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 William Johnson, Kentucky

Address: 223 Static Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 10-50826-jms: "The bankruptcy record of William Johnson from Paris, KY, shows a Chapter 7 case filed in March 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
William Johnson — Kentucky, 10-50826


ᐅ Raymond Johnson, Kentucky

Address: 200 Houston Creek Dr Apt 3 Paris, KY 40361

Concise Description of Bankruptcy Case 10-52633-jms7: "The case of Raymond Johnson in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Johnson — Kentucky, 10-52633


ᐅ Tamera Jean Jones, Kentucky

Address: 600 Bethlehem Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 12-52862-jl: "Tamera Jean Jones's Chapter 7 bankruptcy, filed in Paris, KY in 2012-11-09, led to asset liquidation, with the case closing in 02/13/2013."
Tamera Jean Jones — Kentucky, 12-52862-jl


ᐅ Melissa Jones, Kentucky

Address: 1413 Cypress St Paris, KY 40361

Concise Description of Bankruptcy Case 10-50195-tnw7: "Melissa Jones's Chapter 7 bankruptcy, filed in Paris, KY in 01.25.2010, led to asset liquidation, with the case closing in May 2010."
Melissa Jones — Kentucky, 10-50195


ᐅ Donna L Jones, Kentucky

Address: 100 Old Post Rd Paris, KY 40361

Bankruptcy Case 11-50041-tnw Overview: "In Paris, KY, Donna L Jones filed for Chapter 7 bankruptcy in 01/07/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Donna L Jones — Kentucky, 11-50041


ᐅ Keith A Kelley, Kentucky

Address: 343 2nd St Paris, KY 40361

Bankruptcy Case 11-51595-tnw Overview: "The case of Keith A Kelley in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith A Kelley — Kentucky, 11-51595


ᐅ Jessica Kelley, Kentucky

Address: 347 Kingsley Ct Paris, KY 40361

Bankruptcy Case 09-53176-wsh Summary: "The bankruptcy filing by Jessica Kelley, undertaken in 09/30/2009 in Paris, KY under Chapter 7, concluded with discharge in 2010-01-27 after liquidating assets."
Jessica Kelley — Kentucky, 09-53176


ᐅ Jr John C Kenney, Kentucky

Address: 607 Williams St Paris, KY 40361

Concise Description of Bankruptcy Case 13-50948-grs7: "Jr John C Kenney's Chapter 7 bankruptcy, filed in Paris, KY in Apr 15, 2013, led to asset liquidation, with the case closing in July 2013."
Jr John C Kenney — Kentucky, 13-50948


ᐅ Edwyn Francis Kiely, Kentucky

Address: 611 Hutchison Rd Paris, KY 40361-9019

Concise Description of Bankruptcy Case 15-50078-grs7: "Paris, KY resident Edwyn Francis Kiely's 01.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2015."
Edwyn Francis Kiely — Kentucky, 15-50078


ᐅ Joe Collier King, Kentucky

Address: 1920 Yorktown Dr Paris, KY 40361

Bankruptcy Case 12-50787-jms Overview: "Joe Collier King's Chapter 7 bankruptcy, filed in Paris, KY in Mar 23, 2012, led to asset liquidation, with the case closing in July 9, 2012."
Joe Collier King — Kentucky, 12-50787


ᐅ George Dean Kiser, Kentucky

Address: 1692 Ruddles Mill Rd Paris, KY 40361-9376

Bankruptcy Case 2014-51964-grs Overview: "The case of George Dean Kiser in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Dean Kiser — Kentucky, 2014-51964


ᐅ Ii George Dean Kiser, Kentucky

Address: 1692 Ruddles Mill Rd Paris, KY 40361-9376

Bankruptcy Case 14-51964-grs Overview: "Paris, KY resident Ii George Dean Kiser's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2014."
Ii George Dean Kiser — Kentucky, 14-51964


ᐅ James Kiser, Kentucky

Address: 2298 Shannon Rd Paris, KY 40361

Concise Description of Bankruptcy Case 10-51423-tnw7: "James Kiser's bankruptcy, initiated in 2010-04-27 and concluded by August 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kiser — Kentucky, 10-51423


