Website Logo

Arcadia, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Arcadia.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Elisa Aguilera, Arcadia IN

Address: PO Box 68 Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 09-16582-FJO-7: "The bankruptcy filing by Elisa Aguilera, undertaken in November 11, 2009 in Arcadia, IN under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Elisa Aguilera — Indiana

Steven James Barrows, Arcadia IN

Address: 606 E Hamilton Ave Arcadia, IN 46030-9701
Brief Overview of Bankruptcy Case 2014-06338-RLM-7A: "The bankruptcy record of Steven James Barrows from Arcadia, IN, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2014."
Steven James Barrows — Indiana

Chasity Len Bentley, Arcadia IN

Address: PO Box 140 Arcadia, IN 46030-0140
Bankruptcy Case 14-01965-RLM-7 Summary: "The case of Chasity Len Bentley in Arcadia, IN, demonstrates a Chapter 7 bankruptcy filed in 03/14/2014 and discharged early 06/12/2014, focusing on asset liquidation to repay creditors."
Chasity Len Bentley — Indiana

Jessica Lynn Berndt, Arcadia IN

Address: PO Box 264 Arcadia, IN 46030-0264
Concise Description of Bankruptcy Case 14-10378-JMC-7A7: "Jessica Lynn Berndt's bankruptcy, initiated in November 13, 2014 and concluded by 02.11.2015 in Arcadia, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Berndt — Indiana

Tonya Vera Biggs, Arcadia IN

Address: 505 Franklin Ave Arcadia, IN 46030
Bankruptcy Case 13-12835-RLM-7 Summary: "Tonya Vera Biggs's Chapter 7 bankruptcy, filed in Arcadia, IN in 2013-12-11, led to asset liquidation, with the case closing in Mar 17, 2014."
Tonya Vera Biggs — Indiana

Carla Renee Blackledge, Arcadia IN

Address: 27920 Millersburg Rd Arcadia, IN 46030
Concise Description of Bankruptcy Case 13-03189-RLM-77: "The bankruptcy filing by Carla Renee Blackledge, undertaken in Apr 1, 2013 in Arcadia, IN under Chapter 7, concluded with discharge in Jul 6, 2013 after liquidating assets."
Carla Renee Blackledge — Indiana

Joshua Blocher, Arcadia IN

Address: 15645 E 266th St Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 10-17074-BHL-7: "The bankruptcy record of Joshua Blocher from Arcadia, IN, shows a Chapter 7 case filed in 11.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Joshua Blocher — Indiana

Brian Lynn Bowman, Arcadia IN

Address: PO Box 241 Arcadia, IN 46030
Bankruptcy Case 11-09722-FJO-7 Summary: "The bankruptcy record of Brian Lynn Bowman from Arcadia, IN, shows a Chapter 7 case filed in Jul 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-03."
Brian Lynn Bowman — Indiana

Jared Douglas Brown, Arcadia IN

Address: 2270 E 266th St Arcadia, IN 46030
Bankruptcy Case 11-09404-JKC-7 Summary: "Jared Douglas Brown's Chapter 7 bankruptcy, filed in Arcadia, IN in July 25, 2011, led to asset liquidation, with the case closing in 2011-10-29."
Jared Douglas Brown — Indiana

Donna L Bryant, Arcadia IN

Address: PO Box 617 Arcadia, IN 46030
Bankruptcy Case 12-12884-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Donna L Bryant from Arcadia, IN, saw her proceedings start in 2012-10-31 and complete by 2013-02-04, involving asset liquidation."
Donna L Bryant — Indiana

Jason Bundy, Arcadia IN

Address: 9127 E 266th St Arcadia, IN 46030
Concise Description of Bankruptcy Case 09-16395-FJO-77: "The case of Jason Bundy in Arcadia, IN, demonstrates a Chapter 7 bankruptcy filed in Nov 7, 2009 and discharged early 2010-02-11, focusing on asset liquidation to repay creditors."
Jason Bundy — Indiana

