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 Tanya R Perry, Kentucky

Address: 812 Sanders Ave Paducah, KY 42001

Bankruptcy Case 13-50695-thf Summary: "Tanya R Perry's Chapter 7 bankruptcy, filed in Paducah, KY in 2013-09-11, led to asset liquidation, with the case closing in December 16, 2013."
Tanya R Perry — Kentucky, 13-50695


ᐅ Michael A Perry, Kentucky

Address: 1720 Lane Rd Paducah, KY 42003-9046

Concise Description of Bankruptcy Case 2014-50238-thf7: "Michael A Perry's Chapter 7 bankruptcy, filed in Paducah, KY in 03.31.2014, led to asset liquidation, with the case closing in June 29, 2014."
Michael A Perry — Kentucky, 2014-50238


ᐅ Michael Anton Persha, Kentucky

Address: 533 Oakcrest Dr Paducah, KY 42001

Bankruptcy Case 11-50509 Overview: "In a Chapter 7 bankruptcy case, Michael Anton Persha from Paducah, KY, saw his proceedings start in 05.23.2011 and complete by September 2011, involving asset liquidation."
Michael Anton Persha — Kentucky, 11-50509


ᐅ Justin C Peters, Kentucky

Address: 623 Wheeler St Paducah, KY 42003-7703

Bankruptcy Case 16-50068-thf Overview: "In a Chapter 7 bankruptcy case, Justin C Peters from Paducah, KY, saw their proceedings start in 2016-02-18 and complete by 2016-05-18, involving asset liquidation."
Justin C Peters — Kentucky, 16-50068


ᐅ Cortnee S Peters, Kentucky

Address: 623 Wheeler St Paducah, KY 42003-7703

Brief Overview of Bankruptcy Case 16-50068-thf: "The bankruptcy record of Cortnee S Peters from Paducah, KY, shows a Chapter 7 case filed in 2016-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2016."
Cortnee S Peters — Kentucky, 16-50068


ᐅ Kevin Peterson, Kentucky

Address: 3159 Jackson St Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50796-thf: "The bankruptcy record of Kevin Peterson from Paducah, KY, shows a Chapter 7 case filed in Oct 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2014."
Kevin Peterson — Kentucky, 13-50796


ᐅ Shera Leneice Pettigrew, Kentucky

Address: 2917 Virginia St Paducah, KY 42003

Concise Description of Bankruptcy Case 12-502917: "In Paducah, KY, Shera Leneice Pettigrew filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2012."
Shera Leneice Pettigrew — Kentucky, 12-50291


ᐅ Ameca Nmi Pettigrew, Kentucky

Address: 237 Berger Rd Apt G Paducah, KY 42003-4564

Snapshot of U.S. Bankruptcy Proceeding Case 15-50002-thf: "Ameca Nmi Pettigrew's Chapter 7 bankruptcy, filed in Paducah, KY in Jan 2, 2015, led to asset liquidation, with the case closing in 04.02.2015."
Ameca Nmi Pettigrew — Kentucky, 15-50002


ᐅ Phillip K Phegley, Kentucky

Address: 1620 Park Ave Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 13-50857-thf: "Paducah, KY resident Phillip K Phegley's 11.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2014."
Phillip K Phegley — Kentucky, 13-50857


ᐅ Natalie Ann Phillips, Kentucky

Address: 3724B Creekside Dr Paducah, KY 42001-4698

Snapshot of U.S. Bankruptcy Proceeding Case 15-50562-thf: "In Paducah, KY, Natalie Ann Phillips filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Natalie Ann Phillips — Kentucky, 15-50562


ᐅ Jonelle R Pind, Kentucky

Address: 2730 Monroe St Paducah, KY 42001

Concise Description of Bankruptcy Case 13-50614-thf7: "The case of Jonelle R Pind in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonelle R Pind — Kentucky, 13-50614


ᐅ Glen M Pirtle, Kentucky

Address: 124 Fuller Rd Paducah, KY 42003-0980

Bankruptcy Case 14-50800-thf Overview: "Glen M Pirtle's bankruptcy, initiated in 2014-11-14 and concluded by 02/12/2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen M Pirtle — Kentucky, 14-50800


