personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Paducah, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Lonnie Spencer Coy Artis, Kentucky

Address: 2854 Indian Mound Trl West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 11-51238: "In West Paducah, KY, Lonnie Spencer Coy Artis filed for Chapter 7 bankruptcy in 12/22/2011. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2012."
Lonnie Spencer Coy Artis — Kentucky, 11-51238


ᐅ Mark A Barber, Kentucky

Address: 5784 Metropolis Lake Rd Apt B West Paducah, KY 42086

Bankruptcy Case 11-50580 Overview: "The case of Mark A Barber in West Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Barber — Kentucky, 11-50580


ᐅ Ruth Ellen Barnhill, Kentucky

Address: 4150 Metropolis Lake Rd West Paducah, KY 42086

Brief Overview of Bankruptcy Case 13-50933-thf: "The bankruptcy filing by Ruth Ellen Barnhill, undertaken in 2013-12-04 in West Paducah, KY under Chapter 7, concluded with discharge in March 10, 2014 after liquidating assets."
Ruth Ellen Barnhill — Kentucky, 13-50933


ᐅ Stephanie R Barrett, Kentucky

Address: 8825 Moore Rd West Paducah, KY 42086

Concise Description of Bankruptcy Case 11-510617: "The case of Stephanie R Barrett in West Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie R Barrett — Kentucky, 11-51061


ᐅ Jerry Bean, Kentucky

Address: 4900 Emily Dr West Paducah, KY 42086

Brief Overview of Bankruptcy Case 10-50106: "The bankruptcy record of Jerry Bean from West Paducah, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Jerry Bean — Kentucky, 10-50106


ᐅ Linda K Beggs, Kentucky

Address: 8550 Cairo Rd West Paducah, KY 42086-9565

Brief Overview of Bankruptcy Case 2014-50663-thf: "In West Paducah, KY, Linda K Beggs filed for Chapter 7 bankruptcy in 09/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014."
Linda K Beggs — Kentucky, 2014-50663


ᐅ Mark Stephen Bishop, Kentucky

Address: 9365 Moore Rd West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 11-51021: "In a Chapter 7 bankruptcy case, Mark Stephen Bishop from West Paducah, KY, saw their proceedings start in Oct 19, 2011 and complete by February 2012, involving asset liquidation."
Mark Stephen Bishop — Kentucky, 11-51021


ᐅ Mark V Bivin, Kentucky

Address: 6175 Metropolis Lake Rd West Paducah, KY 42086-9458

Bankruptcy Case 10-50604 Summary: "Mark V Bivin, a resident of West Paducah, KY, entered a Chapter 13 bankruptcy plan in 2010-05-07, culminating in its successful completion by 2012-11-27."
Mark V Bivin — Kentucky, 10-50604


ᐅ Deborah Ann Bolton, Kentucky

Address: 8375 Woodville Rd West Paducah, KY 42086

Concise Description of Bankruptcy Case 11-500317: "In West Paducah, KY, Deborah Ann Bolton filed for Chapter 7 bankruptcy in 01/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-05."
Deborah Ann Bolton — Kentucky, 11-50031


ᐅ Sara N Booher, Kentucky

Address: 5770 Metropolis Lake Rd West Paducah, KY 42086-9407

Concise Description of Bankruptcy Case 14-50660-thf7: "West Paducah, KY resident Sara N Booher's September 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2014."
Sara N Booher — Kentucky, 14-50660


ᐅ Sidney P Booher, Kentucky

Address: 5770 Metropolis Lake Rd West Paducah, KY 42086-9407

Concise Description of Bankruptcy Case 2014-50660-thf7: "The bankruptcy record of Sidney P Booher from West Paducah, KY, shows a Chapter 7 case filed in 2014-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2014."
Sidney P Booher — Kentucky, 2014-50660


ᐅ Jeffrey D Boyd, Kentucky

Address: PO Box 73 West Paducah, KY 42086

Bankruptcy Case 12-50146 Summary: "West Paducah, KY resident Jeffrey D Boyd's 2012-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2012."
Jeffrey D Boyd — Kentucky, 12-50146


ᐅ Brandi N Burns, Kentucky

Address: 9200 Woodville Rd West Paducah, KY 42086-9426

Concise Description of Bankruptcy Case 2014-50246-thf7: "The case of Brandi N Burns in West Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi N Burns — Kentucky, 2014-50246


