Website Logo

Fountaintown, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Fountaintown.

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

James Dean Alexander, Fountaintown IN

Address: 1365 W US Highway 52 Fountaintown, IN 46130
Snapshot of U.S. Bankruptcy Proceeding Case 11-00101-FJO-7: "In Fountaintown, IN, James Dean Alexander filed for Chapter 7 bankruptcy in Jan 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2011."
James Dean Alexander — Indiana

Charles Raymond Benninghoff, Fountaintown IN

Address: 6853 W 900 N Fountaintown, IN 46130-9745
Bankruptcy Case 11-11934-JMC-13 Overview: "Charles Raymond Benninghoff's Chapter 13 bankruptcy in Fountaintown, IN started in 09.22.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/18/2015."
Charles Raymond Benninghoff — Indiana

Janice Faye Benninghoff, Fountaintown IN

Address: 6853 W 900 N Fountaintown, IN 46130-9745
Brief Overview of Bankruptcy Case 11-11934-JMC-13: "Chapter 13 bankruptcy for Janice Faye Benninghoff in Fountaintown, IN began in September 22, 2011, focusing on debt restructuring, concluding with plan fulfillment in 02.18.2015."
Janice Faye Benninghoff — Indiana

Dennis Betz, Fountaintown IN

Address: 8827 N Timothy Ln Fountaintown, IN 46130
Bankruptcy Case 10-07796-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Dennis Betz from Fountaintown, IN, saw their proceedings start in 05/25/2010 and complete by 08.29.2010, involving asset liquidation."
Dennis Betz — Indiana

Tina Renee Boehm, Fountaintown IN

Address: 5522 S Greenfield St Fountaintown, IN 46130
Concise Description of Bankruptcy Case 11-05326-AJM-77: "Tina Renee Boehm's Chapter 7 bankruptcy, filed in Fountaintown, IN in April 2011, led to asset liquidation, with the case closing in Aug 1, 2011."
Tina Renee Boehm — Indiana

Donal Wilford Brunk, Fountaintown IN

Address: 256 W Brookville Rd Fountaintown, IN 46130-9555
Bankruptcy Case 15-04595-RLM-7 Overview: "Donal Wilford Brunk's bankruptcy, initiated in 2015-05-27 and concluded by 08/25/2015 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donal Wilford Brunk — Indiana

Margaret Luanne Brunk, Fountaintown IN

Address: 256 W Brookville Rd Fountaintown, IN 46130-9555
Brief Overview of Bankruptcy Case 15-04595-RLM-7: "The case of Margaret Luanne Brunk in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-05-27 and discharged early 2015-08-25, focusing on asset liquidation to repay creditors."
Margaret Luanne Brunk — Indiana

Susan Marie Burke, Fountaintown IN

Address: 5828 W 1050 N Fountaintown, IN 46130-9758
Brief Overview of Bankruptcy Case 07-05542-AJM-13: "The bankruptcy record for Susan Marie Burke from Fountaintown, IN, under Chapter 13, filed in Jun 14, 2007, involved setting up a repayment plan, finalized by October 12, 2012."
Susan Marie Burke — Indiana

Darlene Lynn Carter, Fountaintown IN

Address: 10550 N 600 W Fountaintown, IN 46130-9535
Bankruptcy Case 16-03228-RLM-7 Overview: "The bankruptcy record of Darlene Lynn Carter from Fountaintown, IN, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Darlene Lynn Carter — Indiana

Kimberly Robert Clark, Fountaintown IN

Address: 11265 N Division Rd Fountaintown, IN 46130
Bankruptcy Case 12-12220-FJO-7 Summary: "Kimberly Robert Clark's bankruptcy, initiated in 10.15.2012 and concluded by 01.19.2013 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Robert Clark — Indiana

Michael Copple, Fountaintown IN

Address: 5330 S State Road 9 Fountaintown, IN 46130
Bankruptcy Case 10-11912-BHL-7 Overview: "Michael Copple's Chapter 7 bankruptcy, filed in Fountaintown, IN in 2010-08-09, led to asset liquidation, with the case closing in 11/13/2010."
Michael Copple — Indiana

Paula Rose Davenport, Fountaintown IN

Address: 10826 N 100 W Fountaintown, IN 46130-9724
Snapshot of U.S. Bankruptcy Proceeding Case 14-08592-RLM-7: "The bankruptcy record of Paula Rose Davenport from Fountaintown, IN, shows a Chapter 7 case filed in September 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Paula Rose Davenport — Indiana

