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 Rebecca Harper, Kentucky

Address: PO Box 8247 Paducah, KY 42002

Snapshot of U.S. Bankruptcy Proceeding Case 10-50122: "The bankruptcy record of Rebecca Harper from Paducah, KY, shows a Chapter 7 case filed in February 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2010."
Rebecca Harper — Kentucky, 10-50122


ᐅ Timothy Shane Harris, Kentucky

Address: 2582 Monroe St Paducah, KY 42001

Concise Description of Bankruptcy Case 3:10-bk-059447: "In a Chapter 7 bankruptcy case, Timothy Shane Harris from Paducah, KY, saw their proceedings start in Jun 7, 2010 and complete by March 12, 2012, involving asset liquidation."
Timothy Shane Harris — Kentucky, 3:10-bk-05944


ᐅ Donell Harris, Kentucky

Address: 705 S 22nd St Apt 2 Paducah, KY 42003-3317

Concise Description of Bankruptcy Case 2014-50300-thf7: "Donell Harris's bankruptcy, initiated in 2014-04-28 and concluded by Jul 27, 2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donell Harris — Kentucky, 2014-50300


ᐅ Donna L Harris, Kentucky

Address: 915 Heritage Pl Paducah, KY 42001-4691

Bankruptcy Case 15-50323-thf Overview: "In a Chapter 7 bankruptcy case, Donna L Harris from Paducah, KY, saw her proceedings start in 2015-06-09 and complete by September 2015, involving asset liquidation."
Donna L Harris — Kentucky, 15-50323


ᐅ Mary Lou Harris, Kentucky

Address: 3309 Pines Rd Paducah, KY 42001-4215

Concise Description of Bankruptcy Case 15-50007-thf7: "In a Chapter 7 bankruptcy case, Mary Lou Harris from Paducah, KY, saw her proceedings start in Jan 9, 2015 and complete by 2015-04-09, involving asset liquidation."
Mary Lou Harris — Kentucky, 15-50007


ᐅ Bobbie J Harris, Kentucky

Address: 317 Woodway Dr Paducah, KY 42001-5690

Concise Description of Bankruptcy Case 15-50241-thf7: "In Paducah, KY, Bobbie J Harris filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Bobbie J Harris — Kentucky, 15-50241


ᐅ Bobby D Harris, Kentucky

Address: PO Box 64 Paducah, KY 42002

Brief Overview of Bankruptcy Case 11-50044: "In Paducah, KY, Bobby D Harris filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2011."
Bobby D Harris — Kentucky, 11-50044


ᐅ Shawn M Harris, Kentucky

Address: 915 Heritage Pl Paducah, KY 42001-4691

Concise Description of Bankruptcy Case 15-50323-thf7: "Shawn M Harris's bankruptcy, initiated in 06.09.2015 and concluded by September 7, 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn M Harris — Kentucky, 15-50323


ᐅ Jr Franklin D Harrison, Kentucky

Address: 3840 Howle St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50333: "Paducah, KY resident Jr Franklin D Harrison's 04.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Jr Franklin D Harrison — Kentucky, 11-50333


ᐅ Anthony Harshman, Kentucky

Address: 1360 Clark Line Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-51020: "In Paducah, KY, Anthony Harshman filed for Chapter 7 bankruptcy in 11/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-25."
Anthony Harshman — Kentucky, 12-51020


ᐅ Theresa Ann Hart, Kentucky

Address: 2725 Trimble St Apt B Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 13-50275-thf: "In a Chapter 7 bankruptcy case, Theresa Ann Hart from Paducah, KY, saw her proceedings start in 2013-04-05 and complete by July 2013, involving asset liquidation."
Theresa Ann Hart — Kentucky, 13-50275


ᐅ Sherry A Hastings, Kentucky

Address: 2239 W Hovekamp Rd Paducah, KY 42003-9030

Snapshot of U.S. Bankruptcy Proceeding Case 15-50213-thf: "Sherry A Hastings's bankruptcy, initiated in 04.17.2015 and concluded by 07/16/2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry A Hastings — Kentucky, 15-50213


