Website Logo

Frankfort, Kentucky - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Frankfort.

Last updated on: March 08, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Robert R Prather, Frankfort KY

Address: 311 Virginia Ave Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30713-jms: "In a Chapter 7 bankruptcy case, Robert R Prather from Frankfort, KY, saw their proceedings start in October 2011 and complete by Feb 13, 2012, involving asset liquidation."
Robert R Prather — Kentucky

Adam L Presley, Frankfort KY

Address: 159 Blueridge Dr Frankfort, KY 40601-1438
Brief Overview of Bankruptcy Case 15-30309-grs: "In Frankfort, KY, Adam L Presley filed for Chapter 7 bankruptcy in July 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Adam L Presley — Kentucky

Anthony Presley, Frankfort KY

Address: 5134 Georgetown Rd Lot 16 Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30632-grs7: "Frankfort, KY resident Anthony Presley's 2012-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2013."
Anthony Presley — Kentucky

Jr Joe K Preston, Frankfort KY

Address: 103 Valley View Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30228-grs: "Jr Joe K Preston's bankruptcy, initiated in 2013-04-22 and concluded by 2013-07-27 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joe K Preston — Kentucky

Steven M Prewitt, Frankfort KY

Address: 2061 Silver Lake Blvd Frankfort, KY 40601-5308
Concise Description of Bankruptcy Case 08-30396-grs7: "Steven M Prewitt's Frankfort, KY bankruptcy under Chapter 13 in 2008-06-18 led to a structured repayment plan, successfully discharged in 08/13/2013."
Steven M Prewitt — Kentucky

Johann Elliston Pritchett, Frankfort KY

Address: 303 Virginia Ave Frankfort, KY 40601-2144
Brief Overview of Bankruptcy Case 09-09991-8-JRL: "In their Chapter 13 bankruptcy case filed in 2009-11-16, Frankfort, KY's Johann Elliston Pritchett agreed to a debt repayment plan, which was successfully completed by Dec 28, 2012."
Johann Elliston Pritchett — Kentucky

Becky J Pulliam, Frankfort KY

Address: 636 Alfa Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30019-jms: "The bankruptcy record of Becky J Pulliam from Frankfort, KY, shows a Chapter 7 case filed in 01.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-01."
Becky J Pulliam — Kentucky

Loretta Lynn Purvis, Frankfort KY

Address: 221 Waverly Ln Frankfort, KY 40601-8664
Bankruptcy Case 15-30479-grs Overview: "In Frankfort, KY, Loretta Lynn Purvis filed for Chapter 7 bankruptcy in November 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2016."
Loretta Lynn Purvis — Kentucky

Donna Purvis, Frankfort KY

Address: 5134 Georgetown Rd Lot 214 Frankfort, KY 40601
Bankruptcy Case 10-30609-jms Overview: "In Frankfort, KY, Donna Purvis filed for Chapter 7 bankruptcy in Aug 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2010."
Donna Purvis — Kentucky

Holly D Purvis, Frankfort KY

Address: 5149 Louisville Rd Frankfort, KY 40601-9194
Bankruptcy Case 15-30415-grs Summary: "The bankruptcy filing by Holly D Purvis, undertaken in September 2015 in Frankfort, KY under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Holly D Purvis — Kentucky

Mary Quincy, Frankfort KY

Address: 305 Old Dailey Ave Frankfort, KY 40601
Bankruptcy Case 13-30185-grs Summary: "In Frankfort, KY, Mary Quincy filed for Chapter 7 bankruptcy in 04.02.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Mary Quincy — Kentucky

Kimberly Quinn, Frankfort KY

Address: 217 Rancho Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30824-jms: "The case of Kimberly Quinn in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-03 and discharged early February 19, 2011, focusing on asset liquidation to repay creditors."
Kimberly Quinn — Kentucky

Ashley N Quire, Frankfort KY

Address: 103 Willow St Frankfort, KY 40601
Bankruptcy Case 13-30652-grs Overview: "In Frankfort, KY, Ashley N Quire filed for Chapter 7 bankruptcy in 12.11.2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2014."
Ashley N Quire — Kentucky

