2014-02-17 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny L Estes — Kentucky, 13-11373


ᐅ Stephen C Evans, Kentucky

Address: 206 Salem Ln Franklin, KY 42134

Concise Description of Bankruptcy Case 12-104167: "Franklin, KY resident Stephen C Evans's 2012-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-13."
Stephen C Evans — Kentucky, 12-10416


ᐅ Tamala Evans, Kentucky

Address: 508 Hedgewood Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-10744: "The bankruptcy filing by Tamala Evans, undertaken in May 2010 in Franklin, KY under Chapter 7, concluded with discharge in 2010-08-25 after liquidating assets."
Tamala Evans — Kentucky, 10-10744


ᐅ Doris Faircloth, Kentucky

Address: 813 Witt Rd Franklin, KY 42134-2462

Bankruptcy Case 16-10426-jal Summary: "Doris Faircloth's bankruptcy, initiated in 2016-05-09 and concluded by 2016-08-07 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Faircloth — Kentucky, 16-10426


ᐅ Michael Faircloth, Kentucky

Address: 813 Witt Rd Franklin, KY 42134-2462

Concise Description of Bankruptcy Case 16-10426-jal7: "In a Chapter 7 bankruptcy case, Michael Faircloth from Franklin, KY, saw their proceedings start in May 9, 2016 and complete by 2016-08-07, involving asset liquidation."
Michael Faircloth — Kentucky, 16-10426


ᐅ Austin T Faulkner, Kentucky

Address: 1310 Valley Ridge Rd Franklin, KY 42134-1968

Bankruptcy Case 2014-10375-jal Summary: "Austin T Faulkner's Chapter 7 bankruptcy, filed in Franklin, KY in April 2014, led to asset liquidation, with the case closing in 07/06/2014."
Austin T Faulkner — Kentucky, 2014-10375


ᐅ Sondra Ferguson, Kentucky

Address: 2393 Morgantown Rd Franklin, KY 42134-6547

Brief Overview of Bankruptcy Case 2014-10950-jal: "The case of Sondra Ferguson in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sondra Ferguson — Kentucky, 2014-10950


ᐅ Melissa Gail Finn, Kentucky

Address: 1425 Hatter Rd Lot 14 Franklin, KY 42134-9408

Bankruptcy Case 15-11160-jal Overview: "In a Chapter 7 bankruptcy case, Melissa Gail Finn from Franklin, KY, saw her proceedings start in 11.24.2015 and complete by 2016-02-22, involving asset liquidation."
Melissa Gail Finn — Kentucky, 15-11160


ᐅ Christine M Fitzhugh, Kentucky

Address: 1203 Derek Dr Franklin, KY 42134

Bankruptcy Case 12-11453 Summary: "The case of Christine M Fitzhugh in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Fitzhugh — Kentucky, 12-11453


ᐅ Thomas Flaig, Kentucky

Address: 1038 Harris School Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-10864: "Franklin, KY resident Thomas Flaig's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2010."
Thomas Flaig — Kentucky, 10-10864


ᐅ Alicia D Flippin, Kentucky

Address: 502 Willow Ln Franklin, KY 42134

Bankruptcy Case 13-11102-jal Summary: "The bankruptcy filing by Alicia D Flippin, undertaken in September 2013 in Franklin, KY under Chapter 7, concluded with discharge in 12.16.2013 after liquidating assets."
Alicia D Flippin — Kentucky, 13-11102


ᐅ Sharon E Flora, Kentucky

Address: 1374 Blackjack Rd Franklin, KY 42134-9179

Bankruptcy Case 3:08-bk-35218 Summary: "Sharon E Flora, a resident of Franklin, KY, entered a Chapter 13 bankruptcy plan in 10.21.2008, culminating in its successful completion by 11.25.2013."
Sharon E Flora — Kentucky, 3:08-bk-35218


ᐅ Roy Flowers, Kentucky

Address: 152 Turner Ford Rd Franklin, KY 42134

Bankruptcy Case 12-10882 Overview: "The case of Roy Flowers in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Flowers — Kentucky, 12-10882


ᐅ Steven Forbis, Kentucky

Address: 510 Broadway Ave Apt 11 Franklin, KY 42134

Bankruptcy Case 10-11835 Overview: "Steven Forbis's bankruptcy, initiated in 2010-12-13 and concluded by March 2011 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Forbis — Kentucky, 10-11835


