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 Barbara E Koss, Kentucky

Address: 910 Starke Ave Paducah, KY 42003-3532

Bankruptcy Case 15-50327-thf Overview: "Paducah, KY resident Barbara E Koss's 2015-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2015."
Barbara E Koss — Kentucky, 15-50327


ᐅ Julia L Kotter, Kentucky

Address: 5520 Noble Rd Paducah, KY 42001

Bankruptcy Case 11-50312 Overview: "Paducah, KY resident Julia L Kotter's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2011."
Julia L Kotter — Kentucky, 11-50312


ᐅ Donald S Krone, Kentucky

Address: 1003 Husband Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 12-502627: "Paducah, KY resident Donald S Krone's 03.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Donald S Krone — Kentucky, 12-50262


ᐅ Kristin Kuta, Kentucky

Address: 3160 Twinson Ct Apt 109 Paducah, KY 42001

Bankruptcy Case 10-50050 Overview: "The case of Kristin Kuta in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Kuta — Kentucky, 10-50050


ᐅ Evelyn Gale Kyriazis, Kentucky

Address: 1230 Madison St Paducah, KY 42001

Bankruptcy Case 12-50450 Summary: "Evelyn Gale Kyriazis's bankruptcy, initiated in 2012-05-15 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."
Evelyn Gale Kyriazis — Kentucky, 12-50450


ᐅ Brandon Allen Ladd, Kentucky

Address: 315 Riverside Dr Paducah, KY 42003-1034

Concise Description of Bankruptcy Case 16-50324-thf7: "Brandon Allen Ladd's Chapter 7 bankruptcy, filed in Paducah, KY in 05/20/2016, led to asset liquidation, with the case closing in August 2016."
Brandon Allen Ladd — Kentucky, 16-50324


ᐅ Pamela Lampkins, Kentucky

Address: 343 Friedman Ave Paducah, KY 42001

Bankruptcy Case 10-50142 Overview: "The bankruptcy record of Pamela Lampkins from Paducah, KY, shows a Chapter 7 case filed in 02/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Pamela Lampkins — Kentucky, 10-50142


ᐅ Alan Lancaster, Kentucky

Address: 515 N 4th St Paducah, KY 42001

Brief Overview of Bankruptcy Case 10-50540: "The case of Alan Lancaster in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Lancaster — Kentucky, 10-50540


ᐅ Mccampbell Christina D Lancaster, Kentucky

Address: 2035 Happy Hollow Dr Paducah, KY 42003

Bankruptcy Case 12-50020 Overview: "The case of Mccampbell Christina D Lancaster in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mccampbell Christina D Lancaster — Kentucky, 12-50020


ᐅ Cathy J Lane, Kentucky

Address: 407 Oaks Rd Paducah, KY 42003-0718

Bankruptcy Case 07-50881 Overview: "Filing for Chapter 13 bankruptcy in 2007-10-03, Cathy J Lane from Paducah, KY, structured a repayment plan, achieving discharge in January 2, 2013."
Cathy J Lane — Kentucky, 07-50881


ᐅ Joshua Lewis Lanier, Kentucky

Address: 729 N 27th St Paducah, KY 42001-3760

Bankruptcy Case 15-50680-thf Overview: "Paducah, KY resident Joshua Lewis Lanier's Dec 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-02."
Joshua Lewis Lanier — Kentucky, 15-50680


ᐅ Ricky Larson, Kentucky

Address: 1610 Bloom Ave Paducah, KY 42003

Bankruptcy Case 10-50311 Summary: "Paducah, KY resident Ricky Larson's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2010."
Ricky Larson — Kentucky, 10-50311


ᐅ Dranda Kay Laster, Kentucky

Address: 2204 Beiderman St Paducah, KY 42003

Bankruptcy Case 13-50301-thf Summary: "The case of Dranda Kay Laster in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dranda Kay Laster — Kentucky, 13-50301