Melissa L Quire, Frankfort KY

Address: 210 Brookfield Dr Frankfort, KY 40601
Bankruptcy Case 11-30603-jms Overview: "The bankruptcy filing by Melissa L Quire, undertaken in 09.08.2011 in Frankfort, KY under Chapter 7, concluded with discharge in 2011-12-25 after liquidating assets."
Melissa L Quire — Kentucky

Sr Eric Ramos, Frankfort KY

Address: 141 Landings Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30318-jms7: "Frankfort, KY resident Sr Eric Ramos's 04/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Sr Eric Ramos — Kentucky

Lewis Gilliam Ramsey, Frankfort KY

Address: 369 Grafenburg Rd Frankfort, KY 40601-9190
Concise Description of Bankruptcy Case 14-30528-grs7: "Frankfort, KY resident Lewis Gilliam Ramsey's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2015."
Lewis Gilliam Ramsey — Kentucky

Sherry Ellen Ramsey, Frankfort KY

Address: 369 Grafenburg Rd Frankfort, KY 40601-9190
Snapshot of U.S. Bankruptcy Proceeding Case 14-30528-grs: "The bankruptcy record of Sherry Ellen Ramsey from Frankfort, KY, shows a Chapter 7 case filed in Oct 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Sherry Ellen Ramsey — Kentucky

Shanna Rayburn, Frankfort KY

Address: 111 Spring St Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30164-jms7: "In a Chapter 7 bankruptcy case, Shanna Rayburn from Frankfort, KY, saw her proceedings start in Mar 3, 2010 and complete by 06/19/2010, involving asset liquidation."
Shanna Rayburn — Kentucky

Margaret Pearl Raymond, Frankfort KY

Address: 1335 Louisville Rd Apt I12 Frankfort, KY 40601-4051
Bankruptcy Case 14-30051-grs Summary: "The case of Margaret Pearl Raymond in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2014-02-07 and discharged early 2014-05-08, focusing on asset liquidation to repay creditors."
Margaret Pearl Raymond — Kentucky

Mildred D Rayner, Frankfort KY

Address: 417 Harrodswood Rd Apt B Frankfort, KY 40601-6549
Bankruptcy Case 16-30165-grs Summary: "Frankfort, KY resident Mildred D Rayner's 04/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Mildred D Rayner — Kentucky

Jacqueline Redd, Frankfort KY

Address: 119 Allnutt Dr Frankfort, KY 40601-2319
Concise Description of Bankruptcy Case 16-30154-grs7: "Jacqueline Redd's bankruptcy, initiated in 2016-04-07 and concluded by July 2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Redd — Kentucky

Jennifer L Redding, Frankfort KY

Address: 8000 John Davis Dr Apt 809 Frankfort, KY 40601
Bankruptcy Case 11-30543-jms Overview: "The case of Jennifer L Redding in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-15 and discharged early 12.01.2011, focusing on asset liquidation to repay creditors."
Jennifer L Redding — Kentucky

James Chadwick Redfern, Frankfort KY

Address: 9469 US Highway 421 N Frankfort, KY 40601
Bankruptcy Case 12-30133-jms Overview: "In Frankfort, KY, James Chadwick Redfern filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2012."
James Chadwick Redfern — Kentucky

Anna Redmon, Frankfort KY

Address: 1310 Louisville Rd Apt 7 Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30624-jms7: "Anna Redmon's Chapter 7 bankruptcy, filed in Frankfort, KY in August 19, 2010, led to asset liquidation, with the case closing in 2010-12-05."
Anna Redmon — Kentucky

Jerry Redmon, Frankfort KY

Address: 1107 Tracey Ln Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30294-jms7: "Frankfort, KY resident Jerry Redmon's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jerry Redmon — Kentucky

Michale Redmon, Frankfort KY

Address: 374 Devils Hollow Rd Frankfort, KY 40601-9653
Brief Overview of Bankruptcy Case 2014-30327-grs: "Frankfort, KY resident Michale Redmon's 06.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2014."
Michale Redmon — Kentucky