ᐅ Howard Damon Player, Kentucky

Address: 224 Arizona St Paducah, KY 42003-0535

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50590-thf: "In Paducah, KY, Howard Damon Player filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Howard Damon Player — Kentucky, 2014-50590


ᐅ Teresa Ann Player, Kentucky

Address: 224 Arizona St Paducah, KY 42003-0535

Bankruptcy Case 14-50590-thf Summary: "Teresa Ann Player's Chapter 7 bankruptcy, filed in Paducah, KY in 2014-08-19, led to asset liquidation, with the case closing in 2014-11-17."
Teresa Ann Player — Kentucky, 14-50590


ᐅ Richard T Plummer, Kentucky

Address: 701 S 28th St Lot 53 Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 12-50854: "In Paducah, KY, Richard T Plummer filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Richard T Plummer — Kentucky, 12-50854


ᐅ Angela Polk, Kentucky

Address: 1114 Fern St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50510: "The bankruptcy record of Angela Polk from Paducah, KY, shows a Chapter 7 case filed in 04/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Angela Polk — Kentucky, 10-50510


ᐅ Nelda T Polley, Kentucky

Address: 1330 Oaks Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 11-504857: "Paducah, KY resident Nelda T Polley's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Nelda T Polley — Kentucky, 11-50485


ᐅ Paula Dennise Porter, Kentucky

Address: 101 Wilton Cir Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50134: "In Paducah, KY, Paula Dennise Porter filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
Paula Dennise Porter — Kentucky, 12-50134


ᐅ John Pete Potter, Kentucky

Address: 1113 Oaks Rd Trlr 5 Paducah, KY 42003

Concise Description of Bankruptcy Case 12-503347: "The bankruptcy filing by John Pete Potter, undertaken in April 2012 in Paducah, KY under Chapter 7, concluded with discharge in Jul 29, 2012 after liquidating assets."
John Pete Potter — Kentucky, 12-50334


ᐅ Thomas Powell, Kentucky

Address: PO Box 147 Paducah, KY 42002-0147

Bankruptcy Case 16-50403-thf Overview: "In a Chapter 7 bankruptcy case, Thomas Powell from Paducah, KY, saw their proceedings start in 06/20/2016 and complete by 09/18/2016, involving asset liquidation."
Thomas Powell — Kentucky, 16-50403


ᐅ Carol J Powell, Kentucky

Address: 1030 Starr Ln Paducah, KY 42003

Bankruptcy Case 13-50512-thf Summary: "Carol J Powell's bankruptcy, initiated in 2013-07-03 and concluded by 10/07/2013 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol J Powell — Kentucky, 13-50512


ᐅ Debra Powell, Kentucky

Address: 3660 N Brian Ave Paducah, KY 42001-9612

Concise Description of Bankruptcy Case 16-50403-thf7: "Debra Powell's Chapter 7 bankruptcy, filed in Paducah, KY in Jun 20, 2016, led to asset liquidation, with the case closing in 09/18/2016."
Debra Powell — Kentucky, 16-50403


ᐅ Katherine Deshea Powers, Kentucky

Address: 1335 Clark Line Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50968-thf: "In a Chapter 7 bankruptcy case, Katherine Deshea Powers from Paducah, KY, saw her proceedings start in December 23, 2013 and complete by 03/29/2014, involving asset liquidation."
Katherine Deshea Powers — Kentucky, 13-50968


ᐅ Billy Powers, Kentucky

Address: 5640 Husband Rd Paducah, KY 42003

Brief Overview of Bankruptcy Case 12-50862: "Billy Powers's bankruptcy, initiated in 2012-10-01 and concluded by Jan 5, 2013 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Powers — Kentucky, 12-50862


ᐅ Danny R Powley, Kentucky

Address: 2235 Topeka St Paducah, KY 42003-5324

Bankruptcy Case 07-50610 Overview: "Danny R Powley's Chapter 13 bankruptcy in Paducah, KY started in 2007-07-16. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
Danny R Powley — Kentucky, 07-50610


ᐅ Ii George Powley, Kentucky

Address: 1070 Avondale Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-51138: "The case of Ii George Powley in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii George Powley — Kentucky, 11-51138


