Website Logo

Frankfort, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Frankfort.

Last updated on: April 03, 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

Lauro Cardenas, Frankfort IN

Address: 514 S Meadow Ln Frankfort, IN 46041
Brief Overview of Bankruptcy Case 09-16415-BHL-7: "In Frankfort, IN, Lauro Cardenas filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-10."
Lauro Cardenas — Indiana

Artus Carney, Frankfort IN

Address: 3868 E State Road 28 Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 13-10406-JKC-7A: "Frankfort, IN resident Artus Carney's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Artus Carney — Indiana

Heather Carr, Frankfort IN

Address: 4788 W County Road 300 N Frankfort, IN 46041
Concise Description of Bankruptcy Case 09-18532-JKC-77: "In a Chapter 7 bankruptcy case, Heather Carr from Frankfort, IN, saw her proceedings start in 12.28.2009 and complete by 2010-04-03, involving asset liquidation."
Heather Carr — Indiana

Miner Alan Carr, Frankfort IN

Address: 1408 E Wabash St Apt 23 Frankfort, IN 46041-2741
Snapshot of U.S. Bankruptcy Proceeding Case 15-06882-RLM-7: "In Frankfort, IN, Miner Alan Carr filed for Chapter 7 bankruptcy in Aug 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2015."
Miner Alan Carr — Indiana

Heather Dawn Carroll, Frankfort IN

Address: 1252 W Jefferson St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 13-08134-JKC-7: "The case of Heather Dawn Carroll in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-07-30 and discharged early November 3, 2013, focusing on asset liquidation to repay creditors."
Heather Dawn Carroll — Indiana

Joshua Lee Carson, Frankfort IN

Address: 605 Rossville Ave Frankfort, IN 46041-1626
Snapshot of U.S. Bankruptcy Proceeding Case 15-03594-RLM-7A: "Frankfort, IN resident Joshua Lee Carson's 04.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Joshua Lee Carson — Indiana

Sandra Marlene Carson, Frankfort IN

Address: 754 Catterlin St Frankfort, IN 46041
Bankruptcy Case 13-08221-RLM-7 Overview: "The bankruptcy filing by Sandra Marlene Carson, undertaken in Jul 31, 2013 in Frankfort, IN under Chapter 7, concluded with discharge in 11/04/2013 after liquidating assets."
Sandra Marlene Carson — Indiana

Brenda Lee Carson, Frankfort IN

Address: 2002 Mapleleaf St Frankfort, IN 46041-5201
Concise Description of Bankruptcy Case 10-19038-RLM-137: "2010-12-30 marked the beginning of Brenda Lee Carson's Chapter 13 bankruptcy in Frankfort, IN, entailing a structured repayment schedule, completed by February 13, 2015."
Brenda Lee Carson — Indiana

Candi Lee Carson, Frankfort IN

Address: 605 Rossville Ave Frankfort, IN 46041-1626
Bankruptcy Case 15-03594-RLM-7A Overview: "The bankruptcy record of Candi Lee Carson from Frankfort, IN, shows a Chapter 7 case filed in Apr 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Candi Lee Carson — Indiana

Plake David Carter, Frankfort IN

Address: 459 Blinn Ave Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-17068-AJM-7: "The bankruptcy record of Plake David Carter from Frankfort, IN, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Plake David Carter — Indiana

Robin Lea Cartwright, Frankfort IN

Address: 1600 E Clinton St Apt 3 Frankfort, IN 46041-2700
Brief Overview of Bankruptcy Case 2014-06911-JMC-7: "Robin Lea Cartwright's bankruptcy, initiated in Jul 24, 2014 and concluded by 10.22.2014 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Lea Cartwright — Indiana

Travis Lee Catron, Frankfort IN

Address: 757 E Clinton St Apt 3A Frankfort, IN 46041-2014
Bankruptcy Case 15-01895-JJG-7 Summary: "Travis Lee Catron's Chapter 7 bankruptcy, filed in Frankfort, IN in 2015-03-13, led to asset liquidation, with the case closing in 2015-06-11."
Travis Lee Catron — Indiana

Joseph A Catterton, Frankfort IN

Address: 2518 E Michigantown Rd Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 11-00646-JKC-7A: "The bankruptcy filing by Joseph A Catterton, undertaken in 01.24.2011 in Frankfort, IN under Chapter 7, concluded with discharge in 04.30.2011 after liquidating assets."
Joseph A Catterton — Indiana

