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 Scott Chapman, Kentucky

Address: 968 N 37th St Apt B Paducah, KY 42001

Bankruptcy Case 10-51356 Overview: "Scott Chapman's bankruptcy, initiated in November 18, 2010 and concluded by Mar 6, 2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Chapman — Kentucky, 10-51356


ᐅ Clinton Patrick Cheek, Kentucky

Address: 405 Illinois St Apt B Paducah, KY 42003

Bankruptcy Case 11-50762 Overview: "The bankruptcy filing by Clinton Patrick Cheek, undertaken in Aug 4, 2011 in Paducah, KY under Chapter 7, concluded with discharge in 11/20/2011 after liquidating assets."
Clinton Patrick Cheek — Kentucky, 11-50762


ᐅ Chris W Cherry, Kentucky

Address: 6770 Greenfield Dr Paducah, KY 42003

Concise Description of Bankruptcy Case 12-509317: "The case of Chris W Cherry in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris W Cherry — Kentucky, 12-50931


ᐅ Kirk Ben Christensen, Kentucky

Address: 1760 Creekview Dr Paducah, KY 42003

Bankruptcy Case 13-50636-thf Overview: "The bankruptcy record of Kirk Ben Christensen from Paducah, KY, shows a Chapter 7 case filed in 2013-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2013."
Kirk Ben Christensen — Kentucky, 13-50636


ᐅ Lloyd Mathew Clark, Kentucky

Address: 132 Bridge Ct Paducah, KY 42003

Bankruptcy Case 12-50561 Overview: "Lloyd Mathew Clark's bankruptcy, initiated in June 22, 2012 and concluded by 10.08.2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd Mathew Clark — Kentucky, 12-50561


ᐅ Nina Laverne Clark, Kentucky

Address: 4070 Lovelaceville Rd Paducah, KY 42001-6060

Snapshot of U.S. Bankruptcy Proceeding Case 15-50382-thf: "Paducah, KY resident Nina Laverne Clark's July 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2015."
Nina Laverne Clark — Kentucky, 15-50382


ᐅ Beverly H Clark, Kentucky

Address: 3140 Key Dr Paducah, KY 42003-0455

Bankruptcy Case 08-50426-thf Summary: "The bankruptcy record for Beverly H Clark from Paducah, KY, under Chapter 13, filed in May 2, 2008, involved setting up a repayment plan, finalized by Aug 28, 2013."
Beverly H Clark — Kentucky, 08-50426


ᐅ Shaketha Benet Cleary, Kentucky

Address: 2118 S 29th St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50678-thf: "In Paducah, KY, Shaketha Benet Cleary filed for Chapter 7 bankruptcy in 2013-09-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-11."
Shaketha Benet Cleary — Kentucky, 13-50678


ᐅ Tiffany Dawn Clouatre, Kentucky

Address: 119 Rac Mer Ct Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-50905: "Tiffany Dawn Clouatre's bankruptcy, initiated in Sep 16, 2011 and concluded by 01.02.2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Dawn Clouatre — Kentucky, 11-50905


ᐅ Kay Clymore, Kentucky

Address: PO Box 7551 Paducah, KY 42002

Concise Description of Bankruptcy Case 09-512657: "Paducah, KY resident Kay Clymore's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2010."
Kay Clymore — Kentucky, 09-51265


ᐅ Brenda Coardes, Kentucky

Address: 1311 Langstaff St Paducah, KY 42001

Brief Overview of Bankruptcy Case 10-50387: "The case of Brenda Coardes in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Coardes — Kentucky, 10-50387


ᐅ Christina Rene Coburn, Kentucky

Address: 601 Fountain Ave Paducah, KY 42001-7015

Bankruptcy Case 14-50455-thf Overview: "In Paducah, KY, Christina Rene Coburn filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-18."
Christina Rene Coburn — Kentucky, 14-50455


ᐅ Mary L Cochrum, Kentucky

Address: 535 Said Rd Paducah, KY 42003-8927

Brief Overview of Bankruptcy Case 09-50031: "January 2009 marked the beginning of Mary L Cochrum's Chapter 13 bankruptcy in Paducah, KY, entailing a structured repayment schedule, completed by May 22, 2013."
Mary L Cochrum — Kentucky, 09-50031


