Website Logo

Bloomington, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bloomington.

Last updated on: April 09, 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

Shirley Ann Reed, Bloomington IN

Address: 8020 S Victor Pike Bloomington, IN 47403-9760
Bankruptcy Case 14-06443-RLM-7 Summary: "The bankruptcy filing by Shirley Ann Reed, undertaken in July 2014 in Bloomington, IN under Chapter 7, concluded with discharge in 10.08.2014 after liquidating assets."
Shirley Ann Reed — Indiana

Marguerite Rebecca Reed, Bloomington IN

Address: 1876 E Moffett Ln Bloomington, IN 47401
Concise Description of Bankruptcy Case 11-13116-JKC-7A7: "The bankruptcy record of Marguerite Rebecca Reed from Bloomington, IN, shows a Chapter 7 case filed in October 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Marguerite Rebecca Reed — Indiana

Albert Reinholt, Bloomington IN

Address: 1102 W 10th St Bloomington, IN 47404
Concise Description of Bankruptcy Case 10-06507-AJM-77: "The bankruptcy filing by Albert Reinholt, undertaken in 04.30.2010 in Bloomington, IN under Chapter 7, concluded with discharge in 08/04/2010 after liquidating assets."
Albert Reinholt — Indiana

Katharine Rejko, Bloomington IN

Address: 9114 S Greenridge Ln Bloomington, IN 47401
Snapshot of U.S. Bankruptcy Proceeding Case 10-17583-JKC-7A: "Katharine Rejko's bankruptcy, initiated in 11/23/2010 and concluded by 03/02/2011 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katharine Rejko — Indiana

Sheila Elizabeth Remer, Bloomington IN

Address: 1241 W Church Ln # A Bloomington, IN 47403
Snapshot of U.S. Bankruptcy Proceeding Case 11-12476-BHL-7: "The bankruptcy filing by Sheila Elizabeth Remer, undertaken in 2011-10-03 in Bloomington, IN under Chapter 7, concluded with discharge in 01/07/2012 after liquidating assets."
Sheila Elizabeth Remer — Indiana

Jeffery Charles Reuter, Bloomington IN

Address: 5729 W Monarch Ct Bloomington, IN 47403-8200
Brief Overview of Bankruptcy Case 14-01816-JMC-7: "In Bloomington, IN, Jeffery Charles Reuter filed for Chapter 7 bankruptcy in 2014-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Jeffery Charles Reuter — Indiana

James Reynolds, Bloomington IN

Address: 4121 W Curry Ct Bloomington, IN 47403
Bankruptcy Case 10-13997-AJM-7A Overview: "Bloomington, IN resident James Reynolds's September 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
James Reynolds — Indiana

Michael Reynolds, Bloomington IN

Address: 7706 S Mount Zion Rd Bloomington, IN 47403
Brief Overview of Bankruptcy Case 10-09986-FJO-7A: "In a Chapter 7 bankruptcy case, Michael Reynolds from Bloomington, IN, saw their proceedings start in June 30, 2010 and complete by 10.04.2010, involving asset liquidation."
Michael Reynolds — Indiana

Jason Matthew Reynolds, Bloomington IN

Address: 1121 S Paper Birch Ct Bloomington, IN 47403
Bankruptcy Case 13-08676-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Jason Matthew Reynolds from Bloomington, IN, saw their proceedings start in 2013-08-14 and complete by 2013-11-18, involving asset liquidation."
Jason Matthew Reynolds — Indiana

Edith Kay Reynolds, Bloomington IN

Address: 3202 N Stoneycrest Rd Bloomington, IN 47404
Concise Description of Bankruptcy Case 12-07843-AJM-77: "In Bloomington, IN, Edith Kay Reynolds filed for Chapter 7 bankruptcy in 06.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-03."
Edith Kay Reynolds — Indiana

Terry Alan Reynolds, Bloomington IN

Address: 1200 S Rolling Ridge Way Apt 1306 Bloomington, IN 47403
Snapshot of U.S. Bankruptcy Proceeding Case 11-91971-BHL-7: "Terry Alan Reynolds's Chapter 7 bankruptcy, filed in Bloomington, IN in 07.21.2011, led to asset liquidation, with the case closing in October 2011."
Terry Alan Reynolds — Indiana

Kathleen Flanigan Rhodes, Bloomington IN

Address: 1100 S Fess Ave Bloomington, IN 47401-5963
Concise Description of Bankruptcy Case 15-00810-RLM-77: "In a Chapter 7 bankruptcy case, Kathleen Flanigan Rhodes from Bloomington, IN, saw her proceedings start in February 2015 and complete by 2015-05-14, involving asset liquidation."
Kathleen Flanigan Rhodes — Indiana

