personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Frankfort, Kentucky - Court Records


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.

Kentucky Bankruptcy Records


ᐅ Robert R Prather, Kentucky

Address: 311 Virginia Ave Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30713-jms: "In a Chapter 7 bankruptcy case, Robert R Prather from Frankfort, KY, saw their proceedings start in October 2011 and complete by Feb 13, 2012, involving asset liquidation."
Robert R Prather — Kentucky, 11-30713


ᐅ Adam L Presley, Kentucky

Address: 159 Blueridge Dr Frankfort, KY 40601-1438

Bankruptcy Case 15-30309-grs Overview: "In Frankfort, KY, Adam L Presley filed for Chapter 7 bankruptcy in July 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Adam L Presley — Kentucky, 15-30309


ᐅ Anthony Presley, Kentucky

Address: 5134 Georgetown Rd Lot 16 Frankfort, KY 40601

Bankruptcy Case 12-30632-grs Overview: "Frankfort, KY resident Anthony Presley's 2012-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2013."
Anthony Presley — Kentucky, 12-30632


ᐅ Jr Joe K Preston, Kentucky

Address: 103 Valley View Dr Frankfort, KY 40601

Bankruptcy Case 13-30228-grs Summary: "Jr Joe K Preston's bankruptcy, initiated in 2013-04-22 and concluded by 2013-07-27 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joe K Preston — Kentucky, 13-30228


ᐅ Steven M Prewitt, Kentucky

Address: 2061 Silver Lake Blvd Frankfort, KY 40601-5308

Concise Description of Bankruptcy Case 08-30396-grs7: "Steven M Prewitt's Frankfort, KY bankruptcy under Chapter 13 in 2008-06-18 led to a structured repayment plan, successfully discharged in 08/13/2013."
Steven M Prewitt — Kentucky, 08-30396


ᐅ Johann Elliston Pritchett, Kentucky

Address: 303 Virginia Ave Frankfort, KY 40601-2144

Brief Overview of Bankruptcy Case 09-09991-8-JRL: "In their Chapter 13 bankruptcy case filed in 2009-11-16, Frankfort, KY's Johann Elliston Pritchett agreed to a debt repayment plan, which was successfully completed by Dec 28, 2012."
Johann Elliston Pritchett — Kentucky, 09-09991-8


ᐅ Becky J Pulliam, Kentucky

Address: 636 Alfa Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30019-jms7: "The bankruptcy record of Becky J Pulliam from Frankfort, KY, shows a Chapter 7 case filed in 01.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-01."
Becky J Pulliam — Kentucky, 12-30019


ᐅ Loretta Lynn Purvis, Kentucky

Address: 221 Waverly Ln Frankfort, KY 40601-8664

Bankruptcy Case 15-30479-grs Summary: "In Frankfort, KY, Loretta Lynn Purvis filed for Chapter 7 bankruptcy in November 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2016."
Loretta Lynn Purvis — Kentucky, 15-30479


ᐅ Donna Purvis, Kentucky

Address: 5134 Georgetown Rd Lot 214 Frankfort, KY 40601

Bankruptcy Case 10-30609-jms Overview: "In Frankfort, KY, Donna Purvis filed for Chapter 7 bankruptcy in Aug 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2010."
Donna Purvis — Kentucky, 10-30609


ᐅ Holly D Purvis, Kentucky

Address: 5149 Louisville Rd Frankfort, KY 40601-9194

Bankruptcy Case 15-30415-grs Overview: "The bankruptcy filing by Holly D Purvis, undertaken in September 2015 in Frankfort, KY under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Holly D Purvis — Kentucky, 15-30415


ᐅ Mary Quincy, Kentucky

Address: 305 Old Dailey Ave Frankfort, KY 40601

Bankruptcy Case 13-30185-grs Overview: "In Frankfort, KY, Mary Quincy filed for Chapter 7 bankruptcy in 04.02.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Mary Quincy — Kentucky, 13-30185


ᐅ Kimberly Quinn, Kentucky

Address: 217 Rancho Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30824-jms: "The case of Kimberly Quinn in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Quinn — Kentucky, 10-30824


