personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Paris, 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 Teresa Abner, Kentucky

Address: 979 Levy Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 10-51141-jl: "The bankruptcy filing by Teresa Abner, undertaken in 2010-04-05 in Paris, KY under Chapter 7, concluded with discharge in July 22, 2010 after liquidating assets."
Teresa Abner — Kentucky, 10-51141-jl


ᐅ Michael Adams, Kentucky

Address: 390 Stoner Ave Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-53354-jms: "Paris, KY resident Michael Adams's October 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Michael Adams — Kentucky, 09-53354


ᐅ Tina Marie Adee, Kentucky

Address: 217 Rockridge Rd Paris, KY 40361-9510

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50990-grs: "In Paris, KY, Tina Marie Adee filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2014."
Tina Marie Adee — Kentucky, 2014-50990


ᐅ Georgia Allen, Kentucky

Address: 75 Sandra Ln Paris, KY 40361

Brief Overview of Bankruptcy Case 09-53748-jms: "The bankruptcy filing by Georgia Allen, undertaken in 2009-11-24 in Paris, KY under Chapter 7, concluded with discharge in 02/28/2010 after liquidating assets."
Georgia Allen — Kentucky, 09-53748


ᐅ Stephen C Allen, Kentucky

Address: 115 Butler St Paris, KY 40361

Concise Description of Bankruptcy Case 13-52387-tnw7: "The bankruptcy filing by Stephen C Allen, undertaken in October 2013 in Paris, KY under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Stephen C Allen — Kentucky, 13-52387


ᐅ William R Argo, Kentucky

Address: 1886 Rio Vista Dr Paris, KY 40361

Bankruptcy Case 12-50392-jms Summary: "The bankruptcy record of William R Argo from Paris, KY, shows a Chapter 7 case filed in 2012-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
William R Argo — Kentucky, 12-50392


ᐅ Robert Arnold, Kentucky

Address: 1917 Clifton Ave Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-53261-jms: "Robert Arnold's Chapter 7 bankruptcy, filed in Paris, KY in 2009-10-12, led to asset liquidation, with the case closing in January 16, 2010."
Robert Arnold — Kentucky, 09-53261


ᐅ Katherine Gail Asbury, Kentucky

Address: 2300 Glenview Rd Paris, KY 40361

Bankruptcy Case 13-50710-grs Summary: "The bankruptcy record of Katherine Gail Asbury from Paris, KY, shows a Chapter 7 case filed in 2013-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-25."
Katherine Gail Asbury — Kentucky, 13-50710


ᐅ Steven Asbury, Kentucky

Address: 1212 Vine St Paris, KY 40361

Concise Description of Bankruptcy Case 10-52748-jms7: "In a Chapter 7 bankruptcy case, Steven Asbury from Paris, KY, saw their proceedings start in August 2010 and complete by 12.12.2010, involving asset liquidation."
Steven Asbury — Kentucky, 10-52748


ᐅ Ruby A Ashcraft, Kentucky

Address: 148 Park Place Ct Paris, KY 40361

Concise Description of Bankruptcy Case 13-52644-grs7: "The bankruptcy filing by Ruby A Ashcraft, undertaken in 2013-10-31 in Paris, KY under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Ruby A Ashcraft — Kentucky, 13-52644


ᐅ Melinda Lou Baker, Kentucky

Address: 200 Houston Creek Dr Apt 38 Paris, KY 40361-2470

Bankruptcy Case 14-51366-jl Summary: "In a Chapter 7 bankruptcy case, Melinda Lou Baker from Paris, KY, saw her proceedings start in 05.30.2014 and complete by 08.28.2014, involving asset liquidation."
Melinda Lou Baker — Kentucky, 14-51366-jl


ᐅ Stacey D Ball, Kentucky

Address: 300 Kentucky Ave Paris, KY 40361

Bankruptcy Case 12-50407-jms Summary: "The bankruptcy filing by Stacey D Ball, undertaken in February 2012 in Paris, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Stacey D Ball — Kentucky, 12-50407


ᐅ Connie H Barker, Kentucky

Address: 130 Bourbon Hills Dr Paris, KY 40361-2413

Concise Description of Bankruptcy Case 08-52170-tnw7: "The bankruptcy record for Connie H Barker from Paris, KY, under Chapter 13, filed in August 25, 2008, involved setting up a repayment plan, finalized by September 13, 2013."
Connie H Barker — Kentucky, 08-52170


