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 Ines M Abad, Kentucky

Address: 4419 Court Ave Paducah, KY 42001-4857

Bankruptcy Case 09-50854-thf Summary: "Ines M Abad, a resident of Paducah, KY, entered a Chapter 13 bankruptcy plan in 2009-07-27, culminating in its successful completion by 2013-12-06."
Ines M Abad — Kentucky, 09-50854


ᐅ Melissa Dawnn Abarca, Kentucky

Address: 5020 Michael Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50623: "The case of Melissa Dawnn Abarca in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Dawnn Abarca — Kentucky, 11-50623


ᐅ Brent Edward Adams, Kentucky

Address: 2171 Spann Ln Paducah, KY 42003-9062

Snapshot of U.S. Bankruptcy Proceeding Case 14-50466-thf: "Paducah, KY resident Brent Edward Adams's 2014-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Brent Edward Adams — Kentucky, 14-50466


ᐅ David Adams, Kentucky

Address: 1861 Creekview Cv Paducah, KY 42003

Bankruptcy Case 13-50080 Overview: "In Paducah, KY, David Adams filed for Chapter 7 bankruptcy in 2013-02-06. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
David Adams — Kentucky, 13-50080


ᐅ Misty Gail Adams, Kentucky

Address: 230 Edwards Dr Paducah, KY 42003-1216

Snapshot of U.S. Bankruptcy Proceeding Case 15-50433-thf: "In a Chapter 7 bankruptcy case, Misty Gail Adams from Paducah, KY, saw her proceedings start in July 2015 and complete by Oct 29, 2015, involving asset liquidation."
Misty Gail Adams — Kentucky, 15-50433


ᐅ Wilburn L Adkins, Kentucky

Address: 210 Locke Blvd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50855: "Paducah, KY resident Wilburn L Adkins's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2013."
Wilburn L Adkins — Kentucky, 12-50855


ᐅ Virginia C Ahart, Kentucky

Address: 650 College Ave Apt 42 Paducah, KY 42001-5657

Concise Description of Bankruptcy Case 15-50163-thf7: "In a Chapter 7 bankruptcy case, Virginia C Ahart from Paducah, KY, saw her proceedings start in 03.30.2015 and complete by 06.28.2015, involving asset liquidation."
Virginia C Ahart — Kentucky, 15-50163


ᐅ Christopher Albritton, Kentucky

Address: 1076 Avondale Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 10-505967: "The bankruptcy record of Christopher Albritton from Paducah, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2010."
Christopher Albritton — Kentucky, 10-50596


ᐅ Debra Ann Alderson, Kentucky

Address: 5418 Shelldrake Ln Paducah, KY 42001-9550

Bankruptcy Case 2014-50678-thf Overview: "Debra Ann Alderson's Chapter 7 bankruptcy, filed in Paducah, KY in Sep 29, 2014, led to asset liquidation, with the case closing in 12/28/2014."
Debra Ann Alderson — Kentucky, 2014-50678


ᐅ Howard Ray Alford, Kentucky

Address: 5860 Old US Highway 45 S Paducah, KY 42003

Bankruptcy Case 09-41671 Summary: "The bankruptcy filing by Howard Ray Alford, undertaken in 2009-10-08 in Paducah, KY under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Howard Ray Alford — Kentucky, 09-41671


ᐅ Sr Michael Page Allen, Kentucky

Address: 1603 N 11th St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 13-50785-thf: "The bankruptcy record of Sr Michael Page Allen from Paducah, KY, shows a Chapter 7 case filed in 10/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-18."
Sr Michael Page Allen — Kentucky, 13-50785


ᐅ Kenneth Aaron Allgood, Kentucky

Address: 141 Park Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50577-thf: "Paducah, KY resident Kenneth Aaron Allgood's 07.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2013."
Kenneth Aaron Allgood — Kentucky, 13-50577


ᐅ Allen D Allsbury, Kentucky

Address: 541 Rosewood Dr Paducah, KY 42003

Bankruptcy Case 13-50204 Summary: "In Paducah, KY, Allen D Allsbury filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2013."
Allen D Allsbury — Kentucky, 13-50204


