Website Logo

Elizabeth, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Elizabeth.

Last updated on: March 31, 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

Richard Anderson, Elizabeth IN

Address: 3740 Albin Ford Rd SE Elizabeth, IN 47117
Brief Overview of Bankruptcy Case 10-93398-BHL-7: "In Elizabeth, IN, Richard Anderson filed for Chapter 7 bankruptcy in 2010-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Richard Anderson — Indiana

Earl Neill Arnhart, Elizabeth IN

Address: 4625 Doolittle Hill Rd SE Elizabeth, IN 47117-8037
Snapshot of U.S. Bankruptcy Proceeding Case 14-91236-BHL-7: "Elizabeth, IN resident Earl Neill Arnhart's Jun 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Earl Neill Arnhart — Indiana

Tamra L Avis, Elizabeth IN

Address: 4235 Chism Ln SE Elizabeth, IN 47117-8058
Concise Description of Bankruptcy Case 14-91783-BHL-7A7: "The case of Tamra L Avis in Elizabeth, IN, demonstrates a Chapter 7 bankruptcy filed in 08.29.2014 and discharged early November 27, 2014, focusing on asset liquidation to repay creditors."
Tamra L Avis — Indiana

Lisa A Banks, Elizabeth IN

Address: 3580 Rogers Campground Rd SE Elizabeth, IN 47117-9223
Brief Overview of Bankruptcy Case 11-92197-BHL-13: "Filing for Chapter 13 bankruptcy in Aug 15, 2011, Lisa A Banks from Elizabeth, IN, structured a repayment plan, achieving discharge in 02/25/2015."
Lisa A Banks — Indiana

Donald W Barkemeyer, Elizabeth IN

Address: 5420 Main St SE Apt 1 Elizabeth, IN 47117
Bankruptcy Case 13-90494-BHL-7 Overview: "Donald W Barkemeyer's bankruptcy, initiated in 03/06/2013 and concluded by 2013-06-10 in Elizabeth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald W Barkemeyer — Indiana

Gloria M Bohall, Elizabeth IN

Address: 4260 Buck Creek Valley Rd SE Elizabeth, IN 47117-8124
Brief Overview of Bankruptcy Case 16-90124-BHL-7: "In a Chapter 7 bankruptcy case, Gloria M Bohall from Elizabeth, IN, saw her proceedings start in January 29, 2016 and complete by 2016-04-28, involving asset liquidation."
Gloria M Bohall — Indiana

Aaron A Bower, Elizabeth IN

Address: 10615 Camp Louanna Rd SE Elizabeth, IN 47117-8741
Concise Description of Bankruptcy Case 15-91780-BHL-77: "The bankruptcy filing by Aaron A Bower, undertaken in September 2015 in Elizabeth, IN under Chapter 7, concluded with discharge in December 29, 2015 after liquidating assets."
Aaron A Bower — Indiana

Beverly Jean Bower, Elizabeth IN

Address: 10564 Morgans Ln SE Elizabeth, IN 47117-8066
Concise Description of Bankruptcy Case 08-93303-BHL-137: "11/25/2008 marked the beginning of Beverly Jean Bower's Chapter 13 bankruptcy in Elizabeth, IN, entailing a structured repayment schedule, completed by 01.30.2014."
Beverly Jean Bower — Indiana

Lillian M Bower, Elizabeth IN

Address: 10615 Camp Louanna Rd SE Elizabeth, IN 47117-8741
Bankruptcy Case 15-91780-BHL-7 Overview: "In Elizabeth, IN, Lillian M Bower filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2015."
Lillian M Bower — Indiana

Patricia Brown, Elizabeth IN

Address: 7705 Pine Hill Dr SE Elizabeth, IN 47117
Bankruptcy Case 10-92480-BHL-7 Overview: "In Elizabeth, IN, Patricia Brown filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-07."
Patricia Brown — Indiana

Samuel Nmi Burton, Elizabeth IN

Address: 4405 Chism Ln SE Elizabeth, IN 47117-8060
Bankruptcy Case 14-92157-BHL-7 Overview: "Samuel Nmi Burton's bankruptcy, initiated in October 2014 and concluded by 2015-01-25 in Elizabeth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Nmi Burton — Indiana