Brian Christopher Burkett, Arcadia IN

Address: PO Box 528 Arcadia, IN 46030
Bankruptcy Case 13-02757-JKC-7 Overview: "In Arcadia, IN, Brian Christopher Burkett filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Brian Christopher Burkett — Indiana

Endang Burtron, Arcadia IN

Address: PO Box 614 Arcadia, IN 46030
Brief Overview of Bankruptcy Case 11-12600-JKC-7: "Endang Burtron's Chapter 7 bankruptcy, filed in Arcadia, IN in 10/05/2011, led to asset liquidation, with the case closing in 2012-01-09."
Endang Burtron — Indiana

Harvey Eugene Campbell, Arcadia IN

Address: PO Box 60 Arcadia, IN 46030-0060
Snapshot of U.S. Bankruptcy Proceeding Case 09-06647-JMC-13: "The bankruptcy record for Harvey Eugene Campbell from Arcadia, IN, under Chapter 13, filed in 05/12/2009, involved setting up a repayment plan, finalized by Aug 8, 2013."
Harvey Eugene Campbell — Indiana

Shawn Dale Chapman, Arcadia IN

Address: 26768 State Road 19 Arcadia, IN 46030
Concise Description of Bankruptcy Case 12-07854-AJM-77: "The case of Shawn Dale Chapman in Arcadia, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-06-29 and discharged early 2012-10-03, focusing on asset liquidation to repay creditors."
Shawn Dale Chapman — Indiana

Jeffrey Lavance Charnes, Arcadia IN

Address: 10445 E 266th St Arcadia, IN 46030
Bankruptcy Case 13-08904-JKC-7 Overview: "Arcadia, IN resident Jeffrey Lavance Charnes's 2013-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Jeffrey Lavance Charnes — Indiana

Jimmie Dale Clements, Arcadia IN

Address: 26010 Gwinn Rd Arcadia, IN 46030
Concise Description of Bankruptcy Case 12-03068-FJO-77: "Jimmie Dale Clements's Chapter 7 bankruptcy, filed in Arcadia, IN in 2012-03-21, led to asset liquidation, with the case closing in Jun 25, 2012."
Jimmie Dale Clements — Indiana

Jacqueline Jo Cruzan, Arcadia IN

Address: 26410 State Road 213 Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 13-08587-JKC-7: "The bankruptcy filing by Jacqueline Jo Cruzan, undertaken in Aug 12, 2013 in Arcadia, IN under Chapter 7, concluded with discharge in 11/16/2013 after liquidating assets."
Jacqueline Jo Cruzan — Indiana

Stephen Jay Curnutt, Arcadia IN

Address: 220 N John St Arcadia, IN 46030
Brief Overview of Bankruptcy Case 11-02015-FJO-7: "The bankruptcy filing by Stephen Jay Curnutt, undertaken in 02/28/2011 in Arcadia, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Stephen Jay Curnutt — Indiana

Donna Dorsey, Arcadia IN

Address: 24121 US Highway 31 Arcadia, IN 46030
Concise Description of Bankruptcy Case 10-18269-BHL-77: "The bankruptcy filing by Donna Dorsey, undertaken in 2010-12-09 in Arcadia, IN under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Donna Dorsey — Indiana

Teresa Dunn, Arcadia IN

Address: PO Box 576 Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 10-11456-AJM-7: "Teresa Dunn's bankruptcy, initiated in 2010-07-29 and concluded by Nov 2, 2010 in Arcadia, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Dunn — Indiana

Mary Michelle Edens, Arcadia IN

Address: 26300 Devaney Rd Arcadia, IN 46030
Brief Overview of Bankruptcy Case 13-01518-RLM-7: "The bankruptcy record of Mary Michelle Edens from Arcadia, IN, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2013."
Mary Michelle Edens — Indiana