ᐅ Shana B Ames, Kentucky

Address: 120 Kris Ln Paducah, KY 42001-8304

Bankruptcy Case 14-50430-thf Summary: "In a Chapter 7 bankruptcy case, Shana B Ames from Paducah, KY, saw her proceedings start in June 13, 2014 and complete by 2014-09-11, involving asset liquidation."
Shana B Ames — Kentucky, 14-50430


ᐅ Shanna Deshay Anderson, Kentucky

Address: 1010 Hill St Paducah, KY 42003-3408

Concise Description of Bankruptcy Case 14-50064-thf7: "Paducah, KY resident Shanna Deshay Anderson's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-30."
Shanna Deshay Anderson — Kentucky, 14-50064


ᐅ Paul W Anderson, Kentucky

Address: 3240 Minnich Ave Paducah, KY 42001

Bankruptcy Case 12-51019 Summary: "The bankruptcy record of Paul W Anderson from Paducah, KY, shows a Chapter 7 case filed in 11/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2013."
Paul W Anderson — Kentucky, 12-51019


ᐅ Rickey Jeremy Anderson, Kentucky

Address: 320 Wallace Ln Paducah, KY 42001

Bankruptcy Case 11-50232 Summary: "The case of Rickey Jeremy Anderson in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickey Jeremy Anderson — Kentucky, 11-50232


ᐅ Lawrence J Andrews, Kentucky

Address: 920 Friedman Ln Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50551: "Paducah, KY resident Lawrence J Andrews's 06/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2011."
Lawrence J Andrews — Kentucky, 11-50551


ᐅ James Michel Angle, Kentucky

Address: 240 Colonial Dr Paducah, KY 42001-6702

Snapshot of U.S. Bankruptcy Proceeding Case 14-50434-thf: "The case of James Michel Angle in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michel Angle — Kentucky, 14-50434


ᐅ Thomas Apple, Kentucky

Address: 6865 Davis Rd Paducah, KY 42003

Bankruptcy Case 10-50581 Summary: "Thomas Apple's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-05-04, led to asset liquidation, with the case closing in Aug 20, 2010."
Thomas Apple — Kentucky, 10-50581


ᐅ Jr Willard Armour, Kentucky

Address: 165 Fisher Blvd Paducah, KY 42003

Bankruptcy Case 10-50402 Overview: "The bankruptcy record of Jr Willard Armour from Paducah, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Jr Willard Armour — Kentucky, 10-50402


ᐅ John Armstrong, Kentucky

Address: 260 Jacobs Ln # A Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50140: "The bankruptcy record of John Armstrong from Paducah, KY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
John Armstrong — Kentucky, 10-50140


ᐅ Dwight Anthony Armstrong, Kentucky

Address: 915 N 22nd St Paducah, KY 42001-3081

Bankruptcy Case 16-50310-thf Summary: "In a Chapter 7 bankruptcy case, Dwight Anthony Armstrong from Paducah, KY, saw his proceedings start in 05/16/2016 and complete by 08/14/2016, involving asset liquidation."
Dwight Anthony Armstrong — Kentucky, 16-50310


ᐅ Douglas Paul Arnold, Kentucky

Address: 1410 Mayfield Metropolis Rd Paducah, KY 42001-9720

Bankruptcy Case 15-50696-thf Overview: "In a Chapter 7 bankruptcy case, Douglas Paul Arnold from Paducah, KY, saw his proceedings start in December 2015 and complete by 03.14.2016, involving asset liquidation."
Douglas Paul Arnold — Kentucky, 15-50696


ᐅ Howard J Askew, Kentucky

Address: 624 S 21st St Paducah, KY 42003-3218

Bankruptcy Case 14-50217-thf Summary: "Paducah, KY resident Howard J Askew's 03.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2014."
Howard J Askew — Kentucky, 14-50217


