Website Logo

Clayton, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Clayton.

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

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

Comprehensive Reports on Background, Contacts

David Anthony Anter, Clayton IN

Address: 6297 Turner Dr Clayton, IN 46118
Bankruptcy Case 12-07396-JKC-7 Summary: "The case of David Anthony Anter in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in June 20, 2012 and discharged early 09/24/2012, focusing on asset liquidation to repay creditors."
David Anthony Anter — Indiana

Joseph Gordon Bailey, Clayton IN

Address: 2035 E US Highway 40 Clayton, IN 46118
Bankruptcy Case 11-11280-JKC-7A Overview: "The bankruptcy record of Joseph Gordon Bailey from Clayton, 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 December 2011."
Joseph Gordon Bailey — Indiana

Beulah Baker, Clayton IN

Address: 5644 S County Road 200 W Clayton, IN 46118
Concise Description of Bankruptcy Case 10-07680-BHL-77: "The bankruptcy filing by Beulah Baker, undertaken in 05/21/2010 in Clayton, IN under Chapter 7, concluded with discharge in 08.25.2010 after liquidating assets."
Beulah Baker — Indiana

Stacie Ann Barron, Clayton IN

Address: PO Box 18 Clayton, IN 46118-0018
Brief Overview of Bankruptcy Case 15-06431-RLM-7: "The case of Stacie Ann Barron in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 29, 2015 and discharged early 10/27/2015, focusing on asset liquidation to repay creditors."
Stacie Ann Barron — Indiana

Scott A Bell, Clayton IN

Address: 3853 Fletcher Ter Clayton, IN 46118-9312
Bankruptcy Case 2014-06038-RLM-7 Summary: "In Clayton, IN, Scott A Bell filed for Chapter 7 bankruptcy in 2014-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-24."
Scott A Bell — Indiana

Alan Lee Biggerstaff, Clayton IN

Address: 5920 Lafayette St Clayton, IN 46118-9487
Concise Description of Bankruptcy Case 10-05219-JMC-137: "Alan Lee Biggerstaff's Clayton, IN bankruptcy under Chapter 13 in 04.13.2010 led to a structured repayment plan, successfully discharged in 05.17.2013."
Alan Lee Biggerstaff — Indiana

Robert Brewster, Clayton IN

Address: 4819 Iowa St Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 10-14873-JKC-7: "The bankruptcy record of Robert Brewster from Clayton, IN, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
Robert Brewster — Indiana

Dustin Joseph Brinker, Clayton IN

Address: 2209 W US Highway 40 Trlr 17 Clayton, IN 46118
Concise Description of Bankruptcy Case 12-01720-JKC-77: "In Clayton, IN, Dustin Joseph Brinker filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-31."
Dustin Joseph Brinker — Indiana

Scott Alan Brissey, Clayton IN

Address: 2501 W US Highway 40 Clayton, IN 46118
Concise Description of Bankruptcy Case 13-09585-JMC-77: "Clayton, IN resident Scott Alan Brissey's 2013-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2013."
Scott Alan Brissey — Indiana

David Loren Brown, Clayton IN

Address: 5215 S County Road 400 E Clayton, IN 46118
Concise Description of Bankruptcy Case 12-07122-JKC-77: "The bankruptcy record of David Loren Brown from Clayton, IN, shows a Chapter 7 case filed in 2012-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2012."
David Loren Brown — Indiana

Christopher Michael Browning, Clayton IN

Address: 1278 W US Highway 40 Clayton, IN 46118
Concise Description of Bankruptcy Case 12-00650-JKC-77: "Clayton, IN resident Christopher Michael Browning's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Christopher Michael Browning — Indiana

Tony Burdine, Clayton IN

Address: 8085 S County Road 300 W Clayton, IN 46118
Brief Overview of Bankruptcy Case 10-03186-FJO-7: "In a Chapter 7 bankruptcy case, Tony Burdine from Clayton, IN, saw their proceedings start in March 2010 and complete by 2010-06-16, involving asset liquidation."
Tony Burdine — Indiana