Jonathan Andrew Edwards, Fountaintown IN

Address: 936 W Michaels Ct Fountaintown, IN 46130-9447
Snapshot of U.S. Bankruptcy Proceeding Case 2014-04494-RLM-7: "Jonathan Andrew Edwards's bankruptcy, initiated in 05.14.2014 and concluded by 08.12.2014 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Andrew Edwards — Indiana

Tim Allen England, Fountaintown IN

Address: 949 W 1080 N Fountaintown, IN 46130-9784
Snapshot of U.S. Bankruptcy Proceeding Case 10-14754-RLM-13: "Tim Allen England's Chapter 13 bankruptcy in Fountaintown, IN started in Sep 29, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 28, 2013."
Tim Allen England — Indiana

Danny Lair Ernstes, Fountaintown IN

Address: 9350 N 400 W Fountaintown, IN 46130-9763
Concise Description of Bankruptcy Case 16-00744-JMC-77: "Danny Lair Ernstes's bankruptcy, initiated in Feb 15, 2016 and concluded by 2016-05-15 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Lair Ernstes — Indiana

Mary Ann Ernstes, Fountaintown IN

Address: 9350 N 400 W Fountaintown, IN 46130-9763
Bankruptcy Case 16-00744-JMC-7 Overview: "The case of Mary Ann Ernstes in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 05.15.2016, focusing on asset liquidation to repay creditors."
Mary Ann Ernstes — Indiana

Cathy E Feldhake, Fountaintown IN

Address: 11510 N State Road 9 Fountaintown, IN 46130
Concise Description of Bankruptcy Case 12-09496-AJM-77: "The case of Cathy E Feldhake in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-08-08 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Cathy E Feldhake — Indiana

Barbara Ann Geary, Fountaintown IN

Address: 843 W 1080 N Fountaintown, IN 46130-9783
Brief Overview of Bankruptcy Case 16-01989-JJG-7: "In a Chapter 7 bankruptcy case, Barbara Ann Geary from Fountaintown, IN, saw her proceedings start in 03/22/2016 and complete by 2016-06-20, involving asset liquidation."
Barbara Ann Geary — Indiana

William Arthur Geary, Fountaintown IN

Address: 843 W 1080 N Fountaintown, IN 46130-9783
Brief Overview of Bankruptcy Case 16-01989-JJG-7: "In Fountaintown, IN, William Arthur Geary filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-20."
William Arthur Geary — Indiana

Kimberly Allison Goodpaster, Fountaintown IN

Address: 2599 W 900 N Fountaintown, IN 46130
Snapshot of U.S. Bankruptcy Proceeding Case 12-09174-AJM-7: "The bankruptcy record of Kimberly Allison Goodpaster from Fountaintown, IN, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2012."
Kimberly Allison Goodpaster — Indiana

Charles Greene, Fountaintown IN

Address: 889 W 1080 N Fountaintown, IN 46130
Brief Overview of Bankruptcy Case 09-17997-JKC-7: "In a Chapter 7 bankruptcy case, Charles Greene from Fountaintown, IN, saw their proceedings start in 2009-12-14 and complete by 2010-03-20, involving asset liquidation."
Charles Greene — Indiana

Victoria Irene Griffith, Fountaintown IN

Address: 3790 W 900 N Fountaintown, IN 46130
Snapshot of U.S. Bankruptcy Proceeding Case 12-06447-JKC-7: "Victoria Irene Griffith's Chapter 7 bankruptcy, filed in Fountaintown, IN in May 2012, led to asset liquidation, with the case closing in September 3, 2012."
Victoria Irene Griffith — Indiana

Jeremy Haines, Fountaintown IN

Address: 5553 S 100 W Fountaintown, IN 46130
Bankruptcy Case 10-16826-FJO-7A Overview: "Jeremy Haines's bankruptcy, initiated in November 8, 2010 and concluded by 2011-02-12 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Haines — Indiana

Brian Jack Harrell, Fountaintown IN

Address: 8482 N 325 W Fountaintown, IN 46130-9770
Concise Description of Bankruptcy Case 15-06206-JJG-77: "The case of Brian Jack Harrell in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early 2015-10-19, focusing on asset liquidation to repay creditors."
Brian Jack Harrell — Indiana

Donna Faith Hudson, Fountaintown IN

Address: 951 W 1080 N Fountaintown, IN 46130-9784
Brief Overview of Bankruptcy Case 16-04682-JMC-7: "In Fountaintown, IN, Donna Faith Hudson filed for Chapter 7 bankruptcy in 2016-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2016."
Donna Faith Hudson — Indiana