ᐅ Ashley N Quire, Kentucky

Address: 103 Willow St Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30652-grs: "In Frankfort, KY, Ashley N Quire filed for Chapter 7 bankruptcy in 12.11.2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2014."
Ashley N Quire — Kentucky, 13-30652


ᐅ Melissa L Quire, Kentucky

Address: 210 Brookfield Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30603-jms: "The bankruptcy filing by Melissa L Quire, undertaken in 09.08.2011 in Frankfort, KY under Chapter 7, concluded with discharge in 2011-12-25 after liquidating assets."
Melissa L Quire — Kentucky, 11-30603


ᐅ Sr Eric Ramos, Kentucky

Address: 141 Landings Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30318-jms: "Frankfort, KY resident Sr Eric Ramos's 04/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Sr Eric Ramos — Kentucky, 10-30318


ᐅ Lewis Gilliam Ramsey, Kentucky

Address: 369 Grafenburg Rd Frankfort, KY 40601-9190

Snapshot of U.S. Bankruptcy Proceeding Case 14-30528-grs: "Frankfort, KY resident Lewis Gilliam Ramsey's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2015."
Lewis Gilliam Ramsey — Kentucky, 14-30528


ᐅ Sherry Ellen Ramsey, Kentucky

Address: 369 Grafenburg Rd Frankfort, KY 40601-9190

Snapshot of U.S. Bankruptcy Proceeding Case 14-30528-grs: "The bankruptcy record of Sherry Ellen Ramsey from Frankfort, KY, shows a Chapter 7 case filed in Oct 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Sherry Ellen Ramsey — Kentucky, 14-30528


ᐅ Shanna Rayburn, Kentucky

Address: 111 Spring St Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30164-jms7: "In a Chapter 7 bankruptcy case, Shanna Rayburn from Frankfort, KY, saw her proceedings start in Mar 3, 2010 and complete by 06/19/2010, involving asset liquidation."
Shanna Rayburn — Kentucky, 10-30164


ᐅ Margaret Pearl Raymond, Kentucky

Address: 1335 Louisville Rd Apt I12 Frankfort, KY 40601-4051

Concise Description of Bankruptcy Case 14-30051-grs7: "The case of Margaret Pearl Raymond in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Pearl Raymond — Kentucky, 14-30051


ᐅ Mildred D Rayner, Kentucky

Address: 417 Harrodswood Rd Apt B Frankfort, KY 40601-6549

Bankruptcy Case 16-30165-grs Summary: "Frankfort, KY resident Mildred D Rayner's 04/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Mildred D Rayner — Kentucky, 16-30165


ᐅ Jacqueline Redd, Kentucky

Address: 119 Allnutt Dr Frankfort, KY 40601-2319

Brief Overview of Bankruptcy Case 16-30154-grs: "Jacqueline Redd's bankruptcy, initiated in 2016-04-07 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."
Jacqueline Redd — Kentucky, 16-30154


ᐅ Jennifer L Redding, Kentucky

Address: 8000 John Davis Dr Apt 809 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30543-jms: "The case of Jennifer L Redding in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Redding — Kentucky, 11-30543


ᐅ James Chadwick Redfern, Kentucky

Address: 9469 US Highway 421 N Frankfort, KY 40601

Bankruptcy Case 12-30133-jms Summary: "In Frankfort, KY, James Chadwick Redfern filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2012."
James Chadwick Redfern — Kentucky, 12-30133


ᐅ Anna Redmon, Kentucky

Address: 1310 Louisville Rd Apt 7 Frankfort, KY 40601

Bankruptcy Case 10-30624-jms Overview: "Anna Redmon's Chapter 7 bankruptcy, filed in Frankfort, KY in August 19, 2010, led to asset liquidation, with the case closing in 2010-12-05."
Anna Redmon — Kentucky, 10-30624


ᐅ Jerry Redmon, Kentucky

Address: 1107 Tracey Ln Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30294-jms7: "Frankfort, KY resident Jerry Redmon's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jerry Redmon — Kentucky, 12-30294


ᐅ Michale Redmon, Kentucky

Address: 374 Devils Hollow Rd Frankfort, KY 40601-9653

Concise Description of Bankruptcy Case 2014-30327-grs7: "Frankfort, KY resident Michale Redmon's 06.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2014."
Michale Redmon — Kentucky, 2014-30327


