Website Logo

Covington, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Covington.

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

Scott Emmerson Alkire, Covington IN

Address: 105 Elm Dr Covington, IN 47932
Snapshot of U.S. Bankruptcy Proceeding Case 13-06395-FJO-7: "Scott Emmerson Alkire's Chapter 7 bankruptcy, filed in Covington, IN in 2013-06-14, led to asset liquidation, with the case closing in 09/18/2013."
Scott Emmerson Alkire — Indiana

Nicole Michelle Allen, Covington IN

Address: 611 Pearl St Covington, IN 47932
Snapshot of U.S. Bankruptcy Proceeding Case 12-00280-JKC-7A: "The case of Nicole Michelle Allen in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-01-12 and discharged early 04/17/2012, focusing on asset liquidation to repay creditors."
Nicole Michelle Allen — Indiana

David Gerard Allen, Covington IN

Address: 301 2nd St Apt 1 Covington, IN 47932-1211
Snapshot of U.S. Bankruptcy Proceeding Case 2014-03112-JKC-7: "The bankruptcy filing by David Gerard Allen, undertaken in 04.09.2014 in Covington, IN under Chapter 7, concluded with discharge in July 8, 2014 after liquidating assets."
David Gerard Allen — Indiana

Dana Applegate, Covington IN

Address: 715 6th St Covington, IN 47932
Concise Description of Bankruptcy Case 10-11241-AJM-77: "Dana Applegate's Chapter 7 bankruptcy, filed in Covington, IN in 07/27/2010, led to asset liquidation, with the case closing in Oct 31, 2010."
Dana Applegate — Indiana

Alisha Marie Arnold, Covington IN

Address: 1203 2nd St Apt F Covington, IN 47932-1808
Snapshot of U.S. Bankruptcy Proceeding Case 15-04384-JJG-7: "In a Chapter 7 bankruptcy case, Alisha Marie Arnold from Covington, IN, saw her proceedings start in 2015-05-20 and complete by 2015-08-18, involving asset liquidation."
Alisha Marie Arnold — Indiana

Sierra Elizabeth Barker, Covington IN

Address: 1041 N Portland Arch Rd Covington, IN 47932-8068
Concise Description of Bankruptcy Case 2014-06544-JJG-77: "The case of Sierra Elizabeth Barker in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 07/14/2014 and discharged early 10.12.2014, focusing on asset liquidation to repay creditors."
Sierra Elizabeth Barker — Indiana

Eric R Baxter, Covington IN

Address: 1101 3rd St Covington, IN 47932-1015
Bankruptcy Case 15-04447-RLM-7 Overview: "The case of Eric R Baxter in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in May 21, 2015 and discharged early 08/19/2015, focusing on asset liquidation to repay creditors."
Eric R Baxter — Indiana

Andria M Bowers, Covington IN

Address: 722 Washington St Covington, IN 47932-1539
Bankruptcy Case 15-02725-RLM-7 Overview: "Covington, IN resident Andria M Bowers's 2015-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2015."
Andria M Bowers — Indiana

Linda Sue Britton, Covington IN

Address: 2556 W US Highway 136 Covington, IN 47932-8102
Bankruptcy Case 14-07450-JMC-7 Overview: "Linda Sue Britton's bankruptcy, initiated in Aug 11, 2014 and concluded by November 2014 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Sue Britton — Indiana

Ronald Wayne Bromley, Covington IN

Address: 1100 Pearl St Trlr 8 Covington, IN 47932-1430
Concise Description of Bankruptcy Case 15-80386-JJG-77: "Ronald Wayne Bromley's Chapter 7 bankruptcy, filed in Covington, IN in 05.15.2015, led to asset liquidation, with the case closing in 2015-08-13."
Ronald Wayne Bromley — Indiana

Tamera D Bugle, Covington IN

Address: 1208 Pearl St Covington, IN 47932
Brief Overview of Bankruptcy Case 09-14442-BHL-7: "Covington, IN resident Tamera D Bugle's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2010."
Tamera D Bugle — Indiana

Beverly Ilene Burchett, Covington IN

Address: 1100 Pearl St Trlr 5 Covington, IN 47932
Snapshot of U.S. Bankruptcy Proceeding Case 13-80422-FJO-7: "The bankruptcy record of Beverly Ilene Burchett from Covington, IN, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2013."
Beverly Ilene Burchett — Indiana

