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 Stacey A Beasley, Kentucky

Address: 613 Martin Luther King Jr Dr Apt B Paducah, KY 42001

Bankruptcy Case 11-50237 Overview: "The case of Stacey A Beasley in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey A Beasley — Kentucky, 11-50237


ᐅ Tildon Keith Beasley, Kentucky

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

Bankruptcy Case 15-50166-thf Overview: "In a Chapter 7 bankruptcy case, Tildon Keith Beasley from Paducah, KY, saw their proceedings start in 2015-03-31 and complete by 2015-06-29, involving asset liquidation."
Tildon Keith Beasley — Kentucky, 15-50166


ᐅ Thomas D Beavers, Kentucky

Address: 301 S 9th St Apt 1204 Paducah, KY 42003-1908

Bankruptcy Case 14-50301-thf Overview: "Thomas D Beavers's bankruptcy, initiated in April 2014 and concluded by July 27, 2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas D Beavers — Kentucky, 14-50301


ᐅ Thomas D Beavers, Kentucky

Address: 2243 Sunset Dr Paducah, KY 42003-2111

Brief Overview of Bankruptcy Case 2014-50301-thf: "In Paducah, KY, Thomas D Beavers filed for Chapter 7 bankruptcy in April 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-27."
Thomas D Beavers — Kentucky, 2014-50301


ᐅ Marie Elaine Beck, Kentucky

Address: 1725 Debby Dr Paducah, KY 42003-8525

Brief Overview of Bankruptcy Case 10-51304-thf: "In her Chapter 13 bankruptcy case filed in November 2010, Paducah, KY's Marie Elaine Beck agreed to a debt repayment plan, which was successfully completed by 12.03.2013."
Marie Elaine Beck — Kentucky, 10-51304


ᐅ Gabrielle Beck, Kentucky

Address: 1413 N 12th St Paducah, KY 42001

Bankruptcy Case 11-50161 Summary: "Gabrielle Beck's Chapter 7 bankruptcy, filed in Paducah, KY in 2011-02-24, led to asset liquidation, with the case closing in 06/12/2011."
Gabrielle Beck — Kentucky, 11-50161


ᐅ Gordon Dale Beck, Kentucky

Address: 1725 Debby Dr Paducah, KY 42003-8525

Bankruptcy Case 10-51304-thf Overview: "Gordon Dale Beck's Paducah, KY bankruptcy under Chapter 13 in 2010-11-01 led to a structured repayment plan, successfully discharged in 2013-12-03."
Gordon Dale Beck — Kentucky, 10-51304


ᐅ Regina G Beggs, Kentucky

Address: 110 Valiant Dr Paducah, KY 42001-8115

Snapshot of U.S. Bankruptcy Proceeding Case 14-40249-TLS: "The bankruptcy filing by Regina G Beggs, undertaken in February 2014 in Paducah, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Regina G Beggs — Kentucky, 14-40249


ᐅ Michael James Behrens, Kentucky

Address: 432 Glenwood Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50269: "Michael James Behrens's Chapter 7 bankruptcy, filed in Paducah, KY in 03/21/2012, led to asset liquidation, with the case closing in July 2012."
Michael James Behrens — Kentucky, 12-50269


ᐅ Joshua A Beith, Kentucky

Address: 1113 Rutter St Paducah, KY 42003-3481

Bankruptcy Case 2014-50263-thf Overview: "The bankruptcy record of Joshua A Beith from Paducah, KY, shows a Chapter 7 case filed in Apr 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2014."
Joshua A Beith — Kentucky, 2014-50263


ᐅ Jennifer Bell, Kentucky

Address: 818 Sanders Ave Paducah, KY 42001

Brief Overview of Bankruptcy Case 10-50968: "In a Chapter 7 bankruptcy case, Jennifer Bell from Paducah, KY, saw her proceedings start in 2010-08-10 and complete by November 2010, involving asset liquidation."
Jennifer Bell — Kentucky, 10-50968