ᐅ Tonya Priddy, Kentucky

Address: 581 Farwood Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-51467: "Tonya Priddy's Chapter 7 bankruptcy, filed in Paducah, KY in 2010-12-17, led to asset liquidation, with the case closing in 2011-04-04."
Tonya Priddy — Kentucky, 10-51467


ᐅ Bethany Kate Prince, Kentucky

Address: 3224 Monroe St Paducah, KY 42001

Bankruptcy Case 12-50899 Summary: "In Paducah, KY, Bethany Kate Prince filed for Chapter 7 bankruptcy in Oct 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2013."
Bethany Kate Prince — Kentucky, 12-50899


ᐅ Linda S Pugh, Kentucky

Address: 4665 Pullen Ln Paducah, KY 42001

Bankruptcy Case 11-50164 Overview: "In Paducah, KY, Linda S Pugh filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2011."
Linda S Pugh — Kentucky, 11-50164


ᐅ Jacob Daniel Puschaver, Kentucky

Address: 340 Bruce Ave Paducah, KY 42001-6754

Bankruptcy Case 2014-50731-thf Overview: "The bankruptcy record of Jacob Daniel Puschaver from Paducah, KY, shows a Chapter 7 case filed in October 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2015."
Jacob Daniel Puschaver — Kentucky, 2014-50731


ᐅ Karla Renee Puschaver, Kentucky

Address: 340 Bruce Ave Paducah, KY 42001-6754

Bankruptcy Case 14-50858-thf Summary: "Karla Renee Puschaver's bankruptcy, initiated in 12.15.2014 and concluded by 03.15.2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Renee Puschaver — Kentucky, 14-50858


ᐅ Robert Joseph Quimby, Kentucky

Address: 4739 Benton Rd Paducah, KY 42003-0637

Bankruptcy Case 15-50139-thf Overview: "Paducah, KY resident Robert Joseph Quimby's March 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2015."
Robert Joseph Quimby — Kentucky, 15-50139


ᐅ Elvie Adlawon Quimby, Kentucky

Address: 4739 Benton Rd Paducah, KY 42003-0637

Concise Description of Bankruptcy Case 15-50139-thf7: "The bankruptcy filing by Elvie Adlawon Quimby, undertaken in 2015-03-20 in Paducah, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Elvie Adlawon Quimby — Kentucky, 15-50139


ᐅ Sammy Roland Ramsey, Kentucky

Address: 430 Sharry Lynn Cir Paducah, KY 42003-8808

Bankruptcy Case 14-50814-thf Summary: "The bankruptcy record of Sammy Roland Ramsey from Paducah, KY, shows a Chapter 7 case filed in 11.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2015."
Sammy Roland Ramsey — Kentucky, 14-50814


ᐅ Susan Elaine Ramsey, Kentucky

Address: 211 Colony Dr Apt 43 Paducah, KY 42001-6069

Concise Description of Bankruptcy Case 14-50814-thf7: "In Paducah, KY, Susan Elaine Ramsey filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2015."
Susan Elaine Ramsey — Kentucky, 14-50814


ᐅ Joshua H Randles, Kentucky

Address: 710 Levin St Paducah, KY 42001-4031

Brief Overview of Bankruptcy Case 15-50160-thf: "Joshua H Randles's bankruptcy, initiated in 03/27/2015 and concluded by Jun 25, 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua H Randles — Kentucky, 15-50160


ᐅ Erin M Ratcliffe, Kentucky

Address: 2325 Lovelaceville Florence Sta W Paducah, KY 42001

Bankruptcy Case 13-50593-thf Overview: "In Paducah, KY, Erin M Ratcliffe filed for Chapter 7 bankruptcy in 08/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2013."
Erin M Ratcliffe — Kentucky, 13-50593


ᐅ Stephen F Ravens, Kentucky

Address: 2980 Clay St Apt 6 Paducah, KY 42001

Bankruptcy Case 11-50077 Summary: "Stephen F Ravens's Chapter 7 bankruptcy, filed in Paducah, KY in 2011-01-31, led to asset liquidation, with the case closing in 05/03/2011."
Stephen F Ravens — Kentucky, 11-50077


ᐅ Kyle D Ray, Kentucky

Address: 520 Jameswood Dr Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50229: "The bankruptcy record of Kyle D Ray from Paducah, KY, shows a Chapter 7 case filed in 03.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2013."
Kyle D Ray — Kentucky, 13-50229


