Evansville, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Evansville.
Last updated on:
April 03, 2025
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
Kyle Mason Bowen, Evansville IN
Address: PO Box 15031 Evansville, IN 47716
Snapshot of U.S. Bankruptcy Proceeding Case 13-71293-BHL-7: "The bankruptcy record of Kyle Mason Bowen from Evansville, IN, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-30."
Kyle Mason Bowen — Indiana
Jason Anthony Bowles, Evansville IN
Address: 8118 Lincoln Ave Apt C Evansville, IN 47715
Snapshot of U.S. Bankruptcy Proceeding Case 11-70455-BHL-7: "Jason Anthony Bowles's bankruptcy, initiated in Mar 30, 2011 and concluded by 07.04.2011 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Anthony Bowles — Indiana
Shelley M Bowling, Evansville IN
Address: 2509 N Evans Ave Unit A Evansville, IN 47711
Brief Overview of Bankruptcy Case 13-70863-BHL-7: "In Evansville, IN, Shelley M Bowling filed for Chapter 7 bankruptcy in May 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2013."
Shelley M Bowling — Indiana
Mary Jane Bowling, Evansville IN
Address: 1425 Sweetser Ave Evansville, IN 47714
Brief Overview of Bankruptcy Case 12-71224-BHL-7: "Mary Jane Bowling's Chapter 7 bankruptcy, filed in Evansville, IN in Aug 14, 2012, led to asset liquidation, with the case closing in 2012-11-14."
Mary Jane Bowling — Indiana
Jessica L Boyd, Evansville IN
Address: 14 Mulberry St Apt B Evansville, IN 47713-1049
Concise Description of Bankruptcy Case 15-70465-BHL-77: "The bankruptcy filing by Jessica L Boyd, undertaken in 04.30.2015 in Evansville, IN under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Jessica L Boyd — Indiana
Clarice Marie Boyd, Evansville IN
Address: 763 Line St Evansville, IN 47713
Brief Overview of Bankruptcy Case 13-70990-BHL-7: "Evansville, IN resident Clarice Marie Boyd's 06/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-25."
Clarice Marie Boyd — Indiana
Kimberly Ann Boyd, Evansville IN
Address: 8500 Yellowstone Dr Evansville, IN 47720-2104
Snapshot of U.S. Bankruptcy Proceeding Case 09-72209-BHL-13: "In her Chapter 13 bankruptcy case filed in 2009-11-30, Evansville, IN's Kimberly Ann Boyd agreed to a debt repayment plan, which was successfully completed by December 2014."
Kimberly Ann Boyd — Indiana
Darrell Wayne Boyd, Evansville IN
Address: 3189 Droll Ave Evansville, IN 47712
Snapshot of U.S. Bankruptcy Proceeding Case 13-71522-BHL-7: "Darrell Wayne Boyd's bankruptcy, initiated in October 10, 2013 and concluded by 2014-01-14 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Wayne Boyd — Indiana
James W Boyd, Evansville IN
Address: 612 Jobes Ln Evansville, IN 47712
Bankruptcy Case 11-71242-BHL-7 Summary: "The bankruptcy record of James W Boyd from Evansville, IN, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2011."
James W Boyd — Indiana
Ann E Boyd, Evansville IN
Address: 4240 N 3rd Ave Apt 19 Evansville, IN 47710
Snapshot of U.S. Bankruptcy Proceeding Case 12-70503-BHL-7: "In a Chapter 7 bankruptcy case, Ann E Boyd from Evansville, IN, saw her proceedings start in 2012-04-06 and complete by 2012-07-11, involving asset liquidation."
Ann E Boyd — Indiana
Michael Al Boyd, Evansville IN
Address: 2519 E Oregon St Evansville, IN 47711
Brief Overview of Bankruptcy Case 11-71860-BHL-7: "The bankruptcy record of Michael Al Boyd from Evansville, IN, shows a Chapter 7 case filed in November 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-28."
Michael Al Boyd — Indiana
Sheena Nichole Boyd, Evansville IN
Address: 2814 Promise St Evansville, IN 47714
Bankruptcy Case 13-71393-BHL-7 Summary: "The bankruptcy filing by Sheena Nichole Boyd, undertaken in 2013-09-13 in Evansville, IN under Chapter 7, concluded with discharge in 2013-12-18 after liquidating assets."