ᐅ Dennis Bell, Kentucky

Address: 2934 Benton Rd Paducah, KY 42003

Bankruptcy Case 10-50501 Overview: "In Paducah, KY, Dennis Bell filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2010."
Dennis Bell — Kentucky, 10-50501


ᐅ Mary Ann Bell, Kentucky

Address: 530 Palisades Cir Paducah, KY 42001-6036

Bankruptcy Case 11-50071 Summary: "Mary Ann Bell, a resident of Paducah, KY, entered a Chapter 13 bankruptcy plan in 2011-01-28, culminating in its successful completion by April 25, 2013."
Mary Ann Bell — Kentucky, 11-50071


ᐅ April Nicole Bell, Kentucky

Address: 201 Reid Cir Paducah, KY 42003-1167

Concise Description of Bankruptcy Case 16-50084-thf7: "In Paducah, KY, April Nicole Bell filed for Chapter 7 bankruptcy in February 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-26."
April Nicole Bell — Kentucky, 16-50084


ᐅ Christie Bell, Kentucky

Address: 5313 Eva Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-51318: "The case of Christie Bell in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christie Bell — Kentucky, 10-51318


ᐅ Christopher M Bell, Kentucky

Address: 201 Reid Cir Paducah, KY 42003-1167

Concise Description of Bankruptcy Case 16-50084-thf7: "Christopher M Bell's Chapter 7 bankruptcy, filed in Paducah, KY in Feb 26, 2016, led to asset liquidation, with the case closing in 05/26/2016."
Christopher M Bell — Kentucky, 16-50084


ᐅ Jeffrey Bruce Bell, Kentucky

Address: 865 S Friendship Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-51254: "In Paducah, KY, Jeffrey Bruce Bell filed for Chapter 7 bankruptcy in December 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jeffrey Bruce Bell — Kentucky, 11-51254


ᐅ Patrick Bellamy, Kentucky

Address: 2626 Estes Ln Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50866-thf: "Patrick Bellamy's bankruptcy, initiated in 2013-11-07 and concluded by February 11, 2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Bellamy — Kentucky, 13-50866


ᐅ Harry R Bellamy, Kentucky

Address: 1220 Markham Ave Paducah, KY 42003-3418

Snapshot of U.S. Bankruptcy Proceeding Case 14-50164-thf: "In Paducah, KY, Harry R Bellamy filed for Chapter 7 bankruptcy in Mar 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2014."
Harry R Bellamy — Kentucky, 14-50164


ᐅ Janice Bellinger, Kentucky

Address: 6711 Benton Rd Lot 2 Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50943-thf: "In Paducah, KY, Janice Bellinger filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2014."
Janice Bellinger — Kentucky, 13-50943


ᐅ Christina A Bellinger, Kentucky

Address: 749 Bleich Rd Lot 21 Paducah, KY 42003-8038

Bankruptcy Case 14-50068-thf Summary: "In a Chapter 7 bankruptcy case, Christina A Bellinger from Paducah, KY, saw her proceedings start in 01.31.2014 and complete by May 1, 2014, involving asset liquidation."
Christina A Bellinger — Kentucky, 14-50068


ᐅ Linda Lee Belt, Kentucky

Address: 2700 Adams St Paducah, KY 42003

Concise Description of Bankruptcy Case 12-505057: "Linda Lee Belt's Chapter 7 bankruptcy, filed in Paducah, KY in Jun 5, 2012, led to asset liquidation, with the case closing in September 2012."
Linda Lee Belt — Kentucky, 12-50505


ᐅ Robin Benet, Kentucky

Address: 518 S 21st St Paducah, KY 42003

Brief Overview of Bankruptcy Case 09-51333: "Paducah, KY resident Robin Benet's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2010."
Robin Benet — Kentucky, 09-51333


ᐅ John Bennett, Kentucky

Address: 4435 Westchester Ln Paducah, KY 42003

Brief Overview of Bankruptcy Case 09-51473: "The bankruptcy record of John Bennett from Paducah, KY, shows a Chapter 7 case filed in 12/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2010."
John Bennett — Kentucky, 09-51473


