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 Emily Page Tinsley, Kentucky

Address: 967 River Oaks Blvd Paducah, KY 42001-4223

Bankruptcy Case 15-50417-thf Overview: "The bankruptcy filing by Emily Page Tinsley, undertaken in 2015-07-27 in Paducah, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Emily Page Tinsley — Kentucky, 15-50417


ᐅ Harold Townsend, Kentucky

Address: 4335 Old US Highway 45 S Paducah, KY 42003

Bankruptcy Case 10-50602 Summary: "The case of Harold Townsend in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Townsend — Kentucky, 10-50602


ᐅ Crystal Townsend, Kentucky

Address: 825 Calvert Dr Apt C Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50087: "The case of Crystal Townsend in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Townsend — Kentucky, 10-50087


ᐅ Karen Travis, Kentucky

Address: PO Box 7001 Paducah, KY 42002

Concise Description of Bankruptcy Case 09-512647: "The case of Karen Travis in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Travis — Kentucky, 09-51264


ᐅ Edward D Travis, Kentucky

Address: 2979 Harrison St Apt 3 Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50433-thf: "In Paducah, KY, Edward D Travis filed for Chapter 7 bankruptcy in 2013-06-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-07."
Edward D Travis — Kentucky, 13-50433


ᐅ Natalie Nicole Treece, Kentucky

Address: 603 Fountain Ave Paducah, KY 42001-7015

Snapshot of U.S. Bankruptcy Proceeding Case 16-50060-thf: "Paducah, KY resident Natalie Nicole Treece's February 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Natalie Nicole Treece — Kentucky, 16-50060


ᐅ Alan Trice, Kentucky

Address: 1955 Hendricks St # 1 Paducah, KY 42003-1492

Snapshot of U.S. Bankruptcy Proceeding Case 15-50224-thf: "The bankruptcy filing by Alan Trice, undertaken in April 23, 2015 in Paducah, KY under Chapter 7, concluded with discharge in 2015-07-22 after liquidating assets."
Alan Trice — Kentucky, 15-50224


ᐅ William Trimble, Kentucky

Address: 6125 Majestic Oak Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50551: "The bankruptcy filing by William Trimble, undertaken in 2010-04-28 in Paducah, KY under Chapter 7, concluded with discharge in 08/14/2010 after liquidating assets."
William Trimble — Kentucky, 10-50551


ᐅ Amanda Nicole Triplett, Kentucky

Address: 345 Almyra Ave Paducah, KY 42001

Bankruptcy Case 12-50114 Overview: "In Paducah, KY, Amanda Nicole Triplett filed for Chapter 7 bankruptcy in February 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-29."
Amanda Nicole Triplett — Kentucky, 12-50114


ᐅ Sonserrea Johneise Troupe, Kentucky

Address: 110 Kilkee Dr Apt B Paducah, KY 42003

Concise Description of Bankruptcy Case 12-500197: "In a Chapter 7 bankruptcy case, Sonserrea Johneise Troupe from Paducah, KY, saw their proceedings start in 2012-01-11 and complete by 2012-04-17, involving asset liquidation."
Sonserrea Johneise Troupe — Kentucky, 12-50019


ᐅ Bobbi Sue Tucker, Kentucky

Address: 1920 Husband Rd Paducah, KY 42003-0262

Brief Overview of Bankruptcy Case 15-50450-thf: "In Paducah, KY, Bobbi Sue Tucker filed for Chapter 7 bankruptcy in Aug 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2015."
Bobbi Sue Tucker — Kentucky, 15-50450


ᐅ Randy Lee Tucker, Kentucky

Address: 1920 Husband Rd Paducah, KY 42003-0262

Bankruptcy Case 15-50450-thf Overview: "In Paducah, KY, Randy Lee Tucker filed for Chapter 7 bankruptcy in 08.10.2015. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2015."
Randy Lee Tucker — Kentucky, 15-50450


ᐅ John David Tucker, Kentucky

Address: 2328 Bridge St Paducah, KY 42003-0139

Bankruptcy Case 2014-50373-thf Summary: "The bankruptcy filing by John David Tucker, undertaken in 2014-05-21 in Paducah, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
John David Tucker — Kentucky, 2014-50373


