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 Odis W Satterley, Kentucky

Address: 110 Springside Ct Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30036-grs7: "In Frankfort, KY, Odis W Satterley filed for Chapter 7 bankruptcy in January 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2013."
Odis W Satterley — Kentucky, 13-30036


ᐅ J B Satterwhite, Kentucky

Address: 202 Papago Trl Frankfort, KY 40601

Bankruptcy Case 11-30682-jms Summary: "The bankruptcy record of J B Satterwhite from Frankfort, KY, shows a Chapter 7 case filed in 10/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2012."
J B Satterwhite — Kentucky, 11-30682


ᐅ Jamie Saunders, Kentucky

Address: 416 Powhatan Trl Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 09-30945-jms: "In a Chapter 7 bankruptcy case, Jamie Saunders from Frankfort, KY, saw their proceedings start in 12/15/2009 and complete by 03/21/2010, involving asset liquidation."
Jamie Saunders — Kentucky, 09-30945


ᐅ Dee Sawyer, Kentucky

Address: 1106 Meadow Glen Dr Frankfort, KY 40601

Bankruptcy Case 09-30938-jms Summary: "In a Chapter 7 bankruptcy case, Dee Sawyer from Frankfort, KY, saw their proceedings start in 12/10/2009 and complete by 2010-03-16, involving asset liquidation."
Dee Sawyer — Kentucky, 09-30938


ᐅ Brenda Schell, Kentucky

Address: 319 Murrell St Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30885-jms7: "Frankfort, KY resident Brenda Schell's 2010-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Brenda Schell — Kentucky, 10-30885


ᐅ William W Schepp, Kentucky

Address: 106 Crow Trl Frankfort, KY 40601

Bankruptcy Case 12-30346-jms Overview: "William W Schepp's Chapter 7 bankruptcy, filed in Frankfort, KY in May 28, 2012, led to asset liquidation, with the case closing in 08/28/2012."
William W Schepp — Kentucky, 12-30346


ᐅ Dallas Schofield, Kentucky

Address: 201 Mink Run Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30067-jms7: "Dallas Schofield's bankruptcy, initiated in 02/10/2012 and concluded by 2012-05-28 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas Schofield — Kentucky, 12-30067


ᐅ Edward Schrieber, Kentucky

Address: 805 Brawner St Frankfort, KY 40601-1025

Bankruptcy Case 14-30606-grs Summary: "In Frankfort, KY, Edward Schrieber filed for Chapter 7 bankruptcy in 12.18.2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2015."
Edward Schrieber — Kentucky, 14-30606


ᐅ Paulette M Schrieber, Kentucky

Address: 805 Brawner St Frankfort, KY 40601-1025

Brief Overview of Bankruptcy Case 14-30606-grs: "The case of Paulette M Schrieber in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette M Schrieber — Kentucky, 14-30606


ᐅ Darryl M Schultz, Kentucky

Address: 2090 Louisville Rd Lot 1 Frankfort, KY 40601-9647

Brief Overview of Bankruptcy Case 15-30312-grs: "The case of Darryl M Schultz in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl M Schultz — Kentucky, 15-30312


ᐅ Rachel C Schultz, Kentucky

Address: 2090 Louisville Rd Lot 1 Frankfort, KY 40601-9647

Bankruptcy Case 15-30312-grs Summary: "In a Chapter 7 bankruptcy case, Rachel C Schultz from Frankfort, KY, saw her proceedings start in 07/31/2015 and complete by 2015-10-29, involving asset liquidation."
Rachel C Schultz — Kentucky, 15-30312


ᐅ Rebecca Seals, Kentucky

Address: 105 Wilkinson St Frankfort, KY 40601

Bankruptcy Case 10-30061-jms Overview: "In Frankfort, KY, Rebecca Seals filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2010."
Rebecca Seals — Kentucky, 10-30061


ᐅ Jr Harry L Searcy, Kentucky

Address: 110 Ensign Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30452-grs7: "Jr Harry L Searcy's bankruptcy, initiated in 2012-07-20 and concluded by 2012-11-05 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harry L Searcy — Kentucky, 12-30452