ᐅ Veronica C Coffman, Kentucky

Address: 5568 Reidland Rd Apt 3 Paducah, KY 42003-0957

Bankruptcy Case 14-10098 Summary: "The bankruptcy filing by Veronica C Coffman, undertaken in 02.17.2014 in Paducah, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Veronica C Coffman — Kentucky, 14-10098


ᐅ Lillie Christine Coley, Kentucky

Address: 1835 Lane Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50511-thf7: "Lillie Christine Coley's bankruptcy, initiated in 2013-07-03 and concluded by October 2013 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillie Christine Coley — Kentucky, 13-50511


ᐅ Ronnie Joe Collier, Kentucky

Address: 4815 Benton Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 12-500517: "In a Chapter 7 bankruptcy case, Ronnie Joe Collier from Paducah, KY, saw their proceedings start in 2012-01-23 and complete by May 10, 2012, involving asset liquidation."
Ronnie Joe Collier — Kentucky, 12-50051


ᐅ Johnie Collier, Kentucky

Address: 7765 Lovelaceville Rd Paducah, KY 42001

Bankruptcy Case 10-50211 Overview: "The case of Johnie Collier in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnie Collier — Kentucky, 10-50211


ᐅ Timothy L Collier, Kentucky

Address: 1109 Bell Ave Paducah, KY 42003

Brief Overview of Bankruptcy Case 08-50231: "In their Chapter 13 bankruptcy case filed in 03.10.2008, Paducah, KY's Timothy L Collier agreed to a debt repayment plan, which was successfully completed by September 2012."
Timothy L Collier — Kentucky, 08-50231


ᐅ Emily Suzanne Collier, Kentucky

Address: 377 Herman St Paducah, KY 42003-0471

Bankruptcy Case 2014-50323-thf Summary: "The bankruptcy filing by Emily Suzanne Collier, undertaken in 2014-05-05 in Paducah, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Emily Suzanne Collier — Kentucky, 2014-50323


ᐅ Phyllis Collins, Kentucky

Address: 1347 High St Paducah, KY 42001-5231

Snapshot of U.S. Bankruptcy Proceeding Case 07-50752: "Phyllis Collins, a resident of Paducah, KY, entered a Chapter 13 bankruptcy plan in August 2007, culminating in its successful completion by March 2013."
Phyllis Collins — Kentucky, 07-50752


ᐅ Dennis Ray Collins, Kentucky

Address: 825 Tyree Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 12-505837: "The bankruptcy record of Dennis Ray Collins from Paducah, KY, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2012."
Dennis Ray Collins — Kentucky, 12-50583


ᐅ Christopher Wayne Collins, Kentucky

Address: 1701 Meacham Ln Paducah, KY 42003

Bankruptcy Case 13-50224 Overview: "Paducah, KY resident Christopher Wayne Collins's 03/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Christopher Wayne Collins — Kentucky, 13-50224


ᐅ Anthony Wayne Collins, Kentucky

Address: 370 Massac Church Rd Paducah, KY 42001-8765

Concise Description of Bankruptcy Case 2014-50704-thf7: "The bankruptcy record of Anthony Wayne Collins from Paducah, KY, shows a Chapter 7 case filed in 2014-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2015."
Anthony Wayne Collins — Kentucky, 2014-50704


ᐅ Jr Allen Joseph Combel, Kentucky

Address: 4900 Myrna Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50245: "Jr Allen Joseph Combel's bankruptcy, initiated in 03/27/2013 and concluded by 2013-07-01 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Allen Joseph Combel — Kentucky, 13-50245


ᐅ Kirsten Rachelle Combel, Kentucky

Address: 600 Lovelaceville Florence Sta E Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50513-thf: "The bankruptcy filing by Kirsten Rachelle Combel, undertaken in 2013-07-03 in Paducah, KY under Chapter 7, concluded with discharge in 10.07.2013 after liquidating assets."
Kirsten Rachelle Combel — Kentucky, 13-50513


