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 P Ramey, Kentucky

Address: 715 Hilltop Dr Paris, KY 40361-1011

Bankruptcy Case 16-51258-grs Overview: "William P Ramey's Chapter 7 bankruptcy, filed in Paris, KY in June 2016, led to asset liquidation, with the case closing in 2016-09-25."
William P Ramey — Kentucky, 16-51258


ᐅ Margaret S Ramey, Kentucky

Address: 715 Hilltop Dr Paris, KY 40361-1011

Bankruptcy Case 16-51258-grs Summary: "The bankruptcy filing by Margaret S Ramey, undertaken in 06/27/2016 in Paris, KY under Chapter 7, concluded with discharge in 2016-09-25 after liquidating assets."
Margaret S Ramey — Kentucky, 16-51258


ᐅ Kathy Janean Rawlins, Kentucky

Address: 521 Scott Ave Paris, KY 40361

Brief Overview of Bankruptcy Case 11-50983-tnw: "Kathy Janean Rawlins's bankruptcy, initiated in 03.31.2011 and concluded by Jul 17, 2011 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Janean Rawlins — Kentucky, 11-50983


ᐅ Gary Reed, Kentucky

Address: PO Box 692 Paris, KY 40362

Bankruptcy Case 10-50288-jl Overview: "The bankruptcy filing by Gary Reed, undertaken in Jan 29, 2010 in Paris, KY under Chapter 7, concluded with discharge in 05/05/2010 after liquidating assets."
Gary Reed — Kentucky, 10-50288-jl


ᐅ Michelle Nicole Reyes, Kentucky

Address: 2150 Georgetown Rd Paris, KY 40361

Concise Description of Bankruptcy Case 13-102807: "The case of Michelle Nicole Reyes in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Nicole Reyes — Kentucky, 13-10280


ᐅ Sr Sidney Ray Richards, Kentucky

Address: 3810 Millersburg Ruddles Mill Rd Paris, KY 40361-9366

Concise Description of Bankruptcy Case 14-50218-grs7: "Sr Sidney Ray Richards's bankruptcy, initiated in 2014-02-04 and concluded by 05/05/2014 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Sidney Ray Richards — Kentucky, 14-50218


ᐅ Oliver E Riddle, Kentucky

Address: 153 Old Post Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 11-53517-jms: "The case of Oliver E Riddle in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oliver E Riddle — Kentucky, 11-53517


ᐅ Jr William Riggins, Kentucky

Address: 208 Windham Hill Ct Paris, KY 40361

Concise Description of Bankruptcy Case 10-52136-jms7: "The bankruptcy record of Jr William Riggins from Paris, KY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2010."
Jr William Riggins — Kentucky, 10-52136


ᐅ Jr Elmer Riley, Kentucky

Address: 1677 Leesburg Newtown Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 10-51539-tnw: "Jr Elmer Riley's bankruptcy, initiated in May 7, 2010 and concluded by August 23, 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Elmer Riley — Kentucky, 10-51539


ᐅ James Earl Rison, Kentucky

Address: 101 Houston Creek Dr Apt 3 Paris, KY 40361-2169

Bankruptcy Case 15-51385-grs Overview: "The bankruptcy filing by James Earl Rison, undertaken in Jul 14, 2015 in Paris, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
James Earl Rison — Kentucky, 15-51385


ᐅ Shonda Ritchie, Kentucky

Address: 450 Clintonville Rd Paris, KY 40361-9121

Bankruptcy Case 16-50641-tnw Summary: "The case of Shonda Ritchie in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shonda Ritchie — Kentucky, 16-50641


ᐅ Cindy Lynn Robbins, Kentucky

Address: 3829 Millersburg Ruddles Mill Rd Paris, KY 40361

Bankruptcy Case 13-51081-tnw Summary: "In a Chapter 7 bankruptcy case, Cindy Lynn Robbins from Paris, KY, saw her proceedings start in April 2013 and complete by 2013-07-29, involving asset liquidation."
Cindy Lynn Robbins — Kentucky, 13-51081


ᐅ Kathy D Roberts, Kentucky

Address: 396 Townsend Valley Rd Paris, KY 40361

Bankruptcy Case 11-51336-tnw Summary: "The bankruptcy record of Kathy D Roberts from Paris, KY, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-21."
Kathy D Roberts — Kentucky, 11-51336