Marie Butcher, Covington IN

Address: 901 9th St Covington, IN 47932
Concise Description of Bankruptcy Case 11-03683-FJO-77: "Covington, IN resident Marie Butcher's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2011."
Marie Butcher — Indiana

Alfred Carignan, Covington IN

Address: 621 9th St Covington, IN 47932
Bankruptcy Case 09-18405-JKC-7 Overview: "Covington, IN resident Alfred Carignan's 12/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-28."
Alfred Carignan — Indiana

Jason M Carter, Covington IN

Address: 1114 3rd St Covington, IN 47932
Brief Overview of Bankruptcy Case 12-05151-AJM-7: "In Covington, IN, Jason M Carter filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2012."
Jason M Carter — Indiana

Gary Catterson, Covington IN

Address: 909 4th St Covington, IN 47932
Snapshot of U.S. Bankruptcy Proceeding Case 10-08167-AJM-7: "Gary Catterson's bankruptcy, initiated in 05.28.2010 and concluded by Sep 1, 2010 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Catterson — Indiana

Gloria Cheesman, Covington IN

Address: 2764 S Coffing Brothers Rd Covington, IN 47932
Bankruptcy Case 10-15929-BHL-7 Summary: "Gloria Cheesman's bankruptcy, initiated in 10/21/2010 and concluded by January 2011 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Cheesman — Indiana

Johnnie Joseph Cheuvront, Covington IN

Address: 915 Crowder Rd. Covington, IN 47932
Bankruptcy Case 2014-03114-JKC-7 Overview: "In Covington, IN, Johnnie Joseph Cheuvront filed for Chapter 7 bankruptcy in April 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2014."
Johnnie Joseph Cheuvront — Indiana

Richard Scott Clendenny, Covington IN

Address: 16655 N 100 W Trlr F Covington, IN 47932
Bankruptcy Case 11-81103-FJO-7 Summary: "Richard Scott Clendenny's Chapter 7 bankruptcy, filed in Covington, IN in 07.30.2011, led to asset liquidation, with the case closing in 11.03.2011."
Richard Scott Clendenny — Indiana

Amber N Clevenger, Covington IN

Address: 2493 N 400 W Covington, IN 47932-8138
Snapshot of U.S. Bankruptcy Proceeding Case 14-11214-RLM-7: "Amber N Clevenger's Chapter 7 bankruptcy, filed in Covington, IN in December 15, 2014, led to asset liquidation, with the case closing in 03.15.2015."
Amber N Clevenger — Indiana

Jason L Clevenger, Covington IN

Address: 2493 N 400 W Covington, IN 47932
Concise Description of Bankruptcy Case 12-13522-JKC-7A7: "In Covington, IN, Jason L Clevenger filed for Chapter 7 bankruptcy in Nov 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jason L Clevenger — Indiana

Carol A Cruea, Covington IN

Address: 108 Washington St Covington, IN 47932
Concise Description of Bankruptcy Case 13-11071-JMC-77: "The case of Carol A Cruea in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 17, 2013 and discharged early 2014-01-21, focusing on asset liquidation to repay creditors."
Carol A Cruea — Indiana

Danielle Nicole Daniels, Covington IN

Address: 983 N Sandhill Rd Covington, IN 47932-8077
Concise Description of Bankruptcy Case 15-08673-JMC-7A7: "Danielle Nicole Daniels's Chapter 7 bankruptcy, filed in Covington, IN in October 15, 2015, led to asset liquidation, with the case closing in Jan 13, 2016."
Danielle Nicole Daniels — Indiana

Thaddeus Jeremiah Daniels, Covington IN

Address: 983 N Sandhill Rd Covington, IN 47932-8077
Bankruptcy Case 15-08673-JMC-7A Summary: "Covington, IN resident Thaddeus Jeremiah Daniels's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2016."
Thaddeus Jeremiah Daniels — Indiana

Deborah S Dawson, Covington IN

Address: 104 Deer Run Cir Covington, IN 47932-9772
Snapshot of U.S. Bankruptcy Proceeding Case 14-02313-FJO-7: "Deborah S Dawson's Chapter 7 bankruptcy, filed in Covington, IN in 03.22.2014, led to asset liquidation, with the case closing in 06.20.2014."
Deborah S Dawson — Indiana