ᐅ Marilyn Sue Raye, Kentucky

Address: 1611 Harrison St Paducah, KY 42001-2746

Snapshot of U.S. Bankruptcy Proceeding Case 16-50303-thf: "The bankruptcy filing by Marilyn Sue Raye, undertaken in May 2016 in Paducah, KY under Chapter 7, concluded with discharge in Aug 10, 2016 after liquidating assets."
Marilyn Sue Raye — Kentucky, 16-50303


ᐅ Richard L Raymond, Kentucky

Address: 150 Broyles Ave Paducah, KY 42003-9101

Brief Overview of Bankruptcy Case 08-50670-thf: "The bankruptcy record for Richard L Raymond from Paducah, KY, under Chapter 13, filed in Jul 21, 2008, involved setting up a repayment plan, finalized by January 2014."
Richard L Raymond — Kentucky, 08-50670


ᐅ John Read, Kentucky

Address: 3535 Olivet Church Rd Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-51411: "In Paducah, KY, John Read filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2011."
John Read — Kentucky, 10-51411


ᐅ Jeremy Reagan, Kentucky

Address: 2901 Trimble St Paducah, KY 42001

Bankruptcy Case 12-51109 Summary: "The bankruptcy record of Jeremy Reagan from Paducah, KY, shows a Chapter 7 case filed in 12/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Jeremy Reagan — Kentucky, 12-51109


ᐅ Ii Marvin Reber, Kentucky

Address: 5130 Clinton Rd Paducah, KY 42001

Bankruptcy Case 10-70591-BHL-7 Overview: "Paducah, KY resident Ii Marvin Reber's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2010."
Ii Marvin Reber — Kentucky, 10-70591-BHL-7


ᐅ Billy Redden, Kentucky

Address: 2732 Jones St Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-51158: "In Paducah, KY, Billy Redden filed for Chapter 7 bankruptcy in 09/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Billy Redden — Kentucky, 10-51158


ᐅ Gary E Redfern, Kentucky

Address: 620 Linden St Paducah, KY 42003

Brief Overview of Bankruptcy Case 11-50756: "In Paducah, KY, Gary E Redfern filed for Chapter 7 bankruptcy in 08.03.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2011."
Gary E Redfern — Kentucky, 11-50756


ᐅ Ladonna Reed, Kentucky

Address: 651 Ike Ave Trlr 1 Paducah, KY 42003

Brief Overview of Bankruptcy Case 10-50471: "In Paducah, KY, Ladonna Reed filed for Chapter 7 bankruptcy in April 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2010."
Ladonna Reed — Kentucky, 10-50471


ᐅ Kenneth Reed, Kentucky

Address: PO Box 825 Paducah, KY 42002

Concise Description of Bankruptcy Case 10-507497: "The bankruptcy filing by Kenneth Reed, undertaken in 2010-06-17 in Paducah, KY under Chapter 7, concluded with discharge in 2010-10-03 after liquidating assets."
Kenneth Reed — Kentucky, 10-50749


ᐅ Onie E Reid, Kentucky

Address: 5051 Epperson Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50891: "The bankruptcy record of Onie E Reid from Paducah, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2011."
Onie E Reid — Kentucky, 11-50891


ᐅ Kevin D Rennegarbe, Kentucky

Address: 3120 Madison St Paducah, KY 42001

Bankruptcy Case 11-50879 Overview: "The bankruptcy filing by Kevin D Rennegarbe, undertaken in 2011-09-08 in Paducah, KY under Chapter 7, concluded with discharge in December 13, 2011 after liquidating assets."
Kevin D Rennegarbe — Kentucky, 11-50879


ᐅ Tana Reynolds, Kentucky

Address: 309 Beiderman St Paducah, KY 42003-3671

Brief Overview of Bankruptcy Case 14-50810-thf: "In Paducah, KY, Tana Reynolds filed for Chapter 7 bankruptcy in 2014-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2015."
Tana Reynolds — Kentucky, 14-50810


ᐅ Iii Edward Richard Rezek, Kentucky

Address: 160 Skylark Dr Paducah, KY 42001-6122

Snapshot of U.S. Bankruptcy Proceeding Case 14-50427-thf: "Paducah, KY resident Iii Edward Richard Rezek's 06.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2014."
Iii Edward Richard Rezek — Kentucky, 14-50427