Bobby Gerald Busbee, Clayton IN

Address: 6213 Turner Dr Clayton, IN 46118
Brief Overview of Bankruptcy Case 13-04459-FJO-7: "The bankruptcy record of Bobby Gerald Busbee from Clayton, IN, shows a Chapter 7 case filed in 04.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Bobby Gerald Busbee — Indiana

David Wayne Cadwell, Clayton IN

Address: 2460 E County Road 800 S Clayton, IN 46118-9479
Bankruptcy Case 08-08465-JKC-13 Summary: "David Wayne Cadwell's Chapter 13 bankruptcy in Clayton, IN started in July 16, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
David Wayne Cadwell — Indiana

Steven Nelson Calvert, Clayton IN

Address: 4473 Pennsylvania St Clayton, IN 46118
Concise Description of Bankruptcy Case 13-05736-JMC-77: "Steven Nelson Calvert's Chapter 7 bankruptcy, filed in Clayton, IN in 2013-05-30, led to asset liquidation, with the case closing in September 2013."
Steven Nelson Calvert — Indiana

Cory J Cameron, Clayton IN

Address: 517 Martha Eunice Ln Clayton, IN 46118
Bankruptcy Case 12-11529-RLM-7A Summary: "The bankruptcy record of Cory J Cameron from Clayton, IN, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Cory J Cameron — Indiana

Mcilrath Pamela L Carpenter, Clayton IN

Address: PO Box 98 Clayton, IN 46118-0098
Bankruptcy Case 11-60644-EJC Summary: "Mcilrath Pamela L Carpenter, a resident of Clayton, IN, entered a Chapter 13 bankruptcy plan in 2011-10-15, culminating in its successful completion by Sep 15, 2015."
Mcilrath Pamela L Carpenter — Indiana

Jean Castaneda, Clayton IN

Address: 6597 S County Road 100 W Clayton, IN 46118
Bankruptcy Case 10-06983-FJO-7 Overview: "Clayton, IN resident Jean Castaneda's 05/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2010."
Jean Castaneda — Indiana

Charles Albert Chandler, Clayton IN

Address: 6361 Parke Dr Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 11-00051-AJM-7: "The bankruptcy filing by Charles Albert Chandler, undertaken in 2011-01-05 in Clayton, IN under Chapter 7, concluded with discharge in 04/11/2011 after liquidating assets."
Charles Albert Chandler — Indiana

Wendy Delcia Crevier, Clayton IN

Address: 1951 Knox Dr Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 13-11693-JMC-7: "In Clayton, IN, Wendy Delcia Crevier filed for Chapter 7 bankruptcy in 11.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Wendy Delcia Crevier — Indiana

Tyler Neil Demott, Clayton IN

Address: 8980 Tracy Dr Clayton, IN 46118-9190
Brief Overview of Bankruptcy Case 15-01542-JJG-7: "The bankruptcy filing by Tyler Neil Demott, undertaken in March 4, 2015 in Clayton, IN under Chapter 7, concluded with discharge in 06.02.2015 after liquidating assets."
Tyler Neil Demott — Indiana

Latisha Mae Dennis, Clayton IN

Address: 4424 Pennsylvania St Clayton, IN 46118-9088
Concise Description of Bankruptcy Case 15-02671-JMC-77: "Latisha Mae Dennis's bankruptcy, initiated in April 2015 and concluded by 06.30.2015 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latisha Mae Dennis — Indiana

Kenneth Lee Duncan, Clayton IN

Address: 48 Richwood Ct Clayton, IN 46118
Brief Overview of Bankruptcy Case 11-10159-FJO-7: "In Clayton, IN, Kenneth Lee Duncan filed for Chapter 7 bankruptcy in 08/11/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2011."
Kenneth Lee Duncan — Indiana

Dennis Wade Fall, Clayton IN

Address: 6339 S County Road 121 E Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 13-03157-JMC-7: "Dennis Wade Fall's Chapter 7 bankruptcy, filed in Clayton, IN in March 30, 2013, led to asset liquidation, with the case closing in 07/04/2013."
Dennis Wade Fall — Indiana

Lisa Marie Fanning, Clayton IN

Address: 9732 S County Road 100 E Clayton, IN 46118
Brief Overview of Bankruptcy Case 11-04780-AJM-7: "The case of Lisa Marie Fanning in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in April 19, 2011 and discharged early 2011-07-24, focusing on asset liquidation to repay creditors."
Lisa Marie Fanning — Indiana

