Frankfort, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Frankfort.
Last updated on:
March 30, 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
Gregg Richard Abbott, Frankfort IN
Address: 906 E Boone St Frankfort, IN 46041-2509
Brief Overview of Bankruptcy Case 2014-06073-RLM-7: "Gregg Richard Abbott's Chapter 7 bankruptcy, filed in Frankfort, IN in June 2014, led to asset liquidation, with the case closing in 2014-09-25."
Gregg Richard Abbott — Indiana
Kesha Dawn Abney, Frankfort IN
Address: 2408 W Barner St Frankfort, IN 46041-6918
Concise Description of Bankruptcy Case 16-02044-JMC-77: "In a Chapter 7 bankruptcy case, Kesha Dawn Abney from Frankfort, IN, saw her proceedings start in March 2016 and complete by June 21, 2016, involving asset liquidation."
Kesha Dawn Abney — Indiana
Parrish Doyle Adams, Frankfort IN
Address: 2203 Haven Ave Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-06560-JKC-77: "The case of Parrish Doyle Adams in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-06-19 and discharged early 09.17.2013, focusing on asset liquidation to repay creditors."
Parrish Doyle Adams — Indiana
Terri L Akers, Frankfort IN
Address: 551 Sullivan St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 11-09302-JKC-7: "Terri L Akers's Chapter 7 bankruptcy, filed in Frankfort, IN in July 2011, led to asset liquidation, with the case closing in October 26, 2011."
Terri L Akers — Indiana
Tracy Jay Albaugh, Frankfort IN
Address: 1109 Oak St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 09-15582-JKC-7: "Tracy Jay Albaugh's Chapter 7 bankruptcy, filed in Frankfort, IN in 2009-10-22, led to asset liquidation, with the case closing in 2010-01-26."
Tracy Jay Albaugh — Indiana
Charles Alder, Frankfort IN
Address: 1750 S County Road 1380 E Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-03571-BHL-7: "The case of Charles Alder in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 03.18.2010 and discharged early 06.22.2010, focusing on asset liquidation to repay creditors."
Charles Alder — Indiana
Robin Shane Alford, Frankfort IN
Address: 711 Magnolia Ave Frankfort, IN 46041
Concise Description of Bankruptcy Case 12-06527-FJO-77: "In Frankfort, IN, Robin Shane Alford filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2012."
Robin Shane Alford — Indiana
Joseph Miles Amonett, Frankfort IN
Address: 608 E Washington St Frankfort, IN 46041
Concise Description of Bankruptcy Case 11-06204-JKC-77: "Joseph Miles Amonett's Chapter 7 bankruptcy, filed in Frankfort, IN in 05/13/2011, led to asset liquidation, with the case closing in August 17, 2011."
Joseph Miles Amonett — Indiana
Clayton L Amos, Frankfort IN
Address: 832 Frankfort Place Ct Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-12717-FJO-77: "Clayton L Amos's Chapter 7 bankruptcy, filed in Frankfort, IN in 2013-12-05, led to asset liquidation, with the case closing in 2014-03-11."
Clayton L Amos — Indiana
Kathleen A Anderson, Frankfort IN
Address: 355 S 3rd St Apt B Frankfort, IN 46041-2382
Brief Overview of Bankruptcy Case 16-03365-JMC-7: "In Frankfort, IN, Kathleen A Anderson filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2016."
Kathleen A Anderson — Indiana
John Anderson, Frankfort IN
Address: 403 Beard St Frankfort, IN 46041
Concise Description of Bankruptcy Case 09-16411-JKC-7A7: "John Anderson's Chapter 7 bankruptcy, filed in Frankfort, IN in 2009-11-09, led to asset liquidation, with the case closing in February 2010."
John Anderson — Indiana
Sherman Anderson, Frankfort IN
Address: 1005 W Jefferson St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-14621-JKC-7: "The bankruptcy record of Sherman Anderson from Frankfort, IN, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2011."
Sherman Anderson — Indiana
Chalice Marie Anes, Frankfort IN
Address: 3448 E Michigantown Rd Frankfort, IN 46041-8222
Bankruptcy Case 15-07867-JJG-7A Summary: "The bankruptcy filing by Chalice Marie Anes, undertaken in September 16, 2015 in Frankfort, IN under Chapter 7, concluded with discharge in 12.15.2015 after liquidating assets."
