Brownstown, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brownstown.
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
Brian Dwayne Abner, Brownstown IN
Address: 207 N Water St Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 12-90495-BHL-7: "Brownstown, IN resident Brian Dwayne Abner's 03/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-16."
Brian Dwayne Abner — Indiana
Joseph Michael Adkins, Brownstown IN
Address: 214 N Water St Brownstown, IN 47220
Brief Overview of Bankruptcy Case 12-90709-BHL-7: "Joseph Michael Adkins's bankruptcy, initiated in 2012-04-05 and concluded by 07.10.2012 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Michael Adkins — Indiana
Cody Allman, Brownstown IN
Address: 299 E State Road 250 Brownstown, IN 47220-9583
Bankruptcy Case 14-91214-BHL-7 Summary: "In Brownstown, IN, Cody Allman filed for Chapter 7 bankruptcy in Jun 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-08."
Cody Allman — Indiana
Richard Amers, Brownstown IN
Address: 1861 S County Road 100 E Brownstown, IN 47220
Concise Description of Bankruptcy Case 10-91182-BHL-77: "The bankruptcy record of Richard Amers from Brownstown, IN, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Richard Amers — Indiana
Kyle Ault, Brownstown IN
Address: 121 N Sugar St Brownstown, IN 47220
Brief Overview of Bankruptcy Case 10-90606-BHL-7: "Kyle Ault's Chapter 7 bankruptcy, filed in Brownstown, IN in 2010-03-04, led to asset liquidation, with the case closing in June 2010."
Kyle Ault — Indiana
Cristina Lynn Bailey, Brownstown IN
Address: 500 Ashland St Brownstown, IN 47220-1227
Concise Description of Bankruptcy Case 08-93530-BHL-137: "Chapter 13 bankruptcy for Cristina Lynn Bailey in Brownstown, IN began in 12/17/2008, focusing on debt restructuring, concluding with plan fulfillment in 08.17.2012."
Cristina Lynn Bailey — Indiana
Raymond Les Barclay, Brownstown IN
Address: 165 W County Road 100 S Brownstown, IN 47220
Concise Description of Bankruptcy Case 12-92131-BHL-77: "Raymond Les Barclay's Chapter 7 bankruptcy, filed in Brownstown, IN in 09.26.2012, led to asset liquidation, with the case closing in 2012-12-31."
Raymond Les Barclay — Indiana
Ashley N Bishop, Brownstown IN
Address: 508 S Main St Brownstown, IN 47220-1920
Brief Overview of Bankruptcy Case 15-91196-BHL-7: "Ashley N Bishop's Chapter 7 bankruptcy, filed in Brownstown, IN in 06/30/2015, led to asset liquidation, with the case closing in September 28, 2015."
Ashley N Bishop — Indiana
Bradley Blevins, Brownstown IN
Address: 120 S Stillwell St Brownstown, IN 47220
Bankruptcy Case 11-91057-BHL-7A Overview: "In Brownstown, IN, Bradley Blevins filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Bradley Blevins — Indiana
Richard A Blocker, Brownstown IN
Address: 719 W CROSS ST Brownstown, IN 47220
Concise Description of Bankruptcy Case 12-91053-BHL-77: "In Brownstown, IN, Richard A Blocker filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2012."
Richard A Blocker — Indiana
Tara Bott, Brownstown IN
Address: 220 N Poplar St Brownstown, IN 47220
Bankruptcy Case 10-91913-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Tara Bott from Brownstown, IN, saw her proceedings start in 06.15.2010 and complete by September 13, 2010, involving asset liquidation."
Tara Bott — Indiana
Amy Nicole Bowen, Brownstown IN
Address: 121 W Miller St Apt 3 Brownstown, IN 47220
Concise Description of Bankruptcy Case 13-92748-BHL-77: "In a Chapter 7 bankruptcy case, Amy Nicole Bowen from Brownstown, IN, saw her proceedings start in 2013-12-05 and complete by Mar 11, 2014, involving asset liquidation."
Amy Nicole Bowen — Indiana
James Scott Bowman, Brownstown IN
Address: 5634 S State Road 39 Brownstown, IN 47220-9584
Bankruptcy Case 16-90420-BHL-7 Overview: "The bankruptcy record of James Scott Bowman from Brownstown, IN, shows a Chapter 7 case filed in March 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-20."