ᐅ Monica Marie Seider, Kentucky

Address: 16 Dogwood Ln Frankfort, KY 40601

Bankruptcy Case 11-30467-jms Overview: "Monica Marie Seider's Chapter 7 bankruptcy, filed in Frankfort, KY in 07/15/2011, led to asset liquidation, with the case closing in 2011-10-31."
Monica Marie Seider — Kentucky, 11-30467


ᐅ Connie F Semones, Kentucky

Address: 161 Jackson Dr Frankfort, KY 40601-3660

Concise Description of Bankruptcy Case 2014-30273-grs7: "Frankfort, KY resident Connie F Semones's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2014."
Connie F Semones — Kentucky, 2014-30273


ᐅ Daniel Semones, Kentucky

Address: 218 Laurel St Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30952-jms: "The case of Daniel Semones in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Semones — Kentucky, 09-30952


ᐅ David E Semones, Kentucky

Address: 1022 Algonquin Trl Frankfort, KY 40601-1702

Snapshot of U.S. Bankruptcy Proceeding Case 15-30008-grs: "In a Chapter 7 bankruptcy case, David E Semones from Frankfort, KY, saw his proceedings start in 2015-01-09 and complete by 2015-04-09, involving asset liquidation."
David E Semones — Kentucky, 15-30008


ᐅ Gary Semones, Kentucky

Address: 210 Dewey Ct Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30640-jms: "The case of Gary Semones in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Semones — Kentucky, 10-30640


ᐅ Laurie Semones, Kentucky

Address: 832 Shelby St Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30590-jms: "Frankfort, KY resident Laurie Semones's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-25."
Laurie Semones — Kentucky, 10-30590


ᐅ Kayla Ryan Senn, Kentucky

Address: 1023 Chickasaw Trl Frankfort, KY 40601-2524

Concise Description of Bankruptcy Case 15-30052-grs7: "Kayla Ryan Senn's Chapter 7 bankruptcy, filed in Frankfort, KY in 02.10.2015, led to asset liquidation, with the case closing in May 11, 2015."
Kayla Ryan Senn — Kentucky, 15-30052


ᐅ Hilda Elizabeth Sewell, Kentucky

Address: 1113 Leathers Ln Frankfort, KY 40601-7628

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30207-grs: "In Frankfort, KY, Hilda Elizabeth Sewell filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-22."
Hilda Elizabeth Sewell — Kentucky, 2014-30207


ᐅ Ronald Sexton, Kentucky

Address: 764 Bryant Benson Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30923-jms: "The bankruptcy filing by Ronald Sexton, undertaken in December 2, 2009 in Frankfort, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Ronald Sexton — Kentucky, 09-30923


ᐅ Michael J Shamas, Kentucky

Address: 5112 Huntington Woods Rd Frankfort, KY 40601

Bankruptcy Case 13-20816-tnw Overview: "Michael J Shamas's bankruptcy, initiated in April 30, 2013 and concluded by 08/04/2013 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Shamas — Kentucky, 13-20816


ᐅ Roberta Shearer, Kentucky

Address: 140 Landings Dr Apt 1 Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30388-jms7: "In Frankfort, KY, Roberta Shearer filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2010."
Roberta Shearer — Kentucky, 10-30388


ᐅ Karen Lee Shelton, Kentucky

Address: 257 Holly Berry Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30058-jms: "The bankruptcy filing by Karen Lee Shelton, undertaken in 01/31/2011 in Frankfort, KY under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Karen Lee Shelton — Kentucky, 11-30058


ᐅ Steven Shelton, Kentucky

Address: 100 Cherry Ln Frankfort, KY 40601

Bankruptcy Case 10-30038-jms Summary: "In a Chapter 7 bankruptcy case, Steven Shelton from Frankfort, KY, saw their proceedings start in 2010-01-22 and complete by 04.28.2010, involving asset liquidation."
Steven Shelton — Kentucky, 10-30038


