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 Katie Slucher, Kentucky

Address: 2767 Evergreen Rd Frankfort, KY 40601

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


ᐅ Julie Smallwood, Kentucky

Address: 301 Briar Patch Ln Frankfort, KY 40601

Bankruptcy Case 10-30913-jms Summary: "Julie Smallwood's Chapter 7 bankruptcy, filed in Frankfort, KY in 12/28/2010, led to asset liquidation, with the case closing in March 2011."
Julie Smallwood — Kentucky, 10-30913


ᐅ Ann Frances Smith, Kentucky

Address: 308 Wallace Ave Frankfort, KY 40601

Bankruptcy Case 12-30209-jms Summary: "In Frankfort, KY, Ann Frances Smith filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-14."
Ann Frances Smith — Kentucky, 12-30209


ᐅ Connie Jo Stewart, Kentucky

Address: 115 Schofield Ln Frankfort, KY 40601

Bankruptcy Case 11-30751-jms Summary: "The case of Connie Jo Stewart in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Jo Stewart — Kentucky, 11-30751


ᐅ Crystal Renee Stewart, Kentucky

Address: 1015 River Bend Rd Frankfort, KY 40601-2639

Concise Description of Bankruptcy Case 16-30112-grs7: "Frankfort, KY resident Crystal Renee Stewart's 03/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Crystal Renee Stewart — Kentucky, 16-30112


ᐅ Kathleen J Stinnett, Kentucky

Address: 209 Exmoor Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 12-30342-jms7: "In a Chapter 7 bankruptcy case, Kathleen J Stinnett from Frankfort, KY, saw her proceedings start in 05/28/2012 and complete by 09/13/2012, involving asset liquidation."
Kathleen J Stinnett — Kentucky, 12-30342


ᐅ Monya R Stivers, Kentucky

Address: 105 Piedmont Ln Frankfort, KY 40601-3763

Concise Description of Bankruptcy Case 16-30014-grs7: "The bankruptcy record of Monya R Stivers from Frankfort, KY, shows a Chapter 7 case filed in January 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2016."
Monya R Stivers — Kentucky, 16-30014


ᐅ Joseph Stokes, Kentucky

Address: 2090 Louisville Rd Lot 14 Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30839-jms: "The bankruptcy record of Joseph Stokes from Frankfort, KY, shows a Chapter 7 case filed in November 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2011."
Joseph Stokes — Kentucky, 10-30839


ᐅ Brenda A Talley, Kentucky

Address: 165 Sunset Dr Frankfort, KY 40601-3631

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


ᐅ Patrick Nolan Talley, Kentucky

Address: PO Box 6961 Frankfort, KY 40602

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


ᐅ James B Tate, Kentucky

Address: 1247 Equestrian Way Frankfort, KY 40601

Concise Description of Bankruptcy Case 13-30194-grs7: "Frankfort, KY resident James B Tate's 04.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2013."
James B Tate — Kentucky, 13-30194


ᐅ Ashley Dawn Tate, Kentucky

Address: 318 Magnolia Ave Frankfort, KY 40601

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


ᐅ Marilyn N Tate, Kentucky

Address: 306 Patricia St Frankfort, KY 40601-3234

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


ᐅ Susan K Tatum, Kentucky

Address: 9980 Clifton Rd Frankfort, KY 40601

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


ᐅ Mary Elizabeth Taylor, Kentucky

Address: 324 Mallard Dr Frankfort, KY 40601

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


ᐅ Judith B Taylor, Kentucky

Address: 817 Hickman Hill Rd Frankfort, KY 40601

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


ᐅ Charlotte M Taylor, Kentucky

Address: 209 Pulliam Dr Frankfort, KY 40601

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


ᐅ Codeatra Taylor, Kentucky

Address: 302 Goebel Ct Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30153-jms: "The bankruptcy filing by Codeatra Taylor, undertaken in 2010-02-28 in Frankfort, KY under Chapter 7, concluded with discharge in June 16, 2010 after liquidating assets."
Codeatra Taylor — Kentucky, 10-30153