ᐅ Harold L Atkins, Kentucky

Address: 140 Felix Ave Paducah, KY 42003-9022

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50372-thf: "The bankruptcy filing by Harold L Atkins, undertaken in 05/20/2014 in Paducah, KY under Chapter 7, concluded with discharge in 08/18/2014 after liquidating assets."
Harold L Atkins — Kentucky, 2014-50372


ᐅ David Aubuchon, Kentucky

Address: 618 Elizabeth St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50300: "The case of David Aubuchon in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Aubuchon — Kentucky, 11-50300


ᐅ Jr Leonard O Austin, Kentucky

Address: 307 Molloy Ct Paducah, KY 42003

Concise Description of Bankruptcy Case 11-502147: "Jr Leonard O Austin's bankruptcy, initiated in March 2011 and concluded by 2011-06-24 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Leonard O Austin — Kentucky, 11-50214


ᐅ Anthony Austin, Kentucky

Address: 415 College Ave Paducah, KY 42001

Bankruptcy Case 10-51190 Overview: "The case of Anthony Austin in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Austin — Kentucky, 10-51190


ᐅ Jennifer Autry, Kentucky

Address: 230 Cardinal Ln Paducah, KY 42001-4876

Concise Description of Bankruptcy Case 16-50057-thf7: "In a Chapter 7 bankruptcy case, Jennifer Autry from Paducah, KY, saw her proceedings start in 02.12.2016 and complete by 2016-05-12, involving asset liquidation."
Jennifer Autry — Kentucky, 16-50057


ᐅ Kenneth Robert Averill, Kentucky

Address: 310 Oak St Paducah, KY 42001

Bankruptcy Case 11-51020 Overview: "Kenneth Robert Averill's bankruptcy, initiated in 10.18.2011 and concluded by Feb 3, 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Robert Averill — Kentucky, 11-51020


ᐅ William Dale Badgett, Kentucky

Address: 3854 Cook St Paducah, KY 42003

Bankruptcy Case 12-50418 Overview: "The case of William Dale Badgett in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Dale Badgett — Kentucky, 12-50418


ᐅ William Thomas Bailey, Kentucky

Address: 5152 Sunnybrook Dr Paducah, KY 42001-9045

Brief Overview of Bankruptcy Case 16-50030-thf: "Paducah, KY resident William Thomas Bailey's 2016-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2016."
William Thomas Bailey — Kentucky, 16-50030


ᐅ Meleigha Lynne Bailey, Kentucky

Address: 5152 Sunnybrook Dr Paducah, KY 42001-9045

Bankruptcy Case 16-50030-thf Overview: "The bankruptcy record of Meleigha Lynne Bailey from Paducah, KY, shows a Chapter 7 case filed in 01.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-25."
Meleigha Lynne Bailey — Kentucky, 16-50030


ᐅ Glenn Herman Bailey, Kentucky

Address: 4847 Epperson Rd Paducah, KY 42003

Bankruptcy Case 11-51072 Overview: "In Paducah, KY, Glenn Herman Bailey filed for Chapter 7 bankruptcy in 2011-11-02. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2012."
Glenn Herman Bailey — Kentucky, 11-51072


ᐅ Natalie Elizabeth Bailie, Kentucky

Address: 1035 Old North Friendship Rd Apt 307 Paducah, KY 42001-7613

Bankruptcy Case 14-50448-thf Summary: "Paducah, KY resident Natalie Elizabeth Bailie's 06/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2014."
Natalie Elizabeth Bailie — Kentucky, 14-50448


ᐅ Jennifer Jo Baird, Kentucky

Address: 900 Lorine Ln Paducah, KY 42001

Bankruptcy Case 13-50005 Overview: "The bankruptcy record of Jennifer Jo Baird from Paducah, KY, shows a Chapter 7 case filed in 01/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-11."
Jennifer Jo Baird — Kentucky, 13-50005


ᐅ Brandon Bakehouse, Kentucky

Address: 333 Lakeview Dr Apt 4 Paducah, KY 42003-8003

Snapshot of U.S. Bankruptcy Proceeding Case 15-50349-thf: "The bankruptcy record of Brandon Bakehouse from Paducah, KY, shows a Chapter 7 case filed in 06/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2015."
Brandon Bakehouse — Kentucky, 15-50349


