Website Logo

Evansville, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Evansville.

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

Natalie Ruth Abbott, Evansville IN

Address: 6104 Alexandria Dr Apt D Evansville, IN 47715-7411
Concise Description of Bankruptcy Case 2014-70474-BHL-77: "In Evansville, IN, Natalie Ruth Abbott filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Natalie Ruth Abbott — Indiana

Kayla Deann Abbott, Evansville IN

Address: 929 Stewart Ave Evansville, IN 47715
Concise Description of Bankruptcy Case 13-71132-BHL-77: "Kayla Deann Abbott's bankruptcy, initiated in 07.19.2013 and concluded by October 23, 2013 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla Deann Abbott — Indiana

Rahman Dussti Ladawn Abdul, Evansville IN

Address: 3017 Jefferson Ave Evansville, IN 47714-3323
Snapshot of U.S. Bankruptcy Proceeding Case 09-72141-BHL-13: "Rahman Dussti Ladawn Abdul's Chapter 13 bankruptcy in Evansville, IN started in 2009-11-18. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015."
Rahman Dussti Ladawn Abdul — Indiana

Rahman Mohd Jamaludin Abdul, Evansville IN

Address: 3017 Jefferson Ave Evansville, IN 47714-3323
Bankruptcy Case 09-72141-BHL-13 Summary: "In their Chapter 13 bankruptcy case filed in 2009-11-18, Evansville, IN's Rahman Mohd Jamaludin Abdul agreed to a debt repayment plan, which was successfully completed by Mar 30, 2015."
Rahman Mohd Jamaludin Abdul — Indiana

Julie W Abell, Evansville IN

Address: 6300 Lincoln Ave Evansville, IN 47715
Bankruptcy Case 12-71399-BHL-7 Summary: "Julie W Abell's Chapter 7 bankruptcy, filed in Evansville, IN in 09.14.2012, led to asset liquidation, with the case closing in 12/19/2012."
Julie W Abell — Indiana

Lori Jane Abrams, Evansville IN

Address: 2437 Lexington Rd Evansville, IN 47720
Brief Overview of Bankruptcy Case 12-70996-BHL-7: "In Evansville, IN, Lori Jane Abrams filed for Chapter 7 bankruptcy in 07/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-13."
Lori Jane Abrams — Indiana

Tonya Absher, Evansville IN

Address: 1930 E Powell Ave Evansville, IN 47714
Bankruptcy Case 09-72219-BHL-7 Summary: "In Evansville, IN, Tonya Absher filed for Chapter 7 bankruptcy in Nov 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-06."
Tonya Absher — Indiana

Mark Dane Acker, Evansville IN

Address: 8601 Darmstadt Rd Evansville, IN 47710-5001
Concise Description of Bankruptcy Case 2014-70828-BHL-77: "The bankruptcy record of Mark Dane Acker from Evansville, IN, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2014."
Mark Dane Acker — Indiana

Samuel Jacob Acker, Evansville IN

Address: 829 Douglas Dr Evansville, IN 47712-4370
Bankruptcy Case 16-70224-BHL-7 Overview: "Evansville, IN resident Samuel Jacob Acker's Mar 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2016."
Samuel Jacob Acker — Indiana

Heather Acord, Evansville IN

Address: 5047 Tippecanoe Dr Evansville, IN 47715
Bankruptcy Case 10-70581-BHL-7 Overview: "Heather Acord's Chapter 7 bankruptcy, filed in Evansville, IN in 2010-04-08, led to asset liquidation, with the case closing in July 2010."
Heather Acord — Indiana

Amy Acuff, Evansville IN

Address: 3035 Igleheart Ave Evansville, IN 47712-5721
Bankruptcy Case 15-70702-BHL-7 Summary: "Evansville, IN resident Amy Acuff's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-07."
Amy Acuff — Indiana

Candace Acuff, Evansville IN

Address: 1828 Hawthorne Ave Evansville, IN 47714
Brief Overview of Bankruptcy Case 10-70690-BHL-7: "In Evansville, IN, Candace Acuff filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Candace Acuff — Indiana

Rebecca C Adams, Evansville IN

Address: 1309 E Franklin St Evansville, IN 47711
Bankruptcy Case 12-71596-BHL-7 Summary: "The bankruptcy record of Rebecca C Adams from Evansville, IN, shows a Chapter 7 case filed in Oct 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Rebecca C Adams — Indiana