ᐅ Jennifer Joy Berry, Kentucky

Address: 4036 Pecan Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 12-50157: "Jennifer Joy Berry's bankruptcy, initiated in February 2012 and concluded by Jun 11, 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Joy Berry — Kentucky, 12-50157


ᐅ Alesha Berry, Kentucky

Address: 247 Navaho Dr Paducah, KY 42001

Bankruptcy Case 10-50755 Summary: "Alesha Berry's bankruptcy, initiated in 06.18.2010 and concluded by 10/04/2010 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alesha Berry — Kentucky, 10-50755


ᐅ Shamus H Besaw, Kentucky

Address: 5147 Parkside Dr # C3 Paducah, KY 42001-7464

Brief Overview of Bankruptcy Case 15-50554-thf: "The bankruptcy record of Shamus H Besaw from Paducah, KY, shows a Chapter 7 case filed in 09.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2015."
Shamus H Besaw — Kentucky, 15-50554


ᐅ Robert D Bickford, Kentucky

Address: 3416 Minnich Ave Apt 6 Paducah, KY 42001

Concise Description of Bankruptcy Case 11-502317: "Robert D Bickford's Chapter 7 bankruptcy, filed in Paducah, KY in March 2011, led to asset liquidation, with the case closing in 06.27.2011."
Robert D Bickford — Kentucky, 11-50231


ᐅ Jeremy C Billings, Kentucky

Address: 245 Springwell Ln Paducah, KY 42001

Bankruptcy Case 13-11509 Summary: "The bankruptcy record of Jeremy C Billings from Paducah, KY, shows a Chapter 7 case filed in 06.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Jeremy C Billings — Kentucky, 13-11509


ᐅ Penny R Bivens, Kentucky

Address: 2826 Kentucky Ave Paducah, KY 42001-4145

Concise Description of Bankruptcy Case 15-50260-thf7: "The case of Penny R Bivens in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny R Bivens — Kentucky, 15-50260


ᐅ Timothy J Bivens, Kentucky

Address: 2826 Kentucky Ave Paducah, KY 42001-4145

Brief Overview of Bankruptcy Case 15-50260-thf: "In a Chapter 7 bankruptcy case, Timothy J Bivens from Paducah, KY, saw their proceedings start in 05/08/2015 and complete by August 6, 2015, involving asset liquidation."
Timothy J Bivens — Kentucky, 15-50260


ᐅ Sally Blair, Kentucky

Address: 3975 Contest Rd Paducah, KY 42001

Bankruptcy Case 10-50100 Summary: "Sally Blair's bankruptcy, initiated in 2010-01-28 and concluded by 2010-05-04 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Blair — Kentucky, 10-50100


ᐅ Christina L Blake, Kentucky

Address: 355 Palisades Cir Paducah, KY 42001

Bankruptcy Case 13-50386-thf Summary: "In a Chapter 7 bankruptcy case, Christina L Blake from Paducah, KY, saw her proceedings start in 05.17.2013 and complete by 08/21/2013, involving asset liquidation."
Christina L Blake — Kentucky, 13-50386


ᐅ Christopher Perry Blankenship, Kentucky

Address: 2737 Trimble St Paducah, KY 42001

Bankruptcy Case 13-50815-thf Overview: "The bankruptcy filing by Christopher Perry Blankenship, undertaken in 2013-10-23 in Paducah, KY under Chapter 7, concluded with discharge in January 27, 2014 after liquidating assets."
Christopher Perry Blankenship — Kentucky, 13-50815


ᐅ Sharron Lea Blevins, Kentucky

Address: 349 Lansing Ave Paducah, KY 42003-5774

Snapshot of U.S. Bankruptcy Proceeding Case 16-50044-thf: "In a Chapter 7 bankruptcy case, Sharron Lea Blevins from Paducah, KY, saw her proceedings start in February 2016 and complete by 2016-05-01, involving asset liquidation."
Sharron Lea Blevins — Kentucky, 16-50044


ᐅ Tana S Bloom, Kentucky

Address: 7235 Clinton Rd Paducah, KY 42001-9385

Bankruptcy Case 14-50523-thf Overview: "Tana S Bloom's Chapter 7 bankruptcy, filed in Paducah, KY in 2014-07-21, led to asset liquidation, with the case closing in October 2014."
Tana S Bloom — Kentucky, 14-50523


