personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Paducah, 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 Billy J Forrester, Kentucky

Address: 3125 Hardmoney Rd Paducah, KY 42003-9518

Brief Overview of Bankruptcy Case 07-50429: "Billy J Forrester, a resident of Paducah, KY, entered a Chapter 13 bankruptcy plan in 2007-05-15, culminating in its successful completion by October 2012."
Billy J Forrester — Kentucky, 07-50429


ᐅ Samuel Fowler, Kentucky

Address: 512 N 16th St Paducah, KY 42001

Brief Overview of Bankruptcy Case 09-51280: "In Paducah, KY, Samuel Fowler filed for Chapter 7 bankruptcy in November 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2010."
Samuel Fowler — Kentucky, 09-51280


ᐅ Cheryl France, Kentucky

Address: 1510 Meacham Ln Paducah, KY 42003

Concise Description of Bankruptcy Case 10-508657: "Cheryl France's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-07-16, led to asset liquidation, with the case closing in November 1, 2010."
Cheryl France — Kentucky, 10-50865


ᐅ Constance L Frank, Kentucky

Address: 235 Lone Oak Rd Paducah, KY 42001-4443

Brief Overview of Bankruptcy Case 08-50892-thf: "Filing for Chapter 13 bankruptcy in 09.11.2008, Constance L Frank from Paducah, KY, structured a repayment plan, achieving discharge in December 2013."
Constance L Frank — Kentucky, 08-50892


ᐅ Jose Eduardo Fret, Kentucky

Address: 2967 Harrison St Apt 11 Paducah, KY 42001-4121

Bankruptcy Case 16-50338-thf Overview: "Jose Eduardo Fret's Chapter 7 bankruptcy, filed in Paducah, KY in May 26, 2016, led to asset liquidation, with the case closing in August 2016."
Jose Eduardo Fret — Kentucky, 16-50338


ᐅ Gina Michelle Frey, Kentucky

Address: 6100 Majestic Oak Dr Paducah, KY 42003

Bankruptcy Case 12-50281 Summary: "Gina Michelle Frey's Chapter 7 bankruptcy, filed in Paducah, KY in Mar 26, 2012, led to asset liquidation, with the case closing in 2012-07-12."
Gina Michelle Frey — Kentucky, 12-50281


ᐅ Ralph Michael Frisbey, Kentucky

Address: 2936 Virginia St Paducah, KY 42003

Bankruptcy Case 13-50529-thf Overview: "Paducah, KY resident Ralph Michael Frisbey's July 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Ralph Michael Frisbey — Kentucky, 13-50529


ᐅ James D Fristoe, Kentucky

Address: PO Box 7145 Paducah, KY 42002

Bankruptcy Case 13-50517-thf Summary: "In Paducah, KY, James D Fristoe filed for Chapter 7 bankruptcy in 07.08.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
James D Fristoe — Kentucky, 13-50517


ᐅ Mylinda Fuller, Kentucky

Address: 306 Harahan Blvd Paducah, KY 42001

Concise Description of Bankruptcy Case 10-501747: "Mylinda Fuller's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-02-11, led to asset liquidation, with the case closing in 05/18/2010."
Mylinda Fuller — Kentucky, 10-50174


ᐅ Lyndel Fuller, Kentucky

Address: 3217 Delaware St Apt 8 Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50476: "The bankruptcy filing by Lyndel Fuller, undertaken in 04.16.2010 in Paducah, KY under Chapter 7, concluded with discharge in Aug 2, 2010 after liquidating assets."
Lyndel Fuller — Kentucky, 10-50476


ᐅ Robyn R Futrell, Kentucky

Address: 190 Iroquois Dr Paducah, KY 42001

Brief Overview of Bankruptcy Case 12-50510: "The case of Robyn R Futrell in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn R Futrell — Kentucky, 12-50510


ᐅ Amber Galliher, Kentucky

Address: 220 Highland Blvd Paducah, KY 42003-5046

Bankruptcy Case 2014-50665-thf Overview: "Amber Galliher's Chapter 7 bankruptcy, filed in Paducah, KY in September 2014, led to asset liquidation, with the case closing in December 23, 2014."
Amber Galliher — Kentucky, 2014-50665