ᐅ Janice Carol Taylor, Kentucky

Address: 207 Spruce Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 12-30496-grs: "Janice Carol Taylor's Chapter 7 bankruptcy, filed in Frankfort, KY in August 2012, led to asset liquidation, with the case closing in November 24, 2012."
Janice Carol Taylor — Kentucky, 12-30496


ᐅ Jennifer L Tedesco, Kentucky

Address: 206 Langford Ave Frankfort, KY 40601-3026

Brief Overview of Bankruptcy Case 15-30517-grs: "The case of Jennifer L Tedesco in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Tedesco — Kentucky, 15-30517


ᐅ Julie Ann Templeton, Kentucky

Address: 309 Woodhill Ln Frankfort, KY 40601-4007

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


ᐅ Rebecca Templeton, Kentucky

Address: 205 Laffoon Dr Frankfort, KY 40601

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


ᐅ Jacqueline Terrell, Kentucky

Address: 103 Hackberry Ct Frankfort, KY 40601-7835

Brief Overview of Bankruptcy Case 16-30348-grs: "Jacqueline Terrell's bankruptcy, initiated in 2016-08-31 and concluded by November 2016 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Terrell — Kentucky, 16-30348


ᐅ Steve Terrell, Kentucky

Address: 103 Hackberry Ct Frankfort, KY 40601-7835

Concise Description of Bankruptcy Case 16-30348-grs7: "The bankruptcy record of Steve Terrell from Frankfort, KY, shows a Chapter 7 case filed in 2016-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Steve Terrell — Kentucky, 16-30348


ᐅ Doris Terrell, Kentucky

Address: 905 Moss Ln Frankfort, KY 40601

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


ᐅ Cristina Ryan Thigpen, Kentucky

Address: 120 Marlowe Ct Apt 75 Frankfort, KY 40601-3045

Bankruptcy Case 15-30156-grs Overview: "The bankruptcy record of Cristina Ryan Thigpen from Frankfort, KY, shows a Chapter 7 case filed in 04.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-03."
Cristina Ryan Thigpen — Kentucky, 15-30156


ᐅ Jonathan Dale Thomas, Kentucky

Address: 1098 Johnson Rd Frankfort, KY 40601-8988

Concise Description of Bankruptcy Case 14-30017-grs7: "Jonathan Dale Thomas's Chapter 7 bankruptcy, filed in Frankfort, KY in January 15, 2014, led to asset liquidation, with the case closing in 2014-04-15."
Jonathan Dale Thomas — Kentucky, 14-30017


ᐅ Ida Thomas, Kentucky

Address: 220 Hanna Pl Apt 117 Frankfort, KY 40601

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


ᐅ James R Thompson, Kentucky

Address: 119 Ravenwood Dr Frankfort, KY 40601

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


ᐅ Thomas A Thompson, Kentucky

Address: 729 Winterhaven Ln Frankfort, KY 40601-8635

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


ᐅ Pennie L Thurman, Kentucky

Address: 1024 Champion Ct Apt A Frankfort, KY 40601-5388

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


ᐅ Scott Tibbetts, Kentucky

Address: 108 Baltrusol Ct Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30239-jms: "Scott Tibbetts's Chapter 7 bankruptcy, filed in Frankfort, KY in 2010-03-24, led to asset liquidation, with the case closing in 07/10/2010."
Scott Tibbetts — Kentucky, 10-30239


ᐅ Jessica A Tillett, Kentucky

Address: 65 Ashwood Ct Apt 2 Frankfort, KY 40601-1433

Concise Description of Bankruptcy Case 15-30174-grs7: "In Frankfort, KY, Jessica A Tillett filed for Chapter 7 bankruptcy in 2015-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Jessica A Tillett — Kentucky, 15-30174


