Bicknell, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bicknell.
Last updated on:
March 30, 2025
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
Eryne T Anderson, Bicknell IN
Address: 804 W 3rd St Bicknell, IN 47512
Snapshot of U.S. Bankruptcy Proceeding Case 13-80466-FJO-7: "The case of Eryne T Anderson in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 23, 2013 and discharged early 2013-07-30, focusing on asset liquidation to repay creditors."
Eryne T Anderson — Indiana
Deanna Jane Anderson, Bicknell IN
Address: 1112 N Main St Bicknell, IN 47512
Snapshot of U.S. Bankruptcy Proceeding Case 12-81465-FJO-7: "The bankruptcy record of Deanna Jane Anderson from Bicknell, IN, shows a Chapter 7 case filed in 2012-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-02."
Deanna Jane Anderson — Indiana
Derek Wayne Bement, Bicknell IN
Address: 518 W 9th St Bicknell, IN 47512
Bankruptcy Case 12-81210-FJO-7A Summary: "The case of Derek Wayne Bement in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-10-17 and discharged early January 21, 2013, focusing on asset liquidation to repay creditors."
Derek Wayne Bement — Indiana
William Eugene Bement, Bicknell IN
Address: 913 N Main St Bicknell, IN 47512
Snapshot of U.S. Bankruptcy Proceeding Case 11-80504-FJO-7: "William Eugene Bement's bankruptcy, initiated in Apr 18, 2011 and concluded by 2011-07-23 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Eugene Bement — Indiana
Aaron Christopher Bourlard, Bicknell IN
Address: 911 Durbin St Bicknell, IN 47512-2908
Concise Description of Bankruptcy Case 14-80809-FJO-77: "Bicknell, IN resident Aaron Christopher Bourlard's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2014."
Aaron Christopher Bourlard — Indiana
Amanda Christine Bourlard, Bicknell IN
Address: 711 Durbin St Bicknell, IN 47512-2904
Brief Overview of Bankruptcy Case 14-80809-FJO-7: "In Bicknell, IN, Amanda Christine Bourlard filed for Chapter 7 bankruptcy in Aug 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-23."
Amanda Christine Bourlard — Indiana
Raymond Braun, Bicknell IN
Address: 816 Johnson St Bicknell, IN 47512
Concise Description of Bankruptcy Case 12-80933-FJO-77: "The bankruptcy record of Raymond Braun from Bicknell, IN, shows a Chapter 7 case filed in August 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2012."
Raymond Braun — Indiana
Jr Bradley Buescher, Bicknell IN
Address: 801 N Main St Bicknell, IN 47512
Bankruptcy Case 10-81804-FJO-7A Overview: "In Bicknell, IN, Jr Bradley Buescher filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2011."
Jr Bradley Buescher — Indiana
Waltraut Burgess, Bicknell IN
Address: 305 Lankford Dr Bicknell, IN 47512
Bankruptcy Case 12-80153-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Waltraut Burgess from Bicknell, IN, saw their proceedings start in 02.21.2012 and complete by 2012-05-27, involving asset liquidation."
Waltraut Burgess — Indiana
Jeremy David Burke, Bicknell IN
Address: 907 S Main St Bicknell, IN 47512
Bankruptcy Case 12-80003-FJO-7A Summary: "In a Chapter 7 bankruptcy case, Jeremy David Burke from Bicknell, IN, saw his proceedings start in January 3, 2012 and complete by 2012-04-08, involving asset liquidation."
Jeremy David Burke — Indiana
Janice Ann Campbell, Bicknell IN
Address: 11918 E Ragsdale Rd Bicknell, IN 47512-8019
Bankruptcy Case 14-80890-JJG-7A Overview: "In Bicknell, IN, Janice Ann Campbell filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Janice Ann Campbell — Indiana
David Paul Carroll, Bicknell IN
Address: 403 Liberty St Bicknell, IN 47512-2830
Bankruptcy Case 12-80455-JJG-13 Overview: "Filing for Chapter 13 bankruptcy in 04/19/2012, David Paul Carroll from Bicknell, IN, structured a repayment plan, achieving discharge in 03/27/2015."