ᐅ Annette M Ford, Kentucky

Address: 638 Morgantown Rd Apt 78 Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10241: "The case of Annette M Ford in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette M Ford — Kentucky, 11-10241


ᐅ Peggy L Ford, Kentucky

Address: 2354 Johns Loop Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-10738: "Franklin, KY resident Peggy L Ford's May 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2012."
Peggy L Ford — Kentucky, 12-10738


ᐅ Ryan M Forshee, Kentucky

Address: 1040 Harris School Rd Franklin, KY 42134-6456

Snapshot of U.S. Bankruptcy Proceeding Case 15-10036-jal: "Ryan M Forshee's Chapter 7 bankruptcy, filed in Franklin, KY in January 2015, led to asset liquidation, with the case closing in April 14, 2015."
Ryan M Forshee — Kentucky, 15-10036


ᐅ Stacie L Forshee, Kentucky

Address: 503 Sunset Cir Franklin, KY 42134-1447

Bankruptcy Case 15-10036-jal Summary: "The bankruptcy record of Stacie L Forshee from Franklin, KY, shows a Chapter 7 case filed in 2015-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2015."
Stacie L Forshee — Kentucky, 15-10036


ᐅ Margaret Kay France, Kentucky

Address: 301 Hummingbird Ct Franklin, KY 42134

Concise Description of Bankruptcy Case 13-11127-jal7: "In a Chapter 7 bankruptcy case, Margaret Kay France from Franklin, KY, saw her proceedings start in 2013-09-18 and complete by 2013-12-23, involving asset liquidation."
Margaret Kay France — Kentucky, 13-11127


ᐅ Karen Alison Frazier, Kentucky

Address: 175 Blackberry Dr Franklin, KY 42134-2728

Concise Description of Bankruptcy Case 2014-10944-jal7: "Karen Alison Frazier's bankruptcy, initiated in 2014-08-31 and concluded by 2014-11-29 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Alison Frazier — Kentucky, 2014-10944


ᐅ Steven Ken Frye, Kentucky

Address: 60 B Bennett Rd Franklin, KY 42134-9240

Concise Description of Bankruptcy Case 15-10430-jal7: "The case of Steven Ken Frye in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ken Frye — Kentucky, 15-10430


ᐅ Tarra Olivia Mae Frye, Kentucky

Address: 60 B Bennett Rd Franklin, KY 42134-9240

Bankruptcy Case 15-10430-jal Overview: "Tarra Olivia Mae Frye's bankruptcy, initiated in 04/30/2015 and concluded by 07/29/2015 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tarra Olivia Mae Frye — Kentucky, 15-10430


ᐅ Stephen A Fuchs, Kentucky

Address: 891 Reeder School Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10086: "Stephen A Fuchs's Chapter 7 bankruptcy, filed in Franklin, KY in 2011-01-21, led to asset liquidation, with the case closing in May 4, 2011."
Stephen A Fuchs — Kentucky, 11-10086


ᐅ Felicia A Gamble, Kentucky

Address: 204 Coates Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 09-118057: "In a Chapter 7 bankruptcy case, Felicia A Gamble from Franklin, KY, saw her proceedings start in 10.15.2009 and complete by January 2010, involving asset liquidation."
Felicia A Gamble — Kentucky, 09-11805


ᐅ Regina Gann, Kentucky

Address: PO Box 585 Franklin, KY 42135

Bankruptcy Case 3:10-bk-06685 Overview: "Regina Gann's bankruptcy, initiated in 2010-06-28 and concluded by 09.29.2010 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Gann — Kentucky, 3:10-bk-06685


ᐅ Jr John Thomas Garrett, Kentucky

Address: 1206 Crestmore Dr Franklin, KY 42134-2560

Concise Description of Bankruptcy Case 14-10302-jal7: "Franklin, KY resident Jr John Thomas Garrett's Mar 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2014."
Jr John Thomas Garrett — Kentucky, 14-10302


