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 Beverly A Marji, Kentucky

Address: 1034 Cloverdale Rd Paducah, KY 42003

Bankruptcy Case 11-50653 Overview: "Beverly A Marji's bankruptcy, initiated in 07/06/2011 and concluded by October 2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly A Marji — Kentucky, 11-50653


ᐅ Jennifer Nicole Marr, Kentucky

Address: 2801 Jefferson St Apt 40 Paducah, KY 42001

Bankruptcy Case 12-50315 Summary: "Jennifer Nicole Marr's Chapter 7 bankruptcy, filed in Paducah, KY in April 3, 2012, led to asset liquidation, with the case closing in 07/20/2012."
Jennifer Nicole Marr — Kentucky, 12-50315


ᐅ Vicky L Marsh, Kentucky

Address: 420 S 20th St Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50847-thf7: "In a Chapter 7 bankruptcy case, Vicky L Marsh from Paducah, KY, saw her proceedings start in Oct 31, 2013 and complete by February 2014, involving asset liquidation."
Vicky L Marsh — Kentucky, 13-50847


ᐅ Michelle Broady Marshall, Kentucky

Address: 1022 Avondale Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50832-thf: "In a Chapter 7 bankruptcy case, Michelle Broady Marshall from Paducah, KY, saw her proceedings start in Oct 28, 2013 and complete by Feb 1, 2014, involving asset liquidation."
Michelle Broady Marshall — Kentucky, 13-50832


ᐅ Alissa Kaye Marshall, Kentucky

Address: 421 Tennessee St Paducah, KY 42003-1692

Bankruptcy Case 15-50507-thf Overview: "In a Chapter 7 bankruptcy case, Alissa Kaye Marshall from Paducah, KY, saw her proceedings start in 2015-09-08 and complete by 2015-12-07, involving asset liquidation."
Alissa Kaye Marshall — Kentucky, 15-50507


ᐅ Elizabeth Martin, Kentucky

Address: 2904 Hovekamp Rd Paducah, KY 42003-0444

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50575-thf: "In Paducah, KY, Elizabeth Martin filed for Chapter 7 bankruptcy in August 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2014."
Elizabeth Martin — Kentucky, 2014-50575


ᐅ Earnestine Martin, Kentucky

Address: 1639 Harrison St Paducah, KY 42001-2746

Bankruptcy Case 07-23150 Summary: "Earnestine Martin, a resident of Paducah, KY, entered a Chapter 13 bankruptcy plan in Dec 10, 2007, culminating in its successful completion by November 2013."
Earnestine Martin — Kentucky, 07-23150


ᐅ James Martin, Kentucky

Address: 2904 Hovekamp Rd Paducah, KY 42003-0444

Bankruptcy Case 2014-50575-thf Summary: "The case of James Martin in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Martin — Kentucky, 2014-50575


ᐅ Carolyn Martin, Kentucky

Address: 160 Jacks Jog Ln Paducah, KY 42003

Concise Description of Bankruptcy Case 10-505347: "The bankruptcy filing by Carolyn Martin, undertaken in 04/27/2010 in Paducah, KY under Chapter 7, concluded with discharge in August 13, 2010 after liquidating assets."
Carolyn Martin — Kentucky, 10-50534


ᐅ Loni C M Marwa, Kentucky

Address: 100 Cedar Ridge Pl Paducah, KY 42003

Bankruptcy Case 11-50413 Summary: "Loni C M Marwa's bankruptcy, initiated in 2011-04-23 and concluded by 08/09/2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loni C M Marwa — Kentucky, 11-50413


ᐅ Sr Ronnie Lee Mason, Kentucky

Address: 5256 Jewell Ln Paducah, KY 42001

Bankruptcy Case 12-50014 Overview: "Sr Ronnie Lee Mason's bankruptcy, initiated in 01/10/2012 and concluded by Apr 17, 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ronnie Lee Mason — Kentucky, 12-50014


ᐅ Brandy Mason, Kentucky

Address: 130 Grubbs Rd Paducah, KY 42001

Concise Description of Bankruptcy Case 10-512457: "The bankruptcy record of Brandy Mason from Paducah, KY, shows a Chapter 7 case filed in 10/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Brandy Mason — Kentucky, 10-51245