Jr Richard Fatout, Clayton IN

Address: 5299 S County Road 100 W Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 10-16811-FJO-7A: "The case of Jr Richard Fatout in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 02/12/2011, focusing on asset liquidation to repay creditors."
Jr Richard Fatout — Indiana

Phillip Howard Ferguson, Clayton IN

Address: 223 E. Co. Rd 951 S. Clayton, IN 46118
Brief Overview of Bankruptcy Case 14-11146-RLM-7: "Phillip Howard Ferguson's Chapter 7 bankruptcy, filed in Clayton, IN in 12/12/2014, led to asset liquidation, with the case closing in 03.12.2015."
Phillip Howard Ferguson — Indiana

Michael Todd Ferguson, Clayton IN

Address: PO Box 443 Clayton, IN 46118-0443
Concise Description of Bankruptcy Case 09-18429-FJO-137: "Michael Todd Ferguson's Chapter 13 bankruptcy in Clayton, IN started in 2009-12-22. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/29/2013."
Michael Todd Ferguson — Indiana

Jamie Sue Fields, Clayton IN

Address: 2638 E County Road 400 S Clayton, IN 46118
Brief Overview of Bankruptcy Case 11-09904-FJO-7: "Jamie Sue Fields's Chapter 7 bankruptcy, filed in Clayton, IN in 2011-08-04, led to asset liquidation, with the case closing in 2011-11-08."
Jamie Sue Fields — Indiana

Iii Richard Garmene, Clayton IN

Address: 2664 Oak Dr Clayton, IN 46118
Bankruptcy Case 10-03516-AJM-7 Summary: "Iii Richard Garmene's bankruptcy, initiated in March 17, 2010 and concluded by 06.21.2010 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Richard Garmene — Indiana

Rebecca Gibbs, Clayton IN

Address: 2190 W County Road 500 S Clayton, IN 46118
Bankruptcy Case 10-01774-FJO-7 Overview: "Rebecca Gibbs's bankruptcy, initiated in 02.18.2010 and concluded by 05/25/2010 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Gibbs — Indiana

Clinton Godby, Clayton IN

Address: 4380 S County Road 200 E Clayton, IN 46118
Bankruptcy Case 10-09877-AJM-7 Summary: "In Clayton, IN, Clinton Godby filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2010."
Clinton Godby — Indiana

Susan Denise Golding, Clayton IN

Address: 685 W County Road 600 S Clayton, IN 46118
Bankruptcy Case 11-04147-FJO-7 Overview: "The case of Susan Denise Golding in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 7, 2011 and discharged early July 12, 2011, focusing on asset liquidation to repay creditors."
Susan Denise Golding — Indiana

William Harold Goodwin, Clayton IN

Address: 5681 Lafayette St Clayton, IN 46118
Concise Description of Bankruptcy Case 11-13400-JKC-77: "The bankruptcy record of William Harold Goodwin from Clayton, IN, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2012."
William Harold Goodwin — Indiana

Linda Jean Grass, Clayton IN

Address: 1913 Knox Dr Clayton, IN 46118
Bankruptcy Case 13-04675-JKC-7 Summary: "Linda Jean Grass's bankruptcy, initiated in 2013-05-01 and concluded by August 2013 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Jean Grass — Indiana

Jerry Alan Griffith, Clayton IN

Address: 887 W County Road 600 S Clayton, IN 46118-9297
Snapshot of U.S. Bankruptcy Proceeding Case 07-12683-JKC-13: "The bankruptcy record for Jerry Alan Griffith from Clayton, IN, under Chapter 13, filed in 12/21/2007, involved setting up a repayment plan, finalized by 04/05/2013."
Jerry Alan Griffith — Indiana

Jr Robert Groce, Clayton IN

Address: 6054 S State Road 39 Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 10-06375-AJM-7: "In a Chapter 7 bankruptcy case, Jr Robert Groce from Clayton, IN, saw their proceedings start in 04/29/2010 and complete by 08.03.2010, involving asset liquidation."
Jr Robert Groce — Indiana