Sr Charles Adams, Evansville IN

Address: 2812 B St Evansville, IN 47712
Bankruptcy Case 10-70351-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Sr Charles Adams from Evansville, IN, saw their proceedings start in Mar 10, 2010 and complete by 06.15.2010, involving asset liquidation."
Sr Charles Adams — Indiana

Sr David Adams, Evansville IN

Address: 868 Lincoln Ave Evansville, IN 47713
Snapshot of U.S. Bankruptcy Proceeding Case 10-71658-BHL-7: "The bankruptcy filing by Sr David Adams, undertaken in September 16, 2010 in Evansville, IN under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Sr David Adams — Indiana

Tamika Christine Adams, Evansville IN

Address: 2200 Herbert Ave Evansville, IN 47714
Bankruptcy Case 13-70836-BHL-7 Overview: "Tamika Christine Adams's Chapter 7 bankruptcy, filed in Evansville, IN in 05/24/2013, led to asset liquidation, with the case closing in August 27, 2013."
Tamika Christine Adams — Indiana

Beccy Lea Adams, Evansville IN

Address: 1716 S New York Ave Evansville, IN 47714
Bankruptcy Case 13-71168-BHL-7 Summary: "Evansville, IN resident Beccy Lea Adams's 07/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2013."
Beccy Lea Adams — Indiana

Latonia W Adams, Evansville IN

Address: 734 E Delaware St Evansville, IN 47711-5602
Bankruptcy Case 16-70569-BHL-7 Summary: "The bankruptcy filing by Latonia W Adams, undertaken in 2016-06-27 in Evansville, IN under Chapter 7, concluded with discharge in Sep 25, 2016 after liquidating assets."
Latonia W Adams — Indiana

Robert W Adams, Evansville IN

Address: 734 E Delaware St Evansville, IN 47711-5602
Concise Description of Bankruptcy Case 16-70569-BHL-77: "The case of Robert W Adams in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 27, 2016 and discharged early September 2016, focusing on asset liquidation to repay creditors."
Robert W Adams — Indiana

Winter Francine Adams, Evansville IN

Address: 704 SE 1st St Apt B Evansville, IN 47713-3325
Concise Description of Bankruptcy Case 15-70561-BHL-77: "Evansville, IN resident Winter Francine Adams's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Winter Francine Adams — Indiana

Christine Lynn Adams, Evansville IN

Address: 3400 James Ave Evansville, IN 47712
Concise Description of Bankruptcy Case 13-71719-BHL-77: "In a Chapter 7 bankruptcy case, Christine Lynn Adams from Evansville, IN, saw her proceedings start in 2013-11-23 and complete by Feb 27, 2014, involving asset liquidation."
Christine Lynn Adams — Indiana

Sue Ann Adams, Evansville IN

Address: 1520 W Florida St Evansville, IN 47710
Bankruptcy Case 13-71256-BHL-7 Overview: "Evansville, IN resident Sue Ann Adams's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2013."
Sue Ann Adams — Indiana

Shannon Renae Adamson, Evansville IN

Address: 5413 Memory Ln Evansville, IN 47711-2448
Snapshot of U.S. Bankruptcy Proceeding Case 15-70320-BHL-7: "Shannon Renae Adamson's Chapter 7 bankruptcy, filed in Evansville, IN in 03.25.2015, led to asset liquidation, with the case closing in 2015-06-23."
Shannon Renae Adamson — Indiana

Jennifer Jane Adamson, Evansville IN

Address: 5901 Petersburg Rd Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 11-71841-BHL-7: "Jennifer Jane Adamson's bankruptcy, initiated in 2011-11-21 and concluded by February 2012 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Jane Adamson — Indiana

Paulette Nicole Aders, Evansville IN

Address: 1271 W Mill Rd Evansville, IN 47710
Concise Description of Bankruptcy Case 12-70286-BHL-77: "In a Chapter 7 bankruptcy case, Paulette Nicole Aders from Evansville, IN, saw her proceedings start in February 2012 and complete by Jun 4, 2012, involving asset liquidation."
Paulette Nicole Aders — Indiana

Watson Jessica Ranea Aders, Evansville IN

Address: 3020 N Fulton Ave Evansville, IN 47710-3078
Snapshot of U.S. Bankruptcy Proceeding Case 16-70216-BHL-7: "Evansville, IN resident Watson Jessica Ranea Aders's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2016."
Watson Jessica Ranea Aders — Indiana

