Website Logo

Frankfort, Kentucky - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Frankfort.

Last updated on: March 10, 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

Katie Slucher, Frankfort KY

Address: 2767 Evergreen Rd Frankfort, KY 40601
Bankruptcy Case 09-30987-jms Overview: "The bankruptcy record of Katie Slucher from Frankfort, KY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Katie Slucher — Kentucky

Julie Smallwood, Frankfort KY

Address: 301 Briar Patch Ln Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30913-jms7: "Julie Smallwood's Chapter 7 bankruptcy, filed in Frankfort, KY in 12/28/2010, led to asset liquidation, with the case closing in March 2011."
Julie Smallwood — Kentucky

Ann Frances Smith, Frankfort KY

Address: 308 Wallace Ave Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30209-jms7: "In Frankfort, KY, Ann Frances Smith filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-14."
Ann Frances Smith — Kentucky

Connie Jo Stewart, Frankfort KY

Address: 115 Schofield Ln Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30751-jms: "The case of Connie Jo Stewart in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in Nov 14, 2011 and discharged early 03/01/2012, focusing on asset liquidation to repay creditors."
Connie Jo Stewart — Kentucky

Crystal Renee Stewart, Frankfort KY

Address: 1015 River Bend Rd Frankfort, KY 40601-2639
Brief Overview of Bankruptcy Case 16-30112-grs: "Frankfort, KY resident Crystal Renee Stewart's 03/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Crystal Renee Stewart — Kentucky

Kathleen J Stinnett, Frankfort KY

Address: 209 Exmoor Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30342-jms: "In a Chapter 7 bankruptcy case, Kathleen J Stinnett from Frankfort, KY, saw her proceedings start in 05/28/2012 and complete by 09/13/2012, involving asset liquidation."
Kathleen J Stinnett — Kentucky

Monya R Stivers, Frankfort KY

Address: 105 Piedmont Ln Frankfort, KY 40601-3763
Bankruptcy Case 16-30014-grs Summary: "The bankruptcy record of Monya R Stivers from Frankfort, KY, shows a Chapter 7 case filed in January 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2016."
Monya R Stivers — Kentucky

Joseph Stokes, Frankfort KY

Address: 2090 Louisville Rd Lot 14 Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30839-jms: "The bankruptcy record of Joseph Stokes from Frankfort, KY, shows a Chapter 7 case filed in November 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2011."
Joseph Stokes — Kentucky

Brenda A Talley, Frankfort KY

Address: 165 Sunset Dr Frankfort, KY 40601-3631
Bankruptcy Case 15-30431-grs Summary: "In a Chapter 7 bankruptcy case, Brenda A Talley from Frankfort, KY, saw her proceedings start in Oct 12, 2015 and complete by Jan 10, 2016, involving asset liquidation."
Brenda A Talley — Kentucky

Patrick Nolan Talley, Frankfort KY

Address: PO Box 6961 Frankfort, KY 40602
Brief Overview of Bankruptcy Case 12-30487-grs: "Patrick Nolan Talley's Chapter 7 bankruptcy, filed in Frankfort, KY in 2012-08-01, led to asset liquidation, with the case closing in November 2012."
Patrick Nolan Talley — Kentucky

James B Tate, Frankfort KY

Address: 1247 Equestrian Way Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30194-grs: "Frankfort, KY resident James B Tate's 04.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2013."
James B Tate — Kentucky

Ashley Dawn Tate, Frankfort KY

Address: 318 Magnolia Ave Frankfort, KY 40601
Bankruptcy Case 12-30027-jms Overview: "Ashley Dawn Tate's bankruptcy, initiated in 01/20/2012 and concluded by 2012-05-07 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Dawn Tate — Kentucky

Marilyn N Tate, Frankfort KY

Address: 306 Patricia St Frankfort, KY 40601-3234
Concise Description of Bankruptcy Case 16-30269-grs7: "In Frankfort, KY, Marilyn N Tate filed for Chapter 7 bankruptcy in 2016-06-29. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Marilyn N Tate — Kentucky