ᐅ Latrina Leigh Laster, Kentucky

Address: 940 Avondale Rd Paducah, KY 42003-5002

Bankruptcy Case 15-50689-thf Overview: "Latrina Leigh Laster's bankruptcy, initiated in 2015-12-10 and concluded by March 9, 2016 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latrina Leigh Laster — Kentucky, 15-50689


ᐅ Shakeitha Marie Laster, Kentucky

Address: 1322 Atkins St Paducah, KY 42001

Bankruptcy Case 13-50801-thf Summary: "Paducah, KY resident Shakeitha Marie Laster's 10/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2014."
Shakeitha Marie Laster — Kentucky, 13-50801


ᐅ Ashley Nicole Lastinger, Kentucky

Address: 705 S 22nd St Apt 5 Paducah, KY 42003-3317

Bankruptcy Case 16-50152-thf Summary: "Paducah, KY resident Ashley Nicole Lastinger's March 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2016."
Ashley Nicole Lastinger — Kentucky, 16-50152


ᐅ Susan Latino, Kentucky

Address: 6260 Old Mayfield Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50107: "Susan Latino's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-01-29, led to asset liquidation, with the case closing in 05/05/2010."
Susan Latino — Kentucky, 10-50107


ᐅ Kyle Latta, Kentucky

Address: 210 Theobald Ln Apt 7 Paducah, KY 42003-8422

Concise Description of Bankruptcy Case 15-50148-thf7: "Kyle Latta's bankruptcy, initiated in 2015-03-25 and concluded by 2015-06-23 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Latta — Kentucky, 15-50148


ᐅ Christy H Laurain, Kentucky

Address: 2014 Jackson St Paducah, KY 42003-3238

Bankruptcy Case 15-50570-thf Overview: "The bankruptcy record of Christy H Laurain from Paducah, KY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2016."
Christy H Laurain — Kentucky, 15-50570


ᐅ Gary M Laurain, Kentucky

Address: 2014 Jackson St Paducah, KY 42003-3238

Snapshot of U.S. Bankruptcy Proceeding Case 15-50570-thf: "Paducah, KY resident Gary M Laurain's 10/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2016."
Gary M Laurain — Kentucky, 15-50570


ᐅ Jessie Jeanette Lawrence, Kentucky

Address: 1520 Creekview Dr Paducah, KY 42003-9044

Brief Overview of Bankruptcy Case 15-50591-thf: "In a Chapter 7 bankruptcy case, Jessie Jeanette Lawrence from Paducah, KY, saw her proceedings start in 10.15.2015 and complete by January 13, 2016, involving asset liquidation."
Jessie Jeanette Lawrence — Kentucky, 15-50591


ᐅ Angel L Lawrence, Kentucky

Address: 300 Ashcraft Ave Paducah, KY 42003-1421

Bankruptcy Case 14-50832-thf Summary: "Angel L Lawrence's Chapter 7 bankruptcy, filed in Paducah, KY in 2014-12-01, led to asset liquidation, with the case closing in 03/01/2015."
Angel L Lawrence — Kentucky, 14-50832


ᐅ Beth Lawrence, Kentucky

Address: 140 Lansing Ct Paducah, KY 42003

Bankruptcy Case 10-50071 Overview: "The bankruptcy record of Beth Lawrence from Paducah, KY, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2010."
Beth Lawrence — Kentucky, 10-50071


ᐅ James Lawton, Kentucky

Address: 2825 Marquess Dr Apt 3 Paducah, KY 42003

Bankruptcy Case 10-50496 Summary: "In a Chapter 7 bankruptcy case, James Lawton from Paducah, KY, saw their proceedings start in April 2010 and complete by 2010-08-06, involving asset liquidation."
James Lawton — Kentucky, 10-50496


ᐅ Tina Marie Lax, Kentucky

Address: 5256 Parkside Dr Paducah, KY 42001-7466

Concise Description of Bankruptcy Case 15-50621-thf7: "The bankruptcy record of Tina Marie Lax from Paducah, KY, shows a Chapter 7 case filed in November 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2016."
Tina Marie Lax — Kentucky, 15-50621