ᐅ Taylor Barnes, Kentucky

Address: 13 Spears St Apt 29 Paris, KY 40361-1539

Bankruptcy Case 15-52034-grs Summary: "In Paris, KY, Taylor Barnes filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-16."
Taylor Barnes — Kentucky, 15-52034


ᐅ Tommy Barnhill, Kentucky

Address: 1906 Rio Vista Dr Paris, KY 40361

Bankruptcy Case 10-52131-tnw Summary: "Tommy Barnhill's bankruptcy, initiated in 07.02.2010 and concluded by Oct 18, 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Barnhill — Kentucky, 10-52131


ᐅ Larry R Barrett, Kentucky

Address: 125 E 9th St Paris, KY 40361

Bankruptcy Case 12-52847-grs Summary: "Larry R Barrett's Chapter 7 bankruptcy, filed in Paris, KY in November 2012, led to asset liquidation, with the case closing in February 2013."
Larry R Barrett — Kentucky, 12-52847


ᐅ Shane Daniel Bartels, Kentucky

Address: 201 Bradford Ct Paris, KY 40361-1183

Brief Overview of Bankruptcy Case 15-51547-grs: "In Paris, KY, Shane Daniel Bartels filed for Chapter 7 bankruptcy in 08/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Shane Daniel Bartels — Kentucky, 15-51547


ᐅ Lane Allen Baxter, Kentucky

Address: 219 Doyle Ave Paris, KY 40361-1222

Brief Overview of Bankruptcy Case 2014-51829-grs: "The case of Lane Allen Baxter in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lane Allen Baxter — Kentucky, 2014-51829


ᐅ Carrie Spencer Baxter, Kentucky

Address: 219 Doyle Ave Paris, KY 40361-1222

Bankruptcy Case 14-51829-grs Summary: "The bankruptcy filing by Carrie Spencer Baxter, undertaken in August 2014 in Paris, KY under Chapter 7, concluded with discharge in 2014-11-04 after liquidating assets."
Carrie Spencer Baxter — Kentucky, 14-51829


ᐅ Christopher Allen Beckley, Kentucky

Address: 304 Pineview Dr Paris, KY 40361

Bankruptcy Case 12-51313-jms Summary: "Paris, KY resident Christopher Allen Beckley's May 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2012."
Christopher Allen Beckley — Kentucky, 12-51313


ᐅ Jacquelyn Bholat, Kentucky

Address: 1241 Currentsville Rd Paris, KY 40361

Bankruptcy Case 09-53343-jl Overview: "The case of Jacquelyn Bholat in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelyn Bholat — Kentucky, 09-53343-jl


ᐅ Donald Blades, Kentucky

Address: 5 Fithian St Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-52921-jl: "The bankruptcy record of Donald Blades from Paris, KY, shows a Chapter 7 case filed in 2009-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2010."
Donald Blades — Kentucky, 09-52921-jl


ᐅ Darrell Blankenship, Kentucky

Address: 172 Northland Dr Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-53586-jms: "The bankruptcy record of Darrell Blankenship from Paris, KY, shows a Chapter 7 case filed in Nov 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2010."
Darrell Blankenship — Kentucky, 09-53586


ᐅ Christine Gail Boka, Kentucky

Address: 954 Harrods Creek Rd Paris, KY 40361

Bankruptcy Case 13-51231-tnw Overview: "The bankruptcy filing by Christine Gail Boka, undertaken in May 2013 in Paris, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Christine Gail Boka — Kentucky, 13-51231


ᐅ Della Bone, Kentucky

Address: 121 Liters Ln Paris, KY 40361

Bankruptcy Case 09-53930-jms Overview: "The case of Della Bone in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Della Bone — Kentucky, 09-53930


ᐅ David Thomas Bowman, Kentucky

Address: 257 Parrish Ave Paris, KY 40361

Bankruptcy Case 12-51818-jms Summary: "The case of David Thomas Bowman in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Thomas Bowman — Kentucky, 12-51818