Charles Anthony Cerbone, Frankfort IN

Address: 802 S Maish Rd Frankfort, IN 46041
Concise Description of Bankruptcy Case 11-02964-AJM-77: "In a Chapter 7 bankruptcy case, Charles Anthony Cerbone from Frankfort, IN, saw their proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Charles Anthony Cerbone — Indiana

Michael Chambers, Frankfort IN

Address: 1257 John St Frankfort, IN 46041
Bankruptcy Case 10-09564-JKC-7 Summary: "Frankfort, IN resident Michael Chambers's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2010."
Michael Chambers — Indiana

Terry Lynn Chambers, Frankfort IN

Address: 1310 N Maish Rd Frankfort, IN 46041-8008
Concise Description of Bankruptcy Case 16-00232-RLM-7A7: "In Frankfort, IN, Terry Lynn Chambers filed for Chapter 7 bankruptcy in 2016-01-18. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2016."
Terry Lynn Chambers — Indiana

Jeremy D Chapman, Frankfort IN

Address: 4388 W County Road 0 Ns Frankfort, IN 46041-7003
Concise Description of Bankruptcy Case 14-08764-RLM-77: "The case of Jeremy D Chapman in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-09-22 and discharged early 12/21/2014, focusing on asset liquidation to repay creditors."
Jeremy D Chapman — Indiana

Kristina L Chapman, Frankfort IN

Address: 4388 W County Road 0 Ns Frankfort, IN 46041-7003
Bankruptcy Case 14-08764-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Kristina L Chapman from Frankfort, IN, saw her proceedings start in September 22, 2014 and complete by 12.21.2014, involving asset liquidation."
Kristina L Chapman — Indiana

Jason A Chopick, Frankfort IN

Address: PO Box 683 Frankfort, IN 46041-0683
Brief Overview of Bankruptcy Case 14-10692-JMC-7: "Jason A Chopick's Chapter 7 bankruptcy, filed in Frankfort, IN in Nov 24, 2014, led to asset liquidation, with the case closing in February 22, 2015."
Jason A Chopick — Indiana

Ii Anthony Wayne Clarkson, Frankfort IN

Address: 658 Gentry St Apt 1 Frankfort, IN 46041-1680
Snapshot of U.S. Bankruptcy Proceeding Case 14-00703-FJO-7: "In a Chapter 7 bankruptcy case, Ii Anthony Wayne Clarkson from Frankfort, IN, saw his proceedings start in Feb 5, 2014 and complete by 05.06.2014, involving asset liquidation."
Ii Anthony Wayne Clarkson — Indiana

Jonathan Mark Clawson, Frankfort IN

Address: 908 Blinn Ave Frankfort, IN 46041
Bankruptcy Case 12-01211-FJO-7A Summary: "Jonathan Mark Clawson's Chapter 7 bankruptcy, filed in Frankfort, IN in Feb 15, 2012, led to asset liquidation, with the case closing in 2012-05-15."
Jonathan Mark Clawson — Indiana

Jace Alan Clendening, Frankfort IN

Address: 1757 Short Oak St Frankfort, IN 46041-3325
Snapshot of U.S. Bankruptcy Proceeding Case 14-08679-RLM-7: "The bankruptcy record of Jace Alan Clendening from Frankfort, IN, shows a Chapter 7 case filed in September 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-17."
Jace Alan Clendening — Indiana

James A Clendening, Frankfort IN

Address: 1301 S 2nd St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 11-07528-AJM-7: "James A Clendening's Chapter 7 bankruptcy, filed in Frankfort, IN in 2011-06-14, led to asset liquidation, with the case closing in 2011-09-18."
James A Clendening — Indiana

Lisa Kay Clendening, Frankfort IN

Address: 1757 Short Oak St Frankfort, IN 46041-3325
Concise Description of Bankruptcy Case 14-08679-RLM-77: "The case of Lisa Kay Clendening in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-09-18 and discharged early 12/17/2014, focusing on asset liquidation to repay creditors."
Lisa Kay Clendening — Indiana

Edward Ray Click, Frankfort IN

Address: 1608 E Clinton St Frankfort, IN 46041
Bankruptcy Case 11-13143-JKC-7A Summary: "In a Chapter 7 bankruptcy case, Edward Ray Click from Frankfort, IN, saw their proceedings start in 10/19/2011 and complete by 2012-01-23, involving asset liquidation."
Edward Ray Click — Indiana