Yopp Bobbie Jean Adkins, Evansville IN

Address: 5824 Hamilton Dr Evansville, IN 47711-2006
Brief Overview of Bankruptcy Case 15-70074-BHL-7: "The case of Yopp Bobbie Jean Adkins in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 01.29.2015 and discharged early 2015-04-29, focusing on asset liquidation to repay creditors."
Yopp Bobbie Jean Adkins — Indiana

Jessica Ann Adkison, Evansville IN

Address: 216 S Grand Ave Evansville, IN 47713-2539
Bankruptcy Case 16-70544-BHL-7 Overview: "Jessica Ann Adkison's Chapter 7 bankruptcy, filed in Evansville, IN in 2016-06-17, led to asset liquidation, with the case closing in 2016-09-15."
Jessica Ann Adkison — Indiana

Aladin Nader Afana, Evansville IN

Address: 7937 Beachfront Ct Evansville, IN 47715-9107
Snapshot of U.S. Bankruptcy Proceeding Case 15-70554-BHL-7: "The case of Aladin Nader Afana in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 05/26/2015 and discharged early 08/24/2015, focusing on asset liquidation to repay creditors."
Aladin Nader Afana — Indiana

Cheryl Ann Afana, Evansville IN

Address: 7937 Beachfront Ct Evansville, IN 47715-9107
Brief Overview of Bankruptcy Case 15-70554-BHL-7: "Evansville, IN resident Cheryl Ann Afana's 05/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24."
Cheryl Ann Afana — Indiana

Alvarez Ismael Aguilar, Evansville IN

Address: 7706 Oarsman Jct Evansville, IN 47715
Concise Description of Bankruptcy Case 11-11837-TPA7: "The bankruptcy filing by Alvarez Ismael Aguilar, undertaken in 11/14/2011 in Evansville, IN under Chapter 7, concluded with discharge in February 18, 2012 after liquidating assets."
Alvarez Ismael Aguilar — Indiana

Jeremy Allen Akers, Evansville IN

Address: 5426 Stonehedge Dr Evansville, IN 47715-5948
Brief Overview of Bankruptcy Case 15-70901-BHL-7: "The bankruptcy filing by Jeremy Allen Akers, undertaken in 2015-08-27 in Evansville, IN under Chapter 7, concluded with discharge in 2015-11-25 after liquidating assets."
Jeremy Allen Akers — Indiana

David Robert Akers, Evansville IN

Address: 22 S Congress Ave Evansville, IN 47714
Snapshot of U.S. Bankruptcy Proceeding Case 12-70200-BHL-7: "The bankruptcy record of David Robert Akers from Evansville, IN, shows a Chapter 7 case filed in Feb 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2012."
David Robert Akers — Indiana

Randy Joe Akers, Evansville IN

Address: 5119 Memory Ln Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 11-70509-BHL-7: "The bankruptcy filing by Randy Joe Akers, undertaken in 04.07.2011 in Evansville, IN under Chapter 7, concluded with discharge in Jul 12, 2011 after liquidating assets."
Randy Joe Akers — Indiana

Raul Alcantara, Evansville IN

Address: 505 E Franklin St Evansville, IN 47711
Brief Overview of Bankruptcy Case 10-71805-BHL-7A: "The bankruptcy filing by Raul Alcantara, undertaken in October 2010 in Evansville, IN under Chapter 7, concluded with discharge in Jan 12, 2011 after liquidating assets."
Raul Alcantara — Indiana

Aaron Dominick Alderson, Evansville IN

Address: 553 Stanley Ave Evansville, IN 47711-3351
Bankruptcy Case 16-70175-BHL-7 Summary: "Aaron Dominick Alderson's Chapter 7 bankruptcy, filed in Evansville, IN in March 5, 2016, led to asset liquidation, with the case closing in Jun 3, 2016."
Aaron Dominick Alderson — Indiana

Nathan L Aldridge, Evansville IN

Address: 1703 S Helfrich Ave Evansville, IN 47712-4029
Bankruptcy Case 14-71410-BHL-7 Summary: "Evansville, IN resident Nathan L Aldridge's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2015."
Nathan L Aldridge — Indiana