Joey David Hadley, Clayton IN

Address: 8129 S County Road 300 W Clayton, IN 46118
Bankruptcy Case 09-14400-AJM-7 Summary: "Clayton, IN resident Joey David Hadley's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Joey David Hadley — Indiana

Barbara Jean Harvey, Clayton IN

Address: PO Box 25 Clayton, IN 46118-0025
Brief Overview of Bankruptcy Case 16-01136-JMC-7: "The bankruptcy record of Barbara Jean Harvey from Clayton, IN, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2016."
Barbara Jean Harvey — Indiana

Frances Harriet Hopkins, Clayton IN

Address: 6781 S County Road 200 W Clayton, IN 46118-9004
Concise Description of Bankruptcy Case 15-07925-RLM-77: "Frances Harriet Hopkins's bankruptcy, initiated in 2015-09-17 and concluded by December 16, 2015 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Harriet Hopkins — Indiana

Richard Lloyd Horn, Clayton IN

Address: PO Box 421 Clayton, IN 46118-0421
Concise Description of Bankruptcy Case 14-08499-JMC-77: "The bankruptcy filing by Richard Lloyd Horn, undertaken in September 11, 2014 in Clayton, IN under Chapter 7, concluded with discharge in 12.10.2014 after liquidating assets."
Richard Lloyd Horn — Indiana

Charlene Kay Horn, Clayton IN

Address: PO Box 421 Clayton, IN 46118-0421
Snapshot of U.S. Bankruptcy Proceeding Case 14-08499-JMC-7: "Charlene Kay Horn's Chapter 7 bankruptcy, filed in Clayton, IN in 09/11/2014, led to asset liquidation, with the case closing in Dec 10, 2014."
Charlene Kay Horn — Indiana

Robert Hostetler, Clayton IN

Address: 9712 S County Road 200 W Clayton, IN 46118
Concise Description of Bankruptcy Case 10-07330-AJM-77: "The bankruptcy filing by Robert Hostetler, undertaken in 05/17/2010 in Clayton, IN under Chapter 7, concluded with discharge in Aug 21, 2010 after liquidating assets."
Robert Hostetler — Indiana

Diane Michell Hummeid, Clayton IN

Address: PO Box 75 Clayton, IN 46118
Concise Description of Bankruptcy Case 13-11012-JKC-77: "Diane Michell Hummeid's bankruptcy, initiated in 2013-10-16 and concluded by 2014-01-20 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Michell Hummeid — Indiana

Jesse Hunsicker, Clayton IN

Address: 7371 S County Road 275 E Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 10-09329-JKC-7: "In Clayton, IN, Jesse Hunsicker filed for Chapter 7 bankruptcy in Jun 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2010."
Jesse Hunsicker — Indiana

Timothy Paul Inabnitt, Clayton IN

Address: 10492 S County Road 0 Clayton, IN 46118-9211
Bankruptcy Case 08-15379-JMC-13 Summary: "Timothy Paul Inabnitt, a resident of Clayton, IN, entered a Chapter 13 bankruptcy plan in 12/10/2008, culminating in its successful completion by August 15, 2013."
Timothy Paul Inabnitt — Indiana

William Dale Ingle, Clayton IN

Address: 6277 S County Road 121 E Clayton, IN 46118-9666
Brief Overview of Bankruptcy Case 15-03898-JMC-7: "The bankruptcy filing by William Dale Ingle, undertaken in 05.06.2015 in Clayton, IN under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
William Dale Ingle — Indiana

Michelle Lynn Lamb, Clayton IN

Address: 10260 S County Road 100 W Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 11-05910-JKC-7: "The case of Michelle Lynn Lamb in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 05.10.2011 and discharged early 2011-08-14, focusing on asset liquidation to repay creditors."
Michelle Lynn Lamb — Indiana

Mary Lou Lautenschlager, Clayton IN

Address: 3606 E County Road 600 S Clayton, IN 46118
Brief Overview of Bankruptcy Case 13-07901-RLM-7: "Clayton, IN resident Mary Lou Lautenschlager's Jul 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Mary Lou Lautenschlager — Indiana