ᐅ Billie Andrew Hastings, Kentucky

Address: 525 Said Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50350-thf: "Billie Andrew Hastings's Chapter 7 bankruptcy, filed in Paducah, KY in May 3, 2013, led to asset liquidation, with the case closing in 2013-08-07."
Billie Andrew Hastings — Kentucky, 13-50350


ᐅ Kendall Mark Hatcher, Kentucky

Address: 4072 Court Ave Paducah, KY 42001

Concise Description of Bankruptcy Case 11-512297: "The bankruptcy filing by Kendall Mark Hatcher, undertaken in 12.20.2011 in Paducah, KY under Chapter 7, concluded with discharge in 04/06/2012 after liquidating assets."
Kendall Mark Hatcher — Kentucky, 11-51229


ᐅ Larenda Hawkins, Kentucky

Address: 526 Glenwood Dr Paducah, KY 42003-5042

Bankruptcy Case 2014-50565-thf Overview: "Larenda Hawkins's Chapter 7 bankruptcy, filed in Paducah, KY in August 5, 2014, led to asset liquidation, with the case closing in 2014-11-03."
Larenda Hawkins — Kentucky, 2014-50565


ᐅ Michael Bruce Hawkins, Kentucky

Address: 209 Crosswinds Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-51137: "Michael Bruce Hawkins's Chapter 7 bankruptcy, filed in Paducah, KY in Nov 22, 2011, led to asset liquidation, with the case closing in March 9, 2012."
Michael Bruce Hawkins — Kentucky, 11-51137


ᐅ Wade E Hayden, Kentucky

Address: 2401 Homewood Ave Paducah, KY 42003

Bankruptcy Case 12-50012 Overview: "In Paducah, KY, Wade E Hayden filed for Chapter 7 bankruptcy in January 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2012."
Wade E Hayden — Kentucky, 12-50012


ᐅ Leland Hayden, Kentucky

Address: 3515 Old Mayfield Rd Paducah, KY 42003

Bankruptcy Case 10-51329 Summary: "In a Chapter 7 bankruptcy case, Leland Hayden from Paducah, KY, saw his proceedings start in November 10, 2010 and complete by 2011-02-08, involving asset liquidation."
Leland Hayden — Kentucky, 10-51329


ᐅ Michael Leon Hayden, Kentucky

Address: 2655 Lovelaceville Flo Sta Rd W Paducah, KY 42001

Concise Description of Bankruptcy Case 11-512277: "In a Chapter 7 bankruptcy case, Michael Leon Hayden from Paducah, KY, saw their proceedings start in 2011-12-19 and complete by April 2012, involving asset liquidation."
Michael Leon Hayden — Kentucky, 11-51227


ᐅ Kelly Danette Heatherly, Kentucky

Address: 4709 Benton Rd Paducah, KY 42003-0637

Bankruptcy Case 15-50304-thf Overview: "Kelly Danette Heatherly's bankruptcy, initiated in May 29, 2015 and concluded by 2015-08-27 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Danette Heatherly — Kentucky, 15-50304


ᐅ Jami R Hedrick, Kentucky

Address: 243 Bruce Ave Apt 1 Paducah, KY 42001-6770

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50533-thf: "The bankruptcy record of Jami R Hedrick from Paducah, KY, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2014."
Jami R Hedrick — Kentucky, 2014-50533


ᐅ Pauline Heilig, Kentucky

Address: 2014 Guthrie Ave Paducah, KY 42003

Bankruptcy Case 09-51310 Summary: "The bankruptcy filing by Pauline Heilig, undertaken in November 2009 in Paducah, KY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Pauline Heilig — Kentucky, 09-51310


ᐅ Hannah Marie Helm, Kentucky

Address: PO Box 3972 Paducah, KY 42002

Brief Overview of Bankruptcy Case 12-50201: "In Paducah, KY, Hannah Marie Helm filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-18."
Hannah Marie Helm — Kentucky, 12-50201


ᐅ John Doyle Hempen, Kentucky

Address: 4920 Hansen Rd Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50254: "In a Chapter 7 bankruptcy case, John Doyle Hempen from Paducah, KY, saw his proceedings start in 2011-03-17 and complete by 2011-07-03, involving asset liquidation."
John Doyle Hempen — Kentucky, 11-50254