ᐅ Billy Burchell Butler, Kentucky

Address: 2851 Lauren Ln West Paducah, KY 42086-9558

Brief Overview of Bankruptcy Case 08-50342: "Billy Burchell Butler, a resident of West Paducah, KY, entered a Chapter 13 bankruptcy plan in 2008-04-10, culminating in its successful completion by 2013-05-23."
Billy Burchell Butler — Kentucky, 08-50342


ᐅ Coy E Carrell, Kentucky

Address: 8230 Timberland Dr West Paducah, KY 42086-9755

Brief Overview of Bankruptcy Case 15-50607-thf: "Coy E Carrell's Chapter 7 bankruptcy, filed in West Paducah, KY in 10.26.2015, led to asset liquidation, with the case closing in January 2016."
Coy E Carrell — Kentucky, 15-50607


ᐅ Vickie Marie Causey, Kentucky

Address: 8725 Kentucky 3520 West Paducah, KY 42086-9762

Bankruptcy Case 15-50050-thf Summary: "Vickie Marie Causey's bankruptcy, initiated in January 2015 and concluded by 04/30/2015 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Marie Causey — Kentucky, 15-50050


ᐅ Brian Austin Causey, Kentucky

Address: 8725 Kentucky 3520 West Paducah, KY 42086-9762

Snapshot of U.S. Bankruptcy Proceeding Case 15-50050-thf: "In a Chapter 7 bankruptcy case, Brian Austin Causey from West Paducah, KY, saw his proceedings start in January 2015 and complete by 2015-04-30, involving asset liquidation."
Brian Austin Causey — Kentucky, 15-50050


ᐅ Carmen Collins, Kentucky

Address: 4935 Craven Dr West Paducah, KY 42086

Bankruptcy Case 10-51444 Overview: "In a Chapter 7 bankruptcy case, Carmen Collins from West Paducah, KY, saw their proceedings start in December 10, 2010 and complete by Mar 28, 2011, involving asset liquidation."
Carmen Collins — Kentucky, 10-51444


ᐅ Michael Crass, Kentucky

Address: 2849 Ricky Blvd West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 10-51307: "In West Paducah, KY, Michael Crass filed for Chapter 7 bankruptcy in 11/02/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Michael Crass — Kentucky, 10-51307


ᐅ Michael P Craven, Kentucky

Address: 2185 Gholson Rd West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 12-50344: "The bankruptcy record of Michael P Craven from West Paducah, KY, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Michael P Craven — Kentucky, 12-50344


ᐅ Katherine L Crenshaw, Kentucky

Address: 7150 Mayfield Metropolis Rd West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 11-50897: "West Paducah, KY resident Katherine L Crenshaw's 09.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2011."
Katherine L Crenshaw — Kentucky, 11-50897


ᐅ Lisa E Dick, Kentucky

Address: PO Box 243 West Paducah, KY 42086-0243

Brief Overview of Bankruptcy Case 15-50532-thf: "The case of Lisa E Dick in West Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa E Dick — Kentucky, 15-50532


ᐅ Henry C Dick, Kentucky

Address: PO Box 243 West Paducah, KY 42086-0243

Snapshot of U.S. Bankruptcy Proceeding Case 15-50532-thf: "West Paducah, KY resident Henry C Dick's Sep 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2015."
Henry C Dick — Kentucky, 15-50532


ᐅ Sr Lorenzo L Duncan, Kentucky

Address: 7540 Stacey Ln West Paducah, KY 42086

Concise Description of Bankruptcy Case 12-511007: "Sr Lorenzo L Duncan's Chapter 7 bankruptcy, filed in West Paducah, KY in 2012-12-21, led to asset liquidation, with the case closing in 2013-03-27."
Sr Lorenzo L Duncan — Kentucky, 12-51100


ᐅ Adam Finke, Kentucky

Address: 9680 Wedel Ln West Paducah, KY 42086-9779

Bankruptcy Case 16-50350-thf Overview: "Adam Finke's bankruptcy, initiated in 2016-05-31 and concluded by 08/29/2016 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Finke — Kentucky, 16-50350


ᐅ William Ford, Kentucky

Address: 7020 Metropolis Lake Rd West Paducah, KY 42086

Bankruptcy Case 10-50004 Overview: "In West Paducah, KY, William Ford filed for Chapter 7 bankruptcy in January 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2010."
William Ford — Kentucky, 10-50004


