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 Kelsey C Rhea, Kentucky

Address: 845 W Madison St Apt B13 Franklin, KY 42134-1908

Bankruptcy Case 14-11239-jal Summary: "In a Chapter 7 bankruptcy case, Kelsey C Rhea from Franklin, KY, saw her proceedings start in 2014-11-30 and complete by February 2015, involving asset liquidation."
Kelsey C Rhea — Kentucky, 14-11239


ᐅ Jimmy Douglas Richards, Kentucky

Address: 324 W Cedar St Franklin, KY 42134

Bankruptcy Case 12-10198 Overview: "Jimmy Douglas Richards's bankruptcy, initiated in 02.17.2012 and concluded by 06/04/2012 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Douglas Richards — Kentucky, 12-10198


ᐅ Billy J Richards, Kentucky

Address: 4747 Bowling Green Rd Franklin, KY 42134

Bankruptcy Case 11-10441 Overview: "The bankruptcy record of Billy J Richards from Franklin, KY, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2011."
Billy J Richards — Kentucky, 11-10441


ᐅ Kenna Richardson, Kentucky

Address: 520 Longview Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 09-11918: "In a Chapter 7 bankruptcy case, Kenna Richardson from Franklin, KY, saw her proceedings start in November 2009 and complete by Feb 6, 2010, involving asset liquidation."
Kenna Richardson — Kentucky, 09-11918


ᐅ Robert Allen Rickert, Kentucky

Address: 1380 Craft Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 13-272407: "Robert Allen Rickert's Chapter 7 bankruptcy, filed in Franklin, KY in 2013-07-03, led to asset liquidation, with the case closing in October 2013."
Robert Allen Rickert — Kentucky, 13-27240


ᐅ Jennifer Lynn Ring, Kentucky

Address: 3672 Bowling Green Rd Apt A Franklin, KY 42134

Concise Description of Bankruptcy Case 13-11130-jal7: "In a Chapter 7 bankruptcy case, Jennifer Lynn Ring from Franklin, KY, saw her proceedings start in 2013-09-18 and complete by 12/23/2013, involving asset liquidation."
Jennifer Lynn Ring — Kentucky, 13-11130


ᐅ Joyce A Ring, Kentucky

Address: 3172 Sportsman Lake Rd Franklin, KY 42134-6603

Concise Description of Bankruptcy Case 16-10548-jal7: "The bankruptcy filing by Joyce A Ring, undertaken in 2016-06-15 in Franklin, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Joyce A Ring — Kentucky, 16-10548


ᐅ Melvin L Ring, Kentucky

Address: 3172 Sportsman Lake Rd Franklin, KY 42134-6603

Bankruptcy Case 16-10548-jal Summary: "The bankruptcy record of Melvin L Ring from Franklin, KY, shows a Chapter 7 case filed in 06/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2016."
Melvin L Ring — Kentucky, 16-10548


ᐅ Christine Deann Rippy, Kentucky

Address: 520 N High St Franklin, KY 42134-1537

Brief Overview of Bankruptcy Case 14-11306-jal: "The bankruptcy record of Christine Deann Rippy from Franklin, KY, shows a Chapter 7 case filed in 2014-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2015."
Christine Deann Rippy — Kentucky, 14-11306


ᐅ Roy L Rippy, Kentucky

Address: 4011 Peden Mill Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 11-116257: "Roy L Rippy's Chapter 7 bankruptcy, filed in Franklin, KY in November 2011, led to asset liquidation, with the case closing in 02.20.2012."
Roy L Rippy — Kentucky, 11-11625


ᐅ Daniel Ralph Roberts, Kentucky

Address: 361 Draper Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 12-102627: "In Franklin, KY, Daniel Ralph Roberts filed for Chapter 7 bankruptcy in Feb 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2012."
Daniel Ralph Roberts — Kentucky, 12-10262


ᐅ Tabitha J Roberts, Kentucky

Address: 615 Sunnyside Dr Franklin, KY 42134

Bankruptcy Case 13-10745-jal Overview: "Tabitha J Roberts's Chapter 7 bankruptcy, filed in Franklin, KY in June 2013, led to asset liquidation, with the case closing in September 2013."
Tabitha J Roberts — Kentucky, 13-10745