Alex Shay Essig, Arcadia IN

Address: 11911 E 281st St Arcadia, IN 46030-9447
Brief Overview of Bankruptcy Case 14-04978-JKC-7: "In a Chapter 7 bankruptcy case, Alex Shay Essig from Arcadia, IN, saw her proceedings start in May 27, 2014 and complete by August 2014, involving asset liquidation."
Alex Shay Essig — Indiana

Debra Fennell, Arcadia IN

Address: 26858 State Road 19 Arcadia, IN 46030
Brief Overview of Bankruptcy Case 10-15751-AJM-7: "The case of Debra Fennell in Arcadia, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-10-19 and discharged early 01/23/2011, focusing on asset liquidation to repay creditors."
Debra Fennell — Indiana

Rosemary Fisher, Arcadia IN

Address: PO Box 294 Arcadia, IN 46030
Concise Description of Bankruptcy Case 13-07104-JKC-77: "The case of Rosemary Fisher in Arcadia, IN, demonstrates a Chapter 7 bankruptcy filed in July 2, 2013 and discharged early 2013-10-06, focusing on asset liquidation to repay creditors."
Rosemary Fisher — Indiana

Earl Joseph France, Arcadia IN

Address: PO Box 659 Arcadia, IN 46030
Bankruptcy Case 11-12809-AJM-7 Summary: "Earl Joseph France's Chapter 7 bankruptcy, filed in Arcadia, IN in 2011-10-11, led to asset liquidation, with the case closing in January 2012."
Earl Joseph France — Indiana

Erin Fultz, Arcadia IN

Address: 12395 E 281st St Arcadia, IN 46030
Bankruptcy Case 10-05725-BHL-7 Summary: "In Arcadia, IN, Erin Fultz filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2010."
Erin Fultz — Indiana

Priscilla Carol Garner, Arcadia IN

Address: 26363 Scherer Ave Apt B Arcadia, IN 46030
Brief Overview of Bankruptcy Case 11-10489-AJM-7: "The bankruptcy record of Priscilla Carol Garner from Arcadia, IN, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2011."
Priscilla Carol Garner — Indiana

William Glander, Arcadia IN

Address: 512 Franklin Ave Arcadia, IN 46030
Bankruptcy Case 10-06174-AJM-7 Summary: "The case of William Glander in Arcadia, IN, demonstrates a Chapter 7 bankruptcy filed in April 28, 2010 and discharged early August 2, 2010, focusing on asset liquidation to repay creditors."
William Glander — Indiana

Joseph L Glaze, Arcadia IN

Address: 705 S Illinois St Arcadia, IN 46030
Bankruptcy Case 13-07030-JKC-7 Overview: "Joseph L Glaze's bankruptcy, initiated in June 2013 and concluded by 10/04/2013 in Arcadia, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph L Glaze — Indiana

Thomas Hafler, Arcadia IN

Address: 8320 E 256th St Arcadia, IN 46030
Concise Description of Bankruptcy Case 10-16268-BHL-77: "The bankruptcy filing by Thomas Hafler, undertaken in 10.27.2010 in Arcadia, IN under Chapter 7, concluded with discharge in Jan 31, 2011 after liquidating assets."
Thomas Hafler — Indiana

Michael Allen Harrison, Arcadia IN

Address: 26902 Cal Carson Rd Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 11-07377-FJO-7: "The bankruptcy filing by Michael Allen Harrison, undertaken in 2011-06-09 in Arcadia, IN under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Michael Allen Harrison — Indiana

Trudy Jo Henricks, Arcadia IN

Address: 25815 State Road 19 Arcadia, IN 46030
Bankruptcy Case 13-01587-RLM-7 Summary: "The bankruptcy record of Trudy Jo Henricks from Arcadia, IN, shows a Chapter 7 case filed in 2013-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-02."
Trudy Jo Henricks — Indiana

Brandon Jay Hileman, Arcadia IN

Address: PO Box 102 Arcadia, IN 46030-0102
Concise Description of Bankruptcy Case 16-02338-JJG-77: "The case of Brandon Jay Hileman in Arcadia, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2016 and discharged early 2016-06-29, focusing on asset liquidation to repay creditors."
Brandon Jay Hileman — Indiana

