personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Louisville, 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 Mary A Miles, Kentucky

Address: 313 Cecil Ave Louisville, KY 40212

Bankruptcy Case 13-30295 Summary: "In Louisville, KY, Mary A Miles filed for Chapter 7 bankruptcy in 2013-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
Mary A Miles — Kentucky, 13-30295


ᐅ Verdie M Miles, Kentucky

Address: 5305 Hames Trce Apt 28 Louisville, KY 40291

Bankruptcy Case 11-30369 Overview: "Louisville, KY resident Verdie M Miles's 2011-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Verdie M Miles — Kentucky, 11-30369


ᐅ Shawna Miles, Kentucky

Address: 8615 Park Laureate Dr Apt 113 Louisville, KY 40220

Concise Description of Bankruptcy Case 10-359707: "The bankruptcy record of Shawna Miles from Louisville, KY, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2011."
Shawna Miles — Kentucky, 10-35970


ᐅ Shawntell S Miles, Kentucky

Address: 5504 Lodema Way Apt 6 Louisville, KY 40219

Bankruptcy Case 13-33275-acs Summary: "The bankruptcy record of Shawntell S Miles from Louisville, KY, shows a Chapter 7 case filed in 08/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-19."
Shawntell S Miles — Kentucky, 13-33275


ᐅ William Miles, Kentucky

Address: 1632 Eastern Pkwy Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 10-30429: "The case of William Miles in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Miles — Kentucky, 10-30429


ᐅ Keneishea Miles, Kentucky

Address: 1851 Bank St Louisville, KY 40203

Bankruptcy Case 10-36577 Summary: "The bankruptcy record of Keneishea Miles from Louisville, KY, shows a Chapter 7 case filed in 2010-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-07."
Keneishea Miles — Kentucky, 10-36577


ᐅ Natasha D Miles, Kentucky

Address: 4305 Tim Tam Trl Unit 108 Louisville, KY 40272-4270

Concise Description of Bankruptcy Case 14-30434-thf7: "Natasha D Miles's Chapter 7 bankruptcy, filed in Louisville, KY in February 2014, led to asset liquidation, with the case closing in 2014-05-08."
Natasha D Miles — Kentucky, 14-30434


ᐅ Kim Yvette Miles, Kentucky

Address: 1615 S 32nd St Louisville, KY 40211

Bankruptcy Case 11-32100 Summary: "Louisville, KY resident Kim Yvette Miles's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Kim Yvette Miles — Kentucky, 11-32100


ᐅ Sr Robert Miles, Kentucky

Address: 6709 Grandfield Rd Louisville, KY 40258

Concise Description of Bankruptcy Case 09-360137: "Louisville, KY resident Sr Robert Miles's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-27."
Sr Robert Miles — Kentucky, 09-36013


ᐅ Tasha R Miles, Kentucky

Address: 1435 Forest Dr Louisville, KY 40219

Bankruptcy Case 12-34571 Overview: "Louisville, KY resident Tasha R Miles's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-14."
Tasha R Miles — Kentucky, 12-34571


ᐅ Theresa Miles, Kentucky

Address: 6328 Krause Ave Louisville, KY 40216

Concise Description of Bankruptcy Case 11-343747: "The bankruptcy filing by Theresa Miles, undertaken in 2011-09-09 in Louisville, KY under Chapter 7, concluded with discharge in 2011-12-26 after liquidating assets."
Theresa Miles — Kentucky, 11-34374


ᐅ Robyn L Miles, Kentucky

Address: 4600 Spen Lea Rd Louisville, KY 40216

Bankruptcy Case 13-34322-jal Overview: "Robyn L Miles's bankruptcy, initiated in October 31, 2013 and concluded by 02.04.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn L Miles — Kentucky, 13-34322


ᐅ Franklin L Millard, Kentucky

Address: 4641 Cliff Ave Louisville, KY 40215-2418

Brief Overview of Bankruptcy Case 14-34741-acs: "Franklin L Millard's Chapter 7 bankruptcy, filed in Louisville, KY in December 2014, led to asset liquidation, with the case closing in March 2015."
Franklin L Millard — Kentucky, 14-34741