ᐅ Ebone C Henderson, Kentucky

Address: 1041 Dundale Rd Paducah, KY 42003-5015

Snapshot of U.S. Bankruptcy Proceeding Case 15-50290-thf: "Paducah, KY resident Ebone C Henderson's 2015-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2015."
Ebone C Henderson — Kentucky, 15-50290


ᐅ Stephanie B Henderson, Kentucky

Address: 1925 Broadway St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 12-50692: "In Paducah, KY, Stephanie B Henderson filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Stephanie B Henderson — Kentucky, 12-50692


ᐅ Matthew Wayne Henderson, Kentucky

Address: PO Box 273 Paducah, KY 42002

Bankruptcy Case 12-50403 Overview: "Matthew Wayne Henderson's bankruptcy, initiated in May 2012 and concluded by August 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Wayne Henderson — Kentucky, 12-50403


ᐅ Jr Robert Hensley, Kentucky

Address: 753 McGuire Ave Paducah, KY 42001

Bankruptcy Case 10-51130 Summary: "In a Chapter 7 bankruptcy case, Jr Robert Hensley from Paducah, KY, saw their proceedings start in 09.14.2010 and complete by 2010-12-31, involving asset liquidation."
Jr Robert Hensley — Kentucky, 10-51130


ᐅ Adrena Y Hicks, Kentucky

Address: 630 Berger Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50556-thf: "The bankruptcy filing by Adrena Y Hicks, undertaken in Jul 24, 2013 in Paducah, KY under Chapter 7, concluded with discharge in October 28, 2013 after liquidating assets."
Adrena Y Hicks — Kentucky, 13-50556


ᐅ Ricky Kyle Hinson, Kentucky

Address: PO Box 143 Paducah, KY 42002

Brief Overview of Bankruptcy Case 11-50186: "The case of Ricky Kyle Hinson in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Kyle Hinson — Kentucky, 11-50186


ᐅ Cori P Hinzman, Kentucky

Address: 104 Arbor Ln Paducah, KY 42001-7025

Brief Overview of Bankruptcy Case 15-50611-thf: "In a Chapter 7 bankruptcy case, Cori P Hinzman from Paducah, KY, saw her proceedings start in 10.28.2015 and complete by January 2016, involving asset liquidation."
Cori P Hinzman — Kentucky, 15-50611


ᐅ Billie Jean Hixon, Kentucky

Address: 2801 Jefferson St Apt 44 Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50924: "Billie Jean Hixon's bankruptcy, initiated in September 2011 and concluded by January 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Jean Hixon — Kentucky, 11-50924


ᐅ Shanay Ruth Hobbs, Kentucky

Address: 2616 Clark Line Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50478: "Shanay Ruth Hobbs's Chapter 7 bankruptcy, filed in Paducah, KY in 05/25/2012, led to asset liquidation, with the case closing in 09.10.2012."
Shanay Ruth Hobbs — Kentucky, 12-50478


ᐅ Lisa Diana Hobbs, Kentucky

Address: 1304 Oaks Rd Lot B Paducah, KY 42003-0739

Bankruptcy Case 15-50182-thf Summary: "The bankruptcy record of Lisa Diana Hobbs from Paducah, KY, shows a Chapter 7 case filed in 04.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2015."
Lisa Diana Hobbs — Kentucky, 15-50182


ᐅ Bruce Irvin Hobbs, Kentucky

Address: 1304 Oaks Rd Lot B Paducah, KY 42003-0739

Bankruptcy Case 15-50182-thf Overview: "Bruce Irvin Hobbs's bankruptcy, initiated in April 2015 and concluded by July 5, 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Irvin Hobbs — Kentucky, 15-50182


ᐅ William B Hobbs, Kentucky

Address: 301 S 9th St Apt 1912 Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50303: "The case of William B Hobbs in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William B Hobbs — Kentucky, 12-50303


ᐅ Jessie Edward Hodge, Kentucky

Address: 1030 Bryants Ford Rd Paducah, KY 42003-7918

Brief Overview of Bankruptcy Case 16-50357-thf: "The bankruptcy filing by Jessie Edward Hodge, undertaken in 06.02.2016 in Paducah, KY under Chapter 7, concluded with discharge in August 31, 2016 after liquidating assets."
Jessie Edward Hodge — Kentucky, 16-50357