David Paul Carroll — Indiana
Robin Charles, Bicknell IN
Address: 1025 E 11th St Bicknell, IN 47512
Bankruptcy Case 10-80254-FJO-7A Overview: "The bankruptcy filing by Robin Charles, undertaken in 03/02/2010 in Bicknell, IN under Chapter 7, concluded with discharge in 06/06/2010 after liquidating assets."
Robin Charles — Indiana
Jennifer Lynn Clinkenbeard, Bicknell IN
Address: 301 W 8th St Bicknell, IN 47512-1217
Bankruptcy Case 2014-80699-FJO-7A Overview: "Jennifer Lynn Clinkenbeard's Chapter 7 bankruptcy, filed in Bicknell, IN in July 2014, led to asset liquidation, with the case closing in 2014-10-20."
Jennifer Lynn Clinkenbeard — Indiana
Jonathan David Clinkenbeard, Bicknell IN
Address: 301 W 8th St Bicknell, IN 47512-1217
Concise Description of Bankruptcy Case 2014-80699-FJO-7A7: "The bankruptcy record of Jonathan David Clinkenbeard from Bicknell, 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 2014-10-20."
Jonathan David Clinkenbeard — Indiana
Jason Allen Cole, Bicknell IN
Address: 1008 Mason St Bicknell, IN 47512
Concise Description of Bankruptcy Case 13-81216-FJO-77: "In Bicknell, IN, Jason Allen Cole filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Jason Allen Cole — Indiana
Iii Roma Harrison Collins, Bicknell IN
Address: 5900 N 1st St Bicknell, IN 47512
Bankruptcy Case 11-80814-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Iii Roma Harrison Collins from Bicknell, IN, saw her proceedings start in 2011-06-03 and complete by September 2011, involving asset liquidation."
Iii Roma Harrison Collins — Indiana
Kara Cooper, Bicknell IN
Address: 906 Indiana St Bicknell, IN 47512-2919
Snapshot of U.S. Bankruptcy Proceeding Case 14-80162-FJO-7: "In Bicknell, IN, Kara Cooper filed for Chapter 7 bankruptcy in March 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2014."
Kara Cooper — Indiana
Cassandra Davis, Bicknell IN
Address: 612 Saint Clair St Bicknell, IN 47512
Brief Overview of Bankruptcy Case 10-81720-FJO-7A: "In Bicknell, IN, Cassandra Davis filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Cassandra Davis — Indiana
Christina Kay Detty, Bicknell IN
Address: 17 Terrell St Apt B Bicknell, IN 47512
Bankruptcy Case 13-80904-FJO-7 Overview: "Christina Kay Detty's bankruptcy, initiated in 08/08/2013 and concluded by 11.12.2013 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Kay Detty — Indiana
Sharon Elofson, Bicknell IN
Address: 401 E 8th St Bicknell, IN 47512-1416
Brief Overview of Bankruptcy Case 15-70611-BHL-7: "Sharon Elofson's Chapter 7 bankruptcy, filed in Bicknell, IN in 2015-05-18, led to asset liquidation, with the case closing in Aug 16, 2015."
Sharon Elofson — Indiana
Matthew David Fox, Bicknell IN
Address: 317 Alton St Bicknell, IN 47512
Bankruptcy Case 13-80556-FJO-7 Overview: "In Bicknell, IN, Matthew David Fox filed for Chapter 7 bankruptcy in May 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-19."
Matthew David Fox — Indiana
Ora Frye, Bicknell IN
Address: 702 W 8th St Bicknell, IN 47512
Concise Description of Bankruptcy Case 11-80186-FJO-77: "The bankruptcy filing by Ora Frye, undertaken in 2011-02-24 in Bicknell, IN under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Ora Frye — Indiana
Mary Goodwin, Bicknell IN
Address: 524 Maple St Bicknell, IN 47512
Bankruptcy Case 10-81860-FJO-7 Summary: "In Bicknell, IN, Mary Goodwin filed for Chapter 7 bankruptcy in 2010-12-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Mary Goodwin — Indiana
Constance Jean Goodwin, Bicknell IN
Address: 26 Wilson St Bicknell, IN 47512
Bankruptcy Case 13-81095-FJO-7 Overview: "Constance Jean Goodwin's bankruptcy, initiated in September 2013 and concluded by 12/31/2013 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Jean Goodwin — Indiana
Donna K Gray, Bicknell IN
Address: 927 Ohio St Bicknell, IN 47512
Bankruptcy Case 09-81702-FJO-7 Overview: "Donna K Gray's Chapter 7 bankruptcy, filed in Bicknell, IN in 2009-10-09, led to asset liquidation, with the case closing in Jan 13, 2010."