Curtis Dwayne Dixon, Covington IN

Address: 16565 N State Road 63 Covington, IN 47932
Snapshot of U.S. Bankruptcy Proceeding Case 12-80786-FJO-7: "Curtis Dwayne Dixon's Chapter 7 bankruptcy, filed in Covington, IN in 07.05.2012, led to asset liquidation, with the case closing in 2012-10-09."
Curtis Dwayne Dixon — Indiana

Kelly Dodd, Covington IN

Address: 421 UNION ST Covington, IN 47932
Brief Overview of Bankruptcy Case 12-06317-JKC-7: "Covington, IN resident Kelly Dodd's May 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2012."
Kelly Dodd — Indiana

Lonnie Duprey, Covington IN

Address: 621 2nd St Covington, IN 47932
Bankruptcy Case 10-02846-FJO-7A Summary: "Lonnie Duprey's bankruptcy, initiated in Mar 9, 2010 and concluded by 06.13.2010 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Duprey — Indiana

Michael Durant, Covington IN

Address: 821 3rd St Covington, IN 47932
Bankruptcy Case 10-06092-JKC-7 Overview: "Michael Durant's Chapter 7 bankruptcy, filed in Covington, IN in Apr 27, 2010, led to asset liquidation, with the case closing in 2010-08-01."
Michael Durant — Indiana

Eric Jerome France, Covington IN

Address: 1484 S Stringtown Rd Covington, IN 47932-8013
Concise Description of Bankruptcy Case 2014-911727: "The bankruptcy filing by Eric Jerome France, undertaken in October 2014 in Covington, IN under Chapter 7, concluded with discharge in 01.08.2015 after liquidating assets."
Eric Jerome France — Indiana

Mary Lou Frazier, Covington IN

Address: 1201 2nd St Apt C Covington, IN 47932
Bankruptcy Case 11-03423-AJM-7 Overview: "The bankruptcy record of Mary Lou Frazier from Covington, IN, shows a Chapter 7 case filed in Mar 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Mary Lou Frazier — Indiana

Mary Beth Goff, Covington IN

Address: 11939 S 800 W Covington, IN 47932-7941
Bankruptcy Case 14-08685-RLM-7 Overview: "The bankruptcy filing by Mary Beth Goff, undertaken in 2014-09-18 in Covington, IN under Chapter 7, concluded with discharge in 12/17/2014 after liquidating assets."
Mary Beth Goff — Indiana

Judith Ann Goodwin, Covington IN

Address: 748 S River Rd Covington, IN 47932-8058
Bankruptcy Case 14-05983-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Judith Ann Goodwin from Covington, IN, saw her proceedings start in 2014-06-25 and complete by September 23, 2014, involving asset liquidation."
Judith Ann Goodwin — Indiana

Robert Dale Greenburg, Covington IN

Address: 108 Deer Run Cir Covington, IN 47932
Brief Overview of Bankruptcy Case 13-04593-JKC-7: "The bankruptcy filing by Robert Dale Greenburg, undertaken in 04/30/2013 in Covington, IN under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Robert Dale Greenburg — Indiana

Katrina K Hayn, Covington IN

Address: 820 Washington St Covington, IN 47932-1541
Brief Overview of Bankruptcy Case 14-00451-JKC-7: "The bankruptcy record of Katrina K Hayn from Covington, IN, shows a Chapter 7 case filed in 2014-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2014."
Katrina K Hayn — Indiana

Jeffrey Alan Hegg, Covington IN

Address: 922 Sunset Dr Covington, IN 47932-1367
Brief Overview of Bankruptcy Case 08-10436-FJO-13: "Jeffrey Alan Hegg's Covington, IN bankruptcy under Chapter 13 in 08/26/2008 led to a structured repayment plan, successfully discharged in 06/19/2013."
Jeffrey Alan Hegg — Indiana

Donna Jean Holmes, Covington IN

Address: 2940 W 260 N Covington, IN 47932-8073
Bankruptcy Case 2014-07121-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Donna Jean Holmes from Covington, IN, saw her proceedings start in July 30, 2014 and complete by October 28, 2014, involving asset liquidation."
Donna Jean Holmes — Indiana