Chalice Marie Anes — Indiana
Shawn L Anes, Frankfort IN
Address: 2058 E State Road 26 Frankfort, IN 46041
Bankruptcy Case 11-09928-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Shawn L Anes from Frankfort, IN, saw their proceedings start in Aug 4, 2011 and complete by 11.08.2011, involving asset liquidation."
Shawn L Anes — Indiana
Loretta Antrobus, Frankfort IN
Address: 531 W County Road 200 S Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-10989-JKC-7: "Frankfort, IN resident Loretta Antrobus's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2010."
Loretta Antrobus — Indiana
Nils Aregood, Frankfort IN
Address: 109 Autumn Ct Frankfort, IN 46041
Bankruptcy Case 10-08328-AJM-7 Summary: "Nils Aregood's Chapter 7 bankruptcy, filed in Frankfort, IN in June 2010, led to asset liquidation, with the case closing in Sep 6, 2010."
Nils Aregood — Indiana
Herschel Eugene Ashley, Frankfort IN
Address: 953 N Prairie St Frankfort, IN 46041-1450
Bankruptcy Case 15-10421-JJG-7 Summary: "The case of Herschel Eugene Ashley in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 12/29/2015 and discharged early 2016-03-28, focusing on asset liquidation to repay creditors."
Herschel Eugene Ashley — Indiana
Kimberly Eugenia Ashlock, Frankfort IN
Address: 3588 E Michigantown Rd Frankfort, IN 46041
Bankruptcy Case 13-11074-FJO-7 Summary: "The bankruptcy filing by Kimberly Eugenia Ashlock, undertaken in 2013-10-17 in Frankfort, IN under Chapter 7, concluded with discharge in Jan 21, 2014 after liquidating assets."
Kimberly Eugenia Ashlock — Indiana
Maryanna Ashlock, Frankfort IN
Address: 1105 W Jefferson St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-17504-BHL-7: "Maryanna Ashlock's Chapter 7 bankruptcy, filed in Frankfort, IN in 2010-11-22, led to asset liquidation, with the case closing in February 26, 2011."
Maryanna Ashlock — Indiana
Lonnie W Atchley, Frankfort IN
Address: 8938 E Hillis St Frankfort, IN 46041
Bankruptcy Case 13-02743-FJO-7 Summary: "Frankfort, IN resident Lonnie W Atchley's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2013."
Lonnie W Atchley — Indiana
Jason Austin, Frankfort IN
Address: 1050 John St Frankfort, IN 46041
Concise Description of Bankruptcy Case 10-05604-FJO-77: "In Frankfort, IN, Jason Austin filed for Chapter 7 bankruptcy in Apr 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2010."
Jason Austin — Indiana
Jr Roy Lawrence Ayers, Frankfort IN
Address: 1408 Wilshire Dr Apt 13 Frankfort, IN 46041
Bankruptcy Case 13-10682-JKC-7 Summary: "Frankfort, IN resident Jr Roy Lawrence Ayers's Oct 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2014."
Jr Roy Lawrence Ayers — Indiana
Wilfredo Ayes, Frankfort IN
Address: 2247 Mikaela Dr Frankfort, IN 46041
Concise Description of Bankruptcy Case 12-11560-RLM-7A7: "The bankruptcy filing by Wilfredo Ayes, undertaken in 2012-09-27 in Frankfort, IN under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Wilfredo Ayes — Indiana
Aaron Timothy Bailey, Frankfort IN
Address: 5134 South Co Road 400 E Frankfort, IN 46041
Bankruptcy Case 14-07856-JMC-7A Overview: "Aaron Timothy Bailey's bankruptcy, initiated in 2014-08-21 and concluded by 11.19.2014 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Timothy Bailey — Indiana
Alan Craig Bainbridge, Frankfort IN
Address: 658 E South St Frankfort, IN 46041-2535
Brief Overview of Bankruptcy Case 15-09585-RLM-7: "Alan Craig Bainbridge's bankruptcy, initiated in Nov 18, 2015 and concluded by 02/16/2016 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Craig Bainbridge — Indiana
Debbie Arlene Baines, Frankfort IN
Address: 1558 Rossville Ave Trlr 114 Frankfort, IN 46041-1088
Concise Description of Bankruptcy Case 15-07320-JJG-77: "The bankruptcy record of Debbie Arlene Baines from Frankfort, IN, shows a Chapter 7 case filed in 2015-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Debbie Arlene Baines — Indiana
Matthew Baker, Frankfort IN
Address: 955 N Harrison St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 13-09048-FJO-7: "Matthew Baker's Chapter 7 bankruptcy, filed in Frankfort, IN in Aug 23, 2013, led to asset liquidation, with the case closing in Nov 27, 2013."