Jason Ray Lawson, Clayton IN

Address: 2885 E US Highway 40 Clayton, IN 46118
Brief Overview of Bankruptcy Case 11-07401-JKC-7: "The bankruptcy record of Jason Ray Lawson from Clayton, IN, shows a Chapter 7 case filed in 2011-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Jason Ray Lawson — Indiana

Michelle Marie Lewis, Clayton IN

Address: 1387 E US Highway 40 Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 13-09623-RLM-7: "Clayton, IN resident Michelle Marie Lewis's 09.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2013."
Michelle Marie Lewis — Indiana

Matthew Scott Little, Clayton IN

Address: 4424 Pennsylvania St Clayton, IN 46118-9088
Brief Overview of Bankruptcy Case 14-02171-JMC-7: "The case of Matthew Scott Little in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in March 19, 2014 and discharged early 06/17/2014, focusing on asset liquidation to repay creditors."
Matthew Scott Little — Indiana

James Lee Little, Clayton IN

Address: 6237 Turner Dr Clayton, IN 46118-9333
Concise Description of Bankruptcy Case 16-04070-JMC-77: "The bankruptcy record of James Lee Little from Clayton, IN, shows a Chapter 7 case filed in May 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2016."
James Lee Little — Indiana

Robert Losier, Clayton IN

Address: 8873 Gary Dr Clayton, IN 46118
Bankruptcy Case 10-09930-FJO-7 Overview: "The bankruptcy filing by Robert Losier, undertaken in 06.30.2010 in Clayton, IN under Chapter 7, concluded with discharge in 2010-10-04 after liquidating assets."
Robert Losier — Indiana

Tammy Kay Lutsko, Clayton IN

Address: PO Box 119 Clayton, IN 46118
Brief Overview of Bankruptcy Case 11-09489-BHL-7: "Clayton, IN resident Tammy Kay Lutsko's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Tammy Kay Lutsko — Indiana

Matthew Earle Maners, Clayton IN

Address: 8826 Gary Dr Clayton, IN 46118
Bankruptcy Case 13-00903-JKC-7A Summary: "The bankruptcy record of Matthew Earle Maners from Clayton, IN, shows a Chapter 7 case filed in 2013-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-11."
Matthew Earle Maners — Indiana

Walter Ray Marshall, Clayton IN

Address: 88 York Ave Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 12-03555-JKC-7: "Walter Ray Marshall's Chapter 7 bankruptcy, filed in Clayton, IN in 2012-03-29, led to asset liquidation, with the case closing in July 2012."
Walter Ray Marshall — Indiana

Jr Henley Dean Mccoy, Clayton IN

Address: 25 W Us Highway 40 Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 13-03546-JMC-7: "Clayton, IN resident Jr Henley Dean Mccoy's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-14."
Jr Henley Dean Mccoy — Indiana

Abby Marie Mcguffey, Clayton IN

Address: 2260 W County Road 900 S Clayton, IN 46118
Bankruptcy Case 11-15024-JKC-7 Summary: "The bankruptcy record of Abby Marie Mcguffey from Clayton, IN, shows a Chapter 7 case filed in 12/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2012."
Abby Marie Mcguffey — Indiana

Robert W Mcilrath, Clayton IN

Address: PO Box 98 Clayton, IN 46118-0098
Concise Description of Bankruptcy Case 11-60644-EJC7: "Robert W Mcilrath's Chapter 13 bankruptcy in Clayton, IN started in 2011-10-15. This plan involved reorganizing debts and establishing a payment plan, concluding in September 15, 2015."
Robert W Mcilrath — Indiana

Larry Duane Mckinney, Clayton IN

Address: 5702 Lafayette St Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 13-06672-JMC-7: "The bankruptcy record of Larry Duane Mckinney from Clayton, IN, shows a Chapter 7 case filed in 2013-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Larry Duane Mckinney — Indiana

Leslie Ann Mckinzie, Clayton IN

Address: 6223 Vigo Dr Clayton, IN 46118
Concise Description of Bankruptcy Case 12-08794-JKC-77: "Clayton, IN resident Leslie Ann Mckinzie's 07.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2012."
Leslie Ann Mckinzie — Indiana