ᐅ Patricia A Reed, Kentucky

Address: 147 Willis St Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30585-grs: "In a Chapter 7 bankruptcy case, Patricia A Reed from Frankfort, KY, saw their proceedings start in 2013-10-31 and complete by February 2014, involving asset liquidation."
Patricia A Reed — Kentucky, 13-30585


ᐅ Donald Reese, Kentucky

Address: 1335 Louisville Rd Apt A4 Frankfort, KY 40601-4035

Brief Overview of Bankruptcy Case 15-30192-grs: "Donald Reese's Chapter 7 bankruptcy, filed in Frankfort, KY in Apr 30, 2015, led to asset liquidation, with the case closing in August 12, 2015."
Donald Reese — Kentucky, 15-30192


ᐅ Heather F Reese, Kentucky

Address: 132 Windsor Dr Frankfort, KY 40601-8679

Concise Description of Bankruptcy Case 14-30103-grs7: "The bankruptcy record of Heather F Reese from Frankfort, KY, shows a Chapter 7 case filed in 2014-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2014."
Heather F Reese — Kentucky, 14-30103


ᐅ Amanda C Reid, Kentucky

Address: 104 Valhalla Ct Frankfort, KY 40601-8683

Bankruptcy Case 14-30539-grs Overview: "The bankruptcy record of Amanda C Reid from Frankfort, KY, shows a Chapter 7 case filed in 10.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2015."
Amanda C Reid — Kentucky, 14-30539


ᐅ Ii Ernest Renfro, Kentucky

Address: 1208 Fiesta Way Frankfort, KY 40601

Bankruptcy Case 10-30579-jms Summary: "The bankruptcy record of Ii Ernest Renfro from Frankfort, KY, shows a Chapter 7 case filed in 2010-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2010."
Ii Ernest Renfro — Kentucky, 10-30579


ᐅ Mary F Renfro, Kentucky

Address: 1210 Lebanon Ridge Rd Frankfort, KY 40601-8321

Bankruptcy Case 16-30235-grs Summary: "In a Chapter 7 bankruptcy case, Mary F Renfro from Frankfort, KY, saw her proceedings start in 2016-06-03 and complete by 2016-09-01, involving asset liquidation."
Mary F Renfro — Kentucky, 16-30235


ᐅ Travis Edward Reynolds, Kentucky

Address: 274 James Way Frankfort, KY 40601-9488

Bankruptcy Case 15-30034-grs Summary: "The bankruptcy filing by Travis Edward Reynolds, undertaken in Jan 28, 2015 in Frankfort, KY under Chapter 7, concluded with discharge in 04.28.2015 after liquidating assets."
Travis Edward Reynolds — Kentucky, 15-30034


ᐅ James Scott Reynolds, Kentucky

Address: 262 Landings Dr Frankfort, KY 40601-1351

Snapshot of U.S. Bankruptcy Proceeding Case 14-30603-grs: "In a Chapter 7 bankruptcy case, James Scott Reynolds from Frankfort, KY, saw their proceedings start in 12.18.2014 and complete by 2015-03-18, involving asset liquidation."
James Scott Reynolds — Kentucky, 14-30603


ᐅ Kenji Eugene Rhodes, Kentucky

Address: 485 Union Ridge Rd Frankfort, KY 40601-9381

Bankruptcy Case 14-30123-grs Overview: "Kenji Eugene Rhodes's bankruptcy, initiated in Mar 11, 2014 and concluded by 2014-06-09 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenji Eugene Rhodes — Kentucky, 14-30123


ᐅ Jeri Rhodes, Kentucky

Address: 238 Hawthorne Dr Frankfort, KY 40601-4275

Bankruptcy Case 2014-30334-grs Overview: "In Frankfort, KY, Jeri Rhodes filed for Chapter 7 bankruptcy in 06.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Jeri Rhodes — Kentucky, 2014-30334


ᐅ Jonmark R Rhody, Kentucky

Address: 115 Ridgewood Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30191-jms: "In Frankfort, KY, Jonmark R Rhody filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2011."
Jonmark R Rhody — Kentucky, 11-30191