Patricia A Reed, Frankfort KY

Address: 147 Willis St Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30585-grs: "In a Chapter 7 bankruptcy case, Patricia A Reed from Frankfort, KY, saw their proceedings start in 2013-10-31 and complete by February 2014, involving asset liquidation."
Patricia A Reed — Kentucky

Donald Reese, Frankfort KY

Address: 1335 Louisville Rd Apt A4 Frankfort, KY 40601-4035
Brief Overview of Bankruptcy Case 15-30192-grs: "Donald Reese's Chapter 7 bankruptcy, filed in Frankfort, KY in Apr 30, 2015, led to asset liquidation, with the case closing in August 12, 2015."
Donald Reese — Kentucky

Heather F Reese, Frankfort KY

Address: 132 Windsor Dr Frankfort, KY 40601-8679
Bankruptcy Case 14-30103-grs Summary: "The bankruptcy record of Heather F Reese from Frankfort, KY, shows a Chapter 7 case filed in 2014-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2014."
Heather F Reese — Kentucky

Amanda C Reid, Frankfort KY

Address: 104 Valhalla Ct Frankfort, KY 40601-8683
Concise Description of Bankruptcy Case 14-30539-grs7: "The bankruptcy record of Amanda C Reid from Frankfort, KY, shows a Chapter 7 case filed in 10.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2015."
Amanda C Reid — Kentucky

Ii Ernest Renfro, Frankfort KY

Address: 1208 Fiesta Way Frankfort, KY 40601
Bankruptcy Case 10-30579-jms Overview: "The bankruptcy record of Ii Ernest Renfro from Frankfort, KY, shows a Chapter 7 case filed in 2010-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2010."
Ii Ernest Renfro — Kentucky

Mary F Renfro, Frankfort KY

Address: 1210 Lebanon Ridge Rd Frankfort, KY 40601-8321
Bankruptcy Case 16-30235-grs Summary: "In a Chapter 7 bankruptcy case, Mary F Renfro from Frankfort, KY, saw her proceedings start in 2016-06-03 and complete by 2016-09-01, involving asset liquidation."
Mary F Renfro — Kentucky

Travis Edward Reynolds, Frankfort KY

Address: 274 James Way Frankfort, KY 40601-9488
Snapshot of U.S. Bankruptcy Proceeding Case 15-30034-grs: "The bankruptcy filing by Travis Edward Reynolds, undertaken in Jan 28, 2015 in Frankfort, KY under Chapter 7, concluded with discharge in 04.28.2015 after liquidating assets."
Travis Edward Reynolds — Kentucky

James Scott Reynolds, Frankfort KY

Address: 262 Landings Dr Frankfort, KY 40601-1351
Bankruptcy Case 14-30603-grs Overview: "In a Chapter 7 bankruptcy case, James Scott Reynolds from Frankfort, KY, saw their proceedings start in 12.18.2014 and complete by 2015-03-18, involving asset liquidation."
James Scott Reynolds — Kentucky

Kenji Eugene Rhodes, Frankfort KY

Address: 485 Union Ridge Rd Frankfort, KY 40601-9381
Bankruptcy Case 14-30123-grs Overview: "Kenji Eugene Rhodes's bankruptcy, initiated in Mar 11, 2014 and concluded by 2014-06-09 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenji Eugene Rhodes — Kentucky

Jeri Rhodes, Frankfort KY

Address: 238 Hawthorne Dr Frankfort, KY 40601-4275
Brief Overview of Bankruptcy Case 2014-30334-grs: "In Frankfort, KY, Jeri Rhodes filed for Chapter 7 bankruptcy in 06.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Jeri Rhodes — Kentucky

Jonmark R Rhody, Frankfort KY

Address: 115 Ridgewood Ln Frankfort, KY 40601
Bankruptcy Case 11-30191-jms Overview: "In Frankfort, KY, Jonmark R Rhody filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2011."
Jonmark R Rhody — Kentucky