ᐅ Melissa B Bradford, Kentucky

Address: PO Box 963 Paris, KY 40362

Bankruptcy Case 13-51903-grs Overview: "Melissa B Bradford's Chapter 7 bankruptcy, filed in Paris, KY in August 2, 2013, led to asset liquidation, with the case closing in Nov 6, 2013."
Melissa B Bradford — Kentucky, 13-51903


ᐅ Carla Bradford, Kentucky

Address: 520 Skyview Dr Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-53865-wsh: "The bankruptcy filing by Carla Bradford, undertaken in Dec 3, 2009 in Paris, KY under Chapter 7, concluded with discharge in 03.09.2010 after liquidating assets."
Carla Bradford — Kentucky, 09-53865


ᐅ James Barton Britton, Kentucky

Address: 722 Williams St Paris, KY 40361

Bankruptcy Case 12-50519-jms Summary: "In Paris, KY, James Barton Britton filed for Chapter 7 bankruptcy in February 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2012."
James Barton Britton — Kentucky, 12-50519


ᐅ Roger G Bronzine, Kentucky

Address: 2328 Fords Mill Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 11-51291-jms: "The bankruptcy record of Roger G Bronzine from Paris, KY, shows a Chapter 7 case filed in 2011-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2011."
Roger G Bronzine — Kentucky, 11-51291


ᐅ Richard M Brothers, Kentucky

Address: 308 Windham Hill Ct Paris, KY 40361

Bankruptcy Case 11-51326-tnw Summary: "Richard M Brothers's Chapter 7 bankruptcy, filed in Paris, KY in 2011-05-04, led to asset liquidation, with the case closing in August 20, 2011."
Richard M Brothers — Kentucky, 11-51326


ᐅ Charles D Brown, Kentucky

Address: PO Box 5006 Paris, KY 40362-5006

Bankruptcy Case 16-51430-grs Summary: "In Paris, KY, Charles D Brown filed for Chapter 7 bankruptcy in 07.21.2016. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2016."
Charles D Brown — Kentucky, 16-51430


ᐅ Annette Lynn Brown, Kentucky

Address: 105 Windham Hill Dr Paris, KY 40361-2479

Bankruptcy Case 07-52074-grs Summary: "Annette Lynn Brown's Chapter 13 bankruptcy in Paris, KY started in October 25, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-10."
Annette Lynn Brown — Kentucky, 07-52074


ᐅ Sherlinda L Brown, Kentucky

Address: 201 N Middletown Rd Paris, KY 40361-2136

Brief Overview of Bankruptcy Case 2014-51006-tnw: "In a Chapter 7 bankruptcy case, Sherlinda L Brown from Paris, KY, saw their proceedings start in April 2014 and complete by Jul 22, 2014, involving asset liquidation."
Sherlinda L Brown — Kentucky, 2014-51006


ᐅ Brandon Arnold Brown, Kentucky

Address: 1945 Brent St Paris, KY 40361-1104

Snapshot of U.S. Bankruptcy Proceeding Case 16-50370-grs: "Paris, KY resident Brandon Arnold Brown's 2016-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-01."
Brandon Arnold Brown — Kentucky, 16-50370


ᐅ Adam J Brown, Kentucky

Address: 991 College Rd Paris, KY 40361

Concise Description of Bankruptcy Case 2:13-bk-514177: "Paris, KY resident Adam J Brown's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2013."
Adam J Brown — Kentucky, 2:13-bk-51417


ᐅ Lonnie Thomas Buckler, Kentucky

Address: 1807 Anacaho Trl Paris, KY 40361

Bankruptcy Case 11-52780-tnw Summary: "In Paris, KY, Lonnie Thomas Buckler filed for Chapter 7 bankruptcy in 10/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2012."
Lonnie Thomas Buckler — Kentucky, 11-52780


ᐅ Shane Lee Buckler, Kentucky

Address: 102 Clinton Dr Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-50695-grs: "Paris, KY resident Shane Lee Buckler's Mar 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-27."
Shane Lee Buckler — Kentucky, 13-50695


ᐅ Darren Keith Bullock, Kentucky

Address: 1903 Lovers Ln Paris, KY 40361

Bankruptcy Case 13-51786-grs Summary: "The case of Darren Keith Bullock in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren Keith Bullock — Kentucky, 13-51786