ᐅ Kathy E Tullos, Kentucky

Address: 710 Highland Church Rd Paducah, KY 42001

Bankruptcy Case 11-50267 Overview: "The bankruptcy record of Kathy E Tullos from Paducah, KY, shows a Chapter 7 case filed in 2011-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-07."
Kathy E Tullos — Kentucky, 11-50267


ᐅ Jordan W Turner, Kentucky

Address: 1137 Starke Ave Paducah, KY 42003-3431

Bankruptcy Case 15-50188-thf Summary: "In Paducah, KY, Jordan W Turner filed for Chapter 7 bankruptcy in Apr 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2015."
Jordan W Turner — Kentucky, 15-50188


ᐅ Leigh Ann Tracy Turner, Kentucky

Address: 1353 Ramona Dr E Paducah, KY 42001-5204

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50525-thf: "Leigh Ann Tracy Turner's bankruptcy, initiated in July 22, 2014 and concluded by October 20, 2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leigh Ann Tracy Turner — Kentucky, 2014-50525


ᐅ David C Turner, Kentucky

Address: 6100 Springbrook Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50978: "In a Chapter 7 bankruptcy case, David C Turner from Paducah, KY, saw his proceedings start in October 5, 2011 and complete by January 21, 2012, involving asset liquidation."
David C Turner — Kentucky, 11-50978


ᐅ Jacqueline N Turner, Kentucky

Address: 1137 Starke Ave Paducah, KY 42003-3431

Concise Description of Bankruptcy Case 15-50188-thf7: "Jacqueline N Turner's bankruptcy, initiated in April 8, 2015 and concluded by July 7, 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline N Turner — Kentucky, 15-50188


ᐅ Charles K Turner, Kentucky

Address: 1353 Ramona Dr E Paducah, KY 42001-5204

Brief Overview of Bankruptcy Case 2014-50525-thf: "Paducah, KY resident Charles K Turner's 2014-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2014."
Charles K Turner — Kentucky, 2014-50525


ᐅ Mary Turner, Kentucky

Address: 160 Emmy Ln Paducah, KY 42001

Bankruptcy Case 10-51082 Summary: "The bankruptcy filing by Mary Turner, undertaken in 2010-09-03 in Paducah, KY under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Mary Turner — Kentucky, 10-51082


ᐅ Sylla Nicole Twig, Kentucky

Address: 1300 Oscar Cross Ave Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 09-51177: "In Paducah, KY, Sylla Nicole Twig filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sylla Nicole Twig — Kentucky, 09-51177


ᐅ Natascha Lynne Tynes, Kentucky

Address: 1514 Jefferson St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50663: "In a Chapter 7 bankruptcy case, Natascha Lynne Tynes from Paducah, KY, saw her proceedings start in 07/08/2011 and complete by 2011-10-12, involving asset liquidation."
Natascha Lynne Tynes — Kentucky, 11-50663


ᐅ Tracy D Underhill, Kentucky

Address: 1601 Century Ln Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-51005: "The bankruptcy record of Tracy D Underhill from Paducah, KY, shows a Chapter 7 case filed in Nov 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Tracy D Underhill — Kentucky, 12-51005


ᐅ Kevin M Underwood, Kentucky

Address: 224 Minerva Pl Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50208: "The case of Kevin M Underwood in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Underwood — Kentucky, 11-50208


ᐅ Dolores Aileen Valencia, Kentucky

Address: 100 Tralee Dr Paducah, KY 42003

Bankruptcy Case 11-50981 Summary: "The case of Dolores Aileen Valencia in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Aileen Valencia — Kentucky, 11-50981


ᐅ James Valentine, Kentucky

Address: 1001 Markham Ave Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50900: "In a Chapter 7 bankruptcy case, James Valentine from Paducah, KY, saw their proceedings start in 2012-10-09 and complete by January 2013, involving asset liquidation."
James Valentine — Kentucky, 12-50900


ᐅ Jay W Vandergriff, Kentucky

Address: 2025 Champ Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50194: "Paducah, KY resident Jay W Vandergriff's Mar 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2012."
Jay W Vandergriff — Kentucky, 12-50194