John Berchman Ricca, Frankfort KY

Address: 930 Tierra Linda Dr Apt 307 Frankfort, KY 40601-4677
Bankruptcy Case 15-30300-grs Overview: "In a Chapter 7 bankruptcy case, John Berchman Ricca from Frankfort, KY, saw their proceedings start in 07.24.2015 and complete by 2015-10-22, involving asset liquidation."
John Berchman Ricca — Kentucky

Zelphia Jeanette Ricca, Frankfort KY

Address: 930 Tierra Linda Dr Apt 307 Frankfort, KY 40601-4677
Snapshot of U.S. Bankruptcy Proceeding Case 15-30300-grs: "Zelphia Jeanette Ricca's Chapter 7 bankruptcy, filed in Frankfort, KY in July 2015, led to asset liquidation, with the case closing in October 22, 2015."
Zelphia Jeanette Ricca — Kentucky

Kimberly Rice, Frankfort KY

Address: 204 Potomac Ct Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30732-jms: "Frankfort, KY resident Kimberly Rice's 11/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2012."
Kimberly Rice — Kentucky

Tara D Richards, Frankfort KY

Address: 713 Fairview Ave Frankfort, KY 40601
Bankruptcy Case 13-30234-grs Summary: "The bankruptcy filing by Tara D Richards, undertaken in Apr 23, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Tara D Richards — Kentucky

Charles Eric Riddell, Frankfort KY

Address: 201 Langford Ave Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30190-jms7: "Charles Eric Riddell's bankruptcy, initiated in 03/23/2012 and concluded by 2012-07-09 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Eric Riddell — Kentucky

Noel Christian Riddell, Frankfort KY

Address: 836 Shelby St Frankfort, KY 40601-3416
Bankruptcy Case 2014-30172-grs Summary: "The case of Noel Christian Riddell in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 03/31/2014 and discharged early 2014-06-29, focusing on asset liquidation to repay creditors."
Noel Christian Riddell — Kentucky

Debra J Riddle, Frankfort KY

Address: 117 Thomas St Frankfort, KY 40601-8869
Bankruptcy Case 09-30926-grs Overview: "Chapter 13 bankruptcy for Debra J Riddle in Frankfort, KY began in 2009-12-03, focusing on debt restructuring, concluding with plan fulfillment in Dec 22, 2014."
Debra J Riddle — Kentucky

Ii Arnold Riddle, Frankfort KY

Address: 1658 Devils Hollow Rd Frankfort, KY 40601
Bankruptcy Case 13-30353-grs Summary: "Ii Arnold Riddle's Chapter 7 bankruptcy, filed in Frankfort, KY in June 2013, led to asset liquidation, with the case closing in October 2013."
Ii Arnold Riddle — Kentucky

Adrianne D Riddle, Frankfort KY

Address: 1658 Devils Hollow Rd Frankfort, KY 40601-7710
Snapshot of U.S. Bankruptcy Proceeding Case 15-30241-grs: "Adrianne D Riddle's bankruptcy, initiated in June 3, 2015 and concluded by 2015-09-01 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrianne D Riddle — Kentucky

Scotty G Riddle, Frankfort KY

Address: 117 Thomas St Frankfort, KY 40601-8869
Bankruptcy Case 09-30926-grs Overview: "12/03/2009 marked the beginning of Scotty G Riddle's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by December 22, 2014."
Scotty G Riddle — Kentucky

Bart Landen Riddle, Frankfort KY

Address: 724 Major St Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30514-grs: "The bankruptcy filing by Bart Landen Riddle, undertaken in 09/26/2013 in Frankfort, KY under Chapter 7, concluded with discharge in Dec 31, 2013 after liquidating assets."
Bart Landen Riddle — Kentucky

Charolette Kay Riddle, Frankfort KY

Address: 865 Cardwell Ln Apt G Frankfort, KY 40601-7980
Brief Overview of Bankruptcy Case 2014-30349-grs: "In Frankfort, KY, Charolette Kay Riddle filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Charolette Kay Riddle — Kentucky