ᐅ Armand E Leach, Kentucky

Address: 5875 Majestic Oak Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50342-thf: "Armand E Leach's Chapter 7 bankruptcy, filed in Paducah, KY in April 30, 2013, led to asset liquidation, with the case closing in August 2013."
Armand E Leach — Kentucky, 13-50342


ᐅ Kenneth R Leasor, Kentucky

Address: 1701 Alexander St Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-50976: "Kenneth R Leasor's Chapter 7 bankruptcy, filed in Paducah, KY in 2011-10-05, led to asset liquidation, with the case closing in 2012-01-21."
Kenneth R Leasor — Kentucky, 11-50976


ᐅ Terry Larance Leavell, Kentucky

Address: 1002 Gardner Ave Paducah, KY 42001-7054

Snapshot of U.S. Bankruptcy Proceeding Case 08-51061: "The bankruptcy record for Terry Larance Leavell from Paducah, KY, under Chapter 13, filed in October 28, 2008, involved setting up a repayment plan, finalized by February 2013."
Terry Larance Leavell — Kentucky, 08-51061


ᐅ Milford L Lemons, Kentucky

Address: 3020 Benton Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50960: "Milford L Lemons's Chapter 7 bankruptcy, filed in Paducah, KY in 10/29/2012, led to asset liquidation, with the case closing in February 2, 2013."
Milford L Lemons — Kentucky, 12-50960


ᐅ Jimmy Lewis, Kentucky

Address: 125 Quail Run Dr Paducah, KY 42001

Bankruptcy Case 10-50535 Summary: "The bankruptcy filing by Jimmy Lewis, undertaken in 2010-04-27 in Paducah, KY under Chapter 7, concluded with discharge in Aug 13, 2010 after liquidating assets."
Jimmy Lewis — Kentucky, 10-50535


ᐅ Charma S Lewis, Kentucky

Address: 3118 Schneidman Rd Paducah, KY 42003

Bankruptcy Case 11-50732 Overview: "Charma S Lewis's bankruptcy, initiated in Jul 28, 2011 and concluded by 11/13/2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charma S Lewis — Kentucky, 11-50732


ᐅ Jason A Libby, Kentucky

Address: 304 Strathmoor Blvd Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50757: "In a Chapter 7 bankruptcy case, Jason A Libby from Paducah, KY, saw their proceedings start in Aug 3, 2011 and complete by November 2011, involving asset liquidation."
Jason A Libby — Kentucky, 11-50757


ᐅ William J Lile, Kentucky

Address: 211 Illinois St Paducah, KY 42003-5532

Snapshot of U.S. Bankruptcy Proceeding Case 15-50495-thf: "In a Chapter 7 bankruptcy case, William J Lile from Paducah, KY, saw their proceedings start in 2015-08-31 and complete by 2015-11-29, involving asset liquidation."
William J Lile — Kentucky, 15-50495


ᐅ Michael Dean Lilienthal, Kentucky

Address: 143 Calvert Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-50146: "Paducah, KY resident Michael Dean Lilienthal's 02/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-10."
Michael Dean Lilienthal — Kentucky, 11-50146


ᐅ James W Lindsay, Kentucky

Address: 4610 Mayfield Metropolis Rd Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50339-thf: "Paducah, KY resident James W Lindsay's 04.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2013."
James W Lindsay — Kentucky, 13-50339


ᐅ Tommy Lindsey, Kentucky

Address: 5052 Epperson Rd Paducah, KY 42003

Bankruptcy Case 10-50511 Overview: "The case of Tommy Lindsey in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Lindsey — Kentucky, 10-50511


ᐅ Gwendolyn Kay Lindsey, Kentucky

Address: 270 Cedar Ln Paducah, KY 42001

Bankruptcy Case 12-50943 Overview: "The bankruptcy filing by Gwendolyn Kay Lindsey, undertaken in 2012-10-24 in Paducah, KY under Chapter 7, concluded with discharge in January 28, 2013 after liquidating assets."
Gwendolyn Kay Lindsey — Kentucky, 12-50943