Darlene Mildred Rhyne, Bloomington IN

Address: 701 W Hedgewood Dr Bloomington, IN 47403-4809
Concise Description of Bankruptcy Case 09-16804-RLM-137: "Filing for Chapter 13 bankruptcy in 11/17/2009, Darlene Mildred Rhyne from Bloomington, IN, structured a repayment plan, achieving discharge in February 19, 2015."
Darlene Mildred Rhyne — Indiana

Leroy Douglas Rhyne, Bloomington IN

Address: 701 W Hedgewood Dr Bloomington, IN 47403-4809
Snapshot of U.S. Bankruptcy Proceeding Case 09-16804-RLM-13: "Chapter 13 bankruptcy for Leroy Douglas Rhyne in Bloomington, IN began in 11/17/2009, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Leroy Douglas Rhyne — Indiana

Kenneth Wesley Rice, Bloomington IN

Address: 400 W TERRACE DR TRLR 34 Bloomington, IN 47403
Bankruptcy Case 11-02409-AJM-7 Summary: "Kenneth Wesley Rice's Chapter 7 bankruptcy, filed in Bloomington, IN in March 9, 2011, led to asset liquidation, with the case closing in 2011-06-13."
Kenneth Wesley Rice — Indiana

Ryan Thomas Richardson, Bloomington IN

Address: 570 W Ladd Ave Bloomington, IN 47403-4388
Snapshot of U.S. Bankruptcy Proceeding Case 16-02651-RLM-7: "The bankruptcy filing by Ryan Thomas Richardson, undertaken in April 2016 in Bloomington, IN under Chapter 7, concluded with discharge in Jul 10, 2016 after liquidating assets."
Ryan Thomas Richardson — Indiana

Daniel Woodrow Richey, Bloomington IN

Address: 2745 N Mount Gilead Rd Bloomington, IN 47408-9628
Bankruptcy Case 14-10546-RLM-7A Overview: "The case of Daniel Woodrow Richey in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in November 2014 and discharged early 2015-02-16, focusing on asset liquidation to repay creditors."
Daniel Woodrow Richey — Indiana

Desta Marie Ricketts, Bloomington IN

Address: 5451 W Rainbow Ct Bloomington, IN 47404
Concise Description of Bankruptcy Case 12-12656-JKC-77: "Desta Marie Ricketts's Chapter 7 bankruptcy, filed in Bloomington, IN in Oct 25, 2012, led to asset liquidation, with the case closing in 2013-01-29."
Desta Marie Ricketts — Indiana

Robert Riley, Bloomington IN

Address: 8791 S Hollyhock Ln Bloomington, IN 47401
Bankruptcy Case 10-06568-FJO-7 Overview: "In Bloomington, IN, Robert Riley filed for Chapter 7 bankruptcy in 2010-05-03. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2010."
Robert Riley — Indiana

Kelly Jean Ripple, Bloomington IN

Address: 1273 W Allen St Bloomington, IN 47403-2926
Snapshot of U.S. Bankruptcy Proceeding Case 2014-02715-JMC-7: "In a Chapter 7 bankruptcy case, Kelly Jean Ripple from Bloomington, IN, saw their proceedings start in March 31, 2014 and complete by 06.29.2014, involving asset liquidation."
Kelly Jean Ripple — Indiana

Teresa Kay Roberts, Bloomington IN

Address: 703 W Gourley Pike Apt 17 Bloomington, IN 47404-2270
Brief Overview of Bankruptcy Case 14-90179-BHL-7: "Teresa Kay Roberts's Chapter 7 bankruptcy, filed in Bloomington, IN in 02/07/2014, led to asset liquidation, with the case closing in May 8, 2014."
Teresa Kay Roberts — Indiana

Patricia Lee Robertson, Bloomington IN

Address: 315 W Gordon Pike Trlr 211 Bloomington, IN 47403-4532
Brief Overview of Bankruptcy Case 14-08747-RLM-7: "In a Chapter 7 bankruptcy case, Patricia Lee Robertson from Bloomington, IN, saw their proceedings start in 2014-09-20 and complete by 12.19.2014, involving asset liquidation."
Patricia Lee Robertson — Indiana

Jessica Dawn Robertson, Bloomington IN

Address: 912 S Basswood Cir Bloomington, IN 47403
Snapshot of U.S. Bankruptcy Proceeding Case 13-05168-JKC-7: "In a Chapter 7 bankruptcy case, Jessica Dawn Robertson from Bloomington, IN, saw her proceedings start in 05/15/2013 and complete by 2013-08-19, involving asset liquidation."
Jessica Dawn Robertson — Indiana