ᐅ William Eugene Matthews, Kentucky

Address: 836 Hc Mathis Dr Paducah, KY 42001-3010

Concise Description of Bankruptcy Case 16-50241-thf7: "In Paducah, KY, William Eugene Matthews filed for Chapter 7 bankruptcy in April 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2016."
William Eugene Matthews — Kentucky, 16-50241


ᐅ Teresa Lee Matthews, Kentucky

Address: 836 Hc Mathis Dr Paducah, KY 42001-3010

Snapshot of U.S. Bankruptcy Proceeding Case 16-50241-thf: "Teresa Lee Matthews's bankruptcy, initiated in 2016-04-20 and concluded by Jul 19, 2016 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Lee Matthews — Kentucky, 16-50241


ᐅ Richard Maybury, Kentucky

Address: 3027 Harrison St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-51078: "The case of Richard Maybury in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Maybury — Kentucky, 10-51078


ᐅ Gregory Mccauley, Kentucky

Address: 518 Berger Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-51103: "Gregory Mccauley's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-09-09, led to asset liquidation, with the case closing in 2010-12-26."
Gregory Mccauley — Kentucky, 10-51103


ᐅ Brandon Mcclain, Kentucky

Address: 1121 Monroe St Paducah, KY 42001-1847

Bankruptcy Case 15-50496-thf Summary: "Paducah, KY resident Brandon Mcclain's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Brandon Mcclain — Kentucky, 15-50496


ᐅ Jason L Mccormick, Kentucky

Address: 1960 Oaks Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50970: "Paducah, KY resident Jason L Mccormick's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2013."
Jason L Mccormick — Kentucky, 12-50970


ᐅ Scott J Mcdonald, Kentucky

Address: 5251 Ogilvie Ave Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50290-thf: "Scott J Mcdonald's Chapter 7 bankruptcy, filed in Paducah, KY in 2013-04-10, led to asset liquidation, with the case closing in Jul 15, 2013."
Scott J Mcdonald — Kentucky, 13-50290


ᐅ Willard Shane Mcelmurry, Kentucky

Address: 150 Stonegate Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 09-51173: "In Paducah, KY, Willard Shane Mcelmurry filed for Chapter 7 bankruptcy in 10.08.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Willard Shane Mcelmurry — Kentucky, 09-51173


ᐅ Kathleen J Mcgregor, Kentucky

Address: 3815 Mayfield Metropolis Rd Paducah, KY 42001-9727

Bankruptcy Case 08-50580-thf Overview: "Kathleen J Mcgregor, a resident of Paducah, KY, entered a Chapter 13 bankruptcy plan in June 25, 2008, culminating in its successful completion by 2013-09-19."
Kathleen J Mcgregor — Kentucky, 08-50580


ᐅ Bobby R Mckendree, Kentucky

Address: 141 Quail Run Dr Paducah, KY 42001-8631

Concise Description of Bankruptcy Case 08-50552-thf7: "Chapter 13 bankruptcy for Bobby R Mckendree in Paducah, KY began in 2008-06-12, focusing on debt restructuring, concluding with plan fulfillment in Dec 17, 2013."
Bobby R Mckendree — Kentucky, 08-50552


ᐅ Joshua Mckendree, Kentucky

Address: 119 Clements St Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50418: "Paducah, KY resident Joshua Mckendree's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2010."
Joshua Mckendree — Kentucky, 10-50418


ᐅ Mary A Mckendree, Kentucky

Address: 141 Quail Run Dr Paducah, KY 42001-8631

Bankruptcy Case 08-50552-thf Summary: "Filing for Chapter 13 bankruptcy in 06/12/2008, Mary A Mckendree from Paducah, KY, structured a repayment plan, achieving discharge in December 2013."
Mary A Mckendree — Kentucky, 08-50552


ᐅ Lawanda K Mckinney, Kentucky

Address: 732 Levin St Paducah, KY 42001-4031

Brief Overview of Bankruptcy Case 15-50124-thf: "The bankruptcy filing by Lawanda K Mckinney, undertaken in Mar 13, 2015 in Paducah, KY under Chapter 7, concluded with discharge in 2015-06-11 after liquidating assets."
Lawanda K Mckinney — Kentucky, 15-50124