ᐅ Dennis W Lingane, Kentucky

Address: 3519 Henson St Paducah, KY 42003-0711

Bankruptcy Case 08-50348 Summary: "The bankruptcy record for Dennis W Lingane from Paducah, KY, under Chapter 13, filed in April 2008, involved setting up a repayment plan, finalized by Apr 26, 2013."
Dennis W Lingane — Kentucky, 08-50348


ᐅ Kelly R Lisanby, Kentucky

Address: 2120 Blankenship Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50501-thf: "In Paducah, KY, Kelly R Lisanby filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Kelly R Lisanby — Kentucky, 13-50501


ᐅ Jennifer Lisowski, Kentucky

Address: 2979 Harrison St Apt 10 Paducah, KY 42001

Concise Description of Bankruptcy Case 12-502517: "The bankruptcy record of Jennifer Lisowski from Paducah, KY, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2012."
Jennifer Lisowski — Kentucky, 12-50251


ᐅ Keith Livingston, Kentucky

Address: 1170 Miller St Apt 4 Paducah, KY 42003

Bankruptcy Case 10-50915 Overview: "The bankruptcy record of Keith Livingston from Paducah, KY, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-13."
Keith Livingston — Kentucky, 10-50915


ᐅ Robert R Loaiza, Kentucky

Address: 2731 Clay St Paducah, KY 42001-3717

Bankruptcy Case 2014-50362-thf Summary: "The case of Robert R Loaiza in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert R Loaiza — Kentucky, 2014-50362


ᐅ Betsy Lockett, Kentucky

Address: 141 Ora Ln Paducah, KY 42001

Brief Overview of Bankruptcy Case 10-50318: "Betsy Lockett's bankruptcy, initiated in March 2010 and concluded by 2010-06-26 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy Lockett — Kentucky, 10-50318


ᐅ William L Lough, Kentucky

Address: 704 Levin St Paducah, KY 42001-4031

Bankruptcy Case 14-50153-thf Summary: "The bankruptcy record of William L Lough from Paducah, KY, shows a Chapter 7 case filed in 03.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2014."
William L Lough — Kentucky, 14-50153


ᐅ Kevin Jerome Lowe, Kentucky

Address: 2437 S 25th St Apt 1 Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50603-thf7: "In Paducah, KY, Kevin Jerome Lowe filed for Chapter 7 bankruptcy in 2013-08-09. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Kevin Jerome Lowe — Kentucky, 13-50603


ᐅ Robert L Lowery, Kentucky

Address: 6075 Houser Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50824-thf7: "The case of Robert L Lowery in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Lowery — Kentucky, 13-50824


ᐅ Christopher James Luciano, Kentucky

Address: 228 Nickell Heights Rd Paducah, KY 42003-1212

Bankruptcy Case 16-50282-thf Overview: "The bankruptcy record of Christopher James Luciano from Paducah, KY, shows a Chapter 7 case filed in May 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2016."
Christopher James Luciano — Kentucky, 16-50282


ᐅ Dawn H Lucy, Kentucky

Address: 219 Ridgeland Apt A Paducah, KY 42003

Concise Description of Bankruptcy Case 15-50101-thf7: "The case of Dawn H Lucy in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn H Lucy — Kentucky, 15-50101


ᐅ Paul J Ludovissie, Kentucky

Address: 3700 Carmel Ln Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50561-thf: "The bankruptcy record of Paul J Ludovissie from Paducah, KY, shows a Chapter 7 case filed in July 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Paul J Ludovissie — Kentucky, 13-50561


ᐅ Cheryl Ann Luigs, Kentucky

Address: 205 S Gum Springs Rd Paducah, KY 42001-9464

Concise Description of Bankruptcy Case 2014-50367-thf7: "Paducah, KY resident Cheryl Ann Luigs's May 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-18."
Cheryl Ann Luigs — Kentucky, 2014-50367