ᐅ Jr James Forthman, Kentucky

Address: PO Box 97 West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 10-50144: "West Paducah, KY resident Jr James Forthman's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2010."
Jr James Forthman — Kentucky, 10-50144


ᐅ Kenneth D Glass, Kentucky

Address: 5915 Metropolis Lake Rd West Paducah, KY 42086-9409

Snapshot of U.S. Bankruptcy Proceeding Case 07-50867: "In their Chapter 13 bankruptcy case filed in Sep 28, 2007, West Paducah, KY's Kenneth D Glass agreed to a debt repayment plan, which was successfully completed by January 24, 2013."
Kenneth D Glass — Kentucky, 07-50867


ᐅ Gilbert Goodman, Kentucky

Address: 3425 Shiloh Dr West Paducah, KY 42086-9757

Snapshot of U.S. Bankruptcy Proceeding Case 07-50744: "Filing for Chapter 13 bankruptcy in Aug 21, 2007, Gilbert Goodman from West Paducah, KY, structured a repayment plan, achieving discharge in January 23, 2013."
Gilbert Goodman — Kentucky, 07-50744


ᐅ Crystal Rose Gorham, Kentucky

Address: 2265 Gholson Rd West Paducah, KY 42086-9740

Snapshot of U.S. Bankruptcy Proceeding Case 15-50183-thf: "The bankruptcy filing by Crystal Rose Gorham, undertaken in April 2015 in West Paducah, KY under Chapter 7, concluded with discharge in Jul 6, 2015 after liquidating assets."
Crystal Rose Gorham — Kentucky, 15-50183


ᐅ Rhonda J Griggs, Kentucky

Address: 4905 Emily Dr West Paducah, KY 42086-9643

Bankruptcy Case 16-50013-thf Summary: "In West Paducah, KY, Rhonda J Griggs filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2016."
Rhonda J Griggs — Kentucky, 16-50013


ᐅ Allen Harris, Kentucky

Address: 2970 Fisher Rd West Paducah, KY 42086

Bankruptcy Case 10-50522 Summary: "West Paducah, KY resident Allen Harris's 04/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Allen Harris — Kentucky, 10-50522


ᐅ Chad W Harris, Kentucky

Address: 5784 Metropolis Lake Rd Apt C West Paducah, KY 42086-9854

Bankruptcy Case 15-50297-thf Summary: "West Paducah, KY resident Chad W Harris's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2015."
Chad W Harris — Kentucky, 15-50297


ᐅ Krisey K Harris, Kentucky

Address: 7765 Old Hinkleville Rd West Paducah, KY 42086

Concise Description of Bankruptcy Case 13-50601-thf7: "West Paducah, KY resident Krisey K Harris's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-12."
Krisey K Harris — Kentucky, 13-50601


ᐅ Ronnie D Hicks, Kentucky

Address: 10330 Blandville Rd West Paducah, KY 42086-9712

Concise Description of Bankruptcy Case 07-504667: "Ronnie D Hicks, a resident of West Paducah, KY, entered a Chapter 13 bankruptcy plan in May 2007, culminating in its successful completion by 2012-08-02."
Ronnie D Hicks — Kentucky, 07-50466


ᐅ Miranda M Hills, Kentucky

Address: 7401 Nathan Dr West Paducah, KY 42086-9648

Brief Overview of Bankruptcy Case 14-50615-thf: "In West Paducah, KY, Miranda M Hills filed for Chapter 7 bankruptcy in Aug 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Miranda M Hills — Kentucky, 14-50615


ᐅ Timothy S Hills, Kentucky

Address: 7401 Nathan Dr West Paducah, KY 42086-9648

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50615-thf: "The bankruptcy filing by Timothy S Hills, undertaken in August 28, 2014 in West Paducah, KY under Chapter 7, concluded with discharge in 2014-11-26 after liquidating assets."
Timothy S Hills — Kentucky, 2014-50615


ᐅ Kathryn Hite, Kentucky

Address: 9400 Nace Ln West Paducah, KY 42086

Concise Description of Bankruptcy Case 13-50748-thf7: "The bankruptcy filing by Kathryn Hite, undertaken in September 30, 2013 in West Paducah, KY under Chapter 7, concluded with discharge in 2014-01-04 after liquidating assets."
Kathryn Hite — Kentucky, 13-50748


