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 Lisa Marie Earlywine, Kentucky

Address: 405 Mount View Dr Paris, KY 40361-1027

Concise Description of Bankruptcy Case 15-52462-grs7: "Lisa Marie Earlywine's Chapter 7 bankruptcy, filed in Paris, KY in December 21, 2015, led to asset liquidation, with the case closing in 2016-03-20."
Lisa Marie Earlywine — Kentucky, 15-52462


ᐅ Bennie Davis Edgington, Kentucky

Address: 101 Pineview Dr Paris, KY 40361-2224

Snapshot of U.S. Bankruptcy Proceeding Case 16-51355-grs: "Bennie Davis Edgington's bankruptcy, initiated in 07/10/2016 and concluded by October 2016 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennie Davis Edgington — Kentucky, 16-51355


ᐅ Carol Alice Edgington, Kentucky

Address: 101 Pineview Dr Paris, KY 40361-2224

Concise Description of Bankruptcy Case 16-51355-grs7: "Paris, KY resident Carol Alice Edgington's 07.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2016."
Carol Alice Edgington — Kentucky, 16-51355


ᐅ Sandra Elaine, Kentucky

Address: 412 Millersburg Rd Paris, KY 40361

Concise Description of Bankruptcy Case 12-50442-jms7: "In Paris, KY, Sandra Elaine filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2012."
Sandra Elaine — Kentucky, 12-50442


ᐅ Larry Todd Elam, Kentucky

Address: 112 Tahoma Dr Paris, KY 40361

Bankruptcy Case 12-52032-tnw Summary: "Larry Todd Elam's bankruptcy, initiated in August 1, 2012 and concluded by November 17, 2012 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Todd Elam — Kentucky, 12-52032


ᐅ Mary E Estes, Kentucky

Address: 150 Pinecrest St Apt 8 Paris, KY 40361

Concise Description of Bankruptcy Case 13-51060-tnw7: "In a Chapter 7 bankruptcy case, Mary E Estes from Paris, KY, saw her proceedings start in 2013-04-23 and complete by 2013-07-28, involving asset liquidation."
Mary E Estes — Kentucky, 13-51060


ᐅ Bradley Eubanks, Kentucky

Address: 269 Collier Pike Paris, KY 40361

Bankruptcy Case 09-53426-wsh Summary: "The bankruptcy filing by Bradley Eubanks, undertaken in 2009-10-27 in Paris, KY under Chapter 7, concluded with discharge in Jan 31, 2010 after liquidating assets."
Bradley Eubanks — Kentucky, 09-53426


ᐅ Masen Anthony Evans, Kentucky

Address: 117 Park Place Ct Paris, KY 40361-2482

Snapshot of U.S. Bankruptcy Proceeding Case 15-02068-LT7: "Masen Anthony Evans's Chapter 7 bankruptcy, filed in Paris, KY in 03/31/2015, led to asset liquidation, with the case closing in 07/07/2015."
Masen Anthony Evans — Kentucky, 15-02068


ᐅ Kelsie Lynn Evans, Kentucky

Address: 117 Park Place Ct Paris, KY 40361-2482

Bankruptcy Case 15-02068-LT7 Overview: "The case of Kelsie Lynn Evans in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelsie Lynn Evans — Kentucky, 15-02068


ᐅ Christopher M Evans, Kentucky

Address: 311 Castle Blvd Paris, KY 40361-2455

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51141-tnw: "Paris, KY resident Christopher M Evans's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2014."
Christopher M Evans — Kentucky, 2014-51141


ᐅ Christopher M Evans, Kentucky

Address: 311 Castle Blvd Paris, KY 40361-2455

Snapshot of U.S. Bankruptcy Proceeding Case 14-51141-tnw: "In a Chapter 7 bankruptcy case, Christopher M Evans from Paris, KY, saw their proceedings start in May 2, 2014 and complete by July 2014, involving asset liquidation."
Christopher M Evans — Kentucky, 14-51141


ᐅ Jennifer Faberson, Kentucky

Address: 315 Creekview Dr Paris, KY 40361

Concise Description of Bankruptcy Case 10-51016-jl7: "The case of Jennifer Faberson in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Faberson — Kentucky, 10-51016-jl