ᐅ Christopher David Vaughn, Kentucky

Address: 1041 Beechdale Rd Paducah, KY 42003

Bankruptcy Case 13-50364-thf Overview: "Paducah, KY resident Christopher David Vaughn's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-13."
Christopher David Vaughn — Kentucky, 13-50364


ᐅ James A Villarreal, Kentucky

Address: 1422 Mayfield Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50161: "The bankruptcy record of James A Villarreal from Paducah, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2013."
James A Villarreal — Kentucky, 13-50161


ᐅ Brenadette Vogt, Kentucky

Address: 4628 Schneidman Rd Paducah, KY 42003

Bankruptcy Case 11-50681 Summary: "Brenadette Vogt's bankruptcy, initiated in 07/14/2011 and concluded by 10/30/2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenadette Vogt — Kentucky, 11-50681


ᐅ Julia Ann Waddell, Kentucky

Address: 3920 Halehaven Dr Paducah, KY 42001-5228

Bankruptcy Case 15-50058-thf Overview: "The bankruptcy filing by Julia Ann Waddell, undertaken in 02/03/2015 in Paducah, KY under Chapter 7, concluded with discharge in 05.04.2015 after liquidating assets."
Julia Ann Waddell — Kentucky, 15-50058


ᐅ Larry Joe Waggoner, Kentucky

Address: 1649 Yarbro Ln Paducah, KY 42003-0283

Snapshot of U.S. Bankruptcy Proceeding Case 08-50818-thf: "In his Chapter 13 bankruptcy case filed in Aug 23, 2008, Paducah, KY's Larry Joe Waggoner agreed to a debt repayment plan, which was successfully completed by 12.17.2013."
Larry Joe Waggoner — Kentucky, 08-50818


ᐅ Mardena Rehnea Waggoner, Kentucky

Address: 1649 Yarbro Ln Paducah, KY 42003-0283

Brief Overview of Bankruptcy Case 08-50818-thf: "Chapter 13 bankruptcy for Mardena Rehnea Waggoner in Paducah, KY began in 08.23.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-17."
Mardena Rehnea Waggoner — Kentucky, 08-50818


ᐅ James W Wake, Kentucky

Address: PO Box 3062 Paducah, KY 42002-3062

Snapshot of U.S. Bankruptcy Proceeding Case 16-50031-thf: "In a Chapter 7 bankruptcy case, James W Wake from Paducah, KY, saw their proceedings start in 2016-01-26 and complete by 2016-04-25, involving asset liquidation."
James W Wake — Kentucky, 16-50031


ᐅ Connie Waldridge, Kentucky

Address: 235 Quail Run Dr Paducah, KY 42001

Brief Overview of Bankruptcy Case 10-50289: "Connie Waldridge's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-03-08, led to asset liquidation, with the case closing in 2010-06-24."
Connie Waldridge — Kentucky, 10-50289


ᐅ Charles Bruce Walker, Kentucky

Address: 1807 Bridge St Paducah, KY 42003

Bankruptcy Case 12-50028 Overview: "The bankruptcy record of Charles Bruce Walker from Paducah, KY, shows a Chapter 7 case filed in 01/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-03."
Charles Bruce Walker — Kentucky, 12-50028


ᐅ Hailey Walker, Kentucky

Address: 4335 Old US Highway 45 S Paducah, KY 42003-8958

Bankruptcy Case 14-50181-thf Summary: "The bankruptcy filing by Hailey Walker, undertaken in 2014-03-14 in Paducah, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Hailey Walker — Kentucky, 14-50181


ᐅ Brian David Walker, Kentucky

Address: 351 Bruce Ave Paducah, KY 42001

Bankruptcy Case 12-51008 Summary: "In a Chapter 7 bankruptcy case, Brian David Walker from Paducah, KY, saw his proceedings start in November 16, 2012 and complete by 02.20.2013, involving asset liquidation."
Brian David Walker — Kentucky, 12-51008


ᐅ Geneva Wallace, Kentucky

Address: 2410 S 25th St Paducah, KY 42003

Bankruptcy Case 10-50363 Summary: "Geneva Wallace's bankruptcy, initiated in March 23, 2010 and concluded by 2010-07-09 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geneva Wallace — Kentucky, 10-50363