ᐅ Jr James A Roberts, Kentucky

Address: 434 Gay Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 13-51676-tnw: "The bankruptcy filing by Jr James A Roberts, undertaken in July 2013 in Paris, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Jr James A Roberts — Kentucky, 13-51676


ᐅ Richard A Roberts, Kentucky

Address: 2014 Sunset Dr Paris, KY 40361-1135

Brief Overview of Bankruptcy Case 2014-51103-grs: "Paris, KY resident Richard A Roberts's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Richard A Roberts — Kentucky, 2014-51103


ᐅ Chastity Robinson, Kentucky

Address: 834 Kristen Ln Paris, KY 40361-2716

Brief Overview of Bankruptcy Case 16-50754-grs: "In Paris, KY, Chastity Robinson filed for Chapter 7 bankruptcy in 04.15.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Chastity Robinson — Kentucky, 16-50754


ᐅ Deborah Larinda Robinson, Kentucky

Address: 248B Redmon Rd Paris, KY 40361-8828

Bankruptcy Case 15-52214-tnw Summary: "Deborah Larinda Robinson's Chapter 7 bankruptcy, filed in Paris, KY in 11/13/2015, led to asset liquidation, with the case closing in February 11, 2016."
Deborah Larinda Robinson — Kentucky, 15-52214


ᐅ Rebecca G Robinson, Kentucky

Address: 115 Bradford Dr Paris, KY 40361-1179

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51604-grs: "The case of Rebecca G Robinson in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca G Robinson — Kentucky, 2014-51604


ᐅ Rosalinda J Rodriguez, Kentucky

Address: 1257 Bethlehem Rd Paris, KY 40361

Bankruptcy Case 12-50466-jms Summary: "The case of Rosalinda J Rodriguez in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalinda J Rodriguez — Kentucky, 12-50466


ᐅ Jr Carl E Roe, Kentucky

Address: 2228 Redbud Ln Paris, KY 40361

Brief Overview of Bankruptcy Case 13-52761-tnw: "Jr Carl E Roe's bankruptcy, initiated in November 14, 2013 and concluded by February 18, 2014 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Carl E Roe — Kentucky, 13-52761


ᐅ Kimberly Jo Roe, Kentucky

Address: 1909 Wings Nolk St Paris, KY 40361

Bankruptcy Case 12-53249-tnw Summary: "The case of Kimberly Jo Roe in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Jo Roe — Kentucky, 12-53249


ᐅ Michael Elliot Rosen, Kentucky

Address: 498 Colville Rd Paris, KY 40361

Concise Description of Bankruptcy Case 11-51009-tnw7: "In Paris, KY, Michael Elliot Rosen filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2011."
Michael Elliot Rosen — Kentucky, 11-51009


ᐅ Cassandra N Ross, Kentucky

Address: 1223 Arlington Dr Paris, KY 40361

Concise Description of Bankruptcy Case 12-51086-tnw7: "In Paris, KY, Cassandra N Ross filed for Chapter 7 bankruptcy in Apr 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2012."
Cassandra N Ross — Kentucky, 12-51086


ᐅ Christina Michelle Roy, Kentucky

Address: 523 Higgins St Paris, KY 40361

Bankruptcy Case 11-51991-jms Overview: "In Paris, KY, Christina Michelle Roy filed for Chapter 7 bankruptcy in 2011-07-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-29."
Christina Michelle Roy — Kentucky, 11-51991


ᐅ Jeffrey Allen Sallee, Kentucky

Address: 2306 Redbud Ln Paris, KY 40361

Brief Overview of Bankruptcy Case 11-50888-jms: "The bankruptcy record of Jeffrey Allen Sallee from Paris, KY, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2011."
Jeffrey Allen Sallee — Kentucky, 11-50888


ᐅ Gregory Sartin, Kentucky

Address: 359 Massie Ave Paris, KY 40361

Bankruptcy Case 10-53931-jms Overview: "Gregory Sartin's bankruptcy, initiated in 12/17/2010 and concluded by 2011-04-04 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Sartin — Kentucky, 10-53931


ᐅ Jeffery Saylor, Kentucky

Address: 713 Winchester Rd Paris, KY 40361

Bankruptcy Case 10-51652-tnw Overview: "Jeffery Saylor's bankruptcy, initiated in 2010-05-18 and concluded by Sep 3, 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Saylor — Kentucky, 10-51652