ᐅ Iii William Fields, Kentucky

Address: 840 Kristen Ln Paris, KY 40361

Bankruptcy Case 10-52189-tnw Summary: "The case of Iii William Fields in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William Fields — Kentucky, 10-52189


ᐅ Kevin Jameson Florence, Kentucky

Address: 109 Bradford Dr Paris, KY 40361

Concise Description of Bankruptcy Case 13-51261-tnw7: "Paris, KY resident Kevin Jameson Florence's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2013."
Kevin Jameson Florence — Kentucky, 13-51261


ᐅ Sharon A Fogleman, Kentucky

Address: 1246 Arlington Dr Paris, KY 40361-2236

Snapshot of U.S. Bankruptcy Proceeding Case 15-51390-grs: "The bankruptcy filing by Sharon A Fogleman, undertaken in 07/14/2015 in Paris, KY under Chapter 7, concluded with discharge in Oct 12, 2015 after liquidating assets."
Sharon A Fogleman — Kentucky, 15-51390


ᐅ Barry E Franklin, Kentucky

Address: 231 Holly Ln Paris, KY 40361

Bankruptcy Case 11-52855-tnw Summary: "The bankruptcy filing by Barry E Franklin, undertaken in 10.13.2011 in Paris, KY under Chapter 7, concluded with discharge in 2012-01-29 after liquidating assets."
Barry E Franklin — Kentucky, 11-52855


ᐅ Michael Brad Frazier, Kentucky

Address: 747 Rockridge Rd Paris, KY 40361

Concise Description of Bankruptcy Case 12-50945-jms7: "In Paris, KY, Michael Brad Frazier filed for Chapter 7 bankruptcy in 04/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2012."
Michael Brad Frazier — Kentucky, 12-50945


ᐅ Steven M Frederick, Kentucky

Address: 1459 High St Paris, KY 40361-1257

Bankruptcy Case 11-52437-grs Overview: "Steven M Frederick's Chapter 13 bankruptcy in Paris, KY started in August 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in November 12, 2014."
Steven M Frederick — Kentucky, 11-52437


ᐅ Tammy T Frederick, Kentucky

Address: 1459 High St Paris, KY 40361-1257

Bankruptcy Case 11-52437-grs Overview: "Tammy T Frederick's Paris, KY bankruptcy under Chapter 13 in 08.26.2011 led to a structured repayment plan, successfully discharged in Nov 12, 2014."
Tammy T Frederick — Kentucky, 11-52437


ᐅ Clara Jane Frederick, Kentucky

Address: 1211 Vine St Paris, KY 40361

Concise Description of Bankruptcy Case 13-50615-tnw7: "Clara Jane Frederick's Chapter 7 bankruptcy, filed in Paris, KY in 03/14/2013, led to asset liquidation, with the case closing in June 2013."
Clara Jane Frederick — Kentucky, 13-50615


ᐅ Sheri Lynn Freeman, Kentucky

Address: 613 Summit Dr Paris, KY 40361-1044

Concise Description of Bankruptcy Case 14-52849-grs7: "Paris, KY resident Sheri Lynn Freeman's 12.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2015."
Sheri Lynn Freeman — Kentucky, 14-52849


ᐅ Bobbie Jo Fryman, Kentucky

Address: 110 College Rd Paris, KY 40361-9522

Concise Description of Bankruptcy Case 16-51173-grs7: "The bankruptcy filing by Bobbie Jo Fryman, undertaken in June 13, 2016 in Paris, KY under Chapter 7, concluded with discharge in Sep 11, 2016 after liquidating assets."
Bobbie Jo Fryman — Kentucky, 16-51173


ᐅ Christopher Fugate, Kentucky

Address: 1195 Bethlehem Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 10-50798-jms: "The bankruptcy filing by Christopher Fugate, undertaken in Mar 11, 2010 in Paris, KY under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Christopher Fugate — Kentucky, 10-50798


ᐅ Marvin Joy Funk, Kentucky

Address: PO Box 369 Paris, KY 40362

Bankruptcy Case 12-51419-jms Overview: "The bankruptcy filing by Marvin Joy Funk, undertaken in May 25, 2012 in Paris, KY under Chapter 7, concluded with discharge in 09/10/2012 after liquidating assets."
Marvin Joy Funk — Kentucky, 12-51419