ᐅ Kimberly D Kiser, Kentucky

Address: 111 Hume Bedford Rd Paris, KY 40361-1017

Concise Description of Bankruptcy Case 15-51265-grs7: "Paris, KY resident Kimberly D Kiser's 2015-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Kimberly D Kiser — Kentucky, 15-51265


ᐅ Ashley R Kissick, Kentucky

Address: 429 Bell St Paris, KY 40361

Brief Overview of Bankruptcy Case 13-51829-tnw: "In Paris, KY, Ashley R Kissick filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-29."
Ashley R Kissick — Kentucky, 13-51829


ᐅ Andrea G Knowles, Kentucky

Address: 520 Meadowview Dr Paris, KY 40361-2471

Brief Overview of Bankruptcy Case 14-50216-grs: "In a Chapter 7 bankruptcy case, Andrea G Knowles from Paris, KY, saw their proceedings start in 02.04.2014 and complete by 2014-05-05, involving asset liquidation."
Andrea G Knowles — Kentucky, 14-50216


ᐅ Kathy Lynn Kookendoffer, Kentucky

Address: 929 N Meadowhill Rd Paris, KY 40361-2499

Snapshot of U.S. Bankruptcy Proceeding Case 16-50440-grs: "In Paris, KY, Kathy Lynn Kookendoffer filed for Chapter 7 bankruptcy in March 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2016."
Kathy Lynn Kookendoffer — Kentucky, 16-50440


ᐅ Lowell Erin Lamy, Kentucky

Address: 105 Old Main St Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-50483-tnw: "In Paris, KY, Lowell Erin Lamy filed for Chapter 7 bankruptcy in Feb 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Lowell Erin Lamy — Kentucky, 13-50483


ᐅ Robert Landry, Kentucky

Address: 3410 Houston Antioch Rd Paris, KY 40361

Bankruptcy Case 10-52587-jms Summary: "In Paris, KY, Robert Landry filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2010."
Robert Landry — Kentucky, 10-52587


ᐅ Isaac J Landsaw, Kentucky

Address: 1185 Redmon Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 11-52898-jms: "In Paris, KY, Isaac J Landsaw filed for Chapter 7 bankruptcy in October 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2012."
Isaac J Landsaw — Kentucky, 11-52898


ᐅ Joshua Michael Larocque, Kentucky

Address: 310 Windham Hill Ct Paris, KY 40361-2481

Brief Overview of Bankruptcy Case 16-50497-tnw: "The case of Joshua Michael Larocque in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Michael Larocque — Kentucky, 16-50497


ᐅ Ii Harry Wayne Laytart, Kentucky

Address: 1377 Brentsville Rd Paris, KY 40361

Bankruptcy Case 13-50251-tnw Summary: "Paris, KY resident Ii Harry Wayne Laytart's 02.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-09."
Ii Harry Wayne Laytart — Kentucky, 13-50251


ᐅ Mary Lebus, Kentucky

Address: 28 Cameron St Paris, KY 40361

Bankruptcy Case 10-52048-tnw Overview: "The bankruptcy filing by Mary Lebus, undertaken in June 2010 in Paris, KY under Chapter 7, concluded with discharge in Oct 11, 2010 after liquidating assets."
Mary Lebus — Kentucky, 10-52048


ᐅ Amy Janell Ledford, Kentucky

Address: 38 Avonlea Park Dr Paris, KY 40361-1387

Snapshot of U.S. Bankruptcy Proceeding Case 14-51672-grs: "Amy Janell Ledford's Chapter 7 bankruptcy, filed in Paris, KY in July 2014, led to asset liquidation, with the case closing in 10/11/2014."
Amy Janell Ledford — Kentucky, 14-51672


ᐅ Cheryl Lynn Lehmann, Kentucky

Address: 500 Cane Ridge Rd Paris, KY 40361-9396

Concise Description of Bankruptcy Case 14-52868-grs7: "Paris, KY resident Cheryl Lynn Lehmann's 12/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2015."
Cheryl Lynn Lehmann — Kentucky, 14-52868