ᐅ Nathan Dale Wallace, Kentucky

Address: 1520 Creekview Dr Paducah, KY 42003-9044

Snapshot of U.S. Bankruptcy Proceeding Case 16-50360-thf: "The bankruptcy filing by Nathan Dale Wallace, undertaken in June 3, 2016 in Paducah, KY under Chapter 7, concluded with discharge in 2016-09-01 after liquidating assets."
Nathan Dale Wallace — Kentucky, 16-50360


ᐅ Robert Lynn Wallace, Kentucky

Address: 5516 Husband Rd Paducah, KY 42003

Bankruptcy Case 12-50375 Overview: "The case of Robert Lynn Wallace in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lynn Wallace — Kentucky, 12-50375


ᐅ Daryl L Wallace, Kentucky

Address: 4874 Old Mayfield Rd Paducah, KY 42003-9074

Bankruptcy Case 15-50520-thf Overview: "Daryl L Wallace's Chapter 7 bankruptcy, filed in Paducah, KY in September 2015, led to asset liquidation, with the case closing in 12.14.2015."
Daryl L Wallace — Kentucky, 15-50520


ᐅ Edna Sue Wallace, Kentucky

Address: 2026 Hendricks St Apt 3 Paducah, KY 42003-6463

Bankruptcy Case 08-50286 Overview: "Chapter 13 bankruptcy for Edna Sue Wallace in Paducah, KY began in March 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-21."
Edna Sue Wallace — Kentucky, 08-50286


ᐅ Ashley R Wallace, Kentucky

Address: 4874 Old Mayfield Rd Paducah, KY 42003-9074

Brief Overview of Bankruptcy Case 15-50520-thf: "In a Chapter 7 bankruptcy case, Ashley R Wallace from Paducah, KY, saw their proceedings start in September 2015 and complete by 12/14/2015, involving asset liquidation."
Ashley R Wallace — Kentucky, 15-50520


ᐅ Immanuel R Wallace, Kentucky

Address: 6875 Kaufman Ln Paducah, KY 42001-7602

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50496-thf: "In Paducah, KY, Immanuel R Wallace filed for Chapter 7 bankruptcy in 07/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-07."
Immanuel R Wallace — Kentucky, 2014-50496


ᐅ Stanley Joe Waller, Kentucky

Address: 231 Terre Mont Dr Paducah, KY 42001-8737

Bankruptcy Case 16-50395-thf Overview: "The bankruptcy filing by Stanley Joe Waller, undertaken in June 2016 in Paducah, KY under Chapter 7, concluded with discharge in 2016-09-13 after liquidating assets."
Stanley Joe Waller — Kentucky, 16-50395


ᐅ Alexus Wallis, Kentucky

Address: 2170 Hummingbird Ln Paducah, KY 42003-9035

Bankruptcy Case 14-50828-thf Summary: "Alexus Wallis's Chapter 7 bankruptcy, filed in Paducah, KY in November 29, 2014, led to asset liquidation, with the case closing in February 2015."
Alexus Wallis — Kentucky, 14-50828


ᐅ Danny Lee Wallis, Kentucky

Address: 403 S 19th St Paducah, KY 42003

Concise Description of Bankruptcy Case 12-509887: "Danny Lee Wallis's Chapter 7 bankruptcy, filed in Paducah, KY in 11.07.2012, led to asset liquidation, with the case closing in 2013-02-11."
Danny Lee Wallis — Kentucky, 12-50988


ᐅ Keith A Walsh, Kentucky

Address: 1100 Rutter St Paducah, KY 42003-3482

Brief Overview of Bankruptcy Case 15-50223-thf: "Paducah, KY resident Keith A Walsh's Apr 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2015."
Keith A Walsh — Kentucky, 15-50223


ᐅ Sheri S Walter, Kentucky

Address: 355 Wadesboro Rd Paducah, KY 42003

Bankruptcy Case 13-50381-thf Summary: "The bankruptcy filing by Sheri S Walter, undertaken in May 2013 in Paducah, KY under Chapter 7, concluded with discharge in 08.21.2013 after liquidating assets."
Sheri S Walter — Kentucky, 13-50381