Erin Green Hileman, Arcadia IN

Address: PO Box 102 Arcadia, IN 46030-0102
Brief Overview of Bankruptcy Case 16-02338-JJG-7: "In a Chapter 7 bankruptcy case, Erin Green Hileman from Arcadia, IN, saw their proceedings start in 2016-03-31 and complete by 06.29.2016, involving asset liquidation."
Erin Green Hileman — Indiana

Bruce Hill, Arcadia IN

Address: 102 Howard Ave Arcadia, IN 46030
Concise Description of Bankruptcy Case 10-08027-AJM-77: "Arcadia, IN resident Bruce Hill's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
Bruce Hill — Indiana

Debra Ann Hoggard, Arcadia IN

Address: 508 Gray Fox Run Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 11-14924-JKC-7A: "The bankruptcy filing by Debra Ann Hoggard, undertaken in 2011-12-06 in Arcadia, IN under Chapter 7, concluded with discharge in 2012-03-11 after liquidating assets."
Debra Ann Hoggard — Indiana

Jr Ervin Burnett Johnson, Arcadia IN

Address: PO Box 304 Arcadia, IN 46030
Concise Description of Bankruptcy Case 13-04453-JKC-77: "Arcadia, IN resident Jr Ervin Burnett Johnson's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2013."
Jr Ervin Burnett Johnson — Indiana

Kathi Kenner, Arcadia IN

Address: 706 W Main St Bldg 1 Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 13-05272-RLM-7: "Kathi Kenner's Chapter 7 bankruptcy, filed in Arcadia, IN in May 16, 2013, led to asset liquidation, with the case closing in 08.28.2013."
Kathi Kenner — Indiana

Guy Mitchell Key, Arcadia IN

Address: 27010 Mosbaugh Rd Arcadia, IN 46030-9513
Bankruptcy Case 14-08179-RLM-7 Overview: "The bankruptcy filing by Guy Mitchell Key, undertaken in August 2014 in Arcadia, IN under Chapter 7, concluded with discharge in 2014-11-28 after liquidating assets."
Guy Mitchell Key — Indiana

Amanda Lynne Kline, Arcadia IN

Address: PO Box 46 Arcadia, IN 46030-0046
Bankruptcy Case 2014-04757-RLM-7 Summary: "Amanda Lynne Kline's Chapter 7 bankruptcy, filed in Arcadia, IN in 05/21/2014, led to asset liquidation, with the case closing in Aug 19, 2014."
Amanda Lynne Kline — Indiana

Kathleen Kristufek, Arcadia IN

Address: PO Box 525 Arcadia, IN 46030
Brief Overview of Bankruptcy Case 09-16684-JKC-7: "In a Chapter 7 bankruptcy case, Kathleen Kristufek from Arcadia, IN, saw her proceedings start in November 13, 2009 and complete by 2010-02-17, involving asset liquidation."
Kathleen Kristufek — Indiana

Denise Jo Lashure, Arcadia IN

Address: PO Box 413 Arcadia, IN 46030
Brief Overview of Bankruptcy Case 12-02819-JKC-7: "The case of Denise Jo Lashure in Arcadia, IN, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Denise Jo Lashure — Indiana

Curtis Nolan Majors, Arcadia IN

Address: 706 W Main St Apt 5A Arcadia, IN 46030-5502
Bankruptcy Case 2014-03220-JMC-7 Summary: "Curtis Nolan Majors's Chapter 7 bankruptcy, filed in Arcadia, IN in Apr 11, 2014, led to asset liquidation, with the case closing in 07/10/2014."
Curtis Nolan Majors — Indiana

Mark Massingill, Arcadia IN

Address: 9354 E 266th St Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 10-06039-JKC-7: "Mark Massingill's Chapter 7 bankruptcy, filed in Arcadia, IN in 04/26/2010, led to asset liquidation, with the case closing in Jul 31, 2010."
Mark Massingill — Indiana

