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 Tad A Gilmer, Kentucky

Address: 1255 Hatter Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-11354: "The bankruptcy record of Tad A Gilmer from Franklin, KY, shows a Chapter 7 case filed in 10/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-15."
Tad A Gilmer — Kentucky, 12-11354


ᐅ Ginger Lee Graves, Kentucky

Address: 108 Joe Farmer Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-11032: "The bankruptcy record of Ginger Lee Graves from Franklin, KY, shows a Chapter 7 case filed in Jul 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2012."
Ginger Lee Graves — Kentucky, 12-11032


ᐅ Kelly R Graves, Kentucky

Address: 620 Morgantown Rd Franklin, KY 42134-1485

Snapshot of U.S. Bankruptcy Proceeding Case 16-10421-jal: "In a Chapter 7 bankruptcy case, Kelly R Graves from Franklin, KY, saw their proceedings start in 2016-05-09 and complete by 08/07/2016, involving asset liquidation."
Kelly R Graves — Kentucky, 16-10421


ᐅ James M Graves, Kentucky

Address: 914 N Main St Franklin, KY 42134-1348

Concise Description of Bankruptcy Case 15-10264-jal7: "Franklin, KY resident James M Graves's 03.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2015."
James M Graves — Kentucky, 15-10264


ᐅ Tammy D Graves, Kentucky

Address: 914 N Main St Franklin, KY 42134-1348

Snapshot of U.S. Bankruptcy Proceeding Case 15-10264-jal: "Franklin, KY resident Tammy D Graves's Mar 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2015."
Tammy D Graves — Kentucky, 15-10264


ᐅ Raylene Michele Graves, Kentucky

Address: 189 Windy Cir Franklin, KY 42134

Concise Description of Bankruptcy Case 13-10663-jal7: "Raylene Michele Graves's Chapter 7 bankruptcy, filed in Franklin, KY in 05.24.2013, led to asset liquidation, with the case closing in 2013-08-28."
Raylene Michele Graves — Kentucky, 13-10663


ᐅ Terry L Graves, Kentucky

Address: 620 Morgantown Rd Franklin, KY 42134-1485

Brief Overview of Bankruptcy Case 16-10421-jal: "The bankruptcy filing by Terry L Graves, undertaken in May 9, 2016 in Franklin, KY under Chapter 7, concluded with discharge in 08.07.2016 after liquidating assets."
Terry L Graves — Kentucky, 16-10421


ᐅ Thomas Lynn Graves, Kentucky

Address: PO Box 252 Franklin, KY 42135-0252

Bankruptcy Case 14-10028-jal Summary: "Thomas Lynn Graves's bankruptcy, initiated in January 14, 2014 and concluded by April 2014 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Lynn Graves — Kentucky, 14-10028


ᐅ Dwayne Graybeal, Kentucky

Address: 719 Sherwood Dr Franklin, KY 42134-1037

Brief Overview of Bankruptcy Case 14-10158-jal: "The bankruptcy record of Dwayne Graybeal from Franklin, KY, shows a Chapter 7 case filed in 02.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2014."
Dwayne Graybeal — Kentucky, 14-10158


ᐅ Mark Wayne Gregory, Kentucky

Address: 1222 Gregory Rd Franklin, KY 42134

Bankruptcy Case 11-10437 Summary: "The bankruptcy filing by Mark Wayne Gregory, undertaken in 03.21.2011 in Franklin, KY under Chapter 7, concluded with discharge in 07.07.2011 after liquidating assets."
Mark Wayne Gregory — Kentucky, 11-10437


ᐅ Melissa Gregory, Kentucky

Address: 201 Molly Ave Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-11709: "Melissa Gregory's Chapter 7 bankruptcy, filed in Franklin, KY in Nov 12, 2010, led to asset liquidation, with the case closing in Feb 28, 2011."
Melissa Gregory — Kentucky, 10-11709


ᐅ James Edward Gregory, Kentucky

Address: 624 W Madison St Franklin, KY 42134-1922

Snapshot of U.S. Bankruptcy Proceeding Case 14-10229-jal: "The bankruptcy filing by James Edward Gregory, undertaken in 2014-03-04 in Franklin, KY under Chapter 7, concluded with discharge in 2014-06-02 after liquidating assets."
James Edward Gregory — Kentucky, 14-10229