ᐅ Danielle Faith Walton, Kentucky

Address: 125 Babbland Dr Paducah, KY 42003-9439

Concise Description of Bankruptcy Case 16-50036-thf7: "The case of Danielle Faith Walton in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Faith Walton — Kentucky, 16-50036


ᐅ Alexander Montrel Walton, Kentucky

Address: 125 Babbland Dr Paducah, KY 42003-9439

Bankruptcy Case 16-50036-thf Overview: "The bankruptcy filing by Alexander Montrel Walton, undertaken in January 28, 2016 in Paducah, KY under Chapter 7, concluded with discharge in 2016-04-27 after liquidating assets."
Alexander Montrel Walton — Kentucky, 16-50036


ᐅ Nicholas J Ware, Kentucky

Address: 3910 Contest Rd Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-51187: "The case of Nicholas J Ware in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas J Ware — Kentucky, 11-51187


ᐅ Terry W Warmath, Kentucky

Address: 6020 Greenvale Ln Paducah, KY 42003-9208

Concise Description of Bankruptcy Case 08-511247: "11.13.2008 marked the beginning of Terry W Warmath's Chapter 13 bankruptcy in Paducah, KY, entailing a structured repayment schedule, completed by 2012-11-14."
Terry W Warmath — Kentucky, 08-51124


ᐅ Zina Warner, Kentucky

Address: 3250 Lone Oak Rd MS 177 Paducah, KY 42003

Bankruptcy Case 10-50470 Overview: "The bankruptcy filing by Zina Warner, undertaken in 04/15/2010 in Paducah, KY under Chapter 7, concluded with discharge in 08.01.2010 after liquidating assets."
Zina Warner — Kentucky, 10-50470


ᐅ Seth Warner, Kentucky

Address: 114 Reidland Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-51104: "In Paducah, KY, Seth Warner filed for Chapter 7 bankruptcy in 09/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-26."
Seth Warner — Kentucky, 10-51104


ᐅ Robert Watson, Kentucky

Address: 145 Hillmont Dr Paducah, KY 42003

Concise Description of Bankruptcy Case 09-514727: "In Paducah, KY, Robert Watson filed for Chapter 7 bankruptcy in Dec 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2010."
Robert Watson — Kentucky, 09-51472


ᐅ Terry L Watson, Kentucky

Address: 3275 Old Husbands Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 13-501397: "In Paducah, KY, Terry L Watson filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2013."
Terry L Watson — Kentucky, 13-50139


ᐅ Jr Danny L Watson, Kentucky

Address: 220 Kirby Ln Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50615: "Jr Danny L Watson's Chapter 7 bankruptcy, filed in Paducah, KY in 2011-06-23, led to asset liquidation, with the case closing in October 2011."
Jr Danny L Watson — Kentucky, 11-50615


ᐅ Melissa R Watson, Kentucky

Address: 3415 Roell Cir Apt B1 Paducah, KY 42001-4264

Brief Overview of Bankruptcy Case 16-50295-thf: "The case of Melissa R Watson in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa R Watson — Kentucky, 16-50295


ᐅ Jason Watts, Kentucky

Address: 117 Rac Mer Ct Paducah, KY 42003

Bankruptcy Case 10-50302 Overview: "The bankruptcy record of Jason Watts from Paducah, KY, shows a Chapter 7 case filed in March 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-25."
Jason Watts — Kentucky, 10-50302


ᐅ Barbara Weatherspoon, Kentucky

Address: 1340 Lebanon Church Rd Paducah, KY 42003

Bankruptcy Case 09-51294 Summary: "Barbara Weatherspoon's Chapter 7 bankruptcy, filed in Paducah, KY in 2009-11-09, led to asset liquidation, with the case closing in 2010-02-13."
Barbara Weatherspoon — Kentucky, 09-51294


ᐅ Danny J Weatherspoon, Kentucky

Address: 439 S 8th St Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-51144: "Paducah, KY resident Danny J Weatherspoon's 11.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2012."
Danny J Weatherspoon — Kentucky, 11-51144