ᐅ Charles Millay, Kentucky

Address: 10807 Beatrice Way Louisville, KY 40272

Concise Description of Bankruptcy Case 10-338587: "The bankruptcy filing by Charles Millay, undertaken in 07.23.2010 in Louisville, KY under Chapter 7, concluded with discharge in Nov 8, 2010 after liquidating assets."
Charles Millay — Kentucky, 10-33858


ᐅ Jr Gary H Miller, Kentucky

Address: 6110 Dobson Ct Louisville, KY 40229

Snapshot of U.S. Bankruptcy Proceeding Case 12-34898: "Louisville, KY resident Jr Gary H Miller's 11/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2013."
Jr Gary H Miller — Kentucky, 12-34898


ᐅ Paul Miller, Kentucky

Address: 10205 Blue Creek Dr Louisville, KY 40229

Bankruptcy Case 10-35698 Summary: "The case of Paul Miller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Miller — Kentucky, 10-35698


ᐅ Brittany Shay Miller, Kentucky

Address: 3012 Mid Dale Ln Apt 5 Louisville, KY 40220

Bankruptcy Case 13-33741-thf Overview: "Louisville, KY resident Brittany Shay Miller's 09.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2013."
Brittany Shay Miller — Kentucky, 13-33741


ᐅ Deborah J Miller, Kentucky

Address: 1223 Hogarth Dr Louisville, KY 40222-5750

Snapshot of U.S. Bankruptcy Proceeding Case 15-32286-jal: "The case of Deborah J Miller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah J Miller — Kentucky, 15-32286


ᐅ Kenneth Miller, Kentucky

Address: 2325 W Market St Louisville, KY 40212-1536

Bankruptcy Case 15-31886-jal Summary: "Louisville, KY resident Kenneth Miller's 06.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2015."
Kenneth Miller — Kentucky, 15-31886


ᐅ Hazel E Miller, Kentucky

Address: 3011 Blevins Gap Rd Louisville, KY 40272-2026

Bankruptcy Case 16-31028-acs Overview: "The bankruptcy filing by Hazel E Miller, undertaken in Mar 30, 2016 in Louisville, KY under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Hazel E Miller — Kentucky, 16-31028


ᐅ Jeremy Miller, Kentucky

Address: 4707 Flushing Way Louisville, KY 40272

Bankruptcy Case 10-31035 Summary: "In Louisville, KY, Jeremy Miller filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Jeremy Miller — Kentucky, 10-31035


ᐅ Jason R Miller, Kentucky

Address: 7805 Cofer Ct Louisville, KY 40258

Bankruptcy Case 11-33277 Summary: "Jason R Miller's bankruptcy, initiated in 07.01.2011 and concluded by 2011-10-12 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Miller — Kentucky, 11-33277


ᐅ Gayle Miller, Kentucky

Address: 613 Grant Ave Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-36433: "The bankruptcy filing by Gayle Miller, undertaken in 12/10/2010 in Louisville, KY under Chapter 7, concluded with discharge in March 15, 2011 after liquidating assets."
Gayle Miller — Kentucky, 10-36433


ᐅ Sr Keith D Miller, Kentucky

Address: 2629 W Burnett Ave Louisville, KY 40210-1617

Bankruptcy Case 14-30784-thf Overview: "The bankruptcy filing by Sr Keith D Miller, undertaken in February 2014 in Louisville, KY under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Sr Keith D Miller — Kentucky, 14-30784


ᐅ Keith Douglas Miller, Kentucky

Address: 7814 Appleview Ln Louisville, KY 40228

Bankruptcy Case 13-32521 Summary: "The case of Keith Douglas Miller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Douglas Miller — Kentucky, 13-32521


ᐅ Keith Edward Miller, Kentucky

Address: 8902 Annlou Dr Louisville, KY 40272

Concise Description of Bankruptcy Case 11-354447: "The bankruptcy record of Keith Edward Miller from Louisville, KY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2012."
Keith Edward Miller — Kentucky, 11-35444


ᐅ Leroy Burt Miller, Kentucky

Address: 3105 Evon Ct Louisville, KY 40299-3122

Bankruptcy Case 15-33684-jal Summary: "The bankruptcy record of Leroy Burt Miller from Louisville, KY, shows a Chapter 7 case filed in Nov 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-14."
Leroy Burt Miller — Kentucky, 15-33684