ᐅ Alana Denise Hodge, Kentucky

Address: 907 Dundale Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 12-509537: "In a Chapter 7 bankruptcy case, Alana Denise Hodge from Paducah, KY, saw her proceedings start in 2012-10-26 and complete by January 30, 2013, involving asset liquidation."
Alana Denise Hodge — Kentucky, 12-50953


ᐅ Beverley Hoffman, Kentucky

Address: 6440 Saint Andrews Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50451: "In a Chapter 7 bankruptcy case, Beverley Hoffman from Paducah, KY, saw her proceedings start in 04.08.2010 and complete by 2010-07-25, involving asset liquidation."
Beverley Hoffman — Kentucky, 10-50451


ᐅ Nettie Jane Holland, Kentucky

Address: 4045 Olivet Church Rd Paducah, KY 42001-9407

Brief Overview of Bankruptcy Case 11-51087-thf: "Nov 8, 2011 marked the beginning of Nettie Jane Holland's Chapter 13 bankruptcy in Paducah, KY, entailing a structured repayment schedule, completed by 12.30.2014."
Nettie Jane Holland — Kentucky, 11-51087


ᐅ Christopher Holland, Kentucky

Address: PO Box 568 Paducah, KY 42002

Snapshot of U.S. Bankruptcy Proceeding Case 09-51340: "Christopher Holland's Chapter 7 bankruptcy, filed in Paducah, KY in 2009-11-24, led to asset liquidation, with the case closing in Feb 28, 2010."
Christopher Holland — Kentucky, 09-51340


ᐅ James Ronald Holler, Kentucky

Address: 235 Andretta Ln Paducah, KY 42003

Bankruptcy Case 12-50906 Overview: "The case of James Ronald Holler in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ronald Holler — Kentucky, 12-50906


ᐅ Jerry Holler, Kentucky

Address: 350 Rosewood Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50078: "The case of Jerry Holler in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Holler — Kentucky, 10-50078


ᐅ William Louard Holloway, Kentucky

Address: 310 Ashbrook St Paducah, KY 42003-1414

Bankruptcy Case 2014-50564-thf Summary: "The bankruptcy filing by William Louard Holloway, undertaken in August 5, 2014 in Paducah, KY under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
William Louard Holloway — Kentucky, 2014-50564


ᐅ Jr Thomas M Holstein, Kentucky

Address: 1628 Tennessee St Paducah, KY 42003

Bankruptcy Case 11-51220 Overview: "The bankruptcy record of Jr Thomas M Holstein from Paducah, KY, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2012."
Jr Thomas M Holstein — Kentucky, 11-51220


ᐅ Ii Michael Andrew Holton, Kentucky

Address: 405 Willow Cv Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-51069: "Ii Michael Andrew Holton's Chapter 7 bankruptcy, filed in Paducah, KY in 2011-11-02, led to asset liquidation, with the case closing in February 18, 2012."
Ii Michael Andrew Holton — Kentucky, 11-51069


ᐅ Jr Donnie Joe Irvan, Kentucky

Address: 823 Calvert Dr Apt B Paducah, KY 42003-1162

Bankruptcy Case 07-50250 Summary: "Jr Donnie Joe Irvan, a resident of Paducah, KY, entered a Chapter 13 bankruptcy plan in 2007-03-19, culminating in its successful completion by September 2012."
Jr Donnie Joe Irvan — Kentucky, 07-50250


ᐅ Eric L Isom, Kentucky

Address: 205 Miller Dr Paducah, KY 42003-1138

Snapshot of U.S. Bankruptcy Proceeding Case 14-50882-thf: "Eric L Isom's Chapter 7 bankruptcy, filed in Paducah, KY in Dec 23, 2014, led to asset liquidation, with the case closing in 2015-03-23."
Eric L Isom — Kentucky, 14-50882


ᐅ Jerry Jackson, Kentucky

Address: 3553 Clinton Rd Trlr 27 Paducah, KY 42001

Bankruptcy Case 10-50495 Overview: "The case of Jerry Jackson in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Jackson — Kentucky, 10-50495


