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 William G Salyers, Kentucky

Address: 5130 Sunnybrook Dr Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50393: "William G Salyers's bankruptcy, initiated in 2011-04-19 and concluded by Aug 5, 2011 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Salyers — Kentucky, 11-50393


ᐅ Maricia Dawn Sanchez, Kentucky

Address: 3570 Lovelaceville Rd Apt M Paducah, KY 42001-5999

Brief Overview of Bankruptcy Case 3:2014-bk-05474: "The bankruptcy record of Maricia Dawn Sanchez from Paducah, KY, shows a Chapter 7 case filed in 2014-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-08."
Maricia Dawn Sanchez — Kentucky, 3:2014-bk-05474


ᐅ Daniel Sanchez, Kentucky

Address: PO Box 3256 Paducah, KY 42002

Brief Overview of Bankruptcy Case 10-50858: "In a Chapter 7 bankruptcy case, Daniel Sanchez from Paducah, KY, saw his proceedings start in 07/14/2010 and complete by 10.30.2010, involving asset liquidation."
Daniel Sanchez — Kentucky, 10-50858


ᐅ Tabitha K Sanders, Kentucky

Address: 301 Harahan Blvd Paducah, KY 42001-2738

Brief Overview of Bankruptcy Case 15-50034-thf: "Tabitha K Sanders's Chapter 7 bankruptcy, filed in Paducah, KY in January 28, 2015, led to asset liquidation, with the case closing in April 28, 2015."
Tabitha K Sanders — Kentucky, 15-50034


ᐅ Steven Sanders, Kentucky

Address: 321 S Friendship Rd # B Paducah, KY 42003

Bankruptcy Case 09-51330 Summary: "In Paducah, KY, Steven Sanders filed for Chapter 7 bankruptcy in 11.20.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2010."
Steven Sanders — Kentucky, 09-51330


ᐅ Bryan Lee Sanderson, Kentucky

Address: 3502 Lovelaceville Rd Apt C Paducah, KY 42001-5857

Concise Description of Bankruptcy Case 14-50032-thf7: "The bankruptcy record of Bryan Lee Sanderson from Paducah, KY, shows a Chapter 7 case filed in Jan 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Bryan Lee Sanderson — Kentucky, 14-50032


ᐅ John Scales, Kentucky

Address: 8450 Lovelaceville Rd Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50996: "The case of John Scales in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Scales — Kentucky, 10-50996


ᐅ Julia Lynn Schubert, Kentucky

Address: 1531 Husband Rd Paducah, KY 42003-0256

Concise Description of Bankruptcy Case 07-40822-lkg7: "Chapter 13 bankruptcy for Julia Lynn Schubert in Paducah, KY began in 2007-06-28, focusing on debt restructuring, concluding with plan fulfillment in July 2012."
Julia Lynn Schubert — Kentucky, 07-40822


ᐅ Michael Anthony Scott, Kentucky

Address: 121 N 9th St Apt 1 Paducah, KY 42001-6833

Bankruptcy Case 2014-50493-thf Overview: "Michael Anthony Scott's bankruptcy, initiated in 07.09.2014 and concluded by October 7, 2014 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Scott — Kentucky, 2014-50493


ᐅ Matthew Warren Scott, Kentucky

Address: PO Box 3518 Paducah, KY 42002

Brief Overview of Bankruptcy Case 12-50422: "The case of Matthew Warren Scott in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Warren Scott — Kentucky, 12-50422


ᐅ Jennifer Lynn Scott, Kentucky

Address: 139 Ora Ln Paducah, KY 42001

Concise Description of Bankruptcy Case 13-501757: "The bankruptcy record of Jennifer Lynn Scott from Paducah, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2013."
Jennifer Lynn Scott — Kentucky, 13-50175


ᐅ Mark L Seary, Kentucky

Address: 338 N 36th St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 13-50705-thf: "In a Chapter 7 bankruptcy case, Mark L Seary from Paducah, KY, saw their proceedings start in 09/17/2013 and complete by 12/22/2013, involving asset liquidation."
Mark L Seary — Kentucky, 13-50705


ᐅ Jeffery D Sedberry, Kentucky

Address: 1840 Evelyn Dr Paducah, KY 42003-8500

Brief Overview of Bankruptcy Case 07-50714: "The bankruptcy record for Jeffery D Sedberry from Paducah, KY, under Chapter 13, filed in 08/13/2007, involved setting up a repayment plan, finalized by Mar 13, 2013."
Jeffery D Sedberry — Kentucky, 07-50714