ᐅ Jim Bruce Bunce, Kentucky

Address: 2682 Bethlehem Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 12-50383-jms: "In a Chapter 7 bankruptcy case, Jim Bruce Bunce from Paris, KY, saw his proceedings start in February 2012 and complete by May 31, 2012, involving asset liquidation."
Jim Bruce Bunce — Kentucky, 12-50383


ᐅ Sharon K Burberry, Kentucky

Address: 223 Holly Ln Paris, KY 40361

Brief Overview of Bankruptcy Case 13-51453-tnw: "The bankruptcy filing by Sharon K Burberry, undertaken in 2013-06-07 in Paris, KY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Sharon K Burberry — Kentucky, 13-51453


ᐅ Cathy Delayne Burns, Kentucky

Address: 66 Horseshoe Dr Paris, KY 40361

Bankruptcy Case 11-52779-jms Summary: "The bankruptcy filing by Cathy Delayne Burns, undertaken in Oct 4, 2011 in Paris, KY under Chapter 7, concluded with discharge in 01.20.2012 after liquidating assets."
Cathy Delayne Burns — Kentucky, 11-52779


ᐅ Michael Lynn Cain, Kentucky

Address: 905 N Meadowhill Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 11-51605-jms: "Paris, KY resident Michael Lynn Cain's 2011-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-09."
Michael Lynn Cain — Kentucky, 11-51605


ᐅ Jason Daniel Callahan, Kentucky

Address: 2701 Millersburg Ruddles Mill Rd Paris, KY 40361-9367

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51127-tnw: "In Paris, KY, Jason Daniel Callahan filed for Chapter 7 bankruptcy in 2014-05-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-30."
Jason Daniel Callahan — Kentucky, 2014-51127


ᐅ Jaclyn Cameron, Kentucky

Address: 363 Massie Ave Paris, KY 40361-2013

Snapshot of U.S. Bankruptcy Proceeding Case 14-51676-grs: "Jaclyn Cameron's bankruptcy, initiated in July 2014 and concluded by Oct 12, 2014 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaclyn Cameron — Kentucky, 14-51676


ᐅ Ronnie Cameron, Kentucky

Address: 20 Roeling Acres Ln Paris, KY 40361-2438

Concise Description of Bankruptcy Case 2014-51676-grs7: "The bankruptcy filing by Ronnie Cameron, undertaken in Jul 14, 2014 in Paris, KY under Chapter 7, concluded with discharge in 10.12.2014 after liquidating assets."
Ronnie Cameron — Kentucky, 2014-51676


ᐅ Wilma J Campbell, Kentucky

Address: 126 Levy Rd Paris, KY 40361-9509

Concise Description of Bankruptcy Case 2014-50753-grs7: "The bankruptcy filing by Wilma J Campbell, undertaken in Mar 28, 2014 in Paris, KY under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Wilma J Campbell — Kentucky, 2014-50753


ᐅ Keith A Cannon, Kentucky

Address: 621 Prescott Rd Paris, KY 40361-9508

Brief Overview of Bankruptcy Case 07-51928-jl: "Keith A Cannon, a resident of Paris, KY, entered a Chapter 13 bankruptcy plan in 2007-10-03, culminating in its successful completion by 2012-11-01."
Keith A Cannon — Kentucky, 07-51928-jl


ᐅ Gary W Caskey, Kentucky

Address: 421 College Rd Paris, KY 40361-9581

Brief Overview of Bankruptcy Case 08-50753-tnw: "Filing for Chapter 13 bankruptcy in 03/27/2008, Gary W Caskey from Paris, KY, structured a repayment plan, achieving discharge in 05/01/2013."
Gary W Caskey — Kentucky, 08-50753


ᐅ Joel L Catlett, Kentucky

Address: 414 Williams St Paris, KY 40361-1430

Bankruptcy Case 15-50963-grs Summary: "Paris, KY resident Joel L Catlett's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2015."
Joel L Catlett — Kentucky, 15-50963


ᐅ Kelly Lagene Catlett, Kentucky

Address: 414 Williams St Paris, KY 40361-1430

Concise Description of Bankruptcy Case 15-50963-grs7: "The bankruptcy record of Kelly Lagene Catlett from Paris, KY, shows a Chapter 7 case filed in May 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2015."
Kelly Lagene Catlett — Kentucky, 15-50963