Shelia L Burton, Elizabeth IN

Address: 4405 Chism Ln SE Elizabeth, IN 47117-8060
Snapshot of U.S. Bankruptcy Proceeding Case 14-92157-BHL-7: "In Elizabeth, IN, Shelia L Burton filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2015."
Shelia L Burton — Indiana

Agina Marie Cain, Elizabeth IN

Address: 7665 Black Chapel Rd SE Elizabeth, IN 47117-7539
Bankruptcy Case 09-92108-BHL-13 Overview: "In her Chapter 13 bankruptcy case filed in Jun 17, 2009, Elizabeth, IN's Agina Marie Cain agreed to a debt repayment plan, which was successfully completed by 2013-01-28."
Agina Marie Cain — Indiana

Ii Leslie D Carter, Elizabeth IN

Address: 6000 E HIGHWAY 11 SE Elizabeth, IN 47117
Snapshot of U.S. Bankruptcy Proceeding Case 12-90797-BHL-7: "The bankruptcy record of Ii Leslie D Carter from Elizabeth, IN, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Ii Leslie D Carter — Indiana

Jr Billy Chaplin, Elizabeth IN

Address: 3500 Payton Rd SE Elizabeth, IN 47117
Snapshot of U.S. Bankruptcy Proceeding Case 10-93795-BHL-7A: "The case of Jr Billy Chaplin in Elizabeth, IN, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Jr Billy Chaplin — Indiana

Mary Clary, Elizabeth IN

Address: 9345 Rabbit Hash Rd SE Elizabeth, IN 47117
Bankruptcy Case 10-93520-BHL-7 Summary: "The case of Mary Clary in Elizabeth, IN, demonstrates a Chapter 7 bankruptcy filed in 10.27.2010 and discharged early January 31, 2011, focusing on asset liquidation to repay creditors."
Mary Clary — Indiana

Sandra Duffy, Elizabeth IN

Address: 9924 Baptist Church Rd SE Elizabeth, IN 47117
Concise Description of Bankruptcy Case 09-94130-JKC-77: "In Elizabeth, IN, Sandra Duffy filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2010."
Sandra Duffy — Indiana

Lora Ann Edwards, Elizabeth IN

Address: 6100 Black Chapel Rd SE Elizabeth, IN 47117-7546
Concise Description of Bankruptcy Case 07-92772-BHL-137: "Chapter 13 bankruptcy for Lora Ann Edwards in Elizabeth, IN began in 2007-12-20, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-15."
Lora Ann Edwards — Indiana

Cynthia Elder, Elizabeth IN

Address: 8880 Lotticks Corner Rd SE Elizabeth, IN 47117
Bankruptcy Case 13-90866-BHL-7 Overview: "The bankruptcy filing by Cynthia Elder, undertaken in 04.15.2013 in Elizabeth, IN under Chapter 7, concluded with discharge in 07.20.2013 after liquidating assets."
Cynthia Elder — Indiana

Mark Elliott, Elizabeth IN

Address: 3676 McPhillips Rd SE Elizabeth, IN 47117
Snapshot of U.S. Bankruptcy Proceeding Case 10-93346-BHL-7: "The bankruptcy filing by Mark Elliott, undertaken in 10/14/2010 in Elizabeth, IN under Chapter 7, concluded with discharge in 2011-01-18 after liquidating assets."
Mark Elliott — Indiana

Theresa Farris, Elizabeth IN

Address: 6273 Blunk Knob Rd Elizabeth, IN 47117
Bankruptcy Case 10-91608-BHL-7 Summary: "Theresa Farris's Chapter 7 bankruptcy, filed in Elizabeth, IN in 05.24.2010, led to asset liquidation, with the case closing in 2010-08-28."
Theresa Farris — Indiana

Melanie A Fitzgerald, Elizabeth IN

Address: 5919 Highway 11 Elizabeth, IN 47117-9606
Snapshot of U.S. Bankruptcy Proceeding Case 15-91396-BHL-7A: "The bankruptcy record of Melanie A Fitzgerald from Elizabeth, IN, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-01."
Melanie A Fitzgerald — Indiana

