personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Millstone, 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 Linda Adams, Kentucky

Address: PO Box 2202 Millstone, KY 41838

Bankruptcy Case 09-70707-wsh Overview: "In a Chapter 7 bankruptcy case, Linda Adams from Millstone, KY, saw her proceedings start in 09.21.2009 and complete by January 2010, involving asset liquidation."
Linda Adams — Kentucky, 09-70707


ᐅ Freddie A Baker, Kentucky

Address: 3213 Highway 803 Millstone, KY 41838

Brief Overview of Bankruptcy Case 13-70710-tnw: "Freddie A Baker's Chapter 7 bankruptcy, filed in Millstone, KY in November 2013, led to asset liquidation, with the case closing in February 19, 2014."
Freddie A Baker — Kentucky, 13-70710


ᐅ Veronica L Baker, Kentucky

Address: 3251 Highway 803 Millstone, KY 41838-9081

Brief Overview of Bankruptcy Case 15-70544-tnw: "In Millstone, KY, Veronica L Baker filed for Chapter 7 bankruptcy in 2015-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-24."
Veronica L Baker — Kentucky, 15-70544


ᐅ Gloria J Baker, Kentucky

Address: 3251 Highway 803 Millstone, KY 41838-9081

Snapshot of U.S. Bankruptcy Proceeding Case 15-70392-tnw: "The bankruptcy filing by Gloria J Baker, undertaken in 06/22/2015 in Millstone, KY under Chapter 7, concluded with discharge in 09/20/2015 after liquidating assets."
Gloria J Baker — Kentucky, 15-70392


ᐅ Ronnie Baker, Kentucky

Address: 3251 Highway 803 Millstone, KY 41838-9081

Concise Description of Bankruptcy Case 15-70392-tnw7: "In Millstone, KY, Ronnie Baker filed for Chapter 7 bankruptcy in June 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Ronnie Baker — Kentucky, 15-70392


ᐅ Michael Lynn Caudill, Kentucky

Address: PO Box 2141 Millstone, KY 41838-2141

Bankruptcy Case 15-70268-tnw Summary: "The bankruptcy filing by Michael Lynn Caudill, undertaken in 04.29.2015 in Millstone, KY under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Michael Lynn Caudill — Kentucky, 15-70268


ᐅ Regina F Craft, Kentucky

Address: PO Box 2198 Millstone, KY 41838-2198

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70613-tnw: "Regina F Craft's Chapter 7 bankruptcy, filed in Millstone, KY in 2014-09-17, led to asset liquidation, with the case closing in Dec 16, 2014."
Regina F Craft — Kentucky, 2014-70613


ᐅ Harrison Hannah King, Kentucky

Address: 2104 Millstone Rd Millstone, KY 41838

Bankruptcy Case 10-70184-tnw Overview: "The bankruptcy record of Harrison Hannah King from Millstone, KY, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2010."
Harrison Hannah King — Kentucky, 10-70184


ᐅ Matthew O Maggard, Kentucky

Address: 205 Malibu Dr Millstone, KY 41838

Bankruptcy Case 13-70289-tnw Overview: "The bankruptcy filing by Matthew O Maggard, undertaken in May 2013 in Millstone, KY under Chapter 7, concluded with discharge in 08.14.2013 after liquidating assets."
Matthew O Maggard — Kentucky, 13-70289


ᐅ James Matthew Mcelroy, Kentucky

Address: 181 Malibu Dr Millstone, KY 41838-9090

Concise Description of Bankruptcy Case 2014-70233-tnw7: "The bankruptcy record of James Matthew Mcelroy from Millstone, KY, shows a Chapter 7 case filed in Apr 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
James Matthew Mcelroy — Kentucky, 2014-70233


ᐅ Robin L Mchone, Kentucky

Address: 1226 Highway 803 Millstone, KY 41838-9034

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70209-tnw: "In Millstone, KY, Robin L Mchone filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
Robin L Mchone — Kentucky, 2014-70209