ᐅ James A Caudill, Kentucky

Address: 240 Kerrsville Rd Paris, KY 40361-9539

Brief Overview of Bankruptcy Case 2014-51988-grs: "In Paris, KY, James A Caudill filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
James A Caudill — Kentucky, 2014-51988


ᐅ Robert H Caudill, Kentucky

Address: 1711 Hinton St Paris, KY 40361

Concise Description of Bankruptcy Case 12-52876-tnw7: "Paris, KY resident Robert H Caudill's 2012-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
Robert H Caudill — Kentucky, 12-52876


ᐅ Mark Allen Centers, Kentucky

Address: 106 Static Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 11-51025-jms: "In a Chapter 7 bankruptcy case, Mark Allen Centers from Paris, KY, saw their proceedings start in 04.06.2011 and complete by 2011-07-23, involving asset liquidation."
Mark Allen Centers — Kentucky, 11-51025


ᐅ Reginald Clark, Kentucky

Address: 1121 Vine St Paris, KY 40361-1927

Brief Overview of Bankruptcy Case 2014-51003-grs: "The case of Reginald Clark in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald Clark — Kentucky, 2014-51003


ᐅ Jerri Ann Clark, Kentucky

Address: 115 Maria Ct Paris, KY 40361-8870

Concise Description of Bankruptcy Case 2014-52015-grs7: "The bankruptcy record of Jerri Ann Clark from Paris, KY, shows a Chapter 7 case filed in Aug 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Jerri Ann Clark — Kentucky, 2014-52015


ᐅ Elcany Clark, Kentucky

Address: 104 Park Place Ct Paris, KY 40361-2482

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51254-grs: "Elcany Clark's Chapter 7 bankruptcy, filed in Paris, KY in May 20, 2014, led to asset liquidation, with the case closing in 2014-08-18."
Elcany Clark — Kentucky, 2014-51254


ᐅ Stacy L Clark, Kentucky

Address: 104 Park Place Ct Paris, KY 40361-2482

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51254-grs: "Stacy L Clark's bankruptcy, initiated in May 2014 and concluded by August 18, 2014 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy L Clark — Kentucky, 2014-51254


ᐅ Iii Elcany Clark, Kentucky

Address: 104 Park Place Ct Paris, KY 40361-2482

Brief Overview of Bankruptcy Case 14-51254-grs: "In Paris, KY, Iii Elcany Clark filed for Chapter 7 bankruptcy in 05/20/2014. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2014."
Iii Elcany Clark — Kentucky, 14-51254


ᐅ Elizabeth Clay, Kentucky

Address: 1101 Pleasant St Paris, KY 40361

Bankruptcy Case 09-53616-jms Overview: "In a Chapter 7 bankruptcy case, Elizabeth Clay from Paris, KY, saw her proceedings start in 11/13/2009 and complete by 02.17.2010, involving asset liquidation."
Elizabeth Clay — Kentucky, 09-53616


ᐅ Billy W Clifton, Kentucky

Address: 153 Bradford Dr Paris, KY 40361

Bankruptcy Case 11-50743-jms Overview: "The case of Billy W Clifton in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy W Clifton — Kentucky, 11-50743


ᐅ Harold Coburn, Kentucky

Address: 200 Hill N Dell Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 10-52258-tnw: "Harold Coburn's bankruptcy, initiated in July 14, 2010 and concluded by 2010-10-30 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Coburn — Kentucky, 10-52258


ᐅ Jamie Cole, Kentucky

Address: 255 Static Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 10-52116-tnw: "The bankruptcy filing by Jamie Cole, undertaken in 2010-06-30 in Paris, KY under Chapter 7, concluded with discharge in 10/16/2010 after liquidating assets."
Jamie Cole — Kentucky, 10-52116


ᐅ Keonard Cole, Kentucky

Address: 111 Lynne Dr Paris, KY 40361

Bankruptcy Case 10-50853-jms Summary: "The bankruptcy record of Keonard Cole from Paris, KY, shows a Chapter 7 case filed in Mar 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Keonard Cole — Kentucky, 10-50853


ᐅ Charles Kevin Collins, Kentucky

Address: 143 E 7th St Paris, KY 40361

Brief Overview of Bankruptcy Case 11-52798-jl: "The case of Charles Kevin Collins in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Kevin Collins — Kentucky, 11-52798-jl