ᐅ Robert Nacey Lehmann, Kentucky

Address: 500 Cane Ridge Rd Paris, KY 40361-9396

Bankruptcy Case 14-52868-grs Overview: "In a Chapter 7 bankruptcy case, Robert Nacey Lehmann from Paris, KY, saw their proceedings start in Dec 30, 2014 and complete by Mar 30, 2015, involving asset liquidation."
Robert Nacey Lehmann — Kentucky, 14-52868


ᐅ Diana M Leigh, Kentucky

Address: 28 Avonlea Park Dr Paris, KY 40361-1387

Bankruptcy Case 16-51640-grs Overview: "The case of Diana M Leigh in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana M Leigh — Kentucky, 16-51640


ᐅ Jeff Leonard, Kentucky

Address: 406 Pineview Dr Paris, KY 40361

Brief Overview of Bankruptcy Case 09-53259-jl: "Jeff Leonard's bankruptcy, initiated in 10/12/2009 and concluded by Jan 29, 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Leonard — Kentucky, 09-53259-jl


ᐅ Erik A Lilly, Kentucky

Address: 17 W 11th St Paris, KY 40361-1717

Bankruptcy Case 14-51087-grs Overview: "Paris, KY resident Erik A Lilly's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Erik A Lilly — Kentucky, 14-51087


ᐅ Erik A Lilly, Kentucky

Address: 1529 High St Paris, KY 40361-1226

Bankruptcy Case 2014-51087-grs Summary: "The bankruptcy record of Erik A Lilly from Paris, KY, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Erik A Lilly — Kentucky, 2014-51087


ᐅ Sally Linville, Kentucky

Address: 242 Lilleston Ave Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-53264-jl: "Paris, KY resident Sally Linville's 2009-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2010."
Sally Linville — Kentucky, 09-53264-jl


ᐅ Kelly C Linville, Kentucky

Address: 3990 Lexington Rd Paris, KY 40361-1020

Bankruptcy Case 15-51151-grs Summary: "The bankruptcy filing by Kelly C Linville, undertaken in June 10, 2015 in Paris, KY under Chapter 7, concluded with discharge in 09.08.2015 after liquidating assets."
Kelly C Linville — Kentucky, 15-51151


ᐅ Lisa Mae Littrell, Kentucky

Address: 304 Stoney Point Rd Paris, KY 40361-9144

Bankruptcy Case 14-52748-grs Summary: "Lisa Mae Littrell's Chapter 7 bankruptcy, filed in Paris, KY in 12/09/2014, led to asset liquidation, with the case closing in March 2015."
Lisa Mae Littrell — Kentucky, 14-52748


ᐅ Mark Logan, Kentucky

Address: 856 Kristen Ln Paris, KY 40361

Concise Description of Bankruptcy Case 09-51258-wsh7: "In a Chapter 7 bankruptcy case, Mark Logan from Paris, KY, saw their proceedings start in 04/22/2009 and complete by 01.06.2010, involving asset liquidation."
Mark Logan — Kentucky, 09-51258


ᐅ Joyce Long, Kentucky

Address: 200 Houston Creek Dr Apt 1 Paris, KY 40361

Bankruptcy Case 10-51392-jl Summary: "Joyce Long's bankruptcy, initiated in 04.23.2010 and concluded by August 9, 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Long — Kentucky, 10-51392-jl


ᐅ Roy Earl Lutes, Kentucky

Address: 2470 Fords Mill Rd Paris, KY 40361-9044

Bankruptcy Case 14-50211-grs Overview: "Roy Earl Lutes's Chapter 7 bankruptcy, filed in Paris, KY in February 2014, led to asset liquidation, with the case closing in 05.04.2014."
Roy Earl Lutes — Kentucky, 14-50211


ᐅ Ryan Maurice Lykins, Kentucky

Address: 696 Georgetown Rd Paris, KY 40361-2601

Brief Overview of Bankruptcy Case 15-50836-grs: "Ryan Maurice Lykins's bankruptcy, initiated in 04/27/2015 and concluded by 2015-07-26 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Maurice Lykins — Kentucky, 15-50836


