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

Odis W Satterley, Frankfort KY

Address: 110 Springside Ct Frankfort, KY 40601
Bankruptcy Case 13-30036-grs Overview: "In Frankfort, KY, Odis W Satterley filed for Chapter 7 bankruptcy in January 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2013."
Odis W Satterley — Kentucky

J B Satterwhite, Frankfort KY

Address: 202 Papago Trl Frankfort, KY 40601
Bankruptcy Case 11-30682-jms Summary: "The bankruptcy record of J B Satterwhite from Frankfort, KY, shows a Chapter 7 case filed in 10/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2012."
J B Satterwhite — Kentucky

Jamie Saunders, Frankfort KY

Address: 416 Powhatan Trl Frankfort, KY 40601
Bankruptcy Case 09-30945-jms Summary: "In a Chapter 7 bankruptcy case, Jamie Saunders from Frankfort, KY, saw their proceedings start in 12/15/2009 and complete by 03/21/2010, involving asset liquidation."
Jamie Saunders — Kentucky

Dee Sawyer, Frankfort KY

Address: 1106 Meadow Glen Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 09-30938-jms: "In a Chapter 7 bankruptcy case, Dee Sawyer from Frankfort, KY, saw their proceedings start in 12/10/2009 and complete by 2010-03-16, involving asset liquidation."
Dee Sawyer — Kentucky

Brenda Schell, Frankfort KY

Address: 319 Murrell St Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30885-jms: "Frankfort, KY resident Brenda Schell's 2010-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Brenda Schell — Kentucky

William W Schepp, Frankfort KY

Address: 106 Crow Trl Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30346-jms7: "William W Schepp's Chapter 7 bankruptcy, filed in Frankfort, KY in May 28, 2012, led to asset liquidation, with the case closing in 08/28/2012."
William W Schepp — Kentucky

Dallas Schofield, Frankfort KY

Address: 201 Mink Run Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30067-jms7: "Dallas Schofield's bankruptcy, initiated in 02/10/2012 and concluded by 2012-05-28 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas Schofield — Kentucky

Edward Schrieber, Frankfort KY

Address: 805 Brawner St Frankfort, KY 40601-1025
Concise Description of Bankruptcy Case 14-30606-grs7: "In Frankfort, KY, Edward Schrieber filed for Chapter 7 bankruptcy in 12.18.2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2015."
Edward Schrieber — Kentucky

Paulette M Schrieber, Frankfort KY

Address: 805 Brawner St Frankfort, KY 40601-1025
Bankruptcy Case 14-30606-grs Summary: "The case of Paulette M Schrieber in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 12/18/2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Paulette M Schrieber — Kentucky

Darryl M Schultz, Frankfort KY

Address: 2090 Louisville Rd Lot 1 Frankfort, KY 40601-9647
Bankruptcy Case 15-30312-grs Summary: "The case of Darryl M Schultz in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 07/31/2015 and discharged early Oct 29, 2015, focusing on asset liquidation to repay creditors."
Darryl M Schultz — Kentucky

Rachel C Schultz, Frankfort KY

Address: 2090 Louisville Rd Lot 1 Frankfort, KY 40601-9647
Concise Description of Bankruptcy Case 15-30312-grs7: "In a Chapter 7 bankruptcy case, Rachel C Schultz from Frankfort, KY, saw her proceedings start in 07/31/2015 and complete by 2015-10-29, involving asset liquidation."
Rachel C Schultz — Kentucky

Rebecca Seals, Frankfort KY

Address: 105 Wilkinson St Frankfort, KY 40601
Bankruptcy Case 10-30061-jms Summary: "In Frankfort, KY, Rebecca Seals filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2010."
Rebecca Seals — Kentucky

Jr Harry L Searcy, Frankfort KY

Address: 110 Ensign Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30452-grs: "Jr Harry L Searcy's bankruptcy, initiated in 2012-07-20 and concluded by 2012-11-05 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harry L Searcy — Kentucky