Susan K Tatum, Frankfort KY

Address: 9980 Clifton Rd Frankfort, KY 40601
Bankruptcy Case 13-30046-grs Summary: "In a Chapter 7 bankruptcy case, Susan K Tatum from Frankfort, KY, saw her proceedings start in 01.30.2013 and complete by May 6, 2013, involving asset liquidation."
Susan K Tatum — Kentucky

Mary Elizabeth Taylor, Frankfort KY

Address: 324 Mallard Dr Frankfort, KY 40601
Bankruptcy Case 12-30656-grs Summary: "In Frankfort, KY, Mary Elizabeth Taylor filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2013."
Mary Elizabeth Taylor — Kentucky

Judith B Taylor, Frankfort KY

Address: 817 Hickman Hill Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30286-jms7: "The bankruptcy record of Judith B Taylor from Frankfort, KY, shows a Chapter 7 case filed in 04.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-13."
Judith B Taylor — Kentucky

Charlotte M Taylor, Frankfort KY

Address: 209 Pulliam Dr Frankfort, KY 40601
Bankruptcy Case 11-30683-jms Summary: "Charlotte M Taylor's bankruptcy, initiated in 2011-10-14 and concluded by January 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte M Taylor — Kentucky

Codeatra Taylor, Frankfort KY

Address: 302 Goebel Ct Frankfort, KY 40601
Bankruptcy Case 10-30153-jms Overview: "The bankruptcy filing by Codeatra Taylor, undertaken in 2010-02-28 in Frankfort, KY under Chapter 7, concluded with discharge in June 16, 2010 after liquidating assets."
Codeatra Taylor — Kentucky

Janice Carol Taylor, Frankfort KY

Address: 207 Spruce Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30496-grs7: "Janice Carol Taylor's Chapter 7 bankruptcy, filed in Frankfort, KY in August 2012, led to asset liquidation, with the case closing in November 24, 2012."
Janice Carol Taylor — Kentucky

Jennifer L Tedesco, Frankfort KY

Address: 206 Langford Ave Frankfort, KY 40601-3026
Snapshot of U.S. Bankruptcy Proceeding Case 15-30517-grs: "The case of Jennifer L Tedesco in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2015-12-02 and discharged early Mar 1, 2016, focusing on asset liquidation to repay creditors."
Jennifer L Tedesco — Kentucky

Julie Ann Templeton, Frankfort KY

Address: 309 Woodhill Ln Frankfort, KY 40601-4007
Brief Overview of Bankruptcy Case 16-30002-grs: "Julie Ann Templeton's bankruptcy, initiated in January 5, 2016 and concluded by Apr 4, 2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Templeton — Kentucky

Rebecca Templeton, Frankfort KY

Address: 205 Laffoon Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30245-jms7: "Rebecca Templeton's bankruptcy, initiated in March 2010 and concluded by Jul 12, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Templeton — Kentucky

Jacqueline Terrell, Frankfort KY

Address: 103 Hackberry Ct Frankfort, KY 40601-7835
Snapshot of U.S. Bankruptcy Proceeding Case 16-30348-grs: "Jacqueline Terrell's bankruptcy, initiated in 2016-08-31 and concluded by November 2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Terrell — Kentucky

Steve Terrell, Frankfort KY

Address: 103 Hackberry Ct Frankfort, KY 40601-7835
Brief Overview of Bankruptcy Case 16-30348-grs: "The bankruptcy record of Steve Terrell from Frankfort, KY, shows a Chapter 7 case filed in 2016-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Steve Terrell — Kentucky

Doris Terrell, Frankfort KY

Address: 905 Moss Ln Frankfort, KY 40601
Bankruptcy Case 10-30679-jms Summary: "Doris Terrell's bankruptcy, initiated in 09/06/2010 and concluded by December 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Terrell — Kentucky