Rosa A Aldridge, Evansville IN

Address: 1702 S Helfrich Ave Evansville, IN 47712-4030
Brief Overview of Bankruptcy Case 14-71410-BHL-7: "The case of Rosa A Aldridge in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in November 24, 2014 and discharged early 02.22.2015, focusing on asset liquidation to repay creditors."
Rosa A Aldridge — Indiana

Michael Lee Allen, Evansville IN

Address: 59 Taylor Ave Evansville, IN 47713-1375
Snapshot of U.S. Bankruptcy Proceeding Case 15-70646-BHL-7: "The bankruptcy record of Michael Lee Allen from Evansville, IN, shows a Chapter 7 case filed in 06/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Michael Lee Allen — Indiana

Andrew John Allen, Evansville IN

Address: 1716 Evanston Dr Evansville, IN 47720
Bankruptcy Case 13-70692-BHL-7 Overview: "Andrew John Allen's bankruptcy, initiated in 2013-05-01 and concluded by August 14, 2013 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew John Allen — Indiana

Roberta June Allen, Evansville IN

Address: 7310 Redwood Ave Evansville, IN 47720
Brief Overview of Bankruptcy Case 11-71817-BHL-7: "The bankruptcy filing by Roberta June Allen, undertaken in November 2011 in Evansville, IN under Chapter 7, concluded with discharge in 02/19/2012 after liquidating assets."
Roberta June Allen — Indiana

Robin Lynn Allen, Evansville IN

Address: 1061 S Kelsey Ave Evansville, IN 47714-3024
Bankruptcy Case 15-71193-BHL-7A Overview: "The bankruptcy filing by Robin Lynn Allen, undertaken in November 2015 in Evansville, IN under Chapter 7, concluded with discharge in February 10, 2016 after liquidating assets."
Robin Lynn Allen — Indiana

Amanda Dawn Allen, Evansville IN

Address: 7400 Olmstead Rd Evansville, IN 47715
Bankruptcy Case 13-70474-BHL-7 Overview: "The bankruptcy record of Amanda Dawn Allen from Evansville, IN, shows a Chapter 7 case filed in 03/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-02."
Amanda Dawn Allen — Indiana

Joseph Franklin Allen, Evansville IN

Address: PO BOX 14705 Evansville, IN 47728
Concise Description of Bankruptcy Case 11-70318-BHL-77: "In Evansville, IN, Joseph Franklin Allen filed for Chapter 7 bankruptcy in 03.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2011."
Joseph Franklin Allen — Indiana

Julie Alley, Evansville IN

Address: 1900 Taylor Ave Evansville, IN 47714
Concise Description of Bankruptcy Case 10-71373-BHL-77: "The bankruptcy record of Julie Alley from Evansville, IN, shows a Chapter 7 case filed in 07/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2010."
Julie Alley — Indiana

Gary Lee Allinder, Evansville IN

Address: 2030 Wildcat Pass Evansville, IN 47720-1824
Snapshot of U.S. Bankruptcy Proceeding Case 15-70155-BHL-7: "In Evansville, IN, Gary Lee Allinder filed for Chapter 7 bankruptcy in Feb 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Gary Lee Allinder — Indiana

Jonathan Lee Allinder, Evansville IN

Address: 522 S Eickhoff Rd Evansville, IN 47712
Bankruptcy Case 09-71937-BHL-7 Overview: "Evansville, IN resident Jonathan Lee Allinder's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2010."
Jonathan Lee Allinder — Indiana

Sandra Lou Allinder, Evansville IN

Address: 2030 Wildcat Pass Evansville, IN 47720-1824
Snapshot of U.S. Bankruptcy Proceeding Case 15-70155-BHL-7: "The case of Sandra Lou Allinder in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 02/24/2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Sandra Lou Allinder — Indiana

Patrick Joesph Allison, Evansville IN

Address: 106 Lexington Rd Evansville, IN 47710
Brief Overview of Bankruptcy Case 11-71042-BHL-7: "The bankruptcy filing by Patrick Joesph Allison, undertaken in June 2011 in Evansville, IN under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Patrick Joesph Allison — Indiana

Leif J Almon, Evansville IN

Address: 7149 Ashton Park Dr Evansville, IN 47725-6005
Concise Description of Bankruptcy Case 16-70402-BHL-7A7: "Leif J Almon's bankruptcy, initiated in May 2016 and concluded by 2016-08-03 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leif J Almon — Indiana

