Website Logo

Evansville, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Evansville.

Last updated on: April 09, 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

Dolores F Cardillo, Evansville IN

Address: 1135 Hoing Rd Evansville, IN 47725
Snapshot of U.S. Bankruptcy Proceeding Case 11-70101-BHL-7: "Evansville, IN resident Dolores F Cardillo's 2011-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2011."
Dolores F Cardillo — Indiana

Mark Cardin, Evansville IN

Address: 2510 W Virginia St Evansville, IN 47712
Brief Overview of Bankruptcy Case 10-70072-BHL-7: "The case of Mark Cardin in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 01/20/2010 and discharged early 04/28/2010, focusing on asset liquidation to repay creditors."
Mark Cardin — Indiana

John Victor Cardinal, Evansville IN

Address: 510 S Rosenberger Ave Evansville, IN 47712
Brief Overview of Bankruptcy Case 11-71200-BHL-7: "In Evansville, IN, John Victor Cardinal filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-01."
John Victor Cardinal — Indiana

Angela Kay Cardozo, Evansville IN

Address: 2114 N 7th Ave Evansville, IN 47710-2822
Snapshot of U.S. Bankruptcy Proceeding Case 15-70687-BHL-7: "Angela Kay Cardozo's bankruptcy, initiated in 2015-07-02 and concluded by 09.30.2015 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Kay Cardozo — Indiana

Arthur W Cardwell, Evansville IN

Address: 13144 Cricket Trce Evansville, IN 47725
Brief Overview of Bankruptcy Case 11-71241-BHL-7: "The bankruptcy record of Arthur W Cardwell from Evansville, IN, shows a Chapter 7 case filed in 08/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Arthur W Cardwell — Indiana

Cathy Ann Carey, Evansville IN

Address: 6901 Marion Ct Evansville, IN 47715-8439
Concise Description of Bankruptcy Case 10-71741-BHL-137: "Chapter 13 bankruptcy for Cathy Ann Carey in Evansville, IN began in 2010-09-30, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Cathy Ann Carey — Indiana

Kimberly Carlile, Evansville IN

Address: 1500 W Florida St Evansville, IN 47710
Concise Description of Bankruptcy Case 10-71359-BHL-77: "Kimberly Carlile's Chapter 7 bankruptcy, filed in Evansville, IN in July 29, 2010, led to asset liquidation, with the case closing in November 2, 2010."
Kimberly Carlile — Indiana

Katherine Prescott Carlisle, Evansville IN

Address: 2413 S Green River Rd Apt 1005 Evansville, IN 47715-6706
Bankruptcy Case 14-71322-BHL-7 Summary: "Evansville, IN resident Katherine Prescott Carlisle's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Katherine Prescott Carlisle — Indiana

Dewey Richard Carlisle, Evansville IN

Address: 2413 S Green River Rd Apt 1005 Evansville, IN 47715-6706
Snapshot of U.S. Bankruptcy Proceeding Case 14-71322-BHL-7: "In a Chapter 7 bankruptcy case, Dewey Richard Carlisle from Evansville, IN, saw his proceedings start in October 2014 and complete by January 28, 2015, involving asset liquidation."
Dewey Richard Carlisle — Indiana

Vicki Carlisle, Evansville IN

Address: 1700 Irvington Ave Evansville, IN 47712
Brief Overview of Bankruptcy Case 10-70101-BHL-7: "The bankruptcy filing by Vicki Carlisle, undertaken in 01.25.2010 in Evansville, IN under Chapter 7, concluded with discharge in 2010-05-01 after liquidating assets."
Vicki Carlisle — Indiana

Lori Ann Carmack, Evansville IN

Address: 619 Thornberry Dr Evansville, IN 47710-4249
Bankruptcy Case 2014-70999-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Lori Ann Carmack from Evansville, IN, saw her proceedings start in August 8, 2014 and complete by 11.06.2014, involving asset liquidation."
Lori Ann Carmack — Indiana

Durel Wayne Carneal, Evansville IN

Address: 717 Keck Ave Evansville, IN 47711
Bankruptcy Case 13-70531-BHL-7 Overview: "The bankruptcy record of Durel Wayne Carneal from Evansville, IN, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2013."
Durel Wayne Carneal — Indiana

Cheryl Lynn Carner, Evansville IN

Address: 6021 Springfield Dr Evansville, IN 47720-1182
Bankruptcy Case 15-70756-BHL-7A Overview: "Evansville, IN resident Cheryl Lynn Carner's 07.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015."
Cheryl Lynn Carner — Indiana