ᐅ Jessica R Tillman, Kentucky

Address: 750 Highway 151 Rd Frankfort, KY 40601

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


ᐅ Margaret Tillman, Kentucky

Address: 9 Fannin Ct Frankfort, KY 40601

Bankruptcy Case 09-30705-jms Summary: "In a Chapter 7 bankruptcy case, Margaret Tillman from Frankfort, KY, saw her proceedings start in 2009-09-14 and complete by 01/06/2010, involving asset liquidation."
Margaret Tillman — Kentucky, 09-30705


ᐅ Emma Tillman, Kentucky

Address: 150 Hickory Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30010-jms7: "Emma Tillman's Chapter 7 bankruptcy, filed in Frankfort, KY in 01.12.2010, led to asset liquidation, with the case closing in Apr 18, 2010."
Emma Tillman — Kentucky, 10-30010


ᐅ Clifford D Timberlake, Kentucky

Address: 242 Lyons Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 11-30166-jms: "The case of Clifford D Timberlake in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford D Timberlake — Kentucky, 11-30166


ᐅ Brandon K Tipton, Kentucky

Address: 822 Holmes St Frankfort, KY 40601

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


ᐅ Letitia L Tipton, Kentucky

Address: 137 Woodgate Rd Frankfort, KY 40601-4159

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


ᐅ Michael Tracy, Kentucky

Address: 617 Taylor Ave Frankfort, KY 40601

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


ᐅ Elizabeth Garnette Tracy, Kentucky

Address: 611 Rose St Frankfort, KY 40601

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


ᐅ Kyle A Tracy, Kentucky

Address: 114 Furrow Ln Frankfort, KY 40601

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


ᐅ Bobby Todd Tracy, Kentucky

Address: 503 Shenandoah Dr Frankfort, KY 40601

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


ᐅ David L Trainor, Kentucky

Address: 1040 Moss Ln Frankfort, KY 40601-9144

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


ᐅ Andrew Trent, Kentucky

Address: 13893 Owenton Rd Frankfort, KY 40601

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


ᐅ Oscar Triplett, Kentucky

Address: 129 Windsor Dr Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30852-jms7: "In a Chapter 7 bankruptcy case, Oscar Triplett from Frankfort, KY, saw his proceedings start in 11.19.2010 and complete by March 7, 2011, involving asset liquidation."
Oscar Triplett — Kentucky, 10-30852


ᐅ Karen R Trost, Kentucky

Address: 350 Mccann Ln Frankfort, KY 40601-8512

Concise Description of Bankruptcy Case 15-30466-grs7: "In Frankfort, KY, Karen R Trost filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-26."
Karen R Trost — Kentucky, 15-30466


ᐅ Gary L Trowell, Kentucky

Address: 8000 John Davis Dr Apt 102 Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-33330-acs: "The case of Gary L Trowell in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary L Trowell — Kentucky, 13-33330


ᐅ Angela K Troxell, Kentucky

Address: 7933 Owenton Rd Frankfort, KY 40601-9410

Snapshot of U.S. Bankruptcy Proceeding Case 15-30358-grs: "The case of Angela K Troxell in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela K Troxell — Kentucky, 15-30358


ᐅ Bryan N Troxell, Kentucky

Address: 4489 Switzer Rd Frankfort, KY 40601-8083

Bankruptcy Case 16-30161-grs Overview: "In a Chapter 7 bankruptcy case, Bryan N Troxell from Frankfort, KY, saw his proceedings start in Apr 12, 2016 and complete by July 11, 2016, involving asset liquidation."
Bryan N Troxell — Kentucky, 16-30161


ᐅ Larry Wayne Troxell, Kentucky

Address: 7933 Owenton Rd Frankfort, KY 40601-9410

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


ᐅ Johanna Troxler, Kentucky

Address: 59 Reilly Rd # A Frankfort, KY 40601

Concise Description of Bankruptcy Case 10-30124-jms7: "In Frankfort, KY, Johanna Troxler filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2010."
Johanna Troxler — Kentucky, 10-30124