ᐅ Charles Webb, Kentucky

Address: 240 Riegel Ln Paducah, KY 42001-8921

Brief Overview of Bankruptcy Case 2014-50573-thf: "In a Chapter 7 bankruptcy case, Charles Webb from Paducah, KY, saw their proceedings start in August 2014 and complete by November 9, 2014, involving asset liquidation."
Charles Webb — Kentucky, 2014-50573


ᐅ Melissa Webb, Kentucky

Address: 240 Riegel Ln Paducah, KY 42001-8921

Concise Description of Bankruptcy Case 14-50573-thf7: "The case of Melissa Webb in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Webb — Kentucky, 14-50573


ᐅ Carolyn Webb, Kentucky

Address: 3028 Clay St Paducah, KY 42001

Bankruptcy Case 13-50554-thf Summary: "The bankruptcy filing by Carolyn Webb, undertaken in 2013-07-23 in Paducah, KY under Chapter 7, concluded with discharge in 2013-10-27 after liquidating assets."
Carolyn Webb — Kentucky, 13-50554


ᐅ Sharon Weiner, Kentucky

Address: 2538 New Holt Rd Apt G Paducah, KY 42001-7508

Brief Overview of Bankruptcy Case 16-50298-thf: "Sharon Weiner's Chapter 7 bankruptcy, filed in Paducah, KY in 2016-05-11, led to asset liquidation, with the case closing in August 2016."
Sharon Weiner — Kentucky, 16-50298


ᐅ Nick Stuart Weir, Kentucky

Address: 5834 Cairo Rd Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 12-50454: "In a Chapter 7 bankruptcy case, Nick Stuart Weir from Paducah, KY, saw his proceedings start in 2012-05-16 and complete by September 1, 2012, involving asset liquidation."
Nick Stuart Weir — Kentucky, 12-50454


ᐅ Erica Marie Elisa Weise, Kentucky

Address: 2426 Spruce St Paducah, KY 42003

Bankruptcy Case 11-50391 Summary: "The bankruptcy record of Erica Marie Elisa Weise from Paducah, KY, shows a Chapter 7 case filed in 04/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Erica Marie Elisa Weise — Kentucky, 11-50391


ᐅ Edith Westfall, Kentucky

Address: 4612 Schneidman Rd Paducah, KY 42003-3502

Bankruptcy Case 16-50227-thf Summary: "The bankruptcy filing by Edith Westfall, undertaken in April 18, 2016 in Paducah, KY under Chapter 7, concluded with discharge in 07.17.2016 after liquidating assets."
Edith Westfall — Kentucky, 16-50227


ᐅ Stephan B Whatley, Kentucky

Address: 5720 Old Mayfield Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50288-thf7: "The bankruptcy filing by Stephan B Whatley, undertaken in 2013-04-10 in Paducah, KY under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Stephan B Whatley — Kentucky, 13-50288


ᐅ Jr Dennis W Wheatley, Kentucky

Address: 1019 Starke Ave Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-51065: "The bankruptcy filing by Jr Dennis W Wheatley, undertaken in 2011-11-01 in Paducah, KY under Chapter 7, concluded with discharge in February 17, 2012 after liquidating assets."
Jr Dennis W Wheatley — Kentucky, 11-51065


ᐅ Patricia Whitaker, Kentucky

Address: 910 Bryants Ford Rd Paducah, KY 42003

Bankruptcy Case 09-51390 Overview: "Paducah, KY resident Patricia Whitaker's Dec 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2010."
Patricia Whitaker — Kentucky, 09-51390


ᐅ Jr Edward E White, Kentucky

Address: PO Box 413 Paducah, KY 42002

Bankruptcy Case 13-50934-thf Summary: "Jr Edward E White's Chapter 7 bankruptcy, filed in Paducah, KY in 2013-12-04, led to asset liquidation, with the case closing in 2014-03-10."
Jr Edward E White — Kentucky, 13-50934


ᐅ Tawana S White, Kentucky

Address: 1301 N 11th St Paducah, KY 42001

Bankruptcy Case 13-50184 Summary: "The bankruptcy record of Tawana S White from Paducah, KY, shows a Chapter 7 case filed in 03.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2013."
Tawana S White — Kentucky, 13-50184


