personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Milton, 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 Cammie Michele Adams, Kentucky

Address: 76 Adams Rd Milton, KY 40045

Concise Description of Bankruptcy Case 12-30305-jms7: "Milton, KY resident Cammie Michele Adams's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-23."
Cammie Michele Adams — Kentucky, 12-30305


ᐅ Dennis Aldridge, Kentucky

Address: 187 Rodgers Rd Milton, KY 40045

Brief Overview of Bankruptcy Case 09-30915-jms: "The bankruptcy filing by Dennis Aldridge, undertaken in Nov 30, 2009 in Milton, KY under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Dennis Aldridge — Kentucky, 09-30915


ᐅ Ricky Lynn Andrew, Kentucky

Address: 119 Topper Ln Milton, KY 40045-8428

Concise Description of Bankruptcy Case 15-30496-grs7: "Ricky Lynn Andrew's bankruptcy, initiated in 11.20.2015 and concluded by February 2016 in Milton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Lynn Andrew — Kentucky, 15-30496


ᐅ Kathy Ann Andrew, Kentucky

Address: 119 Topper Ln Milton, KY 40045-8428

Snapshot of U.S. Bankruptcy Proceeding Case 15-30496-grs: "In a Chapter 7 bankruptcy case, Kathy Ann Andrew from Milton, KY, saw her proceedings start in 2015-11-20 and complete by 02.18.2016, involving asset liquidation."
Kathy Ann Andrew — Kentucky, 15-30496


ᐅ Harold E Aubrey, Kentucky

Address: PO Box 161 Milton, KY 40045

Bankruptcy Case 12-30738-grs Overview: "In Milton, KY, Harold E Aubrey filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2013."
Harold E Aubrey — Kentucky, 12-30738


ᐅ Allen D Auth, Kentucky

Address: 1732 Joyce Ridge Rd Milton, KY 40045

Bankruptcy Case 11-30613-jms Summary: "The bankruptcy filing by Allen D Auth, undertaken in Sep 12, 2011 in Milton, KY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Allen D Auth — Kentucky, 11-30613


ᐅ Charles K Baird, Kentucky

Address: 80 Tilly Ln Milton, KY 40045

Bankruptcy Case 11-30533-jms Overview: "In a Chapter 7 bankruptcy case, Charles K Baird from Milton, KY, saw their proceedings start in 08/12/2011 and complete by Nov 28, 2011, involving asset liquidation."
Charles K Baird — Kentucky, 11-30533


ᐅ David Allen Barnard, Kentucky

Address: 928 Mccord Ln Milton, KY 40045

Bankruptcy Case 13-30535-grs Summary: "In a Chapter 7 bankruptcy case, David Allen Barnard from Milton, KY, saw his proceedings start in October 3, 2013 and complete by January 7, 2014, involving asset liquidation."
David Allen Barnard — Kentucky, 13-30535


ᐅ Jennifer Joyce Berry, Kentucky

Address: 691 Locust Rd Milton, KY 40045

Snapshot of U.S. Bankruptcy Proceeding Case 12-30731-grs: "The bankruptcy filing by Jennifer Joyce Berry, undertaken in Dec 21, 2012 in Milton, KY under Chapter 7, concluded with discharge in 03.27.2013 after liquidating assets."
Jennifer Joyce Berry — Kentucky, 12-30731


ᐅ Terry W Brashears, Kentucky

Address: 397 Luckett Ln Milton, KY 40045

Bankruptcy Case 09-35084 Summary: "Milton, KY resident Terry W Brashears's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Terry W Brashears — Kentucky, 09-35084


ᐅ Orville Butters, Kentucky

Address: 6 Riverside Dr Milton, KY 40045

Snapshot of U.S. Bankruptcy Proceeding Case 10-30637-jms: "Milton, KY resident Orville Butters's August 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2010."
Orville Butters — Kentucky, 10-30637


ᐅ Jerri Shavon Crawford, Kentucky

Address: 322 W Prong Locust Rd Milton, KY 40045

Bankruptcy Case 11-30505-tnw Overview: "In Milton, KY, Jerri Shavon Crawford filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2011."
Jerri Shavon Crawford — Kentucky, 11-30505


ᐅ Jessie Ray Crawford, Kentucky

Address: 116 Shady Ln Milton, KY 40045

Brief Overview of Bankruptcy Case 11-30426-jms: "Jessie Ray Crawford's bankruptcy, initiated in 06/24/2011 and concluded by 10.10.2011 in Milton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Ray Crawford — Kentucky, 11-30426