Jeffrey Clinger, Frankfort IN

Address: 130 W County Road 200 S Frankfort, IN 46041
Concise Description of Bankruptcy Case 10-08158-BHL-77: "The bankruptcy record of Jeffrey Clinger from Frankfort, IN, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2010."
Jeffrey Clinger — Indiana

Sr Oscar Gustavo Cobio, Frankfort IN

Address: 453 W South St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 12-40871-reg: "Sr Oscar Gustavo Cobio's Chapter 7 bankruptcy, filed in Frankfort, IN in 2012-12-28, led to asset liquidation, with the case closing in April 3, 2013."
Sr Oscar Gustavo Cobio — Indiana

Thomas Coffman, Frankfort IN

Address: 459 E Barner St Frankfort, IN 46041
Bankruptcy Case 10-04891-JKC-7 Summary: "Thomas Coffman's Chapter 7 bankruptcy, filed in Frankfort, IN in 04/07/2010, led to asset liquidation, with the case closing in 2010-07-12."
Thomas Coffman — Indiana

Shane K Coffman, Frankfort IN

Address: 558 Catterlin St Frankfort, IN 46041
Bankruptcy Case 12-13432-RLM-7A Summary: "The bankruptcy filing by Shane K Coffman, undertaken in 2012-11-14 in Frankfort, IN under Chapter 7, concluded with discharge in February 18, 2013 after liquidating assets."
Shane K Coffman — Indiana

Chad Kenton Colby, Frankfort IN

Address: 3435 E County Road 800 N Frankfort, IN 46041-7930
Concise Description of Bankruptcy Case 15-06319-JMC-77: "The bankruptcy filing by Chad Kenton Colby, undertaken in July 2015 in Frankfort, IN under Chapter 7, concluded with discharge in 2015-10-22 after liquidating assets."
Chad Kenton Colby — Indiana

Nathan Christopher Collins, Frankfort IN

Address: 703 Glendale Dr Frankfort, IN 46041
Bankruptcy Case 13-11023-FJO-7 Overview: "Nathan Christopher Collins's bankruptcy, initiated in October 16, 2013 and concluded by 2014-01-20 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Christopher Collins — Indiana

Joshua P Collins, Frankfort IN

Address: 452 W Green St Frankfort, IN 46041-1352
Brief Overview of Bankruptcy Case 2014-03270-JKC-7: "In Frankfort, IN, Joshua P Collins filed for Chapter 7 bankruptcy in 04.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2014."
Joshua P Collins — Indiana

Kimberly Renae Curl, Frankfort IN

Address: 2203 Haven Ave Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-03259-RLM-77: "Kimberly Renae Curl's bankruptcy, initiated in 04/02/2013 and concluded by 07/16/2013 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Renae Curl — Indiana

David Wayne Dain, Frankfort IN

Address: 252 S Williams St Frankfort, IN 46041-2626
Brief Overview of Bankruptcy Case 14-10817-JJG-7: "The bankruptcy filing by David Wayne Dain, undertaken in 11/26/2014 in Frankfort, IN under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
David Wayne Dain — Indiana

Hope Mae Deann Dain, Frankfort IN

Address: 252 S Williams St Frankfort, IN 46041-2626
Brief Overview of Bankruptcy Case 14-10817-JJG-7: "In a Chapter 7 bankruptcy case, Hope Mae Deann Dain from Frankfort, IN, saw her proceedings start in 11/26/2014 and complete by 02.24.2015, involving asset liquidation."
Hope Mae Deann Dain — Indiana

James Marvin Davis, Frankfort IN

Address: 908 W McClurg St Frankfort, IN 46041
Bankruptcy Case 11-04917-FJO-7A Overview: "James Marvin Davis's Chapter 7 bankruptcy, filed in Frankfort, IN in 04/20/2011, led to asset liquidation, with the case closing in Jul 25, 2011."
James Marvin Davis — Indiana

Timothy Lee Davis, Frankfort IN

Address: 458 S 1st St Frankfort, IN 46041
Bankruptcy Case 13-03888-JMC-7 Overview: "The bankruptcy filing by Timothy Lee Davis, undertaken in 2013-04-16 in Frankfort, IN under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Timothy Lee Davis — Indiana