Sheena Nichole Boyd — Indiana
Lavonda Charise Boyd, Evansville IN
Address: 1110 Adams Ave Evansville, IN 47714
Bankruptcy Case 13-71158-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Lavonda Charise Boyd from Evansville, IN, saw her proceedings start in 07.25.2013 and complete by 2013-10-29, involving asset liquidation."
Lavonda Charise Boyd — Indiana
Kent Ashton Boyer, Evansville IN
Address: 2112 Westbrook Blvd Evansville, IN 47720
Bankruptcy Case 13-70986-BHL-7 Overview: "The bankruptcy filing by Kent Ashton Boyer, undertaken in June 2013 in Evansville, IN under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Kent Ashton Boyer — Indiana
Mark A Boyer, Evansville IN
Address: 230A Leslie Ave Evansville, IN 47712
Brief Overview of Bankruptcy Case 13-70629-BHL-7: "The bankruptcy record of Mark A Boyer from Evansville, IN, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Mark A Boyer — Indiana
Randy Boyer, Evansville IN
Address: 706 E Oregon St Evansville, IN 47711
Brief Overview of Bankruptcy Case 10-72189-BHL-7: "The case of Randy Boyer in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 12/17/2010 and discharged early 03/29/2011, focusing on asset liquidation to repay creditors."
Randy Boyer — Indiana
Robert Jeffrey Boyers, Evansville IN
Address: 1809 Plantation Ct Apt A Evansville, IN 47714
Bankruptcy Case 11-71827-BHL-7 Overview: "In Evansville, IN, Robert Jeffrey Boyers filed for Chapter 7 bankruptcy in 11.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-21."
Robert Jeffrey Boyers — Indiana
Scott M Boyken, Evansville IN
Address: 7206 E Powell Ave Evansville, IN 47715-4433
Concise Description of Bankruptcy Case 16-70060-BHL-7A7: "Evansville, IN resident Scott M Boyken's 01.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-26."
Scott M Boyken — Indiana
Krista Renee Boyle, Evansville IN
Address: 2401 N Red Bank Rd Evansville, IN 47720-3452
Brief Overview of Bankruptcy Case 2014-70534-BHL-7: "In a Chapter 7 bankruptcy case, Krista Renee Boyle from Evansville, IN, saw her proceedings start in 2014-04-29 and complete by 2014-07-28, involving asset liquidation."
Krista Renee Boyle — Indiana
Chad Boyles, Evansville IN
Address: 13122 Balboa Dr Evansville, IN 47725
Bankruptcy Case 12-71479-BHL-7 Summary: "In Evansville, IN, Chad Boyles filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Chad Boyles — Indiana
Jamie Lee Boyles, Evansville IN
Address: 3115 Hartmetz Ave Evansville, IN 47712
Snapshot of U.S. Bankruptcy Proceeding Case 12-70169-BHL-7A: "The case of Jamie Lee Boyles in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 02/12/2012 and discharged early May 18, 2012, focusing on asset liquidation to repay creditors."
Jamie Lee Boyles — Indiana
Zeatoria A Boysaw, Evansville IN
Address: 1920 S GARVIN ST Evansville, IN 47713
Brief Overview of Bankruptcy Case 12-70625-BHL-7: "Evansville, IN resident Zeatoria A Boysaw's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-01."
Zeatoria A Boysaw — Indiana
Ray Randle Bozeman, Evansville IN
Address: 3022 W Michigan St Evansville, IN 47712-7810
Bankruptcy Case 07-71478-BHL-13 Overview: "Ray Randle Bozeman, a resident of Evansville, IN, entered a Chapter 13 bankruptcy plan in 2007-12-04, culminating in its successful completion by 2013-06-11."
Ray Randle Bozeman — Indiana
J Edwin Brack, Evansville IN
Address: 219 Polster Dr Evansville, IN 47714
Bankruptcy Case 11-71178-BHL-7 Summary: "The bankruptcy filing by J Edwin Brack, undertaken in 07.27.2011 in Evansville, IN under Chapter 7, concluded with discharge in October 26, 2011 after liquidating assets."
J Edwin Brack — Indiana
Brian Bradfield, Evansville IN
Address: 410 Reis Ave Evansville, IN 47711
Brief Overview of Bankruptcy Case 10-70152-BHL-7A: "In a Chapter 7 bankruptcy case, Brian Bradfield from Evansville, IN, saw their proceedings start in February 2010 and complete by May 2010, involving asset liquidation."
