Frankfort, Kentucky - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Frankfort.
Last updated on:
March 08, 2025
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