James Scott Bowman — Indiana
Naomi Branson, Brownstown IN
Address: 1030 Oak St Apt 2B Brownstown, IN 47220
Concise Description of Bankruptcy Case 10-91273-BHL-7A7: "Naomi Branson's Chapter 7 bankruptcy, filed in Brownstown, IN in 04.23.2010, led to asset liquidation, with the case closing in 07.28.2010."
Naomi Branson — Indiana
Joseph Allen Brewer, Brownstown IN
Address: 503 S Main St Brownstown, IN 47220-1919
Bankruptcy Case 15-90939-BHL-7 Summary: "Brownstown, IN resident Joseph Allen Brewer's May 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2015."
Joseph Allen Brewer — Indiana
Media Dawn Broughton, Brownstown IN
Address: 115 Vallonia Rd Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 11-92710-BHL-7: "In Brownstown, IN, Media Dawn Broughton filed for Chapter 7 bankruptcy in Oct 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2012."
Media Dawn Broughton — Indiana
David Douglas Burns, Brownstown IN
Address: 1139 S State Road 135 Brownstown, IN 47220-9612
Bankruptcy Case 11-91029-BHL-13 Summary: "In his Chapter 13 bankruptcy case filed in 2011-04-11, Brownstown, IN's David Douglas Burns agreed to a debt repayment plan, which was successfully completed by 2014-11-25."
David Douglas Burns — Indiana
Dorothy Rose Burns, Brownstown IN
Address: 1139 S State Road 135 Brownstown, IN 47220-9612
Bankruptcy Case 11-91029-BHL-13 Overview: "In her Chapter 13 bankruptcy case filed in April 2011, Brownstown, IN's Dorothy Rose Burns agreed to a debt repayment plan, which was successfully completed by 11.25.2014."
Dorothy Rose Burns — Indiana
Fred Wayne Butler, Brownstown IN
Address: 75 Hillview Trailer Ct Brownstown, IN 47220
Bankruptcy Case 11-91052-BHL-7 Overview: "In Brownstown, IN, Fred Wayne Butler filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Fred Wayne Butler — Indiana
Jay Michael Buttorff, Brownstown IN
Address: 150 Hillview Trailer Ct Brownstown, IN 47220
Bankruptcy Case 11-91537-BHL-7 Summary: "Brownstown, IN resident Jay Michael Buttorff's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2011."
Jay Michael Buttorff — Indiana
Randle Callahan, Brownstown IN
Address: 501 S Sugar St Brownstown, IN 47220
Brief Overview of Bankruptcy Case 10-92351-BHL-7: "In Brownstown, IN, Randle Callahan filed for Chapter 7 bankruptcy in 07/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Randle Callahan — Indiana
Brett Carter, Brownstown IN
Address: 221 N Sycamore St Brownstown, IN 47220
Bankruptcy Case 10-93426-BHL-7A Summary: "Brett Carter's bankruptcy, initiated in 10.20.2010 and concluded by 2011-01-24 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Carter — Indiana
Lenora Yvonne Castro, Brownstown IN
Address: 3784 N County Road 650 W Brownstown, IN 47220
Concise Description of Bankruptcy Case 12-91829-BHL-77: "The case of Lenora Yvonne Castro in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-08-20 and discharged early November 24, 2012, focusing on asset liquidation to repay creditors."
Lenora Yvonne Castro — Indiana
James L Christopher, Brownstown IN
Address: 511 S Main St Brownstown, IN 47220
Brief Overview of Bankruptcy Case 11-91640-BHL-7: "In Brownstown, IN, James L Christopher filed for Chapter 7 bankruptcy in 06.13.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
James L Christopher — Indiana
Jamie Elaine Cope, Brownstown IN
Address: 3032 S County Road 100 E Brownstown, IN 47220
Brief Overview of Bankruptcy Case 12-91569-BHL-7A: "In a Chapter 7 bankruptcy case, Jamie Elaine Cope from Brownstown, IN, saw her proceedings start in Jul 18, 2012 and complete by 10/22/2012, involving asset liquidation."