Matthew Baker — Indiana
Jon Eric Baker, Frankfort IN
Address: 1755 N County Road 450 W Frankfort, IN 46041
Bankruptcy Case 11-12663-JKC-7A Summary: "Frankfort, IN resident Jon Eric Baker's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2012."
Jon Eric Baker — Indiana
Joshua John Ball, Frankfort IN
Address: 1007 Myrtle Ave Frankfort, IN 46041
Brief Overview of Bankruptcy Case 13-01364-JMC-7: "The bankruptcy filing by Joshua John Ball, undertaken in Feb 20, 2013 in Frankfort, IN under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Joshua John Ball — Indiana
Rodney Barber, Frankfort IN
Address: 500 Delphi Ave Frankfort, IN 46041
Brief Overview of Bankruptcy Case 09-16345-JKC-7: "The case of Rodney Barber in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009-11-06 and discharged early 02/10/2010, focusing on asset liquidation to repay creditors."
Rodney Barber — Indiana
Allysce Anderson Barker, Frankfort IN
Address: 901 E Clinton St Frankfort, IN 46041
Bankruptcy Case 12-06750-AJM-7 Summary: "Allysce Anderson Barker's Chapter 7 bankruptcy, filed in Frankfort, IN in June 2012, led to asset liquidation, with the case closing in 2012-09-10."
Allysce Anderson Barker — Indiana
Jessica Jo Barrentine, Frankfort IN
Address: 1655 Broadmoor Ct Frankfort, IN 46041
Bankruptcy Case 12-10387-RLM-7A Overview: "The bankruptcy record of Jessica Jo Barrentine from Frankfort, IN, shows a Chapter 7 case filed in Aug 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Jessica Jo Barrentine — Indiana
Alan Jon Bates, Frankfort IN
Address: 1417 E Morrison St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 12-12396-JKC-7A: "The bankruptcy record of Alan Jon Bates from Frankfort, IN, shows a Chapter 7 case filed in 2012-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2013."
Alan Jon Bates — Indiana
Jr Russell Carroll Beard, Frankfort IN
Address: 1719 W County Road 300 N Frankfort, IN 46041-7376
Snapshot of U.S. Bankruptcy Proceeding Case 14-05028-RLM-7: "Jr Russell Carroll Beard's Chapter 7 bankruptcy, filed in Frankfort, IN in 05.28.2014, led to asset liquidation, with the case closing in Aug 26, 2014."
Jr Russell Carroll Beard — Indiana
Monica Beard, Frankfort IN
Address: 1054 Hawthorne Ave Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-15675-AJM-7: "The case of Monica Beard in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-10-17 and discharged early 2011-01-21, focusing on asset liquidation to repay creditors."
Monica Beard — Indiana
Stanley Beaven, Frankfort IN
Address: 801 E Jefferson St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-07331-JKC-7: "Stanley Beaven's bankruptcy, initiated in May 17, 2010 and concluded by Aug 21, 2010 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Beaven — Indiana
Allen Beckett, Frankfort IN
Address: 7906 N State Road 75 Frankfort, IN 46041
Bankruptcy Case 10-13632-JKC-7 Overview: "In Frankfort, IN, Allen Beckett filed for Chapter 7 bankruptcy in September 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Allen Beckett — Indiana
Brant Edward Belcher, Frankfort IN
Address: 651 S Jackson St Frankfort, IN 46041
Bankruptcy Case 12-08351-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Brant Edward Belcher from Frankfort, IN, saw his proceedings start in 2012-07-13 and complete by 10.17.2012, involving asset liquidation."