ᐅ Jerry Michael Scenters, Kentucky

Address: 1903 Thatchers Mill Rd Paris, KY 40361

Bankruptcy Case 12-51396-tnw Overview: "The case of Jerry Michael Scenters in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Michael Scenters — Kentucky, 12-51396


ᐅ Randy Lee Scoggins, Kentucky

Address: 1824 Clifton Ave Paris, KY 40361

Concise Description of Bankruptcy Case 12-51889-tnw7: "In Paris, KY, Randy Lee Scoggins filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2012."
Randy Lee Scoggins — Kentucky, 12-51889


ᐅ Charles Michael Scott, Kentucky

Address: 105 Elm Fork Dr Paris, KY 40361

Concise Description of Bankruptcy Case 12-50699-jms7: "In a Chapter 7 bankruptcy case, Charles Michael Scott from Paris, KY, saw their proceedings start in March 2012 and complete by June 29, 2012, involving asset liquidation."
Charles Michael Scott — Kentucky, 12-50699


ᐅ Allen Dale Scott, Kentucky

Address: 233 Lilleston Ave Paris, KY 40361

Bankruptcy Case 13-50852-grs Summary: "Allen Dale Scott's Chapter 7 bankruptcy, filed in Paris, KY in 04.04.2013, led to asset liquidation, with the case closing in 2013-07-09."
Allen Dale Scott — Kentucky, 13-50852


ᐅ Stephanie M Scott, Kentucky

Address: 255 Clinton Dr Paris, KY 40361-1177

Brief Overview of Bankruptcy Case 15-51037-grs: "Stephanie M Scott's Chapter 7 bankruptcy, filed in Paris, KY in 2015-05-21, led to asset liquidation, with the case closing in 08.19.2015."
Stephanie M Scott — Kentucky, 15-51037


ᐅ Gratiana M Sebastian, Kentucky

Address: 42 16th St Paris, KY 40361-1254

Snapshot of U.S. Bankruptcy Proceeding Case 15-50290-tnw: "Gratiana M Sebastian's Chapter 7 bankruptcy, filed in Paris, KY in February 22, 2015, led to asset liquidation, with the case closing in May 23, 2015."
Gratiana M Sebastian — Kentucky, 15-50290


ᐅ Jeremy R Sebastian, Kentucky

Address: 319 Creekview Dr Paris, KY 40361-1211

Brief Overview of Bankruptcy Case 15-50290-tnw: "The bankruptcy record of Jeremy R Sebastian from Paris, KY, shows a Chapter 7 case filed in Feb 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-23."
Jeremy R Sebastian — Kentucky, 15-50290


ᐅ Robert E Senecal, Kentucky

Address: 3819 Millersburg Ruddles Mill Rd Paris, KY 40361

Bankruptcy Case 12-51876-tnw Summary: "Paris, KY resident Robert E Senecal's July 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-04."
Robert E Senecal — Kentucky, 12-51876


ᐅ Lillian Elizabeth Setty, Kentucky

Address: 241 Lilleston Ave Paris, KY 40361-1647

Brief Overview of Bankruptcy Case 16-51445-grs: "The bankruptcy record of Lillian Elizabeth Setty from Paris, KY, shows a Chapter 7 case filed in 07.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Lillian Elizabeth Setty — Kentucky, 16-51445


ᐅ Ronald Dee Setty, Kentucky

Address: 241 Lilleston Ave Paris, KY 40361-1647

Bankruptcy Case 16-51445-grs Summary: "The bankruptcy filing by Ronald Dee Setty, undertaken in 07.25.2016 in Paris, KY under Chapter 7, concluded with discharge in 2016-10-23 after liquidating assets."
Ronald Dee Setty — Kentucky, 16-51445


ᐅ Michael Sexton, Kentucky

Address: 4004 Lexington Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-53706-wsh: "In a Chapter 7 bankruptcy case, Michael Sexton from Paris, KY, saw their proceedings start in 2009-11-19 and complete by February 23, 2010, involving asset liquidation."
Michael Sexton — Kentucky, 09-53706