Matthew David Robertson, Bloomington IN

Address: 8070 S Strain Ridge Rd Bloomington, IN 47401
Snapshot of U.S. Bankruptcy Proceeding Case 11-09812-AJM-7: "The case of Matthew David Robertson in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 08/03/2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Matthew David Robertson — Indiana

Larry Dewayne Robertson, Bloomington IN

Address: 355 S Kirby Rd Bloomington, IN 47403-9388
Bankruptcy Case 09-08737-JMC-13 Summary: "06/18/2009 marked the beginning of Larry Dewayne Robertson's Chapter 13 bankruptcy in Bloomington, IN, entailing a structured repayment schedule, completed by 08.26.2013."
Larry Dewayne Robertson — Indiana

William Aaron Robertson, Bloomington IN

Address: 7275 S SOCIETY LN Bloomington, IN 47401
Bankruptcy Case 12-04971-AJM-7 Summary: "In Bloomington, IN, William Aaron Robertson filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2012."
William Aaron Robertson — Indiana

Rita Ann Robertson, Bloomington IN

Address: 401 S Village Dr Bloomington, IN 47403
Snapshot of U.S. Bankruptcy Proceeding Case 09-15005-FJO-7A: "Bloomington, IN resident Rita Ann Robertson's 2009-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-16."
Rita Ann Robertson — Indiana

Betty Joan Robertson, Bloomington IN

Address: PO Box 1491 Bloomington, IN 47402
Brief Overview of Bankruptcy Case 11-07056-JKC-7: "In a Chapter 7 bankruptcy case, Betty Joan Robertson from Bloomington, IN, saw her proceedings start in 05/31/2011 and complete by 09/04/2011, involving asset liquidation."
Betty Joan Robertson — Indiana

Melanie Ann Robey, Bloomington IN

Address: 5110 N Echo Bnd Bloomington, IN 47404
Brief Overview of Bankruptcy Case 11-14353-JKC-7: "In a Chapter 7 bankruptcy case, Melanie Ann Robey from Bloomington, IN, saw her proceedings start in November 18, 2011 and complete by 02.22.2012, involving asset liquidation."
Melanie Ann Robey — Indiana

Stephen Michael Robinson, Bloomington IN

Address: 315 W Gordon Pike Trlr 180 Bloomington, IN 47403-4531
Brief Overview of Bankruptcy Case 15-08626-JMC-7: "Stephen Michael Robinson's Chapter 7 bankruptcy, filed in Bloomington, IN in October 2015, led to asset liquidation, with the case closing in 01.12.2016."
Stephen Michael Robinson — Indiana

Michael Neil Robinson, Bloomington IN

Address: 1004 W Country Club Dr Apt 31 Bloomington, IN 47403
Bankruptcy Case 12-02055-JKC-7 Summary: "The bankruptcy record of Michael Neil Robinson from Bloomington, IN, shows a Chapter 7 case filed in 2012-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-05."
Michael Neil Robinson — Indiana

Ellen Ann Robinson, Bloomington IN

Address: 5421 W Rainbow Ct Bloomington, IN 47404
Concise Description of Bankruptcy Case 13-06433-JKC-77: "Ellen Ann Robinson's bankruptcy, initiated in 06.17.2013 and concluded by 2013-09-21 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Ann Robinson — Indiana

William Lee Robinson, Bloomington IN

Address: 1164 E Regency Dr Bloomington, IN 47401-8755
Snapshot of U.S. Bankruptcy Proceeding Case 14-08140-JMC-7: "Bloomington, IN resident William Lee Robinson's August 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
William Lee Robinson — Indiana

Jesse Cloud Robinson, Bloomington IN

Address: 5466 W Woodyard Rd Bloomington, IN 47404-9585
Snapshot of U.S. Bankruptcy Proceeding Case 09-00888-JKC-13: "Jesse Cloud Robinson's Chapter 13 bankruptcy in Bloomington, IN started in 2009-01-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-26."
Jesse Cloud Robinson — Indiana

Kenjia Marie Rogers, Bloomington IN

Address: 620 S Walnut St Bloomington, IN 47401-4624
Bankruptcy Case 14-01276-JMC-7 Summary: "Bloomington, IN resident Kenjia Marie Rogers's 2014-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2014."
Kenjia Marie Rogers — Indiana

Anna Marie Rogers, Bloomington IN

Address: 116 S Meadowbrook Dr Bloomington, IN 47408-4328
Concise Description of Bankruptcy Case 15-01374-RLM-77: "Anna Marie Rogers's bankruptcy, initiated in Feb 28, 2015 and concluded by 2015-05-29 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Marie Rogers — Indiana