Melissa L Almon, Evansville IN

Address: 7149 Ashton Park Dr Evansville, IN 47725-6005
Brief Overview of Bankruptcy Case 16-70402-BHL-7A: "In Evansville, IN, Melissa L Almon filed for Chapter 7 bankruptcy in 2016-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Melissa L Almon — Indiana

Ricky Alsip, Evansville IN

Address: 36 W Maryland St Evansville, IN 47710
Concise Description of Bankruptcy Case 10-72226-BHL-77: "Evansville, IN resident Ricky Alsip's 12.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Ricky Alsip — Indiana

Tommy Alstatt, Evansville IN

Address: 1717 Bellemeade Ave Evansville, IN 47714
Snapshot of U.S. Bankruptcy Proceeding Case 10-70026-BHL-7: "Tommy Alstatt's Chapter 7 bankruptcy, filed in Evansville, IN in Jan 11, 2010, led to asset liquidation, with the case closing in 04/17/2010."
Tommy Alstatt — Indiana

Charlene Sharon Alston, Evansville IN

Address: 1556 S Morton Ave Evansville, IN 47713
Bankruptcy Case 13-70459-BHL-7 Summary: "Evansville, IN resident Charlene Sharon Alston's March 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-01."
Charlene Sharon Alston — Indiana

Jill Altman, Evansville IN

Address: 1708 Ravenswood Dr Evansville, IN 47714
Bankruptcy Case 10-71502-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Jill Altman from Evansville, IN, saw her proceedings start in August 23, 2010 and complete by Nov 27, 2010, involving asset liquidation."
Jill Altman — Indiana

Jeffery Frank Alverson, Evansville IN

Address: 517 Bell Ave Evansville, IN 47712
Concise Description of Bankruptcy Case 11-71259-BHL-77: "In Evansville, IN, Jeffery Frank Alverson filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Jeffery Frank Alverson — Indiana

Angela Alvey, Evansville IN

Address: 4901 Countrylane Dr Evansville, IN 47715
Snapshot of U.S. Bankruptcy Proceeding Case 10-41062: "Angela Alvey's bankruptcy, initiated in 2010-06-21 and concluded by 09/25/2010 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Alvey — Indiana

Judy Alvey, Evansville IN

Address: 1150 Burdette Ave Evansville, IN 47714
Bankruptcy Case 12-70971-BHL-7 Summary: "The bankruptcy filing by Judy Alvey, undertaken in 2012-06-29 in Evansville, IN under Chapter 7, concluded with discharge in 10/03/2012 after liquidating assets."
Judy Alvey — Indiana

Russell Alvey, Evansville IN

Address: 2211 W Delaware St Evansville, IN 47712
Bankruptcy Case 10-70373-BHL-7 Summary: "Evansville, IN resident Russell Alvey's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-16."
Russell Alvey — Indiana

Yudi Alviando, Evansville IN

Address: 4001 Hunters Trce Evansville, IN 47715-1519
Brief Overview of Bankruptcy Case 15-70917-BHL-7A: "Yudi Alviando's bankruptcy, initiated in 2015-08-31 and concluded by 2015-11-29 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yudi Alviando — Indiana

Keith David Aman, Evansville IN

Address: 2131 Burdette Ave Evansville, IN 47714
Brief Overview of Bankruptcy Case 12-71667-BHL-7: "The bankruptcy filing by Keith David Aman, undertaken in 2012-11-05 in Evansville, IN under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets."
Keith David Aman — Indiana

Dale R Ames, Evansville IN

Address: 3008 Broadway Ave Evansville, IN 47712
Bankruptcy Case 13-70613-BHL-7 Summary: "The bankruptcy record of Dale R Ames from Evansville, IN, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2013."
Dale R Ames — Indiana

Joseph Douglas Ames, Evansville IN

Address: 508 Van Dusen Ave Evansville, IN 47711-3360
Concise Description of Bankruptcy Case 09-71932-BHL-137: "Joseph Douglas Ames's Chapter 13 bankruptcy in Evansville, IN started in 10.20.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 9, 2015."
Joseph Douglas Ames — Indiana