ᐅ Noel Paul Robey, Kentucky

Address: 409 W Kentucky Ave Franklin, KY 42134

Concise Description of Bankruptcy Case 13-11466-jal7: "In Franklin, KY, Noel Paul Robey filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2014."
Noel Paul Robey — Kentucky, 13-11466


ᐅ James Roby, Kentucky

Address: 317 W Cedar St Franklin, KY 42134

Bankruptcy Case 10-10289 Summary: "Franklin, KY resident James Roby's 02/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2010."
James Roby — Kentucky, 10-10289


ᐅ Jared Rogers, Kentucky

Address: 402 Clark St # A Franklin, KY 42134

Concise Description of Bankruptcy Case 11-103777: "Franklin, KY resident Jared Rogers's 03.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2011."
Jared Rogers — Kentucky, 11-10377


ᐅ Brian C Rogers, Kentucky

Address: 1221 Derek Dr Franklin, KY 42134

Concise Description of Bankruptcy Case 12-116917: "Brian C Rogers's Chapter 7 bankruptcy, filed in Franklin, KY in 2012-12-27, led to asset liquidation, with the case closing in April 2, 2013."
Brian C Rogers — Kentucky, 12-11691


ᐅ James Rohrs, Kentucky

Address: 1307 Autumn Oaks Dr Franklin, KY 42134

Bankruptcy Case 10-11329 Overview: "The bankruptcy record of James Rohrs from Franklin, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2010."
James Rohrs — Kentucky, 10-11329


ᐅ Jr John R Rose, Kentucky

Address: 202 York St Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-11365-jal: "In a Chapter 7 bankruptcy case, Jr John R Rose from Franklin, KY, saw their proceedings start in 2013-11-07 and complete by 2014-02-11, involving asset liquidation."
Jr John R Rose — Kentucky, 13-11365


ᐅ Brent Joseph Rosecrans, Kentucky

Address: 1784 Robey Bethel Grove Rd Franklin, KY 42134-9596

Bankruptcy Case 14-10323-jal Summary: "The bankruptcy filing by Brent Joseph Rosecrans, undertaken in March 2014 in Franklin, KY under Chapter 7, concluded with discharge in June 22, 2014 after liquidating assets."
Brent Joseph Rosecrans — Kentucky, 14-10323


ᐅ Timothy Ray Ross, Kentucky

Address: 213 Spence Ln Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-10207: "The bankruptcy filing by Timothy Ray Ross, undertaken in Feb 27, 2013 in Franklin, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Timothy Ray Ross — Kentucky, 13-10207


ᐅ Gerard Rzeppa, Kentucky

Address: 1313 Valley Ridge Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 09-122057: "In a Chapter 7 bankruptcy case, Gerard Rzeppa from Franklin, KY, saw his proceedings start in 12/23/2009 and complete by 2010-03-29, involving asset liquidation."
Gerard Rzeppa — Kentucky, 09-12205


ᐅ Rhonda Lee Sadler, Kentucky

Address: 508 Greenwood Dr Franklin, KY 42134-1508

Bankruptcy Case 15-11127-jal Summary: "Rhonda Lee Sadler's bankruptcy, initiated in November 2015 and concluded by 2016-02-10 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Lee Sadler — Kentucky, 15-11127


ᐅ Robbie Lee Sadler, Kentucky

Address: 508 Greenwood Dr Franklin, KY 42134-1508

Bankruptcy Case 15-11127-jal Summary: "Franklin, KY resident Robbie Lee Sadler's Nov 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2016."
Robbie Lee Sadler — Kentucky, 15-11127


ᐅ Rhonda C Scott, Kentucky

Address: 500 Miller St Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-10636: "The bankruptcy filing by Rhonda C Scott, undertaken in Apr 21, 2011 in Franklin, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Rhonda C Scott — Kentucky, 11-10636


ᐅ Bobby Dale Scott, Kentucky

Address: 1232 Autumn Oaks Dr Franklin, KY 42134

Concise Description of Bankruptcy Case 12-104307: "Bobby Dale Scott's bankruptcy, initiated in 03.28.2012 and concluded by July 14, 2012 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Dale Scott — Kentucky, 12-10430