ᐅ Tiffany Renae Comer, Kentucky

Address: 107 Reid Cir Paducah, KY 42003-1108

Concise Description of Bankruptcy Case 14-50859-thf7: "The bankruptcy record of Tiffany Renae Comer from Paducah, KY, shows a Chapter 7 case filed in 12/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2015."
Tiffany Renae Comer — Kentucky, 14-50859


ᐅ Carolyn Ann Dalton, Kentucky

Address: 1107 Lincoln Ave Paducah, KY 42003

Bankruptcy Case 11-51003 Overview: "The bankruptcy record of Carolyn Ann Dalton from Paducah, KY, shows a Chapter 7 case filed in October 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2012."
Carolyn Ann Dalton — Kentucky, 11-51003


ᐅ Kelly Lois Dana, Kentucky

Address: 1747 Jefferson St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 12-50582: "The bankruptcy record of Kelly Lois Dana from Paducah, KY, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-14."
Kelly Lois Dana — Kentucky, 12-50582


ᐅ Mark Anthony Darnell, Kentucky

Address: 1205 Oscar Cross Ave Paducah, KY 42003-1940

Bankruptcy Case 15-50193-thf Summary: "The bankruptcy filing by Mark Anthony Darnell, undertaken in 04.10.2015 in Paducah, KY under Chapter 7, concluded with discharge in 07/09/2015 after liquidating assets."
Mark Anthony Darnell — Kentucky, 15-50193


ᐅ Tammy Darnell, Kentucky

Address: PO Box 3311 Paducah, KY 42002

Concise Description of Bankruptcy Case 10-509327: "In Paducah, KY, Tammy Darnell filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Tammy Darnell — Kentucky, 10-50932


ᐅ Ashley R Davenport, Kentucky

Address: 1246 Vasseur Ave Lot 9 Paducah, KY 42003

Concise Description of Bankruptcy Case 12-510247: "Paducah, KY resident Ashley R Davenport's 11.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-03."
Ashley R Davenport — Kentucky, 12-51024


ᐅ Lisa A Davison, Kentucky

Address: 811 Burkhart Ln Paducah, KY 42003

Bankruptcy Case 13-50375-thf Summary: "In Paducah, KY, Lisa A Davison filed for Chapter 7 bankruptcy in May 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-19."
Lisa A Davison — Kentucky, 13-50375


ᐅ Angelina L Dean, Kentucky

Address: 425 Babbland Dr Paducah, KY 42003-9489

Bankruptcy Case 08-51253-thf Summary: "Chapter 13 bankruptcy for Angelina L Dean in Paducah, KY began in 12.16.2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-29."
Angelina L Dean — Kentucky, 08-51253


ᐅ Robert D Dean, Kentucky

Address: 425 Babbland Dr Paducah, KY 42003-9489

Concise Description of Bankruptcy Case 08-51253-thf7: "Robert D Dean's Paducah, KY bankruptcy under Chapter 13 in Dec 16, 2008 led to a structured repayment plan, successfully discharged in January 2014."
Robert D Dean — Kentucky, 08-51253


ᐅ Amanda Deboe, Kentucky

Address: 129 Arizona St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50415: "In Paducah, KY, Amanda Deboe filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2010."
Amanda Deboe — Kentucky, 10-50415


ᐅ David E Deboe, Kentucky

Address: 137 Bridge Ct Paducah, KY 42003

Bankruptcy Case 12-50198 Summary: "David E Deboe's bankruptcy, initiated in March 2012 and concluded by 06/17/2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Deboe — Kentucky, 12-50198


ᐅ Michael Deering, Kentucky

Address: PO Box 3184 Paducah, KY 42002

Bankruptcy Case 10-51349 Overview: "The bankruptcy record of Michael Deering from Paducah, KY, shows a Chapter 7 case filed in 11/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2011."
Michael Deering — Kentucky, 10-51349


ᐅ Sandra Dement, Kentucky

Address: 300 N 36th St Paducah, KY 42001

Brief Overview of Bankruptcy Case 10-51246: "Paducah, KY resident Sandra Dement's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2011."
Sandra Dement — Kentucky, 10-51246