ᐅ Robert Gass, Kentucky

Address: 207 New Roe Rd Franklin, KY 42134-8788

Brief Overview of Bankruptcy Case 14-11127-jal: "Robert Gass's bankruptcy, initiated in 10.31.2014 and concluded by Jan 29, 2015 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gass — Kentucky, 14-11127


ᐅ Abby Gass, Kentucky

Address: 207 New Roe Rd Franklin, KY 42134-8788

Brief Overview of Bankruptcy Case 14-11127-jal: "In a Chapter 7 bankruptcy case, Abby Gass from Franklin, KY, saw her proceedings start in 2014-10-31 and complete by Jan 29, 2015, involving asset liquidation."
Abby Gass — Kentucky, 14-11127


ᐅ Linda G Gass, Kentucky

Address: 111 Crestmore Dr Apt A Franklin, KY 42134-2545

Concise Description of Bankruptcy Case 15-10484-jal7: "The bankruptcy filing by Linda G Gass, undertaken in 2015-05-14 in Franklin, KY under Chapter 7, concluded with discharge in Aug 12, 2015 after liquidating assets."
Linda G Gass — Kentucky, 15-10484


ᐅ Michael D Gass, Kentucky

Address: 111 Crestmore Dr Apt A Franklin, KY 42134-2545

Brief Overview of Bankruptcy Case 15-10484-jal: "The case of Michael D Gass in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Gass — Kentucky, 15-10484


ᐅ Natasha Chantee Gass, Kentucky

Address: 814 Champion Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-10210: "Natasha Chantee Gass's bankruptcy, initiated in Feb 27, 2013 and concluded by 06.03.2013 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Chantee Gass — Kentucky, 13-10210


ᐅ Elizabeth Gaul, Kentucky

Address: 394 Blue Door Church Rd Franklin, KY 42134-8386

Bankruptcy Case 2014-10873-jal Summary: "Elizabeth Gaul's Chapter 7 bankruptcy, filed in Franklin, KY in Aug 14, 2014, led to asset liquidation, with the case closing in 11.12.2014."
Elizabeth Gaul — Kentucky, 2014-10873


ᐅ Leslie Nicole Gent, Kentucky

Address: 509 Thomas Dr Franklin, KY 42134-4600

Snapshot of U.S. Bankruptcy Proceeding Case 14-10315-jal: "The case of Leslie Nicole Gent in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Nicole Gent — Kentucky, 14-10315


ᐅ Peggy M Gladden, Kentucky

Address: 1425 Hatter Rd Lot 14 Franklin, KY 42134-9408

Brief Overview of Bankruptcy Case 2014-10869-jal: "In Franklin, KY, Peggy M Gladden filed for Chapter 7 bankruptcy in 08/13/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Peggy M Gladden — Kentucky, 2014-10869


ᐅ Tina Kay Goings, Kentucky

Address: 407 Peebles Ave Franklin, KY 42134

Concise Description of Bankruptcy Case 11-110547: "In Franklin, KY, Tina Kay Goings filed for Chapter 7 bankruptcy in 07.11.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Tina Kay Goings — Kentucky, 11-11054


ᐅ Monique Gooch, Kentucky

Address: 514 Dow Dr Franklin, KY 42134

Concise Description of Bankruptcy Case 10-115567: "In a Chapter 7 bankruptcy case, Monique Gooch from Franklin, KY, saw her proceedings start in 10.08.2010 and complete by 2011-01-24, involving asset liquidation."
Monique Gooch — Kentucky, 10-11556


ᐅ Antonia C Goodnight, Kentucky

Address: 7723 Scottsville Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-10556: "The case of Antonia C Goodnight in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonia C Goodnight — Kentucky, 11-10556


ᐅ John Leslie Goodrum, Kentucky

Address: 2520 Rapids Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-10317: "In a Chapter 7 bankruptcy case, John Leslie Goodrum from Franklin, KY, saw their proceedings start in 2012-03-09 and complete by 2012-06-25, involving asset liquidation."
John Leslie Goodrum — Kentucky, 12-10317


ᐅ Angela Renea Goodwin, Kentucky

Address: 614 Village Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 3:11-bk-02773: "Franklin, KY resident Angela Renea Goodwin's March 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2011."
Angela Renea Goodwin — Kentucky, 3:11-bk-02773