ᐅ Shawn T Scott, Kentucky

Address: 2070 Adams Rd Franklin, KY 42134

Bankruptcy Case 11-11161 Overview: "In Franklin, KY, Shawn T Scott filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2011."
Shawn T Scott — Kentucky, 11-11161


ᐅ Deborah Jean Shaw, Kentucky

Address: PO Box 784 Franklin, KY 42135

Concise Description of Bankruptcy Case 11-108697: "In a Chapter 7 bankruptcy case, Deborah Jean Shaw from Franklin, KY, saw her proceedings start in Jun 3, 2011 and complete by 09.07.2011, involving asset liquidation."
Deborah Jean Shaw — Kentucky, 11-10869


ᐅ Timmy R Shelton, Kentucky

Address: 1210 Autumn Oaks Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-10486-jal: "The bankruptcy filing by Timmy R Shelton, undertaken in April 2013 in Franklin, KY under Chapter 7, concluded with discharge in Jul 23, 2013 after liquidating assets."
Timmy R Shelton — Kentucky, 13-10486


ᐅ Christopher P Shelton, Kentucky

Address: 6608 Sulphur Spring Church Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 13-10645-jal7: "Christopher P Shelton's Chapter 7 bankruptcy, filed in Franklin, KY in 2013-05-22, led to asset liquidation, with the case closing in 2013-08-26."
Christopher P Shelton — Kentucky, 13-10645


ᐅ Lynna Renae Sims, Kentucky

Address: 1011 Rose Ave Franklin, KY 42134-2017

Bankruptcy Case 14-10096-jal Summary: "The bankruptcy record of Lynna Renae Sims from Franklin, KY, shows a Chapter 7 case filed in Jan 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Lynna Renae Sims — Kentucky, 14-10096


ᐅ Kris Donald Slack, Kentucky

Address: 1536 Hall Leffew Rd Franklin, KY 42134-5245

Bankruptcy Case 14-10270-jal Summary: "The bankruptcy record of Kris Donald Slack from Franklin, KY, shows a Chapter 7 case filed in 03.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2014."
Kris Donald Slack — Kentucky, 14-10270


ᐅ Roger Slack, Kentucky

Address: 110 Crestmore Dr Apt G Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 10-11064: "Roger Slack's bankruptcy, initiated in 07.06.2010 and concluded by Oct 22, 2010 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Slack — Kentucky, 10-11064


ᐅ Rhonda K Slaughter, Kentucky

Address: 311 Rolling Road Dr Franklin, KY 42134-2407

Brief Overview of Bankruptcy Case 2014-11066-jal: "The bankruptcy filing by Rhonda K Slaughter, undertaken in 2014-10-10 in Franklin, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Rhonda K Slaughter — Kentucky, 2014-11066


ᐅ Everett Paul Smith, Kentucky

Address: 406 Clark St Apt A Franklin, KY 42134-1354

Snapshot of U.S. Bankruptcy Proceeding Case 16-10106-jal: "In Franklin, KY, Everett Paul Smith filed for Chapter 7 bankruptcy in 2016-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2016."
Everett Paul Smith — Kentucky, 16-10106


ᐅ Sandra C Smith, Kentucky

Address: 3448 Johns Loop Rd Franklin, KY 42134-5391

Brief Overview of Bankruptcy Case 15-10198-jal: "Sandra C Smith's Chapter 7 bankruptcy, filed in Franklin, KY in 03.03.2015, led to asset liquidation, with the case closing in Jun 1, 2015."
Sandra C Smith — Kentucky, 15-10198


ᐅ Virginia Smith, Kentucky

Address: PO Box 39 Franklin, KY 42135

Snapshot of U.S. Bankruptcy Proceeding Case 09-12024: "The bankruptcy filing by Virginia Smith, undertaken in November 20, 2009 in Franklin, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Virginia Smith — Kentucky, 09-12024