Donna K Gray — Indiana
Rick Hagen, Bicknell IN
Address: 623 Durbin St Bicknell, IN 47512
Concise Description of Bankruptcy Case 10-81335-FJO-77: "Rick Hagen's bankruptcy, initiated in Aug 27, 2010 and concluded by 12.01.2010 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Hagen — Indiana
Stephen Frank Hart, Bicknell IN
Address: 10013 N Pine Bluff Dr Bicknell, IN 47512
Snapshot of U.S. Bankruptcy Proceeding Case 13-80566-FJO-7A: "The case of Stephen Frank Hart in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in 05.16.2013 and discharged early Aug 20, 2013, focusing on asset liquidation to repay creditors."
Stephen Frank Hart — Indiana
Katherine Rozella Heacock, Bicknell IN
Address: 1004 W 3rd St Bicknell, IN 47512-2026
Snapshot of U.S. Bankruptcy Proceeding Case 16-80198-JJG-7: "The bankruptcy filing by Katherine Rozella Heacock, undertaken in 03.30.2016 in Bicknell, IN under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Katherine Rozella Heacock — Indiana
Ronnie Kirk Heacock, Bicknell IN
Address: 1004 W 3rd St Bicknell, IN 47512-2026
Bankruptcy Case 16-80198-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Ronnie Kirk Heacock from Bicknell, IN, saw his proceedings start in March 2016 and complete by 2016-06-28, involving asset liquidation."
Ronnie Kirk Heacock — Indiana
Tamara Lynn Hendricks, Bicknell IN
Address: 525 W 3rd St Bicknell, IN 47512-2127
Bankruptcy Case 16-80123-JJG-7 Overview: "The bankruptcy record of Tamara Lynn Hendricks from Bicknell, IN, shows a Chapter 7 case filed in 2016-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Tamara Lynn Hendricks — Indiana
Jeanette Michelle Hooper, Bicknell IN
Address: 701 W 4th St Bicknell, IN 47512-1617
Bankruptcy Case 16-80226-JJG-7 Summary: "The bankruptcy filing by Jeanette Michelle Hooper, undertaken in 04.06.2016 in Bicknell, IN under Chapter 7, concluded with discharge in 2016-07-05 after liquidating assets."
Jeanette Michelle Hooper — Indiana
Garrett Augustine Hooper, Bicknell IN
Address: 701 W 4th St Bicknell, IN 47512-1617
Snapshot of U.S. Bankruptcy Proceeding Case 16-80226-JJG-7: "The case of Garrett Augustine Hooper in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-04-06 and discharged early 2016-07-05, focusing on asset liquidation to repay creditors."
Garrett Augustine Hooper — Indiana
John Hooten, Bicknell IN
Address: 808 Boston St Bicknell, IN 47512
Brief Overview of Bankruptcy Case 10-81161-FJO-7: "Bicknell, IN resident John Hooten's July 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
John Hooten — Indiana
Brian Scott Hulett, Bicknell IN
Address: 418 N Main St Bicknell, IN 47512
Brief Overview of Bankruptcy Case 12-80229-FJO-7: "In Bicknell, IN, Brian Scott Hulett filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Brian Scott Hulett — Indiana
Hadlock Christopher Lee Imhoff, Bicknell IN
Address: 725 Alton St Bicknell, IN 47512
Bankruptcy Case 12-80950-FJO-7A Overview: "The bankruptcy filing by Hadlock Christopher Lee Imhoff, undertaken in 08/13/2012 in Bicknell, IN under Chapter 7, concluded with discharge in 11.17.2012 after liquidating assets."