Christina Hunter, Covington IN

Address: 101 S River Rd Covington, IN 47932
Bankruptcy Case 09-17512-FJO-7 Overview: "Christina Hunter's Chapter 7 bankruptcy, filed in Covington, IN in November 30, 2009, led to asset liquidation, with the case closing in 2010-03-06."
Christina Hunter — Indiana

Katherine Sammis Hunter, Covington IN

Address: 1200 10th St Covington, IN 47932-1324
Snapshot of U.S. Bankruptcy Proceeding Case 16-05208-JJG-7: "Katherine Sammis Hunter's Chapter 7 bankruptcy, filed in Covington, IN in 2016-07-07, led to asset liquidation, with the case closing in 10.05.2016."
Katherine Sammis Hunter — Indiana

Heather M Ingargiola, Covington IN

Address: 15622 N Siesta Dr Covington, IN 47932-7025
Bankruptcy Case 15-80405-JJG-7 Overview: "Heather M Ingargiola's bankruptcy, initiated in May 21, 2015 and concluded by Aug 19, 2015 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Ingargiola — Indiana

Randal L Johnson, Covington IN

Address: 3215 W 260 N Covington, IN 47932
Concise Description of Bankruptcy Case 12-13140-JKC-7A7: "The bankruptcy filing by Randal L Johnson, undertaken in 2012-11-06 in Covington, IN under Chapter 7, concluded with discharge in February 10, 2013 after liquidating assets."
Randal L Johnson — Indiana

Colleen Jones, Covington IN

Address: 922 4th St Covington, IN 47932
Brief Overview of Bankruptcy Case 10-11218-AJM-7: "In a Chapter 7 bankruptcy case, Colleen Jones from Covington, IN, saw her proceedings start in Jul 27, 2010 and complete by October 31, 2010, involving asset liquidation."
Colleen Jones — Indiana

Shelly Ann Kauff, Covington IN

Address: 14777 N 125 E Covington, IN 47932-7028
Bankruptcy Case 2014-80507-FJO-7A Summary: "The case of Shelly Ann Kauff in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 05.22.2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Shelly Ann Kauff — Indiana

Jeffrey S Keller, Covington IN

Address: 76 11th St Covington, IN 47932-1605
Brief Overview of Bankruptcy Case 14-09780-RLM-7: "Jeffrey S Keller's bankruptcy, initiated in October 2014 and concluded by January 2015 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Keller — Indiana

Tina M Keller, Covington IN

Address: 76 11th St Covington, IN 47932-1605
Bankruptcy Case 14-09780-RLM-7 Summary: "The bankruptcy filing by Tina M Keller, undertaken in October 22, 2014 in Covington, IN under Chapter 7, concluded with discharge in January 20, 2015 after liquidating assets."
Tina M Keller — Indiana

James Dale Kirby, Covington IN

Address: 2637 N Towpath Rd Covington, IN 47932-8135
Brief Overview of Bankruptcy Case 2014-03046-RLM-7: "In Covington, IN, James Dale Kirby filed for Chapter 7 bankruptcy in April 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2014."
James Dale Kirby — Indiana

Diana L Lenover, Covington IN

Address: 111 Deer Run Cir Covington, IN 47932-9771
Concise Description of Bankruptcy Case 16-01487-RLM-77: "In a Chapter 7 bankruptcy case, Diana L Lenover from Covington, IN, saw her proceedings start in 03/08/2016 and complete by June 6, 2016, involving asset liquidation."
Diana L Lenover — Indiana

Justin Kent Lewsader, Covington IN

Address: 202 Marion Blvd Covington, IN 47932
Bankruptcy Case 12-10385-JKC-7 Summary: "The bankruptcy record of Justin Kent Lewsader from Covington, IN, shows a Chapter 7 case filed in 08.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Justin Kent Lewsader — Indiana

Robert A Manion, Covington IN

Address: 211 5th St Covington, IN 47932
Snapshot of U.S. Bankruptcy Proceeding Case 09-15058-AJM-7: "The bankruptcy filing by Robert A Manion, undertaken in 2009-10-13 in Covington, IN under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Robert A Manion — Indiana