Joseph Lee Carner, Evansville IN

Address: 5019 Falcon Dr Apt B Evansville, IN 47715
Brief Overview of Bankruptcy Case 13-70696-BHL-7: "Joseph Lee Carner's bankruptcy, initiated in 05.01.2013 and concluded by 08/13/2013 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Lee Carner — Indiana

Robert Carner, Evansville IN

Address: 6021 Springfield Dr Evansville, IN 47720-1182
Concise Description of Bankruptcy Case 15-70756-BHL-7A7: "Robert Carner's Chapter 7 bankruptcy, filed in Evansville, IN in July 2015, led to asset liquidation, with the case closing in Oct 21, 2015."
Robert Carner — Indiana

Angela Lea Carr, Evansville IN

Address: 758 E Iowa St Evansville, IN 47711-5610
Brief Overview of Bankruptcy Case 2014-70446-BHL-7: "The case of Angela Lea Carr in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 04.15.2014 and discharged early Jul 14, 2014, focusing on asset liquidation to repay creditors."
Angela Lea Carr — Indiana

Juanita Lynn Carr, Evansville IN

Address: 113 Welworth Ave Evansville, IN 47714-1469
Concise Description of Bankruptcy Case 09-71046-BHL-137: "Chapter 13 bankruptcy for Juanita Lynn Carr in Evansville, IN began in 06.22.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-30."
Juanita Lynn Carr — Indiana

Ronald Carr, Evansville IN

Address: 1917 I U Dr Evansville, IN 47720
Concise Description of Bankruptcy Case 10-70977-BHL-77: "The bankruptcy filing by Ronald Carr, undertaken in May 27, 2010 in Evansville, IN under Chapter 7, concluded with discharge in 08/31/2010 after liquidating assets."
Ronald Carr — Indiana

Brittany Lynn Cotton, Evansville IN

Address: 1751 Shadewood Ave Evansville, IN 47713-2877
Bankruptcy Case 15-70125-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Brittany Lynn Cotton from Evansville, IN, saw her proceedings start in February 18, 2015 and complete by May 19, 2015, involving asset liquidation."
Brittany Lynn Cotton — Indiana

Elizabeth Ann Coulter, Evansville IN

Address: 8504 Carlsbad Dr Evansville, IN 47720-2152
Concise Description of Bankruptcy Case 15-70484-BHL-77: "Elizabeth Ann Coulter's bankruptcy, initiated in 05.05.2015 and concluded by 2015-08-03 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Coulter — Indiana

Catherine Coulter, Evansville IN

Address: 1407 Fountain Ave Evansville, IN 47710
Snapshot of U.S. Bankruptcy Proceeding Case 09-72345-BHL-7: "In a Chapter 7 bankruptcy case, Catherine Coulter from Evansville, IN, saw her proceedings start in 12/22/2009 and complete by March 31, 2010, involving asset liquidation."
Catherine Coulter — Indiana

William Courtney, Evansville IN

Address: 5901 N New York Ave Evansville, IN 47711
Concise Description of Bankruptcy Case 09-72380-BHL-77: "The bankruptcy record of William Courtney from Evansville, IN, shows a Chapter 7 case filed in 12/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2010."
William Courtney — Indiana

Brock Andrew Courtney, Evansville IN

Address: 6000 Autumnleaf Cv Evansville, IN 47715
Concise Description of Bankruptcy Case 13-70984-BHL-77: "In a Chapter 7 bankruptcy case, Brock Andrew Courtney from Evansville, IN, saw his proceedings start in June 19, 2013 and complete by 09.24.2013, involving asset liquidation."
Brock Andrew Courtney — Indiana

Jr Udell Covington, Evansville IN

Address: 1123 E Columbia St Evansville, IN 47711
Concise Description of Bankruptcy Case 10-71806-BHL-77: "In Evansville, IN, Jr Udell Covington filed for Chapter 7 bankruptcy in 10.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-17."
Jr Udell Covington — Indiana

Jacob Lee Cowan, Evansville IN

Address: 7220 E Blackford Ave Evansville, IN 47715
Brief Overview of Bankruptcy Case 11-70805-BHL-7: "Evansville, IN resident Jacob Lee Cowan's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2011."
Jacob Lee Cowan — Indiana