ᐅ Montie Miller, Kentucky

Address: 6506 Tradesmill Dr Louisville, KY 40291

Brief Overview of Bankruptcy Case 10-33944: "The bankruptcy record of Montie Miller from Louisville, KY, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Montie Miller — Kentucky, 10-33944


ᐅ James Miller, Kentucky

Address: 229 S 41st St Louisville, KY 40212

Brief Overview of Bankruptcy Case 10-31880: "The bankruptcy filing by James Miller, undertaken in 04.08.2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-07-25 after liquidating assets."
James Miller — Kentucky, 10-31880


ᐅ Charles Eugene Miller, Kentucky

Address: 10711 Fir Tree Ln Louisville, KY 40272

Concise Description of Bankruptcy Case 11-319947: "The bankruptcy filing by Charles Eugene Miller, undertaken in 04.20.2011 in Louisville, KY under Chapter 7, concluded with discharge in Aug 6, 2011 after liquidating assets."
Charles Eugene Miller — Kentucky, 11-31994


ᐅ Lashan Miller, Kentucky

Address: 714 Heywood Ave Louisville, KY 40208

Brief Overview of Bankruptcy Case 10-92605-BHL-7: "In Louisville, KY, Lashan Miller filed for Chapter 7 bankruptcy in August 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2010."
Lashan Miller — Kentucky, 10-92605-BHL-7


ᐅ David Miller, Kentucky

Address: 5137 Fay Ave Louisville, KY 40214

Bankruptcy Case 10-34123 Overview: "The case of David Miller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Miller — Kentucky, 10-34123


ᐅ Christina D Miller, Kentucky

Address: 7611 Labrador Dr Louisville, KY 40258

Bankruptcy Case 13-34541-acs Summary: "The case of Christina D Miller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina D Miller — Kentucky, 13-34541


ᐅ Leslie G Miller, Kentucky

Address: 5710 Mary Ellen Dr Louisville, KY 40214-4733

Bankruptcy Case 16-30760-thf Overview: "In a Chapter 7 bankruptcy case, Leslie G Miller from Louisville, KY, saw their proceedings start in March 11, 2016 and complete by Jun 9, 2016, involving asset liquidation."
Leslie G Miller — Kentucky, 16-30760


ᐅ Thomas Miller, Kentucky

Address: 3030 Breckenridge Ln Apt 431 Louisville, KY 40220

Brief Overview of Bankruptcy Case 10-35241: "In Louisville, KY, Thomas Miller filed for Chapter 7 bankruptcy in 10.01.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2011."
Thomas Miller — Kentucky, 10-35241


ᐅ Jan Miller, Kentucky

Address: 8717 Cedar Creek Rd Louisville, KY 40291

Bankruptcy Case 11-32456 Summary: "In a Chapter 7 bankruptcy case, Jan Miller from Louisville, KY, saw their proceedings start in 05.17.2011 and complete by 09/02/2011, involving asset liquidation."
Jan Miller — Kentucky, 11-32456


ᐅ James E Miller, Kentucky

Address: 15416 Beckley Hills Dr Louisville, KY 40245-5743

Bankruptcy Case 07-33022 Summary: "The bankruptcy record for James E Miller from Louisville, KY, under Chapter 13, filed in Aug 31, 2007, involved setting up a repayment plan, finalized by 02/11/2013."
James E Miller — Kentucky, 07-33022


ᐅ Jr Larry W Miller, Kentucky

Address: 2426 Donna Rd Louisville, KY 40216-3504

Brief Overview of Bankruptcy Case 07-31644: "Jr Larry W Miller's Chapter 13 bankruptcy in Louisville, KY started in 2007-05-14. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2012."
Jr Larry W Miller — Kentucky, 07-31644


ᐅ Mary Rebecca Ryon Miller, Kentucky

Address: 1832 Grand Ridge Rd Louisville, KY 40214-5955

Bankruptcy Case 15-31683-acs Summary: "Louisville, KY resident Mary Rebecca Ryon Miller's 2015-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Mary Rebecca Ryon Miller — Kentucky, 15-31683