ᐅ Ferrill Davis, Kentucky

Address: 113 Moreland Ct Milton, KY 40045

Bankruptcy Case 10-30767-jms Overview: "The case of Ferrill Davis in Milton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ferrill Davis — Kentucky, 10-30767


ᐅ Daphne Dawn Embry, Kentucky

Address: 7907 Burkhardt Bottom Rd Milton, KY 40045

Brief Overview of Bankruptcy Case 13-30626-grs: "The case of Daphne Dawn Embry in Milton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daphne Dawn Embry — Kentucky, 13-30626


ᐅ Mark A Gray, Kentucky

Address: 456 Mccord Ln Milton, KY 40045-1519

Brief Overview of Bankruptcy Case 15-30398-grs: "In a Chapter 7 bankruptcy case, Mark A Gray from Milton, KY, saw their proceedings start in 09/23/2015 and complete by 2015-12-22, involving asset liquidation."
Mark A Gray — Kentucky, 15-30398


ᐅ Diana L Gray, Kentucky

Address: 456 Mccord Ln Milton, KY 40045-1519

Bankruptcy Case 15-30398-grs Overview: "Diana L Gray's bankruptcy, initiated in 2015-09-23 and concluded by 12/22/2015 in Milton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana L Gray — Kentucky, 15-30398


ᐅ Milton R Hall, Kentucky

Address: PO Box 31 Milton, KY 40045

Concise Description of Bankruptcy Case 12-30592-grs7: "The bankruptcy filing by Milton R Hall, undertaken in 2012-09-27 in Milton, KY under Chapter 7, concluded with discharge in Jan 1, 2013 after liquidating assets."
Milton R Hall — Kentucky, 12-30592


ᐅ Veronica Jane Handlon, Kentucky

Address: 22 Richwood Rd Apt B3 Milton, KY 40045-8233

Bankruptcy Case 15-30023-grs Overview: "The case of Veronica Jane Handlon in Milton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Jane Handlon — Kentucky, 15-30023


ᐅ Anna M Hayes, Kentucky

Address: 718 Rodgers Rd Milton, KY 40045

Bankruptcy Case 11-30171-jms Summary: "In a Chapter 7 bankruptcy case, Anna M Hayes from Milton, KY, saw her proceedings start in 2011-03-17 and complete by Jul 3, 2011, involving asset liquidation."
Anna M Hayes — Kentucky, 11-30171


ᐅ Leslie M Healy, Kentucky

Address: 1468 Gossom Ln Milton, KY 40045

Bankruptcy Case 11-30644-jms Overview: "The bankruptcy filing by Leslie M Healy, undertaken in 09.26.2011 in Milton, KY under Chapter 7, concluded with discharge in 01.12.2012 after liquidating assets."
Leslie M Healy — Kentucky, 11-30644


ᐅ Roger Allen Holsinger, Kentucky

Address: 25 Moreland Ct Milton, KY 40045

Snapshot of U.S. Bankruptcy Proceeding Case 11-30608-jms: "The bankruptcy filing by Roger Allen Holsinger, undertaken in September 2011 in Milton, KY under Chapter 7, concluded with discharge in 12/13/2011 after liquidating assets."
Roger Allen Holsinger — Kentucky, 11-30608


ᐅ Jack F Hudson, Kentucky

Address: 3644 Fisher Ridge Rd Milton, KY 40045-8359

Brief Overview of Bankruptcy Case 08-30355-grs: "Jack F Hudson's Milton, KY bankruptcy under Chapter 13 in 2008-05-27 led to a structured repayment plan, successfully discharged in 08/20/2013."
Jack F Hudson — Kentucky, 08-30355


ᐅ Paul Wayne Hughes, Kentucky

Address: 9789 Highway 421 N Milton, KY 40045-1514

Bankruptcy Case 16-30274-grs Summary: "Paul Wayne Hughes's Chapter 7 bankruptcy, filed in Milton, KY in 06/30/2016, led to asset liquidation, with the case closing in September 28, 2016."
Paul Wayne Hughes — Kentucky, 16-30274


ᐅ Susan Renea Jones, Kentucky

Address: 179 Sportsman Ln Milton, KY 40045-7103

Bankruptcy Case 15-30077-grs Summary: "Milton, KY resident Susan Renea Jones's 03/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/30/2015."
Susan Renea Jones — Kentucky, 15-30077