ᐅ Alma Jean Smith, Kentucky

Address: 925 S College St Apt 48B Franklin, KY 42134-2305

Concise Description of Bankruptcy Case 15-11154-jal7: "Alma Jean Smith's bankruptcy, initiated in 11/20/2015 and concluded by 2016-02-18 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Jean Smith — Kentucky, 15-11154


ᐅ Cathy Darlene Smith, Kentucky

Address: 3612 Sportsman Lake Rd Franklin, KY 42134-6608

Bankruptcy Case 2014-10971-jal Summary: "The bankruptcy filing by Cathy Darlene Smith, undertaken in September 2014 in Franklin, KY under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Cathy Darlene Smith — Kentucky, 2014-10971


ᐅ Stella J Smith, Kentucky

Address: 308 Pepper St Lot 8 Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-11259: "The bankruptcy record of Stella J Smith from Franklin, KY, shows a Chapter 7 case filed in Aug 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2011."
Stella J Smith — Kentucky, 11-11259


ᐅ Peggy Marlene Smith, Kentucky

Address: 406 Clark St Apt A Franklin, KY 42134-1354

Bankruptcy Case 16-10106-jal Overview: "Peggy Marlene Smith's bankruptcy, initiated in 02/12/2016 and concluded by 05/12/2016 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Marlene Smith — Kentucky, 16-10106


ᐅ Patricia C Spivey, Kentucky

Address: 501 Peebles Ave Franklin, KY 42134-1622

Bankruptcy Case 07-10714 Summary: "The bankruptcy record for Patricia C Spivey from Franklin, KY, under Chapter 13, filed in 06/22/2007, involved setting up a repayment plan, finalized by 08.27.2012."
Patricia C Spivey — Kentucky, 07-10714


ᐅ Erica S Spivey, Kentucky

Address: 950 Grace Rd Franklin, KY 42134-8304

Bankruptcy Case 15-10577-jal Summary: "The bankruptcy record of Erica S Spivey from Franklin, KY, shows a Chapter 7 case filed in 06/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2015."
Erica S Spivey — Kentucky, 15-10577


ᐅ Ray Lee Stafford, Kentucky

Address: PO Box 973 Franklin, KY 42135

Concise Description of Bankruptcy Case 12-106807: "In Franklin, KY, Ray Lee Stafford filed for Chapter 7 bankruptcy in 2012-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-31."
Ray Lee Stafford — Kentucky, 12-10680


ᐅ Vicki L Stamps, Kentucky

Address: 650A Forest Circle Dr Franklin, KY 42134

Bankruptcy Case 13-10419-jal Summary: "The bankruptcy record of Vicki L Stamps from Franklin, KY, shows a Chapter 7 case filed in Apr 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
Vicki L Stamps — Kentucky, 13-10419


ᐅ Billy Joe Stanley, Kentucky

Address: 509 Lincoln Park Franklin, KY 42134-1570

Bankruptcy Case 15-10808-jal Summary: "The bankruptcy filing by Billy Joe Stanley, undertaken in August 13, 2015 in Franklin, KY under Chapter 7, concluded with discharge in 2015-11-11 after liquidating assets."
Billy Joe Stanley — Kentucky, 15-10808


ᐅ Joseph S Stephens, Kentucky

Address: 115 Peden Mill Rd Franklin, KY 42134

Bankruptcy Case 12-11303 Overview: "The bankruptcy record of Joseph S Stephens from Franklin, KY, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Joseph S Stephens — Kentucky, 12-11303


ᐅ Larry D Stewart, Kentucky

Address: 312 Clark St Apt A Franklin, KY 42134

Bankruptcy Case 12-10961 Overview: "The case of Larry D Stewart in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry D Stewart — Kentucky, 12-10961


ᐅ Melanie Dawn Stinson, Kentucky

Address: 704 Tyler St Franklin, KY 42134-1652

Bankruptcy Case 14-10041-jal Overview: "Melanie Dawn Stinson's bankruptcy, initiated in 2014-01-16 and concluded by 2014-04-16 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Dawn Stinson — Kentucky, 14-10041


ᐅ James Thomas Stockton, Kentucky

Address: 210 Morris St Franklin, KY 42134

Concise Description of Bankruptcy Case 11-105177: "James Thomas Stockton's bankruptcy, initiated in 03.31.2011 and concluded by 07/17/2011 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Thomas Stockton — Kentucky, 11-10517