ᐅ David Alexander Miller, Kentucky

Address: 7110 Bronner Cir Louisville, KY 40218

Concise Description of Bankruptcy Case 12-318897: "David Alexander Miller's Chapter 7 bankruptcy, filed in Louisville, KY in 2012-04-20, led to asset liquidation, with the case closing in August 2012."
David Alexander Miller — Kentucky, 12-31889


ᐅ Brian Dayne Miller, Kentucky

Address: 511 Creel Ave Louisville, KY 40208-1516

Bankruptcy Case 15-33252-jal Overview: "In a Chapter 7 bankruptcy case, Brian Dayne Miller from Louisville, KY, saw their proceedings start in Oct 7, 2015 and complete by January 5, 2016, involving asset liquidation."
Brian Dayne Miller — Kentucky, 15-33252


ᐅ Patricia Miller, Kentucky

Address: 521 Zorn Ave Unit E Louisville, KY 40206

Snapshot of U.S. Bankruptcy Proceeding Case 09-36630: "Patricia Miller's Chapter 7 bankruptcy, filed in Louisville, KY in Dec 30, 2009, led to asset liquidation, with the case closing in Apr 5, 2010."
Patricia Miller — Kentucky, 09-36630


ᐅ Charles Miller, Kentucky

Address: 69 Calumet Dr Louisville, KY 40214

Concise Description of Bankruptcy Case 10-354247: "In Louisville, KY, Charles Miller filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2011."
Charles Miller — Kentucky, 10-35424


ᐅ Crystal L Miller, Kentucky

Address: 5710 Mary Ellen Dr Louisville, KY 40214-4733

Bankruptcy Case 16-30760-thf Overview: "Crystal L Miller's bankruptcy, initiated in 03.11.2016 and concluded by Jun 9, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal L Miller — Kentucky, 16-30760


ᐅ Shari Outlaw Miller, Kentucky

Address: 5000 Marjorie Dr Louisville, KY 40229-1245

Bankruptcy Case 08-30828 Overview: "02/28/2008 marked the beginning of Shari Outlaw Miller's Chapter 13 bankruptcy in Louisville, KY, entailing a structured repayment schedule, completed by June 2013."
Shari Outlaw Miller — Kentucky, 08-30828


ᐅ Michael J Miller, Kentucky

Address: 11510 Fisherman Way Louisville, KY 40241

Brief Overview of Bankruptcy Case 11-34483: "In a Chapter 7 bankruptcy case, Michael J Miller from Louisville, KY, saw their proceedings start in 2011-09-16 and complete by 01.02.2012, involving asset liquidation."
Michael J Miller — Kentucky, 11-34483


ᐅ Fredrick C Miller, Kentucky

Address: 1524 Anna Ln Louisville, KY 40216-5469

Bankruptcy Case 15-32601-jal Summary: "In a Chapter 7 bankruptcy case, Fredrick C Miller from Louisville, KY, saw his proceedings start in August 2015 and complete by 2015-11-11, involving asset liquidation."
Fredrick C Miller — Kentucky, 15-32601


ᐅ Marcus Miller, Kentucky

Address: 901 Perthshire Ln Apt 2 Louisville, KY 40222

Bankruptcy Case 11-31999 Summary: "In Louisville, KY, Marcus Miller filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2011."
Marcus Miller — Kentucky, 11-31999


ᐅ James L Miller, Kentucky

Address: 935 Mary St Louisville, KY 40204

Snapshot of U.S. Bankruptcy Proceeding Case 11-33739: "In Louisville, KY, James L Miller filed for Chapter 7 bankruptcy in 2011-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
James L Miller — Kentucky, 11-33739


ᐅ Terry W Miller, Kentucky

Address: 13921 Brush Run Rd Louisville, KY 40299

Bankruptcy Case 11-35736 Summary: "Louisville, KY resident Terry W Miller's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2012."
Terry W Miller — Kentucky, 11-35736


ᐅ Melissa A Miller, Kentucky

Address: 4190 Summerview Dr Louisville, KY 40272-5104

Concise Description of Bankruptcy Case 2014-32708-thf7: "Louisville, KY resident Melissa A Miller's 07/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2014."
Melissa A Miller — Kentucky, 2014-32708