Tammy M Riggs, Frankfort KY

Address: 901 Crosshill Dr Apt 10 Frankfort, KY 40601-4478
Brief Overview of Bankruptcy Case 16-30118-grs: "Frankfort, KY resident Tammy M Riggs's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Tammy M Riggs — Kentucky

Henry C Ritchie, Frankfort KY

Address: 147 Jackson Dr Frankfort, KY 40601-3639
Brief Overview of Bankruptcy Case 08-51742-grs: "Chapter 13 bankruptcy for Henry C Ritchie in Frankfort, KY began in 07.07.2008, focusing on debt restructuring, concluding with plan fulfillment in September 9, 2013."
Henry C Ritchie — Kentucky

Aaron Nathaniel Ritchie, Frankfort KY

Address: 434 Harrodswood Rd Apt 16 Frankfort, KY 40601-4144
Bankruptcy Case 14-30065-grs Overview: "Aaron Nathaniel Ritchie's Chapter 7 bankruptcy, filed in Frankfort, KY in 2014-02-18, led to asset liquidation, with the case closing in 05/19/2014."
Aaron Nathaniel Ritchie — Kentucky

Spencer Leonard Roark, Frankfort KY

Address: 220 Tupelo Trl Apt 1406 Frankfort, KY 40601-4183
Concise Description of Bankruptcy Case 15-30433-grs7: "In a Chapter 7 bankruptcy case, Spencer Leonard Roark from Frankfort, KY, saw his proceedings start in Oct 14, 2015 and complete by Jan 12, 2016, involving asset liquidation."
Spencer Leonard Roark — Kentucky

Tracy Lynn Roberts, Frankfort KY

Address: 3020 Pea Ridge Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30633-jms7: "Tracy Lynn Roberts's bankruptcy, initiated in 09/22/2011 and concluded by 01/08/2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lynn Roberts — Kentucky

Benjamin Robinson, Frankfort KY

Address: 541 Shenandoah Dr Frankfort, KY 40601-9499
Concise Description of Bankruptcy Case 14-30604-grs7: "Benjamin Robinson's bankruptcy, initiated in 12.18.2014 and concluded by 03/18/2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Robinson — Kentucky

Matthew S Robinson, Frankfort KY

Address: 815B Ridgeview Dr Frankfort, KY 40601
Bankruptcy Case 13-30283-grs Summary: "In Frankfort, KY, Matthew S Robinson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Matthew S Robinson — Kentucky

Leeanna Robinson, Frankfort KY

Address: 105 Hillview Ct Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30562-jms: "Frankfort, KY resident Leeanna Robinson's Jul 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2010."
Leeanna Robinson — Kentucky

Thomas Eugene Robinson, Frankfort KY

Address: 254 Holly Berry Dr Frankfort, KY 40601-6121
Bankruptcy Case 14-30125-grs Summary: "The bankruptcy filing by Thomas Eugene Robinson, undertaken in March 2014 in Frankfort, KY under Chapter 7, concluded with discharge in June 10, 2014 after liquidating assets."
Thomas Eugene Robinson — Kentucky

Judy I Roederer, Frankfort KY

Address: 107 Linden Ave Frankfort, KY 40601-2433
Bankruptcy Case 08-30694-grs Overview: "Filing for Chapter 13 bankruptcy in 10/20/2008, Judy I Roederer from Frankfort, KY, structured a repayment plan, achieving discharge in 2013-11-26."
Judy I Roederer — Kentucky

Belinda Renee Rogers, Frankfort KY

Address: 279 Highland Pkwy Frankfort, KY 40601
Bankruptcy Case 13-30325-grs Summary: "Frankfort, KY resident Belinda Renee Rogers's 06.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2013."
Belinda Renee Rogers — Kentucky

Lana Rose, Frankfort KY

Address: 395 Schenkel Ln Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30912-jms7: "Lana Rose's Chapter 7 bankruptcy, filed in Frankfort, KY in December 27, 2010, led to asset liquidation, with the case closing in April 14, 2011."
Lana Rose — Kentucky