Cristina Ryan Thigpen, Frankfort KY

Address: 120 Marlowe Ct Apt 75 Frankfort, KY 40601-3045
Snapshot of U.S. Bankruptcy Proceeding Case 15-30156-grs: "The bankruptcy record of Cristina Ryan Thigpen from Frankfort, KY, shows a Chapter 7 case filed in 04.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-03."
Cristina Ryan Thigpen — Kentucky

Jonathan Dale Thomas, Frankfort KY

Address: 1098 Johnson Rd Frankfort, KY 40601-8988
Brief Overview of Bankruptcy Case 14-30017-grs: "Jonathan Dale Thomas's Chapter 7 bankruptcy, filed in Frankfort, KY in January 15, 2014, led to asset liquidation, with the case closing in 2014-04-15."
Jonathan Dale Thomas — Kentucky

Ida Thomas, Frankfort KY

Address: 220 Hanna Pl Apt 117 Frankfort, KY 40601
Bankruptcy Case 10-30501-jms Overview: "In a Chapter 7 bankruptcy case, Ida Thomas from Frankfort, KY, saw her proceedings start in Jun 30, 2010 and complete by Oct 16, 2010, involving asset liquidation."
Ida Thomas — Kentucky

James R Thompson, Frankfort KY

Address: 119 Ravenwood Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30198-grs: "James R Thompson's bankruptcy, initiated in April 2013 and concluded by July 13, 2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Thompson — Kentucky

Thomas A Thompson, Frankfort KY

Address: 729 Winterhaven Ln Frankfort, KY 40601-8635
Bankruptcy Case 08-30457-grs Summary: "Thomas A Thompson, a resident of Frankfort, KY, entered a Chapter 13 bankruptcy plan in July 2008, culminating in its successful completion by Jul 18, 2013."
Thomas A Thompson — Kentucky

Pennie L Thurman, Frankfort KY

Address: 1024 Champion Ct Apt A Frankfort, KY 40601-5388
Bankruptcy Case 15-30249-grs Overview: "The bankruptcy record of Pennie L Thurman from Frankfort, KY, shows a Chapter 7 case filed in 2015-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Pennie L Thurman — Kentucky

Scott Tibbetts, Frankfort KY

Address: 108 Baltrusol Ct Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30239-jms7: "Scott Tibbetts's Chapter 7 bankruptcy, filed in Frankfort, KY in 2010-03-24, led to asset liquidation, with the case closing in 07/10/2010."
Scott Tibbetts — Kentucky

Jessica A Tillett, Frankfort KY

Address: 65 Ashwood Ct Apt 2 Frankfort, KY 40601-1433
Bankruptcy Case 15-30174-grs Summary: "In Frankfort, KY, Jessica A Tillett filed for Chapter 7 bankruptcy in 2015-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Jessica A Tillett — Kentucky

Jessica R Tillman, Frankfort KY

Address: 750 Highway 151 Rd Frankfort, KY 40601
Bankruptcy Case 13-30312-grs Summary: "Jessica R Tillman's bankruptcy, initiated in 06.04.2013 and concluded by September 4, 2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica R Tillman — Kentucky

Margaret Tillman, Frankfort KY

Address: 9 Fannin Ct Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 09-30705-jms: "In a Chapter 7 bankruptcy case, Margaret Tillman from Frankfort, KY, saw her proceedings start in 2009-09-14 and complete by 01/06/2010, involving asset liquidation."
Margaret Tillman — Kentucky

Emma Tillman, Frankfort KY

Address: 150 Hickory Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30010-jms: "Emma Tillman's Chapter 7 bankruptcy, filed in Frankfort, KY in 01.12.2010, led to asset liquidation, with the case closing in Apr 18, 2010."
Emma Tillman — Kentucky

Clifford D Timberlake, Frankfort KY

Address: 242 Lyons Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30166-jms7: "The case of Clifford D Timberlake in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Clifford D Timberlake — Kentucky

Brandon K Tipton, Frankfort KY

Address: 822 Holmes St Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30141-grs7: "The bankruptcy record of Brandon K Tipton from Frankfort, KY, shows a Chapter 7 case filed in 2013-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2013."
Brandon K Tipton — Kentucky