ᐅ Nancy Jo Collins, Kentucky

Address: 525 Dobbin Dr Paris, KY 40361-1001

Bankruptcy Case 09-50285-grs Overview: "Filing for Chapter 13 bankruptcy in Feb 6, 2009, Nancy Jo Collins from Paris, KY, structured a repayment plan, achieving discharge in 09.12.2013."
Nancy Jo Collins — Kentucky, 09-50285


ᐅ Jeffrey W Collins, Kentucky

Address: 253 Holly Ln Paris, KY 40361-8105

Bankruptcy Case 14-51084-grs Summary: "Paris, KY resident Jeffrey W Collins's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Jeffrey W Collins — Kentucky, 14-51084


ᐅ Jeffrey W Collins, Kentucky

Address: 253 Holly Ln Paris, KY 40361-8105

Brief Overview of Bankruptcy Case 2014-51084-grs: "Jeffrey W Collins's Chapter 7 bankruptcy, filed in Paris, KY in Apr 30, 2014, led to asset liquidation, with the case closing in 07/29/2014."
Jeffrey W Collins — Kentucky, 2014-51084


ᐅ Katherine Lynn Combs, Kentucky

Address: 2299 Glenview Rd Paris, KY 40361

Concise Description of Bankruptcy Case 12-50784-tnw7: "Paris, KY resident Katherine Lynn Combs's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2012."
Katherine Lynn Combs — Kentucky, 12-50784


ᐅ Debra J Cook, Kentucky

Address: PO Box 235 Paris, KY 40362

Bankruptcy Case 11-51321-tnw Summary: "The bankruptcy filing by Debra J Cook, undertaken in 2011-05-04 in Paris, KY under Chapter 7, concluded with discharge in 08/20/2011 after liquidating assets."
Debra J Cook — Kentucky, 11-51321


ᐅ Iii James Donald Cooper, Kentucky

Address: 246 Parrish Ave Paris, KY 40361-1911

Bankruptcy Case 14-51334-grs Overview: "In a Chapter 7 bankruptcy case, Iii James Donald Cooper from Paris, KY, saw their proceedings start in May 2014 and complete by 2014-08-26, involving asset liquidation."
Iii James Donald Cooper — Kentucky, 14-51334


ᐅ Jerry Wayne Cooper, Kentucky

Address: 1302 Cypress St Paris, KY 40361-1315

Concise Description of Bankruptcy Case 09-53935-grs7: "Jerry Wayne Cooper, a resident of Paris, KY, entered a Chapter 13 bankruptcy plan in 2009-12-10, culminating in its successful completion by 11/24/2014."
Jerry Wayne Cooper — Kentucky, 09-53935


ᐅ Cathy Cooper, Kentucky

Address: 1302 Cypress St Paris, KY 40361-1315

Bankruptcy Case 09-53935-grs Summary: "Cathy Cooper's Paris, KY bankruptcy under Chapter 13 in December 10, 2009 led to a structured repayment plan, successfully discharged in 2014-11-24."
Cathy Cooper — Kentucky, 09-53935


ᐅ Betty Lou Courtney, Kentucky

Address: 125 Pinecrest St Paris, KY 40361-1363

Concise Description of Bankruptcy Case 15-52520-grs7: "The bankruptcy record of Betty Lou Courtney from Paris, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2016."
Betty Lou Courtney — Kentucky, 15-52520


ᐅ Angela Jean Crispin, Kentucky

Address: 639 Vine St Paris, KY 40361

Concise Description of Bankruptcy Case 12-52061-tnw7: "The bankruptcy filing by Angela Jean Crispin, undertaken in 08.06.2012 in Paris, KY under Chapter 7, concluded with discharge in November 22, 2012 after liquidating assets."
Angela Jean Crispin — Kentucky, 12-52061


ᐅ Kimberly Renee Curtis, Kentucky

Address: 8 Horseshoe Dr Paris, KY 40361-1054

Brief Overview of Bankruptcy Case 14-50484-grs: "Paris, KY resident Kimberly Renee Curtis's March 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-01."
Kimberly Renee Curtis — Kentucky, 14-50484