Janice Mae Mccord, Arcadia IN

Address: 27431 Mosbaugh Rd Arcadia, IN 46030
Bankruptcy Case 13-06556-JMC-7 Summary: "The bankruptcy record of Janice Mae Mccord from Arcadia, IN, shows a Chapter 7 case filed in 06.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Janice Mae Mccord — Indiana

Casey Joe Mcguire, Arcadia IN

Address: 502 Red Fox Run Arcadia, IN 46030-9579
Brief Overview of Bankruptcy Case 16-02031-JMC-7: "In a Chapter 7 bankruptcy case, Casey Joe Mcguire from Arcadia, IN, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Casey Joe Mcguire — Indiana

Robert Mckinney, Arcadia IN

Address: PO Box 666 Arcadia, IN 46030
Brief Overview of Bankruptcy Case 10-08265-AJM-7: "In Arcadia, IN, Robert Mckinney filed for Chapter 7 bankruptcy in June 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2010."
Robert Mckinney — Indiana

Garland Mitchell, Arcadia IN

Address: PO Box 673 Arcadia, IN 46030
Concise Description of Bankruptcy Case 09-17327-FJO-77: "In a Chapter 7 bankruptcy case, Garland Mitchell from Arcadia, IN, saw his proceedings start in 2009-11-25 and complete by 03/01/2010, involving asset liquidation."
Garland Mitchell — Indiana

Mark Montgomery, Arcadia IN

Address: 25650 Devaney Rd Arcadia, IN 46030
Bankruptcy Case 10-10778-AJM-7 Summary: "Mark Montgomery's bankruptcy, initiated in July 2010 and concluded by 2010-10-24 in Arcadia, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Montgomery — Indiana

Jr Donald Moon, Arcadia IN

Address: 27395 Arcadia Rd Arcadia, IN 46030
Brief Overview of Bankruptcy Case 09-18613-AJM-7: "The bankruptcy record of Jr Donald Moon from Arcadia, IN, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-04."
Jr Donald Moon — Indiana

Jennifer Christine Moore, Arcadia IN

Address: 26666 State Road 19 Arcadia, IN 46030-9725
Concise Description of Bankruptcy Case 15-09101-JJG-77: "Jennifer Christine Moore's bankruptcy, initiated in 10/30/2015 and concluded by Jan 28, 2016 in Arcadia, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Christine Moore — Indiana

Jr Marvin Jay Moss, Arcadia IN

Address: PO Box 636 Arcadia, IN 46030
Concise Description of Bankruptcy Case 12-08022-AJM-77: "Arcadia, IN resident Jr Marvin Jay Moss's 2012-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-09."
Jr Marvin Jay Moss — Indiana

Russell Earl Nesbitt, Arcadia IN

Address: PO Box 10 Arcadia, IN 46030
Concise Description of Bankruptcy Case 13-05991-FJO-77: "In a Chapter 7 bankruptcy case, Russell Earl Nesbitt from Arcadia, IN, saw his proceedings start in 2013-06-05 and complete by 09/09/2013, involving asset liquidation."
Russell Earl Nesbitt — Indiana

Melanie Ann Null, Arcadia IN

Address: PO Box 351 Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 12-11290-JKC-7A: "In Arcadia, IN, Melanie Ann Null filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-25."
Melanie Ann Null — Indiana

Ii Jeffrey John Ooley, Arcadia IN

Address: PO Box 21 Arcadia, IN 46030-0021
Concise Description of Bankruptcy Case 08-06342-FJO-137: "05.30.2008 marked the beginning of Ii Jeffrey John Ooley's Chapter 13 bankruptcy in Arcadia, IN, entailing a structured repayment schedule, completed by Feb 28, 2013."
Ii Jeffrey John Ooley — Indiana