Letitia L Tipton, Frankfort KY

Address: 137 Woodgate Rd Frankfort, KY 40601-4159
Brief Overview of Bankruptcy Case 15-30162-grs: "The bankruptcy record of Letitia L Tipton from Frankfort, KY, shows a Chapter 7 case filed in 2015-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Letitia L Tipton — Kentucky

Michael Tracy, Frankfort KY

Address: 617 Taylor Ave Frankfort, KY 40601
Bankruptcy Case 10-30351-jms Overview: "In Frankfort, KY, Michael Tracy filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Michael Tracy — Kentucky

Elizabeth Garnette Tracy, Frankfort KY

Address: 611 Rose St Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30170-jms7: "Frankfort, KY resident Elizabeth Garnette Tracy's Mar 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Elizabeth Garnette Tracy — Kentucky

Kyle A Tracy, Frankfort KY

Address: 114 Furrow Ln Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30484-grs: "In a Chapter 7 bankruptcy case, Kyle A Tracy from Frankfort, KY, saw their proceedings start in August 30, 2013 and complete by 12.04.2013, involving asset liquidation."
Kyle A Tracy — Kentucky

Bobby Todd Tracy, Frankfort KY

Address: 503 Shenandoah Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 13-30292-grs: "The bankruptcy filing by Bobby Todd Tracy, undertaken in May 28, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in 2013-08-30 after liquidating assets."
Bobby Todd Tracy — Kentucky

David L Trainor, Frankfort KY

Address: 1040 Moss Ln Frankfort, KY 40601-9144
Brief Overview of Bankruptcy Case 09-30652-grs: "In his Chapter 13 bankruptcy case filed in 2009-08-26, Frankfort, KY's David L Trainor agreed to a debt repayment plan, which was successfully completed by 12/23/2014."
David L Trainor — Kentucky

Andrew Trent, Frankfort KY

Address: 13893 Owenton Rd Frankfort, KY 40601
Brief Overview of Bankruptcy Case 09-30944-jms: "Frankfort, KY resident Andrew Trent's Dec 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2010."
Andrew Trent — Kentucky

Oscar Triplett, Frankfort KY

Address: 129 Windsor Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30852-jms: "In a Chapter 7 bankruptcy case, Oscar Triplett from Frankfort, KY, saw his proceedings start in 11.19.2010 and complete by March 7, 2011, involving asset liquidation."
Oscar Triplett — Kentucky

Karen R Trost, Frankfort KY

Address: 350 Mccann Ln Frankfort, KY 40601-8512
Snapshot of U.S. Bankruptcy Proceeding Case 15-30466-grs: "In Frankfort, KY, Karen R Trost filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-26."
Karen R Trost — Kentucky

Gary L Trowell, Frankfort KY

Address: 8000 John Davis Dr Apt 102 Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-33330-acs: "The case of Gary L Trowell in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-20 and discharged early November 24, 2013, focusing on asset liquidation to repay creditors."
Gary L Trowell — Kentucky

Angela K Troxell, Frankfort KY

Address: 7933 Owenton Rd Frankfort, KY 40601-9410
Brief Overview of Bankruptcy Case 15-30358-grs: "The case of Angela K Troxell in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in August 28, 2015 and discharged early 11.26.2015, focusing on asset liquidation to repay creditors."
Angela K Troxell — Kentucky

Bryan N Troxell, Frankfort KY

Address: 4489 Switzer Rd Frankfort, KY 40601-8083
Concise Description of Bankruptcy Case 16-30161-grs7: "In a Chapter 7 bankruptcy case, Bryan N Troxell from Frankfort, KY, saw his proceedings start in Apr 12, 2016 and complete by July 11, 2016, involving asset liquidation."
Bryan N Troxell — Kentucky

