personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elizabethtown, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ Stacy R Allman, Indiana

Address: 9740 N Private Road 975 W Elizabethtown, IN 47232-9633

Brief Overview of Bankruptcy Case 10-93268-BHL-13: "10/06/2010 marked the beginning of Stacy R Allman's Chapter 13 bankruptcy in Elizabethtown, IN, entailing a structured repayment schedule, completed by December 29, 2014."
Stacy R Allman — Indiana, 10-93268-BHL-13


ᐅ Darin Ray Arbuckle, Indiana

Address: 12765 S 330 E Elizabethtown, IN 47232

Bankruptcy Case 13-01386-RLM-7 Summary: "The bankruptcy record of Darin Ray Arbuckle from Elizabethtown, IN, shows a Chapter 7 case filed in February 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-27."
Darin Ray Arbuckle — Indiana, 13-01386-RLM-7


ᐅ David Michael Beaudoin, Indiana

Address: 13242 E Michael Ct Elizabethtown, IN 47232

Bankruptcy Case 12-08238-FJO-7 Summary: "David Michael Beaudoin's bankruptcy, initiated in Jul 11, 2012 and concluded by October 2012 in Elizabethtown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Michael Beaudoin — Indiana, 12-08238-FJO-7


ᐅ Thomas Biddinger, Indiana

Address: 8880 N State Highway 7 Elizabethtown, IN 47232

Snapshot of U.S. Bankruptcy Proceeding Case 10-93956-BHL-7A: "In a Chapter 7 bankruptcy case, Thomas Biddinger from Elizabethtown, IN, saw their proceedings start in December 14, 2010 and complete by March 21, 2011, involving asset liquidation."
Thomas Biddinger — Indiana, 10-93956-BHL-7A


ᐅ Brian Anthony Boccia, Indiana

Address: PO Box 83 Elizabethtown, IN 47232

Bankruptcy Case 11-05298-FJO-7 Overview: "Elizabethtown, IN resident Brian Anthony Boccia's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Brian Anthony Boccia — Indiana, 11-05298-FJO-7


ᐅ Todd Clayton Collier, Indiana

Address: 11735 E State Road 7 Elizabethtown, IN 47232

Brief Overview of Bankruptcy Case 13-05990-JMC-7: "Todd Clayton Collier's Chapter 7 bankruptcy, filed in Elizabethtown, IN in 06.05.2013, led to asset liquidation, with the case closing in 09/09/2013."
Todd Clayton Collier — Indiana, 13-05990-JMC-7


ᐅ Katrinka M Cottongim, Indiana

Address: 8240 W County Road 800 N Elizabethtown, IN 47232-9433

Snapshot of U.S. Bankruptcy Proceeding Case 09-92975-BHL-13: "The bankruptcy record for Katrinka M Cottongim from Elizabethtown, IN, under Chapter 13, filed in August 24, 2009, involved setting up a repayment plan, finalized by 03/14/2013."
Katrinka M Cottongim — Indiana, 09-92975-BHL-13


ᐅ Charles Manuel Lex Cravens, Indiana

Address: 9710 N State Highway 7 Elizabethtown, IN 47232

Concise Description of Bankruptcy Case 11-91524-BHL-77: "Charles Manuel Lex Cravens's Chapter 7 bankruptcy, filed in Elizabethtown, IN in 05.31.2011, led to asset liquidation, with the case closing in 2011-09-04."
Charles Manuel Lex Cravens — Indiana, 11-91524-BHL-7


ᐅ Joseph Michael Dailey, Indiana

Address: 8719 Stonebriar Dr Elizabethtown, IN 47232

Snapshot of U.S. Bankruptcy Proceeding Case 12-06475-AJM-7A: "Joseph Michael Dailey's Chapter 7 bankruptcy, filed in Elizabethtown, IN in May 31, 2012, led to asset liquidation, with the case closing in 2012-09-04."
Joseph Michael Dailey — Indiana, 12-06475-AJM-7A


ᐅ Troy Denniston, Indiana

Address: 15071 S US Highway 31 Elizabethtown, IN 47232

Bankruptcy Case 10-05566-FJO-7 Summary: "The case of Troy Denniston in Elizabethtown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Denniston — Indiana, 10-05566-FJO-7