ᐅ Holly D Miller, Kentucky

Address: 6608 Delton Rd Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-36195: "Holly D Miller's Chapter 7 bankruptcy, filed in Louisville, KY in 12.30.2011, led to asset liquidation, with the case closing in 04/16/2012."
Holly D Miller — Kentucky, 11-36195


ᐅ Kelly Miller, Kentucky

Address: 315 Barricks Rd Lot 148 Louisville, KY 40229

Bankruptcy Case 10-31775 Summary: "Kelly Miller's Chapter 7 bankruptcy, filed in Louisville, KY in Apr 1, 2010, led to asset liquidation, with the case closing in 07/18/2010."
Kelly Miller — Kentucky, 10-31775


ᐅ Kiara Renee Miller, Kentucky

Address: 4200 Seabiscuit Way Unit 200 Louisville, KY 40272-4280

Brief Overview of Bankruptcy Case 14-32413-jal: "In a Chapter 7 bankruptcy case, Kiara Renee Miller from Louisville, KY, saw her proceedings start in 2014-06-24 and complete by 09.22.2014, involving asset liquidation."
Kiara Renee Miller — Kentucky, 14-32413


ᐅ Stacy Miller, Kentucky

Address: 407 Lyndon Ln Louisville, KY 40222

Bankruptcy Case 10-33823 Summary: "Stacy Miller's bankruptcy, initiated in 2010-07-22 and concluded by 2010-11-07 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Miller — Kentucky, 10-33823


ᐅ Curtis A Miller, Kentucky

Address: 10400 Brookridge Village Blvd # 225 Louisville, KY 40291

Bankruptcy Case 12-34727 Overview: "The bankruptcy record of Curtis A Miller from Louisville, KY, shows a Chapter 7 case filed in 2012-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2013."
Curtis A Miller — Kentucky, 12-34727


ᐅ Melissa Anne Miller, Kentucky

Address: 7121 Preston Hwy Apt 115 Louisville, KY 40219

Bankruptcy Case 12-34921 Overview: "Melissa Anne Miller's bankruptcy, initiated in 2012-11-05 and concluded by 02/09/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Anne Miller — Kentucky, 12-34921


ᐅ Christopher Miller, Kentucky

Address: 1813 Magazine St Louisville, KY 40203

Snapshot of U.S. Bankruptcy Proceeding Case 10-30360: "The bankruptcy filing by Christopher Miller, undertaken in Jan 27, 2010 in Louisville, KY under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Christopher Miller — Kentucky, 10-30360


ᐅ Ann E Miller, Kentucky

Address: 1004 Guenevere Ct Louisville, KY 40222

Concise Description of Bankruptcy Case 11-320897: "In Louisville, KY, Ann E Miller filed for Chapter 7 bankruptcy in April 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2011."
Ann E Miller — Kentucky, 11-32089


ᐅ Margaret K Miller, Kentucky

Address: 9100 Hogarth Ct Louisville, KY 40222

Concise Description of Bankruptcy Case 11-327747: "The bankruptcy record of Margaret K Miller from Louisville, KY, shows a Chapter 7 case filed in Jun 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Margaret K Miller — Kentucky, 11-32774


ᐅ Star Vogel Miller, Kentucky

Address: 9702 Taylorsville Rd Louisville, KY 40299-2739

Bankruptcy Case 14-34711-acs Overview: "Star Vogel Miller's bankruptcy, initiated in 12.30.2014 and concluded by March 30, 2015 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Star Vogel Miller — Kentucky, 14-34711


ᐅ Jessica Miller, Kentucky

Address: 4207 Wallingford Ln Apt 4 Louisville, KY 40218

Snapshot of U.S. Bankruptcy Proceeding Case 11-30761: "The bankruptcy record of Jessica Miller from Louisville, KY, shows a Chapter 7 case filed in 02.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2011."
Jessica Miller — Kentucky, 11-30761


ᐅ Amy L Miller, Kentucky

Address: 6011 Lewis Way Louisville, KY 40272

Snapshot of U.S. Bankruptcy Proceeding Case 11-35648: "Amy L Miller's Chapter 7 bankruptcy, filed in Louisville, KY in November 2011, led to asset liquidation, with the case closing in 03/10/2012."
Amy L Miller — Kentucky, 11-35648