Brant Edward Belcher — Indiana
Michael Bell, Frankfort IN
Address: 2408 W Barner St Frankfort, IN 46041
Bankruptcy Case 10-15093-JKC-7 Summary: "Michael Bell's bankruptcy, initiated in 10/06/2010 and concluded by 01.10.2011 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bell — Indiana
Davin A Biddle, Frankfort IN
Address: 856 S Jackson St Frankfort, IN 46041-3032
Bankruptcy Case 2014-04253-RLM-7 Summary: "In Frankfort, IN, Davin A Biddle filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2014."
Davin A Biddle — Indiana
Bretley Birch, Frankfort IN
Address: 497 Hot Dog St Frankfort, IN 46041
Concise Description of Bankruptcy Case 10-03757-JKC-77: "In Frankfort, IN, Bretley Birch filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2010."
Bretley Birch — Indiana
Connie Kay Birge, Frankfort IN
Address: 1208 Myrtle Ave Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 12-11963-RLM-7: "The bankruptcy record of Connie Kay Birge from Frankfort, IN, shows a Chapter 7 case filed in October 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2013."
Connie Kay Birge — Indiana
Robert Birge, Frankfort IN
Address: 558 E Jefferson St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-08225-JKC-7: "The bankruptcy record of Robert Birge from Frankfort, IN, shows a Chapter 7 case filed in 06/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2010."
Robert Birge — Indiana
Ricky Joe Black, Frankfort IN
Address: 851 N Main St Frankfort, IN 46041
Bankruptcy Case 12-02670-JKC-7 Overview: "In Frankfort, IN, Ricky Joe Black filed for Chapter 7 bankruptcy in Mar 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2012."
Ricky Joe Black — Indiana
Samuel Lelewis Blackburn, Frankfort IN
Address: 1000 John St Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-00924-FJO-77: "The bankruptcy record of Samuel Lelewis Blackburn from Frankfort, IN, shows a Chapter 7 case filed in 2013-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2013."
Samuel Lelewis Blackburn — Indiana
Jeffery Edward Blackstone, Frankfort IN
Address: 706 W Mcclurg St Frankfort, IN 46041-1685
Snapshot of U.S. Bankruptcy Proceeding Case 16-04477-JMC-7: "The bankruptcy record of Jeffery Edward Blackstone from Frankfort, IN, shows a Chapter 7 case filed in 06.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2016."
Jeffery Edward Blackstone — Indiana
Timothy Blastick, Frankfort IN
Address: 400 Crescent Ct Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-18358-AJM-7: "Frankfort, IN resident Timothy Blastick's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2011."
Timothy Blastick — Indiana
Nenna Bogard, Frankfort IN
Address: 606 Elmwood Dr Frankfort, IN 46041
Bankruptcy Case 10-15446-FJO-7 Summary: "In Frankfort, IN, Nenna Bogard filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2011."
Nenna Bogard — Indiana
Glenda Bell Boggess, Frankfort IN
Address: 1458 E Ohio St Frankfort, IN 46041-2144
Bankruptcy Case 09-15170-JJG-13 Overview: "Filing for Chapter 13 bankruptcy in 2009-10-15, Glenda Bell Boggess from Frankfort, IN, structured a repayment plan, achieving discharge in November 2014."
Glenda Bell Boggess — Indiana
Shana Renee Bolen, Frankfort IN
Address: 2109 W Green St Frankfort, IN 46041
Bankruptcy Case 13-00442-FJO-7 Overview: "The case of Shana Renee Bolen in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-01-18 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Shana Renee Bolen — Indiana
Hugh Alan Bouse, Frankfort IN
Address: 1425 S County Road 330 E Frankfort, IN 46041
Bankruptcy Case 12-01993-AJM-7 Summary: "Hugh Alan Bouse's bankruptcy, initiated in February 29, 2012 and concluded by June 4, 2012 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugh Alan Bouse — Indiana
Lisa Michelle Bowen, Frankfort IN
Address: 1359 W Morrison St Frankfort, IN 46041-1555
Brief Overview of Bankruptcy Case 15-05180-JJG-7: "In Frankfort, IN, Lisa Michelle Bowen filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Lisa Michelle Bowen — Indiana
John William Bowen, Frankfort IN
Address: 1359 W Morrison St Frankfort, IN 46041-1555
Bankruptcy Case 15-05180-JJG-7 Summary: "In Frankfort, IN, John William Bowen filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2015."