Jean A Miller, Clayton IN

Address: 4740 Lena Ln Clayton, IN 46118
Bankruptcy Case 12-00409-JKC-7 Summary: "Jean A Miller's bankruptcy, initiated in 01/18/2012 and concluded by April 2012 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean A Miller — Indiana

Matthew Douglas Minardo, Clayton IN

Address: 70 W County Road 500 S Clayton, IN 46118-9013
Bankruptcy Case 15-00582-JMC-7A Summary: "The case of Matthew Douglas Minardo in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in February 3, 2015 and discharged early 05.04.2015, focusing on asset liquidation to repay creditors."
Matthew Douglas Minardo — Indiana

Stacie May Minardo, Clayton IN

Address: 70 W County Road 500 S Clayton, IN 46118-9013
Snapshot of U.S. Bankruptcy Proceeding Case 15-00582-JMC-7A: "Stacie May Minardo's bankruptcy, initiated in 2015-02-03 and concluded by 05.04.2015 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie May Minardo — Indiana

Scott Raymond Moore, Clayton IN

Address: 7453 S County Road 275 E Clayton, IN 46118-9693
Bankruptcy Case 15-06430-RLM-7 Overview: "The bankruptcy record of Scott Raymond Moore from Clayton, IN, shows a Chapter 7 case filed in 07/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2015."
Scott Raymond Moore — Indiana

Christina Michelle Moore, Clayton IN

Address: 7453 S County Road 275 E Clayton, IN 46118-9693
Concise Description of Bankruptcy Case 15-06430-RLM-77: "The case of Christina Michelle Moore in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-07-29 and discharged early 2015-10-27, focusing on asset liquidation to repay creditors."
Christina Michelle Moore — Indiana

Chad Michael Nash, Clayton IN

Address: 1398 E County Road 900 S Clayton, IN 46118
Bankruptcy Case 13-12272-JMC-7 Summary: "In Clayton, IN, Chad Michael Nash filed for Chapter 7 bankruptcy in 11/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-24."
Chad Michael Nash — Indiana

Terrie Patterson, Clayton IN

Address: 1654 W US Highway 40 Clayton, IN 46118
Concise Description of Bankruptcy Case 10-03346-AJM-77: "In a Chapter 7 bankruptcy case, Terrie Patterson from Clayton, IN, saw her proceedings start in 03.16.2010 and complete by June 2010, involving asset liquidation."
Terrie Patterson — Indiana

Leah Michele Perry, Clayton IN

Address: 753 E US Highway 40 Clayton, IN 46118
Bankruptcy Case 11-06129-AJM-7 Summary: "Clayton, IN resident Leah Michele Perry's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011."
Leah Michele Perry — Indiana

Jesse Phillips, Clayton IN

Address: 5847 S County Road 200 W Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 09-82082-FJO-7A: "Jesse Phillips's bankruptcy, initiated in 12.17.2009 and concluded by 2010-03-23 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Phillips — Indiana

John C Pickerel, Clayton IN

Address: PO Box 32 Clayton, IN 46118
Brief Overview of Bankruptcy Case 13-02338-RLM-7: "In Clayton, IN, John C Pickerel filed for Chapter 7 bankruptcy in 2013-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
John C Pickerel — Indiana

Jace Townsend Piper, Clayton IN

Address: 11379 N Hazelwood Rd Clayton, IN 46118-9613
Snapshot of U.S. Bankruptcy Proceeding Case 14-09674-RLM-7: "The case of Jace Townsend Piper in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Jace Townsend Piper — Indiana

John Edward Plooster, Clayton IN

Address: PO Box 109 Clayton, IN 46118-0109
Brief Overview of Bankruptcy Case 2014-06734-RLM-7: "The bankruptcy filing by John Edward Plooster, undertaken in 2014-07-18 in Clayton, IN under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
John Edward Plooster — Indiana

Heather Lynn Rahr, Clayton IN

Address: 4111 Lakewood Trl Clayton, IN 46118
Bankruptcy Case 13-02430-JKC-7 Overview: "The bankruptcy filing by Heather Lynn Rahr, undertaken in Mar 17, 2013 in Clayton, IN under Chapter 7, concluded with discharge in 06.21.2013 after liquidating assets."
Heather Lynn Rahr — Indiana

