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 Rhonda Lawrence, Kentucky

Address: 706 Wittland Dr Franklin, KY 42134

Concise Description of Bankruptcy Case 10-106407: "The case of Rhonda Lawrence in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Lawrence — Kentucky, 10-10640


ᐅ Helen Lawrence, Kentucky

Address: 946 Charlie Butts Rd Franklin, KY 42134

Bankruptcy Case 10-10846 Overview: "In Franklin, KY, Helen Lawrence filed for Chapter 7 bankruptcy in 05.27.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2010."
Helen Lawrence — Kentucky, 10-10846


ᐅ Larry W Lee, Kentucky

Address: 108 Middleton Rd Franklin, KY 42134

Bankruptcy Case 11-10501 Summary: "The bankruptcy filing by Larry W Lee, undertaken in 03/30/2011 in Franklin, KY under Chapter 7, concluded with discharge in 07/16/2011 after liquidating assets."
Larry W Lee — Kentucky, 11-10501


ᐅ Michael Wayne Lindsay, Kentucky

Address: 213 Crow Ave Franklin, KY 42134

Bankruptcy Case 11-11643 Overview: "The bankruptcy filing by Michael Wayne Lindsay, undertaken in 11/09/2011 in Franklin, KY under Chapter 7, concluded with discharge in 02/08/2012 after liquidating assets."
Michael Wayne Lindsay — Kentucky, 11-11643


ᐅ Ricky Jason Lindsey, Kentucky

Address: 1228 Derek Dr Franklin, KY 42134-2064

Bankruptcy Case 2014-10359-jal Overview: "Ricky Jason Lindsey's bankruptcy, initiated in April 2014 and concluded by 07/01/2014 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Jason Lindsey — Kentucky, 2014-10359


ᐅ Michael Dennis Link, Kentucky

Address: 3796 Sportsman Lake Rd Franklin, KY 42134

Bankruptcy Case 12-10514 Summary: "Franklin, KY resident Michael Dennis Link's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2012."
Michael Dennis Link — Kentucky, 12-10514


ᐅ Anna L Locke, Kentucky

Address: 203 Pepper St Apt A Franklin, KY 42134-1909

Snapshot of U.S. Bankruptcy Proceeding Case 16-10065-jal: "In a Chapter 7 bankruptcy case, Anna L Locke from Franklin, KY, saw her proceedings start in 01.28.2016 and complete by Apr 27, 2016, involving asset liquidation."
Anna L Locke — Kentucky, 16-10065


ᐅ Mark L Locke, Kentucky

Address: 203 Pepper St Apt A Franklin, KY 42134-1909

Snapshot of U.S. Bankruptcy Proceeding Case 16-10065-jal: "In Franklin, KY, Mark L Locke filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2016."
Mark L Locke — Kentucky, 16-10065


ᐅ Janmichael V Lockhart, Kentucky

Address: 300 W 1st Ave Franklin, KY 42134-8621

Brief Overview of Bankruptcy Case 15-10501-jal: "The bankruptcy record of Janmichael V Lockhart from Franklin, KY, shows a Chapter 7 case filed in 2015-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-17."
Janmichael V Lockhart — Kentucky, 15-10501


ᐅ Marla Michelle Loveall, Kentucky

Address: 4428 Blackjack Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-10526: "The case of Marla Michelle Loveall in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marla Michelle Loveall — Kentucky, 12-10526


ᐅ Wade Lowhorn, Kentucky

Address: 401 S Railroad St Franklin, KY 42134

Concise Description of Bankruptcy Case 10-118577: "In Franklin, KY, Wade Lowhorn filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Wade Lowhorn — Kentucky, 10-11857


ᐅ William Frank Lucas, Kentucky

Address: 1543 Hack Brown Rd Franklin, KY 42134

Bankruptcy Case 11-11027 Overview: "The case of William Frank Lucas in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Frank Lucas — Kentucky, 11-11027


ᐅ Johnathon Lynch, Kentucky

Address: 225 Winston Ln Franklin, KY 42134

Bankruptcy Case 09-11840 Summary: "In Franklin, KY, Johnathon Lynch filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Johnathon Lynch — Kentucky, 09-11840