ᐅ Kathleen Nmn Jackson, Kentucky

Address: 1122 Mayfield Rd Paducah, KY 42003

Bankruptcy Case 09-51189 Overview: "Kathleen Nmn Jackson's Chapter 7 bankruptcy, filed in Paducah, KY in October 2009, led to asset liquidation, with the case closing in 01/17/2010."
Kathleen Nmn Jackson — Kentucky, 09-51189


ᐅ Jessica Jackson, Kentucky

Address: 2606 Mayfield Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50668: "Jessica Jackson's Chapter 7 bankruptcy, filed in Paducah, KY in May 2010, led to asset liquidation, with the case closing in September 11, 2010."
Jessica Jackson — Kentucky, 10-50668


ᐅ Shirley Jean James, Kentucky

Address: 210 Phelps Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50282: "In Paducah, KY, Shirley Jean James filed for Chapter 7 bankruptcy in March 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2012."
Shirley Jean James — Kentucky, 12-50282


ᐅ Fred L Janssen, Kentucky

Address: 505 Martin Luther King Jr Dr Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50046: "The bankruptcy filing by Fred L Janssen, undertaken in 2013-01-23 in Paducah, KY under Chapter 7, concluded with discharge in Apr 29, 2013 after liquidating assets."
Fred L Janssen — Kentucky, 13-50046


ᐅ Roshelle Jerrell, Kentucky

Address: 7135 Houser Rd Paducah, KY 42003

Bankruptcy Case 12-50338 Summary: "The bankruptcy record of Roshelle Jerrell from Paducah, KY, shows a Chapter 7 case filed in 04/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Roshelle Jerrell — Kentucky, 12-50338


ᐅ Jennifer M Johansen, Kentucky

Address: 1164 Elmdale Rd Apt D Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50612-thf: "The bankruptcy filing by Jennifer M Johansen, undertaken in 08/13/2013 in Paducah, KY under Chapter 7, concluded with discharge in Nov 17, 2013 after liquidating assets."
Jennifer M Johansen — Kentucky, 13-50612


ᐅ Brandon S Johnson, Kentucky

Address: 2350 Ascot Downs Paducah, KY 42001-7014

Snapshot of U.S. Bankruptcy Proceeding Case 14-50047-thf: "In Paducah, KY, Brandon S Johnson filed for Chapter 7 bankruptcy in January 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2014."
Brandon S Johnson — Kentucky, 14-50047


ᐅ Christopher Johnson, Kentucky

Address: 903 N 25th St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50616: "In a Chapter 7 bankruptcy case, Christopher Johnson from Paducah, KY, saw their proceedings start in May 12, 2010 and complete by 2010-08-28, involving asset liquidation."
Christopher Johnson — Kentucky, 10-50616


ᐅ Emilio Quantaze Johnson, Kentucky

Address: 1247 S 7th St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-51255: "The bankruptcy record of Emilio Quantaze Johnson from Paducah, KY, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2012."
Emilio Quantaze Johnson — Kentucky, 11-51255


ᐅ Malerie Johnson, Kentucky

Address: 1247 S 7th St Paducah, KY 42003-2221

Bankruptcy Case 16-50104-thf Overview: "The bankruptcy filing by Malerie Johnson, undertaken in 2016-03-02 in Paducah, KY under Chapter 7, concluded with discharge in 2016-05-31 after liquidating assets."
Malerie Johnson — Kentucky, 16-50104


ᐅ Kristina Nichole Johnson, Kentucky

Address: 1813 N 10th St Paducah, KY 42001

Bankruptcy Case 13-50369-thf Summary: "The case of Kristina Nichole Johnson in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina Nichole Johnson — Kentucky, 13-50369


ᐅ Alicia Johnson, Kentucky

Address: PO Box 454 Paducah, KY 42002

Bankruptcy Case 10-51449 Overview: "Alicia Johnson's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-12-11, led to asset liquidation, with the case closing in 03.29.2011."
Alicia Johnson — Kentucky, 10-51449