Monica Marie Seider, Frankfort KY

Address: 16 Dogwood Ln Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30467-jms: "Monica Marie Seider's Chapter 7 bankruptcy, filed in Frankfort, KY in 07/15/2011, led to asset liquidation, with the case closing in 2011-10-31."
Monica Marie Seider — Kentucky

Connie F Semones, Frankfort KY

Address: 161 Jackson Dr Frankfort, KY 40601-3660
Bankruptcy Case 2014-30273-grs Overview: "Frankfort, KY resident Connie F Semones's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2014."
Connie F Semones — Kentucky

Daniel Semones, Frankfort KY

Address: 218 Laurel St Frankfort, KY 40601
Bankruptcy Case 09-30952-jms Summary: "The case of Daniel Semones in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in December 21, 2009 and discharged early 2010-03-27, focusing on asset liquidation to repay creditors."
Daniel Semones — Kentucky

David E Semones, Frankfort KY

Address: 1022 Algonquin Trl Frankfort, KY 40601-1702
Concise Description of Bankruptcy Case 15-30008-grs7: "In a Chapter 7 bankruptcy case, David E Semones from Frankfort, KY, saw his proceedings start in 2015-01-09 and complete by 2015-04-09, involving asset liquidation."
David E Semones — Kentucky

Gary Semones, Frankfort KY

Address: 210 Dewey Ct Frankfort, KY 40601
Bankruptcy Case 10-30640-jms Overview: "The case of Gary Semones in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in August 25, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Gary Semones — Kentucky

Laurie Semones, Frankfort KY

Address: 832 Shelby St Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30590-jms: "Frankfort, KY resident Laurie Semones's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-25."
Laurie Semones — Kentucky

Kayla Ryan Senn, Frankfort KY

Address: 1023 Chickasaw Trl Frankfort, KY 40601-2524
Concise Description of Bankruptcy Case 15-30052-grs7: "Kayla Ryan Senn's Chapter 7 bankruptcy, filed in Frankfort, KY in 02.10.2015, led to asset liquidation, with the case closing in May 11, 2015."
Kayla Ryan Senn — Kentucky

Hilda Elizabeth Sewell, Frankfort KY

Address: 1113 Leathers Ln Frankfort, KY 40601-7628
Concise Description of Bankruptcy Case 2014-30207-grs7: "In Frankfort, KY, Hilda Elizabeth Sewell filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-22."
Hilda Elizabeth Sewell — Kentucky

Ronald Sexton, Frankfort KY

Address: 764 Bryant Benson Rd Frankfort, KY 40601
Bankruptcy Case 09-30923-jms Summary: "The bankruptcy filing by Ronald Sexton, undertaken in December 2, 2009 in Frankfort, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Ronald Sexton — Kentucky

Michael J Shamas, Frankfort KY

Address: 5112 Huntington Woods Rd Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-20816-tnw: "Michael J Shamas's bankruptcy, initiated in April 30, 2013 and concluded by 08/04/2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Shamas — Kentucky

Roberta Shearer, Frankfort KY

Address: 140 Landings Dr Apt 1 Frankfort, KY 40601
Bankruptcy Case 10-30388-jms Summary: "In Frankfort, KY, Roberta Shearer filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2010."
Roberta Shearer — Kentucky

Karen Lee Shelton, Frankfort KY

Address: 257 Holly Berry Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30058-jms: "The bankruptcy filing by Karen Lee Shelton, undertaken in 01/31/2011 in Frankfort, KY under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Karen Lee Shelton — Kentucky

Steven Shelton, Frankfort KY

Address: 100 Cherry Ln Frankfort, KY 40601
Bankruptcy Case 10-30038-jms Summary: "In a Chapter 7 bankruptcy case, Steven Shelton from Frankfort, KY, saw their proceedings start in 2010-01-22 and complete by 04.28.2010, involving asset liquidation."
Steven Shelton — Kentucky