ᐅ Neil B Furnish, Kentucky

Address: 143 E 7th St Paris, KY 40361

Concise Description of Bankruptcy Case 13-52752-tnw7: "Neil B Furnish's Chapter 7 bankruptcy, filed in Paris, KY in 11.14.2013, led to asset liquidation, with the case closing in 02/18/2014."
Neil B Furnish — Kentucky, 13-52752


ᐅ Michael D Gay, Kentucky

Address: 119 Hume Bedford Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 12-51806-jl: "Michael D Gay's Chapter 7 bankruptcy, filed in Paris, KY in 07.10.2012, led to asset liquidation, with the case closing in 10.26.2012."
Michael D Gay — Kentucky, 12-51806-jl


ᐅ Mary King George, Kentucky

Address: 12 Cameron St Paris, KY 40361

Concise Description of Bankruptcy Case 11-53184-tnw7: "Mary King George's Chapter 7 bankruptcy, filed in Paris, KY in 2011-11-17, led to asset liquidation, with the case closing in 03.04.2012."
Mary King George — Kentucky, 11-53184


ᐅ Dustin Shawn Golden, Kentucky

Address: 705 Hilltop Dr Paris, KY 40361-1011

Brief Overview of Bankruptcy Case 15-51820-grs: "Paris, KY resident Dustin Shawn Golden's 2015-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-16."
Dustin Shawn Golden — Kentucky, 15-51820


ᐅ Kevin Gray, Kentucky

Address: 207 Windham Hill Ct Paris, KY 40361

Bankruptcy Case 10-50810-jms Overview: "In Paris, KY, Kevin Gray filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-27."
Kevin Gray — Kentucky, 10-50810


ᐅ William M Gray, Kentucky

Address: 116 Bourbon Hills Dr Paris, KY 40361-2413

Bankruptcy Case 08-52568-tnw Summary: "The bankruptcy record for William M Gray from Paris, KY, under Chapter 13, filed in Oct 6, 2008, involved setting up a repayment plan, finalized by Aug 3, 2012."
William M Gray — Kentucky, 08-52568


ᐅ Larry D Gray, Kentucky

Address: 623 David Ct Paris, KY 40361

Bankruptcy Case 12-52013-jl Summary: "In Paris, KY, Larry D Gray filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Larry D Gray — Kentucky, 12-52013-jl


ᐅ Jason M Greenlee, Kentucky

Address: 743 Sharon Ln Paris, KY 40361

Concise Description of Bankruptcy Case 13-51567-tnw7: "In a Chapter 7 bankruptcy case, Jason M Greenlee from Paris, KY, saw their proceedings start in Jun 21, 2013 and complete by September 2013, involving asset liquidation."
Jason M Greenlee — Kentucky, 13-51567


ᐅ Velva Gregory, Kentucky

Address: 150 Hutchison Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 10-52062-tnw: "The bankruptcy record of Velva Gregory from Paris, KY, shows a Chapter 7 case filed in Jun 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2010."
Velva Gregory — Kentucky, 10-52062


ᐅ Sylvia A Groves, Kentucky

Address: 628 Higgins St Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 11-51298-jms: "The bankruptcy filing by Sylvia A Groves, undertaken in May 2, 2011 in Paris, KY under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets."
Sylvia A Groves — Kentucky, 11-51298


ᐅ Jr Paul Eugene Groves, Kentucky

Address: 1439 Cypress St Paris, KY 40361

Concise Description of Bankruptcy Case 12-52901-jl7: "The bankruptcy record of Jr Paul Eugene Groves from Paris, KY, shows a Chapter 7 case filed in 2012-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2013."
Jr Paul Eugene Groves — Kentucky, 12-52901-jl


ᐅ Debra Gustafson, Kentucky

Address: PO Box 5337 Paris, KY 40362

Bankruptcy Case 10-51792-jms Summary: "In Paris, KY, Debra Gustafson filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2010."
Debra Gustafson — Kentucky, 10-51792


ᐅ Jane C Guy, Kentucky

Address: 103 Bourbon Hills Dr Apt 2 Paris, KY 40361-9032

Snapshot of U.S. Bankruptcy Proceeding Case 14-52442-grs: "The case of Jane C Guy in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane C Guy — Kentucky, 14-52442