ᐅ Eddie D Sexton, Kentucky

Address: 1921 Wings Nolk St Paris, KY 40361-1122

Bankruptcy Case 14-50046-tnw Overview: "The bankruptcy record of Eddie D Sexton from Paris, KY, shows a Chapter 7 case filed in 2014-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-10."
Eddie D Sexton — Kentucky, 14-50046


ᐅ Shannon L Sexton, Kentucky

Address: 229 Pearl St Paris, KY 40361

Bankruptcy Case 12-51859-grs Summary: "In Paris, KY, Shannon L Sexton filed for Chapter 7 bankruptcy in 07.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2012."
Shannon L Sexton — Kentucky, 12-51859


ᐅ Linda Holland Shinn, Kentucky

Address: 609 David Ct Paris, KY 40361-2486

Concise Description of Bankruptcy Case 15-50061-tnw7: "In a Chapter 7 bankruptcy case, Linda Holland Shinn from Paris, KY, saw her proceedings start in January 15, 2015 and complete by April 15, 2015, involving asset liquidation."
Linda Holland Shinn — Kentucky, 15-50061


ᐅ Pearl C Sigley, Kentucky

Address: 258 Cardinal Ln Paris, KY 40361-2109

Snapshot of U.S. Bankruptcy Proceeding Case 15-51455-grs: "The bankruptcy filing by Pearl C Sigley, undertaken in Jul 24, 2015 in Paris, KY under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
Pearl C Sigley — Kentucky, 15-51455


ᐅ Mattie Sims, Kentucky

Address: 630 Link Ave Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-53866-wsh: "In Paris, KY, Mattie Sims filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Mattie Sims — Kentucky, 09-53866


ᐅ Iii William Edmond Singleton, Kentucky

Address: 2234 Redbud Ln Paris, KY 40361

Brief Overview of Bankruptcy Case 12-52871-tnw: "In a Chapter 7 bankruptcy case, Iii William Edmond Singleton from Paris, KY, saw his proceedings start in Nov 11, 2012 and complete by February 15, 2013, involving asset liquidation."
Iii William Edmond Singleton — Kentucky, 12-52871


ᐅ Lucinda Skidmore, Kentucky

Address: 319 Creekview Dr Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 10-50873-tnw: "The case of Lucinda Skidmore in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucinda Skidmore — Kentucky, 10-50873


ᐅ Keith Wayne Sleet, Kentucky

Address: 516 Meadowview Dr Paris, KY 40361-2471

Concise Description of Bankruptcy Case 2014-50854-grs7: "Paris, KY resident Keith Wayne Sleet's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2014."
Keith Wayne Sleet — Kentucky, 2014-50854


ᐅ Bobby Lee Smith, Kentucky

Address: 420 Washington St Paris, KY 40361

Bankruptcy Case 11-53491-tnw Overview: "The bankruptcy filing by Bobby Lee Smith, undertaken in December 2011 in Paris, KY under Chapter 7, concluded with discharge in Apr 6, 2012 after liquidating assets."
Bobby Lee Smith — Kentucky, 11-53491


ᐅ Joy E Smith, Kentucky

Address: 447 Hill Rd Paris, KY 40361-9704

Concise Description of Bankruptcy Case 11-52739-grs7: "09/30/2011 marked the beginning of Joy E Smith's Chapter 13 bankruptcy in Paris, KY, entailing a structured repayment schedule, completed by 12/12/2014."
Joy E Smith — Kentucky, 11-52739


ᐅ Michaela Elizabeth Smith, Kentucky

Address: 1413 Cypress St Paris, KY 40361-1213

Bankruptcy Case 16-51690-tnw Summary: "In Paris, KY, Michaela Elizabeth Smith filed for Chapter 7 bankruptcy in 08.31.2016. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2016."
Michaela Elizabeth Smith — Kentucky, 16-51690


ᐅ Travis Snapp, Kentucky

Address: 617 High St Apt 6 Paris, KY 40361

Concise Description of Bankruptcy Case 13-50481-tnw7: "In Paris, KY, Travis Snapp filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2013."
Travis Snapp — Kentucky, 13-50481


ᐅ Kimberly Y Snider, Kentucky

Address: 1842 Brent St Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-52633-grs: "The bankruptcy record of Kimberly Y Snider from Paris, KY, shows a Chapter 7 case filed in Oct 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Kimberly Y Snider — Kentucky, 13-52633