ᐅ Hurley Kidwell, Kentucky

Address: 1070 Fairview Rdg Milton, KY 40045

Bankruptcy Case 10-30555-jms Summary: "The bankruptcy record of Hurley Kidwell from Milton, KY, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Hurley Kidwell — Kentucky, 10-30555


ᐅ Mary Kyle, Kentucky

Address: 168 Barnyard Ln Milton, KY 40045

Bankruptcy Case 10-30441-jms Overview: "In a Chapter 7 bankruptcy case, Mary Kyle from Milton, KY, saw her proceedings start in May 29, 2010 and complete by 2010-09-14, involving asset liquidation."
Mary Kyle — Kentucky, 10-30441


ᐅ Derek J Land, Kentucky

Address: 7147 Burkhardt Bottom Rd Milton, KY 40045-8105

Bankruptcy Case 16-30213-grs Summary: "In Milton, KY, Derek J Land filed for Chapter 7 bankruptcy in 05.18.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2016."
Derek J Land — Kentucky, 16-30213


ᐅ Gary L Luckett, Kentucky

Address: 217 Oak Grove Rd Milton, KY 40045-1506

Bankruptcy Case 15-30175-grs Overview: "In a Chapter 7 bankruptcy case, Gary L Luckett from Milton, KY, saw their proceedings start in April 2015 and complete by August 3, 2015, involving asset liquidation."
Gary L Luckett — Kentucky, 15-30175


ᐅ Judith A Luckett, Kentucky

Address: 217 Oak Grove Rd Milton, KY 40045-1506

Snapshot of U.S. Bankruptcy Proceeding Case 15-30175-grs: "Milton, KY resident Judith A Luckett's 04/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Judith A Luckett — Kentucky, 15-30175


ᐅ Justin Luckett, Kentucky

Address: 295 Luckett Ln Milton, KY 40045

Concise Description of Bankruptcy Case 10-30225-jms7: "Milton, KY resident Justin Luckett's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2010."
Justin Luckett — Kentucky, 10-30225


ᐅ Judith Mcmahan, Kentucky

Address: 134 Brandon Way Milton, KY 40045

Bankruptcy Case 10-30745-jms Summary: "Judith Mcmahan's bankruptcy, initiated in September 30, 2010 and concluded by 2011-01-16 in Milton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Mcmahan — Kentucky, 10-30745


ᐅ Nathaniel Mcwhorter, Kentucky

Address: 26 Memory Ln Milton, KY 40045

Concise Description of Bankruptcy Case 10-30001-jms7: "Milton, KY resident Nathaniel Mcwhorter's January 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2010."
Nathaniel Mcwhorter — Kentucky, 10-30001


ᐅ Michelle R Meierle, Kentucky

Address: 1462 Peck Pike Milton, KY 40045-8388

Brief Overview of Bankruptcy Case 2014-30500-grs: "In Milton, KY, Michelle R Meierle filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2015."
Michelle R Meierle — Kentucky, 2014-30500


ᐅ Brian Niccum, Kentucky

Address: PO Box 206 Milton, KY 40045

Bankruptcy Case 10-91253-BHL-7 Summary: "Milton, KY resident Brian Niccum's 04.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Brian Niccum — Kentucky, 10-91253-BHL-7


ᐅ Connor James Allen O, Kentucky

Address: 31 Longview Dr Milton, KY 40045-1461

Snapshot of U.S. Bankruptcy Proceeding Case 10-92818-BHL-13: "Connor James Allen O's Milton, KY bankruptcy under Chapter 13 in 2010-08-31 led to a structured repayment plan, successfully discharged in 04/07/2015."
Connor James Allen O — Kentucky, 10-92818-BHL-13


ᐅ Neal Doris Fay O, Kentucky

Address: 4405 Coopers Bottom Rd Lot 56 Milton, KY 40045-8257

Bankruptcy Case 16-30236-grs Summary: "The bankruptcy record of Neal Doris Fay O from Milton, KY, shows a Chapter 7 case filed in June 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2016."
Neal Doris Fay O — Kentucky, 16-30236


ᐅ Ronny E Poe, Kentucky

Address: 2486 E Prong Locust Rd Milton, KY 40045

Snapshot of U.S. Bankruptcy Proceeding Case 12-30087-jms: "Milton, KY resident Ronny E Poe's 02.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2012."
Ronny E Poe — Kentucky, 12-30087


ᐅ Joel W Putman, Kentucky

Address: PO Box 14 Milton, KY 40045

Snapshot of U.S. Bankruptcy Proceeding Case 09-35086: "Joel W Putman's Chapter 7 bankruptcy, filed in Milton, KY in 2009-10-02, led to asset liquidation, with the case closing in 2010-01-06."
Joel W Putman — Kentucky, 09-35086