Joyce Shepard, Frankfort KY

Address: PO Box 940 Frankfort, KY 40602
Bankruptcy Case 10-30713-jms Summary: "The bankruptcy record of Joyce Shepard from Frankfort, KY, shows a Chapter 7 case filed in 09/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2011."
Joyce Shepard — Kentucky

Terry Kent Shockley, Frankfort KY

Address: 1145 Aderly Ln Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30172-jms7: "In Frankfort, KY, Terry Kent Shockley filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Terry Kent Shockley — Kentucky

Tyler B Short, Frankfort KY

Address: 8000 John Davis Dr Apt 207 Frankfort, KY 40601-7563
Bankruptcy Case 2014-30329-grs Overview: "The bankruptcy filing by Tyler B Short, undertaken in June 27, 2014 in Frankfort, KY under Chapter 7, concluded with discharge in 09.25.2014 after liquidating assets."
Tyler B Short — Kentucky

Karen Shouse, Frankfort KY

Address: 1118 Leathers Ln Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30331-jms7: "Karen Shouse's Chapter 7 bankruptcy, filed in Frankfort, KY in Apr 23, 2010, led to asset liquidation, with the case closing in 2010-08-09."
Karen Shouse — Kentucky

Tanya Shrout, Frankfort KY

Address: 211 Wildwood Pl Apt 4 Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30123-jms: "The bankruptcy record of Tanya Shrout from Frankfort, KY, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2010."
Tanya Shrout — Kentucky

John Bradley Shryock, Frankfort KY

Address: 2131 Bryant Benson Rd Frankfort, KY 40601-7707
Concise Description of Bankruptcy Case 08-30415-grs7: "The bankruptcy record for John Bradley Shryock from Frankfort, KY, under Chapter 13, filed in 06.27.2008, involved setting up a repayment plan, finalized by 08/16/2013."
John Bradley Shryock — Kentucky

Louise Shryock, Frankfort KY

Address: 526 Parkside Dr Trlr 2 Frankfort, KY 40601
Bankruptcy Case 09-30737-jms Overview: "Louise Shryock's Chapter 7 bankruptcy, filed in Frankfort, KY in 2009-09-24, led to asset liquidation, with the case closing in 2010-01-14."
Louise Shryock — Kentucky

Rebecca Simpson, Frankfort KY

Address: 100 Pinnacle Ct Apt 518 Frankfort, KY 40601-6313
Concise Description of Bankruptcy Case 16-30318-grs7: "The bankruptcy record of Rebecca Simpson from Frankfort, KY, shows a Chapter 7 case filed in Aug 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2016."
Rebecca Simpson — Kentucky

Nathaniel Ray Simpson, Frankfort KY

Address: 1755 Galbraith Rd Apt 1021 Frankfort, KY 40601-7856
Brief Overview of Bankruptcy Case 2014-30469-grs: "In Frankfort, KY, Nathaniel Ray Simpson filed for Chapter 7 bankruptcy in September 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-25."
Nathaniel Ray Simpson — Kentucky

Patrick Jacob Singleton, Frankfort KY

Address: 180 Dry Ridge Rd Frankfort, KY 40601-8528
Snapshot of U.S. Bankruptcy Proceeding Case 15-30397-grs: "The bankruptcy record of Patrick Jacob Singleton from Frankfort, KY, shows a Chapter 7 case filed in September 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-22."
Patrick Jacob Singleton — Kentucky

Robert E Sircy, Frankfort KY

Address: 501 Steele St Frankfort, KY 40601-6249
Bankruptcy Case 15-30467-grs Overview: "Frankfort, KY resident Robert E Sircy's October 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2016."
Robert E Sircy — Kentucky

Robert Sisk, Frankfort KY

Address: 306 Lyons Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 09-30966-jms: "In Frankfort, KY, Robert Sisk filed for Chapter 7 bankruptcy in December 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Robert Sisk — Kentucky