ᐅ Carrie Lynn Sommers, Kentucky

Address: 276 Parrish Ave Paris, KY 40361-1911

Snapshot of U.S. Bankruptcy Proceeding Case 15-51112-grs: "In Paris, KY, Carrie Lynn Sommers filed for Chapter 7 bankruptcy in Jun 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Carrie Lynn Sommers — Kentucky, 15-51112


ᐅ Christopher Arnold Speakes, Kentucky

Address: 109 16th St Paris, KY 40361

Bankruptcy Case 11-50470-jl Summary: "The bankruptcy record of Christopher Arnold Speakes from Paris, KY, shows a Chapter 7 case filed in 2011-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2011."
Christopher Arnold Speakes — Kentucky, 11-50470-jl


ᐅ Jr Michael L Spencer, Kentucky

Address: 5674 Briar Hill Rd Paris, KY 40361

Bankruptcy Case 11-51938-jms Overview: "Jr Michael L Spencer's Chapter 7 bankruptcy, filed in Paris, KY in 2011-07-08, led to asset liquidation, with the case closing in October 2011."
Jr Michael L Spencer — Kentucky, 11-51938


ᐅ Israel Stacy, Kentucky

Address: 906 N Meadowhill Rd Paris, KY 40361

Bankruptcy Case 10-51535-jms Summary: "The bankruptcy filing by Israel Stacy, undertaken in 2010-05-06 in Paris, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Israel Stacy — Kentucky, 10-51535


ᐅ William Stacy, Kentucky

Address: 403 Hume Dr Paris, KY 40361

Brief Overview of Bankruptcy Case 10-50281-tnw: "William Stacy's Chapter 7 bankruptcy, filed in Paris, KY in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-05."
William Stacy — Kentucky, 10-50281


ᐅ Michelle L Stamper, Kentucky

Address: 382 Harrods Creek Rd Paris, KY 40361-9525

Bankruptcy Case 15-51436-grs Overview: "The bankruptcy record of Michelle L Stamper from Paris, KY, shows a Chapter 7 case filed in Jul 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Michelle L Stamper — Kentucky, 15-51436


ᐅ James D Stamper, Kentucky

Address: 209 Shipville Ln Paris, KY 40361-9452

Bankruptcy Case 15-51414-grs Summary: "In Paris, KY, James D Stamper filed for Chapter 7 bankruptcy in 07.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2015."
James D Stamper — Kentucky, 15-51414


ᐅ Jeffrey Allen Stamper, Kentucky

Address: 382 Harrods Creek Rd Paris, KY 40361-9525

Bankruptcy Case 15-51436-grs Overview: "Jeffrey Allen Stamper's Chapter 7 bankruptcy, filed in Paris, KY in 07/21/2015, led to asset liquidation, with the case closing in Oct 19, 2015."
Jeffrey Allen Stamper — Kentucky, 15-51436


ᐅ David Stiltner, Kentucky

Address: 383 Plum Lick Rd Paris, KY 40361

Bankruptcy Case 10-51187-tnw Overview: "David Stiltner's Chapter 7 bankruptcy, filed in Paris, KY in April 2010, led to asset liquidation, with the case closing in 2010-07-25."
David Stiltner — Kentucky, 10-51187


ᐅ James L Stone, Kentucky

Address: 212 Castle Blvd Paris, KY 40361

Bankruptcy Case 12-50627-jms Summary: "In a Chapter 7 bankruptcy case, James L Stone from Paris, KY, saw their proceedings start in Mar 5, 2012 and complete by 2012-06-21, involving asset liquidation."
James L Stone — Kentucky, 12-50627


ᐅ Kathleen Stout, Kentucky

Address: 1014 Cypress St Paris, KY 40361

Brief Overview of Bankruptcy Case 11-52663-jms: "Kathleen Stout's bankruptcy, initiated in September 25, 2011 and concluded by 2012-01-11 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Stout — Kentucky, 11-52663


ᐅ Sandra Lee Stump, Kentucky

Address: 138 Bradford Dr Paris, KY 40361-1181

Bankruptcy Case 15-50799-tnw Summary: "In a Chapter 7 bankruptcy case, Sandra Lee Stump from Paris, KY, saw her proceedings start in 04.21.2015 and complete by 2015-08-04, involving asset liquidation."
Sandra Lee Stump — Kentucky, 15-50799