ᐅ Leslie Mckinney, Kentucky

Address: 335 N 36th St Paducah, KY 42001-4712

Concise Description of Bankruptcy Case 2014-50259-thf7: "Leslie Mckinney's Chapter 7 bankruptcy, filed in Paducah, KY in 2014-04-10, led to asset liquidation, with the case closing in 07/09/2014."
Leslie Mckinney — Kentucky, 2014-50259


ᐅ Parris A Mckinney, Kentucky

Address: 732 Levin St Paducah, KY 42001-4031

Brief Overview of Bankruptcy Case 15-50124-thf: "Parris A Mckinney's Chapter 7 bankruptcy, filed in Paducah, KY in 03.13.2015, led to asset liquidation, with the case closing in 2015-06-11."
Parris A Mckinney — Kentucky, 15-50124


ᐅ Natalie J Mclaughlin, Kentucky

Address: 3553 Clinton Rd Trlr 44 Paducah, KY 42001

Concise Description of Bankruptcy Case 12-503787: "In Paducah, KY, Natalie J Mclaughlin filed for Chapter 7 bankruptcy in Apr 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2012."
Natalie J Mclaughlin — Kentucky, 12-50378


ᐅ Timothy Mcleod, Kentucky

Address: 2160 Krebs Station Rd Paducah, KY 42003

Bankruptcy Case 10-50427 Overview: "The case of Timothy Mcleod in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Mcleod — Kentucky, 10-50427


ᐅ Edward Vernon Mcmanus, Kentucky

Address: 239 Terre Mont Dr Paducah, KY 42001-8738

Bankruptcy Case 14-50408-thf Overview: "Edward Vernon Mcmanus's bankruptcy, initiated in June 2014 and concluded by September 2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Vernon Mcmanus — Kentucky, 14-50408


ᐅ Eric Lynn Mcmanus, Kentucky

Address: 6050 Benton Rd Paducah, KY 42003-9351

Brief Overview of Bankruptcy Case 07-50736: "Eric Lynn Mcmanus's Chapter 13 bankruptcy in Paducah, KY started in 08/17/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 20, 2012."
Eric Lynn Mcmanus — Kentucky, 07-50736


ᐅ Richard C Kevin Meadows, Kentucky

Address: 2032 Washington St Apt 1 Paducah, KY 42003

Bankruptcy Case 12-50007 Summary: "In a Chapter 7 bankruptcy case, Richard C Kevin Meadows from Paducah, KY, saw their proceedings start in 01/05/2012 and complete by April 22, 2012, involving asset liquidation."
Richard C Kevin Meadows — Kentucky, 12-50007


ᐅ Emma F Meadows, Kentucky

Address: 801 S 4th St Paducah, KY 42003

Bankruptcy Case 12-50670 Overview: "The bankruptcy filing by Emma F Meadows, undertaken in 07/27/2012 in Paducah, KY under Chapter 7, concluded with discharge in November 12, 2012 after liquidating assets."
Emma F Meadows — Kentucky, 12-50670


ᐅ Kimberly Ann Mech, Kentucky

Address: 2901 Marquess Dr Apt 2 Paducah, KY 42003-7839

Brief Overview of Bankruptcy Case 16-50362-thf: "In a Chapter 7 bankruptcy case, Kimberly Ann Mech from Paducah, KY, saw her proceedings start in 06/03/2016 and complete by 2016-09-01, involving asset liquidation."
Kimberly Ann Mech — Kentucky, 16-50362


ᐅ Stanley P Mech, Kentucky

Address: 2026 Hendricks St Apt 3 Paducah, KY 42003-6463

Bankruptcy Case 16-50362-thf Overview: "The case of Stanley P Mech in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley P Mech — Kentucky, 16-50362


ᐅ Amanda Mejia, Kentucky

Address: 2325 Hovekamp Rd Paducah, KY 42003-0215

Concise Description of Bankruptcy Case 2014-50363-thf7: "Amanda Mejia's bankruptcy, initiated in 2014-05-19 and concluded by 2014-08-17 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Mejia — Kentucky, 2014-50363