ᐅ Bobby Gene Holloway, Kentucky

Address: 7515 Nathan Dr West Paducah, KY 42086-9647

Brief Overview of Bankruptcy Case 16-50266-thf: "The bankruptcy filing by Bobby Gene Holloway, undertaken in 2016-04-28 in West Paducah, KY under Chapter 7, concluded with discharge in 2016-07-27 after liquidating assets."
Bobby Gene Holloway — Kentucky, 16-50266


ᐅ Waid T Jones, Kentucky

Address: 8115 Cairo Rd West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 12-50559: "Waid T Jones's Chapter 7 bankruptcy, filed in West Paducah, KY in June 2012, led to asset liquidation, with the case closing in 2012-10-07."
Waid T Jones — Kentucky, 12-50559


ᐅ Adam Kerr, Kentucky

Address: PO Box 355 West Paducah, KY 42086

Brief Overview of Bankruptcy Case 11-51185: "Adam Kerr's Chapter 7 bankruptcy, filed in West Paducah, KY in Dec 7, 2011, led to asset liquidation, with the case closing in 03/24/2012."
Adam Kerr — Kentucky, 11-51185


ᐅ Michael Neal Kreke, Kentucky

Address: 8045 Cairo Rd West Paducah, KY 42086-9824

Snapshot of U.S. Bankruptcy Proceeding Case 15-50539-thf: "The bankruptcy record of Michael Neal Kreke from West Paducah, KY, shows a Chapter 7 case filed in September 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Michael Neal Kreke — Kentucky, 15-50539


ᐅ Nicole Leab, Kentucky

Address: 7545 Metropolis Lake Rd West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 10-50831: "Nicole Leab's bankruptcy, initiated in 07.08.2010 and concluded by 2010-10-24 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Leab — Kentucky, 10-50831


ᐅ Mary Lewis, Kentucky

Address: 6630 Bobo Rd West Paducah, KY 42086

Bankruptcy Case 10-50621 Summary: "Mary Lewis's bankruptcy, initiated in 2010-05-13 and concluded by 08/29/2010 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lewis — Kentucky, 10-50621


ᐅ Alana Lynn, Kentucky

Address: 2930 Gholson Rd West Paducah, KY 42086

Bankruptcy Case 12-50941 Overview: "In a Chapter 7 bankruptcy case, Alana Lynn from West Paducah, KY, saw her proceedings start in Oct 24, 2012 and complete by 2013-01-28, involving asset liquidation."
Alana Lynn — Kentucky, 12-50941


ᐅ Latasha Maria Mccauley, Kentucky

Address: PO Box 461 West Paducah, KY 42086-0461

Concise Description of Bankruptcy Case 16-50016-thf7: "The bankruptcy record of Latasha Maria Mccauley from West Paducah, KY, shows a Chapter 7 case filed in January 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2016."
Latasha Maria Mccauley — Kentucky, 16-50016


ᐅ Mildred Mearns, Kentucky

Address: 2931 Indian Mound Trl West Paducah, KY 42086-9544

Bankruptcy Case 08-51263-thf Overview: "Chapter 13 bankruptcy for Mildred Mearns in West Paducah, KY began in December 2008, focusing on debt restructuring, concluding with plan fulfillment in November 21, 2013."
Mildred Mearns — Kentucky, 08-51263


ᐅ Richard J Mearns, Kentucky

Address: 2931 Indian Mound Trl West Paducah, KY 42086-9544

Brief Overview of Bankruptcy Case 08-51263-thf: "Chapter 13 bankruptcy for Richard J Mearns in West Paducah, KY began in December 19, 2008, focusing on debt restructuring, concluding with plan fulfillment in November 21, 2013."
Richard J Mearns — Kentucky, 08-51263


ᐅ Iii Michael M Melone, Kentucky

Address: PO Box 291 West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 12-50408: "In a Chapter 7 bankruptcy case, Iii Michael M Melone from West Paducah, KY, saw their proceedings start in 05.03.2012 and complete by 08/19/2012, involving asset liquidation."
Iii Michael M Melone — Kentucky, 12-50408


ᐅ Carolyn D Collier Meredith, Kentucky

Address: 5775 Cunningham Rd West Paducah, KY 42086-9807

Concise Description of Bankruptcy Case 15-50646-thf7: "Carolyn D Collier Meredith's bankruptcy, initiated in November 2015 and concluded by 02/11/2016 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn D Collier Meredith — Kentucky, 15-50646