ᐅ Mitchell R Bloom, Kentucky

Address: 7235 Clinton Rd Paducah, KY 42001-9385

Bankruptcy Case 2014-50523-thf Overview: "The case of Mitchell R Bloom in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell R Bloom — Kentucky, 2014-50523


ᐅ Debra J Blythe, Kentucky

Address: 828 N 25th St Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50887-thf: "In Paducah, KY, Debra J Blythe filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-19."
Debra J Blythe — Kentucky, 13-50887


ᐅ Jason R Bogard, Kentucky

Address: 155 Jasper Shoulta Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50778-thf: "The bankruptcy record of Jason R Bogard from Paducah, KY, shows a Chapter 7 case filed in 2013-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2014."
Jason R Bogard — Kentucky, 13-50778


ᐅ Kenneth Boles, Kentucky

Address: PO Box 3596 Paducah, KY 42002

Bankruptcy Case 10-51303 Summary: "Paducah, KY resident Kenneth Boles's 11.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2011."
Kenneth Boles — Kentucky, 10-51303


ᐅ Christopher A Bolton, Kentucky

Address: 5955 Guyline Dr Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-51258: "The case of Christopher A Bolton in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher A Bolton — Kentucky, 11-51258


ᐅ Darryl J Bomar, Kentucky

Address: 6105 Lovelaceville Rd Paducah, KY 42001-9349

Concise Description of Bankruptcy Case 09-51311-thf7: "Darryl J Bomar's Chapter 13 bankruptcy in Paducah, KY started in 11/13/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.31.2014."
Darryl J Bomar — Kentucky, 09-51311


ᐅ Shannie Bonds, Kentucky

Address: 3840B Halehaven Dr Paducah, KY 42001

Bankruptcy Case 11-50687 Summary: "The bankruptcy record of Shannie Bonds from Paducah, KY, shows a Chapter 7 case filed in 07/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-31."
Shannie Bonds — Kentucky, 11-50687


ᐅ Minnie Elizabeth Bonner, Kentucky

Address: 2616 Jones St Paducah, KY 42003-3922

Brief Overview of Bankruptcy Case 14-50074-thf: "Minnie Elizabeth Bonner's bankruptcy, initiated in Feb 6, 2014 and concluded by 2014-05-07 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minnie Elizabeth Bonner — Kentucky, 14-50074


ᐅ Ashley Boone, Kentucky

Address: 7505 Blandville Rd Paducah, KY 42001

Concise Description of Bankruptcy Case 10-514017: "In a Chapter 7 bankruptcy case, Ashley Boone from Paducah, KY, saw their proceedings start in Nov 30, 2010 and complete by March 18, 2011, involving asset liquidation."
Ashley Boone — Kentucky, 10-51401


ᐅ Jessica Erin Bordenkircher, Kentucky

Address: 3501 Lovelaceville Rd Apt C Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50542: "In Paducah, KY, Jessica Erin Bordenkircher filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2011."
Jessica Erin Bordenkircher — Kentucky, 11-50542


ᐅ Lisa A Boros, Kentucky

Address: 1001 Champion Ln Paducah, KY 42003-8772

Bankruptcy Case 15-50478-thf Overview: "Paducah, KY resident Lisa A Boros's 08/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2015."
Lisa A Boros — Kentucky, 15-50478


ᐅ Marvin W Botts, Kentucky

Address: 120 Ridgemont Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50297-thf7: "Marvin W Botts's bankruptcy, initiated in 2013-04-16 and concluded by 07/21/2013 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin W Botts — Kentucky, 13-50297


ᐅ April Cain, Kentucky

Address: 2373 Lynnwood Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 12-50664: "Paducah, KY resident April Cain's 07/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2012."
April Cain — Kentucky, 12-50664


ᐅ Lynna R Cammarata, Kentucky

Address: 2900 Turner St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50698: "The bankruptcy record of Lynna R Cammarata from Paducah, KY, shows a Chapter 7 case filed in 2012-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Lynna R Cammarata — Kentucky, 12-50698