ᐅ William Earl Gregory, Kentucky

Address: 336 Kinnard Rd Franklin, KY 42134

Bankruptcy Case 13-11442-jal Summary: "The case of William Earl Gregory in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Earl Gregory — Kentucky, 13-11442


ᐅ Jeffrey Gregory, Kentucky

Address: 3575 Roark Rd Franklin, KY 42134

Bankruptcy Case 10-11522 Summary: "Jeffrey Gregory's Chapter 7 bankruptcy, filed in Franklin, KY in 10.01.2010, led to asset liquidation, with the case closing in Jan 17, 2011."
Jeffrey Gregory — Kentucky, 10-11522


ᐅ Lora Kay Gregory, Kentucky

Address: 601 Village Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-10539: "Franklin, KY resident Lora Kay Gregory's Apr 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2012."
Lora Kay Gregory — Kentucky, 12-10539


ᐅ Randy A Gregory, Kentucky

Address: 145 Salmons Blackjack Rd # B Franklin, KY 42134-7663

Snapshot of U.S. Bankruptcy Proceeding Case 14-10610-jal: "The bankruptcy filing by Randy A Gregory, undertaken in June 3, 2014 in Franklin, KY under Chapter 7, concluded with discharge in 2014-09-01 after liquidating assets."
Randy A Gregory — Kentucky, 14-10610


ᐅ Christopher W Griffin, Kentucky

Address: 1207 Miller Pond Rd Franklin, KY 42134-1978

Brief Overview of Bankruptcy Case 14-10280-jal: "In a Chapter 7 bankruptcy case, Christopher W Griffin from Franklin, KY, saw their proceedings start in 03.14.2014 and complete by 06/12/2014, involving asset liquidation."
Christopher W Griffin — Kentucky, 14-10280


ᐅ Alicia Eileen Guest, Kentucky

Address: 202 Pleasant Valley Rd Unit 51A Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-10020: "In Franklin, KY, Alicia Eileen Guest filed for Chapter 7 bankruptcy in 01.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2013."
Alicia Eileen Guest — Kentucky, 13-10020


ᐅ Corey C Gumm, Kentucky

Address: 1230 Derek Dr Franklin, KY 42134-2064

Brief Overview of Bankruptcy Case 14-10637-jal: "Corey C Gumm's bankruptcy, initiated in Jun 10, 2014 and concluded by 09.08.2014 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey C Gumm — Kentucky, 14-10637


ᐅ King Solomon Habern, Kentucky

Address: 537 W Washington St Franklin, KY 42134

Bankruptcy Case 13-10393-jal Summary: "The bankruptcy filing by King Solomon Habern, undertaken in 2013-04-02 in Franklin, KY under Chapter 7, concluded with discharge in 07.17.2013 after liquidating assets."
King Solomon Habern — Kentucky, 13-10393


ᐅ Gregory Mark Hager, Kentucky

Address: PO Box 741 Franklin, KY 42135

Snapshot of U.S. Bankruptcy Proceeding Case 11-10659: "The case of Gregory Mark Hager in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Mark Hager — Kentucky, 11-10659


ᐅ John Brenanto Hall, Kentucky

Address: 405 Duncan St Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-11059: "The case of John Brenanto Hall in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Brenanto Hall — Kentucky, 12-11059


ᐅ Betty J Hamilton, Kentucky

Address: 418 Filter Plant Rd Franklin, KY 42134

Bankruptcy Case 11-10876 Summary: "Franklin, KY resident Betty J Hamilton's 06.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-22."
Betty J Hamilton — Kentucky, 11-10876


ᐅ Steven D Haney, Kentucky

Address: 1226 Autumn Oaks Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10979: "In Franklin, KY, Steven D Haney filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2011."
Steven D Haney — Kentucky, 11-10979


ᐅ Amy J Hankins, Kentucky

Address: 804 Western Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-10813: "The case of Amy J Hankins in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy J Hankins — Kentucky, 12-10813