Terry Alan Hudson, Fountaintown IN

Address: 951 W 1080 N Fountaintown, IN 46130-9784
Brief Overview of Bankruptcy Case 16-04682-JMC-7: "Fountaintown, IN resident Terry Alan Hudson's 2016-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2016."
Terry Alan Hudson — Indiana

Sharon Kay Lawrence, Fountaintown IN

Address: 4876 W 950 N Fountaintown, IN 46130
Bankruptcy Case 11-02495-FJO-7 Summary: "The case of Sharon Kay Lawrence in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-03-10 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Sharon Kay Lawrence — Indiana

Shelley Ann Macdonald, Fountaintown IN

Address: 148 East Railroad Street Fountaintown, IN 46130
Snapshot of U.S. Bankruptcy Proceeding Case 14-08767-RLM-7A: "Fountaintown, IN resident Shelley Ann Macdonald's 09.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2014."
Shelley Ann Macdonald — Indiana

Wayne Allen May, Fountaintown IN

Address: 844 W Michaels Ct Fountaintown, IN 46130-9448
Bankruptcy Case 11-09620-AJM-13 Overview: "In his Chapter 13 bankruptcy case filed in July 28, 2011, Fountaintown, IN's Wayne Allen May agreed to a debt repayment plan, which was successfully completed by 2012-10-10."
Wayne Allen May — Indiana

Jesse Miller, Fountaintown IN

Address: 11423 N Division Rd Fountaintown, IN 46130
Concise Description of Bankruptcy Case 10-07912-JKC-77: "The case of Jesse Miller in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in May 26, 2010 and discharged early 2010-08-30, focusing on asset liquidation to repay creditors."
Jesse Miller — Indiana

Roger Morse, Fountaintown IN

Address: 11833 N 100 W Fountaintown, IN 46130
Brief Overview of Bankruptcy Case 10-10914-BHL-7A: "Roger Morse's bankruptcy, initiated in 07.22.2010 and concluded by 2010-10-26 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Morse — Indiana

Kevin Owens, Fountaintown IN

Address: 4293 W 1050 N Fountaintown, IN 46130
Concise Description of Bankruptcy Case 09-16885-AJM-77: "The bankruptcy record of Kevin Owens from Fountaintown, IN, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2010."
Kevin Owens — Indiana

Kalen Joseph Partin, Fountaintown IN

Address: 1352 W Furry Rd Fountaintown, IN 46130-9413
Brief Overview of Bankruptcy Case 15-00353-RLM-7: "Kalen Joseph Partin's bankruptcy, initiated in 01/21/2015 and concluded by 2015-04-21 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalen Joseph Partin — Indiana

Larry Allen Pickett, Fountaintown IN

Address: 10165 N State Road 9 Fountaintown, IN 46130
Bankruptcy Case 09-15258-BHL-7 Overview: "The bankruptcy record of Larry Allen Pickett from Fountaintown, IN, shows a Chapter 7 case filed in October 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2010."
Larry Allen Pickett — Indiana

Imogene Pribble, Fountaintown IN

Address: 11087 N State Road 9 Fountaintown, IN 46130
Snapshot of U.S. Bankruptcy Proceeding Case 11-01732-JKC-7: "In a Chapter 7 bankruptcy case, Imogene Pribble from Fountaintown, IN, saw her proceedings start in 02/23/2011 and complete by 2011-05-30, involving asset liquidation."
Imogene Pribble — Indiana

Ronnie Wayne Romans, Fountaintown IN

Address: 11514 N 650 W Fountaintown, IN 46130-9608
Bankruptcy Case 15-07258-JJG-7A Overview: "In Fountaintown, IN, Ronnie Wayne Romans filed for Chapter 7 bankruptcy in August 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2015."
Ronnie Wayne Romans — Indiana

Clint Shaw, Fountaintown IN

Address: 901 W 1080 N Fountaintown, IN 46130
Brief Overview of Bankruptcy Case 10-12551-BHL-7A: "In Fountaintown, IN, Clint Shaw filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Clint Shaw — Indiana

Bridgett Louise Shelton, Fountaintown IN

Address: 8143 N 200 W Fountaintown, IN 46130-9772
Brief Overview of Bankruptcy Case 15-00551-JMC-7: "Fountaintown, IN resident Bridgett Louise Shelton's Feb 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-03."
Bridgett Louise Shelton — Indiana

Jr William Short, Fountaintown IN

Address: 5819 S 100 W Fountaintown, IN 46130
Snapshot of U.S. Bankruptcy Proceeding Case 10-09309-AJM-7: "Jr William Short's bankruptcy, initiated in Jun 21, 2010 and concluded by September 25, 2010 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Short — Indiana