Danny D Sizemore, Frankfort KY

Address: 1457 Equine Way Frankfort, KY 40601-5399
Concise Description of Bankruptcy Case 15-30171-grs7: "Danny D Sizemore's bankruptcy, initiated in 2015-04-27 and concluded by 2015-08-12 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny D Sizemore — Kentucky

Stephen Todd Sizemore, Frankfort KY

Address: 305 Senate Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30002-jms7: "The bankruptcy filing by Stephen Todd Sizemore, undertaken in January 2011 in Frankfort, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Stephen Todd Sizemore — Kentucky

Ii Charles W Sizemore, Frankfort KY

Address: 126 Windsor Dr Frankfort, KY 40601
Bankruptcy Case 09-30635-jms Summary: "Ii Charles W Sizemore's Chapter 13 bankruptcy in Frankfort, KY started in 08.21.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-10."
Ii Charles W Sizemore — Kentucky

Joyce A Sizemore, Frankfort KY

Address: 1457 Equine Way Frankfort, KY 40601-5399
Snapshot of U.S. Bankruptcy Proceeding Case 15-30171-grs: "The bankruptcy record of Joyce A Sizemore from Frankfort, KY, shows a Chapter 7 case filed in 04/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2015."
Joyce A Sizemore — Kentucky

Mark Anthony Skeeters, Frankfort KY

Address: PO Box 4301 Frankfort, KY 40604
Bankruptcy Case 12-30425-jms Summary: "Frankfort, KY resident Mark Anthony Skeeters's July 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-25."
Mark Anthony Skeeters — Kentucky

Theresa Marie Skolen, Frankfort KY

Address: 671 Bob Rogers Rd Frankfort, KY 40601
Bankruptcy Case 12-30130-jms Overview: "In a Chapter 7 bankruptcy case, Theresa Marie Skolen from Frankfort, KY, saw her proceedings start in 03/01/2012 and complete by Jun 17, 2012, involving asset liquidation."
Theresa Marie Skolen — Kentucky

Darren W Slaughter, Frankfort KY

Address: 766 Hillcrest Ave Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30282-grs: "Frankfort, KY resident Darren W Slaughter's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2013."
Darren W Slaughter — Kentucky

William J Slaughter, Frankfort KY

Address: 660 McCann Ln Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30307-jms: "The bankruptcy record of William J Slaughter from Frankfort, KY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
William J Slaughter — Kentucky

Ii Larry Wayne Slucher, Frankfort KY

Address: 230 Centennial Dr Apt A Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30108-grs: "Frankfort, KY resident Ii Larry Wayne Slucher's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Ii Larry Wayne Slucher — Kentucky

Tiffany Michelle Smith, Frankfort KY

Address: 1001 Tracey Ln Frankfort, KY 40601-9687
Bankruptcy Case 16-30056-grs Summary: "In Frankfort, KY, Tiffany Michelle Smith filed for Chapter 7 bankruptcy in Feb 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Tiffany Michelle Smith — Kentucky

Nona Jane Smith, Frankfort KY

Address: 5134 Georgetown Rd Frankfort, KY 40601-8001
Bankruptcy Case 16-30199-grs Summary: "Nona Jane Smith's bankruptcy, initiated in 05.09.2016 and concluded by 2016-08-07 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nona Jane Smith — Kentucky

Sarah Smith, Frankfort KY

Address: 141 Lawrence St Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30737-jms7: "The bankruptcy filing by Sarah Smith, undertaken in 09.28.2010 in Frankfort, KY under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Sarah Smith — Kentucky

Leslie Duane Smith, Frankfort KY

Address: 1378 Green Wilson Rd Frankfort, KY 40601-8172
Bankruptcy Case 2014-30244-grs Summary: "Frankfort, KY resident Leslie Duane Smith's May 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2014."
Leslie Duane Smith — Kentucky