ᐅ Jr Albert Curtis, Kentucky

Address: 2513 Pine Grove Rd Paris, KY 40361

Bankruptcy Case 12-50493-tnw Summary: "Paris, KY resident Jr Albert Curtis's 2012-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2012."
Jr Albert Curtis — Kentucky, 12-50493


ᐅ James Mcarthur Dailey, Kentucky

Address: 774 Cane Ridge Rd Paris, KY 40361

Bankruptcy Case 12-53188-grs Overview: "James Mcarthur Dailey's bankruptcy, initiated in 2012-12-20 and concluded by March 2013 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mcarthur Dailey — Kentucky, 12-53188


ᐅ Sandra A Dailey, Kentucky

Address: 111 Greystone Ct Paris, KY 40361-6000

Brief Overview of Bankruptcy Case 14-51343-grs: "Paris, KY resident Sandra A Dailey's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2014."
Sandra A Dailey — Kentucky, 14-51343


ᐅ Janice S Dale, Kentucky

Address: 868 Levy Rd Paris, KY 40361

Bankruptcy Case 11-52864-tnw Summary: "Paris, KY resident Janice S Dale's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2012."
Janice S Dale — Kentucky, 11-52864


ᐅ Steven Simpson Davis, Kentucky

Address: PO Box 421 Paris, KY 40362

Bankruptcy Case 11-51824-tnw Summary: "In Paris, KY, Steven Simpson Davis filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2011."
Steven Simpson Davis — Kentucky, 11-51824


ᐅ Christopher Scott Davis, Kentucky

Address: 534 W 8th St Paris, KY 40361

Bankruptcy Case 13-51362-tnw Overview: "Christopher Scott Davis's Chapter 7 bankruptcy, filed in Paris, KY in May 29, 2013, led to asset liquidation, with the case closing in 2013-09-02."
Christopher Scott Davis — Kentucky, 13-51362


ᐅ Connie Ann Day, Kentucky

Address: 70 Victory Ave Paris, KY 40361-9104

Snapshot of U.S. Bankruptcy Proceeding Case 15-51133-grs: "In a Chapter 7 bankruptcy case, Connie Ann Day from Paris, KY, saw her proceedings start in June 2015 and complete by 2015-09-03, involving asset liquidation."
Connie Ann Day — Kentucky, 15-51133


ᐅ Mark Edwin Day, Kentucky

Address: 1630 Peacock Rd Paris, KY 40361-8808

Concise Description of Bankruptcy Case 16-50273-grs7: "The case of Mark Edwin Day in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Edwin Day — Kentucky, 16-50273


ᐅ Dennis Debruler, Kentucky

Address: 103 Bourbon Hills Dr Apt 1 Paris, KY 40361

Bankruptcy Case 09-50473-wsh Overview: "The bankruptcy filing by Dennis Debruler, undertaken in February 2009 in Paris, KY under Chapter 7, concluded with discharge in 2010-01-27 after liquidating assets."
Dennis Debruler — Kentucky, 09-50473


ᐅ Lisa A Devary, Kentucky

Address: 730 Sharon Ln Paris, KY 40361

Bankruptcy Case 13-50346-grs Overview: "In Paris, KY, Lisa A Devary filed for Chapter 7 bankruptcy in 02.17.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Lisa A Devary — Kentucky, 13-50346


ᐅ Michael E Divens, Kentucky

Address: 348 Clintonville Rd Paris, KY 40361

Bankruptcy Case 12-50576-tnw Overview: "In a Chapter 7 bankruptcy case, Michael E Divens from Paris, KY, saw their proceedings start in 02.29.2012 and complete by June 2012, involving asset liquidation."
Michael E Divens — Kentucky, 12-50576


ᐅ Iii George Manuel Dixon, Kentucky

Address: 385 Gay Rd Paris, KY 40361-9569

Brief Overview of Bankruptcy Case 14-50633-grs: "Paris, KY resident Iii George Manuel Dixon's Mar 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2014."
Iii George Manuel Dixon — Kentucky, 14-50633


ᐅ Carolyn Sue Doan, Kentucky

Address: 401 Effrain Ct Paris, KY 40361

Concise Description of Bankruptcy Case 12-51284-tnw7: "In a Chapter 7 bankruptcy case, Carolyn Sue Doan from Paris, KY, saw her proceedings start in May 11, 2012 and complete by 08.27.2012, involving asset liquidation."
Carolyn Sue Doan — Kentucky, 12-51284