Jamie Elaine Cope — Indiana
Jeffrey Cornett, Brownstown IN
Address: 727 S County Road 100 W Brownstown, IN 47220
Concise Description of Bankruptcy Case 10-92362-BHL-77: "Jeffrey Cornett's bankruptcy, initiated in July 2010 and concluded by 10/30/2010 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Cornett — Indiana
Lois Ann Cotten, Brownstown IN
Address: 518 S Poplar St Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 13-91606-BHL-7: "The bankruptcy record of Lois Ann Cotten from Brownstown, IN, shows a Chapter 7 case filed in July 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2013."
Lois Ann Cotten — Indiana
Benjamin D Cramer, Brownstown IN
Address: 821 S Main St Brownstown, IN 47220-1925
Concise Description of Bankruptcy Case 14-90325-BHL-77: "Brownstown, IN resident Benjamin D Cramer's February 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Benjamin D Cramer — Indiana
Cindy Lou Crowe, Brownstown IN
Address: 3182 N County Road 650 W Brownstown, IN 47220-9586
Snapshot of U.S. Bankruptcy Proceeding Case 2014-90964-BHL-7: "Brownstown, IN resident Cindy Lou Crowe's May 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2014."
Cindy Lou Crowe — Indiana
Randolph Davidson, Brownstown IN
Address: 4862 E State Road 250 Brownstown, IN 47220
Concise Description of Bankruptcy Case 10-92816-BHL-7A7: "The bankruptcy record of Randolph Davidson from Brownstown, IN, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
Randolph Davidson — Indiana
James Allen Davidson, Brownstown IN
Address: 4581 N County Road 100 W Brownstown, IN 47220
Brief Overview of Bankruptcy Case 11-92879-BHL-7: "The bankruptcy record of James Allen Davidson from Brownstown, IN, shows a Chapter 7 case filed in Oct 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2012."
James Allen Davidson — Indiana
Rick Anthony Davis, Brownstown IN
Address: 1037 W Walnut St Brownstown, IN 47220-1724
Bankruptcy Case 16-90847-BHL-7 Overview: "Rick Anthony Davis's bankruptcy, initiated in 05.27.2016 and concluded by Aug 25, 2016 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Anthony Davis — Indiana
Christopher A Davis, Brownstown IN
Address: 605 W Commerce St Brownstown, IN 47220
Bankruptcy Case 13-90354-BHL-7 Summary: "In Brownstown, IN, Christopher A Davis filed for Chapter 7 bankruptcy in 02/21/2013. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2013."
Christopher A Davis — Indiana
Brandon Ezra Davis, Brownstown IN
Address: 201 S Water St Brownstown, IN 47220-2039
Brief Overview of Bankruptcy Case 14-22351: "The bankruptcy filing by Brandon Ezra Davis, undertaken in 03.07.2014 in Brownstown, IN under Chapter 7, concluded with discharge in 2014-06-05 after liquidating assets."
Brandon Ezra Davis — Indiana
Eric Wayne Day, Brownstown IN
Address: 210 S Asher St Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 13-90366-BHL-7: "The case of Eric Wayne Day in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in February 22, 2013 and discharged early 05/29/2013, focusing on asset liquidation to repay creditors."
Eric Wayne Day — Indiana
Paul Deburger, Brownstown IN
Address: 124 S Stillwell St Lot 7 Brownstown, IN 47220
Concise Description of Bankruptcy Case 10-90182-JKC-77: "Brownstown, IN resident Paul Deburger's 01.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2010."
Paul Deburger — Indiana
Randall Allen Delph, Brownstown IN
Address: 912 S Main St Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 13-91524-BHL-7: "The bankruptcy filing by Randall Allen Delph, undertaken in July 2013 in Brownstown, IN under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Randall Allen Delph — Indiana
Alyshea Leigh Dugan, Brownstown IN
Address: 115 W SPRING ST Brownstown, IN 47220
Brief Overview of Bankruptcy Case 12-91110-BHL-7: "The case of Alyshea Leigh Dugan in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 05/23/2012 and discharged early Aug 27, 2012, focusing on asset liquidation to repay creditors."
Alyshea Leigh Dugan — Indiana
Alan Ehret, Brownstown IN
Address: 3740 E County Road 300 S Brownstown, IN 47220
Concise Description of Bankruptcy Case 09-94337-BHL-77: "Alan Ehret's bankruptcy, initiated in 12/22/2009 and concluded by 03.28.2010 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Ehret — Indiana
Jr Kelly Eisele, Brownstown IN
Address: 131 E Walnut St Brownstown, IN 47220
Brief Overview of Bankruptcy Case 10-92291-BHL-7: "Brownstown, IN resident Jr Kelly Eisele's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24."
