Website Logo

Frankfort, Kentucky - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Frankfort.

Last updated on: April 03, 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

Ryan Carroll Whalen, Frankfort KY

Address: 115 Brookfield Dr Frankfort, KY 40601-9722
Bankruptcy Case 14-30574-grs Overview: "The case of Ryan Carroll Whalen in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in Nov 28, 2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Ryan Carroll Whalen — Kentucky

Jeffery Whang, Frankfort KY

Address: 1306 Powhatan Trl Frankfort, KY 40601
Bankruptcy Case 10-30771-jms Summary: "Jeffery Whang's bankruptcy, initiated in 10.19.2010 and concluded by 02/04/2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Whang — Kentucky

Travis Whisman, Frankfort KY

Address: 125 Wash Rd Frankfort, KY 40601
Bankruptcy Case 10-30660-jms Summary: "The bankruptcy record of Travis Whisman from Frankfort, KY, shows a Chapter 7 case filed in Aug 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-16."
Travis Whisman — Kentucky

Thomas White, Frankfort KY

Address: PO Box 1135 Frankfort, KY 40602-1135
Brief Overview of Bankruptcy Case 15-30473-grs: "The bankruptcy filing by Thomas White, undertaken in 2015-10-31 in Frankfort, KY under Chapter 7, concluded with discharge in 01.29.2016 after liquidating assets."
Thomas White — Kentucky

Linda White, Frankfort KY

Address: PO Box 1135 Frankfort, KY 40602-1135
Snapshot of U.S. Bankruptcy Proceeding Case 15-30473-grs: "In a Chapter 7 bankruptcy case, Linda White from Frankfort, KY, saw her proceedings start in 2015-10-31 and complete by 01.29.2016, involving asset liquidation."
Linda White — Kentucky

Freddie D White, Frankfort KY

Address: 1303 Devils Hollow Rd Frankfort, KY 40601-9680
Bankruptcy Case 15-30168-grs Overview: "The bankruptcy record of Freddie D White from Frankfort, KY, shows a Chapter 7 case filed in Apr 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2015."
Freddie D White — Kentucky

Rebecca Kay White, Frankfort KY

Address: 7916 Owenton Rd Frankfort, KY 40601-9409
Bankruptcy Case 2014-30478-grs Summary: "In Frankfort, KY, Rebecca Kay White filed for Chapter 7 bankruptcy in 09/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Rebecca Kay White — Kentucky

Jeremy William White, Frankfort KY

Address: 238 Elkhorn Dr Frankfort, KY 40601-3221
Bankruptcy Case 09-30681-grs Summary: "The bankruptcy record for Jeremy William White from Frankfort, KY, under Chapter 13, filed in Sep 3, 2009, involved setting up a repayment plan, finalized by 2012-11-13."
Jeremy William White — Kentucky

Kevin L White, Frankfort KY

Address: 149 Old Soldiers Ln Frankfort, KY 40601-6159
Bankruptcy Case 15-51791-grs Overview: "The bankruptcy record of Kevin L White from Frankfort, KY, shows a Chapter 7 case filed in 2015-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-10."
Kevin L White — Kentucky

Christen E Whitehead, Frankfort KY

Address: 11 Harmony Landing Ct # 2 Frankfort, KY 40601-2679
Bankruptcy Case 14-30482-grs Overview: "Christen E Whitehead's Chapter 7 bankruptcy, filed in Frankfort, KY in Sep 30, 2014, led to asset liquidation, with the case closing in 2014-12-29."
Christen E Whitehead — Kentucky

Justin S Whitehead, Frankfort KY

Address: 11 Harmony Landing Ct # 2 Frankfort, KY 40601-2679
Bankruptcy Case 2014-30482-grs Summary: "The bankruptcy record of Justin S Whitehead from Frankfort, KY, shows a Chapter 7 case filed in September 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Justin S Whitehead — Kentucky

John M Whiteside, Frankfort KY

Address: 645 Clover Dr Frankfort, KY 40601
Bankruptcy Case 11-30320-jms Summary: "The bankruptcy record of John M Whiteside from Frankfort, KY, shows a Chapter 7 case filed in 05/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
John M Whiteside — Kentucky

Anthony Mackatte Le Whiteside, Frankfort KY

Address: 1042 River Bend Rd Frankfort, KY 40601
Bankruptcy Case 13-30611-grs Overview: "The case of Anthony Mackatte Le Whiteside in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-15 and discharged early 02/19/2014, focusing on asset liquidation to repay creditors."
Anthony Mackatte Le Whiteside — Kentucky