ᐅ Alisha Rhea, Kentucky

Address: 300 Banberry Bnd Paducah, KY 42003

Bankruptcy Case 11-50682 Overview: "The case of Alisha Rhea in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha Rhea — Kentucky, 11-50682


ᐅ Ronnie L Rhodes, Kentucky

Address: 2441 Estes Ln Paducah, KY 42003-0267

Snapshot of U.S. Bankruptcy Proceeding Case 14-50797-thf: "Ronnie L Rhodes's Chapter 7 bankruptcy, filed in Paducah, KY in 2014-11-13, led to asset liquidation, with the case closing in February 11, 2015."
Ronnie L Rhodes — Kentucky, 14-50797


ᐅ Jamie L Rhodes, Kentucky

Address: 3144 Estes Ln Paducah, KY 42003-0466

Bankruptcy Case 14-50797-thf Overview: "Jamie L Rhodes's bankruptcy, initiated in 2014-11-13 and concluded by Feb 11, 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Rhodes — Kentucky, 14-50797


ᐅ Linda Carol Rhodes, Kentucky

Address: 737 Bethel St Paducah, KY 42003-0114

Concise Description of Bankruptcy Case 08-50822-thf7: "Linda Carol Rhodes's Chapter 13 bankruptcy in Paducah, KY started in 08.25.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 23, 2013."
Linda Carol Rhodes — Kentucky, 08-50822


ᐅ Gayle Richards, Kentucky

Address: 3242 Harrison St Paducah, KY 42001

Bankruptcy Case 10-51149 Overview: "Gayle Richards's bankruptcy, initiated in September 22, 2010 and concluded by January 8, 2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayle Richards — Kentucky, 10-51149


ᐅ Jr Edwin Leon Richards, Kentucky

Address: PO Box 7852 Paducah, KY 42002

Bankruptcy Case 11-50731 Overview: "The bankruptcy record of Jr Edwin Leon Richards from Paducah, KY, shows a Chapter 7 case filed in 2011-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2011."
Jr Edwin Leon Richards — Kentucky, 11-50731


ᐅ Veronica C Richmond, Kentucky

Address: 3940 Minnich Ave Paducah, KY 42001-4638

Snapshot of U.S. Bankruptcy Proceeding Case 16-50304-thf: "Veronica C Richmond's Chapter 7 bankruptcy, filed in Paducah, KY in May 2016, led to asset liquidation, with the case closing in August 10, 2016."
Veronica C Richmond — Kentucky, 16-50304


ᐅ Raymond K Richmond, Kentucky

Address: 3940 Minnich Ave Paducah, KY 42001-4638

Bankruptcy Case 16-50304-thf Summary: "In a Chapter 7 bankruptcy case, Raymond K Richmond from Paducah, KY, saw their proceedings start in 2016-05-12 and complete by 08.10.2016, involving asset liquidation."
Raymond K Richmond — Kentucky, 16-50304


ᐅ Jason Rickard, Kentucky

Address: 2115 Happy Hollow Dr Paducah, KY 42003

Bankruptcy Case 10-51160 Summary: "Jason Rickard's bankruptcy, initiated in 09.27.2010 and concluded by 01.13.2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Rickard — Kentucky, 10-51160


ᐅ James Riesen, Kentucky

Address: 170 Willow Spring Cv Paducah, KY 42001

Bankruptcy Case 11-50381 Overview: "James Riesen's bankruptcy, initiated in April 2011 and concluded by 07.31.2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Riesen — Kentucky, 11-50381


ᐅ Kevin Lee Riggins, Kentucky

Address: 124 Willowick Trl Paducah, KY 42003

Bankruptcy Case 13-50673-can7 Overview: "Paducah, KY resident Kevin Lee Riggins's October 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2014."
Kevin Lee Riggins — Kentucky, 13-50673


ᐅ Jeanie R Riley, Kentucky

Address: 134A Lynwood Dr Paducah, KY 42003-0966

Bankruptcy Case 14-50870-thf Overview: "The bankruptcy filing by Jeanie R Riley, undertaken in Dec 18, 2014 in Paducah, KY under Chapter 7, concluded with discharge in Mar 18, 2015 after liquidating assets."
Jeanie R Riley — Kentucky, 14-50870