Brian Bradfield — Indiana
Iii Lee Bradford, Evansville IN
Address: 615 SE 3rd St Apt D Evansville, IN 47713
Snapshot of U.S. Bankruptcy Proceeding Case 09-72333-BHL-7: "Iii Lee Bradford's bankruptcy, initiated in 12/21/2009 and concluded by March 2010 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Lee Bradford — Indiana
Ivan Ray Bradley, Evansville IN
Address: 4711 Rolling Ridge Dr Evansville, IN 47712
Bankruptcy Case 12-70998-BHL-7 Summary: "Evansville, IN resident Ivan Ray Bradley's 07/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-14."
Ivan Ray Bradley — Indiana
Ella Mae Bradley, Evansville IN
Address: 1612 S MORTON AVE Evansville, IN 47713
Brief Overview of Bankruptcy Case 11-70252-BHL-7: "In Evansville, IN, Ella Mae Bradley filed for Chapter 7 bankruptcy in 03/02/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2011."
Ella Mae Bradley — Indiana
Shalandra Letrece Bradley, Evansville IN
Address: 408 E Cherry St Evansville, IN 47713-2408
Snapshot of U.S. Bankruptcy Proceeding Case 15-70164-BHL-7: "Evansville, IN resident Shalandra Letrece Bradley's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2015."
Shalandra Letrece Bradley — Indiana
Kent Edward Bradley, Evansville IN
Address: 1904 Garrison Ave # B Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 13-70949-BHL-7: "The bankruptcy filing by Kent Edward Bradley, undertaken in 06/13/2013 in Evansville, IN under Chapter 7, concluded with discharge in 09/17/2013 after liquidating assets."
Kent Edward Bradley — Indiana
Brian Andrew Bradley, Evansville IN
Address: 301 Charmwood Ct Evansville, IN 47715-3317
Bankruptcy Case 2014-70401-BHL-7 Summary: "Brian Andrew Bradley's Chapter 7 bankruptcy, filed in Evansville, IN in April 4, 2014, led to asset liquidation, with the case closing in 07.03.2014."
Brian Andrew Bradley — Indiana
Kayla Lou Bradshaw, Evansville IN
Address: 3616 Stratford Rd Evansville, IN 47710-3472
Concise Description of Bankruptcy Case 15-70899-BHL-77: "Kayla Lou Bradshaw's bankruptcy, initiated in 2015-08-26 and concluded by 11/24/2015 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla Lou Bradshaw — Indiana
Gregory Bradshaw, Evansville IN
Address: 4816 Kensington Ave Evansville, IN 47710-4050
Bankruptcy Case 2014-70849-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Gregory Bradshaw from Evansville, IN, saw their proceedings start in 2014-07-09 and complete by October 2014, involving asset liquidation."
Gregory Bradshaw — Indiana
Melissa Bradshaw, Evansville IN
Address: 2501 Taylor Ave Evansville, IN 47714-3245
Snapshot of U.S. Bankruptcy Proceeding Case 15-71048-BHL-7: "The bankruptcy filing by Melissa Bradshaw, undertaken in 2015-10-05 in Evansville, IN under Chapter 7, concluded with discharge in 2016-01-03 after liquidating assets."
Melissa Bradshaw — Indiana
Scot M Brady, Evansville IN
Address: 9228 Wynnfield Dr Evansville, IN 47725-7696
Brief Overview of Bankruptcy Case 14-70600-BHL-7: "Evansville, IN resident Scot M Brady's 05/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-13."
Scot M Brady — Indiana
Scot M Brady, Evansville IN
Address: 9228 Wynnfield Dr Evansville, IN 47725-7696
Bankruptcy Case 2014-70600-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Scot M Brady from Evansville, IN, saw his proceedings start in 2014-05-15 and complete by 08.13.2014, involving asset liquidation."
Scot M Brady — Indiana
Welch Melissa Marie Brand, Evansville IN
Address: 3131 Woodview Ct Apt 229 Evansville, IN 47715
Bankruptcy Case 12-70445-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Welch Melissa Marie Brand from Evansville, IN, saw her proceedings start in 03/28/2012 and complete by Jul 2, 2012, involving asset liquidation."