ᐅ Kenneth Lee Campbell, Kentucky

Address: 2840 Kentucky Ave Paducah, KY 42001

Bankruptcy Case 13-50818-thf Summary: "Kenneth Lee Campbell's bankruptcy, initiated in October 2013 and concluded by 01/28/2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Lee Campbell — Kentucky, 13-50818


ᐅ Christie L Campbell, Kentucky

Address: 216 Glenn St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50503: "The case of Christie L Campbell in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christie L Campbell — Kentucky, 12-50503


ᐅ Georgia Ann Carman, Kentucky

Address: 700 Oakcrest Dr Apt 8 Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 13-50234: "In Paducah, KY, Georgia Ann Carman filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Georgia Ann Carman — Kentucky, 13-50234


ᐅ Robert Carneal, Kentucky

Address: 1400 Atkins St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-51093: "The bankruptcy filing by Robert Carneal, undertaken in 11/08/2011 in Paducah, KY under Chapter 7, concluded with discharge in 2012-02-24 after liquidating assets."
Robert Carneal — Kentucky, 11-51093


ᐅ Michelle Lee Carpenter, Kentucky

Address: 2155 Bridge St Paducah, KY 42003

Bankruptcy Case 13-50558-thf Summary: "Michelle Lee Carpenter's Chapter 7 bankruptcy, filed in Paducah, KY in July 24, 2013, led to asset liquidation, with the case closing in 10.28.2013."
Michelle Lee Carpenter — Kentucky, 13-50558


ᐅ Tina Carroll, Kentucky

Address: 1830 Creekview Cv Apt B Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 09-51287: "Tina Carroll's Chapter 7 bankruptcy, filed in Paducah, KY in Nov 4, 2009, led to asset liquidation, with the case closing in February 2010."
Tina Carroll — Kentucky, 09-51287


ᐅ Mendi J Carroll, Kentucky

Address: 234 Wallace Ln Paducah, KY 42001-4458

Concise Description of Bankruptcy Case 2014-50598-thf7: "Mendi J Carroll's bankruptcy, initiated in 2014-08-22 and concluded by 2014-11-20 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mendi J Carroll — Kentucky, 2014-50598


ᐅ Jesse T Carruthers, Kentucky

Address: 2101 Center St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50379: "The bankruptcy record of Jesse T Carruthers from Paducah, KY, shows a Chapter 7 case filed in 2011-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Jesse T Carruthers — Kentucky, 11-50379


ᐅ Regina Evon Carter, Kentucky

Address: 155 Glenwood Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50119: "Paducah, KY resident Regina Evon Carter's 2013-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Regina Evon Carter — Kentucky, 13-50119


ᐅ Jeffrey Carty, Kentucky

Address: 719 Oakcrest Dr Paducah, KY 42001

Concise Description of Bankruptcy Case 10-506907: "The bankruptcy record of Jeffrey Carty from Paducah, KY, shows a Chapter 7 case filed in 06/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2010."
Jeffrey Carty — Kentucky, 10-50690


ᐅ William Nelson Carver, Kentucky

Address: 2417 Jefferson St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 12-50631: "In Paducah, KY, William Nelson Carver filed for Chapter 7 bankruptcy in 2012-07-17. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
William Nelson Carver — Kentucky, 12-50631


ᐅ Joshua Dennis Cathey, Kentucky

Address: 725 Mayfield Metropolis Rd Paducah, KY 42001

Bankruptcy Case 12-50337 Overview: "Joshua Dennis Cathey's Chapter 7 bankruptcy, filed in Paducah, KY in 2012-04-13, led to asset liquidation, with the case closing in July 30, 2012."
Joshua Dennis Cathey — Kentucky, 12-50337


ᐅ William Cathey, Kentucky

Address: 3143 Broadway St Paducah, KY 42001-4340

Bankruptcy Case 15-50396-thf Summary: "William Cathey's Chapter 7 bankruptcy, filed in Paducah, KY in July 2015, led to asset liquidation, with the case closing in 10/15/2015."
William Cathey — Kentucky, 15-50396