Peggy Ann Day, Frankfort IN

Address: 409 Hot Dog St Frankfort, IN 46041
Bankruptcy Case 11-09198-BHL-7 Overview: "Peggy Ann Day's Chapter 7 bankruptcy, filed in Frankfort, IN in 07.20.2011, led to asset liquidation, with the case closing in October 2011."
Peggy Ann Day — Indiana

Branden J Day, Frankfort IN

Address: 8 W Wabash St Frankfort, IN 46041
Bankruptcy Case 12-08323-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Branden J Day from Frankfort, IN, saw his proceedings start in July 12, 2012 and complete by October 16, 2012, involving asset liquidation."
Branden J Day — Indiana

Iii Charles Dean, Frankfort IN

Address: 806 Myrtle Ave Frankfort, IN 46041
Bankruptcy Case 09-17435-JKC-7 Overview: "Iii Charles Dean's Chapter 7 bankruptcy, filed in Frankfort, IN in November 2009, led to asset liquidation, with the case closing in 2010-03-06."
Iii Charles Dean — Indiana

Charles Christopher Dean, Frankfort IN

Address: 1401 E Clinton St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 13-07099-JKC-7: "In Frankfort, IN, Charles Christopher Dean filed for Chapter 7 bankruptcy in Jul 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2013."
Charles Christopher Dean — Indiana

James A Debruler, Frankfort IN

Address: 1150 W Mcclurg St Frankfort, IN 46041-1582
Brief Overview of Bankruptcy Case 2014-04254-RLM-7A: "The bankruptcy record of James A Debruler from Frankfort, IN, shows a Chapter 7 case filed in 2014-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2014."
James A Debruler — Indiana

Martin Eugene Devore, Frankfort IN

Address: 5531 E County Road 100 N Frankfort, IN 46041-8984
Bankruptcy Case 09-10351-JKC-13 Summary: "2009-07-20 marked the beginning of Martin Eugene Devore's Chapter 13 bankruptcy in Frankfort, IN, entailing a structured repayment schedule, completed by Jun 4, 2013."
Martin Eugene Devore — Indiana

Leanna Dick, Frankfort IN

Address: 208 Sullivan St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 09-18304-AJM-7: "Leanna Dick's Chapter 7 bankruptcy, filed in Frankfort, IN in 12/18/2009, led to asset liquidation, with the case closing in March 2010."
Leanna Dick — Indiana

Ashley Marie Dickenson, Frankfort IN

Address: 1250 Milroy St Frankfort, IN 46041-1047
Bankruptcy Case 15-03957-RLM-7 Overview: "The bankruptcy filing by Ashley Marie Dickenson, undertaken in 05/07/2015 in Frankfort, IN under Chapter 7, concluded with discharge in 2015-08-05 after liquidating assets."
Ashley Marie Dickenson — Indiana

Maria Gabriela Dickenson, Frankfort IN

Address: 904 N Maish Rd Frankfort, IN 46041
Bankruptcy Case 11-06121-JKC-7A Summary: "Maria Gabriela Dickenson's Chapter 7 bankruptcy, filed in Frankfort, IN in May 2011, led to asset liquidation, with the case closing in Aug 16, 2011."
Maria Gabriela Dickenson — Indiana

Tammy Jo Dieterle, Frankfort IN

Address: 2258 Haven Ave Frankfort, IN 46041-2813
Bankruptcy Case 2014-06258-JKC-7 Summary: "In Frankfort, IN, Tammy Jo Dieterle filed for Chapter 7 bankruptcy in 07.02.2014. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2014."
Tammy Jo Dieterle — Indiana

Tim N Dillingham, Frankfort IN

Address: 11136 E Prairie St Frankfort, IN 46041-8392
Concise Description of Bankruptcy Case 14-05878-JKC-77: "The case of Tim N Dillingham in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in June 22, 2014 and discharged early 09.20.2014, focusing on asset liquidation to repay creditors."
Tim N Dillingham — Indiana

Todd Barrett Dillingham, Frankfort IN

Address: 1109 E Boone St Frankfort, IN 46041-2612
Concise Description of Bankruptcy Case 2014-03295-JMC-77: "The bankruptcy record of Todd Barrett Dillingham from Frankfort, IN, shows a Chapter 7 case filed in April 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2014."
Todd Barrett Dillingham — Indiana

George Vernon Dixon, Frankfort IN

Address: 853 W JEFFERSON ST Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 12-04427-FJO-7: "George Vernon Dixon's Chapter 7 bankruptcy, filed in Frankfort, IN in 04.17.2012, led to asset liquidation, with the case closing in July 22, 2012."
George Vernon Dixon — Indiana