Jessica Chai Marcinko, Covington IN

Address: 1212 3rd St Covington, IN 47932
Concise Description of Bankruptcy Case 12-13221-JKC-7A7: "The bankruptcy filing by Jessica Chai Marcinko, undertaken in 2012-11-08 in Covington, IN under Chapter 7, concluded with discharge in 02.12.2013 after liquidating assets."
Jessica Chai Marcinko — Indiana

Justin Wade Marcinko, Covington IN

Address: 1212 3rd St Covington, IN 47932
Bankruptcy Case 13-11840-FJO-7A Summary: "Covington, IN resident Justin Wade Marcinko's 2013-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2014."
Justin Wade Marcinko — Indiana

Myrna Marquess, Covington IN

Address: 15623 N Siesta Dr Covington, IN 47932
Bankruptcy Case 09-81970-FJO-7 Overview: "Myrna Marquess's Chapter 7 bankruptcy, filed in Covington, IN in 11.24.2009, led to asset liquidation, with the case closing in 02/28/2010."
Myrna Marquess — Indiana

Curtis Massey, Covington IN

Address: 1020 4th St Covington, IN 47932
Bankruptcy Case 10-00362-FJO-7 Overview: "In Covington, IN, Curtis Massey filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Curtis Massey — Indiana

Donald Gene Maxfield, Covington IN

Address: 15314 N 300 W Covington, IN 47932-7012
Snapshot of U.S. Bankruptcy Proceeding Case 10-80843-FJO-13: "Filing for Chapter 13 bankruptcy in June 2010, Donald Gene Maxfield from Covington, IN, structured a repayment plan, achieving discharge in Aug 13, 2013."
Donald Gene Maxfield — Indiana

Tamara J Mcdaniel, Covington IN

Address: 708 Jefferson St Covington, IN 47932-1518
Bankruptcy Case 15-08672-JMC-7A Overview: "Covington, IN resident Tamara J Mcdaniel's 10/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2016."
Tamara J Mcdaniel — Indiana

Timothy A Mcdaniel, Covington IN

Address: 708 Jefferson St Covington, IN 47932-1518
Bankruptcy Case 15-08672-JMC-7A Summary: "The bankruptcy record of Timothy A Mcdaniel from Covington, IN, shows a Chapter 7 case filed in 10/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-13."
Timothy A Mcdaniel — Indiana

Timothy Mckamey, Covington IN

Address: 1604 Liberty St Covington, IN 47932
Snapshot of U.S. Bankruptcy Proceeding Case 10-09505-AJM-7: "In a Chapter 7 bankruptcy case, Timothy Mckamey from Covington, IN, saw their proceedings start in June 2010 and complete by Sep 27, 2010, involving asset liquidation."
Timothy Mckamey — Indiana

Steve Allen Mcqueen, Covington IN

Address: 1154 S Graham Creek Rd Covington, IN 47932
Concise Description of Bankruptcy Case 12-12415-JKC-7A7: "In a Chapter 7 bankruptcy case, Steve Allen Mcqueen from Covington, IN, saw his proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Steve Allen Mcqueen — Indiana

Patrick Meek, Covington IN

Address: 621 Jefferson St Covington, IN 47932
Bankruptcy Case 10-07787-BHL-7 Summary: "The bankruptcy filing by Patrick Meek, undertaken in May 25, 2010 in Covington, IN under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Patrick Meek — Indiana

Jeffrey R Miller, Covington IN

Address: 9092 S 1000 W Covington, IN 47932-7928
Bankruptcy Case 14-40132-reg Overview: "In a Chapter 7 bankruptcy case, Jeffrey R Miller from Covington, IN, saw their proceedings start in 2014-03-19 and complete by 06/17/2014, involving asset liquidation."
Jeffrey R Miller — Indiana

Paul Wayne Millim, Covington IN

Address: 15563 N Siesta Dr Covington, IN 47932-7024
Concise Description of Bankruptcy Case 2014-04550-JMC-77: "The bankruptcy filing by Paul Wayne Millim, undertaken in 2014-05-15 in Covington, IN under Chapter 7, concluded with discharge in 08/13/2014 after liquidating assets."
Paul Wayne Millim — Indiana

Teresa Marie Millim, Covington IN

Address: 15563 N Siesta Dr Covington, IN 47932-7024
Concise Description of Bankruptcy Case 2014-04550-JMC-77: "Teresa Marie Millim's Chapter 7 bankruptcy, filed in Covington, IN in 05/15/2014, led to asset liquidation, with the case closing in August 2014."
Teresa Marie Millim — Indiana