ᐅ Chelsea Lee Cathey, Kentucky

Address: 2655 N Friendship Rd Trlr 61 Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50575-thf: "The case of Chelsea Lee Cathey in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsea Lee Cathey — Kentucky, 13-50575


ᐅ Beverly Chambers, Kentucky

Address: 718 HC Mathis Dr Paducah, KY 42001

Concise Description of Bankruptcy Case 10-500987: "The case of Beverly Chambers in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Chambers — Kentucky, 10-50098


ᐅ Carol A Champy, Kentucky

Address: 426 Ashcraft Ave Paducah, KY 42003-1420

Brief Overview of Bankruptcy Case 15-50708-thf: "The case of Carol A Champy in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Champy — Kentucky, 15-50708


ᐅ Tammy Conger, Kentucky

Address: 824 Bellevue St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-51381: "In a Chapter 7 bankruptcy case, Tammy Conger from Paducah, KY, saw her proceedings start in 11/23/2010 and complete by 03/11/2011, involving asset liquidation."
Tammy Conger — Kentucky, 10-51381


ᐅ John C Cooper, Kentucky

Address: 2224 W Hovekamp Rd Paducah, KY 42003

Bankruptcy Case 13-50116 Summary: "The bankruptcy record of John C Cooper from Paducah, KY, shows a Chapter 7 case filed in 02.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2013."
John C Cooper — Kentucky, 13-50116


ᐅ Stacy L Cooper, Kentucky

Address: 1636 Martin Luther King Jr Dr Paducah, KY 42001

Bankruptcy Case 13-50295-thf Overview: "The bankruptcy record of Stacy L Cooper from Paducah, KY, shows a Chapter 7 case filed in 2013-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2013."
Stacy L Cooper — Kentucky, 13-50295


ᐅ Adam P Cooper, Kentucky

Address: 326 N 7th St Paducah, KY 42001-1020

Bankruptcy Case 15-50590-thf Overview: "In a Chapter 7 bankruptcy case, Adam P Cooper from Paducah, KY, saw their proceedings start in Oct 15, 2015 and complete by Jan 13, 2016, involving asset liquidation."
Adam P Cooper — Kentucky, 15-50590


ᐅ Joshua L Cooper, Kentucky

Address: 137 Acorn Ln Paducah, KY 42003

Concise Description of Bankruptcy Case 12-503027: "The case of Joshua L Cooper in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua L Cooper — Kentucky, 12-50302


ᐅ Alissa D Cooper, Kentucky

Address: 326 N 7th St Paducah, KY 42001-1020

Bankruptcy Case 15-50590-thf Summary: "The bankruptcy record of Alissa D Cooper from Paducah, KY, shows a Chapter 7 case filed in 10/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2016."
Alissa D Cooper — Kentucky, 15-50590


ᐅ Casey Leonard Cooper, Kentucky

Address: 1914 Harrison St Paducah, KY 42001

Bankruptcy Case 13-50835-thf Summary: "Casey Leonard Cooper's Chapter 7 bankruptcy, filed in Paducah, KY in Oct 29, 2013, led to asset liquidation, with the case closing in 02/02/2014."
Casey Leonard Cooper — Kentucky, 13-50835


ᐅ Nichalous Allen Coovert, Kentucky

Address: 160 Postoak Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 12-504137: "Nichalous Allen Coovert's Chapter 7 bankruptcy, filed in Paducah, KY in 2012-05-04, led to asset liquidation, with the case closing in 2012-08-20."
Nichalous Allen Coovert — Kentucky, 12-50413


ᐅ Nora Cope, Kentucky

Address: 3635 Burldean Dr Paducah, KY 42001

Concise Description of Bankruptcy Case 10-506487: "In a Chapter 7 bankruptcy case, Nora Cope from Paducah, KY, saw her proceedings start in 2010-05-20 and complete by September 2010, involving asset liquidation."
Nora Cope — Kentucky, 10-50648