Welch Melissa Marie Brand — Indiana
Erin Rachelle Brandenstein, Evansville IN
Address: 2817 Jackson Ave Evansville, IN 47714
Bankruptcy Case 11-70011-BHL-7 Summary: "Erin Rachelle Brandenstein's Chapter 7 bankruptcy, filed in Evansville, IN in January 7, 2011, led to asset liquidation, with the case closing in 2011-04-13."
Erin Rachelle Brandenstein — Indiana
Delores Faye Brandle, Evansville IN
Address: 2707 N Heidelbach Ave Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 13-70890-BHL-7: "Delores Faye Brandle's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-04 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores Faye Brandle — Indiana
Jr Neal Jay Brandon, Evansville IN
Address: 726 Fairway Dr Apt C Evansville, IN 47710
Bankruptcy Case 11-10289-BHL-7 Overview: "The bankruptcy record of Jr Neal Jay Brandon from Evansville, IN, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2011."
Jr Neal Jay Brandon — Indiana
Justin Branham, Evansville IN
Address: 959 E Idlewild Dr Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 10-71011-BHL-7: "Justin Branham's Chapter 7 bankruptcy, filed in Evansville, IN in June 2010, led to asset liquidation, with the case closing in 09/08/2010."
Justin Branham — Indiana
Michael R Branham, Evansville IN
Address: 1828 Belmar Ln Evansville, IN 47720
Concise Description of Bankruptcy Case 11-70897-BHL-77: "The case of Michael R Branham in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 09/13/2011, focusing on asset liquidation to repay creditors."
Michael R Branham — Indiana
Rickey Branson, Evansville IN
Address: PO Box 4431 Evansville, IN 47724
Bankruptcy Case 10-71929-BHL-7 Overview: "Rickey Branson's Chapter 7 bankruptcy, filed in Evansville, IN in 2010-10-29, led to asset liquidation, with the case closing in 2011-02-02."
Rickey Branson — Indiana
Seanna A Brantley, Evansville IN
Address: 602 Princeton Ct Evansville, IN 47715-2066
Snapshot of U.S. Bankruptcy Proceeding Case 16-70345-BHL-7: "In Evansville, IN, Seanna A Brantley filed for Chapter 7 bankruptcy in April 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-20."
Seanna A Brantley — Indiana
David George Brantley, Evansville IN
Address: 6201 Kratzville Rd Evansville, IN 47710
Bankruptcy Case 11-71899-BHL-7 Overview: "The bankruptcy record of David George Brantley from Evansville, IN, shows a Chapter 7 case filed in 12.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2012."
David George Brantley — Indiana
Tonya Seanna Brantley, Evansville IN
Address: 15 W Delaware St Evansville, IN 47710
Bankruptcy Case 09-71957-BHL-7 Overview: "Tonya Seanna Brantley's Chapter 7 bankruptcy, filed in Evansville, IN in 10/22/2009, led to asset liquidation, with the case closing in January 26, 2010."
Tonya Seanna Brantley — Indiana
Connie Marie Brassard, Evansville IN
Address: 3011 Mount Vernon Ave Evansville, IN 47712
Concise Description of Bankruptcy Case 12-71265-BHL-77: "Evansville, IN resident Connie Marie Brassard's 08.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2012."
Connie Marie Brassard — Indiana
Joyce A Bratton, Evansville IN
Address: 424 Colonial Ave Evansville, IN 47710
Bankruptcy Case 12-71785-BHL-7 Overview: "In Evansville, IN, Joyce A Bratton filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Joyce A Bratton — Indiana
Donnie Eugen Breeden, Evansville IN
Address: 1608 Clayton Ave Evansville, IN 47715-5718
Brief Overview of Bankruptcy Case 15-71272-BHL-7A: "The bankruptcy filing by Donnie Eugen Breeden, undertaken in 2015-12-10 in Evansville, IN under Chapter 7, concluded with discharge in 2016-03-09 after liquidating assets."
Donnie Eugen Breeden — Indiana
Sherry Lynn Breeden, Evansville IN
Address: 1608 Clayton Ave Evansville, IN 47715-5718
Brief Overview of Bankruptcy Case 15-71272-BHL-7A: "The case of Sherry Lynn Breeden in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 12.10.2015 and discharged early March 2016, focusing on asset liquidation to repay creditors."