ᐅ Luke Melcher, Kentucky

Address: 347 S Friendship Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50390-thf7: "Luke Melcher's Chapter 7 bankruptcy, filed in Paducah, KY in 2013-05-21, led to asset liquidation, with the case closing in 08/25/2013."
Luke Melcher — Kentucky, 13-50390


ᐅ Tammy Melotte, Kentucky

Address: 2503 Bridge St Paducah, KY 42003

Bankruptcy Case 12-50681 Summary: "The bankruptcy filing by Tammy Melotte, undertaken in July 2012 in Paducah, KY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Tammy Melotte — Kentucky, 12-50681


ᐅ Denise Mooney, Kentucky

Address: 156 Farley Pl Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50684: "The bankruptcy record of Denise Mooney from Paducah, KY, shows a Chapter 7 case filed in Jun 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-17."
Denise Mooney — Kentucky, 10-50684


ᐅ Aleatha F Moore, Kentucky

Address: 1236 Madison St Paducah, KY 42001

Bankruptcy Case 12-50609 Overview: "Paducah, KY resident Aleatha F Moore's Jul 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Aleatha F Moore — Kentucky, 12-50609


ᐅ Thomas Preston Morrow, Kentucky

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

Concise Description of Bankruptcy Case 16-50126-thf7: "The bankruptcy record of Thomas Preston Morrow from Paducah, KY, shows a Chapter 7 case filed in Mar 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-08."
Thomas Preston Morrow — Kentucky, 16-50126


ᐅ Jimmy E Moseley, Kentucky

Address: 715 Denver Ave Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50324: "In a Chapter 7 bankruptcy case, Jimmy E Moseley from Paducah, KY, saw their proceedings start in March 31, 2011 and complete by 07.17.2011, involving asset liquidation."
Jimmy E Moseley — Kentucky, 11-50324


ᐅ Justin Moss, Kentucky

Address: 410 Wilton Cir Paducah, KY 42003-9413

Bankruptcy Case 16-50023-thf Overview: "The bankruptcy filing by Justin Moss, undertaken in Jan 20, 2016 in Paducah, KY under Chapter 7, concluded with discharge in 2016-04-19 after liquidating assets."
Justin Moss — Kentucky, 16-50023


ᐅ Myra A Moss, Kentucky

Address: 141 Idlewild Dr Paducah, KY 42001-5323

Concise Description of Bankruptcy Case 15-50566-thf7: "In Paducah, KY, Myra A Moss filed for Chapter 7 bankruptcy in 2015-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-31."
Myra A Moss — Kentucky, 15-50566


ᐅ James F Moss, Kentucky

Address: 141 Idlewild Dr Paducah, KY 42001-5323

Snapshot of U.S. Bankruptcy Proceeding Case 15-50566-thf: "James F Moss's bankruptcy, initiated in October 2015 and concluded by 12/31/2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Moss — Kentucky, 15-50566


ᐅ Beverly Moyers, Kentucky

Address: 1610 Yarbro Ln Paducah, KY 42003

Bankruptcy Case 12-50940 Overview: "In a Chapter 7 bankruptcy case, Beverly Moyers from Paducah, KY, saw her proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Beverly Moyers — Kentucky, 12-50940


ᐅ Jason Lee Mundy, Kentucky

Address: 5059 Meredith Rd Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50054: "Jason Lee Mundy's bankruptcy, initiated in 01.25.2011 and concluded by May 3, 2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lee Mundy — Kentucky, 11-50054


ᐅ Tina B Mundy, Kentucky

Address: 611 W Jefferson St Paducah, KY 42001-4259

Brief Overview of Bankruptcy Case 14-50438-thf: "Paducah, KY resident Tina B Mundy's Jun 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Tina B Mundy — Kentucky, 14-50438


ᐅ Tommy Kevin Murray, Kentucky

Address: 942 Smith Ave Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50736-thf7: "Tommy Kevin Murray's Chapter 7 bankruptcy, filed in Paducah, KY in 2013-09-25, led to asset liquidation, with the case closing in December 2013."
Tommy Kevin Murray — Kentucky, 13-50736


ᐅ Stephanie Myers, Kentucky

Address: 255 Mohawk Dr Paducah, KY 42001

Concise Description of Bankruptcy Case 13-50331-thf7: "The case of Stephanie Myers in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Myers — Kentucky, 13-50331