ᐅ Kiana C Riley, Kentucky

Address: 230 Goodman Dr Apt B Paducah, KY 42003

Concise Description of Bankruptcy Case 13-50472-thf7: "In a Chapter 7 bankruptcy case, Kiana C Riley from Paducah, KY, saw her proceedings start in 06/18/2013 and complete by 2013-09-22, involving asset liquidation."
Kiana C Riley — Kentucky, 13-50472


ᐅ Dena R Riley, Kentucky

Address: 945 Lorine Ln Paducah, KY 42001

Bankruptcy Case 11-50113 Summary: "Dena R Riley's bankruptcy, initiated in 02/11/2011 and concluded by 05/30/2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dena R Riley — Kentucky, 11-50113


ᐅ Jackie F Riley, Kentucky

Address: 1480 Creekview Dr Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-51232: "The bankruptcy record of Jackie F Riley from Paducah, KY, shows a Chapter 7 case filed in December 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Jackie F Riley — Kentucky, 11-51232


ᐅ Willard J Ringstaff, Kentucky

Address: 3901 Pecan Dr Paducah, KY 42001-6738

Snapshot of U.S. Bankruptcy Proceeding Case 14-50305-thf: "In a Chapter 7 bankruptcy case, Willard J Ringstaff from Paducah, KY, saw his proceedings start in Apr 29, 2014 and complete by 2014-07-28, involving asset liquidation."
Willard J Ringstaff — Kentucky, 14-50305


ᐅ Carey Firn Roberts, Kentucky

Address: 2319 Harrison St Paducah, KY 42001-3140

Bankruptcy Case 2014-50535-thf Summary: "The bankruptcy record of Carey Firn Roberts from Paducah, KY, shows a Chapter 7 case filed in 07.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Carey Firn Roberts — Kentucky, 2014-50535


ᐅ Melody Roberts, Kentucky

Address: 1105 Hill St Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50572: "The bankruptcy record of Melody Roberts from Paducah, KY, shows a Chapter 7 case filed in May 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2010."
Melody Roberts — Kentucky, 10-50572


ᐅ Kane Roberts, Kentucky

Address: 1940 C St Paducah, KY 42003-2835

Brief Overview of Bankruptcy Case 16-50416-acs: "In a Chapter 7 bankruptcy case, Kane Roberts from Paducah, KY, saw his proceedings start in 06/30/2016 and complete by 2016-09-28, involving asset liquidation."
Kane Roberts — Kentucky, 16-50416


ᐅ Suzan E Roberts, Kentucky

Address: 2304 Rock Creek Cir Paducah, KY 42001-5677

Bankruptcy Case 2014-50652-thf Overview: "The bankruptcy filing by Suzan E Roberts, undertaken in 2014-09-16 in Paducah, KY under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Suzan E Roberts — Kentucky, 2014-50652


ᐅ Theauthor Nmn Roberts, Kentucky

Address: 425 S 8th St Paducah, KY 42003-1829

Snapshot of U.S. Bankruptcy Proceeding Case 15-50006-thf: "Theauthor Nmn Roberts's Chapter 7 bankruptcy, filed in Paducah, KY in 2015-01-07, led to asset liquidation, with the case closing in Apr 7, 2015."
Theauthor Nmn Roberts — Kentucky, 15-50006


ᐅ Vanessa Suzanne Roberts, Kentucky

Address: 906 Oscar Cross Ave Paducah, KY 42003-1936

Snapshot of U.S. Bankruptcy Proceeding Case 14-50535-thf: "The bankruptcy filing by Vanessa Suzanne Roberts, undertaken in 2014-07-26 in Paducah, KY under Chapter 7, concluded with discharge in Oct 24, 2014 after liquidating assets."
Vanessa Suzanne Roberts — Kentucky, 14-50535


ᐅ Roy Roberts, Kentucky

Address: 240 Nickell Heights Rd Paducah, KY 42003

Bankruptcy Case 13-50897-thf Overview: "In Paducah, KY, Roy Roberts filed for Chapter 7 bankruptcy in 2013-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-23."
Roy Roberts — Kentucky, 13-50897