ᐅ Kristopher William Denson, Kentucky

Address: 1630 Century Ln Paducah, KY 42003

Bankruptcy Case 13-50523-thf Summary: "Paducah, KY resident Kristopher William Denson's July 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-14."
Kristopher William Denson — Kentucky, 13-50523


ᐅ William A Derose, Kentucky

Address: 1026 Starr Ln Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50245: "William A Derose's Chapter 7 bankruptcy, filed in Paducah, KY in Mar 15, 2011, led to asset liquidation, with the case closing in Jul 1, 2011."
William A Derose — Kentucky, 11-50245


ᐅ Wiley Roosevelt Dickerson, Kentucky

Address: 300 Hayes Ave Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50445: "The case of Wiley Roosevelt Dickerson in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wiley Roosevelt Dickerson — Kentucky, 12-50445


ᐅ Dennis L Dickey, Kentucky

Address: 270 Jasper Shoulta Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-50912: "Dennis L Dickey's Chapter 7 bankruptcy, filed in Paducah, KY in 2011-09-19, led to asset liquidation, with the case closing in Jan 5, 2012."
Dennis L Dickey — Kentucky, 11-50912


ᐅ Jennifer D Dickson, Kentucky

Address: 2901 Jefferson St Apt 10 Paducah, KY 42001

Bankruptcy Case 11-50705 Summary: "Paducah, KY resident Jennifer D Dickson's 07/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2011."
Jennifer D Dickson — Kentucky, 11-50705


ᐅ Betty Dobbins, Kentucky

Address: 1224 Mallory St Paducah, KY 42003

Bankruptcy Case 10-50136 Overview: "In Paducah, KY, Betty Dobbins filed for Chapter 7 bankruptcy in 02.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Betty Dobbins — Kentucky, 10-50136


ᐅ Minnie Donald, Kentucky

Address: 1225 S 9th St Apt 1 Paducah, KY 42003

Bankruptcy Case 10-51418 Overview: "Minnie Donald's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-12-02, led to asset liquidation, with the case closing in Mar 8, 2011."
Minnie Donald — Kentucky, 10-51418


ᐅ Betty Donaldson, Kentucky

Address: 128 Byron Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-51402: "The case of Betty Donaldson in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Donaldson — Kentucky, 10-51402


ᐅ Derek Dossett, Kentucky

Address: 240 Summit Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-51274: "Derek Dossett's bankruptcy, initiated in 2010-10-28 and concluded by Feb 1, 2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Dossett — Kentucky, 10-51274


ᐅ Misty Richelle Dotters, Kentucky

Address: 132 Susan Ln Paducah, KY 42003

Bankruptcy Case 11-50223 Summary: "In Paducah, KY, Misty Richelle Dotters filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-26."
Misty Richelle Dotters — Kentucky, 11-50223


ᐅ David Downing, Kentucky

Address: 329 Wilson Ave Paducah, KY 42003

Bankruptcy Case 10-50715 Summary: "The bankruptcy record of David Downing from Paducah, KY, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2010."
David Downing — Kentucky, 10-50715


ᐅ Dixie Lee Downs, Kentucky

Address: 2730 Oaks Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50449: "The bankruptcy filing by Dixie Lee Downs, undertaken in May 2012 in Paducah, KY under Chapter 7, concluded with discharge in 2012-08-31 after liquidating assets."
Dixie Lee Downs — Kentucky, 12-50449


ᐅ Dawn R Drake, Kentucky

Address: 2310 Rock Creek Cir Paducah, KY 42001

Bankruptcy Case 13-50622-thf Summary: "The bankruptcy filing by Dawn R Drake, undertaken in 08/16/2013 in Paducah, KY under Chapter 7, concluded with discharge in 11/20/2013 after liquidating assets."
Dawn R Drake — Kentucky, 13-50622


ᐅ Scott Allen Dreblow, Kentucky

Address: 1057 Throgmorton Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50877-thf: "Scott Allen Dreblow's bankruptcy, initiated in November 12, 2013 and concluded by February 2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Dreblow — Kentucky, 13-50877


