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 John A Willis, Kentucky

Address: 120 Ridgeview St Paducah, KY 42003-5321

Snapshot of U.S. Bankruptcy Proceeding Case 15-50386-thf: "The case of John A Willis in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Willis — Kentucky, 15-50386


ᐅ Shirley Willoughby, Kentucky

Address: 3900 Phillips Ave Paducah, KY 42001

Bankruptcy Case 10-50414 Summary: "The bankruptcy record of Shirley Willoughby from Paducah, KY, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2010."
Shirley Willoughby — Kentucky, 10-50414


ᐅ William T Wilson, Kentucky

Address: 4131 Clarks River Rd Lot 410 Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-51085: "The bankruptcy filing by William T Wilson, undertaken in November 2011 in Paducah, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
William T Wilson — Kentucky, 11-51085


ᐅ Trevor Lee Wilson, Kentucky

Address: 1117 Elmdale Rd Apt E Paducah, KY 42003

Bankruptcy Case 11-50253 Summary: "The bankruptcy record of Trevor Lee Wilson from Paducah, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2011."
Trevor Lee Wilson — Kentucky, 11-50253


ᐅ Brent Eric Wilson, Kentucky

Address: 337 Forest Cir Paducah, KY 42001

Bankruptcy Case 11-50462 Summary: "Paducah, KY resident Brent Eric Wilson's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2011."
Brent Eric Wilson — Kentucky, 11-50462


ᐅ Larry Wilson, Kentucky

Address: 6945 Old Mayfield Rd Paducah, KY 42003

Bankruptcy Case 10-50638 Overview: "Larry Wilson's Chapter 7 bankruptcy, filed in Paducah, KY in May 18, 2010, led to asset liquidation, with the case closing in September 2010."
Larry Wilson — Kentucky, 10-50638


ᐅ Peggy Winn, Kentucky

Address: 2918 Bradley St Paducah, KY 42003

Bankruptcy Case 10-50328 Overview: "The bankruptcy filing by Peggy Winn, undertaken in 03.12.2010 in Paducah, KY under Chapter 7, concluded with discharge in 06.28.2010 after liquidating assets."
Peggy Winn — Kentucky, 10-50328


ᐅ Alisha N Winters, Kentucky

Address: 125 Fairview Dr Paducah, KY 42001-6001

Bankruptcy Case 15-50659-thf Overview: "Alisha N Winters's Chapter 7 bankruptcy, filed in Paducah, KY in 2015-11-19, led to asset liquidation, with the case closing in Feb 17, 2016."
Alisha N Winters — Kentucky, 15-50659


ᐅ Matthew A Winters, Kentucky

Address: 125 Fairview Dr Paducah, KY 42001-6001

Brief Overview of Bankruptcy Case 15-50659-thf: "In Paducah, KY, Matthew A Winters filed for Chapter 7 bankruptcy in 11.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2016."
Matthew A Winters — Kentucky, 15-50659


ᐅ Tambra Wisdom, Kentucky

Address: 3712 Clarks River Rd Lot 56 Paducah, KY 42003

Bankruptcy Case 10-50866 Summary: "Tambra Wisdom's bankruptcy, initiated in 07/16/2010 and concluded by 2010-11-01 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tambra Wisdom — Kentucky, 10-50866


ᐅ Reta F Witherspoon, Kentucky

Address: 276 Navaho Dr Paducah, KY 42001

Bankruptcy Case 11-50596 Summary: "Reta F Witherspoon's bankruptcy, initiated in 06/17/2011 and concluded by October 3, 2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reta F Witherspoon — Kentucky, 11-50596


ᐅ Lauren D Wolfrom, Kentucky

Address: 2500 Trimble St Paducah, KY 42001

Bankruptcy Case 12-50210 Overview: "Lauren D Wolfrom's Chapter 7 bankruptcy, filed in Paducah, KY in 03/05/2012, led to asset liquidation, with the case closing in 2012-06-21."
Lauren D Wolfrom — Kentucky, 12-50210


ᐅ John Howard Wood, Kentucky

Address: 5160 Epperson Rd Paducah, KY 42003

Bankruptcy Case 13-50509-thf Overview: "The bankruptcy record of John Howard Wood from Paducah, KY, shows a Chapter 7 case filed in Jul 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2013."
John Howard Wood — Kentucky, 13-50509


ᐅ Larry W Woods, Kentucky

Address: 2101 Monroe St Paducah, KY 42001

Bankruptcy Case 12-50993 Overview: "Larry W Woods's bankruptcy, initiated in November 2012 and concluded by February 13, 2013 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry W Woods — Kentucky, 12-50993


ᐅ Elmer Woods, Kentucky

Address: 2338 Eich Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50663: "Elmer Woods's bankruptcy, initiated in May 2010 and concluded by 09/10/2010 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer Woods — Kentucky, 10-50663


ᐅ Lotraun Woods, Kentucky

Address: 1201 Starke Ave Paducah, KY 42003

Bankruptcy Case 09-51329 Summary: "Lotraun Woods's Chapter 7 bankruptcy, filed in Paducah, KY in 11/20/2009, led to asset liquidation, with the case closing in Feb 24, 2010."
Lotraun Woods — Kentucky, 09-51329