ᐅ Richard L Sedberry, Kentucky

Address: 108 Pugh Rd Paducah, KY 42003

Concise Description of Bankruptcy Case 11-511137: "The bankruptcy record of Richard L Sedberry from Paducah, KY, shows a Chapter 7 case filed in Nov 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2012."
Richard L Sedberry — Kentucky, 11-51113


ᐅ Shawn P Seldat, Kentucky

Address: 532 Columbus St Paducah, KY 42001-5829

Concise Description of Bankruptcy Case 2014-50236-thf7: "The case of Shawn P Seldat in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn P Seldat — Kentucky, 2014-50236


ᐅ Hye Seo, Kentucky

Address: 125 Oak Ridge Cv Paducah, KY 42001

Bankruptcy Case 10-50445 Summary: "In a Chapter 7 bankruptcy case, Hye Seo from Paducah, KY, saw her proceedings start in April 2010 and complete by 2010-07-23, involving asset liquidation."
Hye Seo — Kentucky, 10-50445


ᐅ Nancy E Severns, Kentucky

Address: 300 Blair Rd Paducah, KY 42003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50139: "Nancy E Severns's Chapter 7 bankruptcy, filed in Paducah, KY in February 2011, led to asset liquidation, with the case closing in June 6, 2011."
Nancy E Severns — Kentucky, 11-50139


ᐅ Calvin Russell Shanks, Kentucky

Address: 335 N 16th St Paducah, KY 42001

Brief Overview of Bankruptcy Case 11-50723: "Calvin Russell Shanks's Chapter 7 bankruptcy, filed in Paducah, KY in July 26, 2011, led to asset liquidation, with the case closing in 11.11.2011."
Calvin Russell Shanks — Kentucky, 11-50723


ᐅ Robert Sharp, Kentucky

Address: 3700 Hinkleville Rd Apt 5 Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50654: "In Paducah, KY, Robert Sharp filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2010."
Robert Sharp — Kentucky, 10-50654


ᐅ Georgianna Shavez, Kentucky

Address: 761 N 34th St Paducah, KY 42001

Bankruptcy Case 13-50712-thf Overview: "In a Chapter 7 bankruptcy case, Georgianna Shavez from Paducah, KY, saw her proceedings start in 2013-09-18 and complete by 12/23/2013, involving asset liquidation."
Georgianna Shavez — Kentucky, 13-50712


ᐅ James Roger Shaw, Kentucky

Address: 5911 Carr Rd Paducah, KY 42001

Bankruptcy Case 11-50583 Summary: "In Paducah, KY, James Roger Shaw filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-01."
James Roger Shaw — Kentucky, 11-50583


ᐅ Kelsey Erin Sheehan, Kentucky

Address: 522 Harrison St Apt 1 Paducah, KY 42001-1044

Concise Description of Bankruptcy Case 2014-50521-thf7: "In a Chapter 7 bankruptcy case, Kelsey Erin Sheehan from Paducah, KY, saw her proceedings start in 2014-07-21 and complete by October 2014, involving asset liquidation."
Kelsey Erin Sheehan — Kentucky, 2014-50521


ᐅ Kimberly Jo Shelbourne, Kentucky

Address: 205 Miller Dr Paducah, KY 42003

Concise Description of Bankruptcy Case 12-502577: "In Paducah, KY, Kimberly Jo Shelbourne filed for Chapter 7 bankruptcy in 03/16/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2012."
Kimberly Jo Shelbourne — Kentucky, 12-50257


ᐅ Melanie Marie Shelby, Kentucky

Address: 619 Berger Rd Paducah, KY 42003

Bankruptcy Case 11-50289 Overview: "The case of Melanie Marie Shelby in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Marie Shelby — Kentucky, 11-50289


ᐅ Billie J Shelby, Kentucky

Address: 155 Magalyn Dr Paducah, KY 42003-8725

Bankruptcy Case 2014-50580-thf Summary: "In Paducah, KY, Billie J Shelby filed for Chapter 7 bankruptcy in Aug 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2014."
Billie J Shelby — Kentucky, 2014-50580


ᐅ Jennifer M Shelby, Kentucky

Address: 4125 Minnich Ave Paducah, KY 42001-4641

Bankruptcy Case 16-50027-thf Overview: "In Paducah, KY, Jennifer M Shelby filed for Chapter 7 bankruptcy in January 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Jennifer M Shelby — Kentucky, 16-50027