ᐅ Jane Driver, Kentucky

Address: 786B N 37th St Paducah, KY 42001

Bankruptcy Case 13-50719-thf Overview: "In a Chapter 7 bankruptcy case, Jane Driver from Paducah, KY, saw her proceedings start in 09.19.2013 and complete by 2013-12-24, involving asset liquidation."
Jane Driver — Kentucky, 13-50719


ᐅ Robert R Duck, Kentucky

Address: 813 Oaks Rd Paducah, KY 42003-0727

Concise Description of Bankruptcy Case 14-50381-thf7: "Paducah, KY resident Robert R Duck's 05/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2014."
Robert R Duck — Kentucky, 14-50381


ᐅ Robert Lee Dudley, Kentucky

Address: 252 Butler Ln Paducah, KY 42003-9531

Concise Description of Bankruptcy Case 08-504207: "The bankruptcy record for Robert Lee Dudley from Paducah, KY, under Chapter 13, filed in Apr 30, 2008, involved setting up a repayment plan, finalized by Jun 25, 2013."
Robert Lee Dudley — Kentucky, 08-50420


ᐅ Shavonna Latrece Dunbar, Kentucky

Address: 2411 S 25th St Apt 9 Paducah, KY 42003-3332

Snapshot of U.S. Bankruptcy Proceeding Case 14-50783-thf: "In a Chapter 7 bankruptcy case, Shavonna Latrece Dunbar from Paducah, KY, saw their proceedings start in Nov 4, 2014 and complete by 2015-02-02, involving asset liquidation."
Shavonna Latrece Dunbar — Kentucky, 14-50783


ᐅ Amy L Duncan, Kentucky

Address: 145 Ridgeview St Paducah, KY 42003

Bankruptcy Case 12-50538 Summary: "In Paducah, KY, Amy L Duncan filed for Chapter 7 bankruptcy in Jun 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2012."
Amy L Duncan — Kentucky, 12-50538


ᐅ Jerry Dunn, Kentucky

Address: 509 Flora Ave Paducah, KY 42003

Bankruptcy Case 10-51305 Summary: "Paducah, KY resident Jerry Dunn's 2010-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-18."
Jerry Dunn — Kentucky, 10-51305


ᐅ Eddie Earl Dunn, Kentucky

Address: 119 Powell Street Paducah, KY 42003

Brief Overview of Bankruptcy Case 15-50119-thf: "Paducah, KY resident Eddie Earl Dunn's 03/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Eddie Earl Dunn — Kentucky, 15-50119


ᐅ Quyen Duong, Kentucky

Address: 3218 Alabama St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50624: "In a Chapter 7 bankruptcy case, Quyen Duong from Paducah, KY, saw her proceedings start in May 13, 2010 and complete by August 29, 2010, involving asset liquidation."
Quyen Duong — Kentucky, 10-50624


ᐅ Myrtle L Dupee, Kentucky

Address: 2202 N 13th St Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50691-thf: "The bankruptcy record of Myrtle L Dupee from Paducah, KY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2013."
Myrtle L Dupee — Kentucky, 13-50691


ᐅ William A Dyson, Kentucky

Address: 521 Glenwood Dr Paducah, KY 42003

Bankruptcy Case 13-50569-thf Overview: "The case of William A Dyson in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Dyson — Kentucky, 13-50569


ᐅ Debra Lynn Dyson, Kentucky

Address: PO Box 3223 Paducah, KY 42002

Bankruptcy Case 11-51156 Summary: "Debra Lynn Dyson's Chapter 7 bankruptcy, filed in Paducah, KY in November 29, 2011, led to asset liquidation, with the case closing in 2012-03-16."
Debra Lynn Dyson — Kentucky, 11-51156


ᐅ James W Dyson, Kentucky

Address: 305 Hoover St Paducah, KY 42003-0638

Concise Description of Bankruptcy Case 08-501627: "Chapter 13 bankruptcy for James W Dyson in Paducah, KY began in 02/22/2008, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
James W Dyson — Kentucky, 08-50162