ᐅ John Berchman Ricca, Kentucky

Address: 930 Tierra Linda Dr Apt 307 Frankfort, KY 40601-4677

Concise Description of Bankruptcy Case 15-30300-grs7: "In a Chapter 7 bankruptcy case, John Berchman Ricca from Frankfort, KY, saw their proceedings start in 07.24.2015 and complete by 2015-10-22, involving asset liquidation."
John Berchman Ricca — Kentucky, 15-30300


ᐅ Zelphia Jeanette Ricca, Kentucky

Address: 930 Tierra Linda Dr Apt 307 Frankfort, KY 40601-4677

Snapshot of U.S. Bankruptcy Proceeding Case 15-30300-grs: "Zelphia Jeanette Ricca's Chapter 7 bankruptcy, filed in Frankfort, KY in July 2015, led to asset liquidation, with the case closing in October 22, 2015."
Zelphia Jeanette Ricca — Kentucky, 15-30300


ᐅ Kimberly Rice, Kentucky

Address: 204 Potomac Ct Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30732-jms: "Frankfort, KY resident Kimberly Rice's 11/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2012."
Kimberly Rice — Kentucky, 11-30732


ᐅ Tara D Richards, Kentucky

Address: 713 Fairview Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30234-grs7: "The bankruptcy filing by Tara D Richards, undertaken in Apr 23, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Tara D Richards — Kentucky, 13-30234


ᐅ Charles Eric Riddell, Kentucky

Address: 201 Langford Ave Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30190-jms7: "Charles Eric Riddell's bankruptcy, initiated in 03/23/2012 and concluded by 2012-07-09 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Eric Riddell — Kentucky, 12-30190


ᐅ Noel Christian Riddell, Kentucky

Address: 836 Shelby St Frankfort, KY 40601-3416

Brief Overview of Bankruptcy Case 2014-30172-grs: "The case of Noel Christian Riddell in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noel Christian Riddell — Kentucky, 2014-30172


ᐅ Debra J Riddle, Kentucky

Address: 117 Thomas St Frankfort, KY 40601-8869

Concise Description of Bankruptcy Case 09-30926-grs7: "Chapter 13 bankruptcy for Debra J Riddle in Frankfort, KY began in 2009-12-03, focusing on debt restructuring, concluding with plan fulfillment in Dec 22, 2014."
Debra J Riddle — Kentucky, 09-30926


ᐅ Ii Arnold Riddle, Kentucky

Address: 1658 Devils Hollow Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30353-grs: "Ii Arnold Riddle's Chapter 7 bankruptcy, filed in Frankfort, KY in June 2013, led to asset liquidation, with the case closing in October 2013."
Ii Arnold Riddle — Kentucky, 13-30353


ᐅ Adrianne D Riddle, Kentucky

Address: 1658 Devils Hollow Rd Frankfort, KY 40601-7710

Bankruptcy Case 15-30241-grs Overview: "Adrianne D Riddle's bankruptcy, initiated in June 3, 2015 and concluded by 2015-09-01 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrianne D Riddle — Kentucky, 15-30241


ᐅ Scotty G Riddle, Kentucky

Address: 117 Thomas St Frankfort, KY 40601-8869

Brief Overview of Bankruptcy Case 09-30926-grs: "12/03/2009 marked the beginning of Scotty G Riddle's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by December 22, 2014."
Scotty G Riddle — Kentucky, 09-30926


ᐅ Bart Landen Riddle, Kentucky

Address: 724 Major St Frankfort, KY 40601

Bankruptcy Case 13-30514-grs Overview: "The bankruptcy filing by Bart Landen Riddle, undertaken in 09/26/2013 in Frankfort, KY under Chapter 7, concluded with discharge in Dec 31, 2013 after liquidating assets."
Bart Landen Riddle — Kentucky, 13-30514


ᐅ Charolette Kay Riddle, Kentucky

Address: 865 Cardwell Ln Apt G Frankfort, KY 40601-7980

Bankruptcy Case 2014-30349-grs Overview: "In Frankfort, KY, Charolette Kay Riddle filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Charolette Kay Riddle — Kentucky, 2014-30349