Shawn Stephen Parker, Arcadia IN

Address: PO Box 656 Arcadia, IN 46030-0656
Concise Description of Bankruptcy Case 14-05377-JKC-77: "In a Chapter 7 bankruptcy case, Shawn Stephen Parker from Arcadia, IN, saw their proceedings start in June 5, 2014 and complete by September 3, 2014, involving asset liquidation."
Shawn Stephen Parker — Indiana

Roger Dale Parkhurst, Arcadia IN

Address: 1561 E 236th St Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 11-10081-FJO-7: "Arcadia, IN resident Roger Dale Parkhurst's 2011-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2011."
Roger Dale Parkhurst — Indiana

Cecilia Ann Pearson, Arcadia IN

Address: 10412 E 266th St Arcadia, IN 46030
Bankruptcy Case 13-11001-RLM-7 Summary: "The bankruptcy record of Cecilia Ann Pearson from Arcadia, IN, shows a Chapter 7 case filed in Oct 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2014."
Cecilia Ann Pearson — Indiana

Jeffery Ross Peters, Arcadia IN

Address: PO Box 426 Arcadia, IN 46030
Bankruptcy Case 11-00276-BHL-7 Overview: "The case of Jeffery Ross Peters in Arcadia, IN, demonstrates a Chapter 7 bankruptcy filed in Jan 12, 2011 and discharged early Apr 18, 2011, focusing on asset liquidation to repay creditors."
Jeffery Ross Peters — Indiana

Kathy Rae Powers, Arcadia IN

Address: 26970 Gwinn Rd Arcadia, IN 46030
Brief Overview of Bankruptcy Case 11-03967-FJO-7: "The bankruptcy record of Kathy Rae Powers from Arcadia, IN, shows a Chapter 7 case filed in 2011-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2011."
Kathy Rae Powers — Indiana

Jacen Heith Rayle, Arcadia IN

Address: 23690 Dunbar Rd Arcadia, IN 46030
Bankruptcy Case 11-14891-JKC-7 Summary: "Jacen Heith Rayle's bankruptcy, initiated in Dec 5, 2011 and concluded by March 2012 in Arcadia, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacen Heith Rayle — Indiana

Michael James Reed, Arcadia IN

Address: 25470 Gwinn Rd Arcadia, IN 46030
Bankruptcy Case 13-00118-FJO-7 Overview: "The bankruptcy filing by Michael James Reed, undertaken in January 2013 in Arcadia, IN under Chapter 7, concluded with discharge in April 13, 2013 after liquidating assets."
Michael James Reed — Indiana

Randy B Royer, Arcadia IN

Address: 27361 Mosbaugh Rd Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 12-09831-FJO-7: "The bankruptcy filing by Randy B Royer, undertaken in August 2012 in Arcadia, IN under Chapter 7, concluded with discharge in November 19, 2012 after liquidating assets."
Randy B Royer — Indiana

Jessica Rutledge, Arcadia IN

Address: PO Box 315 Arcadia, IN 46030
Brief Overview of Bankruptcy Case 10-07725-FJO-7: "Arcadia, IN resident Jessica Rutledge's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jessica Rutledge — Indiana

Jr Loran Esau Smith, Arcadia IN

Address: 7550 E 266th St Arcadia, IN 46030-9603
Brief Overview of Bankruptcy Case 07-07483-AJM-13: "2007-08-08 marked the beginning of Jr Loran Esau Smith's Chapter 13 bankruptcy in Arcadia, IN, entailing a structured repayment schedule, completed by 10.04.2012."
Jr Loran Esau Smith — Indiana

Ruth Stringer, Arcadia IN

Address: 2740 E 266th St Arcadia, IN 46030
Bankruptcy Case 10-09784-AJM-7 Summary: "Ruth Stringer's Chapter 7 bankruptcy, filed in Arcadia, IN in 06/29/2010, led to asset liquidation, with the case closing in Oct 3, 2010."
Ruth Stringer — Indiana