ᐅ Rebecca Rochette, Kentucky

Address: 183 Longview Dr Paducah, KY 42001-5966

Brief Overview of Bankruptcy Case 15-50287-thf: "The bankruptcy filing by Rebecca Rochette, undertaken in 2015-05-26 in Paducah, KY under Chapter 7, concluded with discharge in 08/24/2015 after liquidating assets."
Rebecca Rochette — Kentucky, 15-50287


ᐅ Marnetta Jo Roddy, Kentucky

Address: 570 Oakland Cir Paducah, KY 42003-8924

Bankruptcy Case 15-50076-thf Summary: "Marnetta Jo Roddy's Chapter 7 bankruptcy, filed in Paducah, KY in February 19, 2015, led to asset liquidation, with the case closing in May 20, 2015."
Marnetta Jo Roddy — Kentucky, 15-50076


ᐅ Jennifer Sue Rodgers, Kentucky

Address: 149 Windmere Dr Paducah, KY 42001-5984

Concise Description of Bankruptcy Case 14-50082-thf7: "The case of Jennifer Sue Rodgers in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Sue Rodgers — Kentucky, 14-50082


ᐅ Jr Alton Rodgers, Kentucky

Address: 308 Minerva Pl Paducah, KY 42001

Concise Description of Bankruptcy Case 11-512307: "The bankruptcy record of Jr Alton Rodgers from Paducah, KY, shows a Chapter 7 case filed in 12.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2012."
Jr Alton Rodgers — Kentucky, 11-51230


ᐅ Terry L Rodgers, Kentucky

Address: 4235 Clinton Rd Paducah, KY 42001

Brief Overview of Bankruptcy Case 12-50990: "Terry L Rodgers's bankruptcy, initiated in Nov 8, 2012 and concluded by 2013-02-12 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Rodgers — Kentucky, 12-50990


ᐅ Edgar G Rodriguez, Kentucky

Address: 4836 Stanley Dr Paducah, KY 42001-5302

Bankruptcy Case 14-50099-thf Summary: "In Paducah, KY, Edgar G Rodriguez filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2014."
Edgar G Rodriguez — Kentucky, 14-50099


ᐅ Joe Marshall Rogers, Kentucky

Address: 125 Albany St Paducah, KY 42003

Bankruptcy Case 13-50693-thf Overview: "In a Chapter 7 bankruptcy case, Joe Marshall Rogers from Paducah, KY, saw his proceedings start in September 11, 2013 and complete by 12.16.2013, involving asset liquidation."
Joe Marshall Rogers — Kentucky, 13-50693


ᐅ Clinton Shawn Rogers, Kentucky

Address: 140 Theobald Ln Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 13-50931-thf: "In Paducah, KY, Clinton Shawn Rogers filed for Chapter 7 bankruptcy in 12/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2014."
Clinton Shawn Rogers — Kentucky, 13-50931


ᐅ Jason W Roland, Kentucky

Address: 6400 Brentwood Dr Apt 6 Paducah, KY 42003-9619

Bankruptcy Case 15-50123-thf Overview: "In a Chapter 7 bankruptcy case, Jason W Roland from Paducah, KY, saw their proceedings start in March 2015 and complete by Jun 11, 2015, involving asset liquidation."
Jason W Roland — Kentucky, 15-50123


ᐅ Peggy Romain, Kentucky

Address: 2358 Lynnwood Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 12-50330: "The case of Peggy Romain in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Romain — Kentucky, 12-50330


ᐅ Edwin L Roof, Kentucky

Address: 2911 Lone Oak Rd # PMB27 Paducah, KY 42003-8030

Concise Description of Bankruptcy Case 08-50895-thf7: "In his Chapter 13 bankruptcy case filed in 2008-09-12, Paducah, KY's Edwin L Roof agreed to a debt repayment plan, which was successfully completed by 11.19.2013."
Edwin L Roof — Kentucky, 08-50895


ᐅ Sandy Ross, Kentucky

Address: 2504 Maple Ave Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50335: "Sandy Ross's bankruptcy, initiated in April 1, 2011 and concluded by 2011-07-18 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy Ross — Kentucky, 11-50335


ᐅ Cathleen Ross, Kentucky

Address: 2328 Madison St Paducah, KY 42001

Concise Description of Bankruptcy Case 10-513547: "Paducah, KY resident Cathleen Ross's Nov 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2011."
Cathleen Ross — Kentucky, 10-51354