ᐅ Jeremy Lee Sachleben, Kentucky

Address: 189 Farmall Ln Milton, KY 40045

Snapshot of U.S. Bankruptcy Proceeding Case 12-30659-grs: "The bankruptcy filing by Jeremy Lee Sachleben, undertaken in 2012-11-12 in Milton, KY under Chapter 7, concluded with discharge in Feb 16, 2013 after liquidating assets."
Jeremy Lee Sachleben — Kentucky, 12-30659


ᐅ Brenda Satterly, Kentucky

Address: 161 Riverdale Dr Milton, KY 40045

Bankruptcy Case 11-30516-jms Overview: "The bankruptcy filing by Brenda Satterly, undertaken in August 2011 in Milton, KY under Chapter 7, concluded with discharge in 11/21/2011 after liquidating assets."
Brenda Satterly — Kentucky, 11-30516


ᐅ Janice Y Sauley, Kentucky

Address: 3078 Peck Pike Milton, KY 40045

Bankruptcy Case 13-30148-grs Summary: "Janice Y Sauley's bankruptcy, initiated in 2013-03-20 and concluded by 06.24.2013 in Milton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Y Sauley — Kentucky, 13-30148


ᐅ Bob Scott, Kentucky

Address: 534 Liberty Rd Milton, KY 40045

Concise Description of Bankruptcy Case 10-30669-jms7: "The bankruptcy record of Bob Scott from Milton, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2010."
Bob Scott — Kentucky, 10-30669


ᐅ Kristen Simmons, Kentucky

Address: 2623 Wrights Ridge Rd Milton, KY 40045

Brief Overview of Bankruptcy Case 10-91968-BHL-7: "In Milton, KY, Kristen Simmons filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2010."
Kristen Simmons — Kentucky, 10-91968-BHL-7


ᐅ Lester Dale Spivey, Kentucky

Address: 1815 E Prong Locust Rd Milton, KY 40045

Brief Overview of Bankruptcy Case 13-30275-grs: "The bankruptcy record of Lester Dale Spivey from Milton, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2013."
Lester Dale Spivey — Kentucky, 13-30275


ᐅ Gregory Stamper, Kentucky

Address: 39 Wrights Ridge Rd Milton, KY 40045

Brief Overview of Bankruptcy Case 12-30070-jms: "Gregory Stamper's Chapter 7 bankruptcy, filed in Milton, KY in Feb 10, 2012, led to asset liquidation, with the case closing in May 2012."
Gregory Stamper — Kentucky, 12-30070


ᐅ Jana Taylor, Kentucky

Address: 5203 Peck Pike Milton, KY 40045-8392

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30487-grs: "In a Chapter 7 bankruptcy case, Jana Taylor from Milton, KY, saw her proceedings start in October 1, 2014 and complete by 2014-12-30, involving asset liquidation."
Jana Taylor — Kentucky, 2014-30487


ᐅ Scott D Taylor, Kentucky

Address: 5203 Peck Pike Milton, KY 40045-8392

Concise Description of Bankruptcy Case 14-30487-grs7: "The bankruptcy filing by Scott D Taylor, undertaken in October 2014 in Milton, KY under Chapter 7, concluded with discharge in Dec 30, 2014 after liquidating assets."
Scott D Taylor — Kentucky, 14-30487


ᐅ Chad Ray Thornsberry, Kentucky

Address: 10660 Highway 421 N Milton, KY 40045

Brief Overview of Bankruptcy Case 13-30455-grs: "In Milton, KY, Chad Ray Thornsberry filed for Chapter 7 bankruptcy in August 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-24."
Chad Ray Thornsberry — Kentucky, 13-30455


ᐅ Kara Beth Turner, Kentucky

Address: 208 Liberty Rd Milton, KY 40045

Bankruptcy Case 12-30328-jms Overview: "The case of Kara Beth Turner in Milton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kara Beth Turner — Kentucky, 12-30328


ᐅ John Travis Walker, Kentucky

Address: 1111 Liberty Rd Milton, KY 40045-8253

Snapshot of U.S. Bankruptcy Proceeding Case 08-90370-BHL-13: "Filing for Chapter 13 bankruptcy in 2008-02-25, John Travis Walker from Milton, KY, structured a repayment plan, achieving discharge in 2013-05-24."
John Travis Walker — Kentucky, 08-90370-BHL-13