ᐅ Mary Ann Galloway, Kentucky

Address: 1619 Meacham Ln Paducah, KY 42003

Concise Description of Bankruptcy Case 11-504177: "Paducah, KY resident Mary Ann Galloway's 04.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2011."
Mary Ann Galloway — Kentucky, 11-50417


ᐅ Dominique A Gammons, Kentucky

Address: 3006 Clay St Apt 10 Paducah, KY 42001-4077

Bankruptcy Case 15-50158-thf Overview: "In Paducah, KY, Dominique A Gammons filed for Chapter 7 bankruptcy in March 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
Dominique A Gammons — Kentucky, 15-50158


ᐅ Jonathan Garcia, Kentucky

Address: 544 Oaklawn Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-51095: "Jonathan Garcia's Chapter 7 bankruptcy, filed in Paducah, KY in Dec 20, 2012, led to asset liquidation, with the case closing in Mar 26, 2013."
Jonathan Garcia — Kentucky, 12-51095


ᐅ Peggy Gardner, Kentucky

Address: 315 Krebs Station Rd Apt B Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 09-51441: "In a Chapter 7 bankruptcy case, Peggy Gardner from Paducah, KY, saw her proceedings start in Dec 22, 2009 and complete by March 2010, involving asset liquidation."
Peggy Gardner — Kentucky, 09-51441


ᐅ James W Garland, Kentucky

Address: 2655 N Friendship Rd Trlr 92 Paducah, KY 42001

Bankruptcy Case 12-51089 Overview: "The bankruptcy record of James W Garland from Paducah, KY, shows a Chapter 7 case filed in 12.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2013."
James W Garland — Kentucky, 12-51089


ᐅ Michael Garnett, Kentucky

Address: 3924 Maxon Rd Paducah, KY 42001

Brief Overview of Bankruptcy Case 10-50632: "The case of Michael Garnett in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Garnett — Kentucky, 10-50632


ᐅ Rosie Lee Garnett, Kentucky

Address: 208 Legion Dr Apt 1 Paducah, KY 42003-6410

Concise Description of Bankruptcy Case 15-50523-thf7: "Rosie Lee Garnett's bankruptcy, initiated in 2015-09-15 and concluded by 2015-12-14 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosie Lee Garnett — Kentucky, 15-50523


ᐅ David E Garrard, Kentucky

Address: 2105 Monroe St Paducah, KY 42001

Bankruptcy Case 11-50030 Summary: "The bankruptcy filing by David E Garrard, undertaken in Jan 14, 2011 in Paducah, KY under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
David E Garrard — Kentucky, 11-50030


ᐅ Paul Gaskamp, Kentucky

Address: 2968 Clay St Apt 3 Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50885: "In a Chapter 7 bankruptcy case, Paul Gaskamp from Paducah, KY, saw their proceedings start in 07.21.2010 and complete by 11/06/2010, involving asset liquidation."
Paul Gaskamp — Kentucky, 10-50885


ᐅ Chrystal George, Kentucky

Address: 107 Park Rd Apt 7 Paducah, KY 42003-0961

Bankruptcy Case 15-50133-thf Overview: "Chrystal George's Chapter 7 bankruptcy, filed in Paducah, KY in March 18, 2015, led to asset liquidation, with the case closing in 2015-06-16."
Chrystal George — Kentucky, 15-50133


ᐅ Daniel Gibbs, Kentucky

Address: 2991 Clay St Apt 4 Paducah, KY 42001

Bankruptcy Case 10-51134 Summary: "The bankruptcy filing by Daniel Gibbs, undertaken in Sep 15, 2010 in Paducah, KY under Chapter 7, concluded with discharge in Jan 1, 2011 after liquidating assets."
Daniel Gibbs — Kentucky, 10-51134


ᐅ Deborah Lynn Gipson, Kentucky

Address: 1916 S 28th St Paducah, KY 42003-3628

Bankruptcy Case 14-50861-thf Overview: "The case of Deborah Lynn Gipson in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lynn Gipson — Kentucky, 14-50861