Jr Kelly Eisele — Indiana
Edna Lorenne Elkins, Brownstown IN
Address: 1661 E County Road 25 N Brownstown, IN 47220-8503
Concise Description of Bankruptcy Case 11-90959-BHL-137: "2011-04-05 marked the beginning of Edna Lorenne Elkins's Chapter 13 bankruptcy in Brownstown, IN, entailing a structured repayment schedule, completed by 11.25.2014."
Edna Lorenne Elkins — Indiana
Jami Lynn Elmore, Brownstown IN
Address: 421 KELLY DR Brownstown, IN 47220
Brief Overview of Bankruptcy Case 12-90885-BHL-7: "Brownstown, IN resident Jami Lynn Elmore's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2012."
Jami Lynn Elmore — Indiana
Carol Ferguson, Brownstown IN
Address: 220 W Spring St Apt 2 Brownstown, IN 47220
Bankruptcy Case 11-91972-BHL-7 Overview: "Carol Ferguson's Chapter 7 bankruptcy, filed in Brownstown, IN in 07/22/2011, led to asset liquidation, with the case closing in 2011-10-26."
Carol Ferguson — Indiana
Donna R Fleetwood, Brownstown IN
Address: 4026 E State Road 250 Brownstown, IN 47220-9690
Bankruptcy Case 08-91513-BHL-13 Overview: "The bankruptcy record for Donna R Fleetwood from Brownstown, IN, under Chapter 13, filed in 06.12.2008, involved setting up a repayment plan, finalized by January 2014."
Donna R Fleetwood — Indiana
Roger W Fleetwood, Brownstown IN
Address: 4026 E State Road 250 Brownstown, IN 47220-9690
Snapshot of U.S. Bankruptcy Proceeding Case 08-91513-BHL-13: "Chapter 13 bankruptcy for Roger W Fleetwood in Brownstown, IN began in June 12, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-24."
Roger W Fleetwood — Indiana
Stephen Wesley Fultz, Brownstown IN
Address: 314 Highview Dr Brownstown, IN 47220-1312
Bankruptcy Case 09-93617-JKC-13 Overview: "The bankruptcy record for Stephen Wesley Fultz from Brownstown, IN, under Chapter 13, filed in 2009-10-15, involved setting up a repayment plan, finalized by December 2012."
Stephen Wesley Fultz — Indiana
Ray Eugene George, Brownstown IN
Address: 315 N Bolles St Brownstown, IN 47220
Bankruptcy Case 11-92689-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Ray Eugene George from Brownstown, IN, saw their proceedings start in 10.13.2011 and complete by January 2012, involving asset liquidation."
Ray Eugene George — Indiana
Dustin M Gray, Brownstown IN
Address: 502 S Poplar St Brownstown, IN 47220-1942
Bankruptcy Case 15-90444-BHL-7 Overview: "Brownstown, IN resident Dustin M Gray's Mar 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Dustin M Gray — Indiana
Jamie L Gray, Brownstown IN
Address: 502 S Poplar St Brownstown, IN 47220-1942
Brief Overview of Bankruptcy Case 15-90444-BHL-7: "In Brownstown, IN, Jamie L Gray filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2015."
Jamie L Gray — Indiana
Deborah Lynn Guthrie, Brownstown IN
Address: PO Box 214 Brownstown, IN 47220-0214
Bankruptcy Case 16-90640-BHL-7 Overview: "In Brownstown, IN, Deborah Lynn Guthrie filed for Chapter 7 bankruptcy in April 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2016."
Deborah Lynn Guthrie — Indiana
Joshua Hacker, Brownstown IN
Address: 216 W Walnut St Brownstown, IN 47220
Bankruptcy Case 11-92561-BHL-7 Summary: "The bankruptcy record of Joshua Hacker from Brownstown, IN, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2012."