ᐅ Michael C Meredith, Kentucky

Address: 5775 Cunningham Rd West Paducah, KY 42086-9807

Snapshot of U.S. Bankruptcy Proceeding Case 15-50646-thf: "Michael C Meredith's bankruptcy, initiated in 11/13/2015 and concluded by February 2016 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Meredith — Kentucky, 15-50646


ᐅ Joe Pat Moore, Kentucky

Address: 9740 Crotzer Rd West Paducah, KY 42086

Bankruptcy Case 11-50168 Summary: "Joe Pat Moore's bankruptcy, initiated in 02.25.2011 and concluded by 2011-06-13 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Pat Moore — Kentucky, 11-50168


ᐅ Craig O Morgan, Kentucky

Address: 6735 Noble Rd West Paducah, KY 42086-9668

Bankruptcy Case 2014-50264-thf Summary: "West Paducah, KY resident Craig O Morgan's 2014-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2014."
Craig O Morgan — Kentucky, 2014-50264


ᐅ Marlena Beth Moss, Kentucky

Address: 7720 Noble Rd West Paducah, KY 42086

Bankruptcy Case 12-51090 Summary: "Marlena Beth Moss's bankruptcy, initiated in Dec 18, 2012 and concluded by March 2013 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlena Beth Moss — Kentucky, 12-51090


ᐅ Hara Holloway Marsha Gail O, Kentucky

Address: 7515 Nathan Dr West Paducah, KY 42086-9647

Brief Overview of Bankruptcy Case 16-50266-thf: "The bankruptcy record of Hara Holloway Marsha Gail O from West Paducah, KY, shows a Chapter 7 case filed in 2016-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2016."
Hara Holloway Marsha Gail O — Kentucky, 16-50266


ᐅ Glenn Phillips, Kentucky

Address: 5378 Metropolis Lake Rd West Paducah, KY 42086

Bankruptcy Case 10-50523 Summary: "The case of Glenn Phillips in West Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Phillips — Kentucky, 10-50523


ᐅ Kimberly M Raven, Kentucky

Address: 5784 Metropolis Lake Rd Apt B West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 12-50980: "West Paducah, KY resident Kimberly M Raven's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2013."
Kimberly M Raven — Kentucky, 12-50980


ᐅ Michelle D Reed, Kentucky

Address: 2914 Lauren Ln West Paducah, KY 42086-9559

Bankruptcy Case 14-41296-lkg Summary: "The bankruptcy filing by Michelle D Reed, undertaken in 2014-11-24 in West Paducah, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Michelle D Reed — Kentucky, 14-41296


ᐅ Peter B Reynolds, Kentucky

Address: 6415 Cunningham Rd West Paducah, KY 42086

Bankruptcy Case 13-50955-thf Overview: "Peter B Reynolds's bankruptcy, initiated in 2013-12-16 and concluded by March 22, 2014 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter B Reynolds — Kentucky, 13-50955


ᐅ Corey Richards, Kentucky

Address: 2175 Gholson Rd West Paducah, KY 42086

Bankruptcy Case 10-50676 Overview: "West Paducah, KY resident Corey Richards's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2010."
Corey Richards — Kentucky, 10-50676


ᐅ Richard Schoot, Kentucky

Address: 8301 Silver Ridge Dr West Paducah, KY 42086

Bankruptcy Case 10-50439 Overview: "The bankruptcy record of Richard Schoot from West Paducah, KY, shows a Chapter 7 case filed in 04/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2010."
Richard Schoot — Kentucky, 10-50439


ᐅ Jenny Shell, Kentucky

Address: 4570 Metropolis Lake Rd West Paducah, KY 42086-9793

Concise Description of Bankruptcy Case 16-50319-thf7: "Jenny Shell's Chapter 7 bankruptcy, filed in West Paducah, KY in May 19, 2016, led to asset liquidation, with the case closing in August 2016."
Jenny Shell — Kentucky, 16-50319


ᐅ Jeremy Shell, Kentucky

Address: 4570 Metropolis Lake Rd West Paducah, KY 42086-9793

Brief Overview of Bankruptcy Case 16-50319-thf: "Jeremy Shell's Chapter 7 bankruptcy, filed in West Paducah, KY in May 2016, led to asset liquidation, with the case closing in 08.17.2016."
Jeremy Shell — Kentucky, 16-50319