Roy William Smith, Frankfort KY

Address: 104A Woodhill Ln Frankfort, KY 40601-4267
Brief Overview of Bankruptcy Case 16-30134-grs: "In a Chapter 7 bankruptcy case, Roy William Smith from Frankfort, KY, saw their proceedings start in 03.30.2016 and complete by 2016-06-28, involving asset liquidation."
Roy William Smith — Kentucky

William C Smith, Frankfort KY

Address: 1121 Grand Ave Frankfort, KY 40601-1239
Snapshot of U.S. Bankruptcy Proceeding Case 10-30819-grs: "The bankruptcy record for William C Smith from Frankfort, KY, under Chapter 13, filed in Oct 30, 2010, involved setting up a repayment plan, finalized by 2013-11-18."
William C Smith — Kentucky

Tonya G Smith, Frankfort KY

Address: 210 Lyons Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30378-grs: "The case of Tonya G Smith in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in July 11, 2013 and discharged early October 15, 2013, focusing on asset liquidation to repay creditors."
Tonya G Smith — Kentucky

Steve W Smith, Frankfort KY

Address: 1400 Maverick Trl Frankfort, KY 40601-4644
Concise Description of Bankruptcy Case 15-30128-grs7: "Steve W Smith's bankruptcy, initiated in Mar 30, 2015 and concluded by June 2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve W Smith — Kentucky

Steven Christopher Smith, Frankfort KY

Address: 1211 Equestrian Way Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30680-jms: "The bankruptcy filing by Steven Christopher Smith, undertaken in 2011-10-14 in Frankfort, KY under Chapter 7, concluded with discharge in 2012-01-30 after liquidating assets."
Steven Christopher Smith — Kentucky

Rick E Smith, Frankfort KY

Address: 207 Laffoon Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30480-jms7: "Rick E Smith's Chapter 7 bankruptcy, filed in Frankfort, KY in 2011-07-21, led to asset liquidation, with the case closing in 11/06/2011."
Rick E Smith — Kentucky

Richard D Smith, Frankfort KY

Address: 1310 Louisville Rd Apt 110 Frankfort, KY 40601
Bankruptcy Case 11-30009-jms Overview: "The bankruptcy filing by Richard D Smith, undertaken in 01/07/2011 in Frankfort, KY under Chapter 7, concluded with discharge in 04/25/2011 after liquidating assets."
Richard D Smith — Kentucky

Melinda G Smith, Frankfort KY

Address: 215 Redman Dr Frankfort, KY 40601-8676
Bankruptcy Case 09-30893-grs Overview: "Chapter 13 bankruptcy for Melinda G Smith in Frankfort, KY began in 11/20/2009, focusing on debt restructuring, concluding with plan fulfillment in 12/23/2014."
Melinda G Smith — Kentucky

Charles Smither, Frankfort KY

Address: 706 Fairview Ave Frankfort, KY 40601
Bankruptcy Case 10-30561-jms Overview: "The bankruptcy filing by Charles Smither, undertaken in July 2010 in Frankfort, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Charles Smither — Kentucky

Jr Carl Smither, Frankfort KY

Address: 200 Adams Ln Trlr 11 Frankfort, KY 40601
Brief Overview of Bankruptcy Case 09-30898-jms: "Frankfort, KY resident Jr Carl Smither's 11/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2010."
Jr Carl Smither — Kentucky

Kristy G Smither, Frankfort KY

Address: 194 Woodgate Rd Frankfort, KY 40601-4158
Concise Description of Bankruptcy Case 15-30353-grs7: "Frankfort, KY resident Kristy G Smither's 2015-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-25."
Kristy G Smither — Kentucky

Larry Douglas Smither, Frankfort KY

Address: 114 Bender Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30253-grs: "Frankfort, KY resident Larry Douglas Smither's 2013-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2013."
Larry Douglas Smither — Kentucky