Jack Drake Rollins, Bloomington IN

Address: 2802 S Elizabeth Ct Bloomington, IN 47401
Bankruptcy Case 11-09478-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Jack Drake Rollins from Bloomington, IN, saw his proceedings start in July 26, 2011 and complete by 2011-10-30, involving asset liquidation."
Jack Drake Rollins — Indiana

Mary Inez Romero, Bloomington IN

Address: 5215 N Union Valley Rd Apt 2R Bloomington, IN 47404-9027
Snapshot of U.S. Bankruptcy Proceeding Case 14-10249-JMC-7: "In a Chapter 7 bankruptcy case, Mary Inez Romero from Bloomington, IN, saw her proceedings start in 2014-11-10 and complete by 02/08/2015, involving asset liquidation."
Mary Inez Romero — Indiana

Luis Roncayolo, Bloomington IN

Address: 908 S Madison St Bloomington, IN 47403
Bankruptcy Case 11-01064-JKC-7 Overview: "In Bloomington, IN, Luis Roncayolo filed for Chapter 7 bankruptcy in Feb 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2011."
Luis Roncayolo — Indiana

Michael Lee Root, Bloomington IN

Address: 4162 N Mount Gilead Rd Bloomington, IN 47408
Bankruptcy Case 13-07012-JKC-7A Summary: "The bankruptcy record of Michael Lee Root from Bloomington, IN, shows a Chapter 7 case filed in June 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2013."
Michael Lee Root — Indiana

Cordoba Reyes Rosales, Bloomington IN

Address: 763 E Alpine Trl Bloomington, IN 47401-4504
Snapshot of U.S. Bankruptcy Proceeding Case 2014-03801-RLM-7: "The bankruptcy record of Cordoba Reyes Rosales from Bloomington, IN, shows a Chapter 7 case filed in Apr 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2014."
Cordoba Reyes Rosales — Indiana

Marin Roberto Rosales, Bloomington IN

Address: 402 N KIMBLE DR Bloomington, IN 47404
Bankruptcy Case 12-04906-JKC-7 Summary: "The case of Marin Roberto Rosales in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-04-26 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Marin Roberto Rosales — Indiana

Brenda Jean Rose, Bloomington IN

Address: 1600 N Willis Dr Trlr 78 Bloomington, IN 47404-2169
Bankruptcy Case 15-09584-JJG-7 Overview: "Brenda Jean Rose's bankruptcy, initiated in 11/18/2015 and concluded by February 16, 2016 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Jean Rose — Indiana

Sean Michael Rose, Bloomington IN

Address: 907 E Eminence Way Bloomington, IN 47401
Concise Description of Bankruptcy Case 11-05596-FJO-77: "In a Chapter 7 bankruptcy case, Sean Michael Rose from Bloomington, IN, saw their proceedings start in May 2, 2011 and complete by 2011-08-06, involving asset liquidation."
Sean Michael Rose — Indiana

Emily Kay Rouse, Bloomington IN

Address: 3430 E Covenanter Dr Bloomington, IN 47401
Bankruptcy Case 13-05892-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Emily Kay Rouse from Bloomington, IN, saw her proceedings start in May 31, 2013 and complete by September 2013, involving asset liquidation."
Emily Kay Rouse — Indiana

Joseph Rowe, Bloomington IN

Address: 3808 S Mill Stone Ct Bloomington, IN 47401
Snapshot of U.S. Bankruptcy Proceeding Case 09-16285-JKC-7: "In Bloomington, IN, Joseph Rowe filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Joseph Rowe — Indiana

George Saidah, Bloomington IN

Address: 342 W Saidah Rd Bloomington, IN 47404
Bankruptcy Case 12-12344-JMC-7 Overview: "In a Chapter 7 bankruptcy case, George Saidah from Bloomington, IN, saw his proceedings start in October 2012 and complete by 2013-01-21, involving asset liquidation."
George Saidah — Indiana

Zachary Saine, Bloomington IN

Address: 2746 S Adams St Apt 7 Bloomington, IN 47403
Bankruptcy Case 09-16643-JKC-7 Overview: "In Bloomington, IN, Zachary Saine filed for Chapter 7 bankruptcy in 2009-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2010."
Zachary Saine — Indiana

Fouzia Akhter Salahuddin, Bloomington IN

Address: 615 N Plymouth Rd Bloomington, IN 47408-3027
Snapshot of U.S. Bankruptcy Proceeding Case 09-14786-JMC-13: "In their Chapter 13 bankruptcy case filed in 2009-10-07, Bloomington, IN's Fouzia Akhter Salahuddin agreed to a debt repayment plan, which was successfully completed by 12.13.2013."
Fouzia Akhter Salahuddin — Indiana