ᐅ Miles Q Shelley, Kentucky

Address: 245 Lone Oak Rd Paducah, KY 42001-4443

Brief Overview of Bankruptcy Case 07-51128: "In his Chapter 13 bankruptcy case filed in December 28, 2007, Paducah, KY's Miles Q Shelley agreed to a debt repayment plan, which was successfully completed by 2013-03-13."
Miles Q Shelley — Kentucky, 07-51128


ᐅ Cicely R Shelton, Kentucky

Address: 2801 Jefferson St Apt 42 Paducah, KY 42001-4186

Bankruptcy Case 16-50321-thf Summary: "Cicely R Shelton's bankruptcy, initiated in 2016-05-20 and concluded by 2016-08-18 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cicely R Shelton — Kentucky, 16-50321


ᐅ Julie D Shepherd, Kentucky

Address: 3160 Twinson Ct Apt 210 Paducah, KY 42001-7496

Brief Overview of Bankruptcy Case 15-50195-thf: "Julie D Shepherd's Chapter 7 bankruptcy, filed in Paducah, KY in April 2015, led to asset liquidation, with the case closing in Jul 11, 2015."
Julie D Shepherd — Kentucky, 15-50195


ᐅ Joseph Todd Shoulta, Kentucky

Address: 1204 Yarbro Ln Paducah, KY 42003-0234

Concise Description of Bankruptcy Case 14-50204-thf7: "The bankruptcy record of Joseph Todd Shoulta from Paducah, KY, shows a Chapter 7 case filed in 03/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2014."
Joseph Todd Shoulta — Kentucky, 14-50204


ᐅ Gregory Scott Shrum, Kentucky

Address: 5833 Benton Rd Apt 1 Paducah, KY 42003

Bankruptcy Case 12-50197 Overview: "The bankruptcy filing by Gregory Scott Shrum, undertaken in 03.01.2012 in Paducah, KY under Chapter 7, concluded with discharge in 2012-06-17 after liquidating assets."
Gregory Scott Shrum — Kentucky, 12-50197


ᐅ Roger Alan Siemon, Kentucky

Address: 2305 S 25th St Apt 1 Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50330-thf: "Roger Alan Siemon's Chapter 7 bankruptcy, filed in Paducah, KY in 2013-04-29, led to asset liquidation, with the case closing in Aug 6, 2013."
Roger Alan Siemon — Kentucky, 13-50330


ᐅ Daniel Adam Sigler, Kentucky

Address: 230 Navaho Dr Paducah, KY 42001

Bankruptcy Case 12-51032 Overview: "Daniel Adam Sigler's bankruptcy, initiated in 11.28.2012 and concluded by 2013-03-04 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Adam Sigler — Kentucky, 12-51032


ᐅ Clyde Simison, Kentucky

Address: 2045 Dixie Ave Paducah, KY 42003

Bankruptcy Case 10-50317 Overview: "Paducah, KY resident Clyde Simison's 03/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2010."
Clyde Simison — Kentucky, 10-50317


ᐅ Phillip Slagle, Kentucky

Address: 2320 Seitz St Paducah, KY 42003

Bankruptcy Case 10-51093 Summary: "Phillip Slagle's bankruptcy, initiated in 09.07.2010 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."
Phillip Slagle — Kentucky, 10-51093


ᐅ Gretchen A Slawinski, Kentucky

Address: 6820 Contest Rd Paducah, KY 42001

Bankruptcy Case 11-51008 Summary: "The case of Gretchen A Slawinski in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gretchen A Slawinski — Kentucky, 11-51008


ᐅ David G Smiley, Kentucky

Address: 1616 Madison St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 13-50737-thf: "The bankruptcy filing by David G Smiley, undertaken in 2013-09-26 in Paducah, KY under Chapter 7, concluded with discharge in December 31, 2013 after liquidating assets."
David G Smiley — Kentucky, 13-50737


ᐅ Amanda R Smith, Kentucky

Address: 2655 N Friendship Rd Trlr 60 Paducah, KY 42001-8625

Snapshot of U.S. Bankruptcy Proceeding Case 15-50685-thf: "The case of Amanda R Smith in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda R Smith — Kentucky, 15-50685