Rita K Snider, Frankfort KY

Address: PO Box 4588 Frankfort, KY 40604-4588
Concise Description of Bankruptcy Case 16-30202-grs7: "The bankruptcy record of Rita K Snider from Frankfort, KY, shows a Chapter 7 case filed in 2016-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2016."
Rita K Snider — Kentucky

Norman L Snider, Frankfort KY

Address: PO Box 4588 Frankfort, KY 40604-4588
Bankruptcy Case 16-30202-grs Overview: "Frankfort, KY resident Norman L Snider's 2016-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-09."
Norman L Snider — Kentucky

Nicholas A Snyder, Frankfort KY

Address: 204 Ashland Dr Frankfort, KY 40601
Bankruptcy Case 11-30414-jms Overview: "The bankruptcy filing by Nicholas A Snyder, undertaken in 2011-06-20 in Frankfort, KY under Chapter 7, concluded with discharge in September 27, 2011 after liquidating assets."
Nicholas A Snyder — Kentucky

George R Sornberger, Frankfort KY

Address: 2789 Steadmantown Ln Frankfort, KY 40601
Brief Overview of Bankruptcy Case 12-30316-jms: "The bankruptcy record of George R Sornberger from Frankfort, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-30."
George R Sornberger — Kentucky

Yvonne Southard, Frankfort KY

Address: 514 Wapping St Apt D Frankfort, KY 40601
Bankruptcy Case 10-30617-jms Overview: "The bankruptcy record of Yvonne Southard from Frankfort, KY, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Yvonne Southard — Kentucky

Larry M Soyster, Frankfort KY

Address: 1210 Dale Ave Frankfort, KY 40601-4354
Bankruptcy Case 16-30103-grs Overview: "Frankfort, KY resident Larry M Soyster's March 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Larry M Soyster — Kentucky

Joann Spalding, Frankfort KY

Address: 212 Secretariat Way Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30456-grs7: "In a Chapter 7 bankruptcy case, Joann Spalding from Frankfort, KY, saw her proceedings start in July 2012 and complete by 11/05/2012, involving asset liquidation."
Joann Spalding — Kentucky

Billy Ray Spaulding, Frankfort KY

Address: 7544 Owenton Rd Frankfort, KY 40601-9408
Bankruptcy Case 15-30209-grs Overview: "The bankruptcy filing by Billy Ray Spaulding, undertaken in 2015-05-18 in Frankfort, KY under Chapter 7, concluded with discharge in Aug 16, 2015 after liquidating assets."
Billy Ray Spaulding — Kentucky

Sr Billy Ray Spaulding, Frankfort KY

Address: 7544 Owenton Rd Frankfort, KY 40601-9408
Bankruptcy Case 14-30122-grs Overview: "The case of Sr Billy Ray Spaulding in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early 2014-06-08, focusing on asset liquidation to repay creditors."
Sr Billy Ray Spaulding — Kentucky

Jennifer C Spaulding, Frankfort KY

Address: 711A Courchelle Ct Frankfort, KY 40601-1417
Snapshot of U.S. Bankruptcy Proceeding Case 15-30223-grs: "In a Chapter 7 bankruptcy case, Jennifer C Spaulding from Frankfort, KY, saw her proceedings start in 2015-05-28 and complete by Aug 26, 2015, involving asset liquidation."
Jennifer C Spaulding — Kentucky

Kevin E Spaulding, Frankfort KY

Address: 711A Courchelle Ct Frankfort, KY 40601-1417
Bankruptcy Case 15-30223-grs Overview: "The case of Kevin E Spaulding in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 05/28/2015 and discharged early Aug 26, 2015, focusing on asset liquidation to repay creditors."
Kevin E Spaulding — Kentucky

Michael C Speer, Frankfort KY

Address: 158 Winding Way Dr Frankfort, KY 40601-3068
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30245-grs: "Frankfort, KY resident Michael C Speer's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2014."
Michael C Speer — Kentucky