Vincent Jason Cox, Evansville IN

Address: 2332 E Illinois St Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 13-71331-BHL-7A: "Evansville, IN resident Vincent Jason Cox's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2013."
Vincent Jason Cox — Indiana

Christopher A Cox, Evansville IN

Address: 115 W Missouri St Evansville, IN 47710
Concise Description of Bankruptcy Case 11-71692-BHL-77: "In a Chapter 7 bankruptcy case, Christopher A Cox from Evansville, IN, saw their proceedings start in October 2011 and complete by Jan 28, 2012, involving asset liquidation."
Christopher A Cox — Indiana

Brooke Nicole Cox, Evansville IN

Address: 2012 N 7th Ave Evansville, IN 47710-2820
Concise Description of Bankruptcy Case 14-70303-BHL-77: "In Evansville, IN, Brooke Nicole Cox filed for Chapter 7 bankruptcy in 2014-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
Brooke Nicole Cox — Indiana

Michael Don Cox, Evansville IN

Address: 2728 Winding Creek Ln Evansville, IN 47715
Brief Overview of Bankruptcy Case 12-71369-BHL-7: "In a Chapter 7 bankruptcy case, Michael Don Cox from Evansville, IN, saw his proceedings start in 09/07/2012 and complete by 12.12.2012, involving asset liquidation."
Michael Don Cox — Indiana

Margie Sue Cox, Evansville IN

Address: 5076 Great Lakes Dr N Evansville, IN 47715
Bankruptcy Case 13-70052-BHL-7 Overview: "The case of Margie Sue Cox in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-01-15 and discharged early 04.21.2013, focusing on asset liquidation to repay creditors."
Margie Sue Cox — Indiana

Amanda S Coy, Evansville IN

Address: 713 Ridgeway Ave Evansville, IN 47713-2825
Snapshot of U.S. Bankruptcy Proceeding Case 16-70596-BHL-7: "In a Chapter 7 bankruptcy case, Amanda S Coy from Evansville, IN, saw her proceedings start in 06/30/2016 and complete by Sep 28, 2016, involving asset liquidation."
Amanda S Coy — Indiana

Shawn Patrick Crabtree, Evansville IN

Address: 633 S Villa Dr Evansville, IN 47714-2535
Snapshot of U.S. Bankruptcy Proceeding Case 2014-70568-BHL-7: "The bankruptcy filing by Shawn Patrick Crabtree, undertaken in May 7, 2014 in Evansville, IN under Chapter 7, concluded with discharge in Aug 5, 2014 after liquidating assets."
Shawn Patrick Crabtree — Indiana

Amy Crabtree, Evansville IN

Address: 1318 N 2nd Ave Evansville, IN 47710
Bankruptcy Case 10-71391-BHL-7 Summary: "In Evansville, IN, Amy Crabtree filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2010."
Amy Crabtree — Indiana

Keegan Lee Crabtree, Evansville IN

Address: 2724 Oakley St Evansville, IN 47710
Concise Description of Bankruptcy Case 12-70215-BHL-77: "The case of Keegan Lee Crabtree in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in February 22, 2012 and discharged early May 28, 2012, focusing on asset liquidation to repay creditors."
Keegan Lee Crabtree — Indiana

Scott W Crabtree, Evansville IN

Address: 2405 Selzer Rd Evansville, IN 47712-3880
Brief Overview of Bankruptcy Case 16-70454-BHL-7: "Scott W Crabtree's Chapter 7 bankruptcy, filed in Evansville, IN in 05/20/2016, led to asset liquidation, with the case closing in Aug 18, 2016."
Scott W Crabtree — Indiana

Ryan Neal Craig, Evansville IN

Address: 3909 Terra Trace Ct Evansville, IN 47715
Concise Description of Bankruptcy Case 12-71779-BHL-77: "The bankruptcy record of Ryan Neal Craig from Evansville, IN, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
Ryan Neal Craig — Indiana

Cris Ann Craig, Evansville IN

Address: 410 Ramsey Ct Evansville, IN 47712-8745
Concise Description of Bankruptcy Case 09-70889-BHL-137: "Cris Ann Craig's Evansville, IN bankruptcy under Chapter 13 in 2009-05-29 led to a structured repayment plan, successfully discharged in Dec 22, 2014."
Cris Ann Craig — Indiana

Hartley Craig, Evansville IN

Address: 3633 Quarry Ridge Dr Evansville, IN 47720
Bankruptcy Case 10-71846-BHL-7A Summary: "The bankruptcy filing by Hartley Craig, undertaken in 2010-10-19 in Evansville, IN under Chapter 7, concluded with discharge in January 23, 2011 after liquidating assets."
Hartley Craig — Indiana