ᐅ Stacey L Gipson, Kentucky

Address: 2655 N Friendship Rd Trlr 66 Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 12-50952: "In Paducah, KY, Stacey L Gipson filed for Chapter 7 bankruptcy in Oct 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-30."
Stacey L Gipson — Kentucky, 12-50952


ᐅ Harry G Gish, Kentucky

Address: 230 Milton Dr Paducah, KY 42003-5561

Bankruptcy Case 14-50888-thf Overview: "The case of Harry G Gish in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry G Gish — Kentucky, 14-50888


ᐅ Darla Glass, Kentucky

Address: 360 N 38th St Paducah, KY 42001

Bankruptcy Case 10-50666 Overview: "Darla Glass's bankruptcy, initiated in May 2010 and concluded by 2010-09-11 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darla Glass — Kentucky, 10-50666


ᐅ Romeo Glontea, Kentucky

Address: 1400 Monroe St Paducah, KY 42001-2533

Concise Description of Bankruptcy Case 07-509407: "Romeo Glontea, a resident of Paducah, KY, entered a Chapter 13 bankruptcy plan in 10.22.2007, culminating in its successful completion by December 12, 2012."
Romeo Glontea — Kentucky, 07-50940


ᐅ Anthony Kent Glover, Kentucky

Address: 2464 Lakewood Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50621-thf: "The bankruptcy filing by Anthony Kent Glover, undertaken in 2013-08-16 in Paducah, KY under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Anthony Kent Glover — Kentucky, 13-50621


ᐅ Timothy Glover, Kentucky

Address: 4131 Clarks River Rd Lot 308 Paducah, KY 42003

Bankruptcy Case 10-50298 Summary: "In Paducah, KY, Timothy Glover filed for Chapter 7 bankruptcy in March 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2010."
Timothy Glover — Kentucky, 10-50298


ᐅ Ray Godman, Kentucky

Address: 133 Glenn St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50133: "Ray Godman's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-02-05, led to asset liquidation, with the case closing in 2010-05-12."
Ray Godman — Kentucky, 10-50133


ᐅ Mistie Goff, Kentucky

Address: 728 Fairview Dr Paducah, KY 42001-6013

Bankruptcy Case 2014-50244-thf Summary: "Mistie Goff's Chapter 7 bankruptcy, filed in Paducah, KY in April 2, 2014, led to asset liquidation, with the case closing in 2014-07-01."
Mistie Goff — Kentucky, 2014-50244


ᐅ Timothy A Goff, Kentucky

Address: 555 Rosewood Dr Paducah, KY 42003-9060

Bankruptcy Case 15-50316-thf Overview: "Timothy A Goff's bankruptcy, initiated in 2015-06-05 and concluded by 09.03.2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy A Goff — Kentucky, 15-50316


ᐅ Michael Garland Goins, Kentucky

Address: 609 Milliken Rd Paducah, KY 42003

Bankruptcy Case 12-50266 Summary: "The bankruptcy record of Michael Garland Goins from Paducah, KY, shows a Chapter 7 case filed in 2012-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2012."
Michael Garland Goins — Kentucky, 12-50266


ᐅ Heather Eugenia Goodwin, Kentucky

Address: PO Box 7732 Paducah, KY 42002

Brief Overview of Bankruptcy Case 13-50487-thf: "Heather Eugenia Goodwin's Chapter 7 bankruptcy, filed in Paducah, KY in 2013-06-26, led to asset liquidation, with the case closing in Sep 30, 2013."
Heather Eugenia Goodwin — Kentucky, 13-50487


ᐅ Darrell G Gore, Kentucky

Address: 2601 Mayfield Rd Paducah, KY 42003-3684

Concise Description of Bankruptcy Case 2014-50645-thf7: "Darrell G Gore's Chapter 7 bankruptcy, filed in Paducah, KY in 09/12/2014, led to asset liquidation, with the case closing in 2014-12-11."
Darrell G Gore — Kentucky, 2014-50645


ᐅ Sherrell S Gore, Kentucky

Address: 2601 Mayfield Rd Paducah, KY 42003-3684

Snapshot of U.S. Bankruptcy Proceeding Case 14-50645-thf: "In Paducah, KY, Sherrell S Gore filed for Chapter 7 bankruptcy in 2014-09-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-11."
Sherrell S Gore — Kentucky, 14-50645