ᐅ Tammy M Riggs, Kentucky

Address: 901 Crosshill Dr Apt 10 Frankfort, KY 40601-4478

Bankruptcy Case 16-30118-grs Overview: "Frankfort, KY resident Tammy M Riggs's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Tammy M Riggs — Kentucky, 16-30118


ᐅ Henry C Ritchie, Kentucky

Address: 147 Jackson Dr Frankfort, KY 40601-3639

Bankruptcy Case 08-51742-grs Summary: "Chapter 13 bankruptcy for Henry C Ritchie in Frankfort, KY began in 07.07.2008, focusing on debt restructuring, concluding with plan fulfillment in September 9, 2013."
Henry C Ritchie — Kentucky, 08-51742


ᐅ Aaron Nathaniel Ritchie, Kentucky

Address: 434 Harrodswood Rd Apt 16 Frankfort, KY 40601-4144

Brief Overview of Bankruptcy Case 14-30065-grs: "Aaron Nathaniel Ritchie's Chapter 7 bankruptcy, filed in Frankfort, KY in 2014-02-18, led to asset liquidation, with the case closing in 05/19/2014."
Aaron Nathaniel Ritchie — Kentucky, 14-30065


ᐅ Spencer Leonard Roark, Kentucky

Address: 220 Tupelo Trl Apt 1406 Frankfort, KY 40601-4183

Bankruptcy Case 15-30433-grs Overview: "In a Chapter 7 bankruptcy case, Spencer Leonard Roark from Frankfort, KY, saw his proceedings start in Oct 14, 2015 and complete by Jan 12, 2016, involving asset liquidation."
Spencer Leonard Roark — Kentucky, 15-30433


ᐅ Tracy Lynn Roberts, Kentucky

Address: 3020 Pea Ridge Rd Frankfort, KY 40601

Bankruptcy Case 11-30633-jms Summary: "Tracy Lynn Roberts's bankruptcy, initiated in 09/22/2011 and concluded by 01/08/2012 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lynn Roberts — Kentucky, 11-30633


ᐅ Benjamin Robinson, Kentucky

Address: 541 Shenandoah Dr Frankfort, KY 40601-9499

Bankruptcy Case 14-30604-grs Overview: "Benjamin Robinson's bankruptcy, initiated in 12.18.2014 and concluded by 03/18/2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Robinson — Kentucky, 14-30604


ᐅ Matthew S Robinson, Kentucky

Address: 815B Ridgeview Dr Frankfort, KY 40601

Bankruptcy Case 13-30283-grs Summary: "In Frankfort, KY, Matthew S Robinson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Matthew S Robinson — Kentucky, 13-30283


ᐅ Leeanna Robinson, Kentucky

Address: 105 Hillview Ct Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30562-jms: "Frankfort, KY resident Leeanna Robinson's Jul 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2010."
Leeanna Robinson — Kentucky, 10-30562


ᐅ Thomas Eugene Robinson, Kentucky

Address: 254 Holly Berry Dr Frankfort, KY 40601-6121

Brief Overview of Bankruptcy Case 14-30125-grs: "The bankruptcy filing by Thomas Eugene Robinson, undertaken in March 2014 in Frankfort, KY under Chapter 7, concluded with discharge in June 10, 2014 after liquidating assets."
Thomas Eugene Robinson — Kentucky, 14-30125


ᐅ Judy I Roederer, Kentucky

Address: 107 Linden Ave Frankfort, KY 40601-2433

Concise Description of Bankruptcy Case 08-30694-grs7: "Filing for Chapter 13 bankruptcy in 10/20/2008, Judy I Roederer from Frankfort, KY, structured a repayment plan, achieving discharge in 2013-11-26."
Judy I Roederer — Kentucky, 08-30694


ᐅ Belinda Renee Rogers, Kentucky

Address: 279 Highland Pkwy Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30325-grs7: "Frankfort, KY resident Belinda Renee Rogers's 06.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2013."
Belinda Renee Rogers — Kentucky, 13-30325


ᐅ Lana Rose, Kentucky

Address: 395 Schenkel Ln Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30912-jms: "Lana Rose's Chapter 7 bankruptcy, filed in Frankfort, KY in December 27, 2010, led to asset liquidation, with the case closing in April 14, 2011."
Lana Rose — Kentucky, 10-30912