April Craig, Evansville IN

Address: 5100 Lenape Ln Apt C Evansville, IN 47715
Brief Overview of Bankruptcy Case 12-71778-BHL-7: "Evansville, IN resident April Craig's Nov 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2013."
April Craig — Indiana

Terra Michelle Craig, Evansville IN

Address: 2108 Hercules Ave Evansville, IN 47711
Concise Description of Bankruptcy Case 13-71682-BHL-7A7: "Terra Michelle Craig's bankruptcy, initiated in November 2013 and concluded by 02.19.2014 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terra Michelle Craig — Indiana

Wallace Melissa Ann Cramer, Evansville IN

Address: 9160 Fischer Rd Evansville, IN 47720-7142
Bankruptcy Case 08-71199-BHL-13 Overview: "Wallace Melissa Ann Cramer's Chapter 13 bankruptcy in Evansville, IN started in 2008-08-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-19."
Wallace Melissa Ann Cramer — Indiana

Dawn E Crane, Evansville IN

Address: 318 E Parkland Ave Evansville, IN 47711-3338
Bankruptcy Case 16-70491-BHL-7 Summary: "In Evansville, IN, Dawn E Crane filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2016."
Dawn E Crane — Indiana

Denise M Crane, Evansville IN

Address: 12941 Kingsley Ct Evansville, IN 47725
Bankruptcy Case 11-71468-BHL-7A Overview: "In a Chapter 7 bankruptcy case, Denise M Crane from Evansville, IN, saw her proceedings start in 2011-09-14 and complete by December 19, 2011, involving asset liquidation."
Denise M Crane — Indiana

John E Crane, Evansville IN

Address: 318 E Parkland Ave Evansville, IN 47711-3338
Snapshot of U.S. Bankruptcy Proceeding Case 16-70491-BHL-7: "In Evansville, IN, John E Crane filed for Chapter 7 bankruptcy in May 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2016."
John E Crane — Indiana

Stephanie Crane, Evansville IN

Address: 2610 Bellemeade Ave Evansville, IN 47714
Bankruptcy Case 10-71659-BHL-7 Summary: "Stephanie Crane's Chapter 7 bankruptcy, filed in Evansville, IN in 09/17/2010, led to asset liquidation, with the case closing in 12.22.2010."
Stephanie Crane — Indiana

Peggy Janell Craven, Evansville IN

Address: 7716 Coventry Ct Apt B Evansville, IN 47715
Brief Overview of Bankruptcy Case 09-71818-BHL-7: "In a Chapter 7 bankruptcy case, Peggy Janell Craven from Evansville, IN, saw her proceedings start in 10/02/2009 and complete by Jan 6, 2010, involving asset liquidation."
Peggy Janell Craven — Indiana

Susan Renee Cravens, Evansville IN

Address: 937 E Parkland Ave Evansville, IN 47711
Bankruptcy Case 13-71011-BHL-7 Overview: "The bankruptcy filing by Susan Renee Cravens, undertaken in June 2013 in Evansville, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Susan Renee Cravens — Indiana

Derek Alan Crawford, Evansville IN

Address: 10 E Louisiana St Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 12-70484-BHL-7: "Derek Alan Crawford's Chapter 7 bankruptcy, filed in Evansville, IN in 04/02/2012, led to asset liquidation, with the case closing in 07/07/2012."
Derek Alan Crawford — Indiana

Michel Ann Crawford, Evansville IN

Address: 2215 Dusseldorf Dr Evansville, IN 47711-2001
Bankruptcy Case 15-40023-acs Summary: "Michel Ann Crawford's Chapter 7 bankruptcy, filed in Evansville, IN in 2015-01-15, led to asset liquidation, with the case closing in 2015-04-15."
Michel Ann Crawford — Indiana

Carl Crenshaw, Evansville IN

Address: 419 Adams Ave Evansville, IN 47713
Concise Description of Bankruptcy Case 10-71694-BHL-7A7: "Evansville, IN resident Carl Crenshaw's 09.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2010."
Carl Crenshaw — Indiana

Timothy Wayne Crick, Evansville IN

Address: 2812 DENNISON ST Evansville, IN 47712
Bankruptcy Case 11-70325-BHL-7 Summary: "The case of Timothy Wayne Crick in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early 2011-06-18, focusing on asset liquidation to repay creditors."
Timothy Wayne Crick — Indiana