Richard G Frakes, Elizabeth IN

Address: 3430 Albin Ford Rd SE Elizabeth, IN 47117
Bankruptcy Case 13-91559-BHL-7 Overview: "Richard G Frakes's Chapter 7 bankruptcy, filed in Elizabeth, IN in July 9, 2013, led to asset liquidation, with the case closing in Oct 13, 2013."
Richard G Frakes — Indiana

Brian Kevin Fugate, Elizabeth IN

Address: 7154 Deatricks Rd SE Elizabeth, IN 47117-9153
Bankruptcy Case 08-91924-BHL-13 Summary: "07.23.2008 marked the beginning of Brian Kevin Fugate's Chapter 13 bankruptcy in Elizabeth, IN, entailing a structured repayment schedule, completed by 02/26/2013."
Brian Kevin Fugate — Indiana

Brandy Lea Goins, Elizabeth IN

Address: 4850 SHEWMAKER LN SE Elizabeth, IN 47117
Snapshot of U.S. Bankruptcy Proceeding Case 12-91051-BHL-7: "Brandy Lea Goins's Chapter 7 bankruptcy, filed in Elizabeth, IN in 2012-05-17, led to asset liquidation, with the case closing in August 21, 2012."
Brandy Lea Goins — Indiana

Gary Graves, Elizabeth IN

Address: 5375 N Highway 11 SE Elizabeth, IN 47117-9048
Brief Overview of Bankruptcy Case 15-91701-BHL-7: "Gary Graves's bankruptcy, initiated in 2015-09-21 and concluded by December 20, 2015 in Elizabeth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Graves — Indiana

Gabriela Martina Hardesty, Elizabeth IN

Address: 6600 Black Chapel Rd SE Elizabeth, IN 47117
Bankruptcy Case 09-93465-BHL-7 Overview: "In Elizabeth, IN, Gabriela Martina Hardesty filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Gabriela Martina Hardesty — Indiana

Christopher P Hendricks, Elizabeth IN

Address: 5400 Pumping Station Rd SE Elizabeth, IN 47117-9304
Bankruptcy Case 14-90477-BHL-7 Overview: "The case of Christopher P Hendricks in Elizabeth, IN, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early 2014-06-12, focusing on asset liquidation to repay creditors."
Christopher P Hendricks — Indiana

Christina A Howard, Elizabeth IN

Address: 7795 Pine Hill Dr SE Elizabeth, IN 47117-9139
Brief Overview of Bankruptcy Case 11-90808-BHL-13: "The bankruptcy record for Christina A Howard from Elizabeth, IN, under Chapter 13, filed in 2011-03-24, involved setting up a repayment plan, finalized by 12.30.2014."
Christina A Howard — Indiana

Jeremy Scott Hubert, Elizabeth IN

Address: 9785 Milliner Ln SE Elizabeth, IN 47117
Bankruptcy Case 11-90209-BHL-7 Overview: "Elizabeth, IN resident Jeremy Scott Hubert's Jan 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Jeremy Scott Hubert — Indiana

Jolanda Gay Hubert, Elizabeth IN

Address: PO Box 101 Elizabeth, IN 47117-0101
Brief Overview of Bankruptcy Case 08-90664-BHL-13: "Filing for Chapter 13 bankruptcy in 2008-03-24, Jolanda Gay Hubert from Elizabeth, IN, structured a repayment plan, achieving discharge in May 2013."
Jolanda Gay Hubert — Indiana

Dawn E Hublar, Elizabeth IN

Address: 6171 Blunk Knob Rd Elizabeth, IN 47117-9615
Brief Overview of Bankruptcy Case 09-93680-BHL-13: "Dawn E Hublar, a resident of Elizabeth, IN, entered a Chapter 13 bankruptcy plan in Oct 21, 2009, culminating in its successful completion by December 2013."
Dawn E Hublar — Indiana