Sherry Lynn Breeden — Indiana
Danin Lynn Breeze, Evansville IN
Address: 1015 SE 2nd St Evansville, IN 47713-1329
Bankruptcy Case 2014-70472-BHL-7 Overview: "The bankruptcy record of Danin Lynn Breeze from Evansville, IN, shows a Chapter 7 case filed in Apr 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2014."
Danin Lynn Breeze — Indiana
Alice Brennan, Evansville IN
Address: 605 N Kerth Ave Evansville, IN 47711-5203
Snapshot of U.S. Bankruptcy Proceeding Case 14-71394-BHL-7: "The case of Alice Brennan in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 11/19/2014 and discharged early 2015-02-17, focusing on asset liquidation to repay creditors."
Alice Brennan — Indiana
Jerry Lee Brenner, Evansville IN
Address: 505 Beachfront Dr Evansville, IN 47715-9103
Bankruptcy Case 15-70752-BHL-7 Overview: "The bankruptcy filing by Jerry Lee Brenner, undertaken in July 2015 in Evansville, IN under Chapter 7, concluded with discharge in 2015-10-20 after liquidating assets."
Jerry Lee Brenner — Indiana
Melissa Ann Brenner, Evansville IN
Address: 1834 Seasons Ridge Blvd Evansville, IN 47715
Brief Overview of Bankruptcy Case 13-70945-BHL-7: "In a Chapter 7 bankruptcy case, Melissa Ann Brenner from Evansville, IN, saw her proceedings start in June 13, 2013 and complete by 2013-09-17, involving asset liquidation."
Melissa Ann Brenner — Indiana
Anthony Joe Brescher, Evansville IN
Address: 2336 E Virginia St Evansville, IN 47711
Bankruptcy Case 12-71559-BHL-7A Overview: "Evansville, IN resident Anthony Joe Brescher's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2013."
Anthony Joe Brescher — Indiana
Scott David Brewer, Evansville IN
Address: 4216 Halford Dr Evansville, IN 47715-8913
Bankruptcy Case 15-70764-BHL-7 Overview: "Scott David Brewer's Chapter 7 bankruptcy, filed in Evansville, IN in 07/24/2015, led to asset liquidation, with the case closing in 2015-10-22."
Scott David Brewer — Indiana
Tamla Jae Bridgeman, Evansville IN
Address: 2548 Arbors Dr Apt 5 Evansville, IN 47715
Snapshot of U.S. Bankruptcy Proceeding Case 11-70087-BHL-7: "Evansville, IN resident Tamla Jae Bridgeman's 01/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Tamla Jae Bridgeman — Indiana
Vicky Burton Bridges, Evansville IN
Address: 621 Mollbrooke Trl Evansville, IN 47715
Snapshot of U.S. Bankruptcy Proceeding Case 13-70643-BHL-7: "Evansville, IN resident Vicky Burton Bridges's April 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2013."
Vicky Burton Bridges — Indiana
Kyle Nathaniel Bright, Evansville IN
Address: 2316 Bellemeade Ave Evansville, IN 47714-2307
Bankruptcy Case 2014-70344-BHL-7 Overview: "The bankruptcy filing by Kyle Nathaniel Bright, undertaken in 03.26.2014 in Evansville, IN under Chapter 7, concluded with discharge in 06/24/2014 after liquidating assets."
Kyle Nathaniel Bright — Indiana
Jack Garland Brink, Evansville IN
Address: 5901 Dana Dr Evansville, IN 47720-7042
Brief Overview of Bankruptcy Case 15-70900-BHL-7: "In a Chapter 7 bankruptcy case, Jack Garland Brink from Evansville, IN, saw his proceedings start in 2015-08-26 and complete by November 2015, involving asset liquidation."
Jack Garland Brink — Indiana
Tamera Brinker, Evansville IN
Address: 4949 Ruston Ln Evansville, IN 47725
Bankruptcy Case 10-70924-BHL-7 Overview: "In Evansville, IN, Tamera Brinker filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2010."
Tamera Brinker — Indiana
Jr John Brock, Evansville IN
Address: 6815 W Boonville New Harmony Rd Evansville, IN 47720
Snapshot of U.S. Bankruptcy Proceeding Case 10-71789-BHL-7A: "The case of Jr John Brock in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 8, 2010 and discharged early 01.12.2011, focusing on asset liquidation to repay creditors."