ᐅ Tammy Warmouth Lynch, Kentucky

Address: 204 N Middletown Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 11-52344-jms: "In Paris, KY, Tammy Warmouth Lynch filed for Chapter 7 bankruptcy in 08/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2011."
Tammy Warmouth Lynch — Kentucky, 11-52344


ᐅ Erma Mack, Kentucky

Address: 525 Lilleston Ave Paris, KY 40361

Concise Description of Bankruptcy Case 10-53385-jms7: "The bankruptcy filing by Erma Mack, undertaken in 2010-10-26 in Paris, KY under Chapter 7, concluded with discharge in February 11, 2011 after liquidating assets."
Erma Mack — Kentucky, 10-53385


ᐅ Steve Marcum, Kentucky

Address: 425 Parkside Dr Paris, KY 40361

Brief Overview of Bankruptcy Case 10-52583-jms: "Steve Marcum's bankruptcy, initiated in 08/10/2010 and concluded by 11.26.2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Marcum — Kentucky, 10-52583


ᐅ Patricia Marie, Kentucky

Address: 36 16th St Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 10-53280-tnw: "The case of Patricia Marie in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Marie — Kentucky, 10-53280


ᐅ Jr Clyde E Marks, Kentucky

Address: 174 Woodmont Dr Paris, KY 40361

Concise Description of Bankruptcy Case 13-50296-grs7: "The bankruptcy record of Jr Clyde E Marks from Paris, KY, shows a Chapter 7 case filed in February 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2013."
Jr Clyde E Marks — Kentucky, 13-50296


ᐅ Selina Marie Marks, Kentucky

Address: 622 David Ct Paris, KY 40361-2486

Brief Overview of Bankruptcy Case 2014-50755-grs: "In a Chapter 7 bankruptcy case, Selina Marie Marks from Paris, KY, saw her proceedings start in March 28, 2014 and complete by Jun 26, 2014, involving asset liquidation."
Selina Marie Marks — Kentucky, 2014-50755


ᐅ Linda Marquette, Kentucky

Address: 240 Winchester St Paris, KY 40361

Concise Description of Bankruptcy Case 10-53983-jms7: "Linda Marquette's bankruptcy, initiated in Dec 22, 2010 and concluded by Apr 9, 2011 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Marquette — Kentucky, 10-53983


ᐅ Jennifer Marshall, Kentucky

Address: 146 Cross Creek Rd Paris, KY 40361

Bankruptcy Case 10-52867-jms Summary: "Jennifer Marshall's Chapter 7 bankruptcy, filed in Paris, KY in 2010-09-07, led to asset liquidation, with the case closing in 12/24/2010."
Jennifer Marshall — Kentucky, 10-52867


ᐅ Theresa Martin, Kentucky

Address: 142 Cross Creek Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 10-53616-tnw: "The case of Theresa Martin in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Martin — Kentucky, 10-53616


ᐅ Tracey D Martin, Kentucky

Address: 741 Clintonville Rd Paris, KY 40361-9172

Snapshot of U.S. Bankruptcy Proceeding Case 15-50316-tnw: "In a Chapter 7 bankruptcy case, Tracey D Martin from Paris, KY, saw their proceedings start in 02.24.2015 and complete by May 2015, involving asset liquidation."
Tracey D Martin — Kentucky, 15-50316


ᐅ Sherry Mason, Kentucky

Address: 153 Kerrsville Rd Paris, KY 40361

Concise Description of Bankruptcy Case 09-53595-wsh7: "In a Chapter 7 bankruptcy case, Sherry Mason from Paris, KY, saw her proceedings start in 2009-11-11 and complete by February 15, 2010, involving asset liquidation."
Sherry Mason — Kentucky, 09-53595


ᐅ Doris H Mastin, Kentucky

Address: 301 Fithian Ave Paris, KY 40361-1615

Bankruptcy Case 16-51182-grs Summary: "Doris H Mastin's bankruptcy, initiated in 2016-06-14 and concluded by 2016-09-12 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris H Mastin — Kentucky, 16-51182


ᐅ Brenda Kathleen Mattingley, Kentucky

Address: 1240 Currentsville Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 11-53396-jms: "The bankruptcy filing by Brenda Kathleen Mattingley, undertaken in 12/13/2011 in Paris, KY under Chapter 7, concluded with discharge in March 30, 2012 after liquidating assets."
Brenda Kathleen Mattingley — Kentucky, 11-53396