ᐅ Melissa L Lyon, Kentucky

Address: 116B Drew Brooke Dr Franklin, KY 42134

Bankruptcy Case 11-10799 Overview: "In Franklin, KY, Melissa L Lyon filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2011."
Melissa L Lyon — Kentucky, 11-10799


ᐅ Christopher Madison, Kentucky

Address: 2255 Sulphur Spring Church Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 10-11272: "The case of Christopher Madison in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Madison — Kentucky, 10-11272


ᐅ Wanda Sue Mallard, Kentucky

Address: 815 N High St Franklin, KY 42134

Bankruptcy Case 12-10720 Overview: "In Franklin, KY, Wanda Sue Mallard filed for Chapter 7 bankruptcy in May 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2012."
Wanda Sue Mallard — Kentucky, 12-10720


ᐅ Charles Rickey Mann, Kentucky

Address: PO Box 875 Franklin, KY 42135

Bankruptcy Case 12-10205 Overview: "The bankruptcy filing by Charles Rickey Mann, undertaken in 02.20.2012 in Franklin, KY under Chapter 7, concluded with discharge in 2012-06-07 after liquidating assets."
Charles Rickey Mann — Kentucky, 12-10205


ᐅ Stephanie A Manning, Kentucky

Address: 818 Spears Ave Franklin, KY 42134-1006

Concise Description of Bankruptcy Case 2014-10817-jal7: "Franklin, KY resident Stephanie A Manning's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Stephanie A Manning — Kentucky, 2014-10817


ᐅ Christopher L Marklin, Kentucky

Address: 433 Morgantown Rd Franklin, KY 42134-1445

Concise Description of Bankruptcy Case 14-10789-jal7: "The case of Christopher L Marklin in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Marklin — Kentucky, 14-10789


ᐅ Marsha L Marklin, Kentucky

Address: 1218 Autumn Oaks Dr Franklin, KY 42134-1975

Concise Description of Bankruptcy Case 2014-10789-jal7: "Franklin, KY resident Marsha L Marklin's 07/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-22."
Marsha L Marklin — Kentucky, 2014-10789


ᐅ Carolyn M Marlin, Kentucky

Address: 506 S Main St Franklin, KY 42134

Concise Description of Bankruptcy Case 13-10756-jal7: "In a Chapter 7 bankruptcy case, Carolyn M Marlin from Franklin, KY, saw her proceedings start in 06.17.2013 and complete by Sep 21, 2013, involving asset liquidation."
Carolyn M Marlin — Kentucky, 13-10756


ᐅ Gary Bruce Martin, Kentucky

Address: 825 Oak St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-10708: "The bankruptcy record of Gary Bruce Martin from Franklin, KY, shows a Chapter 7 case filed in May 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2012."
Gary Bruce Martin — Kentucky, 12-10708


ᐅ George Martin, Kentucky

Address: 302 Locust St Franklin, KY 42134

Bankruptcy Case 10-11034 Overview: "The bankruptcy filing by George Martin, undertaken in 2010-06-30 in Franklin, KY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
George Martin — Kentucky, 10-11034


ᐅ Reatha Renee Mason, Kentucky

Address: 410 W Cedar St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-11522: "Reatha Renee Mason's Chapter 7 bankruptcy, filed in Franklin, KY in November 2012, led to asset liquidation, with the case closing in 02/18/2013."
Reatha Renee Mason — Kentucky, 12-11522


ᐅ Rachael D May, Kentucky

Address: PO Box 88 Franklin, KY 42135

Concise Description of Bankruptcy Case 13-10896-jal7: "The bankruptcy record of Rachael D May from Franklin, KY, shows a Chapter 7 case filed in 07.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2013."
Rachael D May — Kentucky, 13-10896


ᐅ Yvette Mcclure, Kentucky

Address: 7303 Springfield Rd Franklin, KY 42134

Bankruptcy Case 11-11177 Overview: "In a Chapter 7 bankruptcy case, Yvette Mcclure from Franklin, KY, saw her proceedings start in July 2011 and complete by November 14, 2011, involving asset liquidation."
Yvette Mcclure — Kentucky, 11-11177