John William Bowen — Indiana
Jennifer Brannan, Frankfort IN
Address: 658 Ann St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 09-18312-AJM-7A: "In Frankfort, IN, Jennifer Brannan filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jennifer Brannan — Indiana
Brittany Rachelle Brantner, Frankfort IN
Address: 258 N Oneil St Frankfort, IN 46041
Bankruptcy Case 11-06484-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Brittany Rachelle Brantner from Frankfort, IN, saw her proceedings start in 05.19.2011 and complete by 08/23/2011, involving asset liquidation."
Brittany Rachelle Brantner — Indiana
Leo Lynn Bray, Frankfort IN
Address: 403 S Main St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 11-09894-AJM-7: "In a Chapter 7 bankruptcy case, Leo Lynn Bray from Frankfort, IN, saw their proceedings start in August 4, 2011 and complete by November 8, 2011, involving asset liquidation."
Leo Lynn Bray — Indiana
Deloris Ann Bray, Frankfort IN
Address: 11065 E NORTH ST Frankfort, IN 46041
Brief Overview of Bankruptcy Case 12-05805-JKC-7: "The bankruptcy filing by Deloris Ann Bray, undertaken in May 2012 in Frankfort, IN under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Deloris Ann Bray — Indiana
Robert Glen Bray, Frankfort IN
Address: 806 Gentry St Apt 1 Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-02008-JMC-77: "In a Chapter 7 bankruptcy case, Robert Glen Bray from Frankfort, IN, saw his proceedings start in March 2013 and complete by 2013-06-11, involving asset liquidation."
Robert Glen Bray — Indiana
Amanda Evelyn Briner, Frankfort IN
Address: 111 Autumn Ct Frankfort, IN 46041
Bankruptcy Case 11-00454-AJM-7 Summary: "Amanda Evelyn Briner's bankruptcy, initiated in 2011-01-18 and concluded by 2011-04-24 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Evelyn Briner — Indiana
Kathy Jane Brite, Frankfort IN
Address: 652 S Jackson St Frankfort, IN 46041-3028
Bankruptcy Case 15-09211-JJG-7 Summary: "Kathy Jane Brite's bankruptcy, initiated in 11/04/2015 and concluded by 2016-02-02 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Jane Brite — Indiana
Michael James Brite, Frankfort IN
Address: 652 S Jackson St Frankfort, IN 46041-3028
Bankruptcy Case 15-09211-JJG-7 Summary: "The bankruptcy filing by Michael James Brite, undertaken in November 4, 2015 in Frankfort, IN under Chapter 7, concluded with discharge in 2016-02-02 after liquidating assets."
Michael James Brite — Indiana
Tylar Owen Britton, Frankfort IN
Address: 51 W Jefferson St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 13-05270-RLM-7: "Tylar Owen Britton's bankruptcy, initiated in 2013-05-16 and concluded by August 20, 2013 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tylar Owen Britton — Indiana
John Douglass Brock, Frankfort IN
Address: 4 Blinn Ave Frankfort, IN 46041-1520
Bankruptcy Case 2014-06260-JKC-7 Summary: "The bankruptcy filing by John Douglass Brock, undertaken in 2014-07-02 in Frankfort, IN under Chapter 7, concluded with discharge in 2014-09-30 after liquidating assets."
John Douglass Brock — Indiana
Brenda K Brock, Frankfort IN
Address: 220 S County Road 450 W Frankfort, IN 46041-6914
Brief Overview of Bankruptcy Case 14-11183-JMC-7A: "Frankfort, IN resident Brenda K Brock's 12/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2015."
Brenda K Brock — Indiana
Carl P Brown, Frankfort IN
Address: 1753 E Washington St Frankfort, IN 46041
Bankruptcy Case 12-14770-FJO-7A Overview: "Carl P Brown's bankruptcy, initiated in December 26, 2012 and concluded by 2013-04-01 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl P Brown — Indiana
Kevin Brown, Frankfort IN
Address: 1204 S Prairie St Frankfort, IN 46041
Concise Description of Bankruptcy Case 10-14548-BHL-77: "In a Chapter 7 bankruptcy case, Kevin Brown from Frankfort, IN, saw their proceedings start in 2010-09-27 and complete by January 2011, involving asset liquidation."