ᐅ Patricia L White, Kentucky

Address: 2175 Hummingbird Ln Paducah, KY 42003-9035

Concise Description of Bankruptcy Case 2014-50643-thf7: "The bankruptcy filing by Patricia L White, undertaken in Sep 10, 2014 in Paducah, KY under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Patricia L White — Kentucky, 2014-50643


ᐅ Jan Holland Whitworth, Kentucky

Address: 211 Colony Dr Apt 31 Paducah, KY 42001-6065

Brief Overview of Bankruptcy Case 14-10724: "In Paducah, KY, Jan Holland Whitworth filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2014."
Jan Holland Whitworth — Kentucky, 14-10724


ᐅ James Louis Wilbourn, Kentucky

Address: 120 Rac Mer Ct Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50534-thf: "James Louis Wilbourn's bankruptcy, initiated in July 15, 2013 and concluded by 2013-10-19 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Louis Wilbourn — Kentucky, 13-50534


ᐅ Michael Wilcher, Kentucky

Address: 2655 N Friendship Rd Trlr 80 Paducah, KY 42001

Brief Overview of Bankruptcy Case 10-50842: "In Paducah, KY, Michael Wilcher filed for Chapter 7 bankruptcy in 07.09.2010. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2010."
Michael Wilcher — Kentucky, 10-50842


ᐅ Michael Lynn Wilkerson, Kentucky

Address: 114 Reed St Paducah, KY 42003-0574

Bankruptcy Case 15-50698-thf Overview: "Michael Lynn Wilkerson's bankruptcy, initiated in 12.17.2015 and concluded by 2016-03-16 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lynn Wilkerson — Kentucky, 15-50698


ᐅ Shawn Paul Wilkins, Kentucky

Address: 729 N 27th St Paducah, KY 42001

Bankruptcy Case 11-40171-lkg Summary: "Shawn Paul Wilkins's bankruptcy, initiated in 2011-02-14 and concluded by 2011-06-02 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Paul Wilkins — Kentucky, 11-40171


ᐅ James Wilkinson, Kentucky

Address: 209 Broyles Ave Paducah, KY 42003

Bankruptcy Case 10-51099 Overview: "The bankruptcy filing by James Wilkinson, undertaken in September 8, 2010 in Paducah, KY under Chapter 7, concluded with discharge in 12.07.2010 after liquidating assets."
James Wilkinson — Kentucky, 10-51099


ᐅ Kimberly Willett, Kentucky

Address: 1221 Harrison St Paducah, KY 42001

Concise Description of Bankruptcy Case 10-504837: "Paducah, KY resident Kimberly Willett's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Kimberly Willett — Kentucky, 10-50483


ᐅ Kelly J Williams, Kentucky

Address: 2612 Washington St Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-50670: "The bankruptcy record of Kelly J Williams from Paducah, KY, shows a Chapter 7 case filed in 2011-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-28."
Kelly J Williams — Kentucky, 11-50670


ᐅ Mary Williams, Kentucky

Address: 785 Levin St Apt 3 Paducah, KY 42001

Bankruptcy Case 10-50659 Overview: "In Paducah, KY, Mary Williams filed for Chapter 7 bankruptcy in 05/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2010."
Mary Williams — Kentucky, 10-50659


ᐅ Tammy Lynn Williams, Kentucky

Address: 801 Leiberman St Paducah, KY 42003-0124

Brief Overview of Bankruptcy Case 15-50053-thf: "The bankruptcy record of Tammy Lynn Williams from Paducah, KY, shows a Chapter 7 case filed in Jan 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Tammy Lynn Williams — Kentucky, 15-50053


ᐅ Andaria Shearice Williams, Kentucky

Address: 208 Ella Dr Apt 1 Paducah, KY 42003-6454

Bankruptcy Case 15-50084-thf Summary: "Paducah, KY resident Andaria Shearice Williams's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2015."
Andaria Shearice Williams — Kentucky, 15-50084


ᐅ Stanley B Williams, Kentucky

Address: PO Box 844 Paducah, KY 42002

Bankruptcy Case 13-50599-thf Overview: "In a Chapter 7 bankruptcy case, Stanley B Williams from Paducah, KY, saw his proceedings start in 08.08.2013 and complete by November 12, 2013, involving asset liquidation."
Stanley B Williams — Kentucky, 13-50599