ᐅ Timothy Ray Hankins, Kentucky

Address: 307 Finn St Franklin, KY 42134-1123

Brief Overview of Bankruptcy Case 14-10666-jal: "In Franklin, KY, Timothy Ray Hankins filed for Chapter 7 bankruptcy in Jun 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Timothy Ray Hankins — Kentucky, 14-10666


ᐅ Betty Lou Hanner, Kentucky

Address: 220 Winston Ln Franklin, KY 42134-9551

Concise Description of Bankruptcy Case 15-10114-jal7: "The case of Betty Lou Hanner in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Lou Hanner — Kentucky, 15-10114


ᐅ Clifford A Hanover, Kentucky

Address: 4580 Blackjack Rd Franklin, KY 42134-7110

Snapshot of U.S. Bankruptcy Proceeding Case 08-33320-jal: "Chapter 13 bankruptcy for Clifford A Hanover in Franklin, KY began in 07.31.2008, focusing on debt restructuring, concluding with plan fulfillment in 08/22/2013."
Clifford A Hanover — Kentucky, 08-33320


ᐅ William David Hanson, Kentucky

Address: 908 W Cedar St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-11518-jal: "In a Chapter 7 bankruptcy case, William David Hanson from Franklin, KY, saw his proceedings start in December 19, 2013 and complete by March 2014, involving asset liquidation."
William David Hanson — Kentucky, 13-11518


ᐅ Rodney Jewell Harp, Kentucky

Address: PO Box 909 Franklin, KY 42135-0909

Brief Overview of Bankruptcy Case 2014-11100-jal: "Rodney Jewell Harp's Chapter 7 bankruptcy, filed in Franklin, KY in October 2014, led to asset liquidation, with the case closing in 2015-01-22."
Rodney Jewell Harp — Kentucky, 2014-11100


ᐅ Shannon Dawn Harp, Kentucky

Address: PO Box 909 Franklin, KY 42135-0909

Brief Overview of Bankruptcy Case 14-11100-jal: "Shannon Dawn Harp's Chapter 7 bankruptcy, filed in Franklin, KY in October 2014, led to asset liquidation, with the case closing in 2015-01-22."
Shannon Dawn Harp — Kentucky, 14-11100


ᐅ Archie Harris, Kentucky

Address: PO Box 865 Franklin, KY 42135-0865

Concise Description of Bankruptcy Case 07-113297: "November 2007 marked the beginning of Archie Harris's Chapter 13 bankruptcy in Franklin, KY, entailing a structured repayment schedule, completed by May 2013."
Archie Harris — Kentucky, 07-11329


ᐅ Tonya N Harris, Kentucky

Address: 1004 Hildegarde Ave Franklin, KY 42134-2006

Concise Description of Bankruptcy Case 14-11162-jal7: "The case of Tonya N Harris in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya N Harris — Kentucky, 14-11162


ᐅ Daniel Alan Harrison, Kentucky

Address: 5989 Gold City Rd Franklin, KY 42134

Bankruptcy Case 13-11530-jal Summary: "In a Chapter 7 bankruptcy case, Daniel Alan Harrison from Franklin, KY, saw his proceedings start in December 2013 and complete by 03.29.2014, involving asset liquidation."
Daniel Alan Harrison — Kentucky, 13-11530


ᐅ Michael Shannon Hartley, Kentucky

Address: PO Box 218 Franklin, KY 42135

Bankruptcy Case 13-11500-jal Summary: "In a Chapter 7 bankruptcy case, Michael Shannon Hartley from Franklin, KY, saw their proceedings start in 12.13.2013 and complete by 2014-03-19, involving asset liquidation."
Michael Shannon Hartley — Kentucky, 13-11500


ᐅ Jr James Malone Harwood, Kentucky

Address: 425 Filter Plant Rd Apt A41 Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-11385: "The case of Jr James Malone Harwood in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Malone Harwood — Kentucky, 12-11385


ᐅ Elizabeth L Hastings, Kentucky

Address: 1225 Derek Dr Franklin, KY 42134

Concise Description of Bankruptcy Case 11-108037: "The bankruptcy filing by Elizabeth L Hastings, undertaken in 2011-05-21 in Franklin, KY under Chapter 7, concluded with discharge in Sep 6, 2011 after liquidating assets."
Elizabeth L Hastings — Kentucky, 11-10803