Michelle Lee Spencer, Frankfort KY

Address: 214 Brookfield Dr Frankfort, KY 40601
Bankruptcy Case 12-30474-grs Overview: "The bankruptcy filing by Michelle Lee Spencer, undertaken in 2012-07-27 in Frankfort, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Michelle Lee Spencer — Kentucky

William Spencer, Frankfort KY

Address: 705 Isaac Shelby Cir W Frankfort, KY 40601-8810
Brief Overview of Bankruptcy Case 14-50661-grs: "In a Chapter 7 bankruptcy case, William Spencer from Frankfort, KY, saw their proceedings start in Mar 20, 2014 and complete by 2014-06-18, involving asset liquidation."
William Spencer — Kentucky

Geraldine L Spencer, Frankfort KY

Address: 125 Greenhill Ave Frankfort, KY 40601-3103
Snapshot of U.S. Bankruptcy Proceeding Case 09-30710-grs: "Geraldine L Spencer's Chapter 13 bankruptcy in Frankfort, KY started in 09.15.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 13, 2013."
Geraldine L Spencer — Kentucky

James Patrick Stamos, Frankfort KY

Address: 1050 Quarter Mile Way Frankfort, KY 40601
Bankruptcy Case 13-30010-grs Summary: "In a Chapter 7 bankruptcy case, James Patrick Stamos from Frankfort, KY, saw their proceedings start in January 9, 2013 and complete by Apr 15, 2013, involving asset liquidation."
James Patrick Stamos — Kentucky

Amanda Stamper, Frankfort KY

Address: 2388 Bridgeport Benson Rd Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 09-30870-jms: "In Frankfort, KY, Amanda Stamper filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Amanda Stamper — Kentucky

Patricia J Steele, Frankfort KY

Address: 140 Chicamauga Dr Frankfort, KY 40601-9484
Brief Overview of Bankruptcy Case 15-30016-grs: "Patricia J Steele's bankruptcy, initiated in 01/15/2015 and concluded by Apr 15, 2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia J Steele — Kentucky

Nicholas A Stephens, Frankfort KY

Address: 221 Donalynn Dr Apt A Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30333-jms7: "The bankruptcy record of Nicholas A Stephens from Frankfort, KY, shows a Chapter 7 case filed in 05.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2011."
Nicholas A Stephens — Kentucky

Bobby L Stephens, Frankfort KY

Address: 105 Quail Run Frankfort, KY 40601-9717
Brief Overview of Bankruptcy Case 15-30120-grs: "The case of Bobby L Stephens in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-27 and discharged early 06/25/2015, focusing on asset liquidation to repay creditors."
Bobby L Stephens — Kentucky

Ronnie J Stephenson, Frankfort KY

Address: 180 Royal Pkwy Frankfort, KY 40601-9466
Bankruptcy Case 16-30267-grs Summary: "Ronnie J Stephenson's bankruptcy, initiated in June 2016 and concluded by 2016-09-27 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie J Stephenson — Kentucky

Bertram Eugene Storie, Frankfort KY

Address: 3309 Flint Stone Trl Frankfort, KY 40601
Bankruptcy Case 12-30368-jms Overview: "Frankfort, KY resident Bertram Eugene Storie's June 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-22."
Bertram Eugene Storie — Kentucky

Corey W Stratton, Frankfort KY

Address: 103 Brookfield Dr Frankfort, KY 40601-9722
Bankruptcy Case 09-30576-grs Summary: "07/31/2009 marked the beginning of Corey W Stratton's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 11/17/2014."
Corey W Stratton — Kentucky

Martha L Stratton, Frankfort KY

Address: 103 Brookfield Dr Frankfort, KY 40601-9722
Bankruptcy Case 09-30576-grs Summary: "In her Chapter 13 bankruptcy case filed in 07.31.2009, Frankfort, KY's Martha L Stratton agreed to a debt repayment plan, which was successfully completed by Nov 17, 2014."
Martha L Stratton — Kentucky