ᐅ Arnold Sutton, Kentucky

Address: 210 Pineview Dr Paris, KY 40361

Concise Description of Bankruptcy Case 10-51879-jms7: "Arnold Sutton's bankruptcy, initiated in June 8, 2010 and concluded by September 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Sutton — Kentucky, 10-51879


ᐅ Randy Lee Swanson, Kentucky

Address: 925 Blacks Cross Rd Paris, KY 40361-9348

Concise Description of Bankruptcy Case 15-50269-grs7: "In Paris, KY, Randy Lee Swanson filed for Chapter 7 bankruptcy in Feb 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-19."
Randy Lee Swanson — Kentucky, 15-50269


ᐅ Barbara Talbott, Kentucky

Address: 502 Roeling Acres Ln Paris, KY 40361

Bankruptcy Case 10-52881-tnw Summary: "The case of Barbara Talbott in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Talbott — Kentucky, 10-52881


ᐅ Clyde Taylor, Kentucky

Address: 289 Springhill Dr Paris, KY 40361

Brief Overview of Bankruptcy Case 10-53539-jms: "The case of Clyde Taylor in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Taylor — Kentucky, 10-53539


ᐅ Alvin Terrell, Kentucky

Address: 2319 Shannon Rd Paris, KY 40361

Concise Description of Bankruptcy Case 13-51753-tnw7: "In Paris, KY, Alvin Terrell filed for Chapter 7 bankruptcy in Jul 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2013."
Alvin Terrell — Kentucky, 13-51753


ᐅ Bradley Allen Terrill, Kentucky

Address: 225 Mount Airy Ave Paris, KY 40361-1626

Concise Description of Bankruptcy Case 2014-50894-tnw7: "The bankruptcy record of Bradley Allen Terrill from Paris, KY, shows a Chapter 7 case filed in 04/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-09."
Bradley Allen Terrill — Kentucky, 2014-50894


ᐅ Elizabeth Anne Terrill, Kentucky

Address: 225 Mount Airy Ave Paris, KY 40361-1626

Bankruptcy Case 2014-50894-tnw Summary: "In a Chapter 7 bankruptcy case, Elizabeth Anne Terrill from Paris, KY, saw her proceedings start in Apr 10, 2014 and complete by 2014-07-09, involving asset liquidation."
Elizabeth Anne Terrill — Kentucky, 2014-50894


ᐅ Mark D Terrill, Kentucky

Address: 123 Static Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 11-52326-jl: "Mark D Terrill's Chapter 7 bankruptcy, filed in Paris, KY in August 2011, led to asset liquidation, with the case closing in December 2011."
Mark D Terrill — Kentucky, 11-52326-jl


ᐅ Robert V Thomas, Kentucky

Address: 209 Bradford Ct Paris, KY 40361

Brief Overview of Bankruptcy Case 11-50981-jms: "Robert V Thomas's bankruptcy, initiated in March 31, 2011 and concluded by 07/17/2011 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert V Thomas — Kentucky, 11-50981


ᐅ Brenda M Thomas, Kentucky

Address: 225 Pearl St Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-52473-grs: "In a Chapter 7 bankruptcy case, Brenda M Thomas from Paris, KY, saw her proceedings start in 2013-10-12 and complete by Jan 16, 2014, involving asset liquidation."
Brenda M Thomas — Kentucky, 13-52473


ᐅ Beth Ann Thompson, Kentucky

Address: 330 Kingsley Ct Paris, KY 40361

Bankruptcy Case 11-52616-tnw Summary: "Beth Ann Thompson's bankruptcy, initiated in 09/19/2011 and concluded by 01/05/2012 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Ann Thompson — Kentucky, 11-52616


ᐅ Clinton Townsend, Kentucky

Address: 1904 Wings Nolk St Paris, KY 40361

Bankruptcy Case 10-52982-jms Overview: "The bankruptcy filing by Clinton Townsend, undertaken in 2010-09-20 in Paris, KY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Clinton Townsend — Kentucky, 10-52982


ᐅ Janessia Townsend, Kentucky

Address: 620 Plum Lick Rd Paris, KY 40361

Bankruptcy Case 13-52573-grs Summary: "Janessia Townsend's bankruptcy, initiated in 10/24/2013 and concluded by January 28, 2014 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janessia Townsend — Kentucky, 13-52573