Vicki Ann Raney, Clayton IN

Address: 1755 Sullivan Dr Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 11-08370-FJO-7: "Clayton, IN resident Vicki Ann Raney's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2011."
Vicki Ann Raney — Indiana

William Eric Ravellette, Clayton IN

Address: 3940 E US Highway 40 Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 11-00823-JKC-7: "In Clayton, IN, William Eric Ravellette filed for Chapter 7 bankruptcy in 01.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2011."
William Eric Ravellette — Indiana

Jr Walter Curtis Reed, Clayton IN

Address: 1953 Church St Clayton, IN 46118-9778
Brief Overview of Bankruptcy Case 08-11206-RLM-13: "Jr Walter Curtis Reed, a resident of Clayton, IN, entered a Chapter 13 bankruptcy plan in Sep 11, 2008, culminating in its successful completion by Sep 17, 2013."
Jr Walter Curtis Reed — Indiana

Marilyn Reynolds, Clayton IN

Address: 2746 E County Road 400 S Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 10-06816-FJO-7: "In a Chapter 7 bankruptcy case, Marilyn Reynolds from Clayton, IN, saw her proceedings start in 05/07/2010 and complete by 08.11.2010, involving asset liquidation."
Marilyn Reynolds — Indiana

Jackie Ann Riddell, Clayton IN

Address: 4340 S County Road 200 E Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 11-04821-JKC-7: "In a Chapter 7 bankruptcy case, Jackie Ann Riddell from Clayton, IN, saw her proceedings start in April 2011 and complete by Jul 24, 2011, involving asset liquidation."
Jackie Ann Riddell — Indiana

Charles Robertson, Clayton IN

Address: 439 Martha Eunice Ln Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 09-17278-AJM-7: "In a Chapter 7 bankruptcy case, Charles Robertson from Clayton, IN, saw their proceedings start in 11.25.2009 and complete by March 1, 2010, involving asset liquidation."
Charles Robertson — Indiana

Jared Wayne Rollings, Clayton IN

Address: PO Box 222 Clayton, IN 46118-0222
Bankruptcy Case 14-80589-FJO-7 Overview: "Jared Wayne Rollings's Chapter 7 bankruptcy, filed in Clayton, IN in June 2014, led to asset liquidation, with the case closing in September 14, 2014."
Jared Wayne Rollings — Indiana

Lori Ryan, Clayton IN

Address: 4135 Lakewood Ct Clayton, IN 46118
Bankruptcy Case 10-15818-JKC-7 Overview: "Clayton, IN resident Lori Ryan's Oct 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2011."
Lori Ryan — Indiana

Jennifer Lynn Ryan, Clayton IN

Address: 4727 Iowa St Clayton, IN 46118
Brief Overview of Bankruptcy Case 12-01294-FJO-7: "In a Chapter 7 bankruptcy case, Jennifer Lynn Ryan from Clayton, IN, saw her proceedings start in 02/16/2012 and complete by 2012-05-22, involving asset liquidation."
Jennifer Lynn Ryan — Indiana

Ii Gregory Sample, Clayton IN

Address: 9934 S County Road 0 Clayton, IN 46118
Brief Overview of Bankruptcy Case 10-13687-JKC-7: "The bankruptcy record of Ii Gregory Sample from Clayton, IN, shows a Chapter 7 case filed in Sep 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2010."
Ii Gregory Sample — Indiana

James Edward Scott, Clayton IN

Address: 5934 Lafayette St Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 11-05598-JKC-7: "The case of James Edward Scott in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-02 and discharged early August 2011, focusing on asset liquidation to repay creditors."
James Edward Scott — Indiana

Robert Eugene Sharp, Clayton IN

Address: 3819 E. Co. Road 600 S Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 15-00310-RLM-7: "Robert Eugene Sharp's bankruptcy, initiated in January 20, 2015 and concluded by April 2015 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eugene Sharp — Indiana

Daryl Lee Short, Clayton IN

Address: PO Box 70 Clayton, IN 46118
Bankruptcy Case 11-15031-AJM-7 Overview: "The bankruptcy filing by Daryl Lee Short, undertaken in December 2011 in Clayton, IN under Chapter 7, concluded with discharge in 2012-03-14 after liquidating assets."
Daryl Lee Short — Indiana