Judy Lea Ames, Evansville IN

Address: 508 Van Dusen Ave Evansville, IN 47711-3360
Bankruptcy Case 09-71932-BHL-13 Overview: "The bankruptcy record for Judy Lea Ames from Evansville, IN, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by 2015-02-09."
Judy Lea Ames — Indiana

Joan Louise Andersen, Evansville IN

Address: 2221 Adams Ave Evansville, IN 47714
Bankruptcy Case 13-71827-BHL-7 Overview: "The bankruptcy filing by Joan Louise Andersen, undertaken in December 2013 in Evansville, IN under Chapter 7, concluded with discharge in 2014-03-29 after liquidating assets."
Joan Louise Andersen — Indiana

Phyllis M Anderson, Evansville IN

Address: 3631 Wethersfield Dr Evansville, IN 47725-7515
Snapshot of U.S. Bankruptcy Proceeding Case 15-71297-BHL-7: "Evansville, IN resident Phyllis M Anderson's 12/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2016."
Phyllis M Anderson — Indiana

Lori Anderson, Evansville IN

Address: 704 N Woods Ave Evansville, IN 47720
Bankruptcy Case 10-71711-BHL-7A Overview: "Evansville, IN resident Lori Anderson's Sep 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2011."
Lori Anderson — Indiana

Todd Anthony Anderson, Evansville IN

Address: 7332 Bent Branch Ct Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 11-70761-BHL-7: "Todd Anthony Anderson's bankruptcy, initiated in 2011-05-13 and concluded by August 17, 2011 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Anthony Anderson — Indiana

Yonna Kay Anderson, Evansville IN

Address: 2700 Pollack Ave Evansville, IN 47714-4458
Concise Description of Bankruptcy Case 15-71002-BHL-7A7: "Yonna Kay Anderson's Chapter 7 bankruptcy, filed in Evansville, IN in September 2015, led to asset liquidation, with the case closing in 2015-12-23."
Yonna Kay Anderson — Indiana

Georgia Anderson, Evansville IN

Address: 1155 Regency Ct Evansville, IN 47710
Brief Overview of Bankruptcy Case 10-71451-BHL-7: "The case of Georgia Anderson in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-08-13 and discharged early 2010-11-17, focusing on asset liquidation to repay creditors."
Georgia Anderson — Indiana

Stephen Anderson, Evansville IN

Address: 3631 Wethersfield Dr Evansville, IN 47725-7515
Bankruptcy Case 15-71297-BHL-7 Summary: "Stephen Anderson's bankruptcy, initiated in Dec 17, 2015 and concluded by 2016-03-16 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Anderson — Indiana

Bryan Stephen Anderson, Evansville IN

Address: 2524 E Riverside Dr Evansville, IN 47714
Bankruptcy Case 11-71714-BHL-7A Summary: "Bryan Stephen Anderson's Chapter 7 bankruptcy, filed in Evansville, IN in Oct 27, 2011, led to asset liquidation, with the case closing in January 2012."
Bryan Stephen Anderson — Indiana

Sharon Rae Anderson, Evansville IN

Address: 2301 E Mulberry St Evansville, IN 47714
Brief Overview of Bankruptcy Case 12-71181-BHL-7: "The bankruptcy record of Sharon Rae Anderson from Evansville, IN, shows a Chapter 7 case filed in 2012-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2012."
Sharon Rae Anderson — Indiana

Daniel Francis Anderson, Evansville IN

Address: 900 Oakley St Evansville, IN 47710-2034
Brief Overview of Bankruptcy Case 14-71373-BHL-7A: "In Evansville, IN, Daniel Francis Anderson filed for Chapter 7 bankruptcy in 11/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2015."
Daniel Francis Anderson — Indiana

Beth Anderson, Evansville IN

Address: 718 Biltmore Way Evansville, IN 47715
Brief Overview of Bankruptcy Case 10-70736-BHL-7: "In a Chapter 7 bankruptcy case, Beth Anderson from Evansville, IN, saw her proceedings start in April 2010 and complete by 2010-08-03, involving asset liquidation."
Beth Anderson — Indiana

Daniel Anderson, Evansville IN

Address: 600 Beachfront Dr Evansville, IN 47715
Snapshot of U.S. Bankruptcy Proceeding Case 10-71032-BHL-7: "The bankruptcy record of Daniel Anderson from Evansville, IN, shows a Chapter 7 case filed in 06.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Daniel Anderson — Indiana