Jacob Anthony Morgan, Covington IN

Address: 15168 N 125 E Covington, IN 47932
Bankruptcy Case 13-80845-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Jacob Anthony Morgan from Covington, IN, saw his proceedings start in 2013-07-24 and complete by 10/28/2013, involving asset liquidation."
Jacob Anthony Morgan — Indiana

Rebecca Jean Moudy, Covington IN

Address: 1050 E 1550 N Covington, IN 47932
Concise Description of Bankruptcy Case 11-80998-FJO-77: "The case of Rebecca Jean Moudy in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-07-12 and discharged early 10/12/2011, focusing on asset liquidation to repay creditors."
Rebecca Jean Moudy — Indiana

Michael Lee Nelson, Covington IN

Address: 112 10th St Covington, IN 47932
Bankruptcy Case 13-11070-JMC-7 Overview: "Michael Lee Nelson's bankruptcy, initiated in October 17, 2013 and concluded by 2014-01-21 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Nelson — Indiana

Charles Wayne Newell, Covington IN

Address: 7933 W 850 S Covington, IN 47932-7920
Bankruptcy Case 15-40072-reg Overview: "The case of Charles Wayne Newell in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 23, 2015 and discharged early 2015-05-24, focusing on asset liquidation to repay creditors."
Charles Wayne Newell — Indiana

Janette Marie Newell, Covington IN

Address: 7933 W 850 S Covington, IN 47932-7920
Concise Description of Bankruptcy Case 15-40072-reg7: "In Covington, IN, Janette Marie Newell filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2015."
Janette Marie Newell — Indiana

Brian Michael Niccum, Covington IN

Address: 1842 N 450 W Covington, IN 47932-8144
Brief Overview of Bankruptcy Case 15-03773-JMC-7A: "The case of Brian Michael Niccum in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-05-01 and discharged early 07/30/2015, focusing on asset liquidation to repay creditors."
Brian Michael Niccum — Indiana

Crystal Lee Niccum, Covington IN

Address: 1842 N 450 W Covington, IN 47932-8144
Bankruptcy Case 15-03773-JMC-7A Overview: "In a Chapter 7 bankruptcy case, Crystal Lee Niccum from Covington, IN, saw her proceedings start in 05/01/2015 and complete by 07.30.2015, involving asset liquidation."
Crystal Lee Niccum — Indiana

Timothy Lee Niccum, Covington IN

Address: 15265 N 200 E Covington, IN 47932
Concise Description of Bankruptcy Case 12-80421-FJO-77: "In Covington, IN, Timothy Lee Niccum filed for Chapter 7 bankruptcy in Apr 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Timothy Lee Niccum — Indiana

John W Olsen, Covington IN

Address: 201 Water St Covington, IN 47932-1262
Brief Overview of Bankruptcy Case 16-03849-JMC-7: "In a Chapter 7 bankruptcy case, John W Olsen from Covington, IN, saw their proceedings start in 2016-05-18 and complete by 08.16.2016, involving asset liquidation."
John W Olsen — Indiana

Charles Oneal, Covington IN

Address: 10210 S 875 W Covington, IN 47932
Concise Description of Bankruptcy Case 13-905727: "The case of Charles Oneal in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 04/30/2013 and discharged early Aug 4, 2013, focusing on asset liquidation to repay creditors."
Charles Oneal — Indiana

Kenneth Patty, Covington IN

Address: 2425 W Liberty Church Rd Covington, IN 47932
Concise Description of Bankruptcy Case 10-07999-AJM-77: "The bankruptcy filing by Kenneth Patty, undertaken in 2010-05-27 in Covington, IN under Chapter 7, concluded with discharge in 2010-08-31 after liquidating assets."
Kenneth Patty — Indiana

Jeremy Lane Pettit, Covington IN

Address: 922 Marion Ave Covington, IN 47932
Bankruptcy Case 13-04595-RLM-7A Summary: "Jeremy Lane Pettit's bankruptcy, initiated in 2013-04-30 and concluded by 08/07/2013 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Lane Pettit — Indiana