Joshua Hacker — Indiana
Robert Allen Harris, Brownstown IN
Address: 110 S Ewing St Brownstown, IN 47220-1717
Brief Overview of Bankruptcy Case 15-90370-BHL-7: "Robert Allen Harris's Chapter 7 bankruptcy, filed in Brownstown, IN in 03.16.2015, led to asset liquidation, with the case closing in Jun 14, 2015."
Robert Allen Harris — Indiana
Janice Lynn Harris, Brownstown IN
Address: 110 S Ewing St Brownstown, IN 47220-1717
Bankruptcy Case 15-90370-BHL-7 Overview: "The bankruptcy record of Janice Lynn Harris from Brownstown, IN, shows a Chapter 7 case filed in 03.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Janice Lynn Harris — Indiana
Jason Michael Hatfield, Brownstown IN
Address: 220 N Poplar St Brownstown, IN 47220-1416
Concise Description of Bankruptcy Case 16-90405-BHL-77: "In a Chapter 7 bankruptcy case, Jason Michael Hatfield from Brownstown, IN, saw their proceedings start in March 18, 2016 and complete by Jun 16, 2016, involving asset liquidation."
Jason Michael Hatfield — Indiana
Ryan Douglas Hehman, Brownstown IN
Address: 805 W Tanner St Brownstown, IN 47220-1121
Snapshot of U.S. Bankruptcy Proceeding Case 14-90034-BHL-7A: "The case of Ryan Douglas Hehman in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 01/09/2014 and discharged early 04.09.2014, focusing on asset liquidation to repay creditors."
Ryan Douglas Hehman — Indiana
Andrew Jacob Henry, Brownstown IN
Address: 320 W Walnut St Brownstown, IN 47220-1835
Bankruptcy Case 08-93641-BHL-13 Summary: "December 30, 2008 marked the beginning of Andrew Jacob Henry's Chapter 13 bankruptcy in Brownstown, IN, entailing a structured repayment schedule, completed by 2012-08-17."
Andrew Jacob Henry — Indiana
Timothy Lee Herzner, Brownstown IN
Address: 1040 W Vine St Brownstown, IN 47220
Brief Overview of Bankruptcy Case 12-90965-BHL-7: "In a Chapter 7 bankruptcy case, Timothy Lee Herzner from Brownstown, IN, saw their proceedings start in May 7, 2012 and complete by August 11, 2012, involving asset liquidation."
Timothy Lee Herzner — Indiana
William Harold Hilderbrand, Brownstown IN
Address: 600 N High St Apt 35 Brownstown, IN 47220-1433
Bankruptcy Case 14-91859-BHL-7 Summary: "William Harold Hilderbrand's bankruptcy, initiated in 2014-09-15 and concluded by Dec 14, 2014 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Harold Hilderbrand — Indiana
Jamie Russell Hill, Brownstown IN
Address: 505 S Sugar St Brownstown, IN 47220
Brief Overview of Bankruptcy Case 11-92211-BHL-7A: "In Brownstown, IN, Jamie Russell Hill filed for Chapter 7 bankruptcy in 08.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Jamie Russell Hill — Indiana
Ronna Marie Hobbs, Brownstown IN
Address: 206 N Sugar St Brownstown, IN 47220
Brief Overview of Bankruptcy Case 13-91433-BHL-7: "Ronna Marie Hobbs's Chapter 7 bankruptcy, filed in Brownstown, IN in 2013-06-21, led to asset liquidation, with the case closing in 09/25/2013."
Ronna Marie Hobbs — Indiana
Judy Horstman, Brownstown IN
Address: 95 E State Road 250 Brownstown, IN 47220
Concise Description of Bankruptcy Case 09-93944-BHL-77: "The bankruptcy filing by Judy Horstman, undertaken in November 11, 2009 in Brownstown, IN under Chapter 7, concluded with discharge in 2010-02-15 after liquidating assets."
Judy Horstman — Indiana
Mercedes Rachel Ann Horton, Brownstown IN
Address: 121 W Indiana St Brownstown, IN 47220-1400
Bankruptcy Case 15-91867-BHL-7 Summary: "Mercedes Rachel Ann Horton's bankruptcy, initiated in October 2015 and concluded by 01/17/2016 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Rachel Ann Horton — Indiana
William Michael Howell, Brownstown IN
Address: 230 S Ewing St Brownstown, IN 47220
Bankruptcy Case 12-91864-BHL-7A Overview: "William Michael Howell's Chapter 7 bankruptcy, filed in Brownstown, IN in August 2012, led to asset liquidation, with the case closing in November 2012."