ᐅ Gary Cope, Kentucky

Address: 2516 Harrison St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50527: "Paducah, KY resident Gary Cope's April 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2010."
Gary Cope — Kentucky, 10-50527


ᐅ Emma Copeland, Kentucky

Address: 460 Meacham Ln Paducah, KY 42003

Bankruptcy Case 09-51273 Summary: "Emma Copeland's Chapter 7 bankruptcy, filed in Paducah, KY in 2009-10-31, led to asset liquidation, with the case closing in 2010-02-04."
Emma Copeland — Kentucky, 09-51273


ᐅ Michael C Cosby, Kentucky

Address: 4076 Dogwood Ln Paducah, KY 42003-5174

Brief Overview of Bankruptcy Case 16-50294-thf: "Michael C Cosby's Chapter 7 bankruptcy, filed in Paducah, KY in 2016-05-11, led to asset liquidation, with the case closing in Aug 9, 2016."
Michael C Cosby — Kentucky, 16-50294


ᐅ Tammy L Cosby, Kentucky

Address: 4076 Dogwood Ln Paducah, KY 42003-5174

Bankruptcy Case 16-50294-thf Overview: "Paducah, KY resident Tammy L Cosby's 2016-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-09."
Tammy L Cosby — Kentucky, 16-50294


ᐅ Laurrelle Couch, Kentucky

Address: 4860 Buckner Ln Paducah, KY 42001-5354

Bankruptcy Case 15-50215-thf Summary: "The case of Laurrelle Couch in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurrelle Couch — Kentucky, 15-50215


ᐅ Phillip Couch, Kentucky

Address: 4860 Buckner Ln Paducah, KY 42001-5354

Snapshot of U.S. Bankruptcy Proceeding Case 15-50215-thf: "Paducah, KY resident Phillip Couch's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-19."
Phillip Couch — Kentucky, 15-50215


ᐅ Jr Cornelius Edward Coughlin, Kentucky

Address: 135 Triangle Ave Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-13778: "Jr Cornelius Edward Coughlin's bankruptcy, initiated in 2011-12-20 and concluded by Apr 6, 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Cornelius Edward Coughlin — Kentucky, 11-13778


ᐅ Nicky Lewis Craig, Kentucky

Address: 110 Kerth Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50508-thf7: "Nicky Lewis Craig's Chapter 7 bankruptcy, filed in Paducah, KY in July 2013, led to asset liquidation, with the case closing in 10.07.2013."
Nicky Lewis Craig — Kentucky, 13-50508


ᐅ Patricia Lynn Crandell, Kentucky

Address: 501 S 21st St Paducah, KY 42003-3215

Snapshot of U.S. Bankruptcy Proceeding Case 15-50266-thf: "The bankruptcy filing by Patricia Lynn Crandell, undertaken in 05/13/2015 in Paducah, KY under Chapter 7, concluded with discharge in 2015-08-11 after liquidating assets."
Patricia Lynn Crandell — Kentucky, 15-50266


ᐅ Susan Denise Crane, Kentucky

Address: 934 N 24th St Paducah, KY 42001-3030

Snapshot of U.S. Bankruptcy Proceeding Case 14-50038-thf: "The case of Susan Denise Crane in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Denise Crane — Kentucky, 14-50038


ᐅ Roger K Creason, Kentucky

Address: 107 Piper Ln Paducah, KY 42003-5792

Snapshot of U.S. Bankruptcy Proceeding Case 15-50243-thf: "In Paducah, KY, Roger K Creason filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Roger K Creason — Kentucky, 15-50243


ᐅ Shelia F Creason, Kentucky

Address: 107 Piper Ln Paducah, KY 42003-5792

Concise Description of Bankruptcy Case 15-50243-thf7: "The bankruptcy record of Shelia F Creason from Paducah, KY, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Shelia F Creason — Kentucky, 15-50243


ᐅ Kristina Creekmur, Kentucky

Address: 800 Levin St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 09-51459: "Kristina Creekmur's bankruptcy, initiated in 12/29/2009 and concluded by 2010-04-04 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Creekmur — Kentucky, 09-51459