ᐅ April Danielle Meade, Kentucky

Address: 103 Highway 803 Millstone, KY 41838-9023

Concise Description of Bankruptcy Case 15-70368-tnw7: "The bankruptcy filing by April Danielle Meade, undertaken in June 2015 in Millstone, KY under Chapter 7, concluded with discharge in 09.13.2015 after liquidating assets."
April Danielle Meade — Kentucky, 15-70368


ᐅ Stephen O Meade, Kentucky

Address: 103 Highway 803 Millstone, KY 41838-9023

Concise Description of Bankruptcy Case 15-70368-tnw7: "The bankruptcy record of Stephen O Meade from Millstone, KY, shows a Chapter 7 case filed in 2015-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2015."
Stephen O Meade — Kentucky, 15-70368


ᐅ Ronnie G Phipps, Kentucky

Address: 1219 Millstone Rd Millstone, KY 41838

Bankruptcy Case 12-70103-tnw Overview: "In Millstone, KY, Ronnie G Phipps filed for Chapter 7 bankruptcy in 2012-02-24. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2012."
Ronnie G Phipps — Kentucky, 12-70103


ᐅ Arnold Ray Pike, Kentucky

Address: 3215 Highway 803 Millstone, KY 41838-9081

Concise Description of Bankruptcy Case 2014-70602-tnw7: "In a Chapter 7 bankruptcy case, Arnold Ray Pike from Millstone, KY, saw his proceedings start in September 16, 2014 and complete by 12.15.2014, involving asset liquidation."
Arnold Ray Pike — Kentucky, 2014-70602


ᐅ Lois Pike, Kentucky

Address: 3215 Highway 803 Millstone, KY 41838-9081

Snapshot of U.S. Bankruptcy Proceeding Case 14-70602-tnw: "Lois Pike's Chapter 7 bankruptcy, filed in Millstone, KY in September 16, 2014, led to asset liquidation, with the case closing in December 15, 2014."
Lois Pike — Kentucky, 14-70602


ᐅ Elizabeth L White, Kentucky

Address: PO Box 2185 Millstone, KY 41838-2185

Concise Description of Bankruptcy Case 14-70567-tnw7: "In Millstone, KY, Elizabeth L White filed for Chapter 7 bankruptcy in 2014-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2014."
Elizabeth L White — Kentucky, 14-70567


ᐅ Crystal Rena White, Kentucky

Address: PO Box 2162 Millstone, KY 41838-2162

Concise Description of Bankruptcy Case 15-70225-tnw7: "In Millstone, KY, Crystal Rena White filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-14."
Crystal Rena White — Kentucky, 15-70225


ᐅ Matthew D White, Kentucky

Address: PO Box 2162 Millstone, KY 41838-2162

Snapshot of U.S. Bankruptcy Proceeding Case 15-70225-tnw: "The bankruptcy record of Matthew D White from Millstone, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-14."
Matthew D White — Kentucky, 15-70225


ᐅ Dwayne White, Kentucky

Address: PO Box 2185 Millstone, KY 41838-2185

Brief Overview of Bankruptcy Case 2014-70567-tnw: "Millstone, KY resident Dwayne White's Sep 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Dwayne White — Kentucky, 2014-70567


ᐅ Tammy D Williams, Kentucky

Address: 278 Meadow Frk Millstone, KY 41838-9068

Snapshot of U.S. Bankruptcy Proceeding Case 15-70168-tnw: "In Millstone, KY, Tammy D Williams filed for Chapter 7 bankruptcy in March 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2015."
Tammy D Williams — Kentucky, 15-70168


ᐅ Roy E Williams, Kentucky

Address: 278 Meadow Frk Millstone, KY 41838-9068

Bankruptcy Case 15-70168-tnw Overview: "Roy E Williams's bankruptcy, initiated in 2015-03-14 and concluded by 06/12/2015 in Millstone, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy E Williams — Kentucky, 15-70168