Nicole S Whitlock, Frankfort KY

Address: 244 Meadowview Dr Apt 12 Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 12-30185-jms: "Frankfort, KY resident Nicole S Whitlock's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-07."
Nicole S Whitlock — Kentucky

Crystal L Wilburn, Frankfort KY

Address: 825 McCann Ln Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30746-jms: "The bankruptcy filing by Crystal L Wilburn, undertaken in November 2011 in Frankfort, KY under Chapter 7, concluded with discharge in February 27, 2012 after liquidating assets."
Crystal L Wilburn — Kentucky

Gene L Wilburn, Frankfort KY

Address: 1663 Devils Hollow Rd Frankfort, KY 40601
Bankruptcy Case 13-30247-grs Summary: "Frankfort, KY resident Gene L Wilburn's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2013."
Gene L Wilburn — Kentucky

John Wildbore, Frankfort KY

Address: 151 Winding Way Dr Frankfort, KY 40601
Bankruptcy Case 13-30285-grs Summary: "John Wildbore's Chapter 7 bankruptcy, filed in Frankfort, KY in May 2013, led to asset liquidation, with the case closing in 2013-08-28."
John Wildbore — Kentucky

Jeffrey Hunter Wiley, Frankfort KY

Address: 74 Reilly Rd Frankfort, KY 40601-1192
Concise Description of Bankruptcy Case 2014-30252-grs7: "The bankruptcy filing by Jeffrey Hunter Wiley, undertaken in 2014-05-12 in Frankfort, KY under Chapter 7, concluded with discharge in Aug 10, 2014 after liquidating assets."
Jeffrey Hunter Wiley — Kentucky

Anthony Wilhoite, Frankfort KY

Address: 208 Bracken Ct Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30252-jms7: "The bankruptcy record of Anthony Wilhoite from Frankfort, KY, shows a Chapter 7 case filed in 03.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2010."
Anthony Wilhoite — Kentucky

Eric W Wilhoite, Frankfort KY

Address: 318 Waverly Ln Frankfort, KY 40601-8862
Brief Overview of Bankruptcy Case 15-30234-grs: "The bankruptcy filing by Eric W Wilhoite, undertaken in 2015-05-29 in Frankfort, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Eric W Wilhoite — Kentucky

Margaret Belle Wilhoite, Frankfort KY

Address: 118 Bamboo Dr Frankfort, KY 40601
Bankruptcy Case 12-30354-jms Overview: "Frankfort, KY resident Margaret Belle Wilhoite's May 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2012."
Margaret Belle Wilhoite — Kentucky

Jr Leonard Willard, Frankfort KY

Address: 133 Willis St Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30401-jms7: "Jr Leonard Willard's Chapter 7 bankruptcy, filed in Frankfort, KY in 05/19/2010, led to asset liquidation, with the case closing in 2010-09-04."
Jr Leonard Willard — Kentucky

Jr Sylvester D Willard, Frankfort KY

Address: 13765 Bald Knob Rd Frankfort, KY 40601-9563
Concise Description of Bankruptcy Case 07-30185-jms7: "The bankruptcy record for Jr Sylvester D Willard from Frankfort, KY, under Chapter 13, filed in 2007-04-27, involved setting up a repayment plan, finalized by August 9, 2012."
Jr Sylvester D Willard — Kentucky

Lesa Willard, Frankfort KY

Address: 6065 Flat Creek Rd Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30320-jms: "Lesa Willard's bankruptcy, initiated in April 21, 2010 and concluded by 2010-08-07 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesa Willard — Kentucky

Stephanie Ann Willhoite, Frankfort KY

Address: 701 Ridgeview Dr Apt 2 Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30073-jms7: "The case of Stephanie Ann Willhoite in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early 05/31/2012, focusing on asset liquidation to repay creditors."
Stephanie Ann Willhoite — Kentucky

Taya R Williams, Frankfort KY

Address: PO Box 1159 Frankfort, KY 40602-1159
Concise Description of Bankruptcy Case 09-30799-grs7: "Taya R Williams's Chapter 13 bankruptcy in Frankfort, KY started in Oct 15, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.31.2012."
Taya R Williams — Kentucky

Aric J Williams, Frankfort KY

Address: 155 Switzer Rd Frankfort, KY 40601
Bankruptcy Case 11-30818-jms Overview: "Aric J Williams's Chapter 7 bankruptcy, filed in Frankfort, KY in Dec 16, 2011, led to asset liquidation, with the case closing in April 2, 2012."
Aric J Williams — Kentucky