ᐅ Wanda R Mattox, Kentucky

Address: 401 Lilly Ln Paris, KY 40361-2511

Bankruptcy Case 15-50444-grs Overview: "Wanda R Mattox's bankruptcy, initiated in 03.11.2015 and concluded by 2015-06-09 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda R Mattox — Kentucky, 15-50444


ᐅ Kelli Jones Mattox, Kentucky

Address: 3026 Lynnwood Dr Paris, KY 40361-1024

Snapshot of U.S. Bankruptcy Proceeding Case 07-51925-tnw: "Kelli Jones Mattox, a resident of Paris, KY, entered a Chapter 13 bankruptcy plan in 10/03/2007, culminating in its successful completion by 11/09/2012."
Kelli Jones Mattox — Kentucky, 07-51925


ᐅ Krystal K Mccarty, Kentucky

Address: 11 Ridgeway Dr Paris, KY 40361

Brief Overview of Bankruptcy Case 11-51088-tnw: "Paris, KY resident Krystal K Mccarty's April 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-30."
Krystal K Mccarty — Kentucky, 11-51088


ᐅ Jeffery Mcclure, Kentucky

Address: 270 Redmon Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 10-52616-jms: "Paris, KY resident Jeffery Mcclure's 08.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Jeffery Mcclure — Kentucky, 10-52616


ᐅ Mary L Mcgee, Kentucky

Address: 409 Pineview Dr Paris, KY 40361

Concise Description of Bankruptcy Case 13-51356-tnw7: "The case of Mary L Mcgee in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L Mcgee — Kentucky, 13-51356


ᐅ Kathleen Mcgill, Kentucky

Address: 3232 Georgetown Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 10-53732-tnw: "Kathleen Mcgill's bankruptcy, initiated in 2010-11-23 and concluded by 2011-03-11 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Mcgill — Kentucky, 10-53732


ᐅ Victor Lamont Mckee, Kentucky

Address: PO Box 5204 Paris, KY 40362-5204

Bankruptcy Case 16-50612-tnw Overview: "In Paris, KY, Victor Lamont Mckee filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Victor Lamont Mckee — Kentucky, 16-50612


ᐅ Randi Leigh Mckinney, Kentucky

Address: 1830 Brent St Paris, KY 40361-1103

Bankruptcy Case 15-51126-grs Summary: "The bankruptcy record of Randi Leigh Mckinney from Paris, KY, shows a Chapter 7 case filed in 06/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2015."
Randi Leigh Mckinney — Kentucky, 15-51126


ᐅ Nicholas Mcqueen, Kentucky

Address: 2850 Millersburg Ruddles Mill Rd Paris, KY 40361-9367

Snapshot of U.S. Bankruptcy Proceeding Case 15-50112-grs: "The bankruptcy filing by Nicholas Mcqueen, undertaken in January 26, 2015 in Paris, KY under Chapter 7, concluded with discharge in 04/26/2015 after liquidating assets."
Nicholas Mcqueen — Kentucky, 15-50112


ᐅ Patricia Meiners, Kentucky

Address: 54 Horseshoe Dr Paris, KY 40361

Bankruptcy Case 10-50996-tnw Summary: "The case of Patricia Meiners in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Meiners — Kentucky, 10-50996


ᐅ David Scott Montgomery, Kentucky

Address: 74 Sandra Ln Paris, KY 40361

Brief Overview of Bankruptcy Case 13-52086-grs: "David Scott Montgomery's bankruptcy, initiated in 08.25.2013 and concluded by November 29, 2013 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Scott Montgomery — Kentucky, 13-52086


ᐅ Christopher Moore, Kentucky

Address: 406 Effrain Ct Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 10-51405-tnw: "Christopher Moore's bankruptcy, initiated in 2010-04-26 and concluded by August 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Moore — Kentucky, 10-51405


ᐅ Jamie Darryl Moore, Kentucky

Address: 1210 Levy Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 11-50891-tnw: "The bankruptcy record of Jamie Darryl Moore from Paris, KY, shows a Chapter 7 case filed in 2011-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jamie Darryl Moore — Kentucky, 11-50891