ᐅ Dylan Bakehouse, Kentucky

Address: 385 Almyra Ave Paducah, KY 42001-8326

Bankruptcy Case 15-50051-thf Overview: "In Paducah, KY, Dylan Bakehouse filed for Chapter 7 bankruptcy in January 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2015."
Dylan Bakehouse — Kentucky, 15-50051


ᐅ Justin L Baker, Kentucky

Address: 200 Friedman Ave Paducah, KY 42001

Brief Overview of Bankruptcy Case 12-50293: "Justin L Baker's bankruptcy, initiated in 03/29/2012 and concluded by July 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin L Baker — Kentucky, 12-50293


ᐅ Jr Donald Glenn Baker, Kentucky

Address: 283 Lansing Ave Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-60603-tnw: "The bankruptcy filing by Jr Donald Glenn Baker, undertaken in 2013-04-29 in Paducah, KY under Chapter 7, concluded with discharge in 2013-08-08 after liquidating assets."
Jr Donald Glenn Baker — Kentucky, 13-60603


ᐅ Patricia A Baker, Kentucky

Address: 3241 Alabama St Paducah, KY 42003

Bankruptcy Case 12-50125 Summary: "In Paducah, KY, Patricia A Baker filed for Chapter 7 bankruptcy in 2012-02-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-01."
Patricia A Baker — Kentucky, 12-50125


ᐅ David Gerard Ball, Kentucky

Address: 5846 Merrydale Dr Paducah, KY 42003-1141

Brief Overview of Bankruptcy Case 09-50864-thf: "The bankruptcy record for David Gerard Ball from Paducah, KY, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by Nov 21, 2014."
David Gerard Ball — Kentucky, 09-50864


ᐅ Melissa Dawn Bannister, Kentucky

Address: 837 Fairview Dr Paducah, KY 42001

Bankruptcy Case 09-51200 Overview: "Melissa Dawn Bannister's bankruptcy, initiated in 10.15.2009 and concluded by 01.19.2010 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Dawn Bannister — Kentucky, 09-51200


ᐅ Ullonda Kay Barger, Kentucky

Address: 124 Phipps St Apt 7 Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50920: "The case of Ullonda Kay Barger in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ullonda Kay Barger — Kentucky, 11-50920


ᐅ Marvetta Barnes, Kentucky

Address: 401 Walter Jetton Blvd Apt 105 Paducah, KY 42003

Bankruptcy Case 10-50111 Summary: "In Paducah, KY, Marvetta Barnes filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2010."
Marvetta Barnes — Kentucky, 10-50111


ᐅ Marcelle Marrie Barnes, Kentucky

Address: 2316 Ohio St Apt 7 Paducah, KY 42003-3321

Concise Description of Bankruptcy Case 2014-40577-lkg7: "Paducah, KY resident Marcelle Marrie Barnes's 2014-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2014."
Marcelle Marrie Barnes — Kentucky, 2014-40577


ᐅ Cecil J Barnette, Kentucky

Address: 1601 Harrison St Paducah, KY 42001-2746

Snapshot of U.S. Bankruptcy Proceeding Case 07-50324: "The bankruptcy record for Cecil J Barnette from Paducah, KY, under Chapter 13, filed in 2007-04-16, involved setting up a repayment plan, finalized by November 1, 2012."
Cecil J Barnette — Kentucky, 07-50324


ᐅ Darrin Bartlett, Kentucky

Address: 2537 Clay St Paducah, KY 42001

Brief Overview of Bankruptcy Case 10-50031: "The case of Darrin Bartlett in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrin Bartlett — Kentucky, 10-50031


ᐅ Jerry Don Battoe, Kentucky

Address: 4611 Epperson Rd Paducah, KY 42003-0920

Concise Description of Bankruptcy Case 2014-50220-thf7: "Jerry Don Battoe's Chapter 7 bankruptcy, filed in Paducah, KY in 2014-03-26, led to asset liquidation, with the case closing in June 2014."
Jerry Don Battoe — Kentucky, 2014-50220