William Michael Howell — Indiana
Sr Oliver Marshall Hudson, Brownstown IN
Address: 1332 W Commerce St Brownstown, IN 47220
Concise Description of Bankruptcy Case 11-90507-BHL-77: "In Brownstown, IN, Sr Oliver Marshall Hudson filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Sr Oliver Marshall Hudson — Indiana
Locey Patricia Huggins, Brownstown IN
Address: PO Box 353 Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 10-90921-BHL-7: "In a Chapter 7 bankruptcy case, Locey Patricia Huggins from Brownstown, IN, saw their proceedings start in 2010-03-29 and complete by 07/03/2010, involving asset liquidation."
Locey Patricia Huggins — Indiana
Ronald L Hurt, Brownstown IN
Address: 187 Hillview Trailer Ct Brownstown, IN 47220
Concise Description of Bankruptcy Case 13-90489-BHL-77: "Brownstown, IN resident Ronald L Hurt's Mar 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-09."
Ronald L Hurt — Indiana
Kimberly Suzanne Jones, Brownstown IN
Address: 329 E Bridge St Brownstown, IN 47220-1501
Brief Overview of Bankruptcy Case 08-91664-BHL-13: "The bankruptcy record for Kimberly Suzanne Jones from Brownstown, IN, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by Oct 1, 2012."
Kimberly Suzanne Jones — Indiana
Paul Eugene Jones, Brownstown IN
Address: 208 S Benton St Brownstown, IN 47220
Concise Description of Bankruptcy Case 12-90059-BHL-77: "Paul Eugene Jones's bankruptcy, initiated in January 2012 and concluded by Apr 18, 2012 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Eugene Jones — Indiana
Jr Michael Ray Lemarr, Brownstown IN
Address: 921 W Bridge St Brownstown, IN 47220
Bankruptcy Case 13-91994-BHL-7 Overview: "The case of Jr Michael Ray Lemarr in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 08.30.2013 and discharged early 2013-12-04, focusing on asset liquidation to repay creditors."
Jr Michael Ray Lemarr — Indiana
Todd James Lepage, Brownstown IN
Address: 421 W Tanner St Brownstown, IN 47220-1842
Concise Description of Bankruptcy Case 14-91102-BHL-77: "In Brownstown, IN, Todd James Lepage filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Todd James Lepage — Indiana
Christopher Michael Lowe, Brownstown IN
Address: 512 S Poplar St Brownstown, IN 47220
Bankruptcy Case 12-91551-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Christopher Michael Lowe from Brownstown, IN, saw their proceedings start in 07/16/2012 and complete by 10.20.2012, involving asset liquidation."
Christopher Michael Lowe — Indiana
Billy Jack Lowery, Brownstown IN
Address: PO BOX 25 Brownstown, IN 47220
Brief Overview of Bankruptcy Case 12-90767-BHL-7: "In a Chapter 7 bankruptcy case, Billy Jack Lowery from Brownstown, IN, saw their proceedings start in April 2012 and complete by 2012-07-17, involving asset liquidation."
Billy Jack Lowery — Indiana
Benjamin Lucas, Brownstown IN
Address: 11 Hillview Trailer Ct Brownstown, IN 47220
Brief Overview of Bankruptcy Case 10-91744-BHL-7: "The case of Benjamin Lucas in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-05-28 and discharged early 09.01.2010, focusing on asset liquidation to repay creditors."
Benjamin Lucas — Indiana
Mark Anthony Lynch, Brownstown IN
Address: 408 Bloomington Rd Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 12-90906-BHL-7: "In a Chapter 7 bankruptcy case, Mark Anthony Lynch from Brownstown, IN, saw their proceedings start in 04.30.2012 and complete by 08.04.2012, involving asset liquidation."
Mark Anthony Lynch — Indiana
Tina L Maddox, Brownstown IN
Address: 704 Bloomington Rd Apt 22 Brownstown, IN 47220-1245
Concise Description of Bankruptcy Case 09-92125-BHL-137: "Tina L Maddox, a resident of Brownstown, IN, entered a Chapter 13 bankruptcy plan in Jun 18, 2009, culminating in its successful completion by April 10, 2013."