Marion D Williams, Frankfort KY

Address: 2500 Saint Johns Rd Frankfort, KY 40601
Brief Overview of Bankruptcy Case 12-30124-jms: "Marion D Williams's bankruptcy, initiated in February 28, 2012 and concluded by Jun 15, 2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion D Williams — Kentucky

Theresa Marie Willoughby, Frankfort KY

Address: 2016 Hampstead Ln Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30437-grs: "In Frankfort, KY, Theresa Marie Willoughby filed for Chapter 7 bankruptcy in 08.12.2013. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2013."
Theresa Marie Willoughby — Kentucky

Angela Willoughby, Frankfort KY

Address: 2364 Sullivan Ln Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30182-jms: "The bankruptcy record of Angela Willoughby from Frankfort, KY, shows a Chapter 7 case filed in 03/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2010."
Angela Willoughby — Kentucky

Joseph W Wilson, Frankfort KY

Address: 55 Ashwood Ct Apt E Frankfort, KY 40601-1456
Bankruptcy Case 15-30313-grs Summary: "Joseph W Wilson's bankruptcy, initiated in 2015-08-03 and concluded by 2015-11-01 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Wilson — Kentucky

Jeremy Douglas Wilson, Frankfort KY

Address: 300 Village Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30387-grs7: "Jeremy Douglas Wilson's Chapter 7 bankruptcy, filed in Frankfort, KY in Jul 15, 2013, led to asset liquidation, with the case closing in Oct 19, 2013."
Jeremy Douglas Wilson — Kentucky

Jeremy F Wilson, Frankfort KY

Address: 316 Waverly Ln Frankfort, KY 40601-8862
Snapshot of U.S. Bankruptcy Proceeding Case 16-30265-grs: "In Frankfort, KY, Jeremy F Wilson filed for Chapter 7 bankruptcy in Jun 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2016."
Jeremy F Wilson — Kentucky

Christy G Wingate, Frankfort KY

Address: PO Box 139 Frankfort, KY 40602
Brief Overview of Bankruptcy Case 12-30343-jms: "The case of Christy G Wingate in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in May 28, 2012 and discharged early Sep 13, 2012, focusing on asset liquidation to repay creditors."
Christy G Wingate — Kentucky

Raychelle Lorraine Winkfield, Frankfort KY

Address: 1017 Colonial Trce Frankfort, KY 40601-1336
Bankruptcy Case 15-30012-grs Overview: "In a Chapter 7 bankruptcy case, Raychelle Lorraine Winkfield from Frankfort, KY, saw her proceedings start in 01/14/2015 and complete by 04/14/2015, involving asset liquidation."
Raychelle Lorraine Winkfield — Kentucky

Lori B Winters, Frankfort KY

Address: PO Box 331 Frankfort, KY 40602-0331
Bankruptcy Case 2014-30342-grs Overview: "The bankruptcy record of Lori B Winters from Frankfort, KY, shows a Chapter 7 case filed in July 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2014."
Lori B Winters — Kentucky

Hubert R Winters, Frankfort KY

Address: 242 Hawkeegan Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30128-jms: "The bankruptcy filing by Hubert R Winters, undertaken in February 2011 in Frankfort, KY under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Hubert R Winters — Kentucky

Christopher Douglas Wise, Frankfort KY

Address: 317 Sandstone Dr Frankfort, KY 40601-9004
Brief Overview of Bankruptcy Case 15-30127-grs: "Frankfort, KY resident Christopher Douglas Wise's March 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2015."
Christopher Douglas Wise — Kentucky

Martha L Wise, Frankfort KY

Address: 136 Jackson Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 12-30666-grs: "The bankruptcy filing by Martha L Wise, undertaken in 11/16/2012 in Frankfort, KY under Chapter 7, concluded with discharge in February 20, 2013 after liquidating assets."
Martha L Wise — Kentucky

Andrea Carol Wise, Frankfort KY

Address: 317 Sandstone Dr Frankfort, KY 40601-9004
Brief Overview of Bankruptcy Case 15-30127-grs: "The case of Andrea Carol Wise in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-30 and discharged early 06.28.2015, focusing on asset liquidation to repay creditors."
Andrea Carol Wise — Kentucky

Jerome E Withers, Frankfort KY

Address: 404 Logan St Frankfort, KY 40601
Bankruptcy Case 11-30544-jms Summary: "Jerome E Withers's bankruptcy, initiated in August 2011 and concluded by 12/01/2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome E Withers — Kentucky