ᐅ Lawrence Dwayne Johnson, Kentucky

Address: 830 S 4th St Paducah, KY 42003

Bankruptcy Case 12-50312 Summary: "Paducah, KY resident Lawrence Dwayne Johnson's April 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2012."
Lawrence Dwayne Johnson — Kentucky, 12-50312


ᐅ Joseph E Johnson, Kentucky

Address: 2315 Mayfield Metropolis Rd Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 13-50172: "Joseph E Johnson's Chapter 7 bankruptcy, filed in Paducah, KY in 2013-03-04, led to asset liquidation, with the case closing in 2013-06-08."
Joseph E Johnson — Kentucky, 13-50172


ᐅ Michael Bennett Jones, Kentucky

Address: 346 Pepper Ln Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50557-thf: "Michael Bennett Jones's Chapter 7 bankruptcy, filed in Paducah, KY in 07/24/2013, led to asset liquidation, with the case closing in Oct 28, 2013."
Michael Bennett Jones — Kentucky, 13-50557


ᐅ Robert T Jones, Kentucky

Address: 365 Meacham Ln Lot 81 Paducah, KY 42003-0477

Concise Description of Bankruptcy Case 2014-50672-thf7: "The bankruptcy filing by Robert T Jones, undertaken in Sep 26, 2014 in Paducah, KY under Chapter 7, concluded with discharge in December 25, 2014 after liquidating assets."
Robert T Jones — Kentucky, 2014-50672


ᐅ Sara Jones, Kentucky

Address: 3930 Lovelaceville Rd Paducah, KY 42001-5933

Bankruptcy Case 14-50885-thf Overview: "Sara Jones's Chapter 7 bankruptcy, filed in Paducah, KY in December 31, 2014, led to asset liquidation, with the case closing in 03.31.2015."
Sara Jones — Kentucky, 14-50885


ᐅ Ii Tony Dean Jones, Kentucky

Address: 3712 Clarks River Rd Lot 37 Paducah, KY 42003

Bankruptcy Case 11-50365 Summary: "In Paducah, KY, Ii Tony Dean Jones filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-29."
Ii Tony Dean Jones — Kentucky, 11-50365


ᐅ Sr A T Jones, Kentucky

Address: PO Box 432 Paducah, KY 42002

Snapshot of U.S. Bankruptcy Proceeding Case 11-50182: "The bankruptcy filing by Sr A T Jones, undertaken in March 1, 2011 in Paducah, KY under Chapter 7, concluded with discharge in 06.17.2011 after liquidating assets."
Sr A T Jones — Kentucky, 11-50182


ᐅ Melissa Jones, Kentucky

Address: 4217 Benton Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50215: "Melissa Jones's bankruptcy, initiated in 02.19.2010 and concluded by 05.26.2010 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Jones — Kentucky, 10-50215


ᐅ Donald Keith Jones, Kentucky

Address: 626 Charleston Ave Paducah, KY 42001

Bankruptcy Case 12-51000 Summary: "The bankruptcy filing by Donald Keith Jones, undertaken in November 2012 in Paducah, KY under Chapter 7, concluded with discharge in 02.18.2013 after liquidating assets."
Donald Keith Jones — Kentucky, 12-51000


ᐅ Demethra L Jones, Kentucky

Address: 4025 Minnich Ave Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50648: "The case of Demethra L Jones in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demethra L Jones — Kentucky, 11-50648


ᐅ Donald R Jones, Kentucky

Address: 303 Valley St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50782: "Donald R Jones's bankruptcy, initiated in 08.10.2011 and concluded by 2011-11-15 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Jones — Kentucky, 11-50782


ᐅ Jason Jones, Kentucky

Address: 3930 Lovelaceville Rd Paducah, KY 42001-5933

Snapshot of U.S. Bankruptcy Proceeding Case 14-50885-thf: "The case of Jason Jones in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Jones — Kentucky, 14-50885


ᐅ Lucinta Jones, Kentucky

Address: 625 S 13th St Paducah, KY 42003

Bankruptcy Case 10-51357 Overview: "The bankruptcy filing by Lucinta Jones, undertaken in November 2010 in Paducah, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Lucinta Jones — Kentucky, 10-51357