Deborah Ann Jackson, Elizabeth IN

Address: 3680 Doolittle Hill Rd SE Elizabeth, IN 47117-8053
Brief Overview of Bankruptcy Case 09-93602-BHL-13: "Filing for Chapter 13 bankruptcy in Oct 14, 2009, Deborah Ann Jackson from Elizabeth, IN, structured a repayment plan, achieving discharge in 2015-04-13."
Deborah Ann Jackson — Indiana

Timothy Francis Jalbert, Elizabeth IN

Address: 10607 Walkens Ln SE Elizabeth, IN 47117-8677
Snapshot of U.S. Bankruptcy Proceeding Case 07-91729-BHL-13: "Filing for Chapter 13 bankruptcy in August 21, 2007, Timothy Francis Jalbert from Elizabeth, IN, structured a repayment plan, achieving discharge in November 2012."
Timothy Francis Jalbert — Indiana

Pamela Maye Jefferson, Elizabeth IN

Address: 4845 Obannon Rd SE Elizabeth, IN 47117
Bankruptcy Case 12-91290-BHL-7 Overview: "Pamela Maye Jefferson's bankruptcy, initiated in 2012-06-15 and concluded by September 19, 2012 in Elizabeth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Maye Jefferson — Indiana

Tanya Kathyrn Jones, Elizabeth IN

Address: 8560 Sandy Branch Rd SE Elizabeth, IN 47117-8213
Bankruptcy Case 08-90210-BHL-13 Overview: "Chapter 13 bankruptcy for Tanya Kathyrn Jones in Elizabeth, IN began in 2008-01-31, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-13."
Tanya Kathyrn Jones — Indiana

Julie A Kingrey, Elizabeth IN

Address: 4700 Shewmaker Ln SE Elizabeth, IN 47117-8100
Concise Description of Bankruptcy Case 07-92254-BHL-137: "Julie A Kingrey's Chapter 13 bankruptcy in Elizabeth, IN started in 10/18/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2012."
Julie A Kingrey — Indiana

Shaun A Liebert, Elizabeth IN

Address: 4850 McPhillips Rd SE Elizabeth, IN 47117
Bankruptcy Case 11-91499-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Shaun A Liebert from Elizabeth, IN, saw their proceedings start in 05.26.2011 and complete by 08/30/2011, involving asset liquidation."
Shaun A Liebert — Indiana

Justin Lee Lillpop, Elizabeth IN

Address: 5140 Main St SE Apt B Elizabeth, IN 47117
Snapshot of U.S. Bankruptcy Proceeding Case 12-90525-BHL-7: "Justin Lee Lillpop's Chapter 7 bankruptcy, filed in Elizabeth, IN in March 2012, led to asset liquidation, with the case closing in 2012-06-13."
Justin Lee Lillpop — Indiana

Phyllis Marlene Macina, Elizabeth IN

Address: 6880 Pine Hill Dr SE Elizabeth, IN 47117-9413
Bankruptcy Case 09-93235-BHL-13 Summary: "The bankruptcy record for Phyllis Marlene Macina from Elizabeth, IN, under Chapter 13, filed in 2009-09-15, involved setting up a repayment plan, finalized by 12.30.2014."
Phyllis Marlene Macina — Indiana

Richard Michael Macina, Elizabeth IN

Address: 6880 Pine Hill Dr SE Elizabeth, IN 47117-9413
Concise Description of Bankruptcy Case 07-90670-BHL-137: "The bankruptcy record for Richard Michael Macina from Elizabeth, IN, under Chapter 13, filed in 04.10.2007, involved setting up a repayment plan, finalized by August 8, 2012."
Richard Michael Macina — Indiana

Cristy Jo Mallory, Elizabeth IN

Address: 7404 Black Chapel Rd SE Elizabeth, IN 47117-7537
Brief Overview of Bankruptcy Case 08-92811-BHL-13: "Chapter 13 bankruptcy for Cristy Jo Mallory in Elizabeth, IN began in 2008-10-09, focusing on debt restructuring, concluding with plan fulfillment in 09/27/2012."
Cristy Jo Mallory — Indiana

Matthew Marion, Elizabeth IN

Address: 5370 Highway 111 SE Elizabeth, IN 47117
Concise Description of Bankruptcy Case 10-91043-BHL-77: "Matthew Marion's bankruptcy, initiated in Apr 1, 2010 and concluded by 07.06.2010 in Elizabeth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Marion — Indiana

