Frankfort, Kentucky - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Frankfort.
Last updated on:
April 03, 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
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