Hadlock Christopher Lee Imhoff — Indiana
Amanda Nichole Jackson, Bicknell IN
Address: 512 Ohio St Bicknell, IN 47512-2722
Concise Description of Bankruptcy Case 15-80396-JJG-77: "Bicknell, IN resident Amanda Nichole Jackson's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Amanda Nichole Jackson — Indiana
Charles William James, Bicknell IN
Address: 118 W 4th St Bicknell, IN 47512
Bankruptcy Case 11-81127-FJO-7 Summary: "Charles William James's bankruptcy, initiated in 08/08/2011 and concluded by 11/12/2011 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles William James — Indiana
Linda Johnson, Bicknell IN
Address: 802 Mason St Bicknell, IN 47512
Brief Overview of Bankruptcy Case 10-80738-FJO-7: "Linda Johnson's bankruptcy, initiated in May 17, 2010 and concluded by 08/21/2010 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Johnson — Indiana
Jessica Marie Kent, Bicknell IN
Address: 712 S Main St Bicknell, IN 47512-2923
Snapshot of U.S. Bankruptcy Proceeding Case 08-81197-FJO-13: "In her Chapter 13 bankruptcy case filed in 08.19.2008, Bicknell, IN's Jessica Marie Kent agreed to a debt repayment plan, which was successfully completed by November 12, 2013."
Jessica Marie Kent — Indiana
Shawn Allen Kent, Bicknell IN
Address: 712 S Main St Bicknell, IN 47512-2923
Snapshot of U.S. Bankruptcy Proceeding Case 08-81197-FJO-13: "August 2008 marked the beginning of Shawn Allen Kent's Chapter 13 bankruptcy in Bicknell, IN, entailing a structured repayment schedule, completed by 2013-11-12."
Shawn Allen Kent — Indiana
Brian David Kotter, Bicknell IN
Address: 221 W 11th St Bicknell, IN 47512
Brief Overview of Bankruptcy Case 13-80331-FJO-7: "Bicknell, IN resident Brian David Kotter's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2013."
Brian David Kotter — Indiana
Teresa Jo Lennings, Bicknell IN
Address: 828 Charles St Bicknell, IN 47512
Bankruptcy Case 13-81096-FJO-7 Overview: "Bicknell, IN resident Teresa Jo Lennings's September 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-31."
Teresa Jo Lennings — Indiana
Charles William Lett, Bicknell IN
Address: 308 Cleveland St Bicknell, IN 47512-1948
Concise Description of Bankruptcy Case 08-80494-FJO-137: "Chapter 13 bankruptcy for Charles William Lett in Bicknell, IN began in 04.10.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-08."
Charles William Lett — Indiana
Gerald Wayne Madison, Bicknell IN
Address: 315 W 6th St Bicknell, IN 47512-1619
Bankruptcy Case 09-80849-FJO-13 Overview: "Gerald Wayne Madison, a resident of Bicknell, IN, entered a Chapter 13 bankruptcy plan in May 6, 2009, culminating in its successful completion by 08.17.2012."
Gerald Wayne Madison — Indiana
Kenneth Mahaney, Bicknell IN
Address: 804 Thomas St Bicknell, IN 47512
Concise Description of Bankruptcy Case 11-81116-FJO-77: "Bicknell, IN resident Kenneth Mahaney's 08/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Kenneth Mahaney — Indiana
Birgit Malott, Bicknell IN
Address: 414 W 3rd St Bicknell, IN 47512-2126
Brief Overview of Bankruptcy Case 16-80118-JJG-7: "The case of Birgit Malott in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early May 31, 2016, focusing on asset liquidation to repay creditors."
Birgit Malott — Indiana
Richard Eugene Malott, Bicknell IN
Address: 414 W 3rd St Bicknell, IN 47512-2126
Snapshot of U.S. Bankruptcy Proceeding Case 16-80118-JJG-7: "The case of Richard Eugene Malott in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-03-02 and discharged early 2016-05-31, focusing on asset liquidation to repay creditors."
Richard Eugene Malott — Indiana
Paul Marczak, Bicknell IN
Address: 904 W 3rd St Bicknell, IN 47512
Brief Overview of Bankruptcy Case 10-80430-FJO-7: "In a Chapter 7 bankruptcy case, Paul Marczak from Bicknell, IN, saw their proceedings start in 03.27.2010 and complete by 07.01.2010, involving asset liquidation."