Tina L Maddox — Indiana
Jerry Allen Marling, Brownstown IN
Address: 4279 S County Road 125 E Brownstown, IN 47220
Concise Description of Bankruptcy Case 11-90811-BHL-77: "The bankruptcy record of Jerry Allen Marling from Brownstown, IN, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Jerry Allen Marling — Indiana
John Joseph Masters, Brownstown IN
Address: 122 E Cross St Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 11-91033-BHL-7: "John Joseph Masters's bankruptcy, initiated in April 2011 and concluded by July 2011 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Joseph Masters — Indiana
Timothy Clayton Maxie, Brownstown IN
Address: 5579 S County Road 325 E Brownstown, IN 47220
Brief Overview of Bankruptcy Case 11-91039-BHL-7: "Timothy Clayton Maxie's bankruptcy, initiated in April 2011 and concluded by July 2011 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Clayton Maxie — Indiana
Mark Alan Mcclintock, Brownstown IN
Address: 107 Hillview Trailer Ct Brownstown, IN 47220
Concise Description of Bankruptcy Case 12-92591-BHL-77: "Mark Alan Mcclintock's Chapter 7 bankruptcy, filed in Brownstown, IN in November 26, 2012, led to asset liquidation, with the case closing in 03.02.2013."
Mark Alan Mcclintock — Indiana
William Alexander Mckain, Brownstown IN
Address: 520 Autumn Ct Brownstown, IN 47220
Concise Description of Bankruptcy Case 13-91981-BHL-77: "Brownstown, IN resident William Alexander Mckain's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2013."
William Alexander Mckain — Indiana
Benjamin Mckinney, Brownstown IN
Address: 215 W Summit St Brownstown, IN 47220
Concise Description of Bankruptcy Case 10-92540-BHL-7A7: "Benjamin Mckinney's bankruptcy, initiated in 08.10.2010 and concluded by 2010-11-14 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Mckinney — Indiana
Justin Morris, Brownstown IN
Address: 121 W MILLER ST APT 2 Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 12-91031-BHL-7: "Justin Morris's Chapter 7 bankruptcy, filed in Brownstown, IN in May 2012, led to asset liquidation, with the case closing in 08/19/2012."
Justin Morris — Indiana
Toni Nicole Mudge, Brownstown IN
Address: 600 N High St Apt 16 Brownstown, IN 47220-1430
Snapshot of U.S. Bankruptcy Proceeding Case 09-91182-BHL-13: "April 2009 marked the beginning of Toni Nicole Mudge's Chapter 13 bankruptcy in Brownstown, IN, entailing a structured repayment schedule, completed by 2012-11-15."
Toni Nicole Mudge — Indiana
Kim L Nash, Brownstown IN
Address: 102 E Cummings St Brownstown, IN 47220-1912
Brief Overview of Bankruptcy Case 15-90418-BHL-7A: "In Brownstown, IN, Kim L Nash filed for Chapter 7 bankruptcy in 03.20.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Kim L Nash — Indiana
Michael Nolan, Brownstown IN
Address: 600 N High St Apt 12 Brownstown, IN 47220
Brief Overview of Bankruptcy Case 10-91956-BHL-7: "Brownstown, IN resident Michael Nolan's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2010."
Michael Nolan — Indiana
Deborah Diane Otte, Brownstown IN
Address: 103 Vallonia Rd Brownstown, IN 47220-1956
Bankruptcy Case 10-93170-BHL-13 Summary: "Deborah Diane Otte's Brownstown, IN bankruptcy under Chapter 13 in 2010-09-29 led to a structured repayment plan, successfully discharged in December 2014."
Deborah Diane Otte — Indiana
Delbert Kent Overshiner, Brownstown IN
Address: 306 E Walnut St Brownstown, IN 47220-1513
Bankruptcy Case 09-93063-BHL-13 Summary: "Delbert Kent Overshiner, a resident of Brownstown, IN, entered a Chapter 13 bankruptcy plan in 2009-08-28, culminating in its successful completion by April 2013."
Delbert Kent Overshiner — Indiana
Justin Lee Ozbun, Brownstown IN
Address: 831 S Poplar St Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 12-91621-BHL-7: "In a Chapter 7 bankruptcy case, Justin Lee Ozbun from Brownstown, IN, saw their proceedings start in 2012-07-25 and complete by Oct 29, 2012, involving asset liquidation."