ᐅ John Jeffrey Cricco, Kentucky

Address: 1268 Allen Ln Paducah, KY 42001

Bankruptcy Case 6:13-bk-06725-KSJ Overview: "John Jeffrey Cricco's Chapter 7 bankruptcy, filed in Paducah, KY in 05/30/2013, led to asset liquidation, with the case closing in September 2013."
John Jeffrey Cricco — Kentucky, 6:13-bk-06725


ᐅ Kathy Lynn Crick, Kentucky

Address: 940 Oaks Rd Paducah, KY 42003-0730

Bankruptcy Case 16-50039-thf Summary: "The bankruptcy filing by Kathy Lynn Crick, undertaken in 2016-01-29 in Paducah, KY under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Kathy Lynn Crick — Kentucky, 16-50039


ᐅ Kasi R Croft, Kentucky

Address: 1143 Bryants Ford Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 11-505127: "Kasi R Croft's Chapter 7 bankruptcy, filed in Paducah, KY in 05.23.2011, led to asset liquidation, with the case closing in 2011-09-08."
Kasi R Croft — Kentucky, 11-50512


ᐅ Richard K Crotzer, Kentucky

Address: 529 S 17th St Paducah, KY 42003-2827

Bankruptcy Case 15-50407-thf Overview: "Richard K Crotzer's bankruptcy, initiated in 2015-07-20 and concluded by October 18, 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard K Crotzer — Kentucky, 15-50407


ᐅ Gregory N Crouch, Kentucky

Address: PO Box 9584 Paducah, KY 42002

Brief Overview of Bankruptcy Case 11-51026: "In a Chapter 7 bankruptcy case, Gregory N Crouch from Paducah, KY, saw their proceedings start in October 20, 2011 and complete by 02/05/2012, involving asset liquidation."
Gregory N Crouch — Kentucky, 11-51026


ᐅ William Ruel Crouch, Kentucky

Address: 916 Krebs Station Rd Paducah, KY 42003-3597

Snapshot of U.S. Bankruptcy Proceeding Case 15-50026-thf: "The bankruptcy record of William Ruel Crouch from Paducah, KY, shows a Chapter 7 case filed in January 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2015."
William Ruel Crouch — Kentucky, 15-50026


ᐅ Jared Alan Crum, Kentucky

Address: 110 Reed St Paducah, KY 42003

Bankruptcy Case 11-50004 Summary: "In a Chapter 7 bankruptcy case, Jared Alan Crum from Paducah, KY, saw his proceedings start in 01/04/2011 and complete by 04/05/2011, involving asset liquidation."
Jared Alan Crum — Kentucky, 11-50004


ᐅ Wanda L Cruse, Kentucky

Address: 301 S 9th St Apt 1107 Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50161: "Wanda L Cruse's Chapter 7 bankruptcy, filed in Paducah, KY in 02.24.2012, led to asset liquidation, with the case closing in 2012-06-11."
Wanda L Cruse — Kentucky, 12-50161


ᐅ Jeffery Cummings, Kentucky

Address: 655 S Hayden Rd Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-51420: "Jeffery Cummings's Chapter 7 bankruptcy, filed in Paducah, KY in December 2, 2010, led to asset liquidation, with the case closing in 2011-03-08."
Jeffery Cummings — Kentucky, 10-51420


ᐅ David A Cummins, Kentucky

Address: 1027 N 32nd St Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50781: "The bankruptcy record of David A Cummins from Paducah, KY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2011."
David A Cummins — Kentucky, 11-50781


ᐅ Anthony Keith Cunningham, Kentucky

Address: 1045 Starr Ln Lot N Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50360: "Paducah, KY resident Anthony Keith Cunningham's April 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-26."
Anthony Keith Cunningham — Kentucky, 11-50360


ᐅ Felicia Curry, Kentucky

Address: 2435 S 25th St Apt 6 Paducah, KY 42003

Bankruptcy Case 10-51238 Overview: "Felicia Curry's Chapter 7 bankruptcy, filed in Paducah, KY in October 15, 2010, led to asset liquidation, with the case closing in 01.31.2011."
Felicia Curry — Kentucky, 10-51238