ᐅ Ross E Smith, Kentucky

Address: 2655 N Friendship Rd Trlr 60 Paducah, KY 42001-8625

Snapshot of U.S. Bankruptcy Proceeding Case 15-50685-thf: "The case of Ross E Smith in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ross E Smith — Kentucky, 15-50685


ᐅ Michael D Smith, Kentucky

Address: 1028 Cloverdale Rd Paducah, KY 42003

Bankruptcy Case 12-50651 Summary: "The bankruptcy filing by Michael D Smith, undertaken in 07/23/2012 in Paducah, KY under Chapter 7, concluded with discharge in 11/08/2012 after liquidating assets."
Michael D Smith — Kentucky, 12-50651


ᐅ Billy Aaron Smith, Kentucky

Address: 151 S Friendship Rd Paducah, KY 42003

Bankruptcy Case 12-50246 Summary: "Paducah, KY resident Billy Aaron Smith's 2012-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2012."
Billy Aaron Smith — Kentucky, 12-50246


ᐅ Elizabeth J Smith, Kentucky

Address: 533 Jameswood Dr Paducah, KY 42003-5057

Concise Description of Bankruptcy Case 14-50219-thf7: "In a Chapter 7 bankruptcy case, Elizabeth J Smith from Paducah, KY, saw her proceedings start in 03/25/2014 and complete by Jun 23, 2014, involving asset liquidation."
Elizabeth J Smith — Kentucky, 14-50219


ᐅ Sr Gary Smith, Kentucky

Address: 3844 Cook St Paducah, KY 42003

Concise Description of Bankruptcy Case 10-504987: "In a Chapter 7 bankruptcy case, Sr Gary Smith from Paducah, KY, saw their proceedings start in 2010-04-21 and complete by 08.07.2010, involving asset liquidation."
Sr Gary Smith — Kentucky, 10-50498


ᐅ Lindsay K Smith, Kentucky

Address: 110 Kilkee Dr Apt A Paducah, KY 42003-5781

Brief Overview of Bankruptcy Case 14-50035-thf: "The bankruptcy filing by Lindsay K Smith, undertaken in 2014-01-17 in Paducah, KY under Chapter 7, concluded with discharge in 2014-04-17 after liquidating assets."
Lindsay K Smith — Kentucky, 14-50035


ᐅ Jeffrey B Smith, Kentucky

Address: 5833 Benton Rd Apt 4 Paducah, KY 42003

Bankruptcy Case 12-50278 Overview: "Paducah, KY resident Jeffrey B Smith's 03/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2012."
Jeffrey B Smith — Kentucky, 12-50278


ᐅ Helen Smith, Kentucky

Address: 1322 S 8th St Paducah, KY 42003

Bankruptcy Case 09-51386 Overview: "Helen Smith's Chapter 7 bankruptcy, filed in Paducah, KY in December 7, 2009, led to asset liquidation, with the case closing in 2010-03-09."
Helen Smith — Kentucky, 09-51386


ᐅ Danny K Smithson, Kentucky

Address: 3712 Clarks River Rd Lot 76 Paducah, KY 42003-0520

Brief Overview of Bankruptcy Case 08-51168-thf: "Danny K Smithson's Chapter 13 bankruptcy in Paducah, KY started in Nov 24, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-24."
Danny K Smithson — Kentucky, 08-51168


ᐅ Barbara E Smock, Kentucky

Address: 3712 Clarks River Rd Lot 62 Paducah, KY 42003

Bankruptcy Case 13-50072 Overview: "Barbara E Smock's bankruptcy, initiated in Feb 4, 2013 and concluded by May 2013 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara E Smock — Kentucky, 13-50072


ᐅ Kirksee L Snider, Kentucky

Address: 1110 Old North Friendship Rd Apt 51 Paducah, KY 42001-7639

Bankruptcy Case 16-50288-thf Summary: "In Paducah, KY, Kirksee L Snider filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2016."
Kirksee L Snider — Kentucky, 16-50288


ᐅ Wanda S South, Kentucky

Address: 2655 N Friendship Rd Trlr 64 Paducah, KY 42001-8626

Brief Overview of Bankruptcy Case 09-50973-thf: "Chapter 13 bankruptcy for Wanda S South in Paducah, KY began in 2009-08-21, focusing on debt restructuring, concluding with plan fulfillment in 12/03/2013."
Wanda S South — Kentucky, 09-50973