ᐅ Shane True, Kentucky

Address: 339 Echo Dr Paris, KY 40361-1007

Snapshot of U.S. Bankruptcy Proceeding Case 14-50394-grs: "In Paris, KY, Shane True filed for Chapter 7 bankruptcy in 02.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2014."
Shane True — Kentucky, 14-50394


ᐅ Vicky Lee True, Kentucky

Address: 240 Winchester St Paris, KY 40361-1933

Bankruptcy Case 2014-52256-grs Summary: "The bankruptcy record of Vicky Lee True from Paris, KY, shows a Chapter 7 case filed in 10/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Vicky Lee True — Kentucky, 2014-52256


ᐅ Clarence Trumbo, Kentucky

Address: 634 Higgins St Paris, KY 40361

Brief Overview of Bankruptcy Case 10-51210-tnw: "Clarence Trumbo's Chapter 7 bankruptcy, filed in Paris, KY in April 10, 2010, led to asset liquidation, with the case closing in 07.27.2010."
Clarence Trumbo — Kentucky, 10-51210


ᐅ Samantha L Tucker, Kentucky

Address: 29 Avonlea Park Dr Paris, KY 40361-1384

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51763-tnw: "The case of Samantha L Tucker in Paris, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha L Tucker — Kentucky, 2014-51763


ᐅ William Bradley Tucker, Kentucky

Address: 501 Clintonville Rd Trlr 5 Paris, KY 40361-9125

Concise Description of Bankruptcy Case 16-51503-tnw7: "In Paris, KY, William Bradley Tucker filed for Chapter 7 bankruptcy in August 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-31."
William Bradley Tucker — Kentucky, 16-51503


ᐅ Charles Lee Tumey, Kentucky

Address: 1291 Colville Rd Paris, KY 40361-9316

Bankruptcy Case 14-52560-grs Summary: "Charles Lee Tumey's bankruptcy, initiated in 2014-11-13 and concluded by Feb 11, 2015 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Lee Tumey — Kentucky, 14-52560


ᐅ Nancy Sue Tumey, Kentucky

Address: 1291 Colville Rd Paris, KY 40361-9316

Bankruptcy Case 14-52560-grs Summary: "The bankruptcy filing by Nancy Sue Tumey, undertaken in 11/13/2014 in Paris, KY under Chapter 7, concluded with discharge in 02/11/2015 after liquidating assets."
Nancy Sue Tumey — Kentucky, 14-52560


ᐅ Jeffery W Turner, Kentucky

Address: 150 McNease Rd Paris, KY 40361

Concise Description of Bankruptcy Case 11-53431-tnw7: "The bankruptcy record of Jeffery W Turner from Paris, KY, shows a Chapter 7 case filed in December 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2012."
Jeffery W Turner — Kentucky, 11-53431


ᐅ Mason Turner, Kentucky

Address: 48 W 19th St Paris, KY 40361

Bankruptcy Case 13-51469-tnw Overview: "In Paris, KY, Mason Turner filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2013."
Mason Turner — Kentucky, 13-51469


ᐅ William Thomas Vance, Kentucky

Address: 272 Levy Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 13-52759-grs: "The bankruptcy record of William Thomas Vance from Paris, KY, shows a Chapter 7 case filed in November 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-18."
William Thomas Vance — Kentucky, 13-52759


ᐅ Dorothy Vickers, Kentucky

Address: 404 Lilly Ln Paris, KY 40361-2511

Concise Description of Bankruptcy Case 14-51352-grs7: "The bankruptcy filing by Dorothy Vickers, undertaken in 2014-05-29 in Paris, KY under Chapter 7, concluded with discharge in August 27, 2014 after liquidating assets."
Dorothy Vickers — Kentucky, 14-51352


ᐅ Joseph Wagoner, Kentucky

Address: 925 N Meadowhill Rd Paris, KY 40361

Bankruptcy Case 10-52598-jms Overview: "In a Chapter 7 bankruptcy case, Joseph Wagoner from Paris, KY, saw their proceedings start in August 2010 and complete by 11.27.2010, involving asset liquidation."
Joseph Wagoner — Kentucky, 10-52598