ᐅ Brandon Shane Ross, Kentucky

Address: 140 Vicky Way Frankfort, KY 40601

Bankruptcy Case 13-30180-grs Summary: "The case of Brandon Shane Ross in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Shane Ross — Kentucky, 13-30180


ᐅ Stephanie Lynn Ross, Kentucky

Address: 8000 John Davis Dr Apt 1904 Frankfort, KY 40601-7584

Brief Overview of Bankruptcy Case 15-61364-grs: "Stephanie Lynn Ross's Chapter 7 bankruptcy, filed in Frankfort, KY in 2015-11-10, led to asset liquidation, with the case closing in February 2016."
Stephanie Lynn Ross — Kentucky, 15-61364


ᐅ Alexa A Royle, Kentucky

Address: 115 Quail Run Frankfort, KY 40601-9717

Concise Description of Bankruptcy Case 10-30204-grs7: "Chapter 13 bankruptcy for Alexa A Royle in Frankfort, KY began in 03/15/2010, focusing on debt restructuring, concluding with plan fulfillment in 03.13.2013."
Alexa A Royle — Kentucky, 10-30204


ᐅ Mark Ruble, Kentucky

Address: 293 Big Eddy Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30348-jms7: "The case of Mark Ruble in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Ruble — Kentucky, 10-30348


ᐅ James Bradley Ruble, Kentucky

Address: 741 Highway 12 Rd Frankfort, KY 40601-9107

Snapshot of U.S. Bankruptcy Proceeding Case 16-30311-grs: "James Bradley Ruble's bankruptcy, initiated in 2016-08-01 and concluded by 10/30/2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Bradley Ruble — Kentucky, 16-30311


ᐅ Amanda Leigh Rucker, Kentucky

Address: 114 Briarwood Dr # 1 Frankfort, KY 40601

Bankruptcy Case 13-30522-grs Overview: "Amanda Leigh Rucker's bankruptcy, initiated in September 2013 and concluded by January 3, 2014 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Leigh Rucker — Kentucky, 13-30522


ᐅ Meghan Dawn Russell, Kentucky

Address: 414 Noel Ave Frankfort, KY 40601-1260

Brief Overview of Bankruptcy Case 16-30114-grs: "The case of Meghan Dawn Russell in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meghan Dawn Russell — Kentucky, 16-30114


ᐅ Robert Wayne Russell, Kentucky

Address: 414 Noel Ave Frankfort, KY 40601-1260

Snapshot of U.S. Bankruptcy Proceeding Case 16-30114-grs: "The bankruptcy record of Robert Wayne Russell from Frankfort, KY, shows a Chapter 7 case filed in 03.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2016."
Robert Wayne Russell — Kentucky, 16-30114


ᐅ Julie Ann Russell, Kentucky

Address: 150 Landings Dr Apt 4 Frankfort, KY 40601-1398

Snapshot of U.S. Bankruptcy Proceeding Case 15-30148-grs: "The bankruptcy filing by Julie Ann Russell, undertaken in 04/08/2015 in Frankfort, KY under Chapter 7, concluded with discharge in 08/12/2015 after liquidating assets."
Julie Ann Russell — Kentucky, 15-30148


ᐅ Crystal R Rust, Kentucky

Address: 525 Clay Ave Frankfort, KY 40601

Bankruptcy Case 13-30543-grs Overview: "Crystal R Rust's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-10-08, led to asset liquidation, with the case closing in 2014-01-12."
Crystal R Rust — Kentucky, 13-30543


ᐅ Wanda L Rutherford, Kentucky

Address: 1020 Lebanon Ridge Rd Frankfort, KY 40601-8319

Bankruptcy Case 09-30095-grs Summary: "Filing for Chapter 13 bankruptcy in 2009-02-17, Wanda L Rutherford from Frankfort, KY, structured a repayment plan, achieving discharge in April 2013."
Wanda L Rutherford — Kentucky, 09-30095