ᐅ James Hawkins, Kentucky

Address: 210 Schweizer Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 10-10329: "In a Chapter 7 bankruptcy case, James Hawkins from Franklin, KY, saw their proceedings start in 03.01.2010 and complete by June 17, 2010, involving asset liquidation."
James Hawkins — Kentucky, 10-10329


ᐅ Marguerite Hayes, Kentucky

Address: 402 McGoodwin Ave Franklin, KY 42134

Bankruptcy Case 09-12016 Summary: "Marguerite Hayes's Chapter 7 bankruptcy, filed in Franklin, KY in November 19, 2009, led to asset liquidation, with the case closing in 2010-02-23."
Marguerite Hayes — Kentucky, 09-12016


ᐅ Larry J Hayes, Kentucky

Address: 405 S Railroad St Franklin, KY 42134

Bankruptcy Case 12-10024 Summary: "Franklin, KY resident Larry J Hayes's 2012-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-26."
Larry J Hayes — Kentucky, 12-10024


ᐅ Phillip Michael Hayes, Kentucky

Address: 817 E Cedar St Franklin, KY 42134

Concise Description of Bankruptcy Case 11-106147: "The case of Phillip Michael Hayes in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Michael Hayes — Kentucky, 11-10614


ᐅ Debra Jane Head, Kentucky

Address: 104 Cherry St Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-11247: "The case of Debra Jane Head in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Jane Head — Kentucky, 11-11247


ᐅ Danny Glenn Hendricks, Kentucky

Address: PO Box 3032 Franklin, KY 42135

Bankruptcy Case 11-11696 Overview: "In a Chapter 7 bankruptcy case, Danny Glenn Hendricks from Franklin, KY, saw his proceedings start in 11.20.2011 and complete by 2012-03-07, involving asset liquidation."
Danny Glenn Hendricks — Kentucky, 11-11696


ᐅ Kenny Henson, Kentucky

Address: 135 Coates Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 10-11238: "The bankruptcy record of Kenny Henson from Franklin, KY, shows a Chapter 7 case filed in 2010-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2010."
Kenny Henson — Kentucky, 10-11238


ᐅ Tina P Herndon, Kentucky

Address: 3411 Witt Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 13-11513-jal7: "The bankruptcy filing by Tina P Herndon, undertaken in Dec 18, 2013 in Franklin, KY under Chapter 7, concluded with discharge in March 24, 2014 after liquidating assets."
Tina P Herndon — Kentucky, 13-11513


ᐅ Brooke Herrington, Kentucky

Address: 213 Akin Ave Franklin, KY 42134

Bankruptcy Case 13-11307-jal Overview: "Brooke Herrington's Chapter 7 bankruptcy, filed in Franklin, KY in 2013-10-28, led to asset liquidation, with the case closing in Feb 1, 2014."
Brooke Herrington — Kentucky, 13-11307


ᐅ Katie J Hickman, Kentucky

Address: 820 Hickory Flat Rd Franklin, KY 42134

Bankruptcy Case 11-11093 Overview: "Franklin, KY resident Katie J Hickman's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2011."
Katie J Hickman — Kentucky, 11-11093


ᐅ William Dillard Hicks, Kentucky

Address: 615 N High St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-10330: "William Dillard Hicks's Chapter 7 bankruptcy, filed in Franklin, KY in March 2012, led to asset liquidation, with the case closing in Jun 29, 2012."
William Dillard Hicks — Kentucky, 12-10330


ᐅ Natoshua Faye Hines, Kentucky

Address: 565 Adams Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10271: "The bankruptcy record of Natoshua Faye Hines from Franklin, KY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Natoshua Faye Hines — Kentucky, 11-10271


ᐅ Robert E Hite, Kentucky

Address: 612 Lamb Dr Franklin, KY 42134

Concise Description of Bankruptcy Case 12-109927: "Franklin, KY resident Robert E Hite's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-04."
Robert E Hite — Kentucky, 12-10992