ᐅ Joyce Shepard, Kentucky

Address: PO Box 940 Frankfort, KY 40602

Bankruptcy Case 10-30713-jms Overview: "The bankruptcy record of Joyce Shepard from Frankfort, KY, shows a Chapter 7 case filed in 09/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2011."
Joyce Shepard — Kentucky, 10-30713


ᐅ Terry Kent Shockley, Kentucky

Address: 1145 Aderly Ln Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30172-jms7: "In Frankfort, KY, Terry Kent Shockley filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Terry Kent Shockley — Kentucky, 11-30172


ᐅ Tyler B Short, Kentucky

Address: 8000 John Davis Dr Apt 207 Frankfort, KY 40601-7563

Bankruptcy Case 2014-30329-grs Overview: "The bankruptcy filing by Tyler B Short, undertaken in June 27, 2014 in Frankfort, KY under Chapter 7, concluded with discharge in 09.25.2014 after liquidating assets."
Tyler B Short — Kentucky, 2014-30329


ᐅ Karen Shouse, Kentucky

Address: 1118 Leathers Ln Frankfort, KY 40601

Bankruptcy Case 10-30331-jms Overview: "Karen Shouse's Chapter 7 bankruptcy, filed in Frankfort, KY in Apr 23, 2010, led to asset liquidation, with the case closing in 2010-08-09."
Karen Shouse — Kentucky, 10-30331


ᐅ Tanya Shrout, Kentucky

Address: 211 Wildwood Pl Apt 4 Frankfort, KY 40601

Bankruptcy Case 10-30123-jms Summary: "The bankruptcy record of Tanya Shrout from Frankfort, KY, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2010."
Tanya Shrout — Kentucky, 10-30123


ᐅ John Bradley Shryock, Kentucky

Address: 2131 Bryant Benson Rd Frankfort, KY 40601-7707

Snapshot of U.S. Bankruptcy Proceeding Case 08-30415-grs: "The bankruptcy record for John Bradley Shryock from Frankfort, KY, under Chapter 13, filed in 06.27.2008, involved setting up a repayment plan, finalized by 08/16/2013."
John Bradley Shryock — Kentucky, 08-30415


ᐅ Louise Shryock, Kentucky

Address: 526 Parkside Dr Trlr 2 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30737-jms: "Louise Shryock's Chapter 7 bankruptcy, filed in Frankfort, KY in 2009-09-24, led to asset liquidation, with the case closing in 2010-01-14."
Louise Shryock — Kentucky, 09-30737


ᐅ Rebecca Simpson, Kentucky

Address: 100 Pinnacle Ct Apt 518 Frankfort, KY 40601-6313

Concise Description of Bankruptcy Case 16-30318-grs7: "The bankruptcy record of Rebecca Simpson from Frankfort, KY, shows a Chapter 7 case filed in Aug 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2016."
Rebecca Simpson — Kentucky, 16-30318


ᐅ Nathaniel Ray Simpson, Kentucky

Address: 1755 Galbraith Rd Apt 1021 Frankfort, KY 40601-7856

Brief Overview of Bankruptcy Case 2014-30469-grs: "In Frankfort, KY, Nathaniel Ray Simpson filed for Chapter 7 bankruptcy in September 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-25."
Nathaniel Ray Simpson — Kentucky, 2014-30469


ᐅ Patrick Jacob Singleton, Kentucky

Address: 180 Dry Ridge Rd Frankfort, KY 40601-8528

Bankruptcy Case 15-30397-grs Summary: "The bankruptcy record of Patrick Jacob Singleton from Frankfort, KY, shows a Chapter 7 case filed in September 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-22."
Patrick Jacob Singleton — Kentucky, 15-30397


ᐅ Robert E Sircy, Kentucky

Address: 501 Steele St Frankfort, KY 40601-6249

Brief Overview of Bankruptcy Case 15-30467-grs: "Frankfort, KY resident Robert E Sircy's October 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2016."
Robert E Sircy — Kentucky, 15-30467


ᐅ Robert Sisk, Kentucky

Address: 306 Lyons Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30966-jms: "In Frankfort, KY, Robert Sisk filed for Chapter 7 bankruptcy in December 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Robert Sisk — Kentucky, 09-30966