ᐅ Kelly Ray Mccoy, Kentucky

Address: 310 N College St Franklin, KY 42134-1828

Brief Overview of Bankruptcy Case 14-10071-jal: "The bankruptcy record of Kelly Ray Mccoy from Franklin, KY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Kelly Ray Mccoy — Kentucky, 14-10071


ᐅ Marissa G Mcewing, Kentucky

Address: 1328 Autumn Oaks Dr Franklin, KY 42134

Bankruptcy Case 11-10334 Summary: "In Franklin, KY, Marissa G Mcewing filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Marissa G Mcewing — Kentucky, 11-10334


ᐅ Sierra Tena Mckinney, Kentucky

Address: 401 Duncan St Franklin, KY 42134-1627

Brief Overview of Bankruptcy Case 16-10353-jal: "The bankruptcy record of Sierra Tena Mckinney from Franklin, KY, shows a Chapter 7 case filed in 04.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2016."
Sierra Tena Mckinney — Kentucky, 16-10353


ᐅ Barbara A Mckinney, Kentucky

Address: 306 Duncan St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-11020-jal: "The bankruptcy record of Barbara A Mckinney from Franklin, KY, shows a Chapter 7 case filed in 08.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-24."
Barbara A Mckinney — Kentucky, 13-11020


ᐅ Ben Nixon Mckinney, Kentucky

Address: 407 Chestnut St Franklin, KY 42134

Bankruptcy Case 13-10231 Overview: "The case of Ben Nixon Mckinney in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ben Nixon Mckinney — Kentucky, 13-10231


ᐅ Delores Irene Mcmurray, Kentucky

Address: 303 Franklin Ave Franklin, KY 42134-2235

Snapshot of U.S. Bankruptcy Proceeding Case 16-10345-jal: "In Franklin, KY, Delores Irene Mcmurray filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Delores Irene Mcmurray — Kentucky, 16-10345


ᐅ Amy Veal Meadows, Kentucky

Address: 201 Sean Dr Franklin, KY 42134-9658

Concise Description of Bankruptcy Case 14-10758-jal7: "Amy Veal Meadows's Chapter 7 bankruptcy, filed in Franklin, KY in Jul 15, 2014, led to asset liquidation, with the case closing in 10/13/2014."
Amy Veal Meadows — Kentucky, 14-10758


ᐅ Kevin Wayne Meadows, Kentucky

Address: 201 Sean Dr Franklin, KY 42134-9658

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10758-jal: "The bankruptcy record of Kevin Wayne Meadows from Franklin, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-13."
Kevin Wayne Meadows — Kentucky, 2014-10758


ᐅ Maylou Meek, Kentucky

Address: PO Box 365 Franklin, KY 42135

Brief Overview of Bankruptcy Case 3:10-bk-07034: "In a Chapter 7 bankruptcy case, Maylou Meek from Franklin, KY, saw their proceedings start in 2010-07-06 and complete by October 2010, involving asset liquidation."
Maylou Meek — Kentucky, 3:10-bk-07034


ᐅ Blake Melton, Kentucky

Address: 508 Greenwood Dr Franklin, KY 42134

Bankruptcy Case 10-11836 Summary: "Blake Melton's bankruptcy, initiated in Dec 13, 2010 and concluded by March 31, 2011 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake Melton — Kentucky, 10-11836


ᐅ Christopher Merklin, Kentucky

Address: 5010 Springfield Rd Franklin, KY 42134

Bankruptcy Case 10-61677-6-dd Overview: "Christopher Merklin's Chapter 7 bankruptcy, filed in Franklin, KY in 06.17.2010, led to asset liquidation, with the case closing in 10.03.2010."
Christopher Merklin — Kentucky, 10-61677-6-dd


ᐅ David Paul Metheny, Kentucky

Address: 1004 Rose Ave Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-10922: "In a Chapter 7 bankruptcy case, David Paul Metheny from Franklin, KY, saw his proceedings start in 07/03/2012 and complete by October 19, 2012, involving asset liquidation."
David Paul Metheny — Kentucky, 12-10922


ᐅ Alice F Michael, Kentucky

Address: 509 Robey St Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-10403: "The case of Alice F Michael in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice F Michael — Kentucky, 12-10403