ᐅ Mark Lumbley, Kentucky

Address: 2501 Clark Line Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50971: "The bankruptcy record of Mark Lumbley from Paducah, KY, shows a Chapter 7 case filed in 08.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2010."
Mark Lumbley — Kentucky, 10-50971


ᐅ James Matthew Lyerla, Kentucky

Address: 5100 Ogilvie Ave Paducah, KY 42001

Bankruptcy Case 12-50490 Summary: "James Matthew Lyerla's Chapter 7 bankruptcy, filed in Paducah, KY in May 29, 2012, led to asset liquidation, with the case closing in 2012-09-14."
James Matthew Lyerla — Kentucky, 12-50490


ᐅ James Lynn, Kentucky

Address: 4026 Buckner Ln Paducah, KY 42001

Concise Description of Bankruptcy Case 09-513997: "In a Chapter 7 bankruptcy case, James Lynn from Paducah, KY, saw their proceedings start in 12.10.2009 and complete by 03/16/2010, involving asset liquidation."
James Lynn — Kentucky, 09-51399


ᐅ Terry Lynn, Kentucky

Address: 2200 Bridge St Lot 18 Paducah, KY 42003

Bankruptcy Case 10-50822 Summary: "Paducah, KY resident Terry Lynn's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2010."
Terry Lynn — Kentucky, 10-50822


ᐅ Adam W Lynn, Kentucky

Address: 4555 Contest Rd Paducah, KY 42001

Bankruptcy Case 11-50642 Overview: "In Paducah, KY, Adam W Lynn filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
Adam W Lynn — Kentucky, 11-50642


ᐅ Jennifer Magee, Kentucky

Address: 1957 Harrison St Paducah, KY 42001

Bankruptcy Case 10-51321 Summary: "Paducah, KY resident Jennifer Magee's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2011."
Jennifer Magee — Kentucky, 10-51321


ᐅ Rachel Mahan, Kentucky

Address: 1259 Allen Ln Paducah, KY 42001

Brief Overview of Bankruptcy Case 10-50422: "Rachel Mahan's bankruptcy, initiated in March 31, 2010 and concluded by July 2010 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Mahan — Kentucky, 10-50422


ᐅ Lam Hoang Mai, Kentucky

Address: 1137 Elmdale Rd Apt L Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-51028: "Paducah, KY resident Lam Hoang Mai's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Lam Hoang Mai — Kentucky, 12-51028


ᐅ Avery Le Mai, Kentucky

Address: 1137 Elmdale Rd Apt L Paducah, KY 42003-5078

Concise Description of Bankruptcy Case 2014-50336-thf7: "Avery Le Mai's Chapter 7 bankruptcy, filed in Paducah, KY in May 8, 2014, led to asset liquidation, with the case closing in 08/06/2014."
Avery Le Mai — Kentucky, 2014-50336


ᐅ Stanley Ray Main, Kentucky

Address: 2243 Dixie Ave Paducah, KY 42003-2117

Bankruptcy Case 16-50213-thf Summary: "In Paducah, KY, Stanley Ray Main filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-10."
Stanley Ray Main — Kentucky, 16-50213


ᐅ Ashley Brooke Mallory, Kentucky

Address: 629 Derby Cir Paducah, KY 42003

Bankruptcy Case 11-51247 Overview: "In a Chapter 7 bankruptcy case, Ashley Brooke Mallory from Paducah, KY, saw her proceedings start in 2011-12-27 and complete by 2012-04-13, involving asset liquidation."
Ashley Brooke Mallory — Kentucky, 11-51247


ᐅ William George Mallory, Kentucky

Address: 1004 Markham Ave Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50281: "The bankruptcy record of William George Mallory from Paducah, KY, shows a Chapter 7 case filed in 03.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2011."
William George Mallory — Kentucky, 11-50281


ᐅ Brandon Lee Menefee, Kentucky

Address: 1413 Martin Luther King Jr Dr Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50604-thf: "The case of Brandon Lee Menefee in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Lee Menefee — Kentucky, 13-50604