ᐅ Calvin Adam Stradtner, Kentucky

Address: 401 Hickory Flat Rd Franklin, KY 42134-5711

Bankruptcy Case 15-11236-jal Overview: "Calvin Adam Stradtner's bankruptcy, initiated in 12/22/2015 and concluded by 2016-03-21 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin Adam Stradtner — Kentucky, 15-11236


ᐅ John W Summers, Kentucky

Address: 442 Turner Ford Rd Franklin, KY 42134-8998

Bankruptcy Case 2014-10884-jal Summary: "The case of John W Summers in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Summers — Kentucky, 2014-10884


ᐅ Jeffery A Symon, Kentucky

Address: 513 Dow Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-10762: "The case of Jeffery A Symon in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery A Symon — Kentucky, 11-10762


ᐅ Judith Ann Taylor, Kentucky

Address: 511 E Madison St Franklin, KY 42134-1247

Brief Overview of Bankruptcy Case 14-11195-jal: "The bankruptcy record of Judith Ann Taylor from Franklin, KY, shows a Chapter 7 case filed in November 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2015."
Judith Ann Taylor — Kentucky, 14-11195


ᐅ Brent W Thacker, Kentucky

Address: 1714 Witt Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 12-100847: "In Franklin, KY, Brent W Thacker filed for Chapter 7 bankruptcy in 2012-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2012."
Brent W Thacker — Kentucky, 12-10084


ᐅ Don Fritz Thomson, Kentucky

Address: 208 Liberty St Franklin, KY 42134

Bankruptcy Case 11-11087 Overview: "The bankruptcy filing by Don Fritz Thomson, undertaken in 2011-07-17 in Franklin, KY under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Don Fritz Thomson — Kentucky, 11-11087


ᐅ Calvin Shaun Thornton, Kentucky

Address: 308 Pepper St Lot 7 Franklin, KY 42134-1946

Bankruptcy Case 16-10408-jal Summary: "The bankruptcy filing by Calvin Shaun Thornton, undertaken in May 2, 2016 in Franklin, KY under Chapter 7, concluded with discharge in July 31, 2016 after liquidating assets."
Calvin Shaun Thornton — Kentucky, 16-10408


ᐅ Iii Charles W Tillson, Kentucky

Address: PO Box 621 Franklin, KY 42135

Snapshot of U.S. Bankruptcy Proceeding Case 13-10616-jal: "In a Chapter 7 bankruptcy case, Iii Charles W Tillson from Franklin, KY, saw their proceedings start in 2013-05-14 and complete by 2013-08-18, involving asset liquidation."
Iii Charles W Tillson — Kentucky, 13-10616


ᐅ William A Troutt, Kentucky

Address: 817 Snider Ln Franklin, KY 42134-1039

Snapshot of U.S. Bankruptcy Proceeding Case 15-10154-jal: "The case of William A Troutt in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Troutt — Kentucky, 15-10154


ᐅ Georgia B Troutt, Kentucky

Address: 817 Snider Ln Franklin, KY 42134-1039

Concise Description of Bankruptcy Case 15-10154-jal7: "Georgia B Troutt's bankruptcy, initiated in 02.20.2015 and concluded by May 21, 2015 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgia B Troutt — Kentucky, 15-10154


ᐅ Mark W Troutt, Kentucky

Address: 817 Snider Ln Franklin, KY 42134-1039

Brief Overview of Bankruptcy Case 15-10371-jal: "Franklin, KY resident Mark W Troutt's 04.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2015."
Mark W Troutt — Kentucky, 15-10371


ᐅ Trina Nicole Turner, Kentucky

Address: 905 Rickel Ave Apt C Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-10267: "Trina Nicole Turner's Chapter 7 bankruptcy, filed in Franklin, KY in 2012-02-29, led to asset liquidation, with the case closing in Jun 16, 2012."
Trina Nicole Turner — Kentucky, 12-10267


ᐅ Kimberly M Turner, Kentucky

Address: 313 Clark St Franklin, KY 42134

Brief Overview of Bankruptcy Case 12-11507: "The case of Kimberly M Turner in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly M Turner — Kentucky, 12-11507