ᐅ Ricky Rowell, Kentucky

Address: 3417 Roell Cir Apt D3 Paducah, KY 42001-4265

Bankruptcy Case 14-50820-thf Overview: "Paducah, KY resident Ricky Rowell's Nov 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2015."
Ricky Rowell — Kentucky, 14-50820


ᐅ Bonnie Rowell, Kentucky

Address: 3417 Roell Cir Apt D3 Paducah, KY 42001-4265

Bankruptcy Case 14-50820-thf Summary: "Bonnie Rowell's Chapter 7 bankruptcy, filed in Paducah, KY in 2014-11-25, led to asset liquidation, with the case closing in 02/23/2015."
Bonnie Rowell — Kentucky, 14-50820


ᐅ Carrie M Rowland, Kentucky

Address: 5975 Merrydale Dr Paducah, KY 42003-1144

Brief Overview of Bankruptcy Case 14-50650-thf: "In Paducah, KY, Carrie M Rowland filed for Chapter 7 bankruptcy in September 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2014."
Carrie M Rowland — Kentucky, 14-50650


ᐅ Lloyd H Rowland, Kentucky

Address: 5975 Merrydale Dr Paducah, KY 42003-1144

Bankruptcy Case 2014-50650-thf Overview: "The bankruptcy filing by Lloyd H Rowland, undertaken in 09/15/2014 in Paducah, KY under Chapter 7, concluded with discharge in 12/14/2014 after liquidating assets."
Lloyd H Rowland — Kentucky, 2014-50650


ᐅ Hubert G Rudd, Kentucky

Address: PO Box 3714 Paducah, KY 42002

Bankruptcy Case 11-50882 Overview: "The bankruptcy record of Hubert G Rudd from Paducah, KY, shows a Chapter 7 case filed in September 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Hubert G Rudd — Kentucky, 11-50882


ᐅ Kenneth Rudolph, Kentucky

Address: 432 N 5th St Apt C9 Paducah, KY 42001

Bankruptcy Case 13-50352-thf Summary: "Kenneth Rudolph's bankruptcy, initiated in 2013-05-03 and concluded by 2013-08-07 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Rudolph — Kentucky, 13-50352


ᐅ Sharon A Rushing, Kentucky

Address: 225 Highland Church Rd Paducah, KY 42001

Concise Description of Bankruptcy Case 13-50918-thf7: "Sharon A Rushing's bankruptcy, initiated in 11.26.2013 and concluded by March 2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Rushing — Kentucky, 13-50918


ᐅ Lauren E Russell, Kentucky

Address: 3553 Clinton Rd Trlr 47 Paducah, KY 42001-8103

Bankruptcy Case 14-50560-thf Overview: "The bankruptcy record of Lauren E Russell from Paducah, KY, shows a Chapter 7 case filed in 08.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Lauren E Russell — Kentucky, 14-50560


ᐅ Jeremiah D Russell, Kentucky

Address: 405 Hutchinson Ave Paducah, KY 42003-5758

Concise Description of Bankruptcy Case 2014-50560-thf7: "Paducah, KY resident Jeremiah D Russell's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2014."
Jeremiah D Russell — Kentucky, 2014-50560


ᐅ Jason Michael Rust, Kentucky

Address: 3206 Monroe St Paducah, KY 42001-4339

Bankruptcy Case 14-50389-thf Summary: "The bankruptcy record of Jason Michael Rust from Paducah, KY, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2014."
Jason Michael Rust — Kentucky, 14-50389


ᐅ John Michael Ryan, Kentucky

Address: 1515 Little Ave Paducah, KY 42003

Bankruptcy Case 11-50015 Overview: "In Paducah, KY, John Michael Ryan filed for Chapter 7 bankruptcy in 2011-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-25."
John Michael Ryan — Kentucky, 11-50015


ᐅ Patricia Jean Sallee, Kentucky

Address: 4441 Benton Rd Paducah, KY 42003-0631

Concise Description of Bankruptcy Case 2014-31754-acs7: "Patricia Jean Sallee's bankruptcy, initiated in 2014-05-01 and concluded by 07.30.2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Jean Sallee — Kentucky, 2014-31754