Michael Smith, Fountaintown IN

Address: 11589 N Division Rd Fountaintown, IN 46130
Brief Overview of Bankruptcy Case 10-13243-FJO-7: "The case of Michael Smith in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 08/31/2010 and discharged early December 5, 2010, focusing on asset liquidation to repay creditors."
Michael Smith — Indiana

Daniel Edward Smith, Fountaintown IN

Address: 932 W 1080 N Fountaintown, IN 46130-9736
Snapshot of U.S. Bankruptcy Proceeding Case 15-04968-RLM-7: "Fountaintown, IN resident Daniel Edward Smith's 2015-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2015."
Daniel Edward Smith — Indiana

Jennifer Snyder, Fountaintown IN

Address: 11039 N State Road 9 Fountaintown, IN 46130
Concise Description of Bankruptcy Case 10-13294-FJO-77: "The case of Jennifer Snyder in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 08.31.2010 and discharged early 2010-12-05, focusing on asset liquidation to repay creditors."
Jennifer Snyder — Indiana

Timothy Stagge, Fountaintown IN

Address: 9408 N 400 W Fountaintown, IN 46130
Bankruptcy Case 10-16220-AJM-7 Overview: "In Fountaintown, IN, Timothy Stagge filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Timothy Stagge — Indiana

Ted Allan Stine, Fountaintown IN

Address: PO Box 172 Fountaintown, IN 46130-0172
Snapshot of U.S. Bankruptcy Proceeding Case 2014-06617-RLM-7: "Fountaintown, IN resident Ted Allan Stine's 07/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-13."
Ted Allan Stine — Indiana

Debra Ann Sullivan, Fountaintown IN

Address: 887 W 1080 N Fountaintown, IN 46130
Snapshot of U.S. Bankruptcy Proceeding Case 12-04650-AJM-7: "In Fountaintown, IN, Debra Ann Sullivan filed for Chapter 7 bankruptcy in April 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2012."
Debra Ann Sullivan — Indiana

See Gretchen Marie Tai, Fountaintown IN

Address: PO Box 61 Fountaintown, IN 46130-0061
Bankruptcy Case 14-11000-JJG-7A Overview: "Fountaintown, IN resident See Gretchen Marie Tai's Dec 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2015."
See Gretchen Marie Tai — Indiana

Dartha Thompson, Fountaintown IN

Address: 5669 S State Road 9 Fountaintown, IN 46130-9403
Bankruptcy Case 07-09961-FJO-13 Summary: "Dartha Thompson, a resident of Fountaintown, IN, entered a Chapter 13 bankruptcy plan in 2007-10-11, culminating in its successful completion by 2013-01-10."
Dartha Thompson — Indiana

Brian Lee Tilley, Fountaintown IN

Address: 7069 W 1000 N Fountaintown, IN 46130-9605
Concise Description of Bankruptcy Case 16-01593-JMC-77: "Fountaintown, IN resident Brian Lee Tilley's 03.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2016."
Brian Lee Tilley — Indiana

Ii Joel Tresslar, Fountaintown IN

Address: 4264 W 950 N Fountaintown, IN 46130
Concise Description of Bankruptcy Case 10-03936-AJM-77: "Fountaintown, IN resident Ii Joel Tresslar's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2010."
Ii Joel Tresslar — Indiana

Malachi Andrew Vahle, Fountaintown IN

Address: 918 W 1085 N Fountaintown, IN 46130-9711
Snapshot of U.S. Bankruptcy Proceeding Case 2014-07287-JMC-7A: "Malachi Andrew Vahle's bankruptcy, initiated in 08/05/2014 and concluded by 11/03/2014 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malachi Andrew Vahle — Indiana

Stephanie Michelle Wells, Fountaintown IN

Address: 208 W 1100 N Fountaintown, IN 46130
Concise Description of Bankruptcy Case 13-05962-JMC-77: "The bankruptcy filing by Stephanie Michelle Wells, undertaken in June 2013 in Fountaintown, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Stephanie Michelle Wells — Indiana

Tony Whitfield, Fountaintown IN

Address: 784 W 1080 N Fountaintown, IN 46130
Concise Description of Bankruptcy Case 10-13773-AJM-77: "Fountaintown, IN resident Tony Whitfield's 09.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-18."
Tony Whitfield — Indiana

Jacob Younkvich, Fountaintown IN

Address: 4457 W 1050 N Fountaintown, IN 46130
Brief Overview of Bankruptcy Case 10-16111-AJM-7A: "Jacob Younkvich's bankruptcy, initiated in Oct 25, 2010 and concluded by January 29, 2011 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Younkvich — Indiana

Explore Free Bankruptcy Records by State