ᐅ Laura W Rutledge, Kentucky

Address: 329 Senate Dr Frankfort, KY 40601-3534

Bankruptcy Case 14-30294-grs Summary: "In a Chapter 7 bankruptcy case, Laura W Rutledge from Frankfort, KY, saw her proceedings start in 06/06/2014 and complete by Sep 4, 2014, involving asset liquidation."
Laura W Rutledge — Kentucky, 14-30294


ᐅ Matthew B Rutledge, Kentucky

Address: 228 Grandview Dr Frankfort, KY 40601-3225

Snapshot of U.S. Bankruptcy Proceeding Case 15-30407-grs: "Frankfort, KY resident Matthew B Rutledge's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2015."
Matthew B Rutledge — Kentucky, 15-30407


ᐅ Bruce W Sacre, Kentucky

Address: 358 Iron Dr Frankfort, KY 40601-8147

Bankruptcy Case 07-30570-grs Summary: "2007-12-29 marked the beginning of Bruce W Sacre's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by September 2013."
Bruce W Sacre — Kentucky, 07-30570


ᐅ Matthew B Sacre, Kentucky

Address: 12 Fannin Ct Frankfort, KY 40601

Bankruptcy Case 11-30474-jms Summary: "The bankruptcy filing by Matthew B Sacre, undertaken in 2011-07-20 in Frankfort, KY under Chapter 7, concluded with discharge in 11.05.2011 after liquidating assets."
Matthew B Sacre — Kentucky, 11-30474


ᐅ Sandra Sallee, Kentucky

Address: 565 Schenkel Ln Apt 602 Frankfort, KY 40601

Bankruptcy Case 10-30211-jms Summary: "In a Chapter 7 bankruptcy case, Sandra Sallee from Frankfort, KY, saw her proceedings start in 2010-03-16 and complete by July 2, 2010, involving asset liquidation."
Sandra Sallee — Kentucky, 10-30211


ᐅ Joshua Sams, Kentucky

Address: 309 Lyons Dr Frankfort, KY 40601

Bankruptcy Case 10-30210-jms Summary: "In Frankfort, KY, Joshua Sams filed for Chapter 7 bankruptcy in Mar 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2010."
Joshua Sams — Kentucky, 10-30210


ᐅ Emilie Catherine Sams, Kentucky

Address: 5265 Mccracken Pike Frankfort, KY 40601-8236

Concise Description of Bankruptcy Case 15-50243-tnw7: "The case of Emilie Catherine Sams in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilie Catherine Sams — Kentucky, 15-50243


ᐅ Wanda E Samuels, Kentucky

Address: 149 Hillview Ct Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30547-jms: "Frankfort, KY resident Wanda E Samuels's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-05."
Wanda E Samuels — Kentucky, 11-30547


ᐅ Amy Sanders, Kentucky

Address: 308 Waverly Ln Frankfort, KY 40601

Bankruptcy Case 10-30668-jms Overview: "The bankruptcy filing by Amy Sanders, undertaken in 08/31/2010 in Frankfort, KY under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
Amy Sanders — Kentucky, 10-30668


ᐅ John Sanders, Kentucky

Address: 3705 Versailles Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30279-jms: "In Frankfort, KY, John Sanders filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2010."
John Sanders — Kentucky, 10-30279


ᐅ Elbert W Smith, Kentucky

Address: 303 Seminole Trl Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30705-jms: "In Frankfort, KY, Elbert W Smith filed for Chapter 7 bankruptcy in Oct 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2012."
Elbert W Smith — Kentucky, 11-30705


ᐅ Jr James L Smith, Kentucky

Address: 3805 Bald Knob Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30196-grs: "The bankruptcy record of Jr James L Smith from Frankfort, KY, shows a Chapter 7 case filed in April 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
Jr James L Smith — Kentucky, 13-30196


ᐅ Daryl A Smith, Kentucky

Address: 1327 Seneca Trl Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30056-grs: "The case of Daryl A Smith in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl A Smith — Kentucky, 13-30056


ᐅ James Smith, Kentucky

Address: 119 Marlowe Ct Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30886-jms7: "James Smith's bankruptcy, initiated in November 17, 2009 and concluded by February 21, 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Smith — Kentucky, 09-30886