ᐅ Dortha J Nall, Kentucky

Address: 749 Bleich Rd Lot 63 Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-51114: "The bankruptcy filing by Dortha J Nall, undertaken in 2012-12-28 in Paducah, KY under Chapter 7, concluded with discharge in 2013-04-03 after liquidating assets."
Dortha J Nall — Kentucky, 12-51114


ᐅ Rex A Neihoff, Kentucky

Address: 255 Schmidt Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50009: "The case of Rex A Neihoff in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rex A Neihoff — Kentucky, 12-50009


ᐅ Jr George Neill, Kentucky

Address: 701 S 28th St Lot 77 Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50721: "In Paducah, KY, Jr George Neill filed for Chapter 7 bankruptcy in 2010-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2010."
Jr George Neill — Kentucky, 10-50721


ᐅ Peter Nelson, Kentucky

Address: 410 S 4th St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50995: "Peter Nelson's Chapter 7 bankruptcy, filed in Paducah, KY in August 2010, led to asset liquidation, with the case closing in 2010-12-03."
Peter Nelson — Kentucky, 10-50995


ᐅ Terri Lee Nelson, Kentucky

Address: 220 Woodbine Dr Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50864-thf: "In a Chapter 7 bankruptcy case, Terri Lee Nelson from Paducah, KY, saw her proceedings start in Nov 7, 2013 and complete by February 11, 2014, involving asset liquidation."
Terri Lee Nelson — Kentucky, 13-50864


ᐅ Mary E Newberry, Kentucky

Address: 1329 Bloomfield Ave Paducah, KY 42001-2417

Snapshot of U.S. Bankruptcy Proceeding Case 15-50159-thf: "Mary E Newberry's bankruptcy, initiated in 2015-03-27 and concluded by 06/25/2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Newberry — Kentucky, 15-50159


ᐅ Marsha Gail Nichols, Kentucky

Address: 925 Powers Rd Paducah, KY 42003-8930

Brief Overview of Bankruptcy Case 16-50056-thf: "The bankruptcy filing by Marsha Gail Nichols, undertaken in 2016-02-12 in Paducah, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Marsha Gail Nichols — Kentucky, 16-50056


ᐅ Larry D Nichols, Kentucky

Address: 3840 Lovelaceville Rd Paducah, KY 42001

Bankruptcy Case 11-50203 Overview: "Paducah, KY resident Larry D Nichols's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2011."
Larry D Nichols — Kentucky, 11-50203


ᐅ Betty Nikirk, Kentucky

Address: 3017 Benton Rd Paducah, KY 42003-0319

Bankruptcy Case 14-50752-thf Summary: "In Paducah, KY, Betty Nikirk filed for Chapter 7 bankruptcy in 2014-10-24. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2015."
Betty Nikirk — Kentucky, 14-50752


ᐅ Marshall Nikirk, Kentucky

Address: 3017 Benton Rd Paducah, KY 42003-0319

Bankruptcy Case 2014-50752-thf Summary: "The bankruptcy filing by Marshall Nikirk, undertaken in October 2014 in Paducah, KY under Chapter 7, concluded with discharge in 01/22/2015 after liquidating assets."
Marshall Nikirk — Kentucky, 2014-50752


ᐅ Angela K Noel, Kentucky

Address: 4015 Sunset Ave Paducah, KY 42001-4823

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50477-thf: "The bankruptcy record of Angela K Noel from Paducah, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2014."
Angela K Noel — Kentucky, 2014-50477


ᐅ Scott R Nordman, Kentucky

Address: 4425 Quail Hollow Dr Paducah, KY 42001

Brief Overview of Bankruptcy Case 12-50933: "The case of Scott R Nordman in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott R Nordman — Kentucky, 12-50933


ᐅ Stanley A Norris, Kentucky

Address: 140 Duncan Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-51118: "The bankruptcy filing by Stanley A Norris, undertaken in December 31, 2012 in Paducah, KY under Chapter 7, concluded with discharge in 2013-04-06 after liquidating assets."
Stanley A Norris — Kentucky, 12-51118


