Website Logo

Frankfort, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Frankfort.

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

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