Allen Scott Donovan, Frankfort IN

Address: 1701 N Maish Rd Frankfort, IN 46041
Bankruptcy Case 12-11637-JKC-7 Summary: "Allen Scott Donovan's bankruptcy, initiated in 09.28.2012 and concluded by 01/02/2013 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Scott Donovan — Indiana

Leslie A S Douglas, Frankfort IN

Address: PO Box 397 Frankfort, IN 46041
Concise Description of Bankruptcy Case 11-13848-FJO-7A7: "In Frankfort, IN, Leslie A S Douglas filed for Chapter 7 bankruptcy in 2011-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-10."
Leslie A S Douglas — Indiana

Jackie Lou Douglass, Frankfort IN

Address: 752 MAPLELEAF DR Frankfort, IN 46041
Bankruptcy Case 12-05889-AJM-7 Summary: "In Frankfort, IN, Jackie Lou Douglass filed for Chapter 7 bankruptcy in 2012-05-17. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2012."
Jackie Lou Douglass — Indiana

Laura Mae Downs, Frankfort IN

Address: 1706 E Mcclurg St Frankfort, IN 46041-2277
Snapshot of U.S. Bankruptcy Proceeding Case 15-02780-JJG-7: "Laura Mae Downs's Chapter 7 bankruptcy, filed in Frankfort, IN in 04/06/2015, led to asset liquidation, with the case closing in July 5, 2015."
Laura Mae Downs — Indiana

Kevin Richard Downs, Frankfort IN

Address: 601 Catterlin St Frankfort, IN 46041
Bankruptcy Case 13-03128-FJO-7 Summary: "The bankruptcy record of Kevin Richard Downs from Frankfort, IN, shows a Chapter 7 case filed in 03/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2013."
Kevin Richard Downs — Indiana

Jerod Anthony Ducharme, Frankfort IN

Address: 406 S Harrison St Frankfort, IN 46041
Bankruptcy Case 12-10100-JKC-7A Overview: "The case of Jerod Anthony Ducharme in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 08/22/2012 and discharged early 11.26.2012, focusing on asset liquidation to repay creditors."
Jerod Anthony Ducharme — Indiana

Mary Leigh Duckworth, Frankfort IN

Address: 1255 W Mcclurg St Frankfort, IN 46041
Bankruptcy Case 13-03747-FJO-7 Overview: "The case of Mary Leigh Duckworth in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-04-12 and discharged early July 16, 2013, focusing on asset liquidation to repay creditors."
Mary Leigh Duckworth — Indiana

Richard Allen Dugger, Frankfort IN

Address: 459 N Clay St Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-00948-JKC-77: "Richard Allen Dugger's bankruptcy, initiated in 02.06.2013 and concluded by May 13, 2013 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Allen Dugger — Indiana

Ray Michael Edward Dunham, Frankfort IN

Address: 351 E Morrison St Frankfort, IN 46041-1740
Snapshot of U.S. Bankruptcy Proceeding Case 15-00464-JMC-7A: "Ray Michael Edward Dunham's bankruptcy, initiated in January 28, 2015 and concluded by 04/28/2015 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Michael Edward Dunham — Indiana

Jr Randy Dunlap, Frankfort IN

Address: 1258 Central Ave Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-13787-FJO-7: "The bankruptcy record of Jr Randy Dunlap from Frankfort, IN, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.18.2010."
Jr Randy Dunlap — Indiana

Marilyn S Dunn, Frankfort IN

Address: 1604 Washington Ave Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 11-00727-AJM-7: "The bankruptcy filing by Marilyn S Dunn, undertaken in January 26, 2011 in Frankfort, IN under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Marilyn S Dunn — Indiana

Scott Alan Dye, Frankfort IN

Address: 754 John St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 13-10521-JKC-7A: "The case of Scott Alan Dye in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-10-02 and discharged early 2014-01-06, focusing on asset liquidation to repay creditors."
Scott Alan Dye — Indiana

Mary Edgar, Frankfort IN

Address: 450 Outer Dr Frankfort, IN 46041
Concise Description of Bankruptcy Case 10-18353-JKC-7A7: "Mary Edgar's Chapter 7 bankruptcy, filed in Frankfort, IN in 12.12.2010, led to asset liquidation, with the case closing in March 2011."
Mary Edgar — Indiana