Charles Withrow, Frankfort KY

Address: 1019 Devane Ln Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30446-jms7: "In Frankfort, KY, Charles Withrow filed for Chapter 7 bankruptcy in 2010-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Charles Withrow — Kentucky

Helen M Withrow, Frankfort KY

Address: 211 Donalynn Dr Frankfort, KY 40601-6167
Snapshot of U.S. Bankruptcy Proceeding Case 16-30149-grs: "Helen M Withrow's bankruptcy, initiated in April 6, 2016 and concluded by July 2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen M Withrow — Kentucky

Tracy G Wood, Frankfort KY

Address: 444 Westwood Dr Apt 2 Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30047-grs7: "Tracy G Wood's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-01-30, led to asset liquidation, with the case closing in May 6, 2013."
Tracy G Wood — Kentucky

Joseph Wood, Frankfort KY

Address: 802 1st Ave Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 10-30716-jms: "Frankfort, KY resident Joseph Wood's 09/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-07."
Joseph Wood — Kentucky

Bessie M Woodman, Frankfort KY

Address: 173 Centennial Dr Apt 3 Frankfort, KY 40601-1392
Bankruptcy Case 2014-30219-grs Overview: "The case of Bessie M Woodman in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-26 and discharged early 07.25.2014, focusing on asset liquidation to repay creditors."
Bessie M Woodman — Kentucky

Gregory Woodruff, Frankfort KY

Address: 419 Smoot Rd Frankfort, KY 40601
Concise Description of Bankruptcy Case 10-30734-jms7: "Gregory Woodruff's Chapter 7 bankruptcy, filed in Frankfort, KY in 2010-09-27, led to asset liquidation, with the case closing in January 2011."
Gregory Woodruff — Kentucky

Patricia L Woods, Frankfort KY

Address: 316 Grafenburg Rd Frankfort, KY 40601-9190
Concise Description of Bankruptcy Case 08-30167-grs7: "Patricia L Woods, a resident of Frankfort, KY, entered a Chapter 13 bankruptcy plan in March 12, 2008, culminating in its successful completion by 2013-08-12."
Patricia L Woods — Kentucky

Karla Jo Woods, Frankfort KY

Address: 129 Clearwater Ln Frankfort, KY 40601-9728
Brief Overview of Bankruptcy Case 2014-30432-grs: "In a Chapter 7 bankruptcy case, Karla Jo Woods from Frankfort, KY, saw her proceedings start in September 6, 2014 and complete by December 5, 2014, involving asset liquidation."
Karla Jo Woods — Kentucky

Michael S Woodside, Frankfort KY

Address: 5030 Mccracken Pike Frankfort, KY 40601-8235
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51723-grs: "Michael S Woodside's Chapter 7 bankruptcy, filed in Frankfort, KY in 07/21/2014, led to asset liquidation, with the case closing in October 2014."
Michael S Woodside — Kentucky

Johnathon K Wooldridge, Frankfort KY

Address: 158 Hickory Dr Frankfort, KY 40601
Bankruptcy Case 12-30675-grs Overview: "Frankfort, KY resident Johnathon K Wooldridge's Nov 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 3, 2013."
Johnathon K Wooldridge — Kentucky

Patricia Jo Wooldridge, Frankfort KY

Address: 1175 Old Lawrenceburg Rd Frankfort, KY 40601-8438
Bankruptcy Case 14-30119-grs Overview: "The bankruptcy filing by Patricia Jo Wooldridge, undertaken in 2014-03-10 in Frankfort, KY under Chapter 7, concluded with discharge in 2014-06-08 after liquidating assets."
Patricia Jo Wooldridge — Kentucky

Sharon K Wooldridge, Frankfort KY

Address: 158 Hickory Dr Frankfort, KY 40601-3002
Concise Description of Bankruptcy Case 16-30244-grs7: "The bankruptcy filing by Sharon K Wooldridge, undertaken in Jun 9, 2016 in Frankfort, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Sharon K Wooldridge — Kentucky

Cindy B Wooldridge, Frankfort KY

Address: 119 Butler St Frankfort, KY 40601
Bankruptcy Case 13-30267-grs Summary: "The bankruptcy filing by Cindy B Wooldridge, undertaken in May 2013 in Frankfort, KY under Chapter 7, concluded with discharge in August 18, 2013 after liquidating assets."
Cindy B Wooldridge — Kentucky

Dianne Woolums, Frankfort KY

Address: 522 Reed Dr Frankfort, KY 40601
Brief Overview of Bankruptcy Case 10-30097-jms: "Frankfort, KY resident Dianne Woolums's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2010."
Dianne Woolums — Kentucky