Paul Ray Stumbo, Frankfort KY

Address: 844 Columbia Ave Frankfort, KY 40601-3108
Brief Overview of Bankruptcy Case 2014-30380-grs: "The case of Paul Ray Stumbo in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-31 and discharged early October 29, 2014, focusing on asset liquidation to repay creditors."
Paul Ray Stumbo — Kentucky

Johna L Sudduth, Frankfort KY

Address: 224 Thomas St Frankfort, KY 40601-8693
Bankruptcy Case 2014-30512-grs Overview: "In Frankfort, KY, Johna L Sudduth filed for Chapter 7 bankruptcy in October 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Johna L Sudduth — Kentucky

Mooney Samantha Jayne Sulham, Frankfort KY

Address: 470 Flamingo Ave Frankfort, KY 40601-3818
Bankruptcy Case 15-30153-grs Overview: "Frankfort, KY resident Mooney Samantha Jayne Sulham's 2015-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2015."
Mooney Samantha Jayne Sulham — Kentucky

David Allen Sullivan, Frankfort KY

Address: 1509 Steadmantown Ln Apt 1 Frankfort, KY 40601
Bankruptcy Case 11-30380-jms Summary: "In Frankfort, KY, David Allen Sullivan filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-17."
David Allen Sullivan — Kentucky

Debra Sue Suter, Frankfort KY

Address: 288 Ritchey Ln Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30473-jms: "Debra Sue Suter's bankruptcy, initiated in July 20, 2011 and concluded by Nov 5, 2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Sue Suter — Kentucky

Larry Wayne Suter, Frankfort KY

Address: PO Box 5522 Frankfort, KY 40602-5522
Concise Description of Bankruptcy Case 2014-30156-grs7: "The bankruptcy record of Larry Wayne Suter from Frankfort, KY, shows a Chapter 7 case filed in 03.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2014."
Larry Wayne Suter — Kentucky

Mark Suter, Frankfort KY

Address: PO Box 273 Frankfort, KY 40602
Snapshot of U.S. Bankruptcy Proceeding Case 10-30100-jms: "The bankruptcy record of Mark Suter from Frankfort, KY, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2010."
Mark Suter — Kentucky

Gayle A Sutherland, Frankfort KY

Address: 135 Pickett Ave Frankfort, KY 40601-2437
Concise Description of Bankruptcy Case 09-30630-grs7: "08/21/2009 marked the beginning of Gayle A Sutherland's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by December 2012."
Gayle A Sutherland — Kentucky

Troy Sutherland, Frankfort KY

Address: 1400 Old US 60 Rd Frankfort, KY 40601
Bankruptcy Case 10-30876-jms Summary: "Frankfort, KY resident Troy Sutherland's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Troy Sutherland — Kentucky

Jr Walter Sutton, Frankfort KY

Address: 268 Beckham Ave Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30343-jms: "The case of Jr Walter Sutton in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 04/29/2010 and discharged early Aug 15, 2010, focusing on asset liquidation to repay creditors."
Jr Walter Sutton — Kentucky

Assan Suwareh, Frankfort KY

Address: 340 Village Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30030-jms: "Assan Suwareh's Chapter 7 bankruptcy, filed in Frankfort, KY in 01.20.2010, led to asset liquidation, with the case closing in April 26, 2010."
Assan Suwareh — Kentucky

Donnie L Swanagan, Frankfort KY

Address: 443 Devils Hollow Rd Frankfort, KY 40601
Bankruptcy Case 11-30108-jms Summary: "Donnie L Swanagan's Chapter 7 bankruptcy, filed in Frankfort, KY in 02.23.2011, led to asset liquidation, with the case closing in 05/24/2011."
Donnie L Swanagan — Kentucky

Chvonne M Swaney, Frankfort KY

Address: 110 Northridge Ct Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30685-jms7: "In Frankfort, KY, Chvonne M Swaney filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2012."
Chvonne M Swaney — Kentucky

Explore Free Bankruptcy Records by State