ᐅ Dana Bayliss, Kentucky

Address: 245 Geraldine Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50332: "Dana Bayliss's bankruptcy, initiated in 03.15.2010 and concluded by 2010-07-01 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Bayliss — Kentucky, 10-50332


ᐅ Robert Paul Beach, Kentucky

Address: 2728 Clark St Apt C Paducah, KY 42003-3850

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50269-thf: "The case of Robert Paul Beach in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Paul Beach — Kentucky, 2014-50269


ᐅ D Arcy Ladonna Beasley, Kentucky

Address: 365 Meacham Ln Lot 42 Paducah, KY 42003-0408

Snapshot of U.S. Bankruptcy Proceeding Case 15-50166-thf: "Paducah, KY resident D Arcy Ladonna Beasley's 03.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
D Arcy Ladonna Beasley — Kentucky, 15-50166


ᐅ Charles Warren Bowden, Kentucky

Address: 119 Herzog Ln Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50820-thf: "The bankruptcy filing by Charles Warren Bowden, undertaken in October 2013 in Paducah, KY under Chapter 7, concluded with discharge in 01.29.2014 after liquidating assets."
Charles Warren Bowden — Kentucky, 13-50820


ᐅ Cecil Bowerman, Kentucky

Address: 2200 Oaks Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 09-51159: "The bankruptcy filing by Cecil Bowerman, undertaken in 10.06.2009 in Paducah, KY under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Cecil Bowerman — Kentucky, 09-51159


ᐅ Jr Joseph Wade Bowers, Kentucky

Address: 3920 Lovelaceville Rd Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50508: "The bankruptcy filing by Jr Joseph Wade Bowers, undertaken in May 23, 2011 in Paducah, KY under Chapter 7, concluded with discharge in Sep 8, 2011 after liquidating assets."
Jr Joseph Wade Bowers — Kentucky, 11-50508


ᐅ Dale Hundley Bowland, Kentucky

Address: PO Box 3211 Paducah, KY 42002-3211

Bankruptcy Case 14-91678-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Dale Hundley Bowland from Paducah, KY, saw their proceedings start in 08.18.2014 and complete by November 2014, involving asset liquidation."
Dale Hundley Bowland — Kentucky, 14-91678-BHL-7


ᐅ Richard J Box, Kentucky

Address: 140 Phipps St Paducah, KY 42001-5939

Concise Description of Bankruptcy Case 08-501287: "Chapter 13 bankruptcy for Richard J Box in Paducah, KY began in February 2008, focusing on debt restructuring, concluding with plan fulfillment in April 25, 2013."
Richard J Box — Kentucky, 08-50128


ᐅ Angela M Boyd, Kentucky

Address: 126 Phipps St Apt 1 Paducah, KY 42001-6014

Concise Description of Bankruptcy Case 14-50837-thf7: "In a Chapter 7 bankruptcy case, Angela M Boyd from Paducah, KY, saw her proceedings start in 12.05.2014 and complete by 2015-03-05, involving asset liquidation."
Angela M Boyd — Kentucky, 14-50837


ᐅ Evan Taylor Braboy, Kentucky

Address: 2807 Oaks Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50226: "Evan Taylor Braboy's Chapter 7 bankruptcy, filed in Paducah, KY in 2013-03-20, led to asset liquidation, with the case closing in Jun 24, 2013."
Evan Taylor Braboy — Kentucky, 13-50226


ᐅ Lonna J Bradford, Kentucky

Address: 6200 Old Mayfield Rd Paducah, KY 42003

Bankruptcy Case 12-51084 Summary: "The bankruptcy filing by Lonna J Bradford, undertaken in Dec 17, 2012 in Paducah, KY under Chapter 7, concluded with discharge in 03.23.2013 after liquidating assets."
Lonna J Bradford — Kentucky, 12-51084


ᐅ Mary L Brandstetter, Kentucky

Address: 3420 Minnich Ave Apt E1 Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50196: "In a Chapter 7 bankruptcy case, Mary L Brandstetter from Paducah, KY, saw her proceedings start in March 2011 and complete by 2011-06-19, involving asset liquidation."
Mary L Brandstetter — Kentucky, 11-50196