ᐅ Dustin Goss, Kentucky

Address: 327 Meadowaire Dr Paducah, KY 42003

Concise Description of Bankruptcy Case 10-508037: "In Paducah, KY, Dustin Goss filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2010."
Dustin Goss — Kentucky, 10-50803


ᐅ Charles Gough, Kentucky

Address: 749 Bleich Rd Lot 27 Paducah, KY 42003

Bankruptcy Case 10-51211 Overview: "Charles Gough's bankruptcy, initiated in Oct 8, 2010 and concluded by 2011-01-24 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Gough — Kentucky, 10-51211


ᐅ Nancy Gourieux, Kentucky

Address: 3310 Central Ave Paducah, KY 42001

Bankruptcy Case 10-50943 Overview: "The bankruptcy filing by Nancy Gourieux, undertaken in August 2010 in Paducah, KY under Chapter 7, concluded with discharge in November 19, 2010 after liquidating assets."
Nancy Gourieux — Kentucky, 10-50943


ᐅ George Grabowski, Kentucky

Address: 930 Bryants Ford Rd Paducah, KY 42003

Bankruptcy Case 09-51358 Summary: "Paducah, KY resident George Grabowski's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2010."
George Grabowski — Kentucky, 09-51358


ᐅ Curtis A Grace, Kentucky

Address: 2537 Adams St Paducah, KY 42003-3840

Bankruptcy Case 14-50432-grs Overview: "The bankruptcy record of Curtis A Grace from Paducah, KY, shows a Chapter 7 case filed in 2014-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Curtis A Grace — Kentucky, 14-50432


ᐅ Todd A Graham, Kentucky

Address: 556 College Ave Apt B Paducah, KY 42001

Concise Description of Bankruptcy Case 13-50318-thf7: "In a Chapter 7 bankruptcy case, Todd A Graham from Paducah, KY, saw his proceedings start in 04/23/2013 and complete by 2013-07-28, involving asset liquidation."
Todd A Graham — Kentucky, 13-50318


ᐅ James F Grant, Kentucky

Address: 2635 Oaks Rd Paducah, KY 42003-9558

Brief Overview of Bankruptcy Case 08-50725-thf: "Filing for Chapter 13 bankruptcy in 07.31.2008, James F Grant from Paducah, KY, structured a repayment plan, achieving discharge in Dec 19, 2013."
James F Grant — Kentucky, 08-50725


ᐅ James R Grant, Kentucky

Address: 2504 Cairo Rd Paducah, KY 42001

Bankruptcy Case 11-50280 Overview: "The bankruptcy filing by James R Grant, undertaken in 03/24/2011 in Paducah, KY under Chapter 7, concluded with discharge in 07.10.2011 after liquidating assets."
James R Grant — Kentucky, 11-50280


ᐅ Shirley Grant, Kentucky

Address: 3329 Buckner Ln Paducah, KY 42001

Bankruptcy Case 10-51054 Overview: "In Paducah, KY, Shirley Grant filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Shirley Grant — Kentucky, 10-51054


ᐅ Christine M Grant, Kentucky

Address: 2635 Oaks Rd Paducah, KY 42003-9558

Brief Overview of Bankruptcy Case 08-50725-thf: "Chapter 13 bankruptcy for Christine M Grant in Paducah, KY began in 2008-07-31, focusing on debt restructuring, concluding with plan fulfillment in 12.19.2013."
Christine M Grant — Kentucky, 08-50725


ᐅ Karra Jeanne Gream, Kentucky

Address: 527 Jameswood Dr Paducah, KY 42003

Concise Description of Bankruptcy Case 12-508867: "Karra Jeanne Gream's bankruptcy, initiated in 2012-10-05 and concluded by 2013-01-09 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karra Jeanne Gream — Kentucky, 12-50886


ᐅ Nettie Green, Kentucky

Address: 615 Campbell St Paducah, KY 42001

Brief Overview of Bankruptcy Case 09-51442: "The case of Nettie Green in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nettie Green — Kentucky, 09-51442