ᐅ Elizabeth Guzman, Kentucky

Address: 34 Avonlea Park Dr Paris, KY 40361-1387

Concise Description of Bankruptcy Case 15-50281-grs7: "Elizabeth Guzman's Chapter 7 bankruptcy, filed in Paris, KY in 02.20.2015, led to asset liquidation, with the case closing in 2015-05-21."
Elizabeth Guzman — Kentucky, 15-50281


ᐅ Paulette G Hadden, Kentucky

Address: 132 Northland Dr Paris, KY 40361

Concise Description of Bankruptcy Case 13-52935-tnw7: "The case of Paulette G Hadden in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette G Hadden — Kentucky, 13-52935


ᐅ Amanda Jane Hagen, Kentucky

Address: 363 Tarr Rd Paris, KY 40361

Concise Description of Bankruptcy Case 13-50236-jl7: "Paris, KY resident Amanda Jane Hagen's Jan 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Amanda Jane Hagen — Kentucky, 13-50236-jl


ᐅ Jr Jimmy D Hager, Kentucky

Address: 4678 Lexington Rd Paris, KY 40361

Concise Description of Bankruptcy Case 11-52588-jl7: "The bankruptcy record of Jr Jimmy D Hager from Paris, KY, shows a Chapter 7 case filed in Sep 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Jr Jimmy D Hager — Kentucky, 11-52588-jl


ᐅ Jr Robert Haggard, Kentucky

Address: 235 Static Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 09-54155-wsh: "In a Chapter 7 bankruptcy case, Jr Robert Haggard from Paris, KY, saw their proceedings start in December 2009 and complete by Apr 6, 2010, involving asset liquidation."
Jr Robert Haggard — Kentucky, 09-54155


ᐅ Aurora Jillann Hall, Kentucky

Address: 820 Kristen Ln Paris, KY 40361-2716

Bankruptcy Case 15-51341-tnw Overview: "The bankruptcy filing by Aurora Jillann Hall, undertaken in Jul 7, 2015 in Paris, KY under Chapter 7, concluded with discharge in 2015-10-05 after liquidating assets."
Aurora Jillann Hall — Kentucky, 15-51341


ᐅ Stacey S Hanna, Kentucky

Address: 159 Woodmont Dr Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-50473-grs: "In a Chapter 7 bankruptcy case, Stacey S Hanna from Paris, KY, saw their proceedings start in February 2013 and complete by June 2013, involving asset liquidation."
Stacey S Hanna — Kentucky, 13-50473


ᐅ Joseph D Happy, Kentucky

Address: 308 Sterns St Paris, KY 40361-1532

Brief Overview of Bankruptcy Case 16-50751-grs: "Joseph D Happy's Chapter 7 bankruptcy, filed in Paris, KY in April 2016, led to asset liquidation, with the case closing in 07.14.2016."
Joseph D Happy — Kentucky, 16-50751


ᐅ William Hardin, Kentucky

Address: 2209 Jackstown Rd Paris, KY 40361

Bankruptcy Case 10-52125-tnw Summary: "The case of William Hardin in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Hardin — Kentucky, 10-52125


ᐅ Timothy N Harney, Kentucky

Address: 550 Old Peacock Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-52877-grs: "In a Chapter 7 bankruptcy case, Timothy N Harney from Paris, KY, saw their proceedings start in 11.27.2013 and complete by 03/03/2014, involving asset liquidation."
Timothy N Harney — Kentucky, 13-52877


ᐅ Van Malaya Harries, Kentucky

Address: 315 Houston Creek Dr Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 12-51669-jms: "In a Chapter 7 bankruptcy case, Van Malaya Harries from Paris, KY, saw her proceedings start in Jun 24, 2012 and complete by 10.10.2012, involving asset liquidation."
Van Malaya Harries — Kentucky, 12-51669


ᐅ Michael K Harris, Kentucky

Address: 333 Steele Ford Rd Paris, KY 40361

Bankruptcy Case 13-51843-grs Summary: "The bankruptcy filing by Michael K Harris, undertaken in July 2013 in Paris, KY under Chapter 7, concluded with discharge in 11.02.2013 after liquidating assets."
Michael K Harris — Kentucky, 13-51843