ᐅ Ronnie D Branham, Kentucky

Address: 2102 Jackson St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50902-thf: "The bankruptcy record of Ronnie D Branham from Paducah, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2014."
Ronnie D Branham — Kentucky, 13-50902


ᐅ Sharla Bratton, Kentucky

Address: 201 Atlanta St Paducah, KY 42003

Concise Description of Bankruptcy Case 11-509397: "The case of Sharla Bratton in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharla Bratton — Kentucky, 11-50939


ᐅ Patrick J Brazzell, Kentucky

Address: 3944 Lovelaceville Rd Paducah, KY 42001

Bankruptcy Case 13-50456-thf Overview: "Patrick J Brazzell's bankruptcy, initiated in Jun 10, 2013 and concluded by 09/10/2013 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Brazzell — Kentucky, 13-50456


ᐅ Billy Glenn Brewer, Kentucky

Address: 5101 Benton Rd Paducah, KY 42003

Bankruptcy Case 11-50064 Summary: "The bankruptcy record of Billy Glenn Brewer from Paducah, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Billy Glenn Brewer — Kentucky, 11-50064


ᐅ Lane Bridwell, Kentucky

Address: 3836 Howle St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50294: "The bankruptcy record of Lane Bridwell from Paducah, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-24."
Lane Bridwell — Kentucky, 10-50294


ᐅ William Brinson, Kentucky

Address: 1933 S 28th St Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50595: "Paducah, KY resident William Brinson's 2010-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
William Brinson — Kentucky, 10-50595


ᐅ Charles Edwin Broady, Kentucky

Address: 4460 Shemwell Ln Paducah, KY 42003-0796

Bankruptcy Case 2014-50559-thf Summary: "Charles Edwin Broady's Chapter 7 bankruptcy, filed in Paducah, KY in 2014-08-04, led to asset liquidation, with the case closing in 11.02.2014."
Charles Edwin Broady — Kentucky, 2014-50559


ᐅ Stu Everett Broady, Kentucky

Address: 805 S 21st St Paducah, KY 42003-2901

Bankruptcy Case 2014-50261-thf Summary: "Stu Everett Broady's bankruptcy, initiated in April 2014 and concluded by 2014-07-09 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stu Everett Broady — Kentucky, 2014-50261


ᐅ Alesha George Broady, Kentucky

Address: 1920 Broad St Paducah, KY 42003-2240

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50261-thf: "In Paducah, KY, Alesha George Broady filed for Chapter 7 bankruptcy in 04.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Alesha George Broady — Kentucky, 2014-50261


ᐅ Alyssa Marie Brookes, Kentucky

Address: 940 Beechdale Rd Paducah, KY 42003-5006

Bankruptcy Case 15-50463-thf Summary: "In a Chapter 7 bankruptcy case, Alyssa Marie Brookes from Paducah, KY, saw her proceedings start in 08/17/2015 and complete by 11.15.2015, involving asset liquidation."
Alyssa Marie Brookes — Kentucky, 15-50463


ᐅ Keith T Brooks, Kentucky

Address: 5740 Keeling Ln Paducah, KY 42003-0783

Bankruptcy Case 2014-50229-thf Overview: "Keith T Brooks's bankruptcy, initiated in 03/28/2014 and concluded by Jun 26, 2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith T Brooks — Kentucky, 2014-50229


ᐅ Rebecca Lynn Brooks, Kentucky

Address: PO Box 3036 Paducah, KY 42002-3036

Bankruptcy Case 2014-50541-thf Overview: "The case of Rebecca Lynn Brooks in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lynn Brooks — Kentucky, 2014-50541


ᐅ Janice Brookshire, Kentucky

Address: 3825 Old Mayfield Rd Paducah, KY 42003

Bankruptcy Case 13-50208 Overview: "The bankruptcy record of Janice Brookshire from Paducah, KY, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2013."
Janice Brookshire — Kentucky, 13-50208