ᐅ James F South, Kentucky

Address: 2655 N Friendship Rd Trlr 64 Paducah, KY 42001-8626

Snapshot of U.S. Bankruptcy Proceeding Case 09-50973-thf: "James F South's Paducah, KY bankruptcy under Chapter 13 in 08.21.2009 led to a structured repayment plan, successfully discharged in 12/03/2013."
James F South — Kentucky, 09-50973


ᐅ Bobby Joe Southern, Kentucky

Address: 1147 Smith Ave Paducah, KY 42003

Brief Overview of Bankruptcy Case 13-50742-thf: "Bobby Joe Southern's Chapter 7 bankruptcy, filed in Paducah, KY in September 27, 2013, led to asset liquidation, with the case closing in 2014-01-01."
Bobby Joe Southern — Kentucky, 13-50742


ᐅ Mellason R Southern, Kentucky

Address: PO Box 9101 Paducah, KY 42002

Concise Description of Bankruptcy Case 11-501427: "The bankruptcy record of Mellason R Southern from Paducah, KY, shows a Chapter 7 case filed in February 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2011."
Mellason R Southern — Kentucky, 11-50142


ᐅ Lyndsey D Sparks, Kentucky

Address: 120 Hollow Cir Paducah, KY 42003

Bankruptcy Case 11-51009 Summary: "The bankruptcy record of Lyndsey D Sparks from Paducah, KY, shows a Chapter 7 case filed in 10.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-30."
Lyndsey D Sparks — Kentucky, 11-51009


ᐅ David Spears, Kentucky

Address: 441 Clark Line Rd Paducah, KY 42003

Bankruptcy Case 10-50521 Overview: "The bankruptcy filing by David Spears, undertaken in 04.23.2010 in Paducah, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
David Spears — Kentucky, 10-50521


ᐅ Brandon N Spees, Kentucky

Address: 501 Rosewood Dr Paducah, KY 42003

Concise Description of Bankruptcy Case 11-502987: "The bankruptcy filing by Brandon N Spees, undertaken in 2011-03-28 in Paducah, KY under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
Brandon N Spees — Kentucky, 11-50298


ᐅ James E Spence, Kentucky

Address: 314 N 31st St Paducah, KY 42001-4320

Brief Overview of Bankruptcy Case 15-50635-thf: "The case of James E Spence in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Spence — Kentucky, 15-50635


ᐅ Michael A Spencer, Kentucky

Address: 127 Tralee Dr Paducah, KY 42003

Bankruptcy Case 11-51231 Overview: "In Paducah, KY, Michael A Spencer filed for Chapter 7 bankruptcy in 2011-12-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-06."
Michael A Spencer — Kentucky, 11-51231


ᐅ Tammy Spiceland, Kentucky

Address: 1110 Old North Friendship Rd Apt 12 Paducah, KY 42001

Concise Description of Bankruptcy Case 10-512297: "Tammy Spiceland's Chapter 7 bankruptcy, filed in Paducah, KY in 10.14.2010, led to asset liquidation, with the case closing in 01/30/2011."
Tammy Spiceland — Kentucky, 10-51229


ᐅ Amber L Spresser, Kentucky

Address: 5127 Hill Ter Paducah, KY 42001-6700

Snapshot of U.S. Bankruptcy Proceeding Case 15-50098-thf: "Amber L Spresser's bankruptcy, initiated in 2015-02-26 and concluded by 05/27/2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber L Spresser — Kentucky, 15-50098


ᐅ Shirley Stadeker, Kentucky

Address: 5143 Westbrook Blvd Paducah, KY 42001

Bankruptcy Case 09-51230 Overview: "Paducah, KY resident Shirley Stadeker's 2009-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
Shirley Stadeker — Kentucky, 09-51230


ᐅ Lance M Stevens, Kentucky

Address: 4020 Maxon Rd Paducah, KY 42001-9797

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50562-thf: "In a Chapter 7 bankruptcy case, Lance M Stevens from Paducah, KY, saw his proceedings start in Aug 4, 2014 and complete by 2014-11-02, involving asset liquidation."
Lance M Stevens — Kentucky, 2014-50562


ᐅ Faith Louise Stewart, Kentucky

Address: 1112 Monroe St Paducah, KY 42001

Bankruptcy Case 12-50306 Summary: "In a Chapter 7 bankruptcy case, Faith Louise Stewart from Paducah, KY, saw her proceedings start in 03.31.2012 and complete by 07.17.2012, involving asset liquidation."
Faith Louise Stewart — Kentucky, 12-50306