Frederick W Mckim, Elizabeth IN

Address: 5130 Main St SE Elizabeth, IN 47117
Concise Description of Bankruptcy Case 11-92117-BHL-77: "Frederick W Mckim's bankruptcy, initiated in 2011-08-04 and concluded by 11/08/2011 in Elizabeth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick W Mckim — Indiana

Daniel Mckinney, Elizabeth IN

Address: 4700 Shewmaker Ln SE Elizabeth, IN 47117
Snapshot of U.S. Bankruptcy Proceeding Case 12-92441-BHL-7: "In Elizabeth, IN, Daniel Mckinney filed for Chapter 7 bankruptcy in 11/01/2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2013."
Daniel Mckinney — Indiana

Richard Mertz, Elizabeth IN

Address: PO Box 26 Elizabeth, IN 47117
Snapshot of U.S. Bankruptcy Proceeding Case 10-91633-BHL-7: "The bankruptcy record of Richard Mertz from Elizabeth, IN, shows a Chapter 7 case filed in 05.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2010."
Richard Mertz — Indiana

Roger Messmer, Elizabeth IN

Address: 10015 Lotticks Corner Rd SE Elizabeth, IN 47117
Snapshot of U.S. Bankruptcy Proceeding Case 09-94274-BHL-7: "Elizabeth, IN resident Roger Messmer's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Roger Messmer — Indiana

Amy Meyer, Elizabeth IN

Address: 10010 Crawford Rd SE Elizabeth, IN 47117
Bankruptcy Case 10-90691-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Amy Meyer from Elizabeth, IN, saw her proceedings start in 2010-03-12 and complete by 2010-06-16, involving asset liquidation."
Amy Meyer — Indiana

William Franklin Miller, Elizabeth IN

Address: 8170 Glenwood Ln SE Elizabeth, IN 47117-8501
Bankruptcy Case 11-90027-BHL-13 Overview: "William Franklin Miller's Chapter 13 bankruptcy in Elizabeth, IN started in Jan 6, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/15/2013."
William Franklin Miller — Indiana

Marcus M Miller, Elizabeth IN

Address: 8290 Lotticks Corner Rd SE Elizabeth, IN 47117
Snapshot of U.S. Bankruptcy Proceeding Case 12-90905-BHL-7: "The bankruptcy record of Marcus M Miller from Elizabeth, IN, shows a Chapter 7 case filed in 04/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Marcus M Miller — Indiana

Robert Miller, Elizabeth IN

Address: 10205 Lambs Ridge Rd SE Elizabeth, IN 47117
Brief Overview of Bankruptcy Case 10-93576-BHL-7A: "Robert Miller's bankruptcy, initiated in 2010-10-30 and concluded by Feb 3, 2011 in Elizabeth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Miller — Indiana

Jeremy W Murphy, Elizabeth IN

Address: 10920 Glass Overlook Rd SE Elizabeth, IN 47117-8354
Snapshot of U.S. Bankruptcy Proceeding Case 14-91725-BHL-7: "The bankruptcy record of Jeremy W Murphy from Elizabeth, IN, shows a Chapter 7 case filed in August 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Jeremy W Murphy — Indiana

Harlett Franklin Noon, Elizabeth IN

Address: 7600 Lotticks Corner Rd SE Elizabeth, IN 47117
Bankruptcy Case 11-92232-BHL-7 Summary: "In Elizabeth, IN, Harlett Franklin Noon filed for Chapter 7 bankruptcy in 2011-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2011."
Harlett Franklin Noon — Indiana

Timothy Scott Norman, Elizabeth IN

Address: 3445 Doolittle Hill Rd SE Elizabeth, IN 47117-8051
Snapshot of U.S. Bankruptcy Proceeding Case 07-91113-BHL-13: "The bankruptcy record for Timothy Scott Norman from Elizabeth, IN, under Chapter 13, filed in 06.05.2007, involved setting up a repayment plan, finalized by 08/17/2012."
Timothy Scott Norman — Indiana