ᐅ Chadwick Uhls, Kentucky

Address: 203 Turnertown Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 09-11834: "The bankruptcy filing by Chadwick Uhls, undertaken in 2009-10-21 in Franklin, KY under Chapter 7, concluded with discharge in 01.25.2010 after liquidating assets."
Chadwick Uhls — Kentucky, 09-11834


ᐅ Jimmy Ray Uhls, Kentucky

Address: 500 Witt Rd Franklin, KY 42134-2032

Bankruptcy Case 16-10327-jal Summary: "The case of Jimmy Ray Uhls in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Ray Uhls — Kentucky, 16-10327


ᐅ Raymond Uhls, Kentucky

Address: 224 Winston Ln Franklin, KY 42134

Concise Description of Bankruptcy Case 10-108387: "Raymond Uhls's Chapter 7 bankruptcy, filed in Franklin, KY in May 2010, led to asset liquidation, with the case closing in 2010-09-10."
Raymond Uhls — Kentucky, 10-10838


ᐅ Roger Dennis Uhls, Kentucky

Address: 7329 Blackjack Rd Franklin, KY 42134-7134

Concise Description of Bankruptcy Case 14-10059-jal7: "In Franklin, KY, Roger Dennis Uhls filed for Chapter 7 bankruptcy in January 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-23."
Roger Dennis Uhls — Kentucky, 14-10059


ᐅ Ii Richard E Vance, Kentucky

Address: 209 Coates Rd # B Franklin, KY 42134

Bankruptcy Case 11-10158 Summary: "In a Chapter 7 bankruptcy case, Ii Richard E Vance from Franklin, KY, saw their proceedings start in Feb 4, 2011 and complete by 05/18/2011, involving asset liquidation."
Ii Richard E Vance — Kentucky, 11-10158


ᐅ Tisha Vaughn, Kentucky

Address: 134 Windy Cir Franklin, KY 42134

Bankruptcy Case 09-11946 Summary: "In a Chapter 7 bankruptcy case, Tisha Vaughn from Franklin, KY, saw her proceedings start in November 2009 and complete by 2010-02-13, involving asset liquidation."
Tisha Vaughn — Kentucky, 09-11946


ᐅ Bobby C Vaughn, Kentucky

Address: 518 Woodland Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 11-11227: "Bobby C Vaughn's bankruptcy, initiated in August 2011 and concluded by November 2011 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby C Vaughn — Kentucky, 11-11227


ᐅ Brian Todd Waid, Kentucky

Address: 515 W Kentucky Ave Franklin, KY 42134

Bankruptcy Case 13-11168-jal Overview: "In a Chapter 7 bankruptcy case, Brian Todd Waid from Franklin, KY, saw his proceedings start in 2013-09-27 and complete by 01.01.2014, involving asset liquidation."
Brian Todd Waid — Kentucky, 13-11168


ᐅ Donna Wakefield, Kentucky

Address: 504 Morgantown Rd Franklin, KY 42134

Bankruptcy Case 10-11697 Summary: "Franklin, KY resident Donna Wakefield's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2011."
Donna Wakefield — Kentucky, 10-11697


ᐅ Terry Dewayne Wallace, Kentucky

Address: 834 N Main St Lot 90 Franklin, KY 42134

Bankruptcy Case 13-10254 Overview: "Franklin, KY resident Terry Dewayne Wallace's Mar 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2013."
Terry Dewayne Wallace — Kentucky, 13-10254


ᐅ Sr Mark Wayne Wallace, Kentucky

Address: 434 Gold City Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-10531-jal: "The case of Sr Mark Wayne Wallace in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Mark Wayne Wallace — Kentucky, 13-10531


ᐅ Lennis R Walton, Kentucky

Address: 2720 Temperance Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 11-10149: "Lennis R Walton's Chapter 7 bankruptcy, filed in Franklin, KY in Feb 3, 2011, led to asset liquidation, with the case closing in May 18, 2011."
Lennis R Walton — Kentucky, 11-10149