ᐅ Stefan A Miller, Kentucky

Address: 4329 Cavelle Ave Louisville, KY 40213-2105

Bankruptcy Case 14-30795-acs Summary: "The bankruptcy record of Stefan A Miller from Louisville, KY, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Stefan A Miller — Kentucky, 14-30795


ᐅ Lawanda Miller, Kentucky

Address: 3300 Indian Creek Ct Apt 1 Louisville, KY 40218

Brief Overview of Bankruptcy Case 10-34969: "The bankruptcy filing by Lawanda Miller, undertaken in Sep 17, 2010 in Louisville, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Lawanda Miller — Kentucky, 10-34969


ᐅ Gerri Miller, Kentucky

Address: 2560 Glen Eagle Dr Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-32645: "Louisville, KY resident Gerri Miller's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-02."
Gerri Miller — Kentucky, 10-32645


ᐅ Kathryn Leslie Miller, Kentucky

Address: 3028 Iris Way Louisville, KY 40220

Bankruptcy Case 13-32746-thf Summary: "Kathryn Leslie Miller's bankruptcy, initiated in 2013-07-10 and concluded by 10/08/2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Leslie Miller — Kentucky, 13-32746


ᐅ Dudley Leroy Miller, Kentucky

Address: 3105 Evon Ct Louisville, KY 40299

Bankruptcy Case 12-34485 Overview: "The bankruptcy record of Dudley Leroy Miller from Louisville, KY, shows a Chapter 7 case filed in 10/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2013."
Dudley Leroy Miller — Kentucky, 12-34485


ᐅ Olivia Jean Miller, Kentucky

Address: 6118 Toebbe Ln Louisville, KY 40229-1432

Snapshot of U.S. Bankruptcy Proceeding Case 15-32791-jal: "Olivia Jean Miller's Chapter 7 bankruptcy, filed in Louisville, KY in Aug 27, 2015, led to asset liquidation, with the case closing in 2015-11-25."
Olivia Jean Miller — Kentucky, 15-32791


ᐅ Danielle M Miller, Kentucky

Address: 10204 Riverstone Cir Louisville, KY 40229-5227

Brief Overview of Bankruptcy Case 16-30923-thf: "Danielle M Miller's bankruptcy, initiated in March 2016 and concluded by June 21, 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle M Miller — Kentucky, 16-30923


ᐅ Eva M Miller, Kentucky

Address: 7400 Colson Dr Louisville, KY 40220-3356

Snapshot of U.S. Bankruptcy Proceeding Case 14-30794-thf: "The case of Eva M Miller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva M Miller — Kentucky, 14-30794


ᐅ Dustin C Miller, Kentucky

Address: 8301 Savannah Springs Ct Unit 304 Louisville, KY 40219

Bankruptcy Case 11-33743 Overview: "The case of Dustin C Miller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin C Miller — Kentucky, 11-33743


ᐅ Renita M Miller, Kentucky

Address: 650 S 29th St Unit 107 Louisville, KY 40211-1342

Brief Overview of Bankruptcy Case 15-30786-acs: "The bankruptcy record of Renita M Miller from Louisville, KY, shows a Chapter 7 case filed in 2015-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2015."
Renita M Miller — Kentucky, 15-30786


ᐅ Cynthia Lynn Miller, Kentucky

Address: 11627 Reality Trl Louisville, KY 40229

Bankruptcy Case 13-34912-acs Summary: "Cynthia Lynn Miller's bankruptcy, initiated in 2013-12-20 and concluded by March 2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Lynn Miller — Kentucky, 13-34912


ᐅ Jr Derrick Bernard Miller, Kentucky

Address: 13311 Vendetta Way Unit 303 Louisville, KY 40245

Snapshot of U.S. Bankruptcy Proceeding Case 11-30031-jms: "In Louisville, KY, Jr Derrick Bernard Miller filed for Chapter 7 bankruptcy in 2011-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-09."
Jr Derrick Bernard Miller — Kentucky, 11-30031


ᐅ Rivas Leslie Ann Miller, Kentucky

Address: 3760 Lentz Ave Louisville, KY 40215-1874

Snapshot of U.S. Bankruptcy Proceeding Case 16-31273-acs: "In a Chapter 7 bankruptcy case, Rivas Leslie Ann Miller from Louisville, KY, saw her proceedings start in 2016-04-20 and complete by 07.19.2016, involving asset liquidation."
Rivas Leslie Ann Miller — Kentucky, 16-31273