Justin Lee Ozbun — Indiana
Michael Dale Parr, Brownstown IN
Address: 306 S Asher St Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 11-91370-BHL-7: "The bankruptcy record of Michael Dale Parr from Brownstown, IN, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Michael Dale Parr — Indiana
Tracey Ann Parr, Brownstown IN
Address: 306 S Asher St Brownstown, IN 47220-1806
Concise Description of Bankruptcy Case 2014-90666-BHL-77: "Tracey Ann Parr's bankruptcy, initiated in Apr 7, 2014 and concluded by Jul 6, 2014 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Ann Parr — Indiana
Michael Patton, Brownstown IN
Address: 4200 N County Road 275 W Brownstown, IN 47220
Concise Description of Bankruptcy Case 10-91167-BHL-77: "Michael Patton's bankruptcy, initiated in Apr 15, 2010 and concluded by July 20, 2010 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Patton — Indiana
Joanne Persinger, Brownstown IN
Address: 916 W Spring St Brownstown, IN 47220
Concise Description of Bankruptcy Case 10-93101-BHL-77: "Joanne Persinger's Chapter 7 bankruptcy, filed in Brownstown, IN in September 2010, led to asset liquidation, with the case closing in December 2010."
Joanne Persinger — Indiana
Monte Lynn Persinger, Brownstown IN
Address: 507 S Main St Brownstown, IN 47220
Bankruptcy Case 11-92162-BHL-7 Summary: "Monte Lynn Persinger's Chapter 7 bankruptcy, filed in Brownstown, IN in Aug 10, 2011, led to asset liquidation, with the case closing in 2011-11-14."
Monte Lynn Persinger — Indiana
Leah Michelle Pichardo, Brownstown IN
Address: 419 N ELM ST Brownstown, IN 47220
Brief Overview of Bankruptcy Case 12-90863-BHL-7: "In Brownstown, IN, Leah Michelle Pichardo filed for Chapter 7 bankruptcy in Apr 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2012."
Leah Michelle Pichardo — Indiana
Kathy Polly, Brownstown IN
Address: 3418 W County Road 100 N Brownstown, IN 47220
Bankruptcy Case 10-92964-BHL-7 Overview: "The bankruptcy record of Kathy Polly from Brownstown, IN, shows a Chapter 7 case filed in September 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2010."
Kathy Polly — Indiana
Marilyn Jo Price, Brownstown IN
Address: 416 S Sugar St Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 11-91479-BHL-7: "In Brownstown, IN, Marilyn Jo Price filed for Chapter 7 bankruptcy in 05/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Marilyn Jo Price — Indiana
Bobby Richard Prieto, Brownstown IN
Address: 107 N ELM ST Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 12-90837-BHL-7: "The case of Bobby Richard Prieto in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-04-20 and discharged early Jul 25, 2012, focusing on asset liquidation to repay creditors."
Bobby Richard Prieto — Indiana
Peggy Elaine Rein, Brownstown IN
Address: 121 N Main St Brownstown, IN 47220-1506
Bankruptcy Case 16-90200-BHL-7A Overview: "The bankruptcy record of Peggy Elaine Rein from Brownstown, IN, shows a Chapter 7 case filed in Feb 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-17."
Peggy Elaine Rein — Indiana
Brian Douglas Reynolds, Brownstown IN
Address: 1040 W Spring St Brownstown, IN 47220
Snapshot of U.S. Bankruptcy Proceeding Case 12-91202-BHL-7A: "The bankruptcy filing by Brian Douglas Reynolds, undertaken in June 2012 in Brownstown, IN under Chapter 7, concluded with discharge in Sep 5, 2012 after liquidating assets."
Brian Douglas Reynolds — Indiana
Sara Catherine Russell, Brownstown IN
Address: 122 E Cross St Brownstown, IN 47220-2011
Snapshot of U.S. Bankruptcy Proceeding Case 16-90469-BHL-7: "The bankruptcy filing by Sara Catherine Russell, undertaken in March 30, 2016 in Brownstown, IN under Chapter 7, concluded with discharge in June 28, 2016 after liquidating assets."
Sara Catherine Russell — Indiana
Explore Free Bankruptcy Records by State