ᐅ Lisa E Greenwell, Kentucky

Address: 181 Maple Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50162: "In Paducah, KY, Lisa E Greenwell filed for Chapter 7 bankruptcy in 2013-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
Lisa E Greenwell — Kentucky, 13-50162


ᐅ Julie Grentzer, Kentucky

Address: 1621 Stately Vision Ln Paducah, KY 42003

Brief Overview of Bankruptcy Case 09-51403: "Julie Grentzer's bankruptcy, initiated in Dec 11, 2009 and concluded by 03.17.2010 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Grentzer — Kentucky, 09-51403


ᐅ Barry Todd Griggs, Kentucky

Address: 3712 Clarks River Rd Lot 103 Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50555: "The bankruptcy record of Barry Todd Griggs from Paducah, KY, shows a Chapter 7 case filed in 2012-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2012."
Barry Todd Griggs — Kentucky, 12-50555


ᐅ Christopher Ray Griggs, Kentucky

Address: 111 Holmes Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50191: "In a Chapter 7 bankruptcy case, Christopher Ray Griggs from Paducah, KY, saw their proceedings start in 2012-03-01 and complete by Jun 17, 2012, involving asset liquidation."
Christopher Ray Griggs — Kentucky, 12-50191


ᐅ Marsha Ann Grothe, Kentucky

Address: 5574 US Highway 60 W Paducah, KY 42001-9334

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50675-thf: "In a Chapter 7 bankruptcy case, Marsha Ann Grothe from Paducah, KY, saw her proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Marsha Ann Grothe — Kentucky, 2014-50675


ᐅ Gregory Miguel Guerrero, Kentucky

Address: 1609 N 8th St Paducah, KY 42001

Bankruptcy Case 11-50661 Summary: "In Paducah, KY, Gregory Miguel Guerrero filed for Chapter 7 bankruptcy in July 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
Gregory Miguel Guerrero — Kentucky, 11-50661


ᐅ Rosie Lee Guess, Kentucky

Address: 1135 Powers Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 11-509747: "The bankruptcy filing by Rosie Lee Guess, undertaken in 2011-10-04 in Paducah, KY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Rosie Lee Guess — Kentucky, 11-50974


ᐅ Bradley Alan Guess, Kentucky

Address: 3344 Buckner Ln Paducah, KY 42001

Bankruptcy Case 11-50243 Summary: "The bankruptcy record of Bradley Alan Guess from Paducah, KY, shows a Chapter 7 case filed in 03.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Bradley Alan Guess — Kentucky, 11-50243


ᐅ Joel Anthony Guess, Kentucky

Address: 1135 Powers Rd Paducah, KY 42003-8953

Concise Description of Bankruptcy Case 10-505097: "In their Chapter 13 bankruptcy case filed in 04/22/2010, Paducah, KY's Joel Anthony Guess agreed to a debt repayment plan, which was successfully completed by June 25, 2013."
Joel Anthony Guess — Kentucky, 10-50509


ᐅ Marion Richard Guess, Kentucky

Address: 2321 Elmwood Ave Paducah, KY 42001

Bankruptcy Case 12-50432 Overview: "Marion Richard Guess's Chapter 7 bankruptcy, filed in Paducah, KY in May 2012, led to asset liquidation, with the case closing in August 26, 2012."
Marion Richard Guess — Kentucky, 12-50432


ᐅ Sr Delbert L Guill, Kentucky

Address: 320 Hayes Ave Paducah, KY 42003-1451

Bankruptcy Case 14-50193-thf Overview: "In Paducah, KY, Sr Delbert L Guill filed for Chapter 7 bankruptcy in 2014-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-17."
Sr Delbert L Guill — Kentucky, 14-50193


ᐅ Josh Guthrie, Kentucky

Address: 270 Cedar Ln Paducah, KY 42001

Bankruptcy Case 10-51478 Summary: "The case of Josh Guthrie in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josh Guthrie — Kentucky, 10-51478


ᐅ Remington Guy, Kentucky

Address: PO Box 7433 Paducah, KY 42002

Bankruptcy Case 10-50137 Summary: "Remington Guy's bankruptcy, initiated in Feb 8, 2010 and concluded by 2010-05-15 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Remington Guy — Kentucky, 10-50137