ᐅ Jr Matthew Arthur Trukositz, Kentucky

Address: 220 Tupelo Trl Apt 92 Frankfort, KY 40601

Bankruptcy Case 11-71494-BHL-7 Overview: "The case of Jr Matthew Arthur Trukositz in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Matthew Arthur Trukositz — Kentucky, 11-71494-BHL-7


ᐅ Jacqueline L Tucker, Kentucky

Address: 783 Wooldridge Ln Frankfort, KY 40601-7044

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


ᐅ Michael B Turley, Kentucky

Address: 10115 Clifton Rd Frankfort, KY 40601-8266

Bankruptcy Case 16-50344-tnw Summary: "The case of Michael B Turley in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael B Turley — Kentucky, 16-50344


ᐅ Risque Turner, Kentucky

Address: 712 Bradley St Frankfort, KY 40601-2418

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


ᐅ Brenda C Turner, Kentucky

Address: 712 Bradley St Frankfort, KY 40601-2418

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


ᐅ Tiya Halicia Turner, Kentucky

Address: 216 Highwood Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30449-grs: "Tiya Halicia Turner's Chapter 7 bankruptcy, filed in Frankfort, KY in August 14, 2013, led to asset liquidation, with the case closing in 11/18/2013."
Tiya Halicia Turner — Kentucky, 13-30449


ᐅ Paula N Tuttle, Kentucky

Address: 425 Shelby St Apt 10 Frankfort, KY 40601

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


ᐅ Ii Donald Ray Tyson, Kentucky

Address: 266 Devils Hollow Rd Frankfort, KY 40601

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


ᐅ George Updike, Kentucky

Address: 2174 Indian Gap Rd Frankfort, KY 40601

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


ᐅ Carlos M Valdivieso, Kentucky

Address: 121 Briarwood Dr Frankfort, KY 40601-8101

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


ᐅ Teresa D Valdivieso, Kentucky

Address: 121 Briarwood Dr Frankfort, KY 40601-8101

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


ᐅ Deborah Susan Vanatter, Kentucky

Address: 108 Bender Dr Frankfort, KY 40601

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


ᐅ Larry Vanhoose, Kentucky

Address: 236 Hawthorne Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30014-jms: "Larry Vanhoose's Chapter 7 bankruptcy, filed in Frankfort, KY in January 15, 2010, led to asset liquidation, with the case closing in April 2010."
Larry Vanhoose — Kentucky, 10-30014


ᐅ Michael Vaughan, Kentucky

Address: 118 Frazier Rd Frankfort, KY 40601

Concise Description of Bankruptcy Case 09-30861-jms7: "Frankfort, KY resident Michael Vaughan's November 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2010."
Michael Vaughan — Kentucky, 09-30861


ᐅ Michael S Vaughn, Kentucky

Address: 8000 John Davis Dr Apt 1207 Frankfort, KY 40601-7579

Bankruptcy Case 14-30039-grs Summary: "The bankruptcy filing by Michael S Vaughn, undertaken in January 29, 2014 in Frankfort, KY under Chapter 7, concluded with discharge in 2014-04-29 after liquidating assets."
Michael S Vaughn — Kentucky, 14-30039


ᐅ Karen Sue Veenstra, Kentucky

Address: 198 Appomattox Dr Frankfort, KY 40601-8713

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


ᐅ Michael Joseph Verhey, Kentucky

Address: 102 Running Brook Trl Frankfort, KY 40601

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


ᐅ Jeremy Jay Vincent, Kentucky

Address: 238 Pinnacle Ct Frankfort, KY 40601

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


ᐅ Nathan S Wade, Kentucky

Address: 112 Bogie Lee Ave Frankfort, KY 40601-1687

Brief Overview of Bankruptcy Case 07-30417-grs: "Nathan S Wade's Chapter 13 bankruptcy in Frankfort, KY started in 09.21.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/12/2012."
Nathan S Wade — Kentucky, 07-30417