ᐅ Roanna Dawn Miller, Kentucky

Address: 7711 Cecilia Way Louisville, KY 40219

Concise Description of Bankruptcy Case 12-300087: "The bankruptcy record of Roanna Dawn Miller from Louisville, KY, shows a Chapter 7 case filed in 2012-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2012."
Roanna Dawn Miller — Kentucky, 12-30008


ᐅ Leann Miller, Kentucky

Address: 3121 Bridwell Dr Louisville, KY 40216

Concise Description of Bankruptcy Case 10-315887: "Leann Miller's bankruptcy, initiated in Mar 25, 2010 and concluded by 07.11.2010 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leann Miller — Kentucky, 10-31588


ᐅ Kandis Kay Miller, Kentucky

Address: 14406 Academy View Ct Louisville, KY 40245

Bankruptcy Case 12-32878 Summary: "Kandis Kay Miller's bankruptcy, initiated in 2012-06-21 and concluded by October 7, 2012 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kandis Kay Miller — Kentucky, 12-32878


ᐅ Lucy M Miller, Kentucky

Address: 219 Ottawa Ave Louisville, KY 40209

Bankruptcy Case 12-31437 Overview: "The case of Lucy M Miller in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy M Miller — Kentucky, 12-31437


ᐅ Glenda Miller, Kentucky

Address: 415 E Muhammad Ali Blvd Apt C503 Louisville, KY 40202

Snapshot of U.S. Bankruptcy Proceeding Case 13-32980-acs: "In Louisville, KY, Glenda Miller filed for Chapter 7 bankruptcy in July 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2013."
Glenda Miller — Kentucky, 13-32980


ᐅ Joseph W Miller, Kentucky

Address: 111 Beechland Rd Louisville, KY 40229-3402

Bankruptcy Case 16-31280-jal Overview: "Joseph W Miller's bankruptcy, initiated in 2016-04-20 and concluded by July 2016 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Miller — Kentucky, 16-31280


ᐅ John Miller, Kentucky

Address: 305 Bermuda Ln Louisville, KY 40213

Snapshot of U.S. Bankruptcy Proceeding Case 09-36321: "Louisville, KY resident John Miller's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2010."
John Miller — Kentucky, 09-36321


ᐅ Travis W Miller, Kentucky

Address: 1248 Durrett Ln Louisville, KY 40213

Bankruptcy Case 11-35946 Overview: "Louisville, KY resident Travis W Miller's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2012."
Travis W Miller — Kentucky, 11-35946


ᐅ Michael Paul Milligan, Kentucky

Address: 1903 Safe Harbor Cir Apt 4 Louisville, KY 40216-1545

Bankruptcy Case 15-31179-acs Summary: "In a Chapter 7 bankruptcy case, Michael Paul Milligan from Louisville, KY, saw their proceedings start in 04/07/2015 and complete by July 2015, involving asset liquidation."
Michael Paul Milligan — Kentucky, 15-31179


ᐅ Stanley R Milliner, Kentucky

Address: 1225 Blackberry Dr Louisville, KY 40272

Bankruptcy Case 13-33982-jal Summary: "The case of Stanley R Milliner in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley R Milliner — Kentucky, 13-33982


ᐅ Charles Milliner, Kentucky

Address: 1507 Cadet Ct Louisville, KY 40222

Brief Overview of Bankruptcy Case 10-35470: "In a Chapter 7 bankruptcy case, Charles Milliner from Louisville, KY, saw their proceedings start in October 2010 and complete by January 31, 2011, involving asset liquidation."
Charles Milliner — Kentucky, 10-35470


ᐅ Kathryn Lynn Milliner, Kentucky

Address: 3900 Smallboat Ct Louisville, KY 40229-2040

Bankruptcy Case 2014-32006-jal Overview: "Kathryn Lynn Milliner's Chapter 7 bankruptcy, filed in Louisville, KY in 05/22/2014, led to asset liquidation, with the case closing in Aug 20, 2014."
Kathryn Lynn Milliner — Kentucky, 2014-32006