Larry Wayne Troxell, Frankfort KY

Address: 7933 Owenton Rd Frankfort, KY 40601-9410
Bankruptcy Case 15-30358-grs Summary: "Larry Wayne Troxell's bankruptcy, initiated in Aug 28, 2015 and concluded by 11/26/2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Wayne Troxell — Kentucky

Johanna Troxler, Frankfort KY

Address: 59 Reilly Rd # A Frankfort, KY 40601
Bankruptcy Case 10-30124-jms Overview: "In Frankfort, KY, Johanna Troxler filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2010."
Johanna Troxler — Kentucky

Jr Matthew Arthur Trukositz, Frankfort KY

Address: 220 Tupelo Trl Apt 92 Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-71494-BHL-7: "The case of Jr Matthew Arthur Trukositz in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-19 and discharged early 2012-01-05, focusing on asset liquidation to repay creditors."
Jr Matthew Arthur Trukositz — Kentucky

Jacqueline L Tucker, Frankfort KY

Address: 783 Wooldridge Ln Frankfort, KY 40601-7044
Bankruptcy Case 15-30005-grs Overview: "The bankruptcy record of Jacqueline L Tucker from Frankfort, KY, shows a Chapter 7 case filed in 01.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-05."
Jacqueline L Tucker — Kentucky

Michael B Turley, Frankfort KY

Address: 10115 Clifton Rd Frankfort, KY 40601-8266
Bankruptcy Case 16-50344-tnw Overview: "The case of Michael B Turley in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 02/29/2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Michael B Turley — Kentucky

Risque Turner, Frankfort KY

Address: 712 Bradley St Frankfort, KY 40601-2418
Brief Overview of Bankruptcy Case 16-30242-grs: "In Frankfort, KY, Risque Turner filed for Chapter 7 bankruptcy in 06/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-06."
Risque Turner — Kentucky

Brenda C Turner, Frankfort KY

Address: 712 Bradley St Frankfort, KY 40601-2418
Bankruptcy Case 16-30242-grs Overview: "The bankruptcy filing by Brenda C Turner, undertaken in June 8, 2016 in Frankfort, KY under Chapter 7, concluded with discharge in 2016-09-06 after liquidating assets."
Brenda C Turner — Kentucky

Tiya Halicia Turner, Frankfort KY

Address: 216 Highwood Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30449-grs7: "Tiya Halicia Turner's Chapter 7 bankruptcy, filed in Frankfort, KY in August 14, 2013, led to asset liquidation, with the case closing in 11/18/2013."
Tiya Halicia Turner — Kentucky

Paula N Tuttle, Frankfort KY

Address: 425 Shelby St Apt 10 Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30417-jms7: "Frankfort, KY resident Paula N Tuttle's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Paula N Tuttle — Kentucky

Ii Donald Ray Tyson, Frankfort KY

Address: 266 Devils Hollow Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30483-grs7: "Ii Donald Ray Tyson's bankruptcy, initiated in 2013-08-30 and concluded by 12/04/2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Donald Ray Tyson — Kentucky

George Updike, Frankfort KY

Address: 2174 Indian Gap Rd Frankfort, KY 40601
Bankruptcy Case 13-30303-grs Summary: "In Frankfort, KY, George Updike filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2013."
George Updike — Kentucky

Carlos M Valdivieso, Frankfort KY

Address: 121 Briarwood Dr Frankfort, KY 40601-8101
Bankruptcy Case 08-30671-grs Summary: "October 9, 2008 marked the beginning of Carlos M Valdivieso's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 2013-11-04."
Carlos M Valdivieso — Kentucky

Teresa D Valdivieso, Frankfort KY

Address: 121 Briarwood Dr Frankfort, KY 40601-8101
Bankruptcy Case 08-30671-grs Overview: "Filing for Chapter 13 bankruptcy in October 9, 2008, Teresa D Valdivieso from Frankfort, KY, structured a repayment plan, achieving discharge in 2013-11-04."
Teresa D Valdivieso — Kentucky