ᐅ Lauren Brooke Dyson, Kentucky

Address: 106 Glenwood Dr Paducah, KY 42003-5034

Snapshot of U.S. Bankruptcy Proceeding Case 16-50136-thf: "In a Chapter 7 bankruptcy case, Lauren Brooke Dyson from Paducah, KY, saw her proceedings start in 2016-03-14 and complete by 2016-06-12, involving asset liquidation."
Lauren Brooke Dyson — Kentucky, 16-50136


ᐅ Ladawn A Early, Kentucky

Address: 1028 Elmdale Rd Paducah, KY 42003-5020

Bankruptcy Case 2014-50716-thf Overview: "Paducah, KY resident Ladawn A Early's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Ladawn A Early — Kentucky, 2014-50716


ᐅ Chad D Edington, Kentucky

Address: 515 Leeds Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50882: "The bankruptcy record of Chad D Edington from Paducah, KY, shows a Chapter 7 case filed in Oct 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2013."
Chad D Edington — Kentucky, 12-50882


ᐅ Harriett C Edmonds, Kentucky

Address: 108 N 21st St Paducah, KY 42001-7104

Bankruptcy Case 16-50415-acs Summary: "Harriett C Edmonds's bankruptcy, initiated in Jun 29, 2016 and concluded by Sep 27, 2016 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harriett C Edmonds — Kentucky, 16-50415


ᐅ Shane A Edwards, Kentucky

Address: 218 Nickell Heights Rd Paducah, KY 42003

Bankruptcy Case 12-50319 Overview: "Shane A Edwards's Chapter 7 bankruptcy, filed in Paducah, KY in 04/05/2012, led to asset liquidation, with the case closing in Jul 22, 2012."
Shane A Edwards — Kentucky, 12-50319


ᐅ Kelly Jo Edwards, Kentucky

Address: 1524 Yarbro Ln # A Paducah, KY 42003

Bankruptcy Case 12-51007 Summary: "The bankruptcy filing by Kelly Jo Edwards, undertaken in 2012-11-15 in Paducah, KY under Chapter 7, concluded with discharge in 02/19/2013 after liquidating assets."
Kelly Jo Edwards — Kentucky, 12-51007


ᐅ Angela Edwards, Kentucky

Address: 1906 Adams St Paducah, KY 42003

Bankruptcy Case 09-51254 Summary: "The bankruptcy record of Angela Edwards from Paducah, KY, shows a Chapter 7 case filed in 10/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Angela Edwards — Kentucky, 09-51254


ᐅ Jerry Lee Edwards, Kentucky

Address: 1715 Oaks Rd Paducah, KY 42003

Bankruptcy Case 12-51099 Overview: "Paducah, KY resident Jerry Lee Edwards's 2012-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-26."
Jerry Lee Edwards — Kentucky, 12-51099


ᐅ Scott Edwards, Kentucky

Address: 1520 Stately Vision Ln Paducah, KY 42003

Concise Description of Bankruptcy Case 10-507897: "The bankruptcy filing by Scott Edwards, undertaken in June 28, 2010 in Paducah, KY under Chapter 7, concluded with discharge in 10/14/2010 after liquidating assets."
Scott Edwards — Kentucky, 10-50789


ᐅ Iii Herbert Dee Elder, Kentucky

Address: 235 Florida St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50684-thf: "The bankruptcy record of Iii Herbert Dee Elder from Paducah, KY, shows a Chapter 7 case filed in September 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-14."
Iii Herbert Dee Elder — Kentucky, 13-50684


ᐅ Catherine Eller, Kentucky

Address: 166 Woodward St Paducah, KY 42003

Bankruptcy Case 10-50186 Summary: "Catherine Eller's Chapter 7 bankruptcy, filed in Paducah, KY in 02.16.2010, led to asset liquidation, with the case closing in 2010-05-23."
Catherine Eller — Kentucky, 10-50186


ᐅ Camille Elliott, Kentucky

Address: 121 Wilton Cir Paducah, KY 42003

Bankruptcy Case 10-51033 Overview: "The bankruptcy filing by Camille Elliott, undertaken in 2010-08-25 in Paducah, KY under Chapter 7, concluded with discharge in December 11, 2010 after liquidating assets."
Camille Elliott — Kentucky, 10-51033