ᐅ Richard Merchant, Kentucky

Address: 2722 Tennessee St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50553: "The bankruptcy record of Richard Merchant from Paducah, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Richard Merchant — Kentucky, 10-50553


ᐅ Jr Samuel Leon Merritt, Kentucky

Address: 150 Karen Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50103: "In a Chapter 7 bankruptcy case, Jr Samuel Leon Merritt from Paducah, KY, saw his proceedings start in 02.14.2013 and complete by May 2013, involving asset liquidation."
Jr Samuel Leon Merritt — Kentucky, 13-50103


ᐅ Thomas Milan, Kentucky

Address: 3512 Lovelaceville Rd Paducah, KY 42001

Bankruptcy Case 10-51249 Overview: "Thomas Milan's bankruptcy, initiated in October 2010 and concluded by 2011-02-04 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Milan — Kentucky, 10-51249


ᐅ Mitchell D Miller, Kentucky

Address: 3712 Clarks River Rd Lot 148 Paducah, KY 42003

Concise Description of Bankruptcy Case 12-500167: "Mitchell D Miller's bankruptcy, initiated in 01.10.2012 and concluded by April 17, 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell D Miller — Kentucky, 12-50016


ᐅ Brenda F Miller, Kentucky

Address: 8200 Old Mayfield Rd Paducah, KY 42003-9536

Snapshot of U.S. Bankruptcy Proceeding Case 10-50407-thf: "Chapter 13 bankruptcy for Brenda F Miller in Paducah, KY began in March 30, 2010, focusing on debt restructuring, concluding with plan fulfillment in Dec 24, 2013."
Brenda F Miller — Kentucky, 10-50407


ᐅ Gary W Miller, Kentucky

Address: 8200 Old Mayfield Rd Paducah, KY 42003-9536

Snapshot of U.S. Bankruptcy Proceeding Case 10-50407-thf: "Gary W Miller's Paducah, KY bankruptcy under Chapter 13 in March 30, 2010 led to a structured repayment plan, successfully discharged in 12.24.2013."
Gary W Miller — Kentucky, 10-50407


ᐅ Jr Carl Michael Miller, Kentucky

Address: 211 Colony Dr Apt 34 Paducah, KY 42001-6065

Bankruptcy Case 14-50124-thf Overview: "Paducah, KY resident Jr Carl Michael Miller's 2014-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Jr Carl Michael Miller — Kentucky, 14-50124


ᐅ Melissa Jo Miller, Kentucky

Address: 751 York Ln Paducah, KY 42003-0779

Brief Overview of Bankruptcy Case 14-50614-thf: "The bankruptcy filing by Melissa Jo Miller, undertaken in 08.28.2014 in Paducah, KY under Chapter 7, concluded with discharge in Nov 26, 2014 after liquidating assets."
Melissa Jo Miller — Kentucky, 14-50614


ᐅ John Michael Miller, Kentucky

Address: 751 York Ln Paducah, KY 42003-0779

Brief Overview of Bankruptcy Case 2014-50614-thf: "The case of John Michael Miller in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael Miller — Kentucky, 2014-50614


ᐅ Ii Steve Lane Mills, Kentucky

Address: 1535 Century Ln Paducah, KY 42003

Bankruptcy Case 11-50292 Summary: "Ii Steve Lane Mills's bankruptcy, initiated in 2011-03-27 and concluded by 2011-07-13 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Steve Lane Mills — Kentucky, 11-50292


ᐅ Leeanna Jean Marie Mills, Kentucky

Address: 1110 Old North Friendship Rd Apt 89 Paducah, KY 42001

Concise Description of Bankruptcy Case 11-501527: "The case of Leeanna Jean Marie Mills in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leeanna Jean Marie Mills — Kentucky, 11-50152


ᐅ Nicklaus K Mills, Kentucky

Address: 572 Lakeview Dr Paducah, KY 42003-5553

Bankruptcy Case 16-50270-thf Summary: "The bankruptcy filing by Nicklaus K Mills, undertaken in 04.29.2016 in Paducah, KY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Nicklaus K Mills — Kentucky, 16-50270