ᐅ Timothy W Nunley, Kentucky

Address: 209 Iroquois Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50483: "In a Chapter 7 bankruptcy case, Timothy W Nunley from Paducah, KY, saw their proceedings start in 05.13.2011 and complete by August 16, 2011, involving asset liquidation."
Timothy W Nunley — Kentucky, 11-50483


ᐅ Nan Vicky L O, Kentucky

Address: 2225 Seneca Ln Paducah, KY 42001-5465

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50231-thf: "The bankruptcy filing by Nan Vicky L O, undertaken in 03.28.2014 in Paducah, KY under Chapter 7, concluded with discharge in 06.26.2014 after liquidating assets."
Nan Vicky L O — Kentucky, 2014-50231


ᐅ Sr William E Obrien, Kentucky

Address: 4040 Lovelaceville Rd Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50919-thf: "The bankruptcy record of Sr William E Obrien from Paducah, KY, shows a Chapter 7 case filed in 2013-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-02."
Sr William E Obrien — Kentucky, 13-50919


ᐅ Denise Oconnor, Kentucky

Address: 3027 Virginia St Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50034: "Paducah, KY resident Denise Oconnor's Jan 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Denise Oconnor — Kentucky, 10-50034


ᐅ Michael Oehlschlaeger, Kentucky

Address: 301 N 32nd St Paducah, KY 42001

Bankruptcy Case 10-50979 Overview: "Michael Oehlschlaeger's bankruptcy, initiated in Aug 12, 2010 and concluded by 11/28/2010 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Oehlschlaeger — Kentucky, 10-50979


ᐅ Bryan L Oldham, Kentucky

Address: 5470 1/2 Stevin Dr Paducah, KY 42001-9740

Brief Overview of Bankruptcy Case 15-50216-thf: "In a Chapter 7 bankruptcy case, Bryan L Oldham from Paducah, KY, saw his proceedings start in 2015-04-20 and complete by 07.19.2015, involving asset liquidation."
Bryan L Oldham — Kentucky, 15-50216


ᐅ Jr Jeffrey L Oliver, Kentucky

Address: 3935 Linda Dr Paducah, KY 42001-6054

Bankruptcy Case 08-50574-thf Overview: "Jr Jeffrey L Oliver's Chapter 13 bankruptcy in Paducah, KY started in 2008-06-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-24."
Jr Jeffrey L Oliver — Kentucky, 08-50574


ᐅ Kelly Olsen, Kentucky

Address: 2735 1/2 Trimble St Paducah, KY 42001

Concise Description of Bankruptcy Case 11-500277: "In Paducah, KY, Kelly Olsen filed for Chapter 7 bankruptcy in January 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2011."
Kelly Olsen — Kentucky, 11-50027


ᐅ Angel Marie Onan, Kentucky

Address: 115 Willowcreek Rd Paducah, KY 42003-8836

Concise Description of Bankruptcy Case 08-502997: "Angel Marie Onan, a resident of Paducah, KY, entered a Chapter 13 bankruptcy plan in March 2008, culminating in its successful completion by June 19, 2013."
Angel Marie Onan — Kentucky, 08-50299


ᐅ Helen Louise Ort, Kentucky

Address: 1806 Alexander St Paducah, KY 42003-2614

Bankruptcy Case 2014-50497-thf Overview: "In a Chapter 7 bankruptcy case, Helen Louise Ort from Paducah, KY, saw her proceedings start in 2014-07-10 and complete by Oct 8, 2014, involving asset liquidation."
Helen Louise Ort — Kentucky, 2014-50497


ᐅ Maria Oryan, Kentucky

Address: 1641 Harrison St Paducah, KY 42001

Concise Description of Bankruptcy Case 09-512937: "Paducah, KY resident Maria Oryan's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-13."
Maria Oryan — Kentucky, 09-51293


ᐅ Anthony Osbron, Kentucky

Address: 6950 Shawn Ln Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 09-51289: "In Paducah, KY, Anthony Osbron filed for Chapter 7 bankruptcy in November 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Anthony Osbron — Kentucky, 09-51289


ᐅ Desiree Owen, Kentucky

Address: 4125 Pines Rd Paducah, KY 42001

Bankruptcy Case 10-50876 Overview: "In Paducah, KY, Desiree Owen filed for Chapter 7 bankruptcy in 07/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-04."
Desiree Owen — Kentucky, 10-50876