ᐅ Zachery Lee Hodges, Kentucky

Address: 1202 Miller Pond Rd Franklin, KY 42134

Bankruptcy Case 12-11514 Summary: "The bankruptcy record of Zachery Lee Hodges from Franklin, KY, shows a Chapter 7 case filed in 11/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2013."
Zachery Lee Hodges — Kentucky, 12-11514


ᐅ Angela Hodges, Kentucky

Address: 141 Holly Hills Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 10-11359: "The bankruptcy record of Angela Hodges from Franklin, KY, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Angela Hodges — Kentucky, 10-11359


ᐅ Darrell Lamont Holder, Kentucky

Address: PO Box 67 Franklin, KY 42135

Bankruptcy Case 12-10953 Summary: "The case of Darrell Lamont Holder in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Lamont Holder — Kentucky, 12-10953


ᐅ Michael Terry Holleman, Kentucky

Address: 3737 Salmons Blackjack Rd Franklin, KY 42134-5136

Snapshot of U.S. Bankruptcy Proceeding Case 14-10020-jal: "The bankruptcy filing by Michael Terry Holleman, undertaken in January 13, 2014 in Franklin, KY under Chapter 7, concluded with discharge in 04/13/2014 after liquidating assets."
Michael Terry Holleman — Kentucky, 14-10020


ᐅ Jason Marcus Holleman, Kentucky

Address: 604 Blackjack Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-10850: "Franklin, KY resident Jason Marcus Holleman's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2011."
Jason Marcus Holleman — Kentucky, 11-10850


ᐅ Jason Hopkins, Kentucky

Address: 193 Hall Leffew Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-11348: "In a Chapter 7 bankruptcy case, Jason Hopkins from Franklin, KY, saw their proceedings start in August 2010 and complete by 12.17.2010, involving asset liquidation."
Jason Hopkins — Kentucky, 10-11348


ᐅ Jose Alberto Hopkins, Kentucky

Address: 306 Franklin Ave Franklin, KY 42134

Concise Description of Bankruptcy Case 3:13-bk-079107: "In a Chapter 7 bankruptcy case, Jose Alberto Hopkins from Franklin, KY, saw his proceedings start in 09.10.2013 and complete by 2013-12-15, involving asset liquidation."
Jose Alberto Hopkins — Kentucky, 3:13-bk-07910


ᐅ Wayne A Hornsby, Kentucky

Address: 600B Green St Franklin, KY 42134-2800

Concise Description of Bankruptcy Case 15-11251-jal7: "The bankruptcy record of Wayne A Hornsby from Franklin, KY, shows a Chapter 7 case filed in December 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Wayne A Hornsby — Kentucky, 15-11251


ᐅ Beth Ann Howard, Kentucky

Address: 935 Salem Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-11118: "The bankruptcy record of Beth Ann Howard from Franklin, KY, shows a Chapter 7 case filed in Jul 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2011."
Beth Ann Howard — Kentucky, 11-11118


ᐅ Carrie Lynn Hughes, Kentucky

Address: 604 Green St Franklin, KY 42134-2800

Snapshot of U.S. Bankruptcy Proceeding Case 15-10043-jal: "In a Chapter 7 bankruptcy case, Carrie Lynn Hughes from Franklin, KY, saw her proceedings start in 01.16.2015 and complete by April 16, 2015, involving asset liquidation."
Carrie Lynn Hughes — Kentucky, 15-10043


ᐅ Felicia Humphreys, Kentucky

Address: 3128 Salmons Blackjack Rd Franklin, KY 42134

Bankruptcy Case 10-10831 Overview: "Felicia Humphreys's Chapter 7 bankruptcy, filed in Franklin, KY in May 2010, led to asset liquidation, with the case closing in Sep 10, 2010."
Felicia Humphreys — Kentucky, 10-10831


ᐅ Diana M Jackson, Kentucky

Address: 211 Molly Ave Franklin, KY 42134

Bankruptcy Case 13-10635-jal Overview: "Diana M Jackson's bankruptcy, initiated in May 2013 and concluded by 08/25/2013 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana M Jackson — Kentucky, 13-10635