ᐅ Geneva Hartman, Kentucky

Address: 104 Greystone Ct Paris, KY 40361

Concise Description of Bankruptcy Case 13-51223-grs7: "The case of Geneva Hartman in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geneva Hartman — Kentucky, 13-51223


ᐅ Harry James Hatter, Kentucky

Address: 263 Mount Airy Ave Paris, KY 40361-1626

Bankruptcy Case 14-50500-jl Summary: "Harry James Hatter's Chapter 7 bankruptcy, filed in Paris, KY in 03.05.2014, led to asset liquidation, with the case closing in 2014-06-03."
Harry James Hatter — Kentucky, 14-50500-jl


ᐅ Danny D Hatton, Kentucky

Address: 1786 Clintonville Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 12-53153-grs: "The case of Danny D Hatton in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny D Hatton — Kentucky, 12-53153


ᐅ Lekeisha Hope Hayden, Kentucky

Address: 1256 Arlington Dr Paris, KY 40361-2236

Bankruptcy Case 15-51817-grs Overview: "The bankruptcy filing by Lekeisha Hope Hayden, undertaken in September 2015 in Paris, KY under Chapter 7, concluded with discharge in December 16, 2015 after liquidating assets."
Lekeisha Hope Hayden — Kentucky, 15-51817


ᐅ Nicholas Ryan Hayden, Kentucky

Address: 1256 Arlington Dr Paris, KY 40361-2236

Bankruptcy Case 15-51817-grs Overview: "The case of Nicholas Ryan Hayden in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Ryan Hayden — Kentucky, 15-51817


ᐅ Deborah Lynn Hayes, Kentucky

Address: 112 E 10th St Paris, KY 40361-1908

Concise Description of Bankruptcy Case 2014-52376-tnw7: "In Paris, KY, Deborah Lynn Hayes filed for Chapter 7 bankruptcy in 2014-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Deborah Lynn Hayes — Kentucky, 2014-52376


ᐅ Sandra Hedges, Kentucky

Address: 202 Squires Pointe Rd Paris, KY 40361

Concise Description of Bankruptcy Case 10-51072-jms7: "Sandra Hedges's Chapter 7 bankruptcy, filed in Paris, KY in 2010-03-31, led to asset liquidation, with the case closing in 2010-07-17."
Sandra Hedges — Kentucky, 10-51072


ᐅ Kevin Hensley, Kentucky

Address: 412 Springhill Dr Paris, KY 40361

Bankruptcy Case 10-51807-jms Overview: "In Paris, KY, Kevin Hensley filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Kevin Hensley — Kentucky, 10-51807


ᐅ Christie L Henson, Kentucky

Address: 615 Higgins St Paris, KY 40361

Bankruptcy Case 11-52869-tnw Summary: "Paris, KY resident Christie L Henson's 2011-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-30."
Christie L Henson — Kentucky, 11-52869


ᐅ Tona Rachelle Henson, Kentucky

Address: 634 Windsor Way Paris, KY 40361

Bankruptcy Case 11-51513-tnw Summary: "In Paris, KY, Tona Rachelle Henson filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-25."
Tona Rachelle Henson — Kentucky, 11-51513


ᐅ Troy Herald, Kentucky

Address: 997 Cooksey Ln Paris, KY 40361

Concise Description of Bankruptcy Case 09-53828-jms7: "The bankruptcy record of Troy Herald from Paris, KY, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2010."
Troy Herald — Kentucky, 09-53828


ᐅ Katherine Herring, Kentucky

Address: 2304 Glenview Rd Paris, KY 40361

Concise Description of Bankruptcy Case 10-51489-tnw7: "Paris, KY resident Katherine Herring's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Katherine Herring — Kentucky, 10-51489


ᐅ Jason Lee Hershiser, Kentucky

Address: 28 Horseshoe Dr Paris, KY 40361

Bankruptcy Case 13-52809-tnw Overview: "The case of Jason Lee Hershiser in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Lee Hershiser — Kentucky, 13-52809


ᐅ Amy Lynn Hertzenberg, Kentucky

Address: 1384 Jackstown Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-50665-tnw: "Amy Lynn Hertzenberg's bankruptcy, initiated in 03/19/2013 and concluded by 2013-06-23 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Lynn Hertzenberg — Kentucky, 13-50665