Brandon Shane Ross, Frankfort KY

Address: 140 Vicky Way Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30180-grs: "The case of Brandon Shane Ross in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2013 and discharged early 07/02/2013, focusing on asset liquidation to repay creditors."
Brandon Shane Ross — Kentucky

Stephanie Lynn Ross, Frankfort KY

Address: 8000 John Davis Dr Apt 1904 Frankfort, KY 40601-7584
Bankruptcy Case 15-61364-grs Summary: "Stephanie Lynn Ross's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-11-10, led to asset liquidation, with the case closing in February 2016."
Stephanie Lynn Ross — Kentucky

Alexa A Royle, Frankfort KY

Address: 115 Quail Run Frankfort, KY 40601-9717
Brief Overview of Bankruptcy Case 10-30204-grs: "Chapter 13 bankruptcy for Alexa A Royle in Frankfort, KY began in 03/15/2010, focusing on debt restructuring, concluding with plan fulfillment in 03.13.2013."
Alexa A Royle — Kentucky

Mark Ruble, Frankfort KY

Address: 293 Big Eddy Rd Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30348-jms: "The case of Mark Ruble in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-29 and discharged early 2010-08-15, focusing on asset liquidation to repay creditors."
Mark Ruble — Kentucky

James Bradley Ruble, Frankfort KY

Address: 741 Highway 12 Rd Frankfort, KY 40601-9107
Snapshot of U.S. Bankruptcy Proceeding Case 16-30311-grs: "James Bradley Ruble's bankruptcy, initiated in 2016-08-01 and concluded by 10/30/2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Bradley Ruble — Kentucky

Amanda Leigh Rucker, Frankfort KY

Address: 114 Briarwood Dr # 1 Frankfort, KY 40601
Bankruptcy Case 13-30522-grs Summary: "Amanda Leigh Rucker's bankruptcy, initiated in September 2013 and concluded by January 3, 2014 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Leigh Rucker — Kentucky

Meghan Dawn Russell, Frankfort KY

Address: 414 Noel Ave Frankfort, KY 40601-1260
Bankruptcy Case 16-30114-grs Overview: "The case of Meghan Dawn Russell in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in Mar 18, 2016 and discharged early 06/16/2016, focusing on asset liquidation to repay creditors."
Meghan Dawn Russell — Kentucky

Robert Wayne Russell, Frankfort KY

Address: 414 Noel Ave Frankfort, KY 40601-1260
Bankruptcy Case 16-30114-grs Overview: "The bankruptcy record of Robert Wayne Russell from Frankfort, KY, shows a Chapter 7 case filed in 03.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2016."
Robert Wayne Russell — Kentucky

Julie Ann Russell, Frankfort KY

Address: 150 Landings Dr Apt 4 Frankfort, KY 40601-1398
Bankruptcy Case 15-30148-grs Overview: "The bankruptcy filing by Julie Ann Russell, undertaken in 04/08/2015 in Frankfort, KY under Chapter 7, concluded with discharge in 08/12/2015 after liquidating assets."
Julie Ann Russell — Kentucky

Crystal R Rust, Frankfort KY

Address: 525 Clay Ave Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30543-grs: "Crystal R Rust's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-10-08, led to asset liquidation, with the case closing in 2014-01-12."
Crystal R Rust — Kentucky

Wanda L Rutherford, Frankfort KY

Address: 1020 Lebanon Ridge Rd Frankfort, KY 40601-8319
Bankruptcy Case 09-30095-grs Overview: "Filing for Chapter 13 bankruptcy in 2009-02-17, Wanda L Rutherford from Frankfort, KY, structured a repayment plan, achieving discharge in April 2013."
Wanda L Rutherford — Kentucky