Curtis Phelps, Covington IN

Address: 6848 W Sycamore Ln Covington, IN 47932
Snapshot of U.S. Bankruptcy Proceeding Case 12-11262-JKC-7A: "In Covington, IN, Curtis Phelps filed for Chapter 7 bankruptcy in 2012-09-20. This case, involving liquidating assets to pay off debts, was resolved by 12.25.2012."
Curtis Phelps — Indiana

Daniel L Pothast, Covington IN

Address: 1320 5th St Covington, IN 47932-1034
Concise Description of Bankruptcy Case 15-02724-JJG-77: "Daniel L Pothast's Chapter 7 bankruptcy, filed in Covington, IN in 04/02/2015, led to asset liquidation, with the case closing in 07.01.2015."
Daniel L Pothast — Indiana

Marvin F Potter, Covington IN

Address: 791 N 530 W Covington, IN 47932-8060
Snapshot of U.S. Bankruptcy Proceeding Case 2014-06547-JJG-7: "Covington, IN resident Marvin F Potter's July 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2014."
Marvin F Potter — Indiana

Clifford Jennings Powell, Covington IN

Address: 289 S River Rd Covington, IN 47932
Brief Overview of Bankruptcy Case 12-06662-FJO-7: "In Covington, IN, Clifford Jennings Powell filed for Chapter 7 bankruptcy in 2012-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2012."
Clifford Jennings Powell — Indiana

Brendt Reese, Covington IN

Address: 222 5th St Apt 1 Covington, IN 47932
Concise Description of Bankruptcy Case 10-12795-JKC-7A7: "Covington, IN resident Brendt Reese's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Brendt Reese — Indiana

Patti A Reese, Covington IN

Address: 2331 W US Highway 136 Covington, IN 47932
Brief Overview of Bankruptcy Case 11-80878-FJO-7: "The bankruptcy filing by Patti A Reese, undertaken in 06.17.2011 in Covington, IN under Chapter 7, concluded with discharge in September 21, 2011 after liquidating assets."
Patti A Reese — Indiana

Jerry William Rice, Covington IN

Address: 921 Orchard Dr Covington, IN 47932-1348
Concise Description of Bankruptcy Case 15-08461-RLM-77: "In a Chapter 7 bankruptcy case, Jerry William Rice from Covington, IN, saw their proceedings start in 2015-10-07 and complete by 2016-01-05, involving asset liquidation."
Jerry William Rice — Indiana

Jr James Matthew Richardson, Covington IN

Address: 1200 10th St Covington, IN 47932
Bankruptcy Case 12-07829-FJO-7A Overview: "The bankruptcy record of Jr James Matthew Richardson from Covington, IN, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 3, 2012."
Jr James Matthew Richardson — Indiana

James Royce, Covington IN

Address: 659 N Sandhill Rd Covington, IN 47932
Snapshot of U.S. Bankruptcy Proceeding Case 10-01669-JKC-7: "The bankruptcy filing by James Royce, undertaken in Feb 17, 2010 in Covington, IN under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
James Royce — Indiana

Johnnie Sue Shoaf, Covington IN

Address: 7262 W US Highway 136 Covington, IN 47932
Bankruptcy Case 11-40979-reg Summary: "Covington, IN resident Johnnie Sue Shoaf's December 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Johnnie Sue Shoaf — Indiana

Thomas William Shoaf, Covington IN

Address: 1575 W 650 N Covington, IN 47932
Concise Description of Bankruptcy Case 11-40281-reg7: "Thomas William Shoaf's bankruptcy, initiated in April 14, 2011 and concluded by 07.18.2011 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas William Shoaf — Indiana

Jerry Shuman, Covington IN

Address: 2363 S Silver Island Rd Covington, IN 47932-8048
Snapshot of U.S. Bankruptcy Proceeding Case 09-17363-RLM-13: "The bankruptcy record for Jerry Shuman from Covington, IN, under Chapter 13, filed in 11.25.2009, involved setting up a repayment plan, finalized by 2015-03-04."
Jerry Shuman — Indiana

Billie Sims, Covington IN

Address: 2472 S McClelland St Covington, IN 47932
Snapshot of U.S. Bankruptcy Proceeding Case 10-01257-JKC-7A: "Covington, IN resident Billie Sims's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2010."
Billie Sims — Indiana