ᐅ Michael Shane Hess, Kentucky

Address: 908 Kristen Ln Paris, KY 40361

Bankruptcy Case 11-50354-tnw Overview: "Michael Shane Hess's Chapter 7 bankruptcy, filed in Paris, KY in February 9, 2011, led to asset liquidation, with the case closing in 2011-05-28."
Michael Shane Hess — Kentucky, 11-50354


ᐅ Rhoda Hicks, Kentucky

Address: 122 Virginia Ave Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 10-52204-jl: "Rhoda Hicks's bankruptcy, initiated in July 11, 2010 and concluded by October 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhoda Hicks — Kentucky, 10-52204-jl


ᐅ Donna Hildreth, Kentucky

Address: 636 Windsor Way Paris, KY 40361

Bankruptcy Case 13-52096-tnw Summary: "The bankruptcy record of Donna Hildreth from Paris, KY, shows a Chapter 7 case filed in Aug 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2013."
Donna Hildreth — Kentucky, 13-52096


ᐅ Sr David G Hill, Kentucky

Address: 1240 Hill Rd Paris, KY 40361

Concise Description of Bankruptcy Case 13-51337-grs7: "Sr David G Hill's bankruptcy, initiated in May 24, 2013 and concluded by 08.28.2013 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David G Hill — Kentucky, 13-51337


ᐅ Heather M Hinkle, Kentucky

Address: 323 Creekview Dr Paris, KY 40361-1211

Brief Overview of Bankruptcy Case 14-52554-grs: "Heather M Hinkle's bankruptcy, initiated in 2014-11-12 and concluded by 02/10/2015 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Hinkle — Kentucky, 14-52554


ᐅ Shane A Hinkle, Kentucky

Address: 323 Creekview Dr Paris, KY 40361-1211

Concise Description of Bankruptcy Case 14-52554-grs7: "The bankruptcy filing by Shane A Hinkle, undertaken in 2014-11-12 in Paris, KY under Chapter 7, concluded with discharge in 02.10.2015 after liquidating assets."
Shane A Hinkle — Kentucky, 14-52554


ᐅ Teasha G Hollon, Kentucky

Address: PO Box 232 Paris, KY 40362-0232

Snapshot of U.S. Bankruptcy Proceeding Case 10-51075-tnw: "In their Chapter 13 bankruptcy case filed in Mar 31, 2010, Paris, KY's Teasha G Hollon agreed to a debt repayment plan, which was successfully completed by 2013-12-10."
Teasha G Hollon — Kentucky, 10-51075


ᐅ Ernest C Hopkins, Kentucky

Address: 1792 Ruddles Mill Rd Paris, KY 40361-9377

Bankruptcy Case 2014-51645-grs Summary: "Ernest C Hopkins's Chapter 7 bankruptcy, filed in Paris, KY in 2014-07-08, led to asset liquidation, with the case closing in 2014-10-06."
Ernest C Hopkins — Kentucky, 2014-51645


ᐅ Terry Lynn Hopkins, Kentucky

Address: 901 Colville Rd Paris, KY 40361-9384

Brief Overview of Bankruptcy Case 16-50046-grs: "The bankruptcy filing by Terry Lynn Hopkins, undertaken in January 2016 in Paris, KY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Terry Lynn Hopkins — Kentucky, 16-50046


ᐅ Jason B Hopper, Kentucky

Address: 3000 Winchester Rd Paris, KY 40361-9191

Bankruptcy Case 16-50073-grs Overview: "The bankruptcy record of Jason B Hopper from Paris, KY, shows a Chapter 7 case filed in January 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-19."
Jason B Hopper — Kentucky, 16-50073


ᐅ Jessica M Hopper, Kentucky

Address: 3000 Winchester Rd Paris, KY 40361-9191

Bankruptcy Case 16-50073-grs Overview: "The bankruptcy filing by Jessica M Hopper, undertaken in 01/20/2016 in Paris, KY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Jessica M Hopper — Kentucky, 16-50073


ᐅ Virginia Hornbeck, Kentucky

Address: 200 Bradford Ct Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-50347-grs: "Virginia Hornbeck's bankruptcy, initiated in February 18, 2013 and concluded by 2013-05-25 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Hornbeck — Kentucky, 13-50347