ᐅ James W Owens, Kentucky

Address: PO Box 2757 Paducah, KY 42002

Bankruptcy Case 11-50293 Summary: "James W Owens's Chapter 7 bankruptcy, filed in Paducah, KY in 2011-03-28, led to asset liquidation, with the case closing in 07/14/2011."
James W Owens — Kentucky, 11-50293


ᐅ Bryan James Owens, Kentucky

Address: 276 Kennedy Rd Paducah, KY 42001

Bankruptcy Case 13-50582-thf Overview: "The bankruptcy filing by Bryan James Owens, undertaken in Jul 31, 2013 in Paducah, KY under Chapter 7, concluded with discharge in Nov 4, 2013 after liquidating assets."
Bryan James Owens — Kentucky, 13-50582


ᐅ Danielle Owsley, Kentucky

Address: 539 Glenwood Dr Paducah, KY 42003-5041

Bankruptcy Case 16-50143-thf Summary: "In Paducah, KY, Danielle Owsley filed for Chapter 7 bankruptcy in March 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2016."
Danielle Owsley — Kentucky, 16-50143


ᐅ Edward M Ozga, Kentucky

Address: PO Box 181 Paducah, KY 42002-0181

Brief Overview of Bankruptcy Case 2014-50279-thf: "In Paducah, KY, Edward M Ozga filed for Chapter 7 bankruptcy in Apr 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-15."
Edward M Ozga — Kentucky, 2014-50279


ᐅ Donna Pace, Kentucky

Address: 135 Lois Ln Paducah, KY 42001-8316

Bankruptcy Case 08-50939-thf Overview: "The bankruptcy record for Donna Pace from Paducah, KY, under Chapter 13, filed in 09.25.2008, involved setting up a repayment plan, finalized by December 30, 2013."
Donna Pace — Kentucky, 08-50939


ᐅ Jeremy Daniel Paessler, Kentucky

Address: 2737 Ohio St Paducah, KY 42003-3861

Snapshot of U.S. Bankruptcy Proceeding Case 15-50650-thf: "The case of Jeremy Daniel Paessler in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Daniel Paessler — Kentucky, 15-50650


ᐅ Dee Page, Kentucky

Address: 1217 Rutter St Paducah, KY 42003

Concise Description of Bankruptcy Case 10-500157: "In Paducah, KY, Dee Page filed for Chapter 7 bankruptcy in 01/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2010."
Dee Page — Kentucky, 10-50015


ᐅ Delores Page, Kentucky

Address: 1211 Rutter St Paducah, KY 42003

Concise Description of Bankruptcy Case 10-500137: "Paducah, KY resident Delores Page's 01/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2010."
Delores Page — Kentucky, 10-50013


ᐅ Mary Palmer, Kentucky

Address: 300 Iroquois Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50222: "The bankruptcy record of Mary Palmer from Paducah, KY, shows a Chapter 7 case filed in 02.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-29."
Mary Palmer — Kentucky, 10-50222


ᐅ Timberly S Parker, Kentucky

Address: 1013 Bell Ave Paducah, KY 42003

Concise Description of Bankruptcy Case 11-507957: "In Paducah, KY, Timberly S Parker filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-03."
Timberly S Parker — Kentucky, 11-50795


ᐅ Diana N Parrott, Kentucky

Address: 4745 Mayfield Metropolis Rd Paducah, KY 42001-9757

Brief Overview of Bankruptcy Case 07-50696: "In her Chapter 13 bankruptcy case filed in 08.06.2007, Paducah, KY's Diana N Parrott agreed to a debt repayment plan, which was successfully completed by 01/25/2013."
Diana N Parrott — Kentucky, 07-50696


ᐅ Sarah M Parsons, Kentucky

Address: 539 Glenwood Dr Paducah, KY 42003

Bankruptcy Case 12-50180 Overview: "Paducah, KY resident Sarah M Parsons's Feb 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2012."
Sarah M Parsons — Kentucky, 12-50180