Deborah Susan Vanatter, Frankfort KY

Address: 108 Bender Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30360-jms: "Deborah Susan Vanatter's bankruptcy, initiated in May 31, 2012 and concluded by 2012-09-16 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Susan Vanatter — Kentucky

Larry Vanhoose, Frankfort KY

Address: 236 Hawthorne Dr Frankfort, KY 40601
Bankruptcy Case 10-30014-jms Summary: "Larry Vanhoose's Chapter 7 bankruptcy, filed in Frankfort, KY in January 15, 2010, led to asset liquidation, with the case closing in April 2010."
Larry Vanhoose — Kentucky

Michael Vaughan, Frankfort KY

Address: 118 Frazier Rd Frankfort, KY 40601
Bankruptcy Case 09-30861-jms Summary: "Frankfort, KY resident Michael Vaughan's November 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2010."
Michael Vaughan — Kentucky

Michael S Vaughn, Frankfort KY

Address: 8000 John Davis Dr Apt 1207 Frankfort, KY 40601-7579
Concise Description of Bankruptcy Case 14-30039-grs7: "The bankruptcy filing by Michael S Vaughn, undertaken in January 29, 2014 in Frankfort, KY under Chapter 7, concluded with discharge in 2014-04-29 after liquidating assets."
Michael S Vaughn — Kentucky

Karen Sue Veenstra, Frankfort KY

Address: 198 Appomattox Dr Frankfort, KY 40601-8713
Bankruptcy Case 16-30231-grs Summary: "In a Chapter 7 bankruptcy case, Karen Sue Veenstra from Frankfort, KY, saw her proceedings start in 05.31.2016 and complete by August 29, 2016, involving asset liquidation."
Karen Sue Veenstra — Kentucky

Michael Joseph Verhey, Frankfort KY

Address: 102 Running Brook Trl Frankfort, KY 40601
Bankruptcy Case 13-30092-grs Summary: "In Frankfort, KY, Michael Joseph Verhey filed for Chapter 7 bankruptcy in February 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-28."
Michael Joseph Verhey — Kentucky

Jeremy Jay Vincent, Frankfort KY

Address: 238 Pinnacle Ct Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30266-jms: "Jeremy Jay Vincent's bankruptcy, initiated in 2011-04-14 and concluded by 2011-07-31 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Jay Vincent — Kentucky

Nathan S Wade, Frankfort KY

Address: 112 Bogie Lee Ave Frankfort, KY 40601-1687
Bankruptcy Case 07-30417-grs Summary: "Nathan S Wade's Chapter 13 bankruptcy in Frankfort, KY started in 09.21.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/12/2012."
Nathan S Wade — Kentucky

Michele Lee Wagner, Frankfort KY

Address: 303 E 3rd St Frankfort, KY 40601-2913
Snapshot of U.S. Bankruptcy Proceeding Case 15-30118-grs: "In Frankfort, KY, Michele Lee Wagner filed for Chapter 7 bankruptcy in March 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2015."
Michele Lee Wagner — Kentucky

Michael Wainscott, Frankfort KY

Address: 455 Jones Ln Trlr 35 Frankfort, KY 40601
Bankruptcy Case 09-30913-jms Overview: "Michael Wainscott's Chapter 7 bankruptcy, filed in Frankfort, KY in November 30, 2009, led to asset liquidation, with the case closing in March 6, 2010."
Michael Wainscott — Kentucky

Phyllis A Walbeck, Frankfort KY

Address: 316 Old Dailey Ave Frankfort, KY 40601
Bankruptcy Case 11-30037-jms Summary: "Phyllis A Walbeck's bankruptcy, initiated in 2011-01-25 and concluded by 2011-05-13 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis A Walbeck — Kentucky

Jeffery Waldridge, Frankfort KY

Address: 5390 Saint Johns Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30394-jms7: "Jeffery Waldridge's bankruptcy, initiated in May 18, 2010 and concluded by September 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Waldridge — Kentucky