Michael David Critser, Evansville IN

Address: 3306 Koring Rd Evansville, IN 47720
Concise Description of Bankruptcy Case 12-70789-BHL-77: "The case of Michael David Critser in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in May 31, 2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Michael David Critser — Indiana

Yvonne Marie Crofford, Evansville IN

Address: 3421 Waggoner Ave Evansville, IN 47714-5460
Bankruptcy Case 14-71379-BHL-7 Summary: "Yvonne Marie Crofford's Chapter 7 bankruptcy, filed in Evansville, IN in 2014-11-17, led to asset liquidation, with the case closing in February 2015."
Yvonne Marie Crofford — Indiana

Kristi D Croft, Evansville IN

Address: 203 W Florida St Evansville, IN 47710-2546
Bankruptcy Case 16-70506-BHL-7 Summary: "Kristi D Croft's bankruptcy, initiated in 06/01/2016 and concluded by 08.30.2016 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi D Croft — Indiana

Mary Croft, Evansville IN

Address: 1415 Luther Sq Evansville, IN 47714
Concise Description of Bankruptcy Case 10-70209-BHL-77: "The bankruptcy filing by Mary Croft, undertaken in 2010-02-17 in Evansville, IN under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Mary Croft — Indiana

Kelly Jay Crofts, Evansville IN

Address: 222 E Louisiana St Evansville, IN 47711-5020
Bankruptcy Case 16-70079-BHL-7 Summary: "Kelly Jay Crofts's bankruptcy, initiated in February 2016 and concluded by May 2, 2016 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Jay Crofts — Indiana

Kyle Crook, Evansville IN

Address: 6140 Country Ln Evansville, IN 47715
Brief Overview of Bankruptcy Case 10-71655-BHL-7: "The case of Kyle Crook in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Kyle Crook — Indiana

Robert Crooke, Evansville IN

Address: 1537 S Parker Dr Evansville, IN 47714
Concise Description of Bankruptcy Case 10-400737: "In a Chapter 7 bankruptcy case, Robert Crooke from Evansville, IN, saw their proceedings start in 01/20/2010 and complete by April 26, 2010, involving asset liquidation."
Robert Crooke — Indiana

Christopher Croslow, Evansville IN

Address: 2605 Raleigh Dr Apt B Evansville, IN 47715
Bankruptcy Case 10-70490-BHL-7 Overview: "The case of Christopher Croslow in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 03/29/2010 and discharged early 07/03/2010, focusing on asset liquidation to repay creditors."
Christopher Croslow — Indiana

Kevin Lamar Cross, Evansville IN

Address: 1759 Henning Ave Evansville, IN 47714
Snapshot of U.S. Bankruptcy Proceeding Case 11-70380-BHL-7: "Kevin Lamar Cross's bankruptcy, initiated in 2011-03-21 and concluded by 2011-06-25 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lamar Cross — Indiana

Jason Wayne Crossley, Evansville IN

Address: 3206 Bellemeade Ave Evansville, IN 47714-0400
Brief Overview of Bankruptcy Case 08-71403-BHL-13: "Filing for Chapter 13 bankruptcy in 2008-10-09, Jason Wayne Crossley from Evansville, IN, structured a repayment plan, achieving discharge in 2013-01-24."
Jason Wayne Crossley — Indiana

Ronald Crow, Evansville IN

Address: 4372 Spring Valley Rd Evansville, IN 47715
Bankruptcy Case 09-72159-BHL-7 Summary: "Ronald Crow's bankruptcy, initiated in November 2009 and concluded by Feb 22, 2010 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Crow — Indiana

Theresa Daphanie Crow, Evansville IN

Address: 921 Erie Ave Apt K Evansville, IN 47715-4187
Concise Description of Bankruptcy Case 14-71432-BHL-77: "In a Chapter 7 bankruptcy case, Theresa Daphanie Crow from Evansville, IN, saw her proceedings start in 11/26/2014 and complete by 02/24/2015, involving asset liquidation."
Theresa Daphanie Crow — Indiana

Lisa Gaye Crow, Evansville IN

Address: 3067 Hawaii Dr Evansville, IN 47710
Snapshot of U.S. Bankruptcy Proceeding Case 12-70835-BHL-7: "Evansville, IN resident Lisa Gaye Crow's 2012-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2012."
Lisa Gaye Crow — Indiana