ᐅ Danny D Sizemore, Kentucky

Address: 1457 Equine Way Frankfort, KY 40601-5399

Bankruptcy Case 15-30171-grs Summary: "Danny D Sizemore's bankruptcy, initiated in 2015-04-27 and concluded by 2015-08-12 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny D Sizemore — Kentucky, 15-30171


ᐅ Stephen Todd Sizemore, Kentucky

Address: 305 Senate Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30002-jms: "The bankruptcy filing by Stephen Todd Sizemore, undertaken in January 2011 in Frankfort, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Stephen Todd Sizemore — Kentucky, 11-30002


ᐅ Ii Charles W Sizemore, Kentucky

Address: 126 Windsor Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30635-jms: "Ii Charles W Sizemore's Chapter 13 bankruptcy in Frankfort, KY started in 08.21.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-10."
Ii Charles W Sizemore — Kentucky, 09-30635


ᐅ Joyce A Sizemore, Kentucky

Address: 1457 Equine Way Frankfort, KY 40601-5399

Bankruptcy Case 15-30171-grs Overview: "The bankruptcy record of Joyce A Sizemore from Frankfort, KY, shows a Chapter 7 case filed in 04/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2015."
Joyce A Sizemore — Kentucky, 15-30171


ᐅ Mark Anthony Skeeters, Kentucky

Address: PO Box 4301 Frankfort, KY 40604

Bankruptcy Case 12-30425-jms Overview: "Frankfort, KY resident Mark Anthony Skeeters's July 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-25."
Mark Anthony Skeeters — Kentucky, 12-30425


ᐅ Theresa Marie Skolen, Kentucky

Address: 671 Bob Rogers Rd Frankfort, KY 40601

Bankruptcy Case 12-30130-jms Overview: "In a Chapter 7 bankruptcy case, Theresa Marie Skolen from Frankfort, KY, saw her proceedings start in 03/01/2012 and complete by Jun 17, 2012, involving asset liquidation."
Theresa Marie Skolen — Kentucky, 12-30130


ᐅ Darren W Slaughter, Kentucky

Address: 766 Hillcrest Ave Frankfort, KY 40601

Bankruptcy Case 13-30282-grs Summary: "Frankfort, KY resident Darren W Slaughter's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2013."
Darren W Slaughter — Kentucky, 13-30282


ᐅ William J Slaughter, Kentucky

Address: 660 McCann Ln Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30307-jms7: "The bankruptcy record of William J Slaughter from Frankfort, KY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
William J Slaughter — Kentucky, 11-30307


ᐅ Ii Larry Wayne Slucher, Kentucky

Address: 230 Centennial Dr Apt A Frankfort, KY 40601

Bankruptcy Case 13-30108-grs Summary: "Frankfort, KY resident Ii Larry Wayne Slucher's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Ii Larry Wayne Slucher — Kentucky, 13-30108


ᐅ Tiffany Michelle Smith, Kentucky

Address: 1001 Tracey Ln Frankfort, KY 40601-9687

Bankruptcy Case 16-30056-grs Overview: "In Frankfort, KY, Tiffany Michelle Smith filed for Chapter 7 bankruptcy in Feb 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Tiffany Michelle Smith — Kentucky, 16-30056


ᐅ Nona Jane Smith, Kentucky

Address: 5134 Georgetown Rd Frankfort, KY 40601-8001

Brief Overview of Bankruptcy Case 16-30199-grs: "Nona Jane Smith's bankruptcy, initiated in 05.09.2016 and concluded by 2016-08-07 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nona Jane Smith — Kentucky, 16-30199


ᐅ Sarah Smith, Kentucky

Address: 141 Lawrence St Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30737-jms: "The bankruptcy filing by Sarah Smith, undertaken in 09.28.2010 in Frankfort, KY under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Sarah Smith — Kentucky, 10-30737


ᐅ Leslie Duane Smith, Kentucky

Address: 1378 Green Wilson Rd Frankfort, KY 40601-8172

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30244-grs: "Frankfort, KY resident Leslie Duane Smith's May 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2014."
Leslie Duane Smith — Kentucky, 2014-30244