ᐅ Jonathan Bruce Steyer, Kentucky

Address: 2819 Clay St Paducah, KY 42001

Brief Overview of Bankruptcy Case 13-50951-thf: "The bankruptcy filing by Jonathan Bruce Steyer, undertaken in 2013-12-11 in Paducah, KY under Chapter 7, concluded with discharge in March 17, 2014 after liquidating assets."
Jonathan Bruce Steyer — Kentucky, 13-50951


ᐅ Gary Stinson, Kentucky

Address: 5910 Greenvale Ln Paducah, KY 42003-9276

Snapshot of U.S. Bankruptcy Proceeding Case 14-50786-thf: "Gary Stinson's bankruptcy, initiated in 11.05.2014 and concluded by February 3, 2015 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Stinson — Kentucky, 14-50786


ᐅ Sharon Stinson, Kentucky

Address: 5910 Greenvale Ln Paducah, KY 42003-9276

Snapshot of U.S. Bankruptcy Proceeding Case 14-50786-thf: "In a Chapter 7 bankruptcy case, Sharon Stinson from Paducah, KY, saw her proceedings start in 2014-11-05 and complete by February 3, 2015, involving asset liquidation."
Sharon Stinson — Kentucky, 14-50786


ᐅ Tina Marie Stone, Kentucky

Address: PO Box 8056 Paducah, KY 42002-8056

Bankruptcy Case 14-11135 Summary: "The case of Tina Marie Stone in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Stone — Kentucky, 14-11135


ᐅ Michael Stone, Kentucky

Address: 120 Raintree Dr Paducah, KY 42001

Bankruptcy Case 09-51435 Overview: "The case of Michael Stone in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Stone — Kentucky, 09-51435


ᐅ Laronda Story, Kentucky

Address: 2040 Ted Williams Dr Paducah, KY 42003-9068

Brief Overview of Bankruptcy Case 14-50847-thf: "In Paducah, KY, Laronda Story filed for Chapter 7 bankruptcy in 2014-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2015."
Laronda Story — Kentucky, 14-50847


ᐅ Kristina Straubinger, Kentucky

Address: 311 Michigan St Paducah, KY 42003

Bankruptcy Case 11-50398 Overview: "Kristina Straubinger's Chapter 7 bankruptcy, filed in Paducah, KY in 04/20/2011, led to asset liquidation, with the case closing in 08.06.2011."
Kristina Straubinger — Kentucky, 11-50398


ᐅ Jr Veston Craig Stubblefield, Kentucky

Address: 2842 Clay St Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 12-51116: "In a Chapter 7 bankruptcy case, Jr Veston Craig Stubblefield from Paducah, KY, saw his proceedings start in December 2012 and complete by 04.06.2013, involving asset liquidation."
Jr Veston Craig Stubblefield — Kentucky, 12-51116


ᐅ Jada D Stuckenborg, Kentucky

Address: 2925 Cornell St Paducah, KY 42003-3615

Brief Overview of Bankruptcy Case 15-50288-thf: "Paducah, KY resident Jada D Stuckenborg's 2015-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2015."
Jada D Stuckenborg — Kentucky, 15-50288


ᐅ Debra Sullivan, Kentucky

Address: 3553 Clinton Rd Trlr 46 Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50811: "In a Chapter 7 bankruptcy case, Debra Sullivan from Paducah, KY, saw her proceedings start in 07.01.2010 and complete by October 2010, involving asset liquidation."
Debra Sullivan — Kentucky, 10-50811


ᐅ Eric L Sutton, Kentucky

Address: 3202 Jefferson St # B Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 11-50539: "The bankruptcy filing by Eric L Sutton, undertaken in May 27, 2011 in Paducah, KY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Eric L Sutton — Kentucky, 11-50539


ᐅ Tracey Sweatt, Kentucky

Address: 719 N 6th St Paducah, KY 42001

Concise Description of Bankruptcy Case 10-513717: "In Paducah, KY, Tracey Sweatt filed for Chapter 7 bankruptcy in 11/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Tracey Sweatt — Kentucky, 10-51371