James Crowe, Evansville IN

Address: 1828 Burdette Ave Evansville, IN 47714
Snapshot of U.S. Bankruptcy Proceeding Case 10-70457-BHL-7: "James Crowe's bankruptcy, initiated in 03/23/2010 and concluded by 2010-06-27 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Crowe — Indiana

John Crowe, Evansville IN

Address: 110 Read St Evansville, IN 47710
Brief Overview of Bankruptcy Case 10-71919-BHL-7: "The bankruptcy filing by John Crowe, undertaken in 2010-10-28 in Evansville, IN under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
John Crowe — Indiana

Charles Arnold Crowe, Evansville IN

Address: 808 Judson St Evansville, IN 47713
Concise Description of Bankruptcy Case 12-70683-BHL-77: "Evansville, IN resident Charles Arnold Crowe's 2012-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2012."
Charles Arnold Crowe — Indiana

Mary Ellen Crowe, Evansville IN

Address: 3019 Marion Ave Evansville, IN 47712
Snapshot of U.S. Bankruptcy Proceeding Case 13-70161-BHL-7: "In a Chapter 7 bankruptcy case, Mary Ellen Crowe from Evansville, IN, saw her proceedings start in 2013-02-07 and complete by 05/14/2013, involving asset liquidation."
Mary Ellen Crowe — Indiana

Dennis Crowe, Evansville IN

Address: 1913 Bellemeade Ave Evansville, IN 47714
Snapshot of U.S. Bankruptcy Proceeding Case 10-72171-BHL-7A: "In Evansville, IN, Dennis Crowe filed for Chapter 7 bankruptcy in December 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Dennis Crowe — Indiana

Douglas Earl Crowe, Evansville IN

Address: 325 Pemberton Ave Evansville, IN 47710
Concise Description of Bankruptcy Case 11-71313-BHL-7A7: "Douglas Earl Crowe's Chapter 7 bankruptcy, filed in Evansville, IN in August 2011, led to asset liquidation, with the case closing in 11.22.2011."
Douglas Earl Crowe — Indiana

Farron Wayne Crowe, Evansville IN

Address: 10451 Hillview Dr Evansville, IN 47720
Concise Description of Bankruptcy Case 13-70523-BHL-77: "The bankruptcy filing by Farron Wayne Crowe, undertaken in April 8, 2013 in Evansville, IN under Chapter 7, concluded with discharge in 07/10/2013 after liquidating assets."
Farron Wayne Crowe — Indiana

Christina Joan Crowley, Evansville IN

Address: 4407 Broadway Ave Evansville, IN 47712
Brief Overview of Bankruptcy Case 13-70682-BHL-7: "In Evansville, IN, Christina Joan Crowley filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2013."
Christina Joan Crowley — Indiana

Riley Clemeth Crowley, Evansville IN

Address: 2512 Taylor Ave Evansville, IN 47714
Bankruptcy Case 11-71431-BHL-7 Summary: "Evansville, IN resident Riley Clemeth Crowley's 2011-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Riley Clemeth Crowley — Indiana

John Robert Crowley, Evansville IN

Address: 4407 Broadway Ave Evansville, IN 47712
Bankruptcy Case 13-70647-BHL-7 Overview: "John Robert Crowley's Chapter 7 bankruptcy, filed in Evansville, IN in Apr 26, 2013, led to asset liquidation, with the case closing in 2013-07-31."
John Robert Crowley — Indiana

Karen Dawn Crowley, Evansville IN

Address: 1500 Jackson Ave Evansville, IN 47714-2850
Snapshot of U.S. Bankruptcy Proceeding Case 15-71239-BHL-7: "In a Chapter 7 bankruptcy case, Karen Dawn Crowley from Evansville, IN, saw her proceedings start in 11/24/2015 and complete by 02.22.2016, involving asset liquidation."
Karen Dawn Crowley — Indiana

Alan Crundwell, Evansville IN

Address: 1012 N Fairlawn Cir E Evansville, IN 47711
Bankruptcy Case 10-20256-jpk Summary: "In a Chapter 7 bankruptcy case, Alan Crundwell from Evansville, IN, saw his proceedings start in 2010-01-29 and complete by May 5, 2010, involving asset liquidation."
Alan Crundwell — Indiana