ᐅ Ida A Million, Kentucky

Address: 10103 Caldwell Dr Louisville, KY 40299

Brief Overview of Bankruptcy Case 13-31261: "Ida A Million's bankruptcy, initiated in 03.26.2013 and concluded by June 30, 2013 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida A Million — Kentucky, 13-31261


ᐅ James Andrew Milliron, Kentucky

Address: 641 Hillview Blvd Louisville, KY 40229

Bankruptcy Case 11-32004 Overview: "James Andrew Milliron's bankruptcy, initiated in April 2011 and concluded by 2011-08-06 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Andrew Milliron — Kentucky, 11-32004


ᐅ Timothy Matthew Milliron, Kentucky

Address: 1028 S 5th St Louisville, KY 40203

Bankruptcy Case 13-33838-jal Overview: "Timothy Matthew Milliron's bankruptcy, initiated in 09.27.2013 and concluded by 01.01.2014 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Matthew Milliron — Kentucky, 13-33838


ᐅ Bonnie Mills, Kentucky

Address: 4925 Daleray Dr Louisville, KY 40219

Snapshot of U.S. Bankruptcy Proceeding Case 09-35815: "The case of Bonnie Mills in Louisville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Mills — Kentucky, 09-35815


ᐅ Brandi R Mills, Kentucky

Address: 9202 Wanlou Dr Louisville, KY 40272-2749

Snapshot of U.S. Bankruptcy Proceeding Case 14-34349-acs: "Brandi R Mills's Chapter 7 bankruptcy, filed in Louisville, KY in Nov 25, 2014, led to asset liquidation, with the case closing in 02.23.2015."
Brandi R Mills — Kentucky, 14-34349


ᐅ David B Mills, Kentucky

Address: 5303 Rolling Rock Ct Apt 301 Louisville, KY 40241

Concise Description of Bankruptcy Case 12-347817: "Louisville, KY resident David B Mills's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2013."
David B Mills — Kentucky, 12-34781


ᐅ Abell Rhonda Dale Mills, Kentucky

Address: 4137 Candor Ave Louisville, KY 40216-3716

Bankruptcy Case 16-31482-jal Overview: "Abell Rhonda Dale Mills's bankruptcy, initiated in 05/06/2016 and concluded by 2016-08-04 in Louisville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abell Rhonda Dale Mills — Kentucky, 16-31482


ᐅ Aletha Mills, Kentucky

Address: 3805 Atlas Rd Louisville, KY 40229

Concise Description of Bankruptcy Case 13-32763-thf7: "Aletha Mills's Chapter 7 bankruptcy, filed in Louisville, KY in 07/11/2013, led to asset liquidation, with the case closing in 10/15/2013."
Aletha Mills — Kentucky, 13-32763


ᐅ Deborah K Mills, Kentucky

Address: 1911 Wickham Way Louisville, KY 40223-1058

Snapshot of U.S. Bankruptcy Proceeding Case 15-31153-jal: "In Louisville, KY, Deborah K Mills filed for Chapter 7 bankruptcy in 2015-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-04."
Deborah K Mills — Kentucky, 15-31153


ᐅ Delwayne Mills, Kentucky

Address: 1702 Lang Ct Louisville, KY 40211

Brief Overview of Bankruptcy Case 10-36154: "The bankruptcy filing by Delwayne Mills, undertaken in 2010-11-23 in Louisville, KY under Chapter 7, concluded with discharge in 03/11/2011 after liquidating assets."
Delwayne Mills — Kentucky, 10-36154


ᐅ Angela Vaughn Mills, Kentucky

Address: 1503 S 15th St Louisville, KY 40210

Brief Overview of Bankruptcy Case 13-30008: "In Louisville, KY, Angela Vaughn Mills filed for Chapter 7 bankruptcy in 01/02/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-08."
Angela Vaughn Mills — Kentucky, 13-30008


ᐅ Chasity Laverne Mills, Kentucky

Address: 7313 Helen Ave Louisville, KY 40258

Brief Overview of Bankruptcy Case 11-35193: "Chasity Laverne Mills's Chapter 7 bankruptcy, filed in Louisville, KY in Oct 27, 2011, led to asset liquidation, with the case closing in February 12, 2012."
Chasity Laverne Mills — Kentucky, 11-35193