Jr John Brock — Indiana
Brandon L Brock, Evansville IN
Address: 2700 Graham Ave Apt 3 Evansville, IN 47714
Bankruptcy Case 13-70777-BHL-7 Overview: "Brandon L Brock's Chapter 7 bankruptcy, filed in Evansville, IN in May 14, 2013, led to asset liquidation, with the case closing in Aug 18, 2013."
Brandon L Brock — Indiana
Robert F Brockey, Evansville IN
Address: 4901 Norbourne Way Evansville, IN 47710
Snapshot of U.S. Bankruptcy Proceeding Case 13-71615-BHL-7: "The bankruptcy record of Robert F Brockey from Evansville, IN, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2014."
Robert F Brockey — Indiana
Melissa Brodie, Evansville IN
Address: 2 Cherry St Evansville, IN 47713-1018
Concise Description of Bankruptcy Case 15-70319-BHL-77: "Evansville, IN resident Melissa Brodie's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Melissa Brodie — Indiana
Connie Brodie, Evansville IN
Address: 828 Madison Ave Evansville, IN 47713
Snapshot of U.S. Bankruptcy Proceeding Case 10-70723-BHL-7: "Evansville, IN resident Connie Brodie's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Connie Brodie — Indiana
Richard L Brokaw, Evansville IN
Address: 6045 Forrest Park Dr Evansville, IN 47720
Bankruptcy Case 12-70887-BHL-7 Summary: "The bankruptcy filing by Richard L Brokaw, undertaken in 2012-06-18 in Evansville, IN under Chapter 7, concluded with discharge in 2012-09-22 after liquidating assets."
Richard L Brokaw — Indiana
Robby Louis Bronson, Evansville IN
Address: 11320 Darmstadt Rd Evansville, IN 47725-9524
Bankruptcy Case 14-70262-BHL-7 Overview: "The bankruptcy filing by Robby Louis Bronson, undertaken in March 2014 in Evansville, IN under Chapter 7, concluded with discharge in 2014-06-12 after liquidating assets."
Robby Louis Bronson — Indiana
Jr Jeffrey L Brookover, Evansville IN
Address: 1119 W Virginia St Evansville, IN 47710
Brief Overview of Bankruptcy Case 13-70860-BHL-7: "In a Chapter 7 bankruptcy case, Jr Jeffrey L Brookover from Evansville, IN, saw their proceedings start in May 2013 and complete by 09/02/2013, involving asset liquidation."
Jr Jeffrey L Brookover — Indiana
Karen Brooks, Evansville IN
Address: 1219 S Spring St Evansville, IN 47714
Bankruptcy Case 10-71750-BHL-7A Overview: "In Evansville, IN, Karen Brooks filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2011."
Karen Brooks — Indiana
Benjamin Joseph Broshears, Evansville IN
Address: 2263 E Florida St Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 12-71203-BHL-7: "Evansville, IN resident Benjamin Joseph Broshears's 08.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2012."
Benjamin Joseph Broshears — Indiana
Ricky Brown, Evansville IN
Address: PO Box 6132 Evansville, IN 47719
Concise Description of Bankruptcy Case 10-70959-BHL-77: "In Evansville, IN, Ricky Brown filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2010."
Ricky Brown — Indiana
Debra Kay Brown, Evansville IN
Address: 4317 Theatre Dr Evansville, IN 47715
Snapshot of U.S. Bankruptcy Proceeding Case 11-71487-BHL-7A: "Debra Kay Brown's bankruptcy, initiated in Sep 16, 2011 and concluded by December 21, 2011 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Kay Brown — Indiana
Lee Ann Brown, Evansville IN
Address: 1302 Henning Ave Evansville, IN 47714
Brief Overview of Bankruptcy Case 13-71793-BHL-7: "The case of Lee Ann Brown in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-12-13 and discharged early March 19, 2014, focusing on asset liquidation to repay creditors."
Lee Ann Brown — Indiana
Fallon Brown, Evansville IN
Address: 2516 Arbors Dr Apt 7 Evansville, IN 47715
Bankruptcy Case 10-71408-BHL-7 Summary: "The bankruptcy record of Fallon Brown from Evansville, IN, shows a Chapter 7 case filed in Aug 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Fallon Brown — Indiana
Rita D Brown, Evansville IN
Address: 1301 W Delaware St Evansville, IN 47710
Concise Description of Bankruptcy Case 11-71076-BHL-77: "In a Chapter 7 bankruptcy case, Rita D Brown from Evansville, IN, saw her proceedings start in 07.07.2011 and complete by October 12, 2011, involving asset liquidation."