Kevin Brown — Indiana
Tony Brown, Frankfort IN
Address: 4790 W State Road 38 Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-02558-JKC-7: "In a Chapter 7 bankruptcy case, Tony Brown from Frankfort, IN, saw their proceedings start in 03.03.2010 and complete by 2010-06-15, involving asset liquidation."
Tony Brown — Indiana
Annissa Marie Brown, Frankfort IN
Address: 1759 E Clinton St Frankfort, IN 46041-2708
Snapshot of U.S. Bankruptcy Proceeding Case 16-04735-JMC-7: "The bankruptcy filing by Annissa Marie Brown, undertaken in 06/20/2016 in Frankfort, IN under Chapter 7, concluded with discharge in 2016-09-18 after liquidating assets."
Annissa Marie Brown — Indiana
Julie Ann Brumbarger, Frankfort IN
Address: 435 S County Road 380 E Frankfort, IN 46041
Concise Description of Bankruptcy Case 12-11878-JKC-77: "In a Chapter 7 bankruptcy case, Julie Ann Brumbarger from Frankfort, IN, saw her proceedings start in 10.04.2012 and complete by January 2013, involving asset liquidation."
Julie Ann Brumbarger — Indiana
Grant H Bryant, Frankfort IN
Address: PO Box 356 Frankfort, IN 46041-0356
Bankruptcy Case 08-00731-RLM-13 Summary: "01.27.2008 marked the beginning of Grant H Bryant's Chapter 13 bankruptcy in Frankfort, IN, entailing a structured repayment schedule, completed by Feb 27, 2013."
Grant H Bryant — Indiana
Allen Lee Bushman, Frankfort IN
Address: 758 E Clinton St Apt 1 Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 12-05488-JKC-7: "The case of Allen Lee Bushman in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in May 9, 2012 and discharged early Aug 13, 2012, focusing on asset liquidation to repay creditors."
Allen Lee Bushman — Indiana
Loretta Kay Butcher, Frankfort IN
Address: 700 Saint Marys Ave Apt 120B Frankfort, IN 46041-3263
Bankruptcy Case 14-09767-RLM-7 Overview: "Loretta Kay Butcher's Chapter 7 bankruptcy, filed in Frankfort, IN in 2014-10-22, led to asset liquidation, with the case closing in January 2015."
Loretta Kay Butcher — Indiana
Byron Douglas Butcher, Frankfort IN
Address: 700 Saint Marys Ave Apt 120B Frankfort, IN 46041-3263
Concise Description of Bankruptcy Case 14-09767-RLM-77: "The case of Byron Douglas Butcher in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 22, 2014 and discharged early 2015-01-20, focusing on asset liquidation to repay creditors."
Byron Douglas Butcher — Indiana
Rowland Joseph Butcher, Frankfort IN
Address: 700 Saint Marys Ave Apt 113 Frankfort, IN 46041
Brief Overview of Bankruptcy Case 13-00011-JKC-7: "Rowland Joseph Butcher's Chapter 7 bankruptcy, filed in Frankfort, IN in January 2, 2013, led to asset liquidation, with the case closing in 2013-04-08."
Rowland Joseph Butcher — Indiana
Kevin John Butz, Frankfort IN
Address: 700 Saint Marys Ave Apt 111B Frankfort, IN 46041
Concise Description of Bankruptcy Case 11-09893-AJM-77: "Kevin John Butz's bankruptcy, initiated in August 2011 and concluded by 11/08/2011 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin John Butz — Indiana
Tina M Byers, Frankfort IN
Address: 2208 S County Road 400 E Frankfort, IN 46041-9492
Bankruptcy Case 15-25807 Summary: "In Frankfort, IN, Tina M Byers filed for Chapter 7 bankruptcy in 07/29/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Tina M Byers — Indiana
Shanon Lynn Campbell, Frankfort IN
Address: 852 E Wabash St Frankfort, IN 46041-2553
Bankruptcy Case 15-07539-JJG-7 Overview: "The bankruptcy record of Shanon Lynn Campbell from Frankfort, IN, shows a Chapter 7 case filed in Sep 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2015."