ᐅ Christopher Dale Jackson, Kentucky

Address: 313 Rolling Road Dr Franklin, KY 42134-2407

Concise Description of Bankruptcy Case 14-11291-jal7: "The bankruptcy filing by Christopher Dale Jackson, undertaken in December 2014 in Franklin, KY under Chapter 7, concluded with discharge in Mar 19, 2015 after liquidating assets."
Christopher Dale Jackson — Kentucky, 14-11291


ᐅ Kelly D Jent, Kentucky

Address: 1359 Duers Mill Rd Franklin, KY 42134-6417

Brief Overview of Bankruptcy Case 16-10219-jal: "Kelly D Jent's bankruptcy, initiated in 03/14/2016 and concluded by 06.12.2016 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly D Jent — Kentucky, 16-10219


ᐅ Tara Jessie, Kentucky

Address: PO Box 913 Franklin, KY 42135

Bankruptcy Case 10-11033 Summary: "Franklin, KY resident Tara Jessie's June 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-16."
Tara Jessie — Kentucky, 10-11033


ᐅ Ida V Johns, Kentucky

Address: 215 East St Franklin, KY 42134

Bankruptcy Case 13-10012 Summary: "Franklin, KY resident Ida V Johns's 2013-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2013."
Ida V Johns — Kentucky, 13-10012


ᐅ Betty Ann Johnson, Kentucky

Address: 3205 Roark Rd Franklin, KY 42134-5103

Concise Description of Bankruptcy Case 14-10890-jal7: "The bankruptcy filing by Betty Ann Johnson, undertaken in Aug 19, 2014 in Franklin, KY under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Betty Ann Johnson — Kentucky, 14-10890


ᐅ Terry L Johnson, Kentucky

Address: PO Box 512 Franklin, KY 42135

Bankruptcy Case 13-11059-jal Summary: "The bankruptcy record of Terry L Johnson from Franklin, KY, shows a Chapter 7 case filed in Aug 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Terry L Johnson — Kentucky, 13-11059


ᐅ Ricky P Johnson, Kentucky

Address: 4889 Blackjack Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 09-11763: "Ricky P Johnson's Chapter 7 bankruptcy, filed in Franklin, KY in 2009-10-07, led to asset liquidation, with the case closing in 2010-01-11."
Ricky P Johnson — Kentucky, 09-11763


ᐅ Tia Jacinda Johnson, Kentucky

Address: 105 Crestmore Dr Apt E Franklin, KY 42134-2537

Bankruptcy Case 2014-10874-jal Overview: "The bankruptcy filing by Tia Jacinda Johnson, undertaken in 08/14/2014 in Franklin, KY under Chapter 7, concluded with discharge in November 12, 2014 after liquidating assets."
Tia Jacinda Johnson — Kentucky, 2014-10874


ᐅ Paul Johnson, Kentucky

Address: PO Box 672 Franklin, KY 42135

Bankruptcy Case 2:09-bk-11171 Overview: "Franklin, KY resident Paul Johnson's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Paul Johnson — Kentucky, 2:09-bk-11171


ᐅ Mark K Johnson, Kentucky

Address: 3205 Roark Rd Franklin, KY 42134-5103

Concise Description of Bankruptcy Case 2014-10890-jal7: "Mark K Johnson's Chapter 7 bankruptcy, filed in Franklin, KY in 2014-08-19, led to asset liquidation, with the case closing in 11/17/2014."
Mark K Johnson — Kentucky, 2014-10890


ᐅ Dwayne Lynn Johnson, Kentucky

Address: 610 Lamb Dr Franklin, KY 42134

Bankruptcy Case 11-11798 Overview: "Dwayne Lynn Johnson's bankruptcy, initiated in December 2011 and concluded by 2012-04-02 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Lynn Johnson — Kentucky, 11-11798


ᐅ Jamie Elizabeth Johnson, Kentucky

Address: 208 Dove Ln Franklin, KY 42134

Bankruptcy Case 13-10371 Summary: "Jamie Elizabeth Johnson's bankruptcy, initiated in 03.29.2013 and concluded by 2013-07-03 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Elizabeth Johnson — Kentucky, 13-10371