Rita D Brown — Indiana
Brittney Renee Brown, Evansville IN
Address: 1655 Beckman Ave Evansville, IN 47714-3901
Bankruptcy Case 14-71431-BHL-7 Overview: "The case of Brittney Renee Brown in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in November 26, 2014 and discharged early 2015-02-24, focusing on asset liquidation to repay creditors."
Brittney Renee Brown — Indiana
Lee Hunter Brown, Evansville IN
Address: 1655 Beckman Ave Evansville, IN 47714-3901
Bankruptcy Case 14-71431-BHL-7 Summary: "In Evansville, IN, Lee Hunter Brown filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Lee Hunter Brown — Indiana
Jr James Howard Brown, Evansville IN
Address: 4643 Crown Ridge Ct Evansville, IN 47725-7543
Bankruptcy Case 07-70649-BHL-13 Overview: "Jr James Howard Brown's Evansville, IN bankruptcy under Chapter 13 in 2007-05-24 led to a structured repayment plan, successfully discharged in 02.27.2013."
Jr James Howard Brown — Indiana
Tiffany E Brown, Evansville IN
Address: 1657 E Koch Ave Evansville, IN 47714
Snapshot of U.S. Bankruptcy Proceeding Case 11-70977-BHL-7: "In Evansville, IN, Tiffany E Brown filed for Chapter 7 bankruptcy in 2011-06-21. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2011."
Tiffany E Brown — Indiana
Ophelia Leeann Brown, Evansville IN
Address: 2532 Sterling Dr Apt 8 Evansville, IN 47715
Bankruptcy Case 12-70270-BHL-7 Overview: "Ophelia Leeann Brown's bankruptcy, initiated in February 29, 2012 and concluded by Jun 4, 2012 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ophelia Leeann Brown — Indiana
Bryan Keith Brown, Evansville IN
Address: 2518 Hawthorne Ave Evansville, IN 47714
Snapshot of U.S. Bankruptcy Proceeding Case 11-71089-BHL-7: "Evansville, IN resident Bryan Keith Brown's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2011."
Bryan Keith Brown — Indiana
John Brown, Evansville IN
Address: 4800 N 1st Ave Evansville, IN 47710-3910
Bankruptcy Case 14-70960-BHL-7 Overview: "In a Chapter 7 bankruptcy case, John Brown from Evansville, IN, saw their proceedings start in Jul 31, 2014 and complete by October 2014, involving asset liquidation."
John Brown — Indiana
Althea Joy Brown, Evansville IN
Address: 1947 Belmar Ln Evansville, IN 47720
Concise Description of Bankruptcy Case 11-71162-BHL-77: "The bankruptcy filing by Althea Joy Brown, undertaken in 2011-07-25 in Evansville, IN under Chapter 7, concluded with discharge in 2011-10-26 after liquidating assets."
Althea Joy Brown — Indiana
Jr Joe Brown, Evansville IN
Address: 1722 S Morton Ave Evansville, IN 47713
Brief Overview of Bankruptcy Case 13-71717-BHL-7A: "The bankruptcy filing by Jr Joe Brown, undertaken in 11.22.2013 in Evansville, IN under Chapter 7, concluded with discharge in 2014-02-26 after liquidating assets."
Jr Joe Brown — Indiana
Daniel Dale Brown, Evansville IN
Address: 1112 Western Hills Dr Evansville, IN 47720-6249
Brief Overview of Bankruptcy Case 15-71244-BHL-7: "Daniel Dale Brown's bankruptcy, initiated in November 25, 2015 and concluded by Feb 23, 2016 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Dale Brown — Indiana
April Brown, Evansville IN
Address: 11556 Saint Wendel Rd Evansville, IN 47720
Bankruptcy Case 10-72244-BHL-7 Overview: "Evansville, IN resident April Brown's December 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
April Brown — Indiana
Mildred Elizabeth Brown, Evansville IN
Address: 5118 Cunningham Dr Evansville, IN 47711
Brief Overview of Bankruptcy Case 12-71045-BHL-7: "Evansville, IN resident Mildred Elizabeth Brown's July 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-22."