Jose Alonso Saldivar, Bloomington IN

Address: PO Box 6823 Bloomington, IN 47407-6823
Concise Description of Bankruptcy Case 14-81142-JJG-77: "In a Chapter 7 bankruptcy case, Jose Alonso Saldivar from Bloomington, IN, saw his proceedings start in December 2014 and complete by 03/12/2015, involving asset liquidation."
Jose Alonso Saldivar — Indiana

Steven Salter, Bloomington IN

Address: 4180 E Ramp Creek Rd Bloomington, IN 47401
Bankruptcy Case 10-02995-AJM-7 Summary: "Bloomington, IN resident Steven Salter's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Steven Salter — Indiana

Lynn A Sample, Bloomington IN

Address: 223 E Ellis Rd Bloomington, IN 47408-9334
Bankruptcy Case 14-11118-JJG-7A Overview: "Lynn A Sample's Chapter 7 bankruptcy, filed in Bloomington, IN in 2014-12-11, led to asset liquidation, with the case closing in March 2015."
Lynn A Sample — Indiana

Dana Karen Samson, Bloomington IN

Address: PO Box 2322 Bloomington, IN 47402
Concise Description of Bankruptcy Case 11-06468-AJM-77: "In Bloomington, IN, Dana Karen Samson filed for Chapter 7 bankruptcy in 2011-05-19. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2011."
Dana Karen Samson — Indiana

Danielle Lynn Samuelson, Bloomington IN

Address: 1109 W Gourley Pike Bloomington, IN 47404
Snapshot of U.S. Bankruptcy Proceeding Case 11-13407-BHL-7: "In a Chapter 7 bankruptcy case, Danielle Lynn Samuelson from Bloomington, IN, saw her proceedings start in 2011-10-26 and complete by 01/30/2012, involving asset liquidation."
Danielle Lynn Samuelson — Indiana

Kenneth Lee Sanders, Bloomington IN

Address: 9117 S Pointe Ridge Ln Bloomington, IN 47401-9020
Brief Overview of Bankruptcy Case 09-03243-RLM-13: "Chapter 13 bankruptcy for Kenneth Lee Sanders in Bloomington, IN began in 03.18.2009, focusing on debt restructuring, concluding with plan fulfillment in Jan 8, 2013."
Kenneth Lee Sanders — Indiana

Carolyn Joy Sanford, Bloomington IN

Address: 3319 S Dawson Ln Bloomington, IN 47403
Bankruptcy Case 09-14809-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Carolyn Joy Sanford from Bloomington, IN, saw her proceedings start in 2009-10-07 and complete by 2010-01-11, involving asset liquidation."
Carolyn Joy Sanford — Indiana

Tiffany Elaine Smith, Bloomington IN

Address: 1499 W Allen St Bloomington, IN 47403-2951
Concise Description of Bankruptcy Case 16-00018-JJG-77: "The bankruptcy filing by Tiffany Elaine Smith, undertaken in 2016-01-05 in Bloomington, IN under Chapter 7, concluded with discharge in 2016-04-04 after liquidating assets."
Tiffany Elaine Smith — Indiana

Martha Ann Smith, Bloomington IN

Address: 3925 S Emilie Ct Bloomington, IN 47401-9408
Bankruptcy Case 15-09043-RLM-7 Overview: "In Bloomington, IN, Martha Ann Smith filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2016."
Martha Ann Smith — Indiana

Randall David Smith, Bloomington IN

Address: 702 N Woodbridge Dr Bloomington, IN 47408-2775
Bankruptcy Case 15-09514-JMC-7 Overview: "In Bloomington, IN, Randall David Smith filed for Chapter 7 bankruptcy in 2015-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2016."
Randall David Smith — Indiana

Samuel Dale Smith, Bloomington IN

Address: 3925 S Emilie Ct Bloomington, IN 47401-9408
Bankruptcy Case 15-09043-RLM-7 Summary: "In Bloomington, IN, Samuel Dale Smith filed for Chapter 7 bankruptcy in October 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2016."
Samuel Dale Smith — Indiana

Jerry Smith, Bloomington IN

Address: 4101 W Curry Ct Bloomington, IN 47403
Concise Description of Bankruptcy Case 10-16869-BHL-77: "In a Chapter 7 bankruptcy case, Jerry Smith from Bloomington, IN, saw their proceedings start in November 2010 and complete by Feb 13, 2011, involving asset liquidation."
Jerry Smith — Indiana

Nancy Sue Smith, Bloomington IN

Address: 1435 W Rockcrest Dr Bloomington, IN 47403
Bankruptcy Case 13-04611-JMC-7 Summary: "Bloomington, IN resident Nancy Sue Smith's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Nancy Sue Smith — Indiana