ᐅ Aubrey Dodson, Kentucky

Address: 45 Avonlea Park Dr Paris, KY 40361-1384

Bankruptcy Case 15-51715-tnw Overview: "Aubrey Dodson's Chapter 7 bankruptcy, filed in Paris, KY in August 31, 2015, led to asset liquidation, with the case closing in November 2015."
Aubrey Dodson — Kentucky, 15-51715


ᐅ Lori B Doll, Kentucky

Address: 2197 Georgetown Rd Paris, KY 40361

Bankruptcy Case 12-50642-tnw Overview: "The bankruptcy record of Lori B Doll from Paris, KY, shows a Chapter 7 case filed in 03.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2012."
Lori B Doll — Kentucky, 12-50642


ᐅ Robert Reese Downing, Kentucky

Address: 2333 Glenview Rd Paris, KY 40361-2416

Bankruptcy Case 2014-52214-grs Overview: "Robert Reese Downing's Chapter 7 bankruptcy, filed in Paris, KY in 2014-09-26, led to asset liquidation, with the case closing in Dec 25, 2014."
Robert Reese Downing — Kentucky, 2014-52214


ᐅ Kathy Taulbee Downing, Kentucky

Address: 2333 Glenview Rd Paris, KY 40361-2416

Brief Overview of Bankruptcy Case 14-52214-grs: "The bankruptcy filing by Kathy Taulbee Downing, undertaken in Sep 26, 2014 in Paris, KY under Chapter 7, concluded with discharge in December 25, 2014 after liquidating assets."
Kathy Taulbee Downing — Kentucky, 14-52214


ᐅ Valerie S Dray, Kentucky

Address: 1479 High St Paris, KY 40361-1257

Bankruptcy Case 16-51398-grs Summary: "The bankruptcy filing by Valerie S Dray, undertaken in 2016-07-18 in Paris, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Valerie S Dray — Kentucky, 16-51398


ᐅ Mike W Duff, Kentucky

Address: 1005 Redbud Ct Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 11-51864-jms: "Mike W Duff's Chapter 7 bankruptcy, filed in Paris, KY in 2011-06-30, led to asset liquidation, with the case closing in 10/16/2011."
Mike W Duff — Kentucky, 11-51864


ᐅ Cinda D Duncan, Kentucky

Address: 907 Trigg St Paris, KY 40361

Bankruptcy Case 11-50765-jl Overview: "In a Chapter 7 bankruptcy case, Cinda D Duncan from Paris, KY, saw her proceedings start in 03.17.2011 and complete by 07.03.2011, involving asset liquidation."
Cinda D Duncan — Kentucky, 11-50765-jl


ᐅ Kenneth Dungan, Kentucky

Address: 630 Millersburg Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 10-50522-jms: "Kenneth Dungan's bankruptcy, initiated in 2010-02-22 and concluded by Jun 10, 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Dungan — Kentucky, 10-50522


ᐅ Ruth R Durham, Kentucky

Address: 38 Hume Bedford Rd Paris, KY 40361-1016

Bankruptcy Case 08-52670-grs Overview: "Filing for Chapter 13 bankruptcy in 2008-10-16, Ruth R Durham from Paris, KY, structured a repayment plan, achieving discharge in 2013-11-26."
Ruth R Durham — Kentucky, 08-52670


ᐅ Gary W Durham, Kentucky

Address: 38 Hume Bedford Rd Paris, KY 40361-1016

Concise Description of Bankruptcy Case 08-52670-grs7: "Filing for Chapter 13 bankruptcy in October 2008, Gary W Durham from Paris, KY, structured a repayment plan, achieving discharge in November 2013."
Gary W Durham — Kentucky, 08-52670


ᐅ Maria L Duvall, Kentucky

Address: 213 Holly Ln Paris, KY 40361

Brief Overview of Bankruptcy Case 11-52341-tnw: "In a Chapter 7 bankruptcy case, Maria L Duvall from Paris, KY, saw their proceedings start in Aug 18, 2011 and complete by 12/04/2011, involving asset liquidation."
Maria L Duvall — Kentucky, 11-52341