ᐅ Haleigh R Ellis, Kentucky

Address: 152 Terre Mont Dr Apt B Paducah, KY 42001

Concise Description of Bankruptcy Case 13-50916-thf7: "Haleigh R Ellis's bankruptcy, initiated in 2013-11-26 and concluded by 03.02.2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haleigh R Ellis — Kentucky, 13-50916


ᐅ Jr Harvey Reed Ellison, Kentucky

Address: 2336 Ohio St Apt 3 Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-50211: "The bankruptcy filing by Jr Harvey Reed Ellison, undertaken in 03.08.2011 in Paducah, KY under Chapter 7, concluded with discharge in June 24, 2011 after liquidating assets."
Jr Harvey Reed Ellison — Kentucky, 11-50211


ᐅ Christopher Emerson, Kentucky

Address: 435 S 19th St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-30768-jes: "Christopher Emerson's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-06-29, led to asset liquidation, with the case closing in October 15, 2010."
Christopher Emerson — Kentucky, 10-30768


ᐅ Thomas Lee Emery, Kentucky

Address: 407 Denver Ave Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50258: "Thomas Lee Emery's Chapter 7 bankruptcy, filed in Paducah, KY in 03.17.2011, led to asset liquidation, with the case closing in 07/03/2011."
Thomas Lee Emery — Kentucky, 11-50258


ᐅ Drebon Tyrone Ervin, Kentucky

Address: 755 Cruse Ave Paducah, KY 42001-4028

Bankruptcy Case 07-51037 Overview: "Chapter 13 bankruptcy for Drebon Tyrone Ervin in Paducah, KY began in November 27, 2007, focusing on debt restructuring, concluding with plan fulfillment in 11.02.2012."
Drebon Tyrone Ervin — Kentucky, 07-51037


ᐅ Monica Lauren Esterlein, Kentucky

Address: 308 N 9th St Apt E Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50760-thf: "In a Chapter 7 bankruptcy case, Monica Lauren Esterlein from Paducah, KY, saw her proceedings start in 2013-10-04 and complete by January 8, 2014, involving asset liquidation."
Monica Lauren Esterlein — Kentucky, 13-50760


ᐅ Anthony Lewis Estes, Kentucky

Address: 4924 W Towne Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-51089: "Anthony Lewis Estes's Chapter 7 bankruptcy, filed in Paducah, KY in November 8, 2011, led to asset liquidation, with the case closing in February 2012."
Anthony Lewis Estes — Kentucky, 11-51089


ᐅ Courtney M Evans, Kentucky

Address: 4480 Harper Rd Trlr 3 Paducah, KY 42003-3576

Concise Description of Bankruptcy Case 14-50040-thf7: "In a Chapter 7 bankruptcy case, Courtney M Evans from Paducah, KY, saw their proceedings start in Jan 21, 2014 and complete by April 2014, involving asset liquidation."
Courtney M Evans — Kentucky, 14-50040


ᐅ Kimberly Shae Evitts, Kentucky

Address: 816 HC Mathis Dr Paducah, KY 42001

Bankruptcy Case 12-50331 Overview: "The bankruptcy filing by Kimberly Shae Evitts, undertaken in April 11, 2012 in Paducah, KY under Chapter 7, concluded with discharge in 2012-07-28 after liquidating assets."
Kimberly Shae Evitts — Kentucky, 12-50331


ᐅ Dwayne Farley, Kentucky

Address: 435 S 8th St Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50863: "Dwayne Farley's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-07-15, led to asset liquidation, with the case closing in 10/31/2010."
Dwayne Farley — Kentucky, 10-50863


ᐅ Jason H Farley, Kentucky

Address: 130 Rosemont Dr Paducah, KY 42001

Concise Description of Bankruptcy Case 12-509447: "The case of Jason H Farley in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason H Farley — Kentucky, 12-50944


ᐅ Michael G Felker, Kentucky

Address: 335A Susan Ln Paducah, KY 42003-5513

Brief Overview of Bankruptcy Case 15-50546-thf: "In a Chapter 7 bankruptcy case, Michael G Felker from Paducah, KY, saw their proceedings start in 09/25/2015 and complete by December 24, 2015, involving asset liquidation."
Michael G Felker — Kentucky, 15-50546