Shanon Lynn Campbell — Indiana
Merle R Campbell, Frankfort IN
Address: 548 Lohsl Ln Frankfort, IN 46041
Brief Overview of Bankruptcy Case 13-08581-JKC-7: "In a Chapter 7 bankruptcy case, Merle R Campbell from Frankfort, IN, saw their proceedings start in 08.12.2013 and complete by 11.16.2013, involving asset liquidation."
Merle R Campbell — Indiana
Jerico Lee Cantu, Frankfort IN
Address: 858 Milroy St Frankfort, IN 46041-1257
Bankruptcy Case 15-08460-JMC-7A Overview: "The bankruptcy record of Jerico Lee Cantu from Frankfort, IN, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Jerico Lee Cantu — Indiana
Oralia Nmn Cantu, Frankfort IN
Address: 404 E Ohio St Frankfort, IN 46041-1934
Snapshot of U.S. Bankruptcy Proceeding Case 15-07846-RLM-7: "In Frankfort, IN, Oralia Nmn Cantu filed for Chapter 7 bankruptcy in 09.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2015."
Oralia Nmn Cantu — Indiana
Felipe R Cantu, Frankfort IN
Address: 404 E Ohio St Frankfort, IN 46041-1934
Bankruptcy Case 15-07846-RLM-7 Overview: "In Frankfort, IN, Felipe R Cantu filed for Chapter 7 bankruptcy in September 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-15."
Felipe R Cantu — Indiana
Shane Christopher Cook, Frankfort IN
Address: 1156 John St Frankfort, IN 46041
Bankruptcy Case 11-06356-JKC-7 Summary: "Frankfort, IN resident Shane Christopher Cook's 05/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2011."
Shane Christopher Cook — Indiana
Corey A Cooley, Frankfort IN
Address: 2527 E Michigantown Rd Frankfort, IN 46041
Bankruptcy Case 12-11211-RLM-7A Overview: "The bankruptcy filing by Corey A Cooley, undertaken in 2012-09-19 in Frankfort, IN under Chapter 7, concluded with discharge in 2012-12-24 after liquidating assets."
Corey A Cooley — Indiana
Dennis Paul Coomer, Frankfort IN
Address: 1709 Rossville Ave Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 12-02706-AJM-7: "The case of Dennis Paul Coomer in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-03-14 and discharged early 2012-06-18, focusing on asset liquidation to repay creditors."
Dennis Paul Coomer — Indiana
Olivia Deann Coomer, Frankfort IN
Address: 2335 E KELLEY RD Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 11-02331-JKC-7: "The bankruptcy record of Olivia Deann Coomer from Frankfort, IN, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-12."
Olivia Deann Coomer — Indiana
Jerry Cooper, Frankfort IN
Address: 5792 N County Road 0 Ew Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 09-18464-FJO-7: "The bankruptcy filing by Jerry Cooper, undertaken in December 23, 2009 in Frankfort, IN under Chapter 7, concluded with discharge in 04/05/2010 after liquidating assets."
Jerry Cooper — Indiana
Sharon B Copenhaver, Frankfort IN
Address: 1055 S 2nd St Frankfort, IN 46041
Bankruptcy Case 09-15285-FJO-7 Overview: "The case of Sharon B Copenhaver in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 01.21.2010, focusing on asset liquidation to repay creditors."
Sharon B Copenhaver — Indiana
Luis Arturo Cortes, Frankfort IN
Address: 459 W Paris St Frankfort, IN 46041-1374
Snapshot of U.S. Bankruptcy Proceeding Case 14-02173-JKC-7: "Luis Arturo Cortes's bankruptcy, initiated in March 2014 and concluded by June 2014 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Arturo Cortes — Indiana
Morris Cox, Frankfort IN
Address: 1809 Cheryl Ln Frankfort, IN 46041
Bankruptcy Case 10-02781-JKC-7 Summary: "The bankruptcy filing by Morris Cox, undertaken in Mar 8, 2010 in Frankfort, IN under Chapter 7, concluded with discharge in June 12, 2010 after liquidating assets."