ᐅ Cecelia Jones, Kentucky

Address: 503 Highland Blvd Apt F Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-51367: "In Paducah, KY, Cecelia Jones filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
Cecelia Jones — Kentucky, 10-51367


ᐅ Kenneth W Jones, Kentucky

Address: 4131 Clarks River Rd Lot 229 Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-50167: "Paducah, KY resident Kenneth W Jones's February 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2011."
Kenneth W Jones — Kentucky, 11-50167


ᐅ Remedios G Jones, Kentucky

Address: 5670 Buckner Ln Paducah, KY 42001

Brief Overview of Bankruptcy Case 12-50156: "Paducah, KY resident Remedios G Jones's February 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Remedios G Jones — Kentucky, 12-50156


ᐅ Khiry Lamar Jordan, Kentucky

Address: 2117 S 29th St Paducah, KY 42003-3605

Concise Description of Bankruptcy Case 15-50548-thf7: "Khiry Lamar Jordan's bankruptcy, initiated in 2015-09-28 and concluded by December 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khiry Lamar Jordan — Kentucky, 15-50548


ᐅ Gwen R Kaiser, Kentucky

Address: 500 Fountain Ave Paducah, KY 42001

Bankruptcy Case 11-51237 Overview: "Gwen R Kaiser's Chapter 7 bankruptcy, filed in Paducah, KY in December 2011, led to asset liquidation, with the case closing in April 8, 2012."
Gwen R Kaiser — Kentucky, 11-51237


ᐅ Hickman Marlene R Kash, Kentucky

Address: 1302 S 9th St Paducah, KY 42003-2234

Brief Overview of Bankruptcy Case 14-50314-thf: "In a Chapter 7 bankruptcy case, Hickman Marlene R Kash from Paducah, KY, saw her proceedings start in Apr 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Hickman Marlene R Kash — Kentucky, 14-50314


ᐅ Hickman Marlene R Kash, Kentucky

Address: 1302 S 9th St Paducah, KY 42003-2234

Bankruptcy Case 2014-50314-thf Overview: "The bankruptcy record of Hickman Marlene R Kash from Paducah, KY, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Hickman Marlene R Kash — Kentucky, 2014-50314


ᐅ Bobby Keeling, Kentucky

Address: 120 Wilson Ave Paducah, KY 42003

Bankruptcy Case 10-50776 Overview: "In a Chapter 7 bankruptcy case, Bobby Keeling from Paducah, KY, saw their proceedings start in 06/24/2010 and complete by October 2010, involving asset liquidation."
Bobby Keeling — Kentucky, 10-50776


ᐅ Richard O Kell, Kentucky

Address: 3004 Estes Ln Paducah, KY 42003-0464

Concise Description of Bankruptcy Case 15-50104-thf7: "Richard O Kell's Chapter 7 bankruptcy, filed in Paducah, KY in 2015-02-27, led to asset liquidation, with the case closing in 05.28.2015."
Richard O Kell — Kentucky, 15-50104


ᐅ Danny N Kelley, Kentucky

Address: PO Box 8501 Paducah, KY 42002-8501

Bankruptcy Case 16-50381-thf Summary: "The bankruptcy record of Danny N Kelley from Paducah, KY, shows a Chapter 7 case filed in June 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2016."
Danny N Kelley — Kentucky, 16-50381


ᐅ Karen L Kelley, Kentucky

Address: PO Box 8501 Paducah, KY 42002-8501

Bankruptcy Case 16-50381-thf Overview: "The bankruptcy filing by Karen L Kelley, undertaken in June 12, 2016 in Paducah, KY under Chapter 7, concluded with discharge in September 10, 2016 after liquidating assets."
Karen L Kelley — Kentucky, 16-50381


ᐅ Ii Joel R Kennedy, Kentucky

Address: 2616 Clark St Paducah, KY 42003

Concise Description of Bankruptcy Case 13-500607: "In a Chapter 7 bankruptcy case, Ii Joel R Kennedy from Paducah, KY, saw their proceedings start in 01/31/2013 and complete by 05.07.2013, involving asset liquidation."
Ii Joel R Kennedy — Kentucky, 13-50060