James A Woolums, Frankfort KY

Address: 867 Cardwell Ln Apt H Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 13-30554-grs: "In a Chapter 7 bankruptcy case, James A Woolums from Frankfort, KY, saw their proceedings start in Oct 14, 2013 and complete by 2014-01-18, involving asset liquidation."
James A Woolums — Kentucky

Robert L Woolums, Frankfort KY

Address: 132 Butler St Frankfort, KY 40601-3212
Concise Description of Bankruptcy Case 15-30139-grs7: "Robert L Woolums's bankruptcy, initiated in Apr 2, 2015 and concluded by 07.01.2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Woolums — Kentucky

Steven V Woolums, Frankfort KY

Address: 200 Old Harrodsburg Rd Trlr 35 Frankfort, KY 40601
Concise Description of Bankruptcy Case 11-30789-jms7: "Steven V Woolums's bankruptcy, initiated in 2011-12-02 and concluded by 2012-03-19 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven V Woolums — Kentucky

Vickie Woolums, Frankfort KY

Address: 522 Reed Dr Frankfort, KY 40601
Concise Description of Bankruptcy Case 12-30250-jms7: "The case of Vickie Woolums in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early August 3, 2012, focusing on asset liquidation to repay creditors."
Vickie Woolums — Kentucky

Brenda F Yamout, Frankfort KY

Address: 165 Woodgate Rd Frankfort, KY 40601-4159
Concise Description of Bankruptcy Case 14-30293-grs7: "The bankruptcy record of Brenda F Yamout from Frankfort, KY, shows a Chapter 7 case filed in 06/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-03."
Brenda F Yamout — Kentucky

Randy J Yates, Frankfort KY

Address: 747 Wright Rd Frankfort, KY 40601-8740
Concise Description of Bankruptcy Case 09-30664-grs7: "2009-08-29 marked the beginning of Randy J Yates's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 2013-08-08."
Randy J Yates — Kentucky

Issac Ricardo Yett, Frankfort KY

Address: 1102 Collins Ln Frankfort, KY 40601
Bankruptcy Case 13-30348-grs Overview: "The bankruptcy record of Issac Ricardo Yett from Frankfort, KY, shows a Chapter 7 case filed in 2013-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-01."
Issac Ricardo Yett — Kentucky

Travis G York, Frankfort KY

Address: 4745 Flat Creek Rd Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 11-30275-jms: "The bankruptcy filing by Travis G York, undertaken in Apr 18, 2011 in Frankfort, KY under Chapter 7, concluded with discharge in Aug 4, 2011 after liquidating assets."
Travis G York — Kentucky

Amy Nicole Young, Frankfort KY

Address: 810 Brawner St Frankfort, KY 40601-1026
Bankruptcy Case 2014-30495-grs Overview: "In Frankfort, KY, Amy Nicole Young filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-06."
Amy Nicole Young — Kentucky

Shannon Leah Young, Frankfort KY

Address: 2260 Deer Ridge Ct Frankfort, KY 40601
Brief Overview of Bankruptcy Case 11-30630-jms: "The case of Shannon Leah Young in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in September 22, 2011 and discharged early Jan 8, 2012, focusing on asset liquidation to repay creditors."
Shannon Leah Young — Kentucky

Michael Yount, Frankfort KY

Address: 950 Tierra Linda Dr Apt 8 Frankfort, KY 40601
Snapshot of U.S. Bankruptcy Proceeding Case 09-30977-jms: "The case of Michael Yount in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-30 and discharged early 04/05/2010, focusing on asset liquidation to repay creditors."
Michael Yount — Kentucky

Stephen Yount, Frankfort KY

Address: 2025 Dry Ridge Rd Frankfort, KY 40601
Bankruptcy Case 09-30751-jms Overview: "The bankruptcy record of Stephen Yount from Frankfort, KY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Stephen Yount — Kentucky

Mark R Zeller, Frankfort KY

Address: 1424 Equine Way Frankfort, KY 40601-5399
Bankruptcy Case 09-30867-grs Overview: "Mark R Zeller's Chapter 13 bankruptcy in Frankfort, KY started in 2009-11-11. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 22, 2014."
Mark R Zeller — Kentucky

Misty Zemla, Frankfort KY

Address: 100 1/2 Watson Ct Frankfort, KY 40601
Concise Description of Bankruptcy Case 13-30371-grs7: "The bankruptcy record of Misty Zemla from Frankfort, KY, shows a Chapter 7 case filed in 07/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2013."
Misty Zemla — Kentucky

Explore Free Bankruptcy Records by State