ᐅ Steven Johnson, Kentucky

Address: 2916 Adairville Rd Franklin, KY 42134

Bankruptcy Case 10-10984 Summary: "In Franklin, KY, Steven Johnson filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2010."
Steven Johnson — Kentucky, 10-10984


ᐅ Mike Johnson, Kentucky

Address: 2630 Hickory Flat Rapids Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-11654: "In a Chapter 7 bankruptcy case, Mike Johnson from Franklin, KY, saw their proceedings start in 10/29/2010 and complete by February 2011, involving asset liquidation."
Mike Johnson — Kentucky, 10-11654


ᐅ John N Jones, Kentucky

Address: 11189 Franklin Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-11482-jal: "The bankruptcy record of John N Jones from Franklin, KY, shows a Chapter 7 case filed in 2013-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-16."
John N Jones — Kentucky, 13-11482


ᐅ Gary D Jones, Kentucky

Address: 3906 Pleasant Hill Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-10353: "In a Chapter 7 bankruptcy case, Gary D Jones from Franklin, KY, saw their proceedings start in 03/15/2012 and complete by 2012-07-01, involving asset liquidation."
Gary D Jones — Kentucky, 12-10353


ᐅ Jocelyn Renee Joshlin, Kentucky

Address: 101 Cottage Ln Franklin, KY 42134-1357

Concise Description of Bankruptcy Case 16-10520-jal7: "Jocelyn Renee Joshlin's bankruptcy, initiated in June 2016 and concluded by September 2016 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyn Renee Joshlin — Kentucky, 16-10520


ᐅ Jon Warren Joshlin, Kentucky

Address: 101 Cottage Ln Franklin, KY 42134-1357

Snapshot of U.S. Bankruptcy Proceeding Case 16-10520-jal: "In Franklin, KY, Jon Warren Joshlin filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-05."
Jon Warren Joshlin — Kentucky, 16-10520


ᐅ Willis Clayton Kanatzer, Kentucky

Address: 1952 County Loop Rd Franklin, KY 42134-7221

Bankruptcy Case 14-10265-jal Summary: "The case of Willis Clayton Kanatzer in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willis Clayton Kanatzer — Kentucky, 14-10265


ᐅ Casey J Keen, Kentucky

Address: 625 Sunnyside Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-10372: "In Franklin, KY, Casey J Keen filed for Chapter 7 bankruptcy in Mar 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2013."
Casey J Keen — Kentucky, 13-10372


ᐅ Michael Lee Keith, Kentucky

Address: 6751 Turnertown Rd Franklin, KY 42134-5941

Brief Overview of Bankruptcy Case 14-10297-jal: "In a Chapter 7 bankruptcy case, Michael Lee Keith from Franklin, KY, saw their proceedings start in 03.19.2014 and complete by June 17, 2014, involving asset liquidation."
Michael Lee Keith — Kentucky, 14-10297


ᐅ Jordan Lee Kendall, Kentucky

Address: 1040 Harris School Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-10998: "The bankruptcy filing by Jordan Lee Kendall, undertaken in 07.19.2012 in Franklin, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jordan Lee Kendall — Kentucky, 12-10998


ᐅ Dona Jean Kennedy, Kentucky

Address: 112 N Main St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-11484: "The bankruptcy record of Dona Jean Kennedy from Franklin, KY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2013."
Dona Jean Kennedy — Kentucky, 12-11484


ᐅ Allison Austin Kent, Kentucky

Address: 207 Dove Ln Franklin, KY 42134-2731

Bankruptcy Case 14-11024-jal Summary: "Allison Austin Kent's Chapter 7 bankruptcy, filed in Franklin, KY in September 26, 2014, led to asset liquidation, with the case closing in 2014-12-25."
Allison Austin Kent — Kentucky, 14-11024


ᐅ Bobby Joe Kent, Kentucky

Address: 1301 Miller Pond Rd Franklin, KY 42134-1967

Concise Description of Bankruptcy Case 2014-11024-jal7: "The case of Bobby Joe Kent in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Joe Kent — Kentucky, 2014-11024


ᐅ James Lawrence Key, Kentucky

Address: 1011 Sharon Dr Franklin, KY 42134-2043

Brief Overview of Bankruptcy Case 14-11139-jal: "The case of James Lawrence Key in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lawrence Key — Kentucky, 14-11139