David Ray Anderson, Evansville IN

Address: 401 Monroe Ave Evansville, IN 47713
Brief Overview of Bankruptcy Case 12-70331-BHL-7: "In Evansville, IN, David Ray Anderson filed for Chapter 7 bankruptcy in 03/08/2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
David Ray Anderson — Indiana

Charles Lamar Anderson, Evansville IN

Address: 1965 Southeast Blvd Evansville, IN 47714-3087
Brief Overview of Bankruptcy Case 14-71253-BHL-7: "In Evansville, IN, Charles Lamar Anderson filed for Chapter 7 bankruptcy in 2014-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Charles Lamar Anderson — Indiana

Kalyn Jade Anderson, Evansville IN

Address: 648 E Florida St Evansville, IN 47711-4648
Brief Overview of Bankruptcy Case 15-70861-BHL-7: "The bankruptcy record of Kalyn Jade Anderson from Evansville, IN, shows a Chapter 7 case filed in August 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2015."
Kalyn Jade Anderson — Indiana

Gregory Scott Anderson, Evansville IN

Address: 514 Gun Powder Ln Evansville, IN 47711-1581
Bankruptcy Case 08-70115-BHL-13 Summary: "Chapter 13 bankruptcy for Gregory Scott Anderson in Evansville, IN began in 01.30.2008, focusing on debt restructuring, concluding with plan fulfillment in Dec 12, 2013."
Gregory Scott Anderson — Indiana

Stefanie Kae Anderson, Evansville IN

Address: 4801 N Evans Ave Evansville, IN 47711-2345
Concise Description of Bankruptcy Case 08-70115-BHL-137: "Stefanie Kae Anderson, a resident of Evansville, IN, entered a Chapter 13 bankruptcy plan in January 30, 2008, culminating in its successful completion by Dec 12, 2013."
Stefanie Kae Anderson — Indiana

Derek Andreanopoulos, Evansville IN

Address: 6240 Calloway Dr Evansville, IN 47715
Concise Description of Bankruptcy Case 09-71982-BHL-77: "The bankruptcy filing by Derek Andreanopoulos, undertaken in October 2009 in Evansville, IN under Chapter 7, concluded with discharge in 2010-01-30 after liquidating assets."
Derek Andreanopoulos — Indiana

Kimberly Jean Andrews, Evansville IN

Address: 1930 Willow Creek Dr Evansville, IN 47712-5416
Snapshot of U.S. Bankruptcy Proceeding Case 15-70504-BHL-7: "The bankruptcy record of Kimberly Jean Andrews from Evansville, IN, shows a Chapter 7 case filed in 2015-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-09."
Kimberly Jean Andrews — Indiana

Iii Earl Jack Angel, Evansville IN

Address: 4701 Jackson Ave Evansville, IN 47714
Bankruptcy Case 13-70913-BHL-7A Overview: "The bankruptcy filing by Iii Earl Jack Angel, undertaken in June 2013 in Evansville, IN under Chapter 7, concluded with discharge in September 11, 2013 after liquidating assets."
Iii Earl Jack Angel — Indiana

Andrew Gene Angel, Evansville IN

Address: 1947 Rollett Ln Evansville, IN 47712
Bankruptcy Case 11-70559-BHL-7 Overview: "In Evansville, IN, Andrew Gene Angel filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Andrew Gene Angel — Indiana

Brittney Lyn Angel, Evansville IN

Address: 10301 Clippinger Rd Evansville, IN 47725-8129
Concise Description of Bankruptcy Case 14-70791-BHL-77: "The bankruptcy filing by Brittney Lyn Angel, undertaken in June 2014 in Evansville, IN under Chapter 7, concluded with discharge in September 22, 2014 after liquidating assets."
Brittney Lyn Angel — Indiana

Miesha Angevine, Evansville IN

Address: 5179 Cass Ave Evansville, IN 47715
Snapshot of U.S. Bankruptcy Proceeding Case 10-70448-BHL-7: "In a Chapter 7 bankruptcy case, Miesha Angevine from Evansville, IN, saw her proceedings start in March 2010 and complete by June 26, 2010, involving asset liquidation."
Miesha Angevine — Indiana

Allen Lee Anglin, Evansville IN

Address: 2005 S Taft Ave Evansville, IN 47714-3837
Bankruptcy Case 15-70043-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Allen Lee Anglin from Evansville, IN, saw their proceedings start in 01/21/2015 and complete by 04/21/2015, involving asset liquidation."
Allen Lee Anglin — Indiana