ᐅ Kelsi Marie Elles, Indiana

Address: 13242 E Michael Ct Elizabethtown, IN 47232-9707

Bankruptcy Case 14-08438-RLM-7 Summary: "The bankruptcy record of Kelsi Marie Elles from Elizabethtown, IN, shows a Chapter 7 case filed in 2014-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2014."
Kelsi Marie Elles — Indiana, 14-08438-RLM-7


ᐅ Dusty Ercole, Indiana

Address: 8731 Stonebriar Dr Elizabethtown, IN 47232

Concise Description of Bankruptcy Case 10-05225-BHL-77: "Elizabethtown, IN resident Dusty Ercole's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Dusty Ercole — Indiana, 10-05225-BHL-7


ᐅ Roger Dean Fields, Indiana

Address: 8420 S 525 E Elizabethtown, IN 47232

Brief Overview of Bankruptcy Case 11-05872-AJM-7: "Roger Dean Fields's Chapter 7 bankruptcy, filed in Elizabethtown, IN in May 9, 2011, led to asset liquidation, with the case closing in 08/13/2011."
Roger Dean Fields — Indiana, 11-05872-AJM-7


ᐅ Heather Renee Fox, Indiana

Address: PO Box 67 Elizabethtown, IN 47232-0067

Brief Overview of Bankruptcy Case 14-02266-JKC-7A: "Elizabethtown, IN resident Heather Renee Fox's Mar 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2014."
Heather Renee Fox — Indiana, 14-02266-JKC-7A


ᐅ Tina Renee Graue, Indiana

Address: 13301 E Stephen Dr Elizabethtown, IN 47232-9772

Concise Description of Bankruptcy Case 15-06024-JMC-77: "The case of Tina Renee Graue in Elizabethtown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Renee Graue — Indiana, 15-06024-JMC-7


ᐅ Danny Lex Green, Indiana

Address: 7765 W County Road 925 N Elizabethtown, IN 47232

Concise Description of Bankruptcy Case 13-90863-BHL-77: "In a Chapter 7 bankruptcy case, Danny Lex Green from Elizabethtown, IN, saw his proceedings start in 2013-04-15 and complete by 07.20.2013, involving asset liquidation."
Danny Lex Green — Indiana, 13-90863-BHL-7


ᐅ Sr James Albert Green, Indiana

Address: 10980 S 340 E Elizabethtown, IN 47232

Brief Overview of Bankruptcy Case 09-14512-JKC-7: "Sr James Albert Green's Chapter 7 bankruptcy, filed in Elizabethtown, IN in September 30, 2009, led to asset liquidation, with the case closing in 01/04/2010."
Sr James Albert Green — Indiana, 09-14512-JKC-7


ᐅ Bodi Scott Henry, Indiana

Address: 8225 W County Road 750 N Elizabethtown, IN 47232

Bankruptcy Case 12-91932-BHL-7A Summary: "In Elizabethtown, IN, Bodi Scott Henry filed for Chapter 7 bankruptcy in 08/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2012."
Bodi Scott Henry — Indiana, 12-91932-BHL-7A


ᐅ James Lowell Johnson, Indiana

Address: 7210 N 1000 W Elizabethtown, IN 47232

Concise Description of Bankruptcy Case 13-92715-BHL-77: "James Lowell Johnson's bankruptcy, initiated in November 27, 2013 and concluded by 03.03.2014 in Elizabethtown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lowell Johnson — Indiana, 13-92715-BHL-7


ᐅ Iii Lawrence Johnson, Indiana

Address: 12523 S 340 E Elizabethtown, IN 47232

Bankruptcy Case 10-11400-FJO-7 Summary: "In Elizabethtown, IN, Iii Lawrence Johnson filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Iii Lawrence Johnson — Indiana, 10-11400-FJO-7


ᐅ Barbara Jean Kennedy, Indiana

Address: 7901 S 525 E Elizabethtown, IN 47232

Bankruptcy Case 13-08373-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Barbara Jean Kennedy from Elizabethtown, IN, saw her proceedings start in 2013-08-06 and complete by 2013-11-10, involving asset liquidation."
Barbara Jean Kennedy — Indiana, 13-08373-RLM-7