Laura W Rutledge, Frankfort KY

Address: 329 Senate Dr Frankfort, KY 40601-3534
Bankruptcy Case 14-30294-grs Overview: "In a Chapter 7 bankruptcy case, Laura W Rutledge from Frankfort, KY, saw her proceedings start in 06/06/2014 and complete by Sep 4, 2014, involving asset liquidation."
Laura W Rutledge — Kentucky

Matthew B Rutledge, Frankfort KY

Address: 228 Grandview Dr Frankfort, KY 40601-3225
Brief Overview of Bankruptcy Case 15-30407-grs: "Frankfort, KY resident Matthew B Rutledge's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2015."
Matthew B Rutledge — Kentucky

Bruce W Sacre, Frankfort KY

Address: 358 Iron Dr Frankfort, KY 40601-8147
Snapshot of U.S. Bankruptcy Proceeding Case 07-30570-grs: "2007-12-29 marked the beginning of Bruce W Sacre's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by September 2013."
Bruce W Sacre — Kentucky

Matthew B Sacre, Frankfort KY

Address: 12 Fannin Ct Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30474-jms: "The bankruptcy filing by Matthew B Sacre, undertaken in 2011-07-20 in Frankfort, KY under Chapter 7, concluded with discharge in 11.05.2011 after liquidating assets."
Matthew B Sacre — Kentucky

Sandra Sallee, Frankfort KY

Address: 565 Schenkel Ln Apt 602 Frankfort, KY 40601
Bankruptcy Case 10-30211-jms Summary: "In a Chapter 7 bankruptcy case, Sandra Sallee from Frankfort, KY, saw her proceedings start in 2010-03-16 and complete by July 2, 2010, involving asset liquidation."
Sandra Sallee — Kentucky

Joshua Sams, Frankfort KY

Address: 309 Lyons Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30210-jms7: "In Frankfort, KY, Joshua Sams filed for Chapter 7 bankruptcy in Mar 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2010."
Joshua Sams — Kentucky

Emilie Catherine Sams, Frankfort KY

Address: 5265 Mccracken Pike Frankfort, KY 40601-8236
Bankruptcy Case 15-50243-tnw Summary: "The case of Emilie Catherine Sams in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in Feb 12, 2015 and discharged early 05.13.2015, focusing on asset liquidation to repay creditors."
Emilie Catherine Sams — Kentucky

Wanda E Samuels, Frankfort KY

Address: 149 Hillview Ct Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30547-jms7: "Frankfort, KY resident Wanda E Samuels's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-05."
Wanda E Samuels — Kentucky

Amy Sanders, Frankfort KY

Address: 308 Waverly Ln Frankfort, KY 40601
Bankruptcy Case 10-30668-jms Summary: "The bankruptcy filing by Amy Sanders, undertaken in 08/31/2010 in Frankfort, KY under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
Amy Sanders — Kentucky

John Sanders, Frankfort KY

Address: 3705 Versailles Rd Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30279-jms: "In Frankfort, KY, John Sanders filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2010."
John Sanders — Kentucky

Elbert W Smith, Frankfort KY

Address: 303 Seminole Trl Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30705-jms7: "In Frankfort, KY, Elbert W Smith filed for Chapter 7 bankruptcy in Oct 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2012."
Elbert W Smith — Kentucky

Jr James L Smith, Frankfort KY

Address: 3805 Bald Knob Rd Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30196-grs: "The bankruptcy record of Jr James L Smith from Frankfort, KY, shows a Chapter 7 case filed in April 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
Jr James L Smith — Kentucky

Daryl A Smith, Frankfort KY

Address: 1327 Seneca Trl Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30056-grs: "The case of Daryl A Smith in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
Daryl A Smith — Kentucky

James Smith, Frankfort KY

Address: 119 Marlowe Ct Frankfort, KY 40601
Brief Overview of Bankruptcy Case 09-30886-jms: "James Smith's bankruptcy, initiated in November 17, 2009 and concluded by February 21, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Smith — Kentucky

Jimmy Smith, Frankfort KY

Address: 2072 Devils Hollow Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30113-jms7: "In a Chapter 7 bankruptcy case, Jimmy Smith from Frankfort, KY, saw their proceedings start in 02/24/2012 and complete by June 11, 2012, involving asset liquidation."
Jimmy Smith — Kentucky