ᐅ Katie Kaye Ward, Kentucky

Address: 1030 Brookview Dr Apt 21D Franklin, KY 42134-2700

Brief Overview of Bankruptcy Case 14-10605-jal: "The case of Katie Kaye Ward in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Kaye Ward — Kentucky, 14-10605


ᐅ Erica Watkins, Kentucky

Address: 509 Dow Dr Franklin, KY 42134

Brief Overview of Bankruptcy Case 10-10278: "In a Chapter 7 bankruptcy case, Erica Watkins from Franklin, KY, saw her proceedings start in 2010-02-23 and complete by 2010-06-11, involving asset liquidation."
Erica Watkins — Kentucky, 10-10278


ᐅ Michelle Dawn Webb, Kentucky

Address: 307 Finn St Franklin, KY 42134-1123

Bankruptcy Case 15-11223-jal Overview: "The bankruptcy record of Michelle Dawn Webb from Franklin, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2016."
Michelle Dawn Webb — Kentucky, 15-11223


ᐅ Stacy L Webb, Kentucky

Address: 306 Robey St Franklin, KY 42134

Concise Description of Bankruptcy Case 11-109567: "In a Chapter 7 bankruptcy case, Stacy L Webb from Franklin, KY, saw their proceedings start in 06/20/2011 and complete by 2011-10-06, involving asset liquidation."
Stacy L Webb — Kentucky, 11-10956


ᐅ Glenda E Weiler, Kentucky

Address: 104 Crestmore Dr Apt E Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-10160: "Franklin, KY resident Glenda E Weiler's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Glenda E Weiler — Kentucky, 12-10160


ᐅ Dawn Rene Wells, Kentucky

Address: 214 Spence Ln Franklin, KY 42134

Brief Overview of Bankruptcy Case 13-10223: "The bankruptcy filing by Dawn Rene Wells, undertaken in March 1, 2013 in Franklin, KY under Chapter 7, concluded with discharge in 2013-06-05 after liquidating assets."
Dawn Rene Wells — Kentucky, 13-10223


ᐅ Judy L West, Kentucky

Address: PO Box 36 Franklin, KY 42135-0036

Snapshot of U.S. Bankruptcy Proceeding Case 14-11293-jal: "In Franklin, KY, Judy L West filed for Chapter 7 bankruptcy in 2014-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2015."
Judy L West — Kentucky, 14-11293


ᐅ Michael Allen West, Kentucky

Address: 405 Lynwood Dr Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 13-10085: "The case of Michael Allen West in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Allen West — Kentucky, 13-10085


ᐅ Joshua G West, Kentucky

Address: 606 S Railroad St Franklin, KY 42134-2331

Brief Overview of Bankruptcy Case 2014-11090-jal: "Franklin, KY resident Joshua G West's Oct 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2015."
Joshua G West — Kentucky, 2014-11090


ᐅ William Michael West, Kentucky

Address: PO Box 873 Franklin, KY 42135

Concise Description of Bankruptcy Case 12-102047: "Franklin, KY resident William Michael West's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-07."
William Michael West — Kentucky, 12-10204


ᐅ Eric C Wheat, Kentucky

Address: 1644 Gold City Rd Franklin, KY 42134

Bankruptcy Case 13-10730-jal Overview: "The case of Eric C Wheat in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric C Wheat — Kentucky, 13-10730


ᐅ Steven S Wheeler, Kentucky

Address: 209 Logan Ln Franklin, KY 42134-1308

Brief Overview of Bankruptcy Case 08-11084: "Steven S Wheeler's Franklin, KY bankruptcy under Chapter 13 in 08/04/2008 led to a structured repayment plan, successfully discharged in 05/22/2013."
Steven S Wheeler — Kentucky, 08-11084


ᐅ Michael A White, Kentucky

Address: 1034 Brookview Dr Apt 14C Franklin, KY 42134

Concise Description of Bankruptcy Case 13-10405-jal7: "In Franklin, KY, Michael A White filed for Chapter 7 bankruptcy in April 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-17."
Michael A White — Kentucky, 13-10405