ᐅ Roy William Smith, Kentucky

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

Brief Overview of Bankruptcy Case 16-30134-grs: "In a Chapter 7 bankruptcy case, Roy William Smith from Frankfort, KY, saw their proceedings start in 03.30.2016 and complete by 2016-06-28, involving asset liquidation."
Roy William Smith — Kentucky, 16-30134


ᐅ William C Smith, Kentucky

Address: 1121 Grand Ave Frankfort, KY 40601-1239

Bankruptcy Case 10-30819-grs Summary: "The bankruptcy record for William C Smith from Frankfort, KY, under Chapter 13, filed in Oct 30, 2010, involved setting up a repayment plan, finalized by 2013-11-18."
William C Smith — Kentucky, 10-30819


ᐅ Tonya G Smith, Kentucky

Address: 210 Lyons Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30378-grs: "The case of Tonya G Smith in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya G Smith — Kentucky, 13-30378


ᐅ Steve W Smith, Kentucky

Address: 1400 Maverick Trl Frankfort, KY 40601-4644

Bankruptcy Case 15-30128-grs Summary: "Steve W Smith's bankruptcy, initiated in Mar 30, 2015 and concluded by June 2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve W Smith — Kentucky, 15-30128


ᐅ Steven Christopher Smith, Kentucky

Address: 1211 Equestrian Way Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30680-jms7: "The bankruptcy filing by Steven Christopher Smith, undertaken in 2011-10-14 in Frankfort, KY under Chapter 7, concluded with discharge in 2012-01-30 after liquidating assets."
Steven Christopher Smith — Kentucky, 11-30680


ᐅ Rick E Smith, Kentucky

Address: 207 Laffoon Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30480-jms: "Rick E Smith's Chapter 7 bankruptcy, filed in Frankfort, KY in 2011-07-21, led to asset liquidation, with the case closing in 11/06/2011."
Rick E Smith — Kentucky, 11-30480


ᐅ Richard D Smith, Kentucky

Address: 1310 Louisville Rd Apt 110 Frankfort, KY 40601

Bankruptcy Case 11-30009-jms Summary: "The bankruptcy filing by Richard D Smith, undertaken in 01/07/2011 in Frankfort, KY under Chapter 7, concluded with discharge in 04/25/2011 after liquidating assets."
Richard D Smith — Kentucky, 11-30009


ᐅ Melinda G Smith, Kentucky

Address: 215 Redman Dr Frankfort, KY 40601-8676

Brief Overview of Bankruptcy Case 09-30893-grs: "Chapter 13 bankruptcy for Melinda G Smith in Frankfort, KY began in 11/20/2009, focusing on debt restructuring, concluding with plan fulfillment in 12/23/2014."
Melinda G Smith — Kentucky, 09-30893


ᐅ Charles Smither, Kentucky

Address: 706 Fairview Ave Frankfort, KY 40601

Bankruptcy Case 10-30561-jms Summary: "The bankruptcy filing by Charles Smither, undertaken in July 2010 in Frankfort, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Charles Smither — Kentucky, 10-30561


ᐅ Jr Carl Smither, Kentucky

Address: 200 Adams Ln Trlr 11 Frankfort, KY 40601

Bankruptcy Case 09-30898-jms Overview: "Frankfort, KY resident Jr Carl Smither's 11/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2010."
Jr Carl Smither — Kentucky, 09-30898


ᐅ Kristy G Smither, Kentucky

Address: 194 Woodgate Rd Frankfort, KY 40601-4158

Bankruptcy Case 15-30353-grs Summary: "Frankfort, KY resident Kristy G Smither's 2015-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-25."
Kristy G Smither — Kentucky, 15-30353


ᐅ Larry Douglas Smither, Kentucky

Address: 114 Bender Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30253-grs: "Frankfort, KY resident Larry Douglas Smither's 2013-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2013."
Larry Douglas Smither — Kentucky, 13-30253