ᐅ Bobby Scott Michael, Kentucky

Address: 504 Woodland Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-10001: "Franklin, KY resident Bobby Scott Michael's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Bobby Scott Michael — Kentucky, 12-10001


ᐅ Jennifer D Miller, Kentucky

Address: 809 Witt Rd Franklin, KY 42134-2462

Bankruptcy Case 16-10583-jal Summary: "Jennifer D Miller's Chapter 7 bankruptcy, filed in Franklin, KY in 2016-06-28, led to asset liquidation, with the case closing in 09.26.2016."
Jennifer D Miller — Kentucky, 16-10583


ᐅ Michael Andrew Mincy, Kentucky

Address: 308 Pepper St Lot 62 Franklin, KY 42134-1959

Snapshot of U.S. Bankruptcy Proceeding Case 15-10977-jal: "The bankruptcy record of Michael Andrew Mincy from Franklin, KY, shows a Chapter 7 case filed in Sep 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Michael Andrew Mincy — Kentucky, 15-10977


ᐅ Terrie Lynn Mincy, Kentucky

Address: 827 Strawberry Ln Franklin, KY 42134

Bankruptcy Case 11-11189 Overview: "Terrie Lynn Mincy's Chapter 7 bankruptcy, filed in Franklin, KY in 08.03.2011, led to asset liquidation, with the case closing in 11.19.2011."
Terrie Lynn Mincy — Kentucky, 11-11189


ᐅ John C Mitchell, Kentucky

Address: 1977 Charlie Butts Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-11280-jal: "John C Mitchell's Chapter 7 bankruptcy, filed in Franklin, KY in October 18, 2013, led to asset liquidation, with the case closing in January 22, 2014."
John C Mitchell — Kentucky, 13-11280


ᐅ Kelly Scott Montague, Kentucky

Address: 1276 Eubanks Ford Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 12-114257: "The bankruptcy filing by Kelly Scott Montague, undertaken in October 2012 in Franklin, KY under Chapter 7, concluded with discharge in January 28, 2013 after liquidating assets."
Kelly Scott Montague — Kentucky, 12-11425


ᐅ Darrell Montgomery, Kentucky

Address: 401 Duncan St Franklin, KY 42134-1627

Snapshot of U.S. Bankruptcy Proceeding Case 15-11010-jal: "The bankruptcy record of Darrell Montgomery from Franklin, KY, shows a Chapter 7 case filed in 2015-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-05."
Darrell Montgomery — Kentucky, 15-11010


ᐅ Joyce Montgomery, Kentucky

Address: 1325 Valley Ridge Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 10-113467: "In Franklin, KY, Joyce Montgomery filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2010."
Joyce Montgomery — Kentucky, 10-11346


ᐅ Paul Thomas Moody, Kentucky

Address: 1326 Autumn Oaks Dr Franklin, KY 42134

Bankruptcy Case 12-10973 Summary: "In a Chapter 7 bankruptcy case, Paul Thomas Moody from Franklin, KY, saw their proceedings start in July 2012 and complete by 2012-10-30, involving asset liquidation."
Paul Thomas Moody — Kentucky, 12-10973


ᐅ Rebecca L Moody, Kentucky

Address: 203 West St Apt A Franklin, KY 42134-1751

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10947-jal: "The bankruptcy record of Rebecca L Moody from Franklin, KY, shows a Chapter 7 case filed in 2014-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-29."
Rebecca L Moody — Kentucky, 2014-10947


ᐅ Joshua Ray Mooneyhan, Kentucky

Address: 810 Harris Road Franklin, KY 42134

Bankruptcy Case 2014-10946-jal Overview: "The case of Joshua Ray Mooneyhan in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Ray Mooneyhan — Kentucky, 2014-10946


ᐅ Ricky Wilson Mooneyhan, Kentucky

Address: 211 Spence Ln Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-10743: "In a Chapter 7 bankruptcy case, Ricky Wilson Mooneyhan from Franklin, KY, saw his proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Ricky Wilson Mooneyhan — Kentucky, 12-10743