ᐅ Tarayna R Minter, Kentucky

Address: 230 Glenn St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-51031: "In a Chapter 7 bankruptcy case, Tarayna R Minter from Paducah, KY, saw their proceedings start in November 27, 2012 and complete by March 2013, involving asset liquidation."
Tarayna R Minter — Kentucky, 12-51031


ᐅ Joshua S Mitchell, Kentucky

Address: 922 S 27th St Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50158: "Joshua S Mitchell's bankruptcy, initiated in 2012-02-24 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."
Joshua S Mitchell — Kentucky, 12-50158


ᐅ Jennifer Mize, Kentucky

Address: 3411 Rucker St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 09-51275: "Jennifer Mize's bankruptcy, initiated in November 2, 2009 and concluded by February 6, 2010 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Mize — Kentucky, 09-51275


ᐅ Timothy Kirk Mogan, Kentucky

Address: 2607 Ohio St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50470: "Timothy Kirk Mogan's bankruptcy, initiated in May 2012 and concluded by September 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Kirk Mogan — Kentucky, 12-50470


ᐅ Hamizul Mohammed, Kentucky

Address: 2150 Irvin Cobb Dr Paducah, KY 42003

Bankruptcy Case 10-50366 Summary: "Paducah, KY resident Hamizul Mohammed's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Hamizul Mohammed — Kentucky, 10-50366


ᐅ Jim P Mollette, Kentucky

Address: 305 N 7th St Paducah, KY 42001

Bankruptcy Case 11-50081 Summary: "The bankruptcy record of Jim P Mollette from Paducah, KY, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Jim P Mollette — Kentucky, 11-50081


ᐅ Amanda Rene Monachino, Kentucky

Address: 1326 Atkins St Paducah, KY 42001-2459

Brief Overview of Bankruptcy Case 15-50156-thf: "Amanda Rene Monachino's Chapter 7 bankruptcy, filed in Paducah, KY in 03/27/2015, led to asset liquidation, with the case closing in 2015-06-25."
Amanda Rene Monachino — Kentucky, 15-50156


ᐅ Charles N Moneymaker, Kentucky

Address: 120 Reed St Paducah, KY 42003-0574

Brief Overview of Bankruptcy Case 14-50446-thf: "In a Chapter 7 bankruptcy case, Charles N Moneymaker from Paducah, KY, saw their proceedings start in 2014-06-18 and complete by September 2014, involving asset liquidation."
Charles N Moneymaker — Kentucky, 14-50446


ᐅ Deanndria Shavon Moore, Kentucky

Address: PO Box 1054 Paducah, KY 42002

Bankruptcy Case 13-50177 Summary: "Deanndria Shavon Moore's bankruptcy, initiated in March 2013 and concluded by 2013-06-09 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanndria Shavon Moore — Kentucky, 13-50177


ᐅ Deborah Moore, Kentucky

Address: 515 Farwood Dr Paducah, KY 42003-5029

Concise Description of Bankruptcy Case 2014-50355-thf7: "In a Chapter 7 bankruptcy case, Deborah Moore from Paducah, KY, saw her proceedings start in 2014-05-15 and complete by Aug 13, 2014, involving asset liquidation."
Deborah Moore — Kentucky, 2014-50355


ᐅ Murray Lynn Moore, Kentucky

Address: 3101 Oaks Rd Paducah, KY 42003

Bankruptcy Case 13-50838-thf Summary: "In a Chapter 7 bankruptcy case, Murray Lynn Moore from Paducah, KY, saw his proceedings start in 10.30.2013 and complete by February 3, 2014, involving asset liquidation."
Murray Lynn Moore — Kentucky, 13-50838


ᐅ Paige E Moore, Kentucky

Address: 1916 Kentucky Ave Paducah, KY 42003

Concise Description of Bankruptcy Case 12-509487: "Paducah, KY resident Paige E Moore's Oct 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Paige E Moore — Kentucky, 12-50948