Amy Denice Anglin, Evansville IN

Address: 2005 S Taft Ave Evansville, IN 47714-3837
Bankruptcy Case 15-70043-BHL-7A Summary: "The bankruptcy record of Amy Denice Anglin from Evansville, IN, shows a Chapter 7 case filed in Jan 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-21."
Amy Denice Anglin — Indiana

Darlene Louise Anglin, Evansville IN

Address: 610 Vernonwood Ct Evansville, IN 47712
Bankruptcy Case 12-71279-BHL-7A Overview: "The case of Darlene Louise Anglin in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in Aug 27, 2012 and discharged early 12/01/2012, focusing on asset liquidation to repay creditors."
Darlene Louise Anglin — Indiana

Jan Elaine Anglin, Evansville IN

Address: 221 Main St Evansville, IN 47708
Bankruptcy Case 11-70880-BHL-7 Overview: "Jan Elaine Anglin's bankruptcy, initiated in May 31, 2011 and concluded by September 2011 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Elaine Anglin — Indiana

Molly Anglin, Evansville IN

Address: 2005 S Taft Ave Evansville, IN 47714
Concise Description of Bankruptcy Case 10-70611-BHL-77: "The bankruptcy record of Molly Anglin from Evansville, IN, shows a Chapter 7 case filed in Apr 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-19."
Molly Anglin — Indiana

Ryan Antes, Evansville IN

Address: 1505 Rainbow Dr Evansville, IN 47712
Bankruptcy Case 10-71176-BHL-7 Overview: "The case of Ryan Antes in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in June 30, 2010 and discharged early Oct 4, 2010, focusing on asset liquidation to repay creditors."
Ryan Antes — Indiana

William Joseph Antey, Evansville IN

Address: 6001 Maggie Valley Dr Evansville, IN 47720-6908
Bankruptcy Case 15-71139-BHL-7 Summary: "The bankruptcy filing by William Joseph Antey, undertaken in Jul 2, 2014 in Evansville, IN under Chapter 7, concluded with discharge in September 30, 2014 after liquidating assets."
William Joseph Antey — Indiana

Kanna Antill, Evansville IN

Address: 401 Maxwell Ave Evansville, IN 47711
Brief Overview of Bankruptcy Case 10-70971-BHL-7: "Evansville, IN resident Kanna Antill's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
Kanna Antill — Indiana

David Keith Appel, Evansville IN

Address: 304 E Tennessee St Evansville, IN 47711
Bankruptcy Case 11-70768-BHL-7 Summary: "In a Chapter 7 bankruptcy case, David Keith Appel from Evansville, IN, saw his proceedings start in 2011-05-14 and complete by 08.18.2011, involving asset liquidation."
David Keith Appel — Indiana

Henry B Appel, Evansville IN

Address: 1305 S Linwood Ave Evansville, IN 47713
Brief Overview of Bankruptcy Case 11-70389-BHL-7: "In Evansville, IN, Henry B Appel filed for Chapter 7 bankruptcy in March 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2011."
Henry B Appel — Indiana

Lisa Marie Appel, Evansville IN

Address: 1129 E Chandler Ave Evansville, IN 47714-1834
Snapshot of U.S. Bankruptcy Proceeding Case 2014-70399-BHL-7: "In a Chapter 7 bankruptcy case, Lisa Marie Appel from Evansville, IN, saw her proceedings start in April 3, 2014 and complete by 07/02/2014, involving asset liquidation."
Lisa Marie Appel — Indiana

Troy Appell, Evansville IN

Address: 2808 Ashwood Ave Evansville, IN 47711
Bankruptcy Case 10-70391-BHL-7 Summary: "Troy Appell's Chapter 7 bankruptcy, filed in Evansville, IN in 03.15.2010, led to asset liquidation, with the case closing in June 19, 2010."
Troy Appell — Indiana

Linda Fay Applegate, Evansville IN

Address: 773 E Columbia St Evansville, IN 47711
Bankruptcy Case 12-71068-BHL-7 Overview: "Linda Fay Applegate's bankruptcy, initiated in July 2012 and concluded by 2012-10-25 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Fay Applegate — Indiana

Explore Free Bankruptcy Records by State