ᐅ Billy C Moore, Kentucky

Address: 505 Dow Dr Franklin, KY 42134

Bankruptcy Case 11-10831 Overview: "In Franklin, KY, Billy C Moore filed for Chapter 7 bankruptcy in 2011-05-26. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Billy C Moore — Kentucky, 11-10831


ᐅ Christina M Moore, Kentucky

Address: 1023 Brookhaven Rd Apt 26B Franklin, KY 42134

Concise Description of Bankruptcy Case 11-101447: "In Franklin, KY, Christina M Moore filed for Chapter 7 bankruptcy in Feb 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-21."
Christina M Moore — Kentucky, 11-10144


ᐅ Danny Lloyd Morris, Kentucky

Address: 1240 Derek Dr Franklin, KY 42134-2064

Bankruptcy Case 15-10883-jal Summary: "In a Chapter 7 bankruptcy case, Danny Lloyd Morris from Franklin, KY, saw his proceedings start in September 1, 2015 and complete by 2015-11-30, involving asset liquidation."
Danny Lloyd Morris — Kentucky, 15-10883


ᐅ Jason C Moss, Kentucky

Address: 1010 Sharon Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-10986: "The bankruptcy filing by Jason C Moss, undertaken in June 28, 2011 in Franklin, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Jason C Moss — Kentucky, 11-10986


ᐅ Terry Moss, Kentucky

Address: 401 S Main St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-11401: "In a Chapter 7 bankruptcy case, Terry Moss from Franklin, KY, saw their proceedings start in September 10, 2010 and complete by 2010-12-27, involving asset liquidation."
Terry Moss — Kentucky, 10-11401


ᐅ Dennie Murray, Kentucky

Address: 1007 Dogwood Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-11521-jal: "In a Chapter 7 bankruptcy case, Dennie Murray from Franklin, KY, saw their proceedings start in 2013-12-20 and complete by Mar 26, 2014, involving asset liquidation."
Dennie Murray — Kentucky, 13-11521


ᐅ Erick Allen Nealy, Kentucky

Address: 1763 Salem Rd Franklin, KY 42134-9290

Snapshot of U.S. Bankruptcy Proceeding Case 16-10027-jal: "The bankruptcy record of Erick Allen Nealy from Franklin, KY, shows a Chapter 7 case filed in 01/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2016."
Erick Allen Nealy — Kentucky, 16-10027


ᐅ Jennifer Sue Nealy, Kentucky

Address: 1763 Salem Rd Franklin, KY 42134-9290

Bankruptcy Case 16-10027-jal Overview: "Franklin, KY resident Jennifer Sue Nealy's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2016."
Jennifer Sue Nealy — Kentucky, 16-10027


ᐅ Latasha Mechelle Newland, Kentucky

Address: 303 Duncan St Franklin, KY 42134-1625

Bankruptcy Case 15-10945-jal Summary: "The bankruptcy record of Latasha Mechelle Newland from Franklin, KY, shows a Chapter 7 case filed in 2015-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-22."
Latasha Mechelle Newland — Kentucky, 15-10945


ᐅ Cheryl Newton, Kentucky

Address: 1115 Blackjack Rd Franklin, KY 42134

Bankruptcy Case 10-10467 Overview: "The bankruptcy filing by Cheryl Newton, undertaken in 03/25/2010 in Franklin, KY under Chapter 7, concluded with discharge in Jul 11, 2010 after liquidating assets."
Cheryl Newton — Kentucky, 10-10467


ᐅ David E Nickolson, Kentucky

Address: 521 Woodland Dr Franklin, KY 42134-1067

Bankruptcy Case 14-10312-jal Summary: "David E Nickolson's Chapter 7 bankruptcy, filed in Franklin, KY in 2014-03-23, led to asset liquidation, with the case closing in June 21, 2014."
David E Nickolson — Kentucky, 14-10312


ᐅ Morgan Danielle Noe, Kentucky

Address: 1206 Autumn Oaks Dr Unit A Franklin, KY 42134-1973

Concise Description of Bankruptcy Case 16-10587-jal7: "Morgan Danielle Noe's Chapter 7 bankruptcy, filed in Franklin, KY in June 2016, led to asset liquidation, with the case closing in Sep 27, 2016."
Morgan Danielle Noe — Kentucky, 16-10587