ᐅ Regina Spears, Kentucky

Address: 7426 Ronnie Ave West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 10-50409: "Regina Spears's bankruptcy, initiated in March 30, 2010 and concluded by 07.16.2010 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Spears — Kentucky, 10-50409


ᐅ Dustin E Spresser, Kentucky

Address: 4955 Craven Dr West Paducah, KY 42086-9637

Bankruptcy Case 14-50449-thf Summary: "Dustin E Spresser's bankruptcy, initiated in 06/19/2014 and concluded by 09/17/2014 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin E Spresser — Kentucky, 14-50449


ᐅ Tammy Story, Kentucky

Address: 2821 Tribal Pl West Paducah, KY 42086

Snapshot of U.S. Bankruptcy Proceeding Case 10-50223: "The bankruptcy filing by Tammy Story, undertaken in February 22, 2010 in West Paducah, KY under Chapter 7, concluded with discharge in 05.29.2010 after liquidating assets."
Tammy Story — Kentucky, 10-50223


ᐅ Edward Kent Sturgeon, Kentucky

Address: 7510 Nathan Dr West Paducah, KY 42086-9646

Brief Overview of Bankruptcy Case 08-50346: "04/14/2008 marked the beginning of Edward Kent Sturgeon's Chapter 13 bankruptcy in West Paducah, KY, entailing a structured repayment schedule, completed by May 28, 2013."
Edward Kent Sturgeon — Kentucky, 08-50346


ᐅ Bruce William Taylor, Kentucky

Address: 8275 Timberland Dr West Paducah, KY 42086

Brief Overview of Bankruptcy Case 11-50048: "In a Chapter 7 bankruptcy case, Bruce William Taylor from West Paducah, KY, saw his proceedings start in January 2011 and complete by 05/03/2011, involving asset liquidation."
Bruce William Taylor — Kentucky, 11-50048


ᐅ Dale Alan Thompson, Kentucky

Address: 6935 Wesley Cir West Paducah, KY 42086

Concise Description of Bankruptcy Case 12-506057: "In West Paducah, KY, Dale Alan Thompson filed for Chapter 7 bankruptcy in Jul 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2012."
Dale Alan Thompson — Kentucky, 12-50605


ᐅ Jewell G Warford, Kentucky

Address: 9560 McCaw Rd West Paducah, KY 42086

Concise Description of Bankruptcy Case 12-502737: "The bankruptcy filing by Jewell G Warford, undertaken in March 2012 in West Paducah, KY under Chapter 7, concluded with discharge in 07.08.2012 after liquidating assets."
Jewell G Warford — Kentucky, 12-50273


ᐅ Richard Watson, Kentucky

Address: 7250 Cairo Rd West Paducah, KY 42086-9600

Bankruptcy Case 2014-50583-thf Overview: "The case of Richard Watson in West Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Watson — Kentucky, 2014-50583


ᐅ Regina Whited, Kentucky

Address: 7180 Cairo Rd West Paducah, KY 42086

Concise Description of Bankruptcy Case 10-512167: "Regina Whited's bankruptcy, initiated in October 11, 2010 and concluded by January 27, 2011 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Whited — Kentucky, 10-51216


ᐅ Rachel Yetter, Kentucky

Address: 8715 Kentucky 3520 West Paducah, KY 42086-9762

Snapshot of U.S. Bankruptcy Proceeding Case 16-50067-thf: "Rachel Yetter's bankruptcy, initiated in 2016-02-18 and concluded by May 18, 2016 in West Paducah, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Yetter — Kentucky, 16-50067


ᐅ Sharon E Young, Kentucky

Address: 5101 Craven Dr West Paducah, KY 42086-9662

Concise Description of Bankruptcy Case 16-50218-thf7: "In a Chapter 7 bankruptcy case, Sharon E Young from West Paducah, KY, saw her proceedings start in Apr 12, 2016 and complete by July 2016, involving asset liquidation."
Sharon E Young — Kentucky, 16-50218


ᐅ Kenneth A Young, Kentucky

Address: 5101 Craven Dr West Paducah, KY 42086-9662

Concise Description of Bankruptcy Case 16-50218-thf7: "The case of Kenneth A Young in West Paducah, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth A Young — Kentucky, 16-50218