ᐅ Stacey Swift, Kentucky

Address: 140 Hillington Dr Paducah, KY 42001-5992

Brief Overview of Bankruptcy Case 16-50033-thf: "Stacey Swift's Chapter 7 bankruptcy, filed in Paducah, KY in 2016-01-27, led to asset liquidation, with the case closing in 2016-04-26."
Stacey Swift — Kentucky, 16-50033


ᐅ Stefanie M Swisher, Kentucky

Address: 545 Lydon Rd Paducah, KY 42003-0795

Concise Description of Bankruptcy Case 15-50275-thf7: "In Paducah, KY, Stefanie M Swisher filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-13."
Stefanie M Swisher — Kentucky, 15-50275


ᐅ Darren B Talbert, Kentucky

Address: 7615 Blandville Rd Paducah, KY 42001-6168

Bankruptcy Case 15-41080-lkg Overview: "The bankruptcy filing by Darren B Talbert, undertaken in 2015-11-16 in Paducah, KY under Chapter 7, concluded with discharge in 02/14/2016 after liquidating assets."
Darren B Talbert — Kentucky, 15-41080


ᐅ Lynsie M Talbert, Kentucky

Address: 7615 Blandville Rd Paducah, KY 42001-6168

Bankruptcy Case 15-41080-lkg Overview: "The bankruptcy filing by Lynsie M Talbert, undertaken in Nov 16, 2015 in Paducah, KY under Chapter 7, concluded with discharge in 02.14.2016 after liquidating assets."
Lynsie M Talbert — Kentucky, 15-41080


ᐅ Thomas Talley, Kentucky

Address: 815 Fisher Rd Paducah, KY 42001-9435

Concise Description of Bankruptcy Case 15-50641-thf7: "The bankruptcy record of Thomas Talley from Paducah, KY, shows a Chapter 7 case filed in 11/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Thomas Talley — Kentucky, 15-50641


ᐅ Lequent D Taylor, Kentucky

Address: 3201 Clark St Paducah, KY 42001

Bankruptcy Case 13-50409-thf Overview: "Paducah, KY resident Lequent D Taylor's 05.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-02."
Lequent D Taylor — Kentucky, 13-50409


ᐅ Roger C Teegarden, Kentucky

Address: 515 Charleston Ave Paducah, KY 42001

Bankruptcy Case 12-50707 Summary: "The bankruptcy filing by Roger C Teegarden, undertaken in 2012-08-10 in Paducah, KY under Chapter 7, concluded with discharge in November 26, 2012 after liquidating assets."
Roger C Teegarden — Kentucky, 12-50707


ᐅ George L Teel, Kentucky

Address: 224 Ruoff Dr Paducah, KY 42003-9444

Concise Description of Bankruptcy Case 15-50623-thf7: "The bankruptcy filing by George L Teel, undertaken in 11.04.2015 in Paducah, KY under Chapter 7, concluded with discharge in February 2, 2016 after liquidating assets."
George L Teel — Kentucky, 15-50623


ᐅ Sue P Teel, Kentucky

Address: 224 Ruoff Dr Paducah, KY 42003-9444

Snapshot of U.S. Bankruptcy Proceeding Case 15-50623-thf: "The case of Sue P Teel in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue P Teel — Kentucky, 15-50623


ᐅ Kevin L Teitsort, Kentucky

Address: 2565 Lovelaceville Florence Sta W Paducah, KY 42001-9427

Bankruptcy Case 14-50077-thf Overview: "Kevin L Teitsort's Chapter 7 bankruptcy, filed in Paducah, KY in February 2014, led to asset liquidation, with the case closing in May 2014."
Kevin L Teitsort — Kentucky, 14-50077


ᐅ Tina Marie Terry, Kentucky

Address: 2400 Estes Ln Paducah, KY 42003

Bankruptcy Case 12-50623 Summary: "Tina Marie Terry's bankruptcy, initiated in 2012-07-14 and concluded by 2012-10-30 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Terry — Kentucky, 12-50623


ᐅ Bobby Thacker, Kentucky

Address: 170 Phipps St Paducah, KY 42001

Bankruptcy Case 10-51353 Overview: "Paducah, KY resident Bobby Thacker's Nov 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2011."
Bobby Thacker — Kentucky, 10-51353


ᐅ Jessica Lynn Thomas, Kentucky

Address: 140 Cold Springs Rd Paducah, KY 42003

Bankruptcy Case 12-50428 Summary: "Jessica Lynn Thomas's bankruptcy, initiated in 2012-05-09 and concluded by Aug 25, 2012 in Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Thomas — Kentucky, 12-50428