Stephen M Cruse, Evansville IN

Address: 7605 Bellemeade Ave Evansville, IN 47715-4387
Bankruptcy Case 16-40271-reg Overview: "Stephen M Cruse's Chapter 7 bankruptcy, filed in Evansville, IN in 06.06.2016, led to asset liquidation, with the case closing in 2016-09-04."
Stephen M Cruse — Indiana

Carl Edward Culbertson, Evansville IN

Address: 2164 Jefferson Ave Evansville, IN 47714-3058
Snapshot of U.S. Bankruptcy Proceeding Case 2014-70821-BHL-7: "Carl Edward Culbertson's bankruptcy, initiated in 06/30/2014 and concluded by Sep 28, 2014 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Edward Culbertson — Indiana

John Kinsey Culp, Evansville IN

Address: 2950 Charlestown Ct Evansville, IN 47725-8069
Bankruptcy Case 10-04550-JMC-13 Summary: "In their Chapter 13 bankruptcy case filed in 03.31.2010, Evansville, IN's John Kinsey Culp agreed to a debt repayment plan, which was successfully completed by Apr 7, 2015."
John Kinsey Culp — Indiana

Jodeena Kay Culp, Evansville IN

Address: 2950 Charlestown Ct Evansville, IN 47725-8069
Concise Description of Bankruptcy Case 10-04550-JMC-137: "Chapter 13 bankruptcy for Jodeena Kay Culp in Evansville, IN began in 03.31.2010, focusing on debt restructuring, concluding with plan fulfillment in 04.07.2015."
Jodeena Kay Culp — Indiana

Jonathan Isrieal Culver, Evansville IN

Address: 13450 N Green River Rd Evansville, IN 47725
Snapshot of U.S. Bankruptcy Proceeding Case 12-70039-BHL-7: "The bankruptcy filing by Jonathan Isrieal Culver, undertaken in 01.16.2012 in Evansville, IN under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jonathan Isrieal Culver — Indiana

Glenda Cummins, Evansville IN

Address: 1602 E Sycamore St Evansville, IN 47714
Bankruptcy Case 10-70632-BHL-7 Overview: "The bankruptcy filing by Glenda Cummins, undertaken in 04.15.2010 in Evansville, IN under Chapter 7, concluded with discharge in July 20, 2010 after liquidating assets."
Glenda Cummins — Indiana

Dennis Keith Cundiff, Evansville IN

Address: 4711 Timber Ln Apt 1124 Evansville, IN 47715-1483
Brief Overview of Bankruptcy Case 15-70456-BHL-7: "Dennis Keith Cundiff's Chapter 7 bankruptcy, filed in Evansville, IN in April 29, 2015, led to asset liquidation, with the case closing in July 2015."
Dennis Keith Cundiff — Indiana

Denny Ray Cundiff, Evansville IN

Address: 124 W Louisiana St Evansville, IN 47710
Bankruptcy Case 13-70478-BHL-7 Summary: "In Evansville, IN, Denny Ray Cundiff filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2013."
Denny Ray Cundiff — Indiana

Larry Alan Cundiff, Evansville IN

Address: 915 Seiler Ave Evansville, IN 47712-4558
Bankruptcy Case 14-70773-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Larry Alan Cundiff from Evansville, IN, saw his proceedings start in June 2014 and complete by 2014-09-16, involving asset liquidation."
Larry Alan Cundiff — Indiana

Richard Kenneth Cundiff, Evansville IN

Address: 2129 Frisse Ave Evansville, IN 47714
Bankruptcy Case 11-71995-BHL-7A Summary: "The case of Richard Kenneth Cundiff in Evansville, IN, demonstrates a Chapter 7 bankruptcy filed in 12.30.2011 and discharged early 04/04/2012, focusing on asset liquidation to repay creditors."
Richard Kenneth Cundiff — Indiana

Amy Cunningham, Evansville IN

Address: 1417 Southeast Blvd Evansville, IN 47714
Brief Overview of Bankruptcy Case 10-71773-BHL-7: "Amy Cunningham's bankruptcy, initiated in 10.04.2010 and concluded by 2011-01-11 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Cunningham — Indiana

Clinton Randal Cunningham, Evansville IN

Address: 206 E Oregon St Evansville, IN 47711-5040
Bankruptcy Case 15-70944-BHL-7 Summary: "Evansville, IN resident Clinton Randal Cunningham's 2015-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2015."
Clinton Randal Cunningham — Indiana