ᐅ Michele Hack, Kentucky

Address: 2640 Olivet Church Rd Paducah, KY 42001

Concise Description of Bankruptcy Case 11-504287: "Michele Hack's bankruptcy, initiated in Apr 27, 2011 and concluded by August 13, 2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Hack — Kentucky, 11-50428


ᐅ Nathan Eric Hack, Kentucky

Address: 827 Whitney Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50089: "The bankruptcy filing by Nathan Eric Hack, undertaken in February 1, 2011 in Paducah, KY under Chapter 7, concluded with discharge in 05.20.2011 after liquidating assets."
Nathan Eric Hack — Kentucky, 11-50089


ᐅ Thomas M Hagy, Kentucky

Address: 1251 S 7th St Paducah, KY 42003-2221

Bankruptcy Case 14-50450-thf Summary: "The bankruptcy filing by Thomas M Hagy, undertaken in June 2014 in Paducah, KY under Chapter 7, concluded with discharge in 09/17/2014 after liquidating assets."
Thomas M Hagy — Kentucky, 14-50450


ᐅ Jennifer Hahn, Kentucky

Address: 2501 Harrison St Paducah, KY 42001-3719

Concise Description of Bankruptcy Case 14-50126-thf7: "In a Chapter 7 bankruptcy case, Jennifer Hahn from Paducah, KY, saw her proceedings start in Feb 26, 2014 and complete by May 2014, involving asset liquidation."
Jennifer Hahn — Kentucky, 14-50126


ᐅ Veronica Hale, Kentucky

Address: 512 Deer Lick Pl Paducah, KY 42001

Bankruptcy Case 10-50399 Overview: "The bankruptcy filing by Veronica Hale, undertaken in March 2010 in Paducah, KY under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Veronica Hale — Kentucky, 10-50399


ᐅ Matthew Ross Haley, Kentucky

Address: 726 N 36th St Paducah, KY 42001

Bankruptcy Case 12-50202 Overview: "The bankruptcy filing by Matthew Ross Haley, undertaken in 03.02.2012 in Paducah, KY under Chapter 7, concluded with discharge in 2012-06-18 after liquidating assets."
Matthew Ross Haley — Kentucky, 12-50202


ᐅ Juanita Jane Haley, Kentucky

Address: 120 S Concord Ave Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-18679: "Juanita Jane Haley's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-07-30, led to asset liquidation, with the case closing in 2010-11-15."
Juanita Jane Haley — Kentucky, 10-18679


ᐅ Tommy L Haley, Kentucky

Address: 805 Massac Church Rd Paducah, KY 42001-8761

Concise Description of Bankruptcy Case 16-50372-thf7: "The bankruptcy filing by Tommy L Haley, undertaken in June 2016 in Paducah, KY under Chapter 7, concluded with discharge in 09.06.2016 after liquidating assets."
Tommy L Haley — Kentucky, 16-50372


ᐅ Bennett Halford, Kentucky

Address: 2339 Jefferson St Paducah, KY 42001

Bankruptcy Case 10-51335 Overview: "Paducah, KY resident Bennett Halford's 11/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Bennett Halford — Kentucky, 10-51335


ᐅ Rodney D Hall, Kentucky

Address: 4621 Epperson Rd Paducah, KY 42003-0920

Bankruptcy Case 15-50541-thf Overview: "Rodney D Hall's bankruptcy, initiated in Sep 22, 2015 and concluded by December 21, 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney D Hall — Kentucky, 15-50541


ᐅ Jason Wayne Hall, Kentucky

Address: 2230 Dixie Ave Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50591-thf: "The bankruptcy record of Jason Wayne Hall from Paducah, KY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-09."
Jason Wayne Hall — Kentucky, 13-50591


ᐅ Sandra S Hall, Kentucky

Address: 4836 Epperson Rd Paducah, KY 42003-0923

Brief Overview of Bankruptcy Case 14-50445-thf: "The bankruptcy filing by Sandra S Hall, undertaken in 2014-06-18 in Paducah, KY under Chapter 7, concluded with discharge in 2014-09-16 after liquidating assets."
Sandra S Hall — Kentucky, 14-50445