Mildred Elizabeth Brown — Indiana
Duana Dionne Brown, Evansville IN
Address: 1044 Ravenswood Dr Evansville, IN 47714
Concise Description of Bankruptcy Case 11-71694-BHL-77: "Duana Dionne Brown's bankruptcy, initiated in October 2011 and concluded by 2012-01-28 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duana Dionne Brown — Indiana
Rembert Perdita Vonnett Brown, Evansville IN
Address: 314 Waggoner Ave Evansville, IN 47713
Snapshot of U.S. Bankruptcy Proceeding Case 11-70001-BHL-7: "In a Chapter 7 bankruptcy case, Rembert Perdita Vonnett Brown from Evansville, IN, saw their proceedings start in January 2011 and complete by April 2011, involving asset liquidation."
Rembert Perdita Vonnett Brown — Indiana
Bradley William Brown, Evansville IN
Address: 3540 Branchwood Dr Evansville, IN 47710-5113
Concise Description of Bankruptcy Case 14-71007-BHL-77: "Bradley William Brown's Chapter 7 bankruptcy, filed in Evansville, IN in Aug 12, 2014, led to asset liquidation, with the case closing in 2014-11-10."
Bradley William Brown — Indiana
Naomi Shaautumn Brown, Evansville IN
Address: 2208 Kathleen Ave Evansville, IN 47714
Bankruptcy Case 11-70083-BHL-7 Overview: "The case of Naomi Shaautumn Brown in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-01-28 and discharged early 2011-05-04, focusing on asset liquidation to repay creditors."
Naomi Shaautumn Brown — Indiana
Iii Donald Brown, Evansville IN
Address: 4920 Stringtown Rd Evansville, IN 47711
Concise Description of Bankruptcy Case 10-71753-BHL-77: "The bankruptcy record of Iii Donald Brown from Evansville, IN, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
Iii Donald Brown — Indiana
Carie A Brown, Evansville IN
Address: 1227 Homestead Ave Evansville, IN 47711
Bankruptcy Case 11-71155-BHL-7 Overview: "Carie A Brown's Chapter 7 bankruptcy, filed in Evansville, IN in 2011-07-25, led to asset liquidation, with the case closing in 10/26/2011."
Carie A Brown — Indiana
Norma Annette Brown, Evansville IN
Address: 9816 Petersburg Rd Evansville, IN 47725
Snapshot of U.S. Bankruptcy Proceeding Case 13-71532-BHL-7: "In Evansville, IN, Norma Annette Brown filed for Chapter 7 bankruptcy in 2013-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-18."
Norma Annette Brown — Indiana
Gina Brownfield, Evansville IN
Address: 1107 Bryan Rd Evansville, IN 47710-4143
Concise Description of Bankruptcy Case 15-70321-BHL-77: "The case of Gina Brownfield in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 03.26.2015 and discharged early 06/24/2015, focusing on asset liquidation to repay creditors."
Gina Brownfield — Indiana
Thomas Brownfield, Evansville IN
Address: 1107 Bryan Rd Evansville, IN 47710-4143
Concise Description of Bankruptcy Case 15-70321-BHL-77: "Thomas Brownfield's Chapter 7 bankruptcy, filed in Evansville, IN in 2015-03-26, led to asset liquidation, with the case closing in 2015-06-24."
Thomas Brownfield — Indiana
Jr Lawerance Joseph Browning, Evansville IN
Address: 631 E Maryland St Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 13-70225-BHL-7: "Jr Lawerance Joseph Browning's Chapter 7 bankruptcy, filed in Evansville, IN in February 22, 2013, led to asset liquidation, with the case closing in 05.29.2013."
Jr Lawerance Joseph Browning — Indiana
Tina Browning, Evansville IN
Address: 1128 Fountain Ave Evansville, IN 47710
Snapshot of U.S. Bankruptcy Proceeding Case 10-70681-BHL-7: "The bankruptcy filing by Tina Browning, undertaken in 2010-04-22 in Evansville, IN under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Tina Browning — Indiana
Joan Rene Bruce, Evansville IN
Address: 1629 Dresden St Evansville, IN 47710-2635
Concise Description of Bankruptcy Case 2014-70533-BHL-77: "Joan Rene Bruce's bankruptcy, initiated in 04.29.2014 and concluded by Jul 28, 2014 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Rene Bruce — Indiana
Explore Free Bankruptcy Records by State