ᐅ Michele Lee Wagner, Kentucky

Address: 303 E 3rd St Frankfort, KY 40601-2913

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


ᐅ Michael Wainscott, Kentucky

Address: 455 Jones Ln Trlr 35 Frankfort, KY 40601

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


ᐅ Phyllis A Walbeck, Kentucky

Address: 316 Old Dailey Ave Frankfort, KY 40601

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


ᐅ Jeffery Waldridge, Kentucky

Address: 5390 Saint Johns Rd Frankfort, KY 40601

Bankruptcy Case 10-30394-jms Summary: "Jeffery Waldridge's bankruptcy, initiated in May 18, 2010 and concluded by September 2010 in Frankfort, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Waldridge — Kentucky, 10-30394


ᐅ Rebecca Lynn Walker, Kentucky

Address: PO Box 4587 Frankfort, KY 40604

Snapshot of U.S. Bankruptcy Proceeding Case 11-30211-jms: "Rebecca Lynn Walker's Chapter 7 bankruptcy, filed in Frankfort, KY in 03/30/2011, led to asset liquidation, with the case closing in June 28, 2011."
Rebecca Lynn Walker — Kentucky, 11-30211


ᐅ Vernon Wallace, Kentucky

Address: 804 Leawood Dr Apt 9 Frankfort, KY 40601

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


ᐅ Lorin J Waller, Kentucky

Address: 2838 Switzer Rd Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30035-grs: "The bankruptcy filing by Lorin J Waller, undertaken in 01/26/2013 in Frankfort, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Lorin J Waller — Kentucky, 13-30035


ᐅ Ivory Nicole Ward, Kentucky

Address: 455 Jones Ln Trlr 37 Frankfort, KY 40601-9061

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


ᐅ Jamie Lee Ward, Kentucky

Address: 455 Jones Ln Trlr 37 Frankfort, KY 40601-9061

Bankruptcy Case 15-30203-grs Summary: "In Frankfort, KY, Jamie Lee Ward filed for Chapter 7 bankruptcy in 05.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-11."
Jamie Lee Ward — Kentucky, 15-30203


ᐅ David S Warfield, Kentucky

Address: 345 Bypass Plaza Dr Apt 306 Frankfort, KY 40601

Concise Description of Bankruptcy Case 11-30389-jms7: "The bankruptcy filing by David S Warfield, undertaken in Jun 6, 2011 in Frankfort, KY under Chapter 7, concluded with discharge in 09.22.2011 after liquidating assets."
David S Warfield — Kentucky, 11-30389


ᐅ Misty Renea Warren, Kentucky

Address: 361 Garden Point Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30567-grs: "Misty Renea Warren's Chapter 7 bankruptcy, filed in Frankfort, KY in 2013-10-21, led to asset liquidation, with the case closing in 2014-01-25."
Misty Renea Warren — Kentucky, 13-30567


ᐅ Delores Jean Wash, Kentucky

Address: 129 Wooded Way Frankfort, KY 40601-9013

Brief Overview of Bankruptcy Case 15-30218-grs: "The case of Delores Jean Wash in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delores Jean Wash — Kentucky, 15-30218


ᐅ Angela A Washington, Kentucky

Address: 258 Landings Dr Frankfort, KY 40601

Bankruptcy Case 11-30735-jms Summary: "Frankfort, KY resident Angela A Washington's 11.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2012."
Angela A Washington — Kentucky, 11-30735