William Smith, Bloomington IN

Address: 120 S Kimble Dr Trlr 14 Bloomington, IN 47404
Concise Description of Bankruptcy Case 10-17195-AJM-7A7: "The bankruptcy filing by William Smith, undertaken in 2010-11-16 in Bloomington, IN under Chapter 7, concluded with discharge in 2011-02-20 after liquidating assets."
William Smith — Indiana

Beverly Regina Smith, Bloomington IN

Address: 1854 S Covey Ln Bloomington, IN 47401
Snapshot of U.S. Bankruptcy Proceeding Case 11-14607-AJM-7: "The case of Beverly Regina Smith in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-11-28 and discharged early 2012-03-03, focusing on asset liquidation to repay creditors."
Beverly Regina Smith — Indiana

Stephen Smith, Bloomington IN

Address: 1615 S Huntington Dr Bloomington, IN 47401
Snapshot of U.S. Bankruptcy Proceeding Case 10-08115-AJM-7: "The bankruptcy record of Stephen Smith from Bloomington, IN, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-01."
Stephen Smith — Indiana

Shirley Smith, Bloomington IN

Address: 3731 Sims Ln Bloomington, IN 47403
Brief Overview of Bankruptcy Case 10-02973-BHL-7: "Shirley Smith's bankruptcy, initiated in 03/10/2010 and concluded by 06/14/2010 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Smith — Indiana

Keely Christine Smith, Bloomington IN

Address: 900 S High St Bloomington, IN 47401
Concise Description of Bankruptcy Case 11-07259-FJO-77: "Bloomington, IN resident Keely Christine Smith's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2011."
Keely Christine Smith — Indiana

Carrie Linn Smith, Bloomington IN

Address: 2911 S Leonard Springs Rd Apt 34 Bloomington, IN 47403-3764
Snapshot of U.S. Bankruptcy Proceeding Case 15-05296-RLM-7: "The bankruptcy record of Carrie Linn Smith from Bloomington, IN, shows a Chapter 7 case filed in 2015-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2015."
Carrie Linn Smith — Indiana

Kevin Smith, Bloomington IN

Address: 3835 S Eastmont Ave Bloomington, IN 47403
Bankruptcy Case 10-01110-JKC-7 Summary: "Kevin Smith's bankruptcy, initiated in February 3, 2010 and concluded by 2010-05-12 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Smith — Indiana

Joshua Lee Smith, Bloomington IN

Address: 402 E 20th St Bloomington, IN 47408
Bankruptcy Case 1:13-bk-00825 Overview: "The bankruptcy filing by Joshua Lee Smith, undertaken in Jul 9, 2013 in Bloomington, IN under Chapter 7, concluded with discharge in 2013-10-13 after liquidating assets."
Joshua Lee Smith — Indiana

Nancy Augusta Smith, Bloomington IN

Address: 1513 1/2 S Huntington Dr Bloomington, IN 47401
Snapshot of U.S. Bankruptcy Proceeding Case 12-01147-AJM-7: "Nancy Augusta Smith's bankruptcy, initiated in Feb 14, 2012 and concluded by 05.20.2012 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Augusta Smith — Indiana

Gary Snow, Bloomington IN

Address: 4156 W Doyle Ave Bloomington, IN 47403-2604
Brief Overview of Bankruptcy Case 16-03656-RLM-7: "The case of Gary Snow in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 2016-08-10, focusing on asset liquidation to repay creditors."
Gary Snow — Indiana

John Paul Solomon, Bloomington IN

Address: 4510 S Eagleview Dr Bloomington, IN 47403
Bankruptcy Case 13-06009-JMC-7 Summary: "In a Chapter 7 bankruptcy case, John Paul Solomon from Bloomington, IN, saw their proceedings start in 06.05.2013 and complete by Sep 9, 2013, involving asset liquidation."
John Paul Solomon — Indiana

Jennifer Sommer, Bloomington IN

Address: 2355 S Zona Ct Bloomington, IN 47403
Bankruptcy Case 10-01985-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Jennifer Sommer from Bloomington, IN, saw her proceedings start in February 23, 2010 and complete by 05/30/2010, involving asset liquidation."
Jennifer Sommer — Indiana

Krisana Mariam Songer, Bloomington IN

Address: 2304 S Rogers St Trlr 68 Bloomington, IN 47403
Bankruptcy Case 12-03800-JKC-7 Summary: "Krisana Mariam Songer's bankruptcy, initiated in Apr 4, 2012 and concluded by July 9, 2012 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krisana Mariam Songer — Indiana