Rebecca Lynn Walker, Frankfort KY

Address: PO Box 4587 Frankfort, KY 40604
Bankruptcy Case 11-30211-jms Summary: "Rebecca Lynn Walker's Chapter 7 bankruptcy, filed in Frankfort, KY in 03/30/2011, led to asset liquidation, with the case closing in June 28, 2011."
Rebecca Lynn Walker — Kentucky

Vernon Wallace, Frankfort KY

Address: 804 Leawood Dr Apt 9 Frankfort, KY 40601
Bankruptcy Case 10-30718-jms Overview: "The bankruptcy record of Vernon Wallace from Frankfort, KY, shows a Chapter 7 case filed in 09.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2011."
Vernon Wallace — Kentucky

Lorin J Waller, Frankfort KY

Address: 2838 Switzer Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30035-grs7: "The bankruptcy filing by Lorin J Waller, undertaken in 01/26/2013 in Frankfort, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Lorin J Waller — Kentucky

Ivory Nicole Ward, Frankfort KY

Address: 455 Jones Ln Trlr 37 Frankfort, KY 40601-9061
Brief Overview of Bankruptcy Case 16-30106-grs: "Frankfort, KY resident Ivory Nicole Ward's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2016."
Ivory Nicole Ward — Kentucky

Jamie Lee Ward, Frankfort KY

Address: 455 Jones Ln Trlr 37 Frankfort, KY 40601-9061
Concise Description of Bankruptcy Case 15-30203-grs7: "In Frankfort, KY, Jamie Lee Ward filed for Chapter 7 bankruptcy in 05.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-11."
Jamie Lee Ward — Kentucky

David S Warfield, Frankfort KY

Address: 345 Bypass Plaza Dr Apt 306 Frankfort, KY 40601
Bankruptcy Case 11-30389-jms Summary: "The bankruptcy filing by David S Warfield, undertaken in Jun 6, 2011 in Frankfort, KY under Chapter 7, concluded with discharge in 09.22.2011 after liquidating assets."
David S Warfield — Kentucky

Misty Renea Warren, Frankfort KY

Address: 361 Garden Point Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30567-grs: "Misty Renea Warren's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-10-21, led to asset liquidation, with the case closing in 2014-01-25."
Misty Renea Warren — Kentucky

Delores Jean Wash, Frankfort KY

Address: 129 Wooded Way Frankfort, KY 40601-9013
Bankruptcy Case 15-30218-grs Summary: "The case of Delores Jean Wash in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in May 28, 2015 and discharged early 08/26/2015, focusing on asset liquidation to repay creditors."
Delores Jean Wash — Kentucky

Angela A Washington, Frankfort KY

Address: 258 Landings Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30735-jms: "Frankfort, KY resident Angela A Washington's 11.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2012."
Angela A Washington — Kentucky

Trevor R Watkins, Frankfort KY

Address: 86 Bell Ln Apt 6 Frankfort, KY 40601-8762
Brief Overview of Bankruptcy Case 15-30461-grs: "The bankruptcy record of Trevor R Watkins from Frankfort, KY, shows a Chapter 7 case filed in 2015-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Trevor R Watkins — Kentucky

John G Watkins, Frankfort KY

Address: 105 Creekstone Ct Frankfort, KY 40601
Bankruptcy Case 13-30151-grs Summary: "The bankruptcy filing by John G Watkins, undertaken in 2013-03-21 in Frankfort, KY under Chapter 7, concluded with discharge in 06/25/2013 after liquidating assets."
John G Watkins — Kentucky

Lee Ann Watkins, Frankfort KY

Address: 1315 Louisville Rd Apt Ie Frankfort, KY 40601-4065
Bankruptcy Case 15-30445 Summary: "The case of Lee Ann Watkins in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-21 and discharged early January 19, 2016, focusing on asset liquidation to repay creditors."
Lee Ann Watkins — Kentucky

Charlotte K Watters, Frankfort KY

Address: 198 Woodgate Rd # 198 Frankfort, KY 40601
Bankruptcy Case 13-30544-grs Overview: "Frankfort, KY resident Charlotte K Watters's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Charlotte K Watters — Kentucky