ᐅ David G Moore, Kentucky

Address: 5066 Old Mayfield Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50487: "In a Chapter 7 bankruptcy case, David G Moore from Paducah, KY, saw his proceedings start in May 16, 2011 and complete by 09.01.2011, involving asset liquidation."
David G Moore — Kentucky, 11-50487


ᐅ Robert V Morehead, Kentucky

Address: 129 Herzog Dr Apt A Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50587-thf: "The bankruptcy filing by Robert V Morehead, undertaken in 08/02/2013 in Paducah, KY under Chapter 7, concluded with discharge in November 6, 2013 after liquidating assets."
Robert V Morehead — Kentucky, 13-50587


ᐅ Demina Morgan, Kentucky

Address: 140 Theobald Ln Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50657-thf: "Paducah, KY resident Demina Morgan's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-03."
Demina Morgan — Kentucky, 13-50657


ᐅ James Morgan, Kentucky

Address: 1801 N Friendship Rd Paducah, KY 42001-8699

Brief Overview of Bankruptcy Case 08-07844: "James Morgan's Paducah, KY bankruptcy under Chapter 13 in 04/01/2008 led to a structured repayment plan, successfully discharged in 2013-04-30."
James Morgan — Kentucky, 08-07844


ᐅ Jr Howard K Morgan, Kentucky

Address: 365 Meacham Ln Lot 43 Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50029: "In Paducah, KY, Jr Howard K Morgan filed for Chapter 7 bankruptcy in 01.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2012."
Jr Howard K Morgan — Kentucky, 12-50029


ᐅ Gregory L Morgan, Kentucky

Address: 3652 Brookline Dr Paducah, KY 42001

Bankruptcy Case 12-50919 Summary: "Paducah, KY resident Gregory L Morgan's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2013."
Gregory L Morgan — Kentucky, 12-50919


ᐅ Jason Morgan, Kentucky

Address: 1735 N Friendship Rd Paducah, KY 42001

Bankruptcy Case 10-50152 Overview: "The case of Jason Morgan in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Morgan — Kentucky, 10-50152


ᐅ Patricia Morgan, Kentucky

Address: 953 Avondale Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50362: "Paducah, KY resident Patricia Morgan's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Patricia Morgan — Kentucky, 10-50362


ᐅ Susan Morris, Kentucky

Address: 3700 Hinkleville Rd Apt 15 Paducah, KY 42001

Bankruptcy Case 10-51050 Summary: "Susan Morris's Chapter 7 bankruptcy, filed in Paducah, KY in 08.27.2010, led to asset liquidation, with the case closing in December 2010."
Susan Morris — Kentucky, 10-51050


ᐅ Donald R Morris, Kentucky

Address: 1021 Avondale Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50444: "The bankruptcy record of Donald R Morris from Paducah, KY, shows a Chapter 7 case filed in 2012-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2012."
Donald R Morris — Kentucky, 12-50444


ᐅ Jaquceana Ann Morris, Kentucky

Address: 933 N 26th St Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50591: "Jaquceana Ann Morris's Chapter 7 bankruptcy, filed in Paducah, KY in 06.17.2011, led to asset liquidation, with the case closing in October 2011."
Jaquceana Ann Morris — Kentucky, 11-50591


ᐅ Rickey L Morrison, Kentucky

Address: 3905 Carolina St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50006: "Rickey L Morrison's Chapter 7 bankruptcy, filed in Paducah, KY in Jan 7, 2013, led to asset liquidation, with the case closing in Apr 13, 2013."
Rickey L Morrison — Kentucky, 13-50006


ᐅ Pennie Louise Morrow, Kentucky

Address: 460 Cherry Cir Apt 1 Paducah, KY 42003-3975

Bankruptcy Case 16-50126-thf Overview: "The bankruptcy filing by Pennie Louise Morrow, undertaken in March 2016 in Paducah, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Pennie Louise Morrow — Kentucky, 16-50126