ᐅ Johnny V Woody, Kentucky

Address: 1112 N 13th St Paducah, KY 42001

Concise Description of Bankruptcy Case 11-507307: "The bankruptcy record of Johnny V Woody from Paducah, KY, shows a Chapter 7 case filed in July 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2011."
Johnny V Woody — Kentucky, 11-50730


ᐅ Glenda K Wooley, Kentucky

Address: 7301 Annie Ln Paducah, KY 42001-9750

Brief Overview of Bankruptcy Case 15-50712-thf: "Glenda K Wooley's Chapter 7 bankruptcy, filed in Paducah, KY in 2015-12-23, led to asset liquidation, with the case closing in 03/22/2016."
Glenda K Wooley — Kentucky, 15-50712


ᐅ John Wooley, Kentucky

Address: 2360 Lynnwood Dr Paducah, KY 42001

Concise Description of Bankruptcy Case 10-510117: "In a Chapter 7 bankruptcy case, John Wooley from Paducah, KY, saw their proceedings start in August 20, 2010 and complete by 2010-12-06, involving asset liquidation."
John Wooley — Kentucky, 10-51011


ᐅ Orval H Wooley, Kentucky

Address: 7301 Annie Ln Paducah, KY 42001-9750

Concise Description of Bankruptcy Case 15-50712-thf7: "Orval H Wooley's bankruptcy, initiated in 2015-12-23 and concluded by 03.22.2016 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orval H Wooley — Kentucky, 15-50712


ᐅ John D Workman, Kentucky

Address: 5032 Benton Rd Paducah, KY 42003-0905

Concise Description of Bankruptcy Case 2014-50740-thf7: "Paducah, KY resident John D Workman's Oct 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2015."
John D Workman — Kentucky, 2014-50740


ᐅ Gina M Workman, Kentucky

Address: 5032 Benton Rd Paducah, KY 42003-0905

Brief Overview of Bankruptcy Case 14-50740-thf: "The bankruptcy filing by Gina M Workman, undertaken in 2014-10-21 in Paducah, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Gina M Workman — Kentucky, 14-50740


ᐅ Leeann Rachelle Yamada, Kentucky

Address: 1170 Kenmar Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50687-thf: "In Paducah, KY, Leeann Rachelle Yamada filed for Chapter 7 bankruptcy in 09.09.2013. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2013."
Leeann Rachelle Yamada — Kentucky, 13-50687


ᐅ Wendy Sue Yates, Kentucky

Address: 2350 Olivet Church Rd Paducah, KY 42001-9772

Bankruptcy Case 14-50880-thf Overview: "The bankruptcy record of Wendy Sue Yates from Paducah, KY, shows a Chapter 7 case filed in 12.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
Wendy Sue Yates — Kentucky, 14-50880


ᐅ Devona Yates, Kentucky

Address: 1220 Sanders Ave Apt 8 Paducah, KY 42001

Concise Description of Bankruptcy Case 10-500387: "In a Chapter 7 bankruptcy case, Devona Yates from Paducah, KY, saw her proceedings start in 01/14/2010 and complete by 2010-04-20, involving asset liquidation."
Devona Yates — Kentucky, 10-50038


ᐅ Jeremiah Glenn Yetter, Kentucky

Address: 6530 Cold Springs Rd Paducah, KY 42003-8986

Bankruptcy Case 15-50289-thf Overview: "The case of Jeremiah Glenn Yetter in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah Glenn Yetter — Kentucky, 15-50289


ᐅ Kelly L Young, Kentucky

Address: 230 Locke Blvd Paducah, KY 42003-0439

Bankruptcy Case 14-50782 Summary: "The bankruptcy filing by Kelly L Young, undertaken in 11/03/2014 in Paducah, KY under Chapter 7, concluded with discharge in 2015-02-01 after liquidating assets."
Kelly L Young — Kentucky, 14-50782


ᐅ Phyllis A Young, Kentucky

Address: 230 Locke Blvd Paducah, KY 42003-0439

Bankruptcy Case 14-50782 Overview: "In Paducah, KY, Phyllis A Young filed for Chapter 7 bankruptcy in 11/03/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2015."
Phyllis A Young — Kentucky, 14-50782


ᐅ Daryl R Young, Kentucky

Address: 1045 Starr Ln Lot Q Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50477: "Daryl R Young's Chapter 7 bankruptcy, filed in Paducah, KY in 05/24/2012, led to asset liquidation, with the case closing in Sep 9, 2012."
Daryl R Young — Kentucky, 12-50477


ᐅ David P Zacheretti, Kentucky

Address: 2916 Georgia St Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50616: "The bankruptcy record of David P Zacheretti from Paducah, KY, shows a Chapter 7 case filed in 07.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2012."
David P Zacheretti — Kentucky, 12-50616


ᐅ Joleen Zulkowsky, Kentucky

Address: 432 N 5th St Apt B7 Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 09-51391: "The bankruptcy filing by Joleen Zulkowsky, undertaken in December 8, 2009 in Paducah, KY under Chapter 7, concluded with discharge in March 9, 2010 after liquidating assets."
Joleen Zulkowsky — Kentucky, 09-51391