ᐅ Mary Gene Norwood, Kentucky

Address: 814 Strawberry Ln Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-10041: "Mary Gene Norwood's Chapter 7 bankruptcy, filed in Franklin, KY in 2011-01-11, led to asset liquidation, with the case closing in 04/29/2011."
Mary Gene Norwood — Kentucky, 11-10041


ᐅ Dan Nuerge, Kentucky

Address: 417 E Washington St Franklin, KY 42134

Brief Overview of Bankruptcy Case 09-12212: "Franklin, KY resident Dan Nuerge's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-03."
Dan Nuerge — Kentucky, 09-12212


ᐅ Jerlene S Odom, Kentucky

Address: 600 E Cedar St Franklin, KY 42134-1280

Bankruptcy Case 14-10617-jal Overview: "Franklin, KY resident Jerlene S Odom's 06.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-03."
Jerlene S Odom — Kentucky, 14-10617


ᐅ Rikki Overstreet, Kentucky

Address: 403 Larue St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-10237: "Rikki Overstreet's Chapter 7 bankruptcy, filed in Franklin, KY in Feb 18, 2010, led to asset liquidation, with the case closing in June 6, 2010."
Rikki Overstreet — Kentucky, 10-10237


ᐅ Ronald Wayne Owens, Kentucky

Address: 1644 Witt Rd Franklin, KY 42134-6918

Bankruptcy Case 15-10165-jal Summary: "The bankruptcy filing by Ronald Wayne Owens, undertaken in 2015-02-25 in Franklin, KY under Chapter 7, concluded with discharge in May 26, 2015 after liquidating assets."
Ronald Wayne Owens — Kentucky, 15-10165


ᐅ David Pacheco, Kentucky

Address: 713 W Cedar St Franklin, KY 42134-1602

Concise Description of Bankruptcy Case 16-10500-jal7: "The bankruptcy record of David Pacheco from Franklin, KY, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2016."
David Pacheco — Kentucky, 16-10500


ᐅ Carissa Pacheco, Kentucky

Address: 713 W Cedar St Franklin, KY 42134-1602

Concise Description of Bankruptcy Case 16-10500-jal7: "In Franklin, KY, Carissa Pacheco filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2016."
Carissa Pacheco — Kentucky, 16-10500


ᐅ Mark Jay Page, Kentucky

Address: 1209 Derek Dr Franklin, KY 42134

Bankruptcy Case 13-10836-jal Summary: "Mark Jay Page's Chapter 7 bankruptcy, filed in Franklin, KY in 07.08.2013, led to asset liquidation, with the case closing in Oct 12, 2013."
Mark Jay Page — Kentucky, 13-10836


ᐅ Kimberly Elizabeth Parker, Kentucky

Address: 1246 Derek Dr Franklin, KY 42134

Bankruptcy Case 12-11680 Summary: "The bankruptcy filing by Kimberly Elizabeth Parker, undertaken in Dec 21, 2012 in Franklin, KY under Chapter 7, concluded with discharge in 03.27.2013 after liquidating assets."
Kimberly Elizabeth Parker — Kentucky, 12-11680


ᐅ Elmer Leroy Parker, Kentucky

Address: 2598 Peden Mill Rd Franklin, KY 42134

Bankruptcy Case 09-11767 Overview: "In a Chapter 7 bankruptcy case, Elmer Leroy Parker from Franklin, KY, saw his proceedings start in Oct 8, 2009 and complete by 01/12/2010, involving asset liquidation."
Elmer Leroy Parker — Kentucky, 09-11767


ᐅ Eddie B Parks, Kentucky

Address: 255 Humphrey Rd Franklin, KY 42134-5256

Snapshot of U.S. Bankruptcy Proceeding Case 14-10119-jal: "The bankruptcy record of Eddie B Parks from Franklin, KY, shows a Chapter 7 case filed in 02.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2014."
Eddie B Parks — Kentucky, 14-10119


ᐅ Judith Patton, Kentucky

Address: 4696 Scottsville Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 10-116187: "Judith Patton's Chapter 7 bankruptcy, filed in Franklin, KY in Oct 25, 2010, led to asset liquidation, with the case closing in February 2011."
Judith Patton — Kentucky, 10-11618