David J Oconnor, Elizabeth IN

Address: 5908 Elizabeth New Middletown Rd SE Elizabeth, IN 47117-7661
Bankruptcy Case 07-91899-BHL-13 Overview: "Chapter 13 bankruptcy for David J Oconnor in Elizabeth, IN began in 09/07/2007, focusing on debt restructuring, concluding with plan fulfillment in Oct 5, 2012."
David J Oconnor — Indiana

Michael D Owen, Elizabeth IN

Address: 7240 Sand Hill Rd SE Elizabeth, IN 47117
Brief Overview of Bankruptcy Case 11-92798-BHL-7: "Michael D Owen's bankruptcy, initiated in 2011-10-25 and concluded by 01/29/2012 in Elizabeth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Owen — Indiana

Wojtek Pilczynski, Elizabeth IN

Address: 9355 Wooded View Rd SE Elizabeth, IN 47117-8673
Brief Overview of Bankruptcy Case 15-32312-acs: "Wojtek Pilczynski's Chapter 7 bankruptcy, filed in Elizabeth, IN in 2015-07-20, led to asset liquidation, with the case closing in October 18, 2015."
Wojtek Pilczynski — Indiana

Gerald L Price, Elizabeth IN

Address: 4368 Rogers Campground Rd SE Elizabeth, IN 47117-9231
Brief Overview of Bankruptcy Case 08-91810-BHL-13: "Gerald L Price's Chapter 13 bankruptcy in Elizabeth, IN started in 07.14.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-13."
Gerald L Price — Indiana

Dominick A Scavone, Elizabeth IN

Address: 2115 Apple Ln SE Elizabeth, IN 47117-7321
Bankruptcy Case 09-93002-BHL-13 Summary: "In his Chapter 13 bankruptcy case filed in August 24, 2009, Elizabeth, IN's Dominick A Scavone agreed to a debt repayment plan, which was successfully completed by 11.08.2012."
Dominick A Scavone — Indiana

Michael T Shirilla, Elizabeth IN

Address: 4935 McPhillips Rd SE Elizabeth, IN 47117
Snapshot of U.S. Bankruptcy Proceeding Case 11-92477-BHL-7A: "Michael T Shirilla's Chapter 7 bankruptcy, filed in Elizabeth, IN in 09.15.2011, led to asset liquidation, with the case closing in 12/20/2011."
Michael T Shirilla — Indiana

Joel Smith, Elizabeth IN

Address: 7900 Beech St SE Elizabeth, IN 47117
Brief Overview of Bankruptcy Case 09-93896-BHL-7: "In a Chapter 7 bankruptcy case, Joel Smith from Elizabeth, IN, saw their proceedings start in 11.06.2009 and complete by 2010-02-09, involving asset liquidation."
Joel Smith — Indiana

Samantha Jo Smith, Elizabeth IN

Address: 10705 Morgans Ln SE Elizabeth, IN 47117
Bankruptcy Case 13-90335-BHL-7 Overview: "The bankruptcy filing by Samantha Jo Smith, undertaken in 02/19/2013 in Elizabeth, IN under Chapter 7, concluded with discharge in 2013-05-26 after liquidating assets."
Samantha Jo Smith — Indiana

Sr Herbert R Stewart, Elizabeth IN

Address: 8125 Rabbit Hash Rd SE Elizabeth, IN 47117
Concise Description of Bankruptcy Case 11-91877-BHL-77: "The bankruptcy filing by Sr Herbert R Stewart, undertaken in 07/12/2011 in Elizabeth, IN under Chapter 7, concluded with discharge in 10.16.2011 after liquidating assets."
Sr Herbert R Stewart — Indiana

Jeffrey A Stinson, Elizabeth IN

Address: 4420 Doolittle Hill Rd SE Elizabeth, IN 47117
Bankruptcy Case 12-92265-BHL-7 Overview: "The bankruptcy filing by Jeffrey A Stinson, undertaken in October 2012 in Elizabeth, IN under Chapter 7, concluded with discharge in 2013-01-20 after liquidating assets."
Jeffrey A Stinson — Indiana