Morris Cox — Indiana
Dustin L Cox, Frankfort IN
Address: 1401 W Freeman St Frankfort, IN 46041-2992
Bankruptcy Case 15-07921-RLM-7 Summary: "Frankfort, IN resident Dustin L Cox's 09/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-16."
Dustin L Cox — Indiana
Betty Jane Cox, Frankfort IN
Address: 1401 W Freeman St Frankfort, IN 46041
Bankruptcy Case 12-09201-AJM-7 Overview: "The bankruptcy record of Betty Jane Cox from Frankfort, IN, shows a Chapter 7 case filed in Aug 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-05."
Betty Jane Cox — Indiana
Rachel Renae Creasy, Frankfort IN
Address: 708 N Jackson St Frankfort, IN 46041-1724
Snapshot of U.S. Bankruptcy Proceeding Case 16-02282-JMC-7: "In Frankfort, IN, Rachel Renae Creasy filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2016."
Rachel Renae Creasy — Indiana
Ronald Dean Creasy, Frankfort IN
Address: 708 N Jackson St Frankfort, IN 46041-1724
Brief Overview of Bankruptcy Case 16-02282-JMC-7: "Frankfort, IN resident Ronald Dean Creasy's 03/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2016."
Ronald Dean Creasy — Indiana
Toma Neal Creasy, Frankfort IN
Address: 1150 E Boone St Frankfort, IN 46041-2611
Bankruptcy Case 07-10964-JKC-13 Summary: "Toma Neal Creasy, a resident of Frankfort, IN, entered a Chapter 13 bankruptcy plan in 11.06.2007, culminating in its successful completion by Mar 4, 2013."
Toma Neal Creasy — Indiana
Robert Lee Crew, Frankfort IN
Address: 166 N McClurg St Frankfort, IN 46041
Bankruptcy Case 12-02842-JKC-7 Summary: "The case of Robert Lee Crew in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-03-16 and discharged early Jun 20, 2012, focusing on asset liquidation to repay creditors."
Robert Lee Crew — Indiana
Rebecca Marie Crews, Frankfort IN
Address: 1453 S Columbia St Apt 1 Frankfort, IN 46041
Bankruptcy Case 12-12543-FJO-7A Summary: "In a Chapter 7 bankruptcy case, Rebecca Marie Crews from Frankfort, IN, saw her proceedings start in 2012-10-22 and complete by 2013-01-26, involving asset liquidation."
Rebecca Marie Crews — Indiana
Ronda Louise Crews, Frankfort IN
Address: 1454 Hawthorne Ave Frankfort, IN 46041-1017
Brief Overview of Bankruptcy Case 14-10978-JMC-7: "In a Chapter 7 bankruptcy case, Ronda Louise Crews from Frankfort, IN, saw her proceedings start in December 2014 and complete by 03.05.2015, involving asset liquidation."
Ronda Louise Crews — Indiana
Ruby Geraldine Crick, Frankfort IN
Address: 952 Dolsen St Frankfort, IN 46041
Bankruptcy Case 09-15444-BHL-7 Summary: "Ruby Geraldine Crick's Chapter 7 bankruptcy, filed in Frankfort, IN in 2009-10-21, led to asset liquidation, with the case closing in 01/25/2010."
Ruby Geraldine Crick — Indiana
Jonathan Robert Crispen, Frankfort IN
Address: 857 Hawthorne Ave Frankfort, IN 46041-1225
Bankruptcy Case 16-05034-JMC-7 Overview: "The bankruptcy filing by Jonathan Robert Crispen, undertaken in June 2016 in Frankfort, IN under Chapter 7, concluded with discharge in Sep 28, 2016 after liquidating assets."
Jonathan Robert Crispen — Indiana
Tony Lee Criswell, Frankfort IN
Address: 600 E South St Frankfort, IN 46041-2535
Snapshot of U.S. Bankruptcy Proceeding Case 07-40351-reg: "The bankruptcy record for Tony Lee Criswell from Frankfort, IN, under Chapter 13, filed in 07/05/2007, involved setting up a repayment plan, finalized by 2013-04-04."
Tony Lee Criswell — Indiana
Explore Free Bankruptcy Records by State