ᐅ Helen Wallace, Kentucky

Address: 636 Windsor Way Paris, KY 40361-1549

Brief Overview of Bankruptcy Case 15-51887-grs: "The bankruptcy filing by Helen Wallace, undertaken in 09.27.2015 in Paris, KY under Chapter 7, concluded with discharge in 2015-12-26 after liquidating assets."
Helen Wallace — Kentucky, 15-51887


ᐅ Teresa Walters, Kentucky

Address: 200 Houston Creek Dr Apt 2 Paris, KY 40361

Brief Overview of Bankruptcy Case 10-51081-tnw: "In a Chapter 7 bankruptcy case, Teresa Walters from Paris, KY, saw her proceedings start in 03.31.2010 and complete by Jul 17, 2010, involving asset liquidation."
Teresa Walters — Kentucky, 10-51081


ᐅ Christian A Warren, Kentucky

Address: 629 David Ct Paris, KY 40361

Concise Description of Bankruptcy Case 13-52829-grs7: "The bankruptcy record of Christian A Warren from Paris, KY, shows a Chapter 7 case filed in 2013-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-26."
Christian A Warren — Kentucky, 13-52829


ᐅ Diana Weaver, Kentucky

Address: 372 Bethlehem Rd Paris, KY 40361

Snapshot of U.S. Bankruptcy Proceeding Case 09-53743-jms: "Paris, KY resident Diana Weaver's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-28."
Diana Weaver — Kentucky, 09-53743


ᐅ Arthur C Webb, Kentucky

Address: 510 Hill Rd Paris, KY 40361

Bankruptcy Case 13-52614-grs Overview: "Arthur C Webb's Chapter 7 bankruptcy, filed in Paris, KY in October 30, 2013, led to asset liquidation, with the case closing in Feb 3, 2014."
Arthur C Webb — Kentucky, 13-52614


ᐅ Melissa Ann Weeks, Kentucky

Address: 1870 Brent St Paris, KY 40361-1103

Bankruptcy Case 16-51127-grs Overview: "The bankruptcy record of Melissa Ann Weeks from Paris, KY, shows a Chapter 7 case filed in 2016-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-04."
Melissa Ann Weeks — Kentucky, 16-51127


ᐅ Rebecca Wefenstette, Kentucky

Address: 5 Horseshoe Dr Paris, KY 40361

Bankruptcy Case 10-52814-tnw Summary: "Rebecca Wefenstette's bankruptcy, initiated in August 31, 2010 and concluded by December 17, 2010 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Wefenstette — Kentucky, 10-52814


ᐅ Bonnie T Wells, Kentucky

Address: 2308 Cane Ridge Rd Paris, KY 40361

Brief Overview of Bankruptcy Case 11-53114-jms: "The bankruptcy filing by Bonnie T Wells, undertaken in 11.09.2011 in Paris, KY under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Bonnie T Wells — Kentucky, 11-53114


ᐅ Tami Leigh Whalen, Kentucky

Address: 317 Creekview Dr Paris, KY 40361-1211

Concise Description of Bankruptcy Case 15-52342-grs7: "The bankruptcy record of Tami Leigh Whalen from Paris, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Tami Leigh Whalen — Kentucky, 15-52342


ᐅ Jeffrey Parker Whalen, Kentucky

Address: 317 Creekview Dr Paris, KY 40361-1211

Bankruptcy Case 15-52342-grs Summary: "Jeffrey Parker Whalen's Chapter 7 bankruptcy, filed in Paris, KY in 2015-11-30, led to asset liquidation, with the case closing in 02.28.2016."
Jeffrey Parker Whalen — Kentucky, 15-52342


ᐅ Alfred A Wright, Kentucky

Address: 392 Youngs Mill Rd Paris, KY 40361

Bankruptcy Case 11-52589-jms Overview: "Alfred A Wright's bankruptcy, initiated in 2011-09-15 and concluded by January 1, 2012 in Paris, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred A Wright — Kentucky, 11-52589


ᐅ Jr Raymond Wright, Kentucky

Address: PO Box 883 Paris, KY 40362

Snapshot of U.S. Bankruptcy Proceeding Case 12-50851-tnw: "Paris, KY resident Jr Raymond Wright's 03.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2012."
Jr Raymond Wright — Kentucky, 12-50851