ᐅ Rita K Snider, Kentucky

Address: PO Box 4588 Frankfort, KY 40604-4588

Bankruptcy Case 16-30202-grs Summary: "The bankruptcy record of Rita K Snider from Frankfort, KY, shows a Chapter 7 case filed in 2016-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2016."
Rita K Snider — Kentucky, 16-30202


ᐅ Norman L Snider, Kentucky

Address: PO Box 4588 Frankfort, KY 40604-4588

Bankruptcy Case 16-30202-grs Summary: "Frankfort, KY resident Norman L Snider's 2016-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-09."
Norman L Snider — Kentucky, 16-30202


ᐅ Nicholas A Snyder, Kentucky

Address: 204 Ashland Dr Frankfort, KY 40601

Bankruptcy Case 11-30414-jms Overview: "The bankruptcy filing by Nicholas A Snyder, undertaken in 2011-06-20 in Frankfort, KY under Chapter 7, concluded with discharge in September 27, 2011 after liquidating assets."
Nicholas A Snyder — Kentucky, 11-30414


ᐅ George R Sornberger, Kentucky

Address: 2789 Steadmantown Ln Frankfort, KY 40601

Bankruptcy Case 12-30316-jms Summary: "The bankruptcy record of George R Sornberger from Frankfort, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-30."
George R Sornberger — Kentucky, 12-30316


ᐅ Yvonne Southard, Kentucky

Address: 514 Wapping St Apt D Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30617-jms: "The bankruptcy record of Yvonne Southard from Frankfort, KY, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Yvonne Southard — Kentucky, 10-30617


ᐅ Larry M Soyster, Kentucky

Address: 1210 Dale Ave Frankfort, KY 40601-4354

Bankruptcy Case 16-30103-grs Overview: "Frankfort, KY resident Larry M Soyster's March 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Larry M Soyster — Kentucky, 16-30103


ᐅ Joann Spalding, Kentucky

Address: 212 Secretariat Way Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30456-grs7: "In a Chapter 7 bankruptcy case, Joann Spalding from Frankfort, KY, saw her proceedings start in July 2012 and complete by 11/05/2012, involving asset liquidation."
Joann Spalding — Kentucky, 12-30456


ᐅ Billy Ray Spaulding, Kentucky

Address: 7544 Owenton Rd Frankfort, KY 40601-9408

Concise Description of Bankruptcy Case 15-30209-grs7: "The bankruptcy filing by Billy Ray Spaulding, undertaken in 2015-05-18 in Frankfort, KY under Chapter 7, concluded with discharge in Aug 16, 2015 after liquidating assets."
Billy Ray Spaulding — Kentucky, 15-30209


ᐅ Sr Billy Ray Spaulding, Kentucky

Address: 7544 Owenton Rd Frankfort, KY 40601-9408

Bankruptcy Case 14-30122-grs Summary: "The case of Sr Billy Ray Spaulding in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Billy Ray Spaulding — Kentucky, 14-30122


ᐅ Jennifer C Spaulding, Kentucky

Address: 711A Courchelle Ct Frankfort, KY 40601-1417

Snapshot of U.S. Bankruptcy Proceeding Case 15-30223-grs: "In a Chapter 7 bankruptcy case, Jennifer C Spaulding from Frankfort, KY, saw her proceedings start in 2015-05-28 and complete by Aug 26, 2015, involving asset liquidation."
Jennifer C Spaulding — Kentucky, 15-30223


ᐅ Kevin E Spaulding, Kentucky

Address: 711A Courchelle Ct Frankfort, KY 40601-1417

Snapshot of U.S. Bankruptcy Proceeding Case 15-30223-grs: "The case of Kevin E Spaulding in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin E Spaulding — Kentucky, 15-30223


ᐅ Michael C Speer, Kentucky

Address: 158 Winding Way Dr Frankfort, KY 40601-3068

Brief Overview of Bankruptcy Case 2014-30245-grs: "Frankfort, KY resident Michael C Speer's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2014."
Michael C Speer — Kentucky, 2014-30245