ᐅ Mary A Brown, Kentucky

Address: 1410 N Gum Springs Rd Paducah, KY 42001-9742

Concise Description of Bankruptcy Case 14-41294-lkg7: "The bankruptcy filing by Mary A Brown, undertaken in 11/24/2014 in Paducah, KY under Chapter 7, concluded with discharge in 02.22.2015 after liquidating assets."
Mary A Brown — Kentucky, 14-41294


ᐅ Anita G Bruce, Kentucky

Address: 1075 Highland Church Rd Paducah, KY 42001-8702

Bankruptcy Case 06-12922-JDW Overview: "The bankruptcy record for Anita G Bruce from Paducah, KY, under Chapter 13, filed in November 9, 2006, involved setting up a repayment plan, finalized by 03.02.2015."
Anita G Bruce — Kentucky, 06-12922


ᐅ Timothy D Bruce, Kentucky

Address: 1075 Highland Church Rd Paducah, KY 42001-8702

Bankruptcy Case 06-12922-JDW Summary: "Timothy D Bruce, a resident of Paducah, KY, entered a Chapter 13 bankruptcy plan in 2006-11-09, culminating in its successful completion by March 2, 2015."
Timothy D Bruce — Kentucky, 06-12922


ᐅ Barry L Bryan, Kentucky

Address: 325 Bruce Ave Paducah, KY 42001

Bankruptcy Case 13-50807-thf Overview: "Barry L Bryan's bankruptcy, initiated in 10/21/2013 and concluded by 01.25.2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry L Bryan — Kentucky, 13-50807


ᐅ Alan Norman Bryan, Kentucky

Address: 2632 Washington St Paducah, KY 42003

Concise Description of Bankruptcy Case 12-506637: "The bankruptcy record of Alan Norman Bryan from Paducah, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-11."
Alan Norman Bryan — Kentucky, 12-50663


ᐅ Jr Granville Bullard, Kentucky

Address: 2018 S 28th St Paducah, KY 42003

Concise Description of Bankruptcy Case 10-506707: "The bankruptcy filing by Jr Granville Bullard, undertaken in May 26, 2010 in Paducah, KY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jr Granville Bullard — Kentucky, 10-50670


ᐅ Nancy A Burcham, Kentucky

Address: 2325 Spruce St Paducah, KY 42003

Bankruptcy Case 11-50021 Overview: "The case of Nancy A Burcham in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy A Burcham — Kentucky, 11-50021


ᐅ Markus Lee Burden, Kentucky

Address: 255 Broyles Ave Paducah, KY 42003-9023

Snapshot of U.S. Bankruptcy Proceeding Case 15-50295-thf: "Paducah, KY resident Markus Lee Burden's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2015."
Markus Lee Burden — Kentucky, 15-50295


ᐅ Mary Loretta Burden, Kentucky

Address: 255 Broyles Ave Paducah, KY 42003-9023

Brief Overview of Bankruptcy Case 15-50295-thf: "In a Chapter 7 bankruptcy case, Mary Loretta Burden from Paducah, KY, saw her proceedings start in 2015-05-28 and complete by Aug 26, 2015, involving asset liquidation."
Mary Loretta Burden — Kentucky, 15-50295


ᐅ Tiffany Burden, Kentucky

Address: 2260 Olivet Church Rd Paducah, KY 42001

Bankruptcy Case 13-50806-thf Overview: "Paducah, KY resident Tiffany Burden's Oct 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-25."
Tiffany Burden — Kentucky, 13-50806


ᐅ Phillip Burdette, Kentucky

Address: PO Box 3296 Paducah, KY 42002-3296

Bankruptcy Case 14-50030-thf Overview: "The bankruptcy record of Phillip Burdette from Paducah, KY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2014."
Phillip Burdette — Kentucky, 14-50030


ᐅ Alisha K Burgess, Kentucky

Address: 1040 Avondale Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 13-502417: "Alisha K Burgess's Chapter 7 bankruptcy, filed in Paducah, KY in 03/26/2013, led to asset liquidation, with the case closing in June 30, 2013."
Alisha K Burgess — Kentucky, 13-50241