Jackye Lee Smith, Frankfort KY

Address: 1121 Grand Ave Frankfort, KY 40601-1239
Brief Overview of Bankruptcy Case 10-30819-grs: "2010-10-30 marked the beginning of Jackye Lee Smith's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 11.18.2013."
Jackye Lee Smith — Kentucky

Kelly Hammond Smith, Frankfort KY

Address: 1400 Maverick Trl Frankfort, KY 40601-4644
Bankruptcy Case 15-30128-grs Overview: "In Frankfort, KY, Kelly Hammond Smith filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Kelly Hammond Smith — Kentucky

Jeff S Smith, Frankfort KY

Address: 215 Redman Dr Frankfort, KY 40601-8676
Brief Overview of Bankruptcy Case 09-30893-grs: "Filing for Chapter 13 bankruptcy in November 20, 2009, Jeff S Smith from Frankfort, KY, structured a repayment plan, achieving discharge in December 2014."
Jeff S Smith — Kentucky

Charles A Smith, Frankfort KY

Address: 1138 Kiowa Trl Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30143-grs: "In a Chapter 7 bankruptcy case, Charles A Smith from Frankfort, KY, saw their proceedings start in Mar 15, 2013 and complete by 06.19.2013, involving asset liquidation."
Charles A Smith — Kentucky

Gwendolyn Louise Smith, Frankfort KY

Address: 104A Woodhill Ln Frankfort, KY 40601-4267
Bankruptcy Case 16-30134-grs Summary: "The case of Gwendolyn Louise Smith in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in March 30, 2016 and discharged early 2016-06-28, focusing on asset liquidation to repay creditors."
Gwendolyn Louise Smith — Kentucky

Gary Todd Smith, Frankfort KY

Address: 825 Isaac Shelby Cir E Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30372-grs: "Gary Todd Smith's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-07-09, led to asset liquidation, with the case closing in October 2013."
Gary Todd Smith — Kentucky

Darrell Allen Smith, Frankfort KY

Address: 530 Williamsburg Rd Frankfort, KY 40601
Bankruptcy Case 13-30060-grs Summary: "The bankruptcy record of Darrell Allen Smith from Frankfort, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-12."
Darrell Allen Smith — Kentucky

Jamille Y Smith, Frankfort KY

Address: 98 Turnberry Dr Apt 16 Frankfort, KY 40601
Bankruptcy Case 13-30428-grs Summary: "In Frankfort, KY, Jamille Y Smith filed for Chapter 7 bankruptcy in August 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2013."
Jamille Y Smith — Kentucky

Keith Douglas Smith, Frankfort KY

Address: 124 Butler St Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30507-grs: "The bankruptcy filing by Keith Douglas Smith, undertaken in Sep 24, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Keith Douglas Smith — Kentucky

Gary Smith, Frankfort KY

Address: 700 Highway 151 Rd Frankfort, KY 40601
Bankruptcy Case 10-30049-jms Overview: "In Frankfort, KY, Gary Smith filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2010."
Gary Smith — Kentucky

Judith Ann Smith, Frankfort KY

Address: 5134 Georgetown Rd Lot 72 Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30796-jms: "The case of Judith Ann Smith in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 03/25/2012, focusing on asset liquidation to repay creditors."
Judith Ann Smith — Kentucky

Justin D Smith, Frankfort KY

Address: 1755 Galbraith Rd Apt 312 Frankfort, KY 40601
Bankruptcy Case 12-30122-jms Summary: "Justin D Smith's Chapter 7 bankruptcy, filed in Frankfort, KY in February 28, 2012, led to asset liquidation, with the case closing in May 29, 2012."
Justin D Smith — Kentucky

Leona Smith, Frankfort KY

Address: 626 Clover Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 09-30956-jms: "Frankfort, KY resident Leona Smith's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2010."
Leona Smith — Kentucky

Explore Free Bankruptcy Records by State