ᐅ Teresa Kenney, Kentucky

Address: 3228 Spring St Paducah, KY 42001

Concise Description of Bankruptcy Case 10-513457: "In a Chapter 7 bankruptcy case, Teresa Kenney from Paducah, KY, saw her proceedings start in Nov 16, 2010 and complete by 2011-03-04, involving asset liquidation."
Teresa Kenney — Kentucky, 10-51345


ᐅ Deidra L Kepner, Kentucky

Address: 3009 Harrison St Paducah, KY 42001-4023

Bankruptcy Case 16-50155-thf Summary: "The case of Deidra L Kepner in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deidra L Kepner — Kentucky, 16-50155


ᐅ James Edward Kimble, Kentucky

Address: 235 Babbland Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50618: "In a Chapter 7 bankruptcy case, James Edward Kimble from Paducah, KY, saw their proceedings start in 2012-07-13 and complete by 10.29.2012, involving asset liquidation."
James Edward Kimble — Kentucky, 12-50618


ᐅ Gordon L Kinsey, Kentucky

Address: 225 Cumberland Ave Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50228: "The case of Gordon L Kinsey in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon L Kinsey — Kentucky, 11-50228


ᐅ Timothy Milford Kinsey, Kentucky

Address: 3830 Cleary Dr Paducah, KY 42001-5905

Bankruptcy Case 15-50435-thf Overview: "Paducah, KY resident Timothy Milford Kinsey's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2015."
Timothy Milford Kinsey — Kentucky, 15-50435


ᐅ Cassidy J Kinsey, Kentucky

Address: 221 Gilhaven Dr Paducah, KY 42003-5719

Bankruptcy Case 15-50070-thf Summary: "The case of Cassidy J Kinsey in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassidy J Kinsey — Kentucky, 15-50070


ᐅ Chad A Kinsey, Kentucky

Address: 221 Gilhaven Dr Paducah, KY 42003-5719

Concise Description of Bankruptcy Case 15-50070-thf7: "In Paducah, KY, Chad A Kinsey filed for Chapter 7 bankruptcy in Feb 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
Chad A Kinsey — Kentucky, 15-50070


ᐅ Kurt L Kirchner, Kentucky

Address: 6702 Greenfield Dr Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50706-thf7: "The case of Kurt L Kirchner in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt L Kirchner — Kentucky, 13-50706


ᐅ Mitzi L Kirkwood, Kentucky

Address: 400 S Friendship Rd Apt M Paducah, KY 42003-8800

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50498-thf: "Paducah, KY resident Mitzi L Kirkwood's 07.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2014."
Mitzi L Kirkwood — Kentucky, 2014-50498


ᐅ Linda Kittel, Kentucky

Address: 109 Miller Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50568: "The bankruptcy record of Linda Kittel from Paducah, KY, shows a Chapter 7 case filed in 05.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2010."
Linda Kittel — Kentucky, 10-50568


ᐅ Susan Knight, Kentucky

Address: PO Box 583 Paducah, KY 42002

Snapshot of U.S. Bankruptcy Proceeding Case 10-51471: "The bankruptcy filing by Susan Knight, undertaken in 12/20/2010 in Paducah, KY under Chapter 7, concluded with discharge in April 7, 2011 after liquidating assets."
Susan Knight — Kentucky, 10-51471


ᐅ James A Kohler, Kentucky

Address: 159 Mohawk Dr Paducah, KY 42001-5411

Brief Overview of Bankruptcy Case 16-50193-thf: "James A Kohler's bankruptcy, initiated in Apr 1, 2016 and concluded by 2016-06-30 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Kohler — Kentucky, 16-50193


ᐅ Amanda Kortz, Kentucky

Address: 2455 Clark Line Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-51430: "Amanda Kortz's Chapter 7 bankruptcy, filed in Paducah, KY in December 2010, led to asset liquidation, with the case closing in March 8, 2011."
Amanda Kortz — Kentucky, 10-51430


ᐅ Vickie Lynn Kosh, Kentucky

Address: 200 N Crestview Dr Unit B Paducah, KY 42001-9078

Bankruptcy Case 15-50665-thf Overview: "The case of Vickie Lynn Kosh in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Lynn Kosh — Kentucky, 15-50665