ᐅ Elizabeth M Burgess, Kentucky

Address: 425 Lovelaceville Florence Sta E Paducah, KY 42003-3580

Concise Description of Bankruptcy Case 14-50886-thf7: "Paducah, KY resident Elizabeth M Burgess's 12/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2015."
Elizabeth M Burgess — Kentucky, 14-50886


ᐅ Steven G Burgess, Kentucky

Address: 3520 Old Mayfield Rd Paducah, KY 42003-5159

Bankruptcy Case 14-50886-thf Summary: "Steven G Burgess's bankruptcy, initiated in 2014-12-31 and concluded by 2015-03-31 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven G Burgess — Kentucky, 14-50886


ᐅ Christopher Burkhart, Kentucky

Address: 707 Lone Oak Rd Paducah, KY 42003

Bankruptcy Case 10-50550 Overview: "The bankruptcy filing by Christopher Burkhart, undertaken in April 2010 in Paducah, KY under Chapter 7, concluded with discharge in August 14, 2010 after liquidating assets."
Christopher Burkhart — Kentucky, 10-50550


ᐅ Kathleen Burnett, Kentucky

Address: PO Box 7022 Paducah, KY 42002-7022

Snapshot of U.S. Bankruptcy Proceeding Case 14-50874-thf: "In a Chapter 7 bankruptcy case, Kathleen Burnett from Paducah, KY, saw her proceedings start in December 2014 and complete by 03.19.2015, involving asset liquidation."
Kathleen Burnett — Kentucky, 14-50874


ᐅ Michael Burnham, Kentucky

Address: 3120 Shelbourne St Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50771: "Paducah, KY resident Michael Burnham's June 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2010."
Michael Burnham — Kentucky, 10-50771


ᐅ Shannon A Burnham, Kentucky

Address: 746 Fairview Dr Paducah, KY 42001-6029

Brief Overview of Bankruptcy Case 16-50385-thf: "The case of Shannon A Burnham in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon A Burnham — Kentucky, 16-50385


ᐅ Milton Burns, Kentucky

Address: 615 N 21st St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50250: "Milton Burns's bankruptcy, initiated in March 16, 2011 and concluded by 07/02/2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton Burns — Kentucky, 11-50250


ᐅ Brian Burns, Kentucky

Address: 5319 Mayfield Metropolis Rd Paducah, KY 42001-9341

Bankruptcy Case 16-50102-thf Summary: "Paducah, KY resident Brian Burns's March 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Brian Burns — Kentucky, 16-50102


ᐅ Michael R Butler, Kentucky

Address: 221 Jessamine Dr Paducah, KY 42001

Concise Description of Bankruptcy Case 13-501827: "In Paducah, KY, Michael R Butler filed for Chapter 7 bankruptcy in March 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2013."
Michael R Butler — Kentucky, 13-50182


ᐅ Tracie L Butler, Kentucky

Address: 280 Charlotte Ann Dr Paducah, KY 42001-5904

Bankruptcy Case 15-50093-thf Overview: "The case of Tracie L Butler in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie L Butler — Kentucky, 15-50093


ᐅ William Berry Byassee, Kentucky

Address: 475 Cumberland Ave Paducah, KY 42001-5630

Bankruptcy Case 2014-50221-thf Summary: "William Berry Byassee's Chapter 7 bankruptcy, filed in Paducah, KY in Mar 26, 2014, led to asset liquidation, with the case closing in 06/24/2014."
William Berry Byassee — Kentucky, 2014-50221


ᐅ Andrea C Byers, Kentucky

Address: 1012 Husband Rd Paducah, KY 42003-0203

Brief Overview of Bankruptcy Case 14-50779-thf: "The case of Andrea C Byers in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea C Byers — Kentucky, 14-50779


ᐅ Bradley K Byers, Kentucky

Address: 1012 Husband Rd Paducah, KY 42003-0203

Bankruptcy Case 14-50779-thf Overview: "In Paducah, KY, Bradley K Byers filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Bradley K Byers — Kentucky, 14-50779