ᐅ Courtney Delane Key, Kentucky

Address: 206 Eagle Dr Franklin, KY 42134-9662

Bankruptcy Case 14-11139-jal Summary: "The case of Courtney Delane Key in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Delane Key — Kentucky, 14-11139


ᐅ Timothy A Key, Kentucky

Address: 609 Sunnyside Dr Franklin, KY 42134

Bankruptcy Case 13-10248 Overview: "The bankruptcy record of Timothy A Key from Franklin, KY, shows a Chapter 7 case filed in 03/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Timothy A Key — Kentucky, 13-10248


ᐅ James D Kirby, Kentucky

Address: PO Box 828 Franklin, KY 42135

Bankruptcy Case 13-10894-jal Summary: "The bankruptcy filing by James D Kirby, undertaken in 2013-07-22 in Franklin, KY under Chapter 7, concluded with discharge in October 26, 2013 after liquidating assets."
James D Kirby — Kentucky, 13-10894


ᐅ Stephen Kirby, Kentucky

Address: 423 Stephens Hill Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-10423: "Stephen Kirby's Chapter 7 bankruptcy, filed in Franklin, KY in 2010-03-17, led to asset liquidation, with the case closing in 2010-07-03."
Stephen Kirby — Kentucky, 10-10423


ᐅ Jr Wallace Ray Kitchens, Kentucky

Address: 207 Morris St Franklin, KY 42134

Concise Description of Bankruptcy Case 13-10637-jal7: "Jr Wallace Ray Kitchens's bankruptcy, initiated in 05.21.2013 and concluded by 2013-08-25 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wallace Ray Kitchens — Kentucky, 13-10637


ᐅ Joann D Kittell, Kentucky

Address: 817 Blackjack Rd Lot 13 Franklin, KY 42134-1075

Concise Description of Bankruptcy Case 2014-10452-jal7: "In a Chapter 7 bankruptcy case, Joann D Kittell from Franklin, KY, saw her proceedings start in 04/22/2014 and complete by 2014-07-21, involving asset liquidation."
Joann D Kittell — Kentucky, 2014-10452


ᐅ Terry Lee Knight, Kentucky

Address: 215 Coates Rd Franklin, KY 42134

Bankruptcy Case 11-10233 Overview: "Terry Lee Knight's bankruptcy, initiated in February 17, 2011 and concluded by 2011-06-05 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lee Knight — Kentucky, 11-10233


ᐅ Jeffery D Lamastus, Kentucky

Address: 987 Salmons Blackjack Rd Franklin, KY 42134-7670

Snapshot of U.S. Bankruptcy Proceeding Case 07-11069: "Jeffery D Lamastus's Franklin, KY bankruptcy under Chapter 13 in September 2007 led to a structured repayment plan, successfully discharged in 10.10.2012."
Jeffery D Lamastus — Kentucky, 07-11069


ᐅ Mary E Lamb, Kentucky

Address: 126 Blackberry Dr Franklin, KY 42134-2723

Bankruptcy Case 15-10928-jal Summary: "The bankruptcy filing by Mary E Lamb, undertaken in September 2015 in Franklin, KY under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Mary E Lamb — Kentucky, 15-10928


ᐅ Iii Harry I Lamont, Kentucky

Address: 12140 Franklin Rd Franklin, KY 42134-6754

Brief Overview of Bankruptcy Case 07-63349-6-dd: "In his Chapter 13 bankruptcy case filed in 09/09/2007, Franklin, KY's Iii Harry I Lamont agreed to a debt repayment plan, which was successfully completed by 2013-02-13."
Iii Harry I Lamont — Kentucky, 07-63349-6-dd


ᐅ William Landreth, Kentucky

Address: 817 Blackjack Rd Lot 19 Franklin, KY 42134

Brief Overview of Bankruptcy Case 09-12078: "The case of William Landreth in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Landreth — Kentucky, 09-12078


ᐅ Angela Lane, Kentucky

Address: 184 Honeysuckle Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-11248: "The case of Angela Lane in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Lane — Kentucky, 11-11248