ᐅ Kippy Thomas, Kentucky

Address: 712 N 8th St Apt 6 Paducah, KY 42001

Snapshot of U.S. Bankruptcy Proceeding Case 10-51352: "In a Chapter 7 bankruptcy case, Kippy Thomas from Paducah, KY, saw their proceedings start in 2010-11-17 and complete by 2011-03-05, involving asset liquidation."
Kippy Thomas — Kentucky, 10-51352


ᐅ Jr William O Thomas, Kentucky

Address: 144 Nickell Heights Rd Paducah, KY 42003

Bankruptcy Case 11-50876 Summary: "In a Chapter 7 bankruptcy case, Jr William O Thomas from Paducah, KY, saw their proceedings start in 09.07.2011 and complete by 2011-12-13, involving asset liquidation."
Jr William O Thomas — Kentucky, 11-50876


ᐅ Rebecca Linn Thomason, Kentucky

Address: 7029 Benton Rd Paducah, KY 42003-8956

Concise Description of Bankruptcy Case 15-50379-thf7: "The bankruptcy record of Rebecca Linn Thomason from Paducah, KY, shows a Chapter 7 case filed in July 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2015."
Rebecca Linn Thomason — Kentucky, 15-50379


ᐅ Billy Joe Thompson, Kentucky

Address: 207 Berger Rd Apt B Paducah, KY 42003-4561

Snapshot of U.S. Bankruptcy Proceeding Case 15-50457-thf: "In Paducah, KY, Billy Joe Thompson filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Billy Joe Thompson — Kentucky, 15-50457


ᐅ Alfredro F Thompson, Kentucky

Address: 831 Levin St Paducah, KY 42001

Brief Overview of Bankruptcy Case 12-50573: "Alfredro F Thompson's Chapter 7 bankruptcy, filed in Paducah, KY in 2012-06-27, led to asset liquidation, with the case closing in October 2012."
Alfredro F Thompson — Kentucky, 12-50573


ᐅ Marilyn L Thompson, Kentucky

Address: 190 Trail Loop Dr Unit 102 Paducah, KY 42001

Bankruptcy Case 13-50913-thf Summary: "In Paducah, KY, Marilyn L Thompson filed for Chapter 7 bankruptcy in 11/25/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2014."
Marilyn L Thompson — Kentucky, 13-50913


ᐅ Joe Ryan Thompson, Kentucky

Address: 433 Hutchinson Ave Paducah, KY 42003

Concise Description of Bankruptcy Case 11-506927: "In a Chapter 7 bankruptcy case, Joe Ryan Thompson from Paducah, KY, saw their proceedings start in July 15, 2011 and complete by 10.31.2011, involving asset liquidation."
Joe Ryan Thompson — Kentucky, 11-50692


ᐅ Mark Steven Thompson, Kentucky

Address: 3819 Londonderry Ln Paducah, KY 42001

Bankruptcy Case 11-50050 Overview: "Mark Steven Thompson's bankruptcy, initiated in 01.24.2011 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."
Mark Steven Thompson — Kentucky, 11-50050


ᐅ Donna Jean Thorn, Kentucky

Address: 1942 Hendricks St Paducah, KY 42003-1454

Concise Description of Bankruptcy Case 15-50692-thf7: "The bankruptcy record of Donna Jean Thorn from Paducah, KY, shows a Chapter 7 case filed in 12.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-10."
Donna Jean Thorn — Kentucky, 15-50692


ᐅ Elizabeth J Thorn, Kentucky

Address: 534 Columbus St Paducah, KY 42001

Bankruptcy Case 12-50515 Summary: "The bankruptcy record of Elizabeth J Thorn from Paducah, KY, shows a Chapter 7 case filed in 2012-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-24."
Elizabeth J Thorn — Kentucky, 12-50515


ᐅ Joshua L Thurby, Kentucky

Address: 325B Hutchinson Ave Paducah, KY 42003

Bankruptcy Case 11-50880 Overview: "The case of Joshua L Thurby in Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua L Thurby — Kentucky, 11-50880


ᐅ Michael Lynn Thweatt, Kentucky

Address: 365 Meacham Ln Lot 14 Paducah, KY 42003

Bankruptcy Case 12-50332 Summary: "Paducah, KY resident Michael Lynn Thweatt's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2012."
Michael Lynn Thweatt — Kentucky, 12-50332