ᐅ Bryan Partain, Kentucky

Address: 301 S 17th St Paducah, KY 42003

Bankruptcy Case 10-51019 Summary: "Bryan Partain's bankruptcy, initiated in 08/23/2010 and concluded by December 2010 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Partain — Kentucky, 10-51019


ᐅ James Paschall, Kentucky

Address: 1045 Starr Ln Lot H Paducah, KY 42003

Bankruptcy Case 10-50966 Overview: "The case of James Paschall in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Paschall — Kentucky, 10-50966


ᐅ Terry Paschall, Kentucky

Address: 5165 Hendron Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50639: "In a Chapter 7 bankruptcy case, Terry Paschall from Paducah, KY, saw their proceedings start in 2010-05-18 and complete by September 2010, involving asset liquidation."
Terry Paschall — Kentucky, 10-50639


ᐅ Corey Patterson, Kentucky

Address: 2675 Lovelaceville Florence Sta Rd W Paducah, KY 42001-9264

Bankruptcy Case 16-50299-thf Overview: "In a Chapter 7 bankruptcy case, Corey Patterson from Paducah, KY, saw their proceedings start in 05/11/2016 and complete by 2016-08-09, involving asset liquidation."
Corey Patterson — Kentucky, 16-50299


ᐅ Tommie L Patterson, Kentucky

Address: 6870 Greenfield Dr Paducah, KY 42003

Concise Description of Bankruptcy Case 11-502657: "Tommie L Patterson's bankruptcy, initiated in 2011-03-18 and concluded by 07/04/2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommie L Patterson — Kentucky, 11-50265


ᐅ Ashley Patterson, Kentucky

Address: 2675 Lovelaceville Florence Sta Rd W Paducah, KY 42001-9264

Bankruptcy Case 16-50299-thf Overview: "In a Chapter 7 bankruptcy case, Ashley Patterson from Paducah, KY, saw their proceedings start in 2016-05-11 and complete by 08/09/2016, involving asset liquidation."
Ashley Patterson — Kentucky, 16-50299


ᐅ Kayla Marie Patton, Kentucky

Address: 130 Butler Ln Paducah, KY 42003-1099

Snapshot of U.S. Bankruptcy Proceeding Case 16-50246-thf: "Kayla Marie Patton's Chapter 7 bankruptcy, filed in Paducah, KY in April 21, 2016, led to asset liquidation, with the case closing in July 20, 2016."
Kayla Marie Patton — Kentucky, 16-50246


ᐅ Tad Payne, Kentucky

Address: 2120 Knob Hill Dr Paducah, KY 42003

Concise Description of Bankruptcy Case 12-505137: "The bankruptcy filing by Tad Payne, undertaken in 06.07.2012 in Paducah, KY under Chapter 7, concluded with discharge in 09.23.2012 after liquidating assets."
Tad Payne — Kentucky, 12-50513


ᐅ Shane Allen Peffer, Kentucky

Address: 2804 Kentucky Ave Apt C Paducah, KY 42001-4145

Concise Description of Bankruptcy Case 15-50142-thf7: "Shane Allen Peffer's bankruptcy, initiated in 03.23.2015 and concluded by 2015-06-21 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Allen Peffer — Kentucky, 15-50142


ᐅ Jack Randall Perdew, Kentucky

Address: 4465 Roy Lee Rd Paducah, KY 42001-9747

Bankruptcy Case 16-50412-acs Overview: "The bankruptcy record of Jack Randall Perdew from Paducah, KY, shows a Chapter 7 case filed in June 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2016."
Jack Randall Perdew — Kentucky, 16-50412


ᐅ Vicki Jean Perdew, Kentucky

Address: 4465 Roy Lee Rd Paducah, KY 42001-9747

Bankruptcy Case 16-50412-acs Overview: "In a Chapter 7 bankruptcy case, Vicki Jean Perdew from Paducah, KY, saw her proceedings start in 06.28.2016 and complete by September 26, 2016, involving asset liquidation."
Vicki Jean Perdew — Kentucky, 16-50412


ᐅ Anita Perry, Kentucky

Address: 2655 N Friendship Rd Trlr 18 Paducah, KY 42001

Concise Description of Bankruptcy Case 09-513517: "The case of Anita Perry in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Perry — Kentucky, 09-51351