Destinee Nicole Stocks, Elizabeth IN

Address: 8670 Morgans Ln SE Elizabeth, IN 47117-7411
Brief Overview of Bankruptcy Case 15-91363-BHL-7: "The bankruptcy record of Destinee Nicole Stocks from Elizabeth, IN, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2015."
Destinee Nicole Stocks — Indiana

George Stofel, Elizabeth IN

Address: 9885 Depauw Church Rd SE Elizabeth, IN 47117-8262
Brief Overview of Bankruptcy Case 15-90085-BHL-7: "George Stofel's bankruptcy, initiated in January 23, 2015 and concluded by 2015-04-23 in Elizabeth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Stofel — Indiana

Kenneth Lee Stump, Elizabeth IN

Address: 6740 N Highway 11 SE Elizabeth, IN 47117
Bankruptcy Case 13-92336-BHL-7 Overview: "In Elizabeth, IN, Kenneth Lee Stump filed for Chapter 7 bankruptcy in October 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Kenneth Lee Stump — Indiana

James K Terrell, Elizabeth IN

Address: 5750 Rogers Campground Rd SE Elizabeth, IN 47117-9339
Brief Overview of Bankruptcy Case 08-90886-BHL-13: "James K Terrell, a resident of Elizabeth, IN, entered a Chapter 13 bankruptcy plan in April 9, 2008, culminating in its successful completion by January 22, 2013."
James K Terrell — Indiana

Candice Nicole Thomas, Elizabeth IN

Address: 4361 Obannon Rd SE Elizabeth, IN 47117-7854
Snapshot of U.S. Bankruptcy Proceeding Case 16-90288-BHL-7: "The bankruptcy filing by Candice Nicole Thomas, undertaken in 02/29/2016 in Elizabeth, IN under Chapter 7, concluded with discharge in 05/29/2016 after liquidating assets."
Candice Nicole Thomas — Indiana

Larry A Waltman, Elizabeth IN

Address: 7250 Lotticks Corner Rd SE Elizabeth, IN 47117-7451
Brief Overview of Bankruptcy Case 2014-90647-BHL-7: "Elizabeth, IN resident Larry A Waltman's Apr 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Larry A Waltman — Indiana

Justin Lee Warren, Elizabeth IN

Address: 8535 Rabbit Hash Rd SE Elizabeth, IN 47117-8425
Snapshot of U.S. Bankruptcy Proceeding Case 2014-03875-5-RDD: "Justin Lee Warren's bankruptcy, initiated in 07/07/2014 and concluded by Oct 5, 2014 in Elizabeth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Lee Warren — Indiana

Alco L Warren, Elizabeth IN

Address: 8535 Rabbit Hash Rd SE Elizabeth, IN 47117-8425
Snapshot of U.S. Bankruptcy Proceeding Case 09-94141-BHL-13: "Chapter 13 bankruptcy for Alco L Warren in Elizabeth, IN began in 2009-11-30, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Alco L Warren — Indiana

Lee Roy Webb, Elizabeth IN

Address: PO Box 63 Elizabeth, IN 47117-0063
Snapshot of U.S. Bankruptcy Proceeding Case 08-92041-BHL-13: "07.31.2008 marked the beginning of Lee Roy Webb's Chapter 13 bankruptcy in Elizabeth, IN, entailing a structured repayment schedule, completed by 2013-12-03."
Lee Roy Webb — Indiana

Carol Joyce Webb, Elizabeth IN

Address: PO Box 63 Elizabeth, IN 47117-0063
Concise Description of Bankruptcy Case 08-92041-BHL-137: "Chapter 13 bankruptcy for Carol Joyce Webb in Elizabeth, IN began in 07/31/2008, focusing on debt restructuring, concluding with plan fulfillment in 12.03.2013."
Carol Joyce Webb — Indiana

Nicholas A Young, Elizabeth IN

Address: 5119 Rogers Campground Rd SE Elizabeth, IN 47117-9333
Concise Description of Bankruptcy Case 09-91609-BHL-137: "Chapter 13 bankruptcy for Nicholas A Young in Elizabeth, IN began in 2009-05-06, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-20."
Nicholas A Young — Indiana

Explore Free Bankruptcy Records by State