ᐅ Christina D Hamblin, Kentucky

Address: 2000 Homewood Ave Paducah, KY 42003-2124

Bankruptcy Case 15-50674-thf Summary: "The case of Christina D Hamblin in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina D Hamblin — Kentucky, 15-50674


ᐅ James Hamm, Kentucky

Address: 2550 Marshall Ave Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50528: "The bankruptcy record of James Hamm from Paducah, KY, shows a Chapter 7 case filed in April 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
James Hamm — Kentucky, 10-50528


ᐅ Michael Neal Hampton, Kentucky

Address: 7670 Lovelaceville Rd Paducah, KY 42001

Brief Overview of Bankruptcy Case 12-50394: "Michael Neal Hampton's bankruptcy, initiated in April 2012 and concluded by August 16, 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Neal Hampton — Kentucky, 12-50394


ᐅ Gela Hard, Kentucky

Address: 3915 Rue Chateau St Paducah, KY 42001

Brief Overview of Bankruptcy Case 09-51172: "In Paducah, KY, Gela Hard filed for Chapter 7 bankruptcy in 10.08.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Gela Hard — Kentucky, 09-51172


ᐅ Kimberly Hardman, Kentucky

Address: 6920 Ivo Wurth Rd Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50458: "In Paducah, KY, Kimberly Hardman filed for Chapter 7 bankruptcy in 2010-04-09. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2010."
Kimberly Hardman — Kentucky, 10-50458


ᐅ Meagan Shea Harmon, Kentucky

Address: 1311 Davis Ave Paducah, KY 42001-4909

Bankruptcy Case 2014-50308-thf Overview: "In a Chapter 7 bankruptcy case, Meagan Shea Harmon from Paducah, KY, saw her proceedings start in 04/29/2014 and complete by July 28, 2014, involving asset liquidation."
Meagan Shea Harmon — Kentucky, 2014-50308


ᐅ Phillip E Harned, Kentucky

Address: 150 Watson Rd Paducah, KY 42003

Bankruptcy Case 13-50434-thf Overview: "The bankruptcy filing by Phillip E Harned, undertaken in Jun 3, 2013 in Paducah, KY under Chapter 7, concluded with discharge in 2013-09-10 after liquidating assets."
Phillip E Harned — Kentucky, 13-50434


ᐅ Monica Lynn Harper, Kentucky

Address: 221 Herzog Dr Paducah, KY 42003

Bankruptcy Case 13-50022 Summary: "In Paducah, KY, Monica Lynn Harper filed for Chapter 7 bankruptcy in 01/14/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2013."
Monica Lynn Harper — Kentucky, 13-50022


ᐅ Floyd Hook, Kentucky

Address: 449 Flora Ave Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-51053: "In Paducah, KY, Floyd Hook filed for Chapter 7 bankruptcy in Aug 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Floyd Hook — Kentucky, 10-51053


ᐅ Sherri Hopkins, Kentucky

Address: 3150 Estes Ln Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50872: "Sherri Hopkins's Chapter 7 bankruptcy, filed in Paducah, KY in Sep 7, 2011, led to asset liquidation, with the case closing in Dec 13, 2011."
Sherri Hopkins — Kentucky, 11-50872


ᐅ Kathleen Hoppel, Kentucky

Address: 226 Jennifer Lynn Dr Paducah, KY 42001

Concise Description of Bankruptcy Case 12-503287: "In a Chapter 7 bankruptcy case, Kathleen Hoppel from Paducah, KY, saw her proceedings start in Apr 11, 2012 and complete by 07.28.2012, involving asset liquidation."
Kathleen Hoppel — Kentucky, 12-50328


ᐅ Lisa G Hoppmann, Kentucky

Address: 300 Odessa Way Paducah, KY 42001-8305

Snapshot of U.S. Bankruptcy Proceeding Case 15-50180-thf: "Paducah, KY resident Lisa G Hoppmann's 04.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2015."
Lisa G Hoppmann — Kentucky, 15-50180


ᐅ Robert P Hoppmann, Kentucky

Address: 300 Odessa Way Paducah, KY 42001-8305

Snapshot of U.S. Bankruptcy Proceeding Case 15-50180-thf: "The case of Robert P Hoppmann in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Hoppmann — Kentucky, 15-50180