ᐅ Freddy Allen Howard, Kentucky

Address: 1801 Clifton Ave Paris, KY 40361

Bankruptcy Case 11-51935-tnw Summary: "The case of Freddy Allen Howard in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddy Allen Howard — Kentucky, 11-51935


ᐅ Tina Huber, Kentucky

Address: 811 Pleasant St Paris, KY 40361

Bankruptcy Case 10-53587-jms Overview: "Tina Huber's Chapter 7 bankruptcy, filed in Paris, KY in 2010-11-10, led to asset liquidation, with the case closing in Feb 26, 2011."
Tina Huber — Kentucky, 10-53587


ᐅ Katheryn Hughes, Kentucky

Address: 801 Hume Bedford Rd Paris, KY 40361

Bankruptcy Case 10-52903-jms Overview: "Katheryn Hughes's Chapter 7 bankruptcy, filed in Paris, KY in September 10, 2010, led to asset liquidation, with the case closing in 2010-12-27."
Katheryn Hughes — Kentucky, 10-52903


ᐅ Michael P Hughes, Kentucky

Address: 2312 Redbud Ln Paris, KY 40361-2436

Bankruptcy Case 15-51020-grs Overview: "The bankruptcy filing by Michael P Hughes, undertaken in 05.20.2015 in Paris, KY under Chapter 7, concluded with discharge in 08.18.2015 after liquidating assets."
Michael P Hughes — Kentucky, 15-51020


ᐅ Anna Sue Humphrey, Kentucky

Address: 717 Sharon Ln Paris, KY 40361-2496

Brief Overview of Bankruptcy Case 2014-51747-grs: "In a Chapter 7 bankruptcy case, Anna Sue Humphrey from Paris, KY, saw her proceedings start in July 24, 2014 and complete by 2014-10-22, involving asset liquidation."
Anna Sue Humphrey — Kentucky, 2014-51747


ᐅ David Price Huston, Kentucky

Address: 4 Horseshoe Dr Paris, KY 40361

Bankruptcy Case 13-50589-grs Summary: "The case of David Price Huston in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Price Huston — Kentucky, 13-50589


ᐅ Ashlee N Hutchison, Kentucky

Address: 381 Massie Ave Paris, KY 40361

Brief Overview of Bankruptcy Case 13-50888-tnw: "Ashlee N Hutchison's Chapter 7 bankruptcy, filed in Paris, KY in 2013-04-08, led to asset liquidation, with the case closing in 2013-07-13."
Ashlee N Hutchison — Kentucky, 13-50888


ᐅ Melissa Gail Hutson, Kentucky

Address: PO Box 5405 Paris, KY 40362

Bankruptcy Case 11-52830-tnw Overview: "Melissa Gail Hutson's bankruptcy, initiated in October 12, 2011 and concluded by January 2012 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Gail Hutson — Kentucky, 11-52830


ᐅ Johnnie Hyatt, Kentucky

Address: 151 Idlewind Dr Paris, KY 40361-9100

Bankruptcy Case 08-52145-tnw Overview: "Johnnie Hyatt's Paris, KY bankruptcy under Chapter 13 in August 2008 led to a structured repayment plan, successfully discharged in 2013-12-13."
Johnnie Hyatt — Kentucky, 08-52145


ᐅ Paula Hyatt, Kentucky

Address: 151 Idlewind Dr Paris, KY 40361-9100

Bankruptcy Case 08-52145-tnw Summary: "The bankruptcy record for Paula Hyatt from Paris, KY, under Chapter 13, filed in 2008-08-22, involved setting up a repayment plan, finalized by Dec 13, 2013."
Paula Hyatt — Kentucky, 08-52145


ᐅ Cynthia L Isaac, Kentucky

Address: 815 Escondida Rd Paris, KY 40361-9560

Bankruptcy Case 15-51174-grs Summary: "Paris, KY resident Cynthia L Isaac's 06.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2015."
Cynthia L Isaac — Kentucky, 15-51174


ᐅ William D Isaac, Kentucky

Address: 815 Escondida Rd Paris, KY 40361-9560

Bankruptcy Case 15-51653-tnw Overview: "The bankruptcy filing by William D Isaac, undertaken in 08.24.2015 in Paris, KY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
William D Isaac — Kentucky, 15-51653