Brad Taylor Smith, Covington IN

Address: 808 Washington St Covington, IN 47932-1541
Bankruptcy Case 08-90938 Overview: "Chapter 13 bankruptcy for Brad Taylor Smith in Covington, IN began in May 2008, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Brad Taylor Smith — Indiana

Kristopher Jon Sneed, Covington IN

Address: 2616 W 1550 N Covington, IN 47932-7010
Bankruptcy Case 16-80007-JJG-7 Overview: "The case of Kristopher Jon Sneed in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-01-12 and discharged early 04/11/2016, focusing on asset liquidation to repay creditors."
Kristopher Jon Sneed — Indiana

Billie Snoddy, Covington IN

Address: 805 Jefferson St Apt 1 Covington, IN 47932
Bankruptcy Case 10-05984-JKC-7 Overview: "Billie Snoddy's bankruptcy, initiated in 04/26/2010 and concluded by Jul 31, 2010 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Snoddy — Indiana

Jennifer Rose Snyder, Covington IN

Address: 2857 W Shelby Ln Covington, IN 47932
Concise Description of Bankruptcy Case 09-14445-AJM-7A7: "The bankruptcy record of Jennifer Rose Snyder from Covington, IN, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2010."
Jennifer Rose Snyder — Indiana

Ella Spring, Covington IN

Address: 801 Short Ct Covington, IN 47932
Bankruptcy Case 10-01265-JKC-7 Overview: "The bankruptcy record of Ella Spring from Covington, IN, shows a Chapter 7 case filed in Feb 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2010."
Ella Spring — Indiana

Jeffrey L Strawser, Covington IN

Address: 73 11th St Covington, IN 47932
Concise Description of Bankruptcy Case 11-06009-JKC-77: "The bankruptcy filing by Jeffrey L Strawser, undertaken in May 2011 in Covington, IN under Chapter 7, concluded with discharge in Aug 15, 2011 after liquidating assets."
Jeffrey L Strawser — Indiana

Timothy E Stutler, Covington IN

Address: 657 N Trojan Complex Rd Covington, IN 47932-8064
Concise Description of Bankruptcy Case 07-907477: "2007-05-22 marked the beginning of Timothy E Stutler's Chapter 13 bankruptcy in Covington, IN, entailing a structured repayment schedule, completed by 07.27.2012."
Timothy E Stutler — Indiana

Brandon Swaney, Covington IN

Address: 51 11th St Covington, IN 47932
Bankruptcy Case 09-18172-AJM-7 Summary: "The case of Brandon Swaney in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 12.16.2009 and discharged early 03.22.2010, focusing on asset liquidation to repay creditors."
Brandon Swaney — Indiana

Vickie Lynn Taylor, Covington IN

Address: 737 N Sandhill Rd Covington, IN 47932
Bankruptcy Case 11-04359-JKC-7 Overview: "Covington, IN resident Vickie Lynn Taylor's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Vickie Lynn Taylor — Indiana

Kevin B Thomas, Covington IN

Address: 1353 N Portland Arch Rd Covington, IN 47932-8095
Brief Overview of Bankruptcy Case 15-04445-RLM-7: "In a Chapter 7 bankruptcy case, Kevin B Thomas from Covington, IN, saw their proceedings start in May 21, 2015 and complete by 2015-08-19, involving asset liquidation."
Kevin B Thomas — Indiana

Rodger Kyle Wheatfill, Covington IN

Address: 112 10th St Covington, IN 47932
Bankruptcy Case 11-09594-JKC-7 Overview: "In Covington, IN, Rodger Kyle Wheatfill filed for Chapter 7 bankruptcy in July 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-01."
Rodger Kyle Wheatfill — Indiana

Brian Jay Wright, Covington IN

Address: 12125 Cole Ln Covington, IN 47932-7974
Concise Description of Bankruptcy Case 16-40418-reg7: "The case of Brian Jay Wright in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in September 2, 2016 and discharged early 12.01.2016, focusing on asset liquidation to repay creditors."
Brian Jay Wright — Indiana

Jennifer Jalea Wright, Covington IN

Address: 12125 Cole Ln Covington, IN 47932-7974
Brief Overview of Bankruptcy Case 16-40418-reg: "Covington, IN resident Jennifer Jalea Wright's September 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-12-01."
Jennifer Jalea Wright — Indiana

Explore Free Bankruptcy Records by State