Paul Marczak — Indiana
Timothy Wayne Mcglone, Bicknell IN
Address: 902 Virginia St Bicknell, IN 47512-3121
Bankruptcy Case 08-80203-FJO-13 Summary: "Filing for Chapter 13 bankruptcy in 2008-02-21, Timothy Wayne Mcglone from Bicknell, IN, structured a repayment plan, achieving discharge in March 2013."
Timothy Wayne Mcglone — Indiana
Anthony Joseph Mcgregor, Bicknell IN
Address: 524 ILLINOIS ST Bicknell, IN 47512
Brief Overview of Bankruptcy Case 12-80438-FJO-7: "The bankruptcy record of Anthony Joseph Mcgregor from Bicknell, IN, shows a Chapter 7 case filed in 04/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Anthony Joseph Mcgregor — Indiana
Jr Leroy Mcgregor, Bicknell IN
Address: 409 W 3rd St Bicknell, IN 47512
Bankruptcy Case 10-80699-FJO-7 Overview: "Bicknell, IN resident Jr Leroy Mcgregor's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2010."
Jr Leroy Mcgregor — Indiana
Beverly Mckee, Bicknell IN
Address: 1110 N MAIN ST Bicknell, IN 47512
Concise Description of Bankruptcy Case 12-80473-FJO-77: "In a Chapter 7 bankruptcy case, Beverly Mckee from Bicknell, IN, saw her proceedings start in April 2012 and complete by Jul 29, 2012, involving asset liquidation."
Beverly Mckee — Indiana
Lorie Ann Mcnew, Bicknell IN
Address: 1003 N MAIN ST Bicknell, IN 47512
Concise Description of Bankruptcy Case 12-80441-FJO-77: "In Bicknell, IN, Lorie Ann Mcnew filed for Chapter 7 bankruptcy in Apr 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2012."
Lorie Ann Mcnew — Indiana
Sandra Kay Mullis, Bicknell IN
Address: 912 N Main St Apt 1 Bicknell, IN 47512
Bankruptcy Case 13-80816-FJO-7 Summary: "Sandra Kay Mullis's bankruptcy, initiated in Jul 18, 2013 and concluded by October 22, 2013 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Kay Mullis — Indiana
Randall Noland, Bicknell IN
Address: 7481 N State Road 159 Bicknell, IN 47512
Bankruptcy Case 10-80690-FJO-7 Summary: "Randall Noland's bankruptcy, initiated in 2010-05-06 and concluded by August 2010 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Noland — Indiana
Dell Jason Robert Lee O, Bicknell IN
Address: 718 N Main St Bicknell, IN 47512-1318
Bankruptcy Case 15-80052-JJG-7 Summary: "Dell Jason Robert Lee O's bankruptcy, initiated in Jan 28, 2015 and concluded by 2015-04-28 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dell Jason Robert Lee O — Indiana
Ryan Earl Page, Bicknell IN
Address: 7339 Alexander Street Rd Bicknell, IN 47512
Bankruptcy Case 13-80614-FJO-7 Summary: "Ryan Earl Page's Chapter 7 bankruptcy, filed in Bicknell, IN in 2013-05-31, led to asset liquidation, with the case closing in 2013-09-10."
Ryan Earl Page — Indiana
Sonia De Pickel, Bicknell IN
Address: 201 S Main St Bicknell, IN 47512-2627
Bankruptcy Case 15-80861-JJG-7 Overview: "Sonia De Pickel's Chapter 7 bankruptcy, filed in Bicknell, IN in 10.23.2015, led to asset liquidation, with the case closing in 01.21.2016."
Sonia De Pickel — Indiana
Kyla Renee Porter, Bicknell IN
Address: 1013 Illinois St Bicknell, IN 47512
Bankruptcy Case 12-80332-FJO-7 Overview: "The bankruptcy filing by Kyla Renee Porter, undertaken in 03/28/2012 in Bicknell, IN under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Kyla Renee Porter — Indiana
Robert Price, Bicknell IN
Address: 535 W 11th St Bicknell, IN 47512
Bankruptcy Case 10-80163-FJO-7 Summary: "The case of Robert Price in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-02-16 and discharged early 05/23/2010, focusing on asset liquidation to repay creditors."