Tony Alan Short, Clayton IN

Address: 1420 North St Clayton, IN 46118
Concise Description of Bankruptcy Case 11-09514-AJM-77: "Clayton, IN resident Tony Alan Short's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2011."
Tony Alan Short — Indiana

Gregory Shriver, Clayton IN

Address: 2722 Oak Dr Clayton, IN 46118
Concise Description of Bankruptcy Case 10-11004-BHL-77: "The case of Gregory Shriver in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in July 23, 2010 and discharged early October 27, 2010, focusing on asset liquidation to repay creditors."
Gregory Shriver — Indiana

Roxana J Silko, Clayton IN

Address: 4737 Iowa St Clayton, IN 46118-9081
Brief Overview of Bankruptcy Case 07-06165-RLM-13: "In her Chapter 13 bankruptcy case filed in 07/02/2007, Clayton, IN's Roxana J Silko agreed to a debt repayment plan, which was successfully completed by 01/14/2013."
Roxana J Silko — Indiana

Lawana Lee Smith, Clayton IN

Address: 188 York Ave Clayton, IN 46118
Bankruptcy Case 12-12728-RLM-7A Overview: "The bankruptcy filing by Lawana Lee Smith, undertaken in October 2012 in Clayton, IN under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Lawana Lee Smith — Indiana

Roberta Sparks, Clayton IN

Address: PO Box 165 Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 10-00877-AJM-7A: "In a Chapter 7 bankruptcy case, Roberta Sparks from Clayton, IN, saw her proceedings start in Jan 27, 2010 and complete by 05.03.2010, involving asset liquidation."
Roberta Sparks — Indiana

Kenneth Stein, Clayton IN

Address: 10725 Hodge Rd Clayton, IN 46118
Snapshot of U.S. Bankruptcy Proceeding Case 10-12586-JKC-7: "In Clayton, IN, Kenneth Stein filed for Chapter 7 bankruptcy in 08/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Kenneth Stein — Indiana

Jr David Stevenson, Clayton IN

Address: 1989 Knox Dr Clayton, IN 46118
Bankruptcy Case 10-07184-JKC-7 Summary: "The bankruptcy filing by Jr David Stevenson, undertaken in 05/13/2010 in Clayton, IN under Chapter 7, concluded with discharge in Aug 17, 2010 after liquidating assets."
Jr David Stevenson — Indiana

Jr Jack Lloyd Stout, Clayton IN

Address: 5970 S State Road 39 Clayton, IN 46118
Bankruptcy Case 11-04338-AJM-7 Overview: "Jr Jack Lloyd Stout's Chapter 7 bankruptcy, filed in Clayton, IN in Apr 11, 2011, led to asset liquidation, with the case closing in 07/16/2011."
Jr Jack Lloyd Stout — Indiana

Terry Wayne Summers, Clayton IN

Address: 5735 Ohio St Clayton, IN 46118-9727
Snapshot of U.S. Bankruptcy Proceeding Case 07-08113-RLM-13: "Terry Wayne Summers's Chapter 13 bankruptcy in Clayton, IN started in 2007-08-24. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 8, 2012."
Terry Wayne Summers — Indiana

John Swadner, Clayton IN

Address: 2038 E US Highway 40 Clayton, IN 46118
Concise Description of Bankruptcy Case 10-13567-FJO-77: "The bankruptcy record of John Swadner from Clayton, IN, shows a Chapter 7 case filed in September 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2010."
John Swadner — Indiana

Edward Donald Swanson, Clayton IN

Address: 6283 Vigo Dr Clayton, IN 46118
Bankruptcy Case 11-05367-FJO-7 Summary: "The bankruptcy record of Edward Donald Swanson from Clayton, IN, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Edward Donald Swanson — Indiana

Roscoe Lewis Trammell, Clayton IN

Address: 455 W County Road 1000 S Clayton, IN 46118-9271
Concise Description of Bankruptcy Case 16-00755-JMC-77: "The bankruptcy record of Roscoe Lewis Trammell from Clayton, IN, shows a Chapter 7 case filed in 2016-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-16."
Roscoe Lewis Trammell — Indiana

Explore Free Bankruptcy Records by State