Robert Ray Souders, Bloomington IN

Address: 3640 W Jeffrey Rd Bloomington, IN 47403-4114
Concise Description of Bankruptcy Case 09-05000-FJO-137: "Chapter 13 bankruptcy for Robert Ray Souders in Bloomington, IN began in 2009-04-15, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-27."
Robert Ray Souders — Indiana

Tamara Irene Souders, Bloomington IN

Address: 3640 W Jeffrey Rd Bloomington, IN 47403-4114
Bankruptcy Case 09-05000-FJO-13 Summary: "Tamara Irene Souders, a resident of Bloomington, IN, entered a Chapter 13 bankruptcy plan in April 2009, culminating in its successful completion by 12/27/2013."
Tamara Irene Souders — Indiana

Victoria Lynn Southern, Bloomington IN

Address: 3636 S Glasgow Cir Bloomington, IN 47403
Bankruptcy Case 13-03974-JMC-7 Overview: "Victoria Lynn Southern's Chapter 7 bankruptcy, filed in Bloomington, IN in 2013-04-17, led to asset liquidation, with the case closing in July 22, 2013."
Victoria Lynn Southern — Indiana

Scott Sowder, Bloomington IN

Address: 1013 W Countryside Ln Bloomington, IN 47403
Brief Overview of Bankruptcy Case 10-01271-JKC-7: "In a Chapter 7 bankruptcy case, Scott Sowder from Bloomington, IN, saw their proceedings start in 02.08.2010 and complete by May 12, 2010, involving asset liquidation."
Scott Sowder — Indiana

Donna Lou Spalding, Bloomington IN

Address: 507 S Cobblestone Ct Bloomington, IN 47403
Concise Description of Bankruptcy Case 13-03360-FJO-77: "Donna Lou Spalding's Chapter 7 bankruptcy, filed in Bloomington, IN in April 2013, led to asset liquidation, with the case closing in July 2013."
Donna Lou Spalding — Indiana

Clayton C Sparks, Bloomington IN

Address: 612 S State Road 446 Apt 45 Bloomington, IN 47401
Snapshot of U.S. Bankruptcy Proceeding Case 13-02682-RLM-7: "In a Chapter 7 bankruptcy case, Clayton C Sparks from Bloomington, IN, saw his proceedings start in 03/21/2013 and complete by 2013-06-25, involving asset liquidation."
Clayton C Sparks — Indiana

Wanda Jean Sparks, Bloomington IN

Address: 4003 W Grand Ave Bloomington, IN 47404
Brief Overview of Bankruptcy Case 12-12176-JKC-7: "Bloomington, IN resident Wanda Jean Sparks's October 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2013."
Wanda Jean Sparks — Indiana

Andrea Marian Sparks, Bloomington IN

Address: 4003 W Grand Ave Bloomington, IN 47404-4814
Brief Overview of Bankruptcy Case 10-10992-JKC-13: "In her Chapter 13 bankruptcy case filed in 07.22.2010, Bloomington, IN's Andrea Marian Sparks agreed to a debt repayment plan, which was successfully completed by 2013-09-26."
Andrea Marian Sparks — Indiana

Jr Eugene Hamilton Speaks, Bloomington IN

Address: 8873 W Hinds Rd # A Bloomington, IN 47403
Concise Description of Bankruptcy Case 13-04269-JKC-77: "In Bloomington, IN, Jr Eugene Hamilton Speaks filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Jr Eugene Hamilton Speaks — Indiana

Monte Shawn Speicher, Bloomington IN

Address: 2606 S Elm Leaf Dr Bloomington, IN 47403-3111
Brief Overview of Bankruptcy Case 14-05191-JMC-7A: "Bloomington, IN resident Monte Shawn Speicher's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Monte Shawn Speicher — Indiana

Rebecca Jewell Stackhouse, Bloomington IN

Address: 202 E Burks Dr Bloomington, IN 47401
Concise Description of Bankruptcy Case 12-01065-FJO-77: "Rebecca Jewell Stackhouse's bankruptcy, initiated in 02.10.2012 and concluded by 2012-05-16 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Jewell Stackhouse — Indiana

James Lee Stafford, Bloomington IN

Address: 1775 S Kirby Rd Bloomington, IN 47403-9611
Concise Description of Bankruptcy Case 14-00275-JKC-77: "James Lee Stafford's bankruptcy, initiated in 2014-01-16 and concluded by Apr 16, 2014 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lee Stafford — Indiana

Rhonda Kay Stafford, Bloomington IN

Address: 1267 E Marigold Dr Bloomington, IN 47401-8989
Snapshot of U.S. Bankruptcy Proceeding Case 10-00012-JMC-13: "Rhonda Kay Stafford's Bloomington, IN bankruptcy under Chapter 13 in 2010-01-04 led to a structured repayment plan, successfully discharged in 03.19.2015."
Rhonda Kay Stafford — Indiana