Robert Price — Indiana
Dorothy Lucille Rambaud, Bicknell IN
Address: 600 W 3rd St Bicknell, IN 47512
Bankruptcy Case 11-80801-FJO-7A Summary: "In Bicknell, IN, Dorothy Lucille Rambaud filed for Chapter 7 bankruptcy in Jun 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2011."
Dorothy Lucille Rambaud — Indiana
Mary Randolph, Bicknell IN
Address: 217 N Bruceville Ave Bicknell, IN 47512
Bankruptcy Case 10-81609-FJO-7 Summary: "The bankruptcy filing by Mary Randolph, undertaken in 2010-10-20 in Bicknell, IN under Chapter 7, concluded with discharge in 01/25/2011 after liquidating assets."
Mary Randolph — Indiana
Paul D Ranney, Bicknell IN
Address: 1007 N Main St Bicknell, IN 47512-1012
Brief Overview of Bankruptcy Case 15-90548-BHL-7: "The bankruptcy record of Paul D Ranney from Bicknell, IN, shows a Chapter 7 case filed in 04.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2015."
Paul D Ranney — Indiana
Nicholas Steven Rehwald, Bicknell IN
Address: 6 Powell St Bicknell, IN 47512
Bankruptcy Case 11-81454-FJO-7A Summary: "The case of Nicholas Steven Rehwald in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-10-17 and discharged early 01.21.2012, focusing on asset liquidation to repay creditors."
Nicholas Steven Rehwald — Indiana
Brenda Richardson, Bicknell IN
Address: 702 E Coal St Bicknell, IN 47512
Snapshot of U.S. Bankruptcy Proceeding Case 10-80575-FJO-7: "The bankruptcy record of Brenda Richardson from Bicknell, IN, shows a Chapter 7 case filed in 04.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2010."
Brenda Richardson — Indiana
Tosha Marie Riggle, Bicknell IN
Address: 1002 Franklin Ave Bicknell, IN 47512-1011
Bankruptcy Case 16-80398-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Tosha Marie Riggle from Bicknell, IN, saw her proceedings start in 06.15.2016 and complete by 09/13/2016, involving asset liquidation."
Tosha Marie Riggle — Indiana
Rhonda Rinsch, Bicknell IN
Address: 28 Wilson St Bicknell, IN 47512
Brief Overview of Bankruptcy Case 10-81594-FJO-7: "Rhonda Rinsch's bankruptcy, initiated in 2010-10-18 and concluded by January 25, 2011 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Rinsch — Indiana
Yvonne Elaine Rogers, Bicknell IN
Address: 607 W 9th St Bicknell, IN 47512-1117
Bankruptcy Case 16-80345-JJG-7 Summary: "Yvonne Elaine Rogers's bankruptcy, initiated in 05.25.2016 and concluded by 2016-08-23 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Elaine Rogers — Indiana
Brian Douglas Rogers, Bicknell IN
Address: 607 W 9th St Bicknell, IN 47512-1117
Snapshot of U.S. Bankruptcy Proceeding Case 16-80345-JJG-7: "In Bicknell, IN, Brian Douglas Rogers filed for Chapter 7 bankruptcy in 05/25/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-23."
Brian Douglas Rogers — Indiana
Mary Etta Schatz, Bicknell IN
Address: 11630 E Mcclure St Bicknell, IN 47512-8221
Snapshot of U.S. Bankruptcy Proceeding Case 14-80225-FJO-7: "Bicknell, IN resident Mary Etta Schatz's 03.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2014."
Mary Etta Schatz — Indiana
Donald Wayne Scott, Bicknell IN
Address: 212 W 4th St Bicknell, IN 47512-1714
Snapshot of U.S. Bankruptcy Proceeding Case 10-81848-JJG-13: "Chapter 13 bankruptcy for Donald Wayne Scott in Bicknell, IN began in 2010-12-02, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Donald Wayne Scott — Indiana
Carolan Rae Scott, Bicknell IN
Address: 212 W 4th St Bicknell, IN 47512-1714
Bankruptcy Case 10-81848-JJG-13 Overview: "December 2010 marked the beginning of Carolan Rae Scott's Chapter 13 bankruptcy in Bicknell, IN, entailing a structured repayment schedule, completed by 02.11.2015."