ᐅ Michelle Lee Spencer, Kentucky

Address: 214 Brookfield Dr Frankfort, KY 40601

Bankruptcy Case 12-30474-grs Summary: "The bankruptcy filing by Michelle Lee Spencer, undertaken in 2012-07-27 in Frankfort, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Michelle Lee Spencer — Kentucky, 12-30474


ᐅ William Spencer, Kentucky

Address: 705 Isaac Shelby Cir W Frankfort, KY 40601-8810

Snapshot of U.S. Bankruptcy Proceeding Case 14-50661-grs: "In a Chapter 7 bankruptcy case, William Spencer from Frankfort, KY, saw their proceedings start in Mar 20, 2014 and complete by 2014-06-18, involving asset liquidation."
William Spencer — Kentucky, 14-50661


ᐅ Geraldine L Spencer, Kentucky

Address: 125 Greenhill Ave Frankfort, KY 40601-3103

Bankruptcy Case 09-30710-grs Overview: "Geraldine L Spencer's Chapter 13 bankruptcy in Frankfort, KY started in 09.15.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 13, 2013."
Geraldine L Spencer — Kentucky, 09-30710


ᐅ James Patrick Stamos, Kentucky

Address: 1050 Quarter Mile Way Frankfort, KY 40601

Bankruptcy Case 13-30010-grs Summary: "In a Chapter 7 bankruptcy case, James Patrick Stamos from Frankfort, KY, saw their proceedings start in January 9, 2013 and complete by Apr 15, 2013, involving asset liquidation."
James Patrick Stamos — Kentucky, 13-30010


ᐅ Amanda Stamper, Kentucky

Address: 2388 Bridgeport Benson Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 09-30870-jms: "In Frankfort, KY, Amanda Stamper filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Amanda Stamper — Kentucky, 09-30870


ᐅ Patricia J Steele, Kentucky

Address: 140 Chicamauga Dr Frankfort, KY 40601-9484

Snapshot of U.S. Bankruptcy Proceeding Case 15-30016-grs: "Patricia J Steele's bankruptcy, initiated in 01/15/2015 and concluded by Apr 15, 2015 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia J Steele — Kentucky, 15-30016


ᐅ Nicholas A Stephens, Kentucky

Address: 221 Donalynn Dr Apt A Frankfort, KY 40601

Bankruptcy Case 11-30333-jms Summary: "The bankruptcy record of Nicholas A Stephens from Frankfort, KY, shows a Chapter 7 case filed in 05.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2011."
Nicholas A Stephens — Kentucky, 11-30333


ᐅ Bobby L Stephens, Kentucky

Address: 105 Quail Run Frankfort, KY 40601-9717

Concise Description of Bankruptcy Case 15-30120-grs7: "The case of Bobby L Stephens in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby L Stephens — Kentucky, 15-30120


ᐅ Ronnie J Stephenson, Kentucky

Address: 180 Royal Pkwy Frankfort, KY 40601-9466

Snapshot of U.S. Bankruptcy Proceeding Case 16-30267-grs: "Ronnie J Stephenson's bankruptcy, initiated in June 2016 and concluded by 2016-09-27 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie J Stephenson — Kentucky, 16-30267


ᐅ Bertram Eugene Storie, Kentucky

Address: 3309 Flint Stone Trl Frankfort, KY 40601

Bankruptcy Case 12-30368-jms Summary: "Frankfort, KY resident Bertram Eugene Storie's June 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-22."
Bertram Eugene Storie — Kentucky, 12-30368


ᐅ Corey W Stratton, Kentucky

Address: 103 Brookfield Dr Frankfort, KY 40601-9722

Bankruptcy Case 09-30576-grs Overview: "07/31/2009 marked the beginning of Corey W Stratton's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by 11/17/2014."
Corey W Stratton — Kentucky, 09-30576


ᐅ Martha L Stratton, Kentucky

Address: 103 Brookfield Dr Frankfort, KY 40601-9722

Concise Description of Bankruptcy Case 09-30576-grs7: "In her Chapter 13 bankruptcy case filed in 07.31.2009, Frankfort, KY's Martha L Stratton agreed to a debt repayment plan, which was successfully completed by Nov 17, 2014."
Martha L Stratton — Kentucky, 09-30576