Christina Lynn Staggs, Bloomington IN

Address: 2900 W Bristol Dr Bloomington, IN 47404
Concise Description of Bankruptcy Case 12-03392-AJM-77: "Christina Lynn Staggs's bankruptcy, initiated in March 2012 and concluded by July 2012 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Lynn Staggs — Indiana

Cathy Jean Staley, Bloomington IN

Address: 1034 S Persimmon Tree Cir Bloomington, IN 47403-4582
Bankruptcy Case 07-09395-FJO-13 Summary: "Filing for Chapter 13 bankruptcy in 2007-09-26, Cathy Jean Staley from Bloomington, IN, structured a repayment plan, achieving discharge in 2012-12-11."
Cathy Jean Staley — Indiana

Mary Monwhala Stancombe, Bloomington IN

Address: 9995 W State Road 45 Bloomington, IN 47403-7201
Bankruptcy Case 15-09793-RLM-7 Overview: "Bloomington, IN resident Mary Monwhala Stancombe's Nov 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2016."
Mary Monwhala Stancombe — Indiana

Gilbert Kevin Stanger, Bloomington IN

Address: 2600 W Maple Grove Rd Bloomington, IN 47404
Bankruptcy Case 12-01638-JKC-7 Summary: "The bankruptcy record of Gilbert Kevin Stanger from Bloomington, IN, shows a Chapter 7 case filed in Feb 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2012."
Gilbert Kevin Stanger — Indiana

Stephen C Stanley, Bloomington IN

Address: 4212 E Hector Dr Bloomington, IN 47408-2922
Snapshot of U.S. Bankruptcy Proceeding Case 15-04136-RLM-7: "The bankruptcy filing by Stephen C Stanley, undertaken in 2015-05-13 in Bloomington, IN under Chapter 7, concluded with discharge in 08.11.2015 after liquidating assets."
Stephen C Stanley — Indiana

Linda Lee Stanley, Bloomington IN

Address: 4212 E Hector Dr Bloomington, IN 47408-2922
Bankruptcy Case 15-04136-RLM-7 Overview: "Linda Lee Stanley's Chapter 7 bankruptcy, filed in Bloomington, IN in May 13, 2015, led to asset liquidation, with the case closing in 2015-08-11."
Linda Lee Stanley — Indiana

Judy Stanton, Bloomington IN

Address: 1305 S Walnut St Bloomington, IN 47401
Bankruptcy Case 13-05617-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Judy Stanton from Bloomington, IN, saw her proceedings start in May 25, 2013 and complete by 2013-08-29, involving asset liquidation."
Judy Stanton — Indiana

Tiffany Lyn Stantz, Bloomington IN

Address: 1216 S Willow Tree Pl Bloomington, IN 47403
Bankruptcy Case 11-12794-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Tiffany Lyn Stantz from Bloomington, IN, saw her proceedings start in 2011-10-11 and complete by 01/15/2012, involving asset liquidation."
Tiffany Lyn Stantz — Indiana

Paul David Starnes, Bloomington IN

Address: 3111 S Leonard Springs Rd Apt 152 Bloomington, IN 47403
Brief Overview of Bankruptcy Case 13-11184-RLM-7: "The case of Paul David Starnes in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in October 22, 2013 and discharged early 2014-01-26, focusing on asset liquidation to repay creditors."
Paul David Starnes — Indiana

Brent Adam Lee Starr, Bloomington IN

Address: 1955 N College Ave Apt 27 Bloomington, IN 47404-2452
Bankruptcy Case 14-00741-RLM-7 Summary: "The bankruptcy record of Brent Adam Lee Starr from Bloomington, IN, shows a Chapter 7 case filed in 2014-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2014."
Brent Adam Lee Starr — Indiana

Nicole Elizabeth Starrs, Bloomington IN

Address: 3777 N Russell Rd Bloomington, IN 47408-9218
Snapshot of U.S. Bankruptcy Proceeding Case 16-04968-JJG-7A: "Bloomington, IN resident Nicole Elizabeth Starrs's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2016."
Nicole Elizabeth Starrs — Indiana

Amy Catherine Starzynski, Bloomington IN

Address: 3321 N Stoneycrest Rd Bloomington, IN 47404
Snapshot of U.S. Bankruptcy Proceeding Case 12-02564-AJM-7: "Amy Catherine Starzynski's bankruptcy, initiated in 03.13.2012 and concluded by 2012-06-17 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Catherine Starzynski — Indiana

Explore Free Bankruptcy Records by State