Carolan Rae Scott — Indiana
Laura Shaw, Bicknell IN
Address: 1004 Miami St Bicknell, IN 47512
Concise Description of Bankruptcy Case 10-80263-FJO-77: "In Bicknell, IN, Laura Shaw filed for Chapter 7 bankruptcy in March 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2010."
Laura Shaw — Indiana
Louis Sievers, Bicknell IN
Address: 822 Mason St Bicknell, IN 47512
Snapshot of U.S. Bankruptcy Proceeding Case 10-81542-FJO-7: "The bankruptcy filing by Louis Sievers, undertaken in October 2010 in Bicknell, IN under Chapter 7, concluded with discharge in 01/11/2011 after liquidating assets."
Louis Sievers — Indiana
Starlin Sims, Bicknell IN
Address: 11575 E State Road 67 Bicknell, IN 47512
Bankruptcy Case 10-81237-FJO-7 Overview: "The case of Starlin Sims in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 2010-11-15, focusing on asset liquidation to repay creditors."
Starlin Sims — Indiana
Sherrie M Sipka, Bicknell IN
Address: 607 W 5th St Bicknell, IN 47512-1611
Bankruptcy Case 14-80512-FJO-7 Overview: "Bicknell, IN resident Sherrie M Sipka's 2014-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2014."
Sherrie M Sipka — Indiana
Jack Arnold Smith, Bicknell IN
Address: 929 Charles St Bicknell, IN 47512
Concise Description of Bankruptcy Case 11-80703-FJO-77: "The case of Jack Arnold Smith in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-17 and discharged early 08.21.2011, focusing on asset liquidation to repay creditors."
Jack Arnold Smith — Indiana
Emily Snyder, Bicknell IN
Address: 413 Noble St Bicknell, IN 47512
Bankruptcy Case 10-80751-FJO-7A Overview: "Bicknell, IN resident Emily Snyder's 2010-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2010."
Emily Snyder — Indiana
Terry Wayne Stewart, Bicknell IN
Address: 3 Hodge St Apt B Bicknell, IN 47512
Snapshot of U.S. Bankruptcy Proceeding Case 11-81453-FJO-7: "In a Chapter 7 bankruptcy case, Terry Wayne Stewart from Bicknell, IN, saw his proceedings start in Oct 17, 2011 and complete by 01/21/2012, involving asset liquidation."
Terry Wayne Stewart — Indiana
Cheryl Lee Tackett, Bicknell IN
Address: 525 W 5th St Apt 3 Bicknell, IN 47512-1625
Brief Overview of Bankruptcy Case 14-80575-FJO-7: "Cheryl Lee Tackett's Chapter 7 bankruptcy, filed in Bicknell, IN in 06.11.2014, led to asset liquidation, with the case closing in Sep 9, 2014."
Cheryl Lee Tackett — Indiana
Chelsea Rae Wanke, Bicknell IN
Address: 314 Illinois St Bicknell, IN 47512-2704
Bankruptcy Case 14-81030-JJG-7A Overview: "Chelsea Rae Wanke's Chapter 7 bankruptcy, filed in Bicknell, IN in 11/03/2014, led to asset liquidation, with the case closing in 2015-02-01."
Chelsea Rae Wanke — Indiana
Jay Deon Wardlow, Bicknell IN
Address: 211 W 11th St Bicknell, IN 47512-1008
Concise Description of Bankruptcy Case 16-80331-JJG-77: "Bicknell, IN resident Jay Deon Wardlow's 05/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2016."
Jay Deon Wardlow — Indiana
Donald Eugene Weible, Bicknell IN
Address: 405 LIBERTY ST Bicknell, IN 47512
Snapshot of U.S. Bankruptcy Proceeding Case 12-80436-FJO-7: "Donald Eugene Weible's bankruptcy, initiated in April 2012 and concluded by 07.21.2012 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Eugene Weible — Indiana
David Wayne Welton, Bicknell IN
Address: 5993 N Golf Course Rd Bicknell, IN 47512
Concise Description of Bankruptcy Case 13-80606-FJO-77: "David Wayne Welton's Chapter 7 bankruptcy, filed in Bicknell, IN in May 2013, led to asset liquidation, with the case closing in 2013-09-03."