ᐅ Angela M Houser, Kentucky

Address: 5300 Jewell Ln Paducah, KY 42001-9259

Snapshot of U.S. Bankruptcy Proceeding Case 15-50437-thf: "Angela M Houser's bankruptcy, initiated in 2015-08-03 and concluded by November 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Houser — Kentucky, 15-50437


ᐅ Ronnie F Howard, Kentucky

Address: 6629 Benton Rd # 2 Paducah, KY 42003

Bankruptcy Case 11-50753 Summary: "The bankruptcy filing by Ronnie F Howard, undertaken in August 3, 2011 in Paducah, KY under Chapter 7, concluded with discharge in 2011-11-19 after liquidating assets."
Ronnie F Howard — Kentucky, 11-50753


ᐅ Cynthia Howard, Kentucky

Address: PO Box 173 Paducah, KY 42002

Snapshot of U.S. Bankruptcy Proceeding Case 12-50695: "The bankruptcy record of Cynthia Howard from Paducah, KY, shows a Chapter 7 case filed in Aug 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-22."
Cynthia Howard — Kentucky, 12-50695


ᐅ Stephanie Beth Howell, Kentucky

Address: 2801 Jefferson St Apt 15 Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50169: "Paducah, KY resident Stephanie Beth Howell's 2013-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Stephanie Beth Howell — Kentucky, 13-50169


ᐅ Keith Hubbard, Kentucky

Address: 211 Colony Dr Apt 22 Paducah, KY 42001-6065

Bankruptcy Case 15-50667-thf Summary: "In Paducah, KY, Keith Hubbard filed for Chapter 7 bankruptcy in Nov 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2016."
Keith Hubbard — Kentucky, 15-50667


ᐅ Kerry Humphrey, Kentucky

Address: 5100 Clinton Rd Paducah, KY 42001

Bankruptcy Case 10-51474 Summary: "The bankruptcy record of Kerry Humphrey from Paducah, KY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2011."
Kerry Humphrey — Kentucky, 10-51474


ᐅ Frizzell Amanda Rhea Hunt, Kentucky

Address: 600 Broadway St Apt 515 Paducah, KY 42001

Bankruptcy Case 12-51094 Summary: "Paducah, KY resident Frizzell Amanda Rhea Hunt's 12.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2013."
Frizzell Amanda Rhea Hunt — Kentucky, 12-51094


ᐅ Robert Dale Hunt, Kentucky

Address: 915 Tyree Rd Paducah, KY 42003

Bankruptcy Case 13-50701-thf Overview: "Paducah, KY resident Robert Dale Hunt's Sep 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2013."
Robert Dale Hunt — Kentucky, 13-50701


ᐅ Christine M Hunter, Kentucky

Address: 2437 S 25th St Apt 7 Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50018: "In a Chapter 7 bankruptcy case, Christine M Hunter from Paducah, KY, saw her proceedings start in 01/10/2012 and complete by 2012-04-27, involving asset liquidation."
Christine M Hunter — Kentucky, 12-50018


ᐅ Howard Hunter, Kentucky

Address: 2104 Jackson St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-51271: "Howard Hunter's Chapter 7 bankruptcy, filed in Paducah, KY in October 2010, led to asset liquidation, with the case closing in Feb 1, 2011."
Howard Hunter — Kentucky, 10-51271


ᐅ David Hurley, Kentucky

Address: 2804 Turner St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-51203: "David Hurley's Chapter 7 bankruptcy, filed in Paducah, KY in Dec 12, 2011, led to asset liquidation, with the case closing in 2012-03-29."
David Hurley — Kentucky, 11-51203


ᐅ Steven D Hyde, Kentucky

Address: 409 Bleich Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50480-thf: "In Paducah, KY, Steven D Hyde filed for Chapter 7 bankruptcy in 06.20.2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Steven D Hyde — Kentucky, 13-50480


ᐅ Debra Hymer, Kentucky

Address: 2230 Krebs Station Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-51262: "The bankruptcy filing by Debra Hymer, undertaken in Dec 30, 2011 in Paducah, KY under Chapter 7, concluded with discharge in 04/16/2012 after liquidating assets."
Debra Hymer — Kentucky, 11-51262