personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

White Mills, 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 Teresa D Early, Kentucky

Address: 66 Searcy Ln White Mills, KY 42788-9717

Concise Description of Bankruptcy Case 14-34131-thf7: "Teresa D Early's Chapter 7 bankruptcy, filed in White Mills, KY in November 2014, led to asset liquidation, with the case closing in February 5, 2015."
Teresa D Early — Kentucky, 14-34131


ᐅ Joseph Ray Goff, Kentucky

Address: 66 Searcy Ln White Mills, KY 42788-9717

Concise Description of Bankruptcy Case 16-30338-jal7: "Joseph Ray Goff's Chapter 7 bankruptcy, filed in White Mills, KY in 02.12.2016, led to asset liquidation, with the case closing in 2016-05-12."
Joseph Ray Goff — Kentucky, 16-30338


ᐅ Mary M Keith, Kentucky

Address: PO Box 4 White Mills, KY 42788-0004

Brief Overview of Bankruptcy Case 2014-33423-acs: "White Mills, KY resident Mary M Keith's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-11."
Mary M Keith — Kentucky, 2014-33423


ᐅ William Harvey Keith, Kentucky

Address: PO Box 4 White Mills, KY 42788-0004

Bankruptcy Case 15-32056-thf Summary: "White Mills, KY resident William Harvey Keith's 2015-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-21."
William Harvey Keith — Kentucky, 15-32056


ᐅ Jordan C Riggs, Kentucky

Address: 2881 Copelin Rd White Mills, KY 42788

Brief Overview of Bankruptcy Case 11-30513: "The bankruptcy filing by Jordan C Riggs, undertaken in 02.04.2011 in White Mills, KY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Jordan C Riggs — Kentucky, 11-30513