David Wayne Welton — Indiana
Rusty Ray Westfall, Bicknell IN
Address: 414 W 5th St Bicknell, IN 47512-1608
Snapshot of U.S. Bankruptcy Proceeding Case 14-80158-FJO-7: "Rusty Ray Westfall's Chapter 7 bankruptcy, filed in Bicknell, IN in 03/03/2014, led to asset liquidation, with the case closing in 2014-06-01."
Rusty Ray Westfall — Indiana
Floyd Wheeler, Bicknell IN
Address: 906 S Main St Bicknell, IN 47512
Concise Description of Bankruptcy Case 10-80576-FJO-7A7: "The bankruptcy filing by Floyd Wheeler, undertaken in 2010-04-20 in Bicknell, IN under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Floyd Wheeler — Indiana
Angela White, Bicknell IN
Address: 328 Freelandville Ave Bicknell, IN 47512
Concise Description of Bankruptcy Case 09-82016-FJO-77: "Angela White's bankruptcy, initiated in December 2009 and concluded by 2010-03-08 in Bicknell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela White — Indiana
Randy Ray Wineinger, Bicknell IN
Address: 911 W 4th St Bicknell, IN 47512
Brief Overview of Bankruptcy Case 11-80329-FJO-7: "Bicknell, IN resident Randy Ray Wineinger's 2011-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2011."
Randy Ray Wineinger — Indiana
Robert Neal Wolfe, Bicknell IN
Address: 1012 Mason St Bicknell, IN 47512-1019
Bankruptcy Case 16-80341-JJG-7 Summary: "Robert Neal Wolfe's Chapter 7 bankruptcy, filed in Bicknell, IN in May 24, 2016, led to asset liquidation, with the case closing in August 2016."
Robert Neal Wolfe — Indiana
Debra Anne Wolfe, Bicknell IN
Address: 1012 Mason St Bicknell, IN 47512-1019
Snapshot of U.S. Bankruptcy Proceeding Case 16-80341-JJG-7: "In a Chapter 7 bankruptcy case, Debra Anne Wolfe from Bicknell, IN, saw her proceedings start in 2016-05-24 and complete by August 2016, involving asset liquidation."
Debra Anne Wolfe — Indiana
Donna Lou Wood, Bicknell IN
Address: 1015 N Main St Bicknell, IN 47512
Bankruptcy Case 13-80678-FJO-7 Overview: "Donna Lou Wood's Chapter 7 bankruptcy, filed in Bicknell, IN in June 2013, led to asset liquidation, with the case closing in 2013-09-24."
Donna Lou Wood — Indiana
Jr John Frank Woolard, Bicknell IN
Address: 12 Powell St Bicknell, IN 47512
Snapshot of U.S. Bankruptcy Proceeding Case 11-80480-FJO-7: "The bankruptcy filing by Jr John Frank Woolard, undertaken in April 11, 2011 in Bicknell, IN under Chapter 7, concluded with discharge in July 16, 2011 after liquidating assets."
Jr John Frank Woolard — Indiana
Debra Joan Yates, Bicknell IN
Address: 6226 N River Rd Bicknell, IN 47512-8306
Bankruptcy Case 14-80802-FJO-7 Overview: "The case of Debra Joan Yates in Bicknell, IN, demonstrates a Chapter 7 bankruptcy filed in 08.22.2014 and discharged early Nov 20, 2014, focusing on asset liquidation to repay creditors."
Debra Joan Yates — Indiana
Teresa Ann Yochum, Bicknell IN
Address: 308 E 4th St Bicknell, IN 47512-1806
Bankruptcy Case 10-80673-JJG-13 Summary: "Teresa Ann Yochum's Bicknell, IN bankruptcy under Chapter 13 in April 2010 led to a structured repayment plan, successfully discharged in 03/09/2015."
Teresa Ann Yochum — Indiana
Explore Free Bankruptcy Records by State