ᐅ Jimmy Smith, Kentucky

Address: 2072 Devils Hollow Rd Frankfort, KY 40601

Bankruptcy Case 12-30113-jms Summary: "In a Chapter 7 bankruptcy case, Jimmy Smith from Frankfort, KY, saw their proceedings start in 02/24/2012 and complete by June 11, 2012, involving asset liquidation."
Jimmy Smith — Kentucky, 12-30113


ᐅ Jackye Lee Smith, Kentucky

Address: 1121 Grand Ave Frankfort, KY 40601-1239

Snapshot of U.S. Bankruptcy Proceeding Case 10-30819-grs: "2010-10-30 marked the beginning of Jackye Lee Smith's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 11.18.2013."
Jackye Lee Smith — Kentucky, 10-30819


ᐅ Kelly Hammond Smith, Kentucky

Address: 1400 Maverick Trl Frankfort, KY 40601-4644

Bankruptcy Case 15-30128-grs Summary: "In Frankfort, KY, Kelly Hammond Smith filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Kelly Hammond Smith — Kentucky, 15-30128


ᐅ Jeff S Smith, Kentucky

Address: 215 Redman Dr Frankfort, KY 40601-8676

Snapshot of U.S. Bankruptcy Proceeding Case 09-30893-grs: "Filing for Chapter 13 bankruptcy in November 20, 2009, Jeff S Smith from Frankfort, KY, structured a repayment plan, achieving discharge in December 2014."
Jeff S Smith — Kentucky, 09-30893


ᐅ Charles A Smith, Kentucky

Address: 1138 Kiowa Trl Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30143-grs7: "In a Chapter 7 bankruptcy case, Charles A Smith from Frankfort, KY, saw their proceedings start in Mar 15, 2013 and complete by 06.19.2013, involving asset liquidation."
Charles A Smith — Kentucky, 13-30143


ᐅ Gwendolyn Louise Smith, Kentucky

Address: 104A Woodhill Ln Frankfort, KY 40601-4267

Bankruptcy Case 16-30134-grs Overview: "The case of Gwendolyn Louise Smith in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwendolyn Louise Smith — Kentucky, 16-30134


ᐅ Gary Todd Smith, Kentucky

Address: 825 Isaac Shelby Cir E Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30372-grs: "Gary Todd Smith's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-07-09, led to asset liquidation, with the case closing in October 2013."
Gary Todd Smith — Kentucky, 13-30372


ᐅ Darrell Allen Smith, Kentucky

Address: 530 Williamsburg Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30060-grs: "The bankruptcy record of Darrell Allen Smith from Frankfort, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-12."
Darrell Allen Smith — Kentucky, 13-30060


ᐅ Jamille Y Smith, Kentucky

Address: 98 Turnberry Dr Apt 16 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30428-grs: "In Frankfort, KY, Jamille Y Smith filed for Chapter 7 bankruptcy in August 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2013."
Jamille Y Smith — Kentucky, 13-30428


ᐅ Keith Douglas Smith, Kentucky

Address: 124 Butler St Frankfort, KY 40601

Bankruptcy Case 13-30507-grs Overview: "The bankruptcy filing by Keith Douglas Smith, undertaken in Sep 24, 2013 in Frankfort, KY under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Keith Douglas Smith — Kentucky, 13-30507


ᐅ Gary Smith, Kentucky

Address: 700 Highway 151 Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30049-jms7: "In Frankfort, KY, Gary Smith filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2010."
Gary Smith — Kentucky, 10-30049


ᐅ Judith Ann Smith, Kentucky

Address: 5134 Georgetown Rd Lot 72 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30796-jms: "The case of Judith Ann Smith in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Smith — Kentucky, 11-30796


ᐅ Justin D Smith, Kentucky

Address: 1755 Galbraith Rd Apt 312 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30122-jms: "Justin D Smith's Chapter 7 bankruptcy, filed in Frankfort, KY in February 28, 2012, led to asset liquidation, with the case closing in May 29, 2012."
Justin D Smith — Kentucky, 12-30122


ᐅ Leona Smith, Kentucky

Address: 626 Clover Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 09-30956-jms: "Frankfort, KY resident Leona Smith's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2010."
Leona Smith — Kentucky, 09-30956