ᐅ Shanna Felker, Kentucky

Address: 176 Longview Dr Paducah, KY 42001

Bankruptcy Case 10-50577 Overview: "Paducah, KY resident Shanna Felker's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Shanna Felker — Kentucky, 10-50577


ᐅ Michael Feltner, Kentucky

Address: 2536 Clark St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50173: "In Paducah, KY, Michael Feltner filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Michael Feltner — Kentucky, 10-50173


ᐅ Larry Fields, Kentucky

Address: 5135 Valley View Dr Paducah, KY 42001

Bankruptcy Case 13-50553-thf Summary: "The case of Larry Fields in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Fields — Kentucky, 13-50553


ᐅ Marcie Lee Fierro, Kentucky

Address: 1545 Century Ln Paducah, KY 42003

Bankruptcy Case 10-51107 Summary: "The case of Marcie Lee Fierro in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcie Lee Fierro — Kentucky, 10-51107


ᐅ Patrick J Fitch, Kentucky

Address: 5134 Old US Highway 45 S Paducah, KY 42003-3592

Bankruptcy Case 16-50267-thf Summary: "The bankruptcy filing by Patrick J Fitch, undertaken in 04.28.2016 in Paducah, KY under Chapter 7, concluded with discharge in 2016-07-27 after liquidating assets."
Patrick J Fitch — Kentucky, 16-50267


ᐅ Johnny Fitzgerald, Kentucky

Address: 3141 Jackson St Paducah, KY 42003

Bankruptcy Case 10-51137 Overview: "The case of Johnny Fitzgerald in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Fitzgerald — Kentucky, 10-51137


ᐅ James D Flanary, Kentucky

Address: 928 Lorine Ln Paducah, KY 42001-4202

Concise Description of Bankruptcy Case 15-50061-thf7: "In Paducah, KY, James D Flanary filed for Chapter 7 bankruptcy in Feb 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2015."
James D Flanary — Kentucky, 15-50061


ᐅ Rebecca B Flanary, Kentucky

Address: 5201 Reidland Rd Paducah, KY 42003-0949

Brief Overview of Bankruptcy Case 15-50061-thf: "In Paducah, KY, Rebecca B Flanary filed for Chapter 7 bankruptcy in Feb 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Rebecca B Flanary — Kentucky, 15-50061


ᐅ Laura Lee Florent, Kentucky

Address: 920 Culp Rd Paducah, KY 42003

Bankruptcy Case 11-50766 Summary: "Laura Lee Florent's Chapter 7 bankruptcy, filed in Paducah, KY in 2011-08-05, led to asset liquidation, with the case closing in November 2011."
Laura Lee Florent — Kentucky, 11-50766


ᐅ Bernice K Foltz, Kentucky

Address: 4045 Cleary Dr Paducah, KY 42001-6049

Bankruptcy Case 16-50245-thf Overview: "The bankruptcy record of Bernice K Foltz from Paducah, KY, shows a Chapter 7 case filed in 2016-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-19."
Bernice K Foltz — Kentucky, 16-50245


ᐅ Gordon A Foltz, Kentucky

Address: 4045 Cleary Dr Paducah, KY 42001-6049

Snapshot of U.S. Bankruptcy Proceeding Case 16-50245-thf: "In a Chapter 7 bankruptcy case, Gordon A Foltz from Paducah, KY, saw his proceedings start in April 2016 and complete by 07.19.2016, involving asset liquidation."
Gordon A Foltz — Kentucky, 16-50245


ᐅ Carla Wells Ford, Kentucky

Address: 3430 Cairo Rd Paducah, KY 42001-9037

Snapshot of U.S. Bankruptcy Proceeding Case 11-50059: "Jan 26, 2011 marked the beginning of Carla Wells Ford's Chapter 13 bankruptcy in Paducah, KY, entailing a structured repayment schedule, completed by May 17, 2013."
Carla Wells Ford — Kentucky, 11-50059