David Randall Sutton, Arcadia IN

Address: 23737 US Highway 31 Arcadia, IN 46030-9461
Brief Overview of Bankruptcy Case 16-00893-JMC-7: "David Randall Sutton's bankruptcy, initiated in 02.18.2016 and concluded by May 2016 in Arcadia, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Randall Sutton — Indiana

Larry Joe Swinford, Arcadia IN

Address: 28040 State Road 19 Arcadia, IN 46030-9738
Snapshot of U.S. Bankruptcy Proceeding Case 15-09078-RLM-7A: "The bankruptcy record of Larry Joe Swinford from Arcadia, IN, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-28."
Larry Joe Swinford — Indiana

Jerry Lee Thomas, Arcadia IN

Address: PO Box 605 Arcadia, IN 46030
Bankruptcy Case 11-02859-JKC-7 Summary: "Jerry Lee Thomas's Chapter 7 bankruptcy, filed in Arcadia, IN in Mar 16, 2011, led to asset liquidation, with the case closing in June 2011."
Jerry Lee Thomas — Indiana

Gary Thompson, Arcadia IN

Address: 27145 Startzman Rd Arcadia, IN 46030
Bankruptcy Case 10-02010-JKC-7 Overview: "The bankruptcy record of Gary Thompson from Arcadia, IN, shows a Chapter 7 case filed in 02/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2010."
Gary Thompson — Indiana

Franciska Kim Tschohl, Arcadia IN

Address: 26666 Country Side Dr Arcadia, IN 46030
Bankruptcy Case 13-04089-RLM-7 Overview: "Arcadia, IN resident Franciska Kim Tschohl's Apr 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2013."
Franciska Kim Tschohl — Indiana

Nathaniel Lee Whitesell, Arcadia IN

Address: PO Box 189 Arcadia, IN 46030
Bankruptcy Case 13-09371-JMC-7 Summary: "The bankruptcy record of Nathaniel Lee Whitesell from Arcadia, IN, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2013."
Nathaniel Lee Whitesell — Indiana

Lindsey Anne Wilkins, Arcadia IN

Address: PO Box 235 Arcadia, IN 46030-0235
Brief Overview of Bankruptcy Case 16-03083-RLM-7: "In a Chapter 7 bankruptcy case, Lindsey Anne Wilkins from Arcadia, IN, saw her proceedings start in 04.25.2016 and complete by July 2016, involving asset liquidation."
Lindsey Anne Wilkins — Indiana

Kenneth Alvin Willis, Arcadia IN

Address: 500 Gray Fox Run Arcadia, IN 46030-9578
Bankruptcy Case 14-02412-RLM-7 Overview: "Kenneth Alvin Willis's bankruptcy, initiated in 2014-03-25 and concluded by June 23, 2014 in Arcadia, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Alvin Willis — Indiana

Ladonna Sue Wisehart, Arcadia IN

Address: 706 W Main St Apt 4D Arcadia, IN 46030
Brief Overview of Bankruptcy Case 11-05542-JKC-7: "The bankruptcy record of Ladonna Sue Wisehart from Arcadia, IN, shows a Chapter 7 case filed in 04/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Ladonna Sue Wisehart — Indiana

Michelle Lynn Worthman, Arcadia IN

Address: 9131 E 256th St Arcadia, IN 46030-9686
Bankruptcy Case 15-01436-JMC-7 Summary: "Michelle Lynn Worthman's Chapter 7 bankruptcy, filed in Arcadia, IN in March 3, 2015, led to asset liquidation, with the case closing in June 2015."
Michelle Lynn Worthman — Indiana

Trent Eugene Worthman, Arcadia IN

Address: 9135 E 256th St Arcadia, IN 46030
Snapshot of U.S. Bankruptcy Proceeding Case 11-11770-AJM-7: "Trent Eugene Worthman's Chapter 7 bankruptcy, filed in Arcadia, IN in Sep 19, 2011, led to asset liquidation, with the case closing in 12/24/2011."
Trent Eugene Worthman — Indiana

Explore Free Bankruptcy Records by State