ᐅ Mary J Moore, Kentucky

Address: 1053 Winchester Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 13-50704-tnw: "In Paris, KY, Mary J Moore filed for Chapter 7 bankruptcy in 03.22.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2013."
Mary J Moore — Kentucky, 13-50704


ᐅ Jeffrey Moran, Kentucky

Address: 2374 Old Millersburg Rd Paris, KY 40361

Bankruptcy Case 10-53742-jms Summary: "Jeffrey Moran's bankruptcy, initiated in Nov 24, 2010 and concluded by 03.12.2011 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Moran — Kentucky, 10-53742


ᐅ Beverly Duff Morris, Kentucky

Address: 1801 1/2 Clifton Ave Paris, KY 40361

Brief Overview of Bankruptcy Case 13-51333-tnw: "Beverly Duff Morris's Chapter 7 bankruptcy, filed in Paris, KY in May 24, 2013, led to asset liquidation, with the case closing in 09/06/2013."
Beverly Duff Morris — Kentucky, 13-51333


ᐅ Brenton Morris, Kentucky

Address: PO Box 601 Paris, KY 40362

Bankruptcy Case 10-51112-jms Overview: "The case of Brenton Morris in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenton Morris — Kentucky, 10-51112


ᐅ Debralee Ferrell Murray, Kentucky

Address: 1069 Ruddles Mill Rd Paris, KY 40361-9374

Snapshot of U.S. Bankruptcy Proceeding Case 16-50558-grs: "Paris, KY resident Debralee Ferrell Murray's 2016-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2016."
Debralee Ferrell Murray — Kentucky, 16-50558


ᐅ Rachelle Myers, Kentucky

Address: 916 Cypress St Paris, KY 40361

Concise Description of Bankruptcy Case 13-52964-grs7: "Paris, KY resident Rachelle Myers's Dec 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Rachelle Myers — Kentucky, 13-52964


ᐅ Robert Nash, Kentucky

Address: 1119 Karla Dr Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-52992-wsh: "The case of Robert Nash in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Nash — Kentucky, 09-52992


ᐅ Michael Lenos Noble, Kentucky

Address: 111 Stone Cove Dr Paris, KY 40361

Bankruptcy Case 11-50265-jms Overview: "Michael Lenos Noble's bankruptcy, initiated in January 31, 2011 and concluded by May 2011 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lenos Noble — Kentucky, 11-50265


ᐅ Michael Steven Olson, Kentucky

Address: 248 Clinton Dr Paris, KY 40361-1175

Bankruptcy Case 16-51257-grs Overview: "The bankruptcy filing by Michael Steven Olson, undertaken in 06.27.2016 in Paris, KY under Chapter 7, concluded with discharge in 2016-09-25 after liquidating assets."
Michael Steven Olson — Kentucky, 16-51257


ᐅ Jeane Rebecca Oneal, Kentucky

Address: 413 Bell St Paris, KY 40361

Concise Description of Bankruptcy Case 13-52458-grs7: "In a Chapter 7 bankruptcy case, Jeane Rebecca Oneal from Paris, KY, saw her proceedings start in 10/10/2013 and complete by January 2014, involving asset liquidation."
Jeane Rebecca Oneal — Kentucky, 13-52458


ᐅ Brenda Parrent, Kentucky

Address: 235 Echo Dr Paris, KY 40361

Brief Overview of Bankruptcy Case 10-52870-tnw: "In Paris, KY, Brenda Parrent filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 25, 2010."
Brenda Parrent — Kentucky, 10-52870


ᐅ Russell Patton, Kentucky

Address: 133 W 12th St Paris, KY 40361

Concise Description of Bankruptcy Case 09-53331-jms7: "Russell Patton's Chapter 7 bankruptcy, filed in Paris, KY in 2009-10-20, led to asset liquidation, with the case closing in 01.21.2010."
Russell Patton — Kentucky, 09-53331


ᐅ Jerry Peach, Kentucky

Address: 926 N Meadowhill Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 10-51367-tnw: "The case of Jerry Peach in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Peach — Kentucky, 10-51367