Karen L Webber, Frankfort KY

Address: 144 Cypress Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30321-grs7: "The bankruptcy filing by Karen L Webber, undertaken in 06/10/2013 in Frankfort, KY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Karen L Webber — Kentucky

Jane Webster, Frankfort KY

Address: 112 Bender Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30016-jms: "In Frankfort, KY, Jane Webster filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Jane Webster — Kentucky

Brian L Weisman, Frankfort KY

Address: 1730 Louisville Rd Frankfort, KY 40601-3921
Snapshot of U.S. Bankruptcy Proceeding Case 14-30117-grs: "The bankruptcy record of Brian L Weisman from Frankfort, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Brian L Weisman — Kentucky

Joseph P Wellner, Frankfort KY

Address: 1595 Green Wilson Rd Frankfort, KY 40601-8174
Concise Description of Bankruptcy Case 07-30441-grs7: "Joseph P Wellner, a resident of Frankfort, KY, entered a Chapter 13 bankruptcy plan in 10.08.2007, culminating in its successful completion by 10.31.2012."
Joseph P Wellner — Kentucky

Jeffery Scott West, Frankfort KY

Address: 1042 Algonquin Trl Frankfort, KY 40601
Bankruptcy Case 13-30440-grs Summary: "Jeffery Scott West's Chapter 7 bankruptcy, filed in Frankfort, KY in August 2013, led to asset liquidation, with the case closing in November 2013."
Jeffery Scott West — Kentucky

Jr Jesse Lee West, Frankfort KY

Address: 5134 Georgetown Rd Lot 55 Frankfort, KY 40601
Bankruptcy Case 11-30274-jms Summary: "Jr Jesse Lee West's Chapter 7 bankruptcy, filed in Frankfort, KY in Apr 18, 2011, led to asset liquidation, with the case closing in Aug 4, 2011."
Jr Jesse Lee West — Kentucky

Nora Michele Whalen, Frankfort KY

Address: 209 Laurel St Frankfort, KY 40601-2405
Bankruptcy Case 15-30526-grs Summary: "The bankruptcy filing by Nora Michele Whalen, undertaken in 12.08.2015 in Frankfort, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Nora Michele Whalen — Kentucky

Kenneth W Wray, Frankfort KY

Address: PO Box 208 Frankfort, KY 40602
Bankruptcy Case 13-30082-grs Summary: "The bankruptcy filing by Kenneth W Wray, undertaken in 2013-02-18 in Frankfort, KY under Chapter 7, concluded with discharge in May 25, 2013 after liquidating assets."
Kenneth W Wray — Kentucky

Margaret Wright, Frankfort KY

Address: 112 Chicamauga Dr Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30795-jms: "In a Chapter 7 bankruptcy case, Margaret Wright from Frankfort, KY, saw her proceedings start in 2010-10-28 and complete by 2011-02-13, involving asset liquidation."
Margaret Wright — Kentucky

Kimberly A Wunderlich, Frankfort KY

Address: 614 Union Ridge Rd Frankfort, KY 40601-9383
Snapshot of U.S. Bankruptcy Proceeding Case 14-30362-grs: "Kimberly A Wunderlich's bankruptcy, initiated in 2014-07-22 and concluded by 10/20/2014 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Wunderlich — Kentucky

Thomas Vincent Wunderlich, Frankfort KY

Address: 614 Union Ridge Rd Frankfort, KY 40601-9383
Bankruptcy Case 2014-30362-grs Summary: "In Frankfort, KY, Thomas Vincent Wunderlich filed for Chapter 7 bankruptcy in 2014-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Thomas Vincent Wunderlich — Kentucky

Angela Wyatt, Frankfort KY

Address: 307 Peachtree Ln Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30768-jms: "The bankruptcy filing by Angela Wyatt, undertaken in 10.18.2010 in Frankfort, KY under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Angela Wyatt — Kentucky

Explore Free Bankruptcy Records by State