ᐅ Laneisha Dawn Law, Indiana

Address: PO Box 261 Elizabethtown, IN 47232

Brief Overview of Bankruptcy Case 11-14745-AJM-7: "The bankruptcy record of Laneisha Dawn Law from Elizabethtown, IN, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Laneisha Dawn Law — Indiana, 11-14745-AJM-7


ᐅ Richard Allen Lewis, Indiana

Address: PO Box 177 Elizabethtown, IN 47232

Bankruptcy Case 11-05571-BHL-7 Summary: "The bankruptcy record of Richard Allen Lewis from Elizabethtown, IN, shows a Chapter 7 case filed in May 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Richard Allen Lewis — Indiana, 11-05571-BHL-7


ᐅ Anna Christine Lucas, Indiana

Address: 8025 W Private Road 960 N Elizabethtown, IN 47232-9482

Concise Description of Bankruptcy Case 16-90808-BHL-77: "Elizabethtown, IN resident Anna Christine Lucas's 05/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2016."
Anna Christine Lucas — Indiana, 16-90808-BHL-7


ᐅ Donald Ray Lucas, Indiana

Address: 8025 W Private Road 960 N Elizabethtown, IN 47232-9482

Brief Overview of Bankruptcy Case 16-90808-BHL-7: "The bankruptcy record of Donald Ray Lucas from Elizabethtown, IN, shows a Chapter 7 case filed in 05/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2016."
Donald Ray Lucas — Indiana, 16-90808-BHL-7


ᐅ Anita J Marcum, Indiana

Address: 9235 N State Highway 7 Elizabethtown, IN 47232

Brief Overview of Bankruptcy Case 11-91913-BHL-7: "The case of Anita J Marcum in Elizabethtown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita J Marcum — Indiana, 11-91913-BHL-7


ᐅ Danielle Jean Nicole Mckinley, Indiana

Address: 10603 S US Highway 31 Lot 11 Elizabethtown, IN 47232

Snapshot of U.S. Bankruptcy Proceeding Case 13-02868-JMC-7: "Danielle Jean Nicole Mckinley's Chapter 7 bankruptcy, filed in Elizabethtown, IN in 03/26/2013, led to asset liquidation, with the case closing in June 30, 2013."
Danielle Jean Nicole Mckinley — Indiana, 13-02868-JMC-7


ᐅ Timothy Dwight Murphy, Indiana

Address: 9222 W County Road 950 N Elizabethtown, IN 47232

Brief Overview of Bankruptcy Case 13-04932-RLM-7: "The bankruptcy record of Timothy Dwight Murphy from Elizabethtown, IN, shows a Chapter 7 case filed in 2013-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Timothy Dwight Murphy — Indiana, 13-04932-RLM-7


ᐅ Eddie Wayne Nay, Indiana

Address: PO Box 132 Elizabethtown, IN 47232-0132

Concise Description of Bankruptcy Case 14-05067-JMC-77: "In a Chapter 7 bankruptcy case, Eddie Wayne Nay from Elizabethtown, IN, saw his proceedings start in May 29, 2014 and complete by 2014-08-27, involving asset liquidation."
Eddie Wayne Nay — Indiana, 14-05067-JMC-7


ᐅ Daniel Lewis Pardieck, Indiana

Address: 10180 S 450 E Elizabethtown, IN 47232

Concise Description of Bankruptcy Case 09-14993-JKC-7A7: "The bankruptcy record of Daniel Lewis Pardieck from Elizabethtown, IN, shows a Chapter 7 case filed in October 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-16."
Daniel Lewis Pardieck — Indiana, 09-14993-JKC-7A


ᐅ Kenneth Parsons, Indiana

Address: 6632 E Boat St Elizabethtown, IN 47232

Bankruptcy Case 10-16359-AJM-7 Overview: "The case of Kenneth Parsons in Elizabethtown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Parsons — Indiana, 10-16359-AJM-7


ᐅ Jared David Perry, Indiana

Address: 13322 E Stephen Dr Elizabethtown, IN 47232-9772

Concise Description of Bankruptcy Case 2014-04148-JMC-77: "The bankruptcy filing by Jared David Perry, undertaken in 05.05.2014 in Elizabethtown, IN under Chapter 7, concluded with discharge in 08/03/2014 after liquidating assets."
Jared David Perry — Indiana, 2014-04148-JMC-7