ᐅ Paul Ray Stumbo, Kentucky

Address: 844 Columbia Ave Frankfort, KY 40601-3108

Bankruptcy Case 2014-30380-grs Overview: "The case of Paul Ray Stumbo in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Ray Stumbo — Kentucky, 2014-30380


ᐅ Johna L Sudduth, Kentucky

Address: 224 Thomas St Frankfort, KY 40601-8693

Bankruptcy Case 2014-30512-grs Summary: "In Frankfort, KY, Johna L Sudduth filed for Chapter 7 bankruptcy in October 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Johna L Sudduth — Kentucky, 2014-30512


ᐅ Mooney Samantha Jayne Sulham, Kentucky

Address: 470 Flamingo Ave Frankfort, KY 40601-3818

Brief Overview of Bankruptcy Case 15-30153-grs: "Frankfort, KY resident Mooney Samantha Jayne Sulham's 2015-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2015."
Mooney Samantha Jayne Sulham — Kentucky, 15-30153


ᐅ David Allen Sullivan, Kentucky

Address: 1509 Steadmantown Ln Apt 1 Frankfort, KY 40601

Bankruptcy Case 11-30380-jms Overview: "In Frankfort, KY, David Allen Sullivan filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-17."
David Allen Sullivan — Kentucky, 11-30380


ᐅ Debra Sue Suter, Kentucky

Address: 288 Ritchey Ln Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30473-jms7: "Debra Sue Suter's bankruptcy, initiated in July 20, 2011 and concluded by Nov 5, 2011 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Sue Suter — Kentucky, 11-30473


ᐅ Larry Wayne Suter, Kentucky

Address: PO Box 5522 Frankfort, KY 40602-5522

Brief Overview of Bankruptcy Case 2014-30156-grs: "The bankruptcy record of Larry Wayne Suter from Frankfort, KY, shows a Chapter 7 case filed in 03.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2014."
Larry Wayne Suter — Kentucky, 2014-30156


ᐅ Mark Suter, Kentucky

Address: PO Box 273 Frankfort, KY 40602

Concise Description of Bankruptcy Case 10-30100-jms7: "The bankruptcy record of Mark Suter from Frankfort, KY, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2010."
Mark Suter — Kentucky, 10-30100


ᐅ Gayle A Sutherland, Kentucky

Address: 135 Pickett Ave Frankfort, KY 40601-2437

Bankruptcy Case 09-30630-grs Overview: "08/21/2009 marked the beginning of Gayle A Sutherland's Chapter 13 bankruptcy in Frankfort, KY, entailing a structured repayment schedule, completed by December 2012."
Gayle A Sutherland — Kentucky, 09-30630


ᐅ Troy Sutherland, Kentucky

Address: 1400 Old US 60 Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30876-jms: "Frankfort, KY resident Troy Sutherland's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Troy Sutherland — Kentucky, 10-30876


ᐅ Jr Walter Sutton, Kentucky

Address: 268 Beckham Ave Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30343-jms: "The case of Jr Walter Sutton in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Walter Sutton — Kentucky, 10-30343


ᐅ Assan Suwareh, Kentucky

Address: 340 Village Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30030-jms7: "Assan Suwareh's Chapter 7 bankruptcy, filed in Frankfort, KY in 01.20.2010, led to asset liquidation, with the case closing in April 26, 2010."
Assan Suwareh — Kentucky, 10-30030


ᐅ Donnie L Swanagan, Kentucky

Address: 443 Devils Hollow Rd Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 11-30108-jms: "Donnie L Swanagan's Chapter 7 bankruptcy, filed in Frankfort, KY in 02.23.2011, led to asset liquidation, with the case closing in 05/24/2011."
Donnie L Swanagan — Kentucky, 11-30108


ᐅ Chvonne M Swaney, Kentucky

Address: 110 Northridge Ct Frankfort, KY 40601

Bankruptcy Case 11-30685-jms Summary: "In Frankfort, KY, Chvonne M Swaney filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2012."
Chvonne M Swaney — Kentucky, 11-30685