ᐅ Andrzease Lasai Payne, Kentucky

Address: 615 Brevard St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-11505: "Andrzease Lasai Payne's bankruptcy, initiated in October 11, 2011 and concluded by 2012-01-27 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrzease Lasai Payne — Kentucky, 11-11505


ᐅ Joseph Christopher Pedigo, Kentucky

Address: 512 Miller St Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-10303: "Joseph Christopher Pedigo's Chapter 7 bankruptcy, filed in Franklin, KY in 03/07/2012, led to asset liquidation, with the case closing in Jun 23, 2012."
Joseph Christopher Pedigo — Kentucky, 12-10303


ᐅ Tracy Ann Pepper, Kentucky

Address: 810 Jim Carpenter Rd Franklin, KY 42134-5352

Concise Description of Bankruptcy Case 15-11209-jal7: "Tracy Ann Pepper's bankruptcy, initiated in 2015-12-14 and concluded by Mar 13, 2016 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Ann Pepper — Kentucky, 15-11209


ᐅ Michael Petra, Kentucky

Address: 664 Forest Circle Dr # B Franklin, KY 42134

Bankruptcy Case 10-10003 Summary: "The bankruptcy filing by Michael Petra, undertaken in 2010-01-04 in Franklin, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Michael Petra — Kentucky, 10-10003


ᐅ Sr Timothy Lee Petty, Kentucky

Address: 817 Spears Ave Franklin, KY 42134

Bankruptcy Case 12-11481 Overview: "Sr Timothy Lee Petty's Chapter 7 bankruptcy, filed in Franklin, KY in 11/05/2012, led to asset liquidation, with the case closing in 02/09/2013."
Sr Timothy Lee Petty — Kentucky, 12-11481


ᐅ Ronald Denton Pharris, Kentucky

Address: 2511 New Roe Rd Franklin, KY 42134-6706

Snapshot of U.S. Bankruptcy Proceeding Case 15-10374-jal: "In a Chapter 7 bankruptcy case, Ronald Denton Pharris from Franklin, KY, saw their proceedings start in 04.15.2015 and complete by Jul 14, 2015, involving asset liquidation."
Ronald Denton Pharris — Kentucky, 15-10374


ᐅ Timothy Phelps, Kentucky

Address: 130 Loving Chapel Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 09-12187: "In a Chapter 7 bankruptcy case, Timothy Phelps from Franklin, KY, saw their proceedings start in 12/23/2009 and complete by Mar 29, 2010, involving asset liquidation."
Timothy Phelps — Kentucky, 09-12187


ᐅ Hannah M Pinson, Kentucky

Address: 801 Crestmore Dr Franklin, KY 42134-2540

Concise Description of Bankruptcy Case 15-10881-jal7: "Hannah M Pinson's bankruptcy, initiated in September 2015 and concluded by 11.30.2015 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hannah M Pinson — Kentucky, 15-10881


ᐅ Phillip Tanner Pinson, Kentucky

Address: 2860 Witt Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 11-116147: "In Franklin, KY, Phillip Tanner Pinson filed for Chapter 7 bankruptcy in 2011-11-02. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2012."
Phillip Tanner Pinson — Kentucky, 11-11614


ᐅ Margaret Ann Pirtle, Kentucky

Address: 103 Crestmore Dr Apt D Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-10365: "Margaret Ann Pirtle's bankruptcy, initiated in 03/28/2013 and concluded by 2013-07-02 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Ann Pirtle — Kentucky, 13-10365


ᐅ Vicki Ann Pirtle, Kentucky

Address: 103 Crestmore Dr Franklin, KY 42134

Bankruptcy Case 12-11585 Overview: "The case of Vicki Ann Pirtle in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Ann Pirtle — Kentucky, 12-11585


ᐅ Victor Lee Portmann, Kentucky

Address: 202 Country Club Est Franklin, KY 42134

Bankruptcy Case 11-11790 Summary: "Victor Lee Portmann's bankruptcy, initiated in Dec 14, 2011 and concluded by 2012-03-31 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Lee Portmann — Kentucky, 11-11790