ᐅ Trevor R Watkins, Kentucky

Address: 86 Bell Ln Apt 6 Frankfort, KY 40601-8762

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


ᐅ John G Watkins, Kentucky

Address: 105 Creekstone Ct Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30151-grs: "The bankruptcy filing by John G Watkins, undertaken in 2013-03-21 in Frankfort, KY under Chapter 7, concluded with discharge in 06/25/2013 after liquidating assets."
John G Watkins — Kentucky, 13-30151


ᐅ Lee Ann Watkins, Kentucky

Address: 1315 Louisville Rd Apt Ie Frankfort, KY 40601-4065

Bankruptcy Case 15-30445 Summary: "The case of Lee Ann Watkins in Frankfort, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Ann Watkins — Kentucky, 15-30445


ᐅ Charlotte K Watters, Kentucky

Address: 198 Woodgate Rd # 198 Frankfort, KY 40601

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


ᐅ Karen L Webber, Kentucky

Address: 144 Cypress Dr Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 13-30321-grs: "The bankruptcy filing by Karen L Webber, undertaken in 06/10/2013 in Frankfort, KY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Karen L Webber — Kentucky, 13-30321


ᐅ Jane Webster, Kentucky

Address: 112 Bender Dr Frankfort, KY 40601

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


ᐅ Brian L Weisman, Kentucky

Address: 1730 Louisville Rd Frankfort, KY 40601-3921

Concise Description of Bankruptcy Case 14-30117-grs7: "The bankruptcy record of Brian L Weisman from Frankfort, KY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Brian L Weisman — Kentucky, 14-30117


ᐅ Joseph P Wellner, Kentucky

Address: 1595 Green Wilson Rd Frankfort, KY 40601-8174

Brief Overview of Bankruptcy Case 07-30441-grs: "Joseph P Wellner, a resident of Frankfort, KY, entered a Chapter 13 bankruptcy plan in 10.08.2007, culminating in its successful completion by 10.31.2012."
Joseph P Wellner — Kentucky, 07-30441


ᐅ Jeffery Scott West, Kentucky

Address: 1042 Algonquin Trl Frankfort, KY 40601

Brief Overview of Bankruptcy Case 13-30440-grs: "Jeffery Scott West's Chapter 7 bankruptcy, filed in Frankfort, KY in August 2013, led to asset liquidation, with the case closing in November 2013."
Jeffery Scott West — Kentucky, 13-30440


ᐅ Jr Jesse Lee West, Kentucky

Address: 5134 Georgetown Rd Lot 55 Frankfort, KY 40601

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


ᐅ Nora Michele Whalen, Kentucky

Address: 209 Laurel St Frankfort, KY 40601-2405

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


ᐅ Kenneth W Wray, Kentucky

Address: PO Box 208 Frankfort, KY 40602

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


ᐅ Margaret Wright, Kentucky

Address: 112 Chicamauga Dr Frankfort, KY 40601

Brief Overview of Bankruptcy Case 10-30795-jms: "In a Chapter 7 bankruptcy case, Margaret Wright from Frankfort, KY, saw her proceedings start in 2010-10-28 and complete by 2011-02-13, involving asset liquidation."
Margaret Wright — Kentucky, 10-30795


ᐅ Kimberly A Wunderlich, Kentucky

Address: 614 Union Ridge Rd Frankfort, KY 40601-9383

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


ᐅ Thomas Vincent Wunderlich, Kentucky

Address: 614 Union Ridge Rd Frankfort, KY 40601-9383

Brief Overview of Bankruptcy Case 2014-30362-grs: "In Frankfort, KY, Thomas Vincent Wunderlich filed for Chapter 7 bankruptcy in 2014-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Thomas Vincent Wunderlich — Kentucky, 2014-30362


ᐅ Angela Wyatt, Kentucky

Address: 307 Peachtree Ln Frankfort, KY 40601

Snapshot of U.S. Bankruptcy Proceeding Case 10-30768-jms: "The bankruptcy filing by Angela Wyatt, undertaken in 10.18.2010 in Frankfort, KY under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Angela Wyatt — Kentucky, 10-30768