ᐅ Roger White, Kentucky

Address: 101 Peden Mill Rd # B Franklin, KY 42134

Bankruptcy Case 13-10580-jal Summary: "Roger White's bankruptcy, initiated in May 2013 and concluded by August 2013 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger White — Kentucky, 13-10580


ᐅ Charles Thomas White, Kentucky

Address: 513 W Kentucky Ave Franklin, KY 42134-1733

Brief Overview of Bankruptcy Case 15-10417-jal: "Franklin, KY resident Charles Thomas White's 04/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2015."
Charles Thomas White — Kentucky, 15-10417


ᐅ Christy L Whittinghill, Kentucky

Address: 215 Dove Ln Franklin, KY 42134-2731

Brief Overview of Bankruptcy Case 14-11150-jal: "Christy L Whittinghill's bankruptcy, initiated in Nov 5, 2014 and concluded by 02/03/2015 in Franklin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy L Whittinghill — Kentucky, 14-11150


ᐅ Jerry Steven Williams, Kentucky

Address: 500 Fairview Ave Apt D Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 12-10942: "The case of Jerry Steven Williams in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Steven Williams — Kentucky, 12-10942


ᐅ Angela Ann Williams, Kentucky

Address: 213 Scotland Ave Franklin, KY 42134-1142

Brief Overview of Bankruptcy Case 16-10531-jal: "In a Chapter 7 bankruptcy case, Angela Ann Williams from Franklin, KY, saw her proceedings start in 06/10/2016 and complete by 09.08.2016, involving asset liquidation."
Angela Ann Williams — Kentucky, 16-10531


ᐅ Joyce Williams, Kentucky

Address: 103 Macedonia Rd Franklin, KY 42134

Bankruptcy Case 10-11670 Overview: "The bankruptcy record of Joyce Williams from Franklin, KY, shows a Chapter 7 case filed in November 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2011."
Joyce Williams — Kentucky, 10-11670


ᐅ Joshua D Winfree, Kentucky

Address: 4811 Nashville Rd Franklin, KY 42134

Concise Description of Bankruptcy Case 13-103217: "The case of Joshua D Winfree in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Winfree — Kentucky, 13-10321


ᐅ Brett Wood, Kentucky

Address: 6337 Springfield Rd Franklin, KY 42134

Brief Overview of Bankruptcy Case 10-11792: "Franklin, KY resident Brett Wood's 12/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Brett Wood — Kentucky, 10-11792


ᐅ Robert James Wood, Kentucky

Address: 510 Broadway Ave Franklin, KY 42134

Concise Description of Bankruptcy Case 11-102367: "Robert James Wood's Chapter 7 bankruptcy, filed in Franklin, KY in 2011-02-18, led to asset liquidation, with the case closing in 06/06/2011."
Robert James Wood — Kentucky, 11-10236


ᐅ Pamela L Woodall, Kentucky

Address: 583 Peden Mill Rd Franklin, KY 42134-8353

Concise Description of Bankruptcy Case 15-10850-jal7: "Pamela L Woodall's Chapter 7 bankruptcy, filed in Franklin, KY in 2015-08-24, led to asset liquidation, with the case closing in November 22, 2015."
Pamela L Woodall — Kentucky, 15-10850


ᐅ Tony Alan Woodall, Kentucky

Address: 583 Peden Mill Rd Franklin, KY 42134-8353

Snapshot of U.S. Bankruptcy Proceeding Case 15-10850-jal: "The case of Tony Alan Woodall in Franklin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Alan Woodall — Kentucky, 15-10850


ᐅ Korina O Woolbright, Kentucky

Address: 509 Woodland Dr Franklin, KY 42134

Concise Description of Bankruptcy Case 12-113827: "Franklin, KY resident Korina O Woolbright's 10.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-20."
Korina O Woolbright — Kentucky, 12-11382


ᐅ Jeffery Dale Yates, Kentucky

Address: 250 Allen Rd Franklin, KY 42134

Snapshot of U.S. Bankruptcy Proceeding Case 09-11737: "In a Chapter 7 bankruptcy case, Jeffery Dale Yates from Franklin, KY, saw his proceedings start in Oct 1, 2009 and complete by 2010-01-05, involving asset liquidation."
Jeffery Dale Yates — Kentucky, 09-11737