ᐅ Sr Ricky G Prochaska, Kentucky

Address: 7651 Gold City Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-11136-jal: "In Franklin, KY, Sr Ricky G Prochaska filed for Chapter 7 bankruptcy in 2013-09-19. This case, involving liquidating assets to pay off debts, was resolved by December 24, 2013."
Sr Ricky G Prochaska — Kentucky, 13-11136


ᐅ Betty C Proctor, Kentucky

Address: 1002 McDowell Ave Franklin, KY 42134

Bankruptcy Case 11-10989 Overview: "Franklin, KY resident Betty C Proctor's Jun 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Betty C Proctor — Kentucky, 11-10989


ᐅ Joshua Allan Quesinberry, Kentucky

Address: 215 S High St Apt B Franklin, KY 42134-2131

Bankruptcy Case 2014-10455-jal Overview: "Franklin, KY resident Joshua Allan Quesinberry's 2014-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Joshua Allan Quesinberry — Kentucky, 2014-10455


ᐅ Juan C Quintanilla, Kentucky

Address: 206 Palmer Ln Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-10312: "In Franklin, KY, Juan C Quintanilla filed for Chapter 7 bankruptcy in Mar 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Juan C Quintanilla — Kentucky, 13-10312


ᐅ Cheryl Elaine Radican, Kentucky

Address: 2411 Bowling Green Rd Franklin, KY 42134-9610

Concise Description of Bankruptcy Case 16-10581-jal7: "The case of Cheryl Elaine Radican in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Elaine Radican — Kentucky, 16-10581


ᐅ Gayle Randolph, Kentucky

Address: 415 E Cedar St Franklin, KY 42134

Concise Description of Bankruptcy Case 10-117517: "Franklin, KY resident Gayle Randolph's 11.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Gayle Randolph — Kentucky, 10-11751


ᐅ Susan M Raponi, Kentucky

Address: 304 Robey St Franklin, KY 42134-1032

Snapshot of U.S. Bankruptcy Proceeding Case 14-10659-jal: "The bankruptcy record of Susan M Raponi from Franklin, KY, shows a Chapter 7 case filed in 06/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2014."
Susan M Raponi — Kentucky, 14-10659


ᐅ Gladys Rathert, Kentucky

Address: 1318 Autumn Oaks Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-11157: "Gladys Rathert's bankruptcy, initiated in 2010-07-26 and concluded by 11/11/2010 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Rathert — Kentucky, 10-11157


ᐅ Jo Dee Ray, Kentucky

Address: 1011 Brookhaven Rd Apt 32C Franklin, KY 42134-2710

Brief Overview of Bankruptcy Case 15-10331-jal: "In a Chapter 7 bankruptcy case, Jo Dee Ray from Franklin, KY, saw her proceedings start in Mar 31, 2015 and complete by June 2015, involving asset liquidation."
Jo Dee Ray — Kentucky, 15-10331


ᐅ Naomi J Rudy, Kentucky

Address: 663 Forest Circle Dr # B Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-10649: "In a Chapter 7 bankruptcy case, Naomi J Rudy from Franklin, KY, saw her proceedings start in 2012-05-07 and complete by Aug 23, 2012, involving asset liquidation."
Naomi J Rudy — Kentucky, 12-10649


ᐅ Josh Dale Rust, Kentucky

Address: 500 Willow Ln Franklin, KY 42134-1156

Snapshot of U.S. Bankruptcy Proceeding Case 15-10325-jal: "The bankruptcy filing by Josh Dale Rust, undertaken in Mar 31, 2015 in Franklin, KY under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Josh Dale Rust — Kentucky, 15-10325


ᐅ Bianca L Ryan, Kentucky

Address: 10250 Franklin Rd Franklin, KY 42134-6737

Concise Description of Bankruptcy Case 15-10592-jal7: "The case of Bianca L Ryan in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bianca L Ryan — Kentucky, 15-10592


ᐅ Vallire Nichole Ryan, Kentucky

Address: 800 Spears Ave Franklin, KY 42134-1006

Bankruptcy Case 3:15-bk-02089 Overview: "Vallire Nichole Ryan's bankruptcy, initiated in March 27, 2015 and concluded by 06.25.2015 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vallire Nichole Ryan — Kentucky, 3:15-bk-02089