Steven Cunningham, Evansville IN

Address: 6121 Alexandria Dr Evansville, IN 47715
Brief Overview of Bankruptcy Case 10-70112-BHL-7A: "The bankruptcy record of Steven Cunningham from Evansville, IN, shows a Chapter 7 case filed in Jan 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Steven Cunningham — Indiana

Emma Curd, Evansville IN

Address: 4216 N Green River Rd Evansville, IN 47715-1334
Concise Description of Bankruptcy Case 15-71269-BHL-77: "Emma Curd's Chapter 7 bankruptcy, filed in Evansville, IN in 2015-12-08, led to asset liquidation, with the case closing in 2016-03-07."
Emma Curd — Indiana

Donna Jo Curl, Evansville IN

Address: 2741 Anthony Dr Evansville, IN 47711-2105
Snapshot of U.S. Bankruptcy Proceeding Case 09-71476-BHL-13: "In her Chapter 13 bankruptcy case filed in 08/21/2009, Evansville, IN's Donna Jo Curl agreed to a debt repayment plan, which was successfully completed by 12/24/2014."
Donna Jo Curl — Indiana

Bob Joe Curl, Evansville IN

Address: 2741 Anthony Dr Evansville, IN 47711-2105
Brief Overview of Bankruptcy Case 09-71476-BHL-13: "Bob Joe Curl, a resident of Evansville, IN, entered a Chapter 13 bankruptcy plan in 08/21/2009, culminating in its successful completion by 2014-12-24."
Bob Joe Curl — Indiana

Elvis Ray Curry, Evansville IN

Address: 3625 Reis Ave Evansville, IN 47715-2078
Concise Description of Bankruptcy Case 09-70544-BHL-137: "04/16/2009 marked the beginning of Elvis Ray Curry's Chapter 13 bankruptcy in Evansville, IN, entailing a structured repayment schedule, completed by 07.19.2013."
Elvis Ray Curry — Indiana

Garett Curtis, Evansville IN

Address: 3405 Austin Ave Evansville, IN 47712
Snapshot of U.S. Bankruptcy Proceeding Case 10-71780-BHL-7: "The bankruptcy filing by Garett Curtis, undertaken in 10.07.2010 in Evansville, IN under Chapter 7, concluded with discharge in Jan 11, 2011 after liquidating assets."
Garett Curtis — Indiana

Sandra Kay Curtis, Evansville IN

Address: 3401 Austin Ave Evansville, IN 47712-4861
Bankruptcy Case 2014-70384-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Sandra Kay Curtis from Evansville, IN, saw her proceedings start in April 2014 and complete by 06.30.2014, involving asset liquidation."
Sandra Kay Curtis — Indiana

Carrie Ann Curtis, Evansville IN

Address: 1905 Southeast Blvd Evansville, IN 47714
Bankruptcy Case 11-70801-BHL-7 Overview: "The bankruptcy filing by Carrie Ann Curtis, undertaken in 05.20.2011 in Evansville, IN under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Carrie Ann Curtis — Indiana

Evelyn Marie Cutrell, Evansville IN

Address: 3313 N Saint Joseph Ave Evansville, IN 47720-1345
Brief Overview of Bankruptcy Case 15-70505-BHL-7: "Evelyn Marie Cutrell's bankruptcy, initiated in May 11, 2015 and concluded by August 9, 2015 in Evansville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Marie Cutrell — Indiana

Robert Orval Cutrell, Evansville IN

Address: 3313 N Saint Joseph Ave Evansville, IN 47720-1345
Bankruptcy Case 15-70505-BHL-7 Overview: "Evansville, IN resident Robert Orval Cutrell's 2015-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2015."
Robert Orval Cutrell — Indiana

Veronica Rae Cutteridge, Evansville IN

Address: 719 Strawberry Hill Rd Evansville, IN 47711
Snapshot of U.S. Bankruptcy Proceeding Case 11-71671-BHL-7: "In a Chapter 7 bankruptcy case, Veronica Rae Cutteridge from Evansville, IN, saw her proceedings start in 10.20.2011 and complete by January 2012, involving asset liquidation."
Veronica Rae Cutteridge — Indiana

Joshua Eulen Cyphers, Evansville IN

Address: 2114 Hercules Ave Evansville, IN 47711
Bankruptcy Case 13-70440-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Joshua Eulen Cyphers from Evansville, IN, saw their proceedings start in March 26, 2013 and complete by Jun 30, 2013, involving asset liquidation."
Joshua Eulen Cyphers — Indiana

Explore Free Bankruptcy Records by State