ᐅ Felicia Jean Williams, Kentucky

Address: PO Box 643 Paducah, KY 42002

Snapshot of U.S. Bankruptcy Proceeding Case 12-50479: "The case of Felicia Jean Williams in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Jean Williams — Kentucky, 12-50479


ᐅ Kenneth Blaine Williams, Kentucky

Address: 2145 Blankenship Dr Paducah, KY 42003

Bankruptcy Case 11-50448 Overview: "The bankruptcy record of Kenneth Blaine Williams from Paducah, KY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Kenneth Blaine Williams — Kentucky, 11-50448


ᐅ Sean Williams, Kentucky

Address: 320 Strathmoor Blvd Apt 1 Paducah, KY 42001

Concise Description of Bankruptcy Case 10-504727: "Sean Williams's Chapter 7 bankruptcy, filed in Paducah, KY in 04.15.2010, led to asset liquidation, with the case closing in 08.01.2010."
Sean Williams — Kentucky, 10-50472


ᐅ Michael T Williams, Kentucky

Address: 3225 Jack Gray Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 09-51174: "The bankruptcy filing by Michael T Williams, undertaken in Oct 8, 2009 in Paducah, KY under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Michael T Williams — Kentucky, 09-51174


ᐅ Kittye Elizabeth Williams, Kentucky

Address: 1034 Avondale Rd Paducah, KY 42003

Bankruptcy Case 12-50252 Overview: "The bankruptcy filing by Kittye Elizabeth Williams, undertaken in 03.15.2012 in Paducah, KY under Chapter 7, concluded with discharge in Jul 1, 2012 after liquidating assets."
Kittye Elizabeth Williams — Kentucky, 12-50252


ᐅ Nicholas Glynn Willie, Kentucky

Address: 5288 Parkside Dr Paducah, KY 42001

Bankruptcy Case 12-50936 Summary: "In a Chapter 7 bankruptcy case, Nicholas Glynn Willie from Paducah, KY, saw his proceedings start in October 19, 2012 and complete by 01.23.2013, involving asset liquidation."
Nicholas Glynn Willie — Kentucky, 12-50936


ᐅ Charles L Willis, Kentucky

Address: 1960 Lovelaceville Florence Sta W Paducah, KY 42001

Brief Overview of Bankruptcy Case 12-50064: "Charles L Willis's Chapter 7 bankruptcy, filed in Paducah, KY in Jan 26, 2012, led to asset liquidation, with the case closing in 2012-05-13."
Charles L Willis — Kentucky, 12-50064


ᐅ Jacqueline Leigh Willis, Kentucky

Address: 120 Ridgeview St Paducah, KY 42003-5321

Bankruptcy Case 15-50386-thf Summary: "Jacqueline Leigh Willis's bankruptcy, initiated in 2015-07-14 and concluded by October 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Leigh Willis — Kentucky, 15-50386


ᐅ Woodrow J Worthen, Kentucky

Address: 1722 Harrison St Paducah, KY 42001-2749

Snapshot of U.S. Bankruptcy Proceeding Case 14-50089-thf: "Woodrow J Worthen's Chapter 7 bankruptcy, filed in Paducah, KY in 02.12.2014, led to asset liquidation, with the case closing in May 13, 2014."
Woodrow J Worthen — Kentucky, 14-50089


ᐅ Linda D Wright, Kentucky

Address: 3025 Benton Rd Paducah, KY 42003-0319

Bankruptcy Case 15-50031-thf Summary: "In a Chapter 7 bankruptcy case, Linda D Wright from Paducah, KY, saw her proceedings start in Jan 27, 2015 and complete by 2015-04-27, involving asset liquidation."
Linda D Wright — Kentucky, 15-50031


ᐅ Lesa Thomas Wright, Kentucky

Address: 120 Crosscut Ln Paducah, KY 42001-8315

Bankruptcy Case 2014-50754-thf Summary: "Paducah, KY resident Lesa Thomas Wright's 2014-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2015."
Lesa Thomas Wright — Kentucky, 2014-50754


ᐅ John Wring, Kentucky

Address: 5915 Noble Rd Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50464: "Paducah, KY resident John Wring's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
John Wring — Kentucky, 10-50464