ᐅ Jamie Lynn Isaacs, Kentucky

Address: 248 Winchester St Paris, KY 40361-1933

Bankruptcy Case 14-52878-tnw Overview: "The bankruptcy filing by Jamie Lynn Isaacs, undertaken in December 31, 2014 in Paris, KY under Chapter 7, concluded with discharge in 03/31/2015 after liquidating assets."
Jamie Lynn Isaacs — Kentucky, 14-52878


ᐅ Boyd Ison, Kentucky

Address: 1904 Cypress St Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 12-50571-jms: "In Paris, KY, Boyd Ison filed for Chapter 7 bankruptcy in Feb 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2012."
Boyd Ison — Kentucky, 12-50571


ᐅ Deegee Ison, Kentucky

Address: 133 Taylor Ave Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-53683-wsh: "The case of Deegee Ison in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deegee Ison — Kentucky, 09-53683


ᐅ Renae D Jackson, Kentucky

Address: 14 Cameron St Paris, KY 40361

Brief Overview of Bankruptcy Case 11-51724-jms: "In Paris, KY, Renae D Jackson filed for Chapter 7 bankruptcy in Jun 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Renae D Jackson — Kentucky, 11-51724


ᐅ Shawn K Jacobs, Kentucky

Address: 713 Link Ave Paris, KY 40361-1917

Bankruptcy Case 2014-50988-grs Overview: "In a Chapter 7 bankruptcy case, Shawn K Jacobs from Paris, KY, saw their proceedings start in 2014-04-22 and complete by July 21, 2014, involving asset liquidation."
Shawn K Jacobs — Kentucky, 2014-50988


ᐅ John J Jacoby, Kentucky

Address: 416 Millersburg Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 11-52565-tnw: "John J Jacoby's Chapter 7 bankruptcy, filed in Paris, KY in Sep 12, 2011, led to asset liquidation, with the case closing in 12/29/2011."
John J Jacoby — Kentucky, 11-52565


ᐅ Aloyisus Jenkins, Kentucky

Address: 132 16th St Paris, KY 40361

Bankruptcy Case 10-53101-jms Summary: "Aloyisus Jenkins's Chapter 7 bankruptcy, filed in Paris, KY in 2010-09-29, led to asset liquidation, with the case closing in 2011-01-15."
Aloyisus Jenkins — Kentucky, 10-53101


ᐅ Joan E Johnson, Kentucky

Address: 854 Kristen Ln Paris, KY 40361

Concise Description of Bankruptcy Case 11-50332-tnw7: "The bankruptcy filing by Joan E Johnson, undertaken in 2011-02-04 in Paris, KY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Joan E Johnson — Kentucky, 11-50332


ᐅ Gayle Lynn Johnson, Kentucky

Address: PO Box 5414 Paris, KY 40362-5414

Brief Overview of Bankruptcy Case 16-50134-grs: "Paris, KY resident Gayle Lynn Johnson's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2016."
Gayle Lynn Johnson — Kentucky, 16-50134


ᐅ Latosha L Johnson, Kentucky

Address: PO Box 5415 Paris, KY 40362-5415

Bankruptcy Case 09-31550-thf Summary: "Latosha L Johnson, a resident of Paris, KY, entered a Chapter 13 bankruptcy plan in 2009-03-30, culminating in its successful completion by December 20, 2013."
Latosha L Johnson — Kentucky, 09-31550


ᐅ Jeffrey S Jolly, Kentucky

Address: 224 Stone Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 11-51742-jms: "The case of Jeffrey S Jolly in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Jolly — Kentucky, 11-51742


ᐅ Nancy Lane Jolly, Kentucky

Address: 600 David Ct Paris, KY 40361

Bankruptcy Case 11-51679-tnw Summary: "The bankruptcy record of Nancy Lane Jolly from Paris, KY, shows a Chapter 7 case filed in June 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-30."
Nancy Lane Jolly — Kentucky, 11-51679


ᐅ Christopher A Jones, Kentucky

Address: 592 Rockridge Rd Paris, KY 40361

Bankruptcy Case 11-50720-tnw Overview: "Christopher A Jones's bankruptcy, initiated in March 2011 and concluded by June 29, 2011 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Jones — Kentucky, 11-50720