ᐅ Mary Joan Ramey, Indiana

Address: 12771 S 350 E Elizabethtown, IN 47232

Bankruptcy Case 13-09344-RLM-7 Overview: "Mary Joan Ramey's Chapter 7 bankruptcy, filed in Elizabethtown, IN in August 2013, led to asset liquidation, with the case closing in 12.04.2013."
Mary Joan Ramey — Indiana, 13-09344-RLM-7


ᐅ Ronald Anthoney Rice, Indiana

Address: 7290 W County Road 800 N Elizabethtown, IN 47232-9419

Brief Overview of Bankruptcy Case 15-90457-BHL-7: "Ronald Anthoney Rice's bankruptcy, initiated in Mar 25, 2015 and concluded by 06/23/2015 in Elizabethtown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Anthoney Rice — Indiana, 15-90457-BHL-7


ᐅ Jeffrey Scott Ruff, Indiana

Address: 12772 S 350 E Elizabethtown, IN 47232

Snapshot of U.S. Bankruptcy Proceeding Case 11-05740-AJM-7: "Elizabethtown, IN resident Jeffrey Scott Ruff's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
Jeffrey Scott Ruff — Indiana, 11-05740-AJM-7


ᐅ John David Schumacher, Indiana

Address: 8550 N State Highway 7 Elizabethtown, IN 47232

Bankruptcy Case 11-91023-BHL-7 Overview: "The case of John David Schumacher in Elizabethtown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John David Schumacher — Indiana, 11-91023-BHL-7


ᐅ Betty L Schumacher, Indiana

Address: 8500 N State Highway 7 Elizabethtown, IN 47232

Concise Description of Bankruptcy Case 12-90298-BHL-77: "Betty L Schumacher's bankruptcy, initiated in February 2012 and concluded by May 2012 in Elizabethtown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty L Schumacher — Indiana, 12-90298-BHL-7


ᐅ Helen Marie Selig, Indiana

Address: 9975 Dale Ave Elizabethtown, IN 47232-8404

Concise Description of Bankruptcy Case 2014-91056-BHL-77: "Helen Marie Selig's Chapter 7 bankruptcy, filed in Elizabethtown, IN in 05.22.2014, led to asset liquidation, with the case closing in August 2014."
Helen Marie Selig — Indiana, 2014-91056-BHL-7


ᐅ Alonza Dawn Chino Slone, Indiana

Address: 6831 E 750 S Elizabethtown, IN 47232

Concise Description of Bankruptcy Case 12-03652-AJM-77: "The bankruptcy record of Alonza Dawn Chino Slone from Elizabethtown, IN, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2012."
Alonza Dawn Chino Slone — Indiana, 12-03652-AJM-7


ᐅ Amanda Ann Smith, Indiana

Address: PO Box 207 Elizabethtown, IN 47232-0207

Bankruptcy Case 2014-04182-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Amanda Ann Smith from Elizabethtown, IN, saw her proceedings start in 2014-05-06 and complete by 2014-08-04, involving asset liquidation."
Amanda Ann Smith — Indiana, 2014-04182-JKC-7


ᐅ Janet Diane Walls, Indiana

Address: 13090 E State Road 7 Elizabethtown, IN 47232

Brief Overview of Bankruptcy Case 11-10279-AJM-7: "Elizabethtown, IN resident Janet Diane Walls's 08.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2011."
Janet Diane Walls — Indiana, 11-10279-AJM-7


ᐅ Joseph Allen Worton, Indiana

Address: 10202 Legal Tender Rd Lot 46 Elizabethtown, IN 47232-9701

Concise Description of Bankruptcy Case 14-10248-RLM-7A7: "In Elizabethtown, IN, Joseph Allen Worton filed for Chapter 7 bankruptcy in Nov 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Joseph Allen Worton — Indiana, 14-10248-RLM-7A


ᐅ Vickie Zinn, Indiana

Address: PO Box 355 Elizabethtown, IN 47232

Bankruptcy Case 10-10447-JKC-7 Overview: "The bankruptcy filing by Vickie Zinn, undertaken in 07.14.2010 in Elizabethtown, IN under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
Vickie Zinn — Indiana, 10-10447-JKC-7