ᐅ Derek L Goostree, Kentucky

Address: 806 Wittland Dr Franklin, KY 42134-1963

Brief Overview of Bankruptcy Case 15-10169-jal: "Franklin, KY resident Derek L Goostree's 02/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2015."
Derek L Goostree — Kentucky, 15-10169


ᐅ Kaylynn C Goostree, Kentucky

Address: 806 Wittland Dr Franklin, KY 42134-1963

Snapshot of U.S. Bankruptcy Proceeding Case 15-10169-jal: "In Franklin, KY, Kaylynn C Goostree filed for Chapter 7 bankruptcy in 02/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2015."
Kaylynn C Goostree — Kentucky, 15-10169


ᐅ Regina Goostree, Kentucky

Address: 12046 Franklin Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 10-11641: "Franklin, KY resident Regina Goostree's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Regina Goostree — Kentucky, 10-11641


ᐅ Edward M Grace, Kentucky

Address: 507 Patton Rd Franklin, KY 42134-9537

Concise Description of Bankruptcy Case 07-11557-jal7: "The bankruptcy record for Edward M Grace from Franklin, KY, under Chapter 13, filed in Dec 28, 2007, involved setting up a repayment plan, finalized by November 7, 2013."
Edward M Grace — Kentucky, 07-11557


ᐅ Scott Lee Grace, Kentucky

Address: 1317 Valley Ridge Rd Franklin, KY 42134

Bankruptcy Case 11-11256 Summary: "Scott Lee Grace's Chapter 7 bankruptcy, filed in Franklin, KY in 2011-08-15, led to asset liquidation, with the case closing in 2011-12-01."
Scott Lee Grace — Kentucky, 11-11256


ᐅ Johnnita E Grace, Kentucky

Address: 209 Honeysuckle Rd Franklin, KY 42134

Bankruptcy Case 13-10373 Overview: "In a Chapter 7 bankruptcy case, Johnnita E Grace from Franklin, KY, saw their proceedings start in March 29, 2013 and complete by July 2013, involving asset liquidation."
Johnnita E Grace — Kentucky, 13-10373


ᐅ Ann Marie Grace, Kentucky

Address: 507 Patton Rd Franklin, KY 42134-9537

Snapshot of U.S. Bankruptcy Proceeding Case 07-11557-jal: "2007-12-28 marked the beginning of Ann Marie Grace's Chapter 13 bankruptcy in Franklin, KY, entailing a structured repayment schedule, completed by 11/07/2013."
Ann Marie Grace — Kentucky, 07-11557


ᐅ Robby J Graham, Kentucky

Address: 1044 Hall Leffew Rd Franklin, KY 42134-5241

Bankruptcy Case 14-10861-jal Overview: "The bankruptcy filing by Robby J Graham, undertaken in 2014-08-12 in Franklin, KY under Chapter 7, concluded with discharge in 11.10.2014 after liquidating assets."
Robby J Graham — Kentucky, 14-10861


ᐅ Napoleon W Graham, Kentucky

Address: 1044 Hall Leffew Rd Franklin, KY 42134-5241

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10861-jal: "In Franklin, KY, Napoleon W Graham filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2014."
Napoleon W Graham — Kentucky, 2014-10861


ᐅ Gregory A Grauer, Kentucky

Address: 232 Boat Ramp Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-10643-jal: "The bankruptcy record of Gregory A Grauer from Franklin, KY, shows a Chapter 7 case filed in 2013-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-23."
Gregory A Grauer — Kentucky, 13-10643


ᐅ Patricia A Grauer, Kentucky

Address: 232 Boat Ramp Rd Franklin, KY 42134

Bankruptcy Case 13-11293-jal Overview: "Patricia A Grauer's Chapter 7 bankruptcy, filed in Franklin, KY in October 2013, led to asset liquidation, with the case closing in January 27, 2014."
Patricia A Grauer — Kentucky, 13-11293


ᐅ Christopher Leon Graves, Kentucky

Address: 150 Hack Brown Rd Franklin, KY 42134-6333

Brief Overview of Bankruptcy Case 2014-10537-jal: "Christopher Leon Graves's Chapter 7 bankruptcy, filed in Franklin, KY in 05/13/2014, led to asset liquidation, with the case closing in 08/11/2014."
Christopher Leon Graves — Kentucky, 2014-10537