ᐅ Christian L Peck, Kentucky

Address: 603 Plum Lick Rd Paris, KY 40361-9573

Concise Description of Bankruptcy Case 2014-51757-grs7: "In a Chapter 7 bankruptcy case, Christian L Peck from Paris, KY, saw their proceedings start in Jul 25, 2014 and complete by October 2014, involving asset liquidation."
Christian L Peck — Kentucky, 2014-51757


ᐅ Sr Arty D Penney, Kentucky

Address: 413 Williams St Paris, KY 40361

Bankruptcy Case 12-50525-jms Overview: "Sr Arty D Penney's bankruptcy, initiated in 2012-02-24 and concluded by Jun 11, 2012 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Arty D Penney — Kentucky, 12-50525


ᐅ Artie B Penney, Kentucky

Address: 529 Gano St Paris, KY 40361

Bankruptcy Case 13-51328-tnw Overview: "The bankruptcy record of Artie B Penney from Paris, KY, shows a Chapter 7 case filed in 05/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2013."
Artie B Penney — Kentucky, 13-51328


ᐅ Daryl Clay Perraut, Kentucky

Address: 1421 Cynthiana Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-50497-jl: "The bankruptcy record of Daryl Clay Perraut from Paris, KY, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2013."
Daryl Clay Perraut — Kentucky, 13-50497-jl


ᐅ James H Petrey, Kentucky

Address: 170 Bourbon Acres Rd Paris, KY 40361-9769

Concise Description of Bankruptcy Case 14-52526-tnw7: "The bankruptcy filing by James H Petrey, undertaken in November 6, 2014 in Paris, KY under Chapter 7, concluded with discharge in 2015-02-04 after liquidating assets."
James H Petrey — Kentucky, 14-52526


ᐅ Molly A Petrey, Kentucky

Address: 170 Bourbon Acres Rd Paris, KY 40361-9769

Concise Description of Bankruptcy Case 14-52526-tnw7: "In Paris, KY, Molly A Petrey filed for Chapter 7 bankruptcy in November 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2015."
Molly A Petrey — Kentucky, 14-52526


ᐅ Daniel Kent Pierce, Kentucky

Address: 1834 Main St Paris, KY 40361-1109

Snapshot of U.S. Bankruptcy Proceeding Case 16-51228-tnw: "In Paris, KY, Daniel Kent Pierce filed for Chapter 7 bankruptcy in Jun 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2016."
Daniel Kent Pierce — Kentucky, 16-51228


ᐅ Joshua Tyler Pierce, Kentucky

Address: 1834 Main St Paris, KY 40361-1109

Bankruptcy Case 16-51228-tnw Summary: "The bankruptcy record of Joshua Tyler Pierce from Paris, KY, shows a Chapter 7 case filed in June 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Joshua Tyler Pierce — Kentucky, 16-51228


ᐅ Bennie Pigg, Kentucky

Address: 440 Chambers St Paris, KY 40361

Brief Overview of Bankruptcy Case 10-52926-tnw: "Paris, KY resident Bennie Pigg's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2010."
Bennie Pigg — Kentucky, 10-52926


ᐅ John Pineur, Kentucky

Address: 141 Levy Rd Paris, KY 40361

Bankruptcy Case 10-53099-jms Summary: "John Pineur's Chapter 7 bankruptcy, filed in Paris, KY in Sep 29, 2010, led to asset liquidation, with the case closing in January 15, 2011."
John Pineur — Kentucky, 10-53099


ᐅ Cheryl L Porter, Kentucky

Address: 717 Thomas Ave Paris, KY 40361

Bankruptcy Case 11-51712-jl Overview: "In a Chapter 7 bankruptcy case, Cheryl L Porter from Paris, KY, saw her proceedings start in June 17, 2011 and complete by Oct 3, 2011, involving asset liquidation."
Cheryl L Porter — Kentucky, 11-51712-jl


ᐅ Brian Powell, Kentucky

Address: 358 Winchester St Paris, KY 40361

Bankruptcy Case 10-50827-jms Overview: "The bankruptcy filing by Brian Powell, undertaken in 2010-03-12 in Paris, KY under Chapter 7, concluded with discharge in June 28, 2010 after liquidating assets."
Brian Powell — Kentucky, 10-50827


ᐅ Amanda Fay Prater, Kentucky

Address: 2500 Cane Ridge Rd Paris, KY 40361-9335

Snapshot of U.S. Bankruptcy Proceeding Case 15-51132-grs: "In a Chapter 7 bankruptcy case, Amanda Fay Prater from Paris, KY, saw her proceedings start in June 5, 2015 and complete by 2015-09-03, involving asset liquidation."
Amanda Fay Prater — Kentucky, 15-51132


ᐅ Kelly R Preston, Kentucky

Address: 16 E 19th St Paris, KY 40361-1157

Brief Overview of Bankruptcy Case 15-50906-tnw: "Paris, KY resident Kelly R Preston's 2015-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-02."
Kelly R Preston — Kentucky, 15-50906


ᐅ Michael C Preston, Kentucky

Address: 16 E 19th St Paris, KY 40361-1157

Bankruptcy Case 15-50906-tnw Overview: "The bankruptcy filing by Michael C Preston, undertaken in May 4, 2015 in Paris, KY under Chapter 7, concluded with discharge in 08/02/2015 after liquidating assets."
Michael C Preston — Kentucky, 15-50906


ᐅ Brian Privett, Kentucky

Address: 276 Houston Ave Paris, KY 40361

Bankruptcy Case 09-54149-wsh Summary: "The case of Brian Privett in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Privett — Kentucky, 09-54149


ᐅ Mona Landrum Proctor, Kentucky

Address: 1803 Rosemary St Paris, KY 40361

Brief Overview of Bankruptcy Case 11-50074-jms: "The case of Mona Landrum Proctor in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona Landrum Proctor — Kentucky, 11-50074


ᐅ Kenny Reece Profitt, Kentucky

Address: 126 Lynne Dr Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-50420-tnw: "The bankruptcy record of Kenny Reece Profitt from Paris, KY, shows a Chapter 7 case filed in 02.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2013."
Kenny Reece Profitt — Kentucky, 13-50420


ᐅ Trevor Chase Puckett, Kentucky

Address: 575 Tarr Rd Paris, KY 40361-9143

Concise Description of Bankruptcy Case 16-50372-grs7: "The case of Trevor Chase Puckett in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Chase Puckett — Kentucky, 16-50372


ᐅ Leah R Puckett, Kentucky

Address: 203 Windham Hill Ct Paris, KY 40361-2480

Bankruptcy Case 16-50883-grs Summary: "The bankruptcy record of Leah R Puckett from Paris, KY, shows a Chapter 7 case filed in 04.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Leah R Puckett — Kentucky, 16-50883


ᐅ Darrell L Puckett, Kentucky

Address: 203 Windham Hill Ct Paris, KY 40361-2480

Bankruptcy Case 16-50883-grs Summary: "In a Chapter 7 bankruptcy case, Darrell L Puckett from Paris, KY, saw his proceedings start in April 30, 2016 and complete by 07.29.2016, involving asset liquidation."
Darrell L Puckett — Kentucky, 16-50883


ᐅ Jerry Lee Purcell, Kentucky

Address: 427 Fithian Ave Paris, KY 40361-1617

Bankruptcy Case 16-51583-tnw Overview: "In Paris, KY, Jerry Lee Purcell filed for Chapter 7 bankruptcy in 2016-08-16. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2016."
Jerry Lee Purcell — Kentucky, 16-51583


ᐅ Vicki Hunter Queener, Kentucky

Address: 141 Park Place Ct Paris, KY 40361-2482

Brief Overview of Bankruptcy Case 15-50026-tnw: "Vicki Hunter Queener's bankruptcy, initiated in 2015-01-09 and concluded by 2015-04-09 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Hunter Queener — Kentucky, 15-50026


ᐅ Charles Winston Ramey, Kentucky

Address: 1303 Main St Paris, KY 40361

Bankruptcy Case 11-50355-tnw Overview: "Paris, KY resident Charles Winston Ramey's 02/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-28."
Charles Winston Ramey — Kentucky, 11-50355