Donna Sue Eimen, Frankfort IN

Address: 1403 E Clinton St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 13-09334-FJO-7: "The case of Donna Sue Eimen in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in Aug 30, 2013 and discharged early Dec 4, 2013, focusing on asset liquidation to repay creditors."
Donna Sue Eimen — Indiana

Jeanette Irene Emery, Frankfort IN

Address: 551 E South St Frankfort, IN 46041-2534
Snapshot of U.S. Bankruptcy Proceeding Case 16-04889-JMC-7A: "Jeanette Irene Emery's Chapter 7 bankruptcy, filed in Frankfort, IN in 2016-06-24, led to asset liquidation, with the case closing in 09.22.2016."
Jeanette Irene Emery — Indiana

Jorge Luis Escobar, Frankfort IN

Address: 952 Gentry St Frankfort, IN 46041
Bankruptcy Case 13-12976-JKC-7A Summary: "The bankruptcy record of Jorge Luis Escobar from Frankfort, IN, shows a Chapter 7 case filed in 2013-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2014."
Jorge Luis Escobar — Indiana

Sandra Evans, Frankfort IN

Address: 407 W South St Frankfort, IN 46041
Bankruptcy Case 10-01237-FJO-7 Overview: "Frankfort, IN resident Sandra Evans's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Sandra Evans — Indiana

Richard Everman, Frankfort IN

Address: 359 E Armstrong St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-08211-JKC-7: "Richard Everman's bankruptcy, initiated in 2010-05-31 and concluded by 09.04.2010 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Everman — Indiana

James Louis Fandrey, Frankfort IN

Address: 4017 E County Road 300 S Frankfort, IN 46041-9296
Brief Overview of Bankruptcy Case 14-07810-RLM-7: "James Louis Fandrey's bankruptcy, initiated in Aug 20, 2014 and concluded by 2014-11-18 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Louis Fandrey — Indiana

Allen Ray Faulkner, Frankfort IN

Address: 1202 N Main St Frankfort, IN 46041-1137
Bankruptcy Case 14-08800-JMC-7 Summary: "The bankruptcy filing by Allen Ray Faulkner, undertaken in 2014-09-22 in Frankfort, IN under Chapter 7, concluded with discharge in 12/21/2014 after liquidating assets."
Allen Ray Faulkner — Indiana

John W Favors, Frankfort IN

Address: 1455 E Walnut St Frankfort, IN 46041
Bankruptcy Case 13-06769-JKC-7 Overview: "The case of John W Favors in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in June 25, 2013 and discharged early 2013-09-29, focusing on asset liquidation to repay creditors."
John W Favors — Indiana

Rhonda S Favors, Frankfort IN

Address: 12654 E County Road 300 S Frankfort, IN 46041
Brief Overview of Bankruptcy Case 12-05593-AJM-7: "Rhonda S Favors's Chapter 7 bankruptcy, filed in Frankfort, IN in 2012-05-11, led to asset liquidation, with the case closing in Aug 15, 2012."
Rhonda S Favors — Indiana

Grover L Fickle, Frankfort IN

Address: 4596 W Jackson St Frankfort, IN 46041
Bankruptcy Case 12-08077-AJM-7 Overview: "The case of Grover L Fickle in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 6, 2012 and discharged early Oct 10, 2012, focusing on asset liquidation to repay creditors."
Grover L Fickle — Indiana

Kristle Jo Flood, Frankfort IN

Address: 1259 Walnut Ave Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-02172-RLM-77: "Kristle Jo Flood's Chapter 7 bankruptcy, filed in Frankfort, IN in March 12, 2013, led to asset liquidation, with the case closing in Jun 16, 2013."
Kristle Jo Flood — Indiana

Johnny Joe Foor, Frankfort IN

Address: 1616 E Clinton St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 13-08787-RLM-7: "In a Chapter 7 bankruptcy case, Johnny Joe Foor from Frankfort, IN, saw their proceedings start in 08/16/2013 and complete by November 20, 2013, involving asset liquidation."
Johnny Joe Foor — Indiana

David Wayne Ford, Frankfort IN

Address: 2131 Red Bud Blvd Frankfort, IN 46041
Bankruptcy Case 11-06141-FJO-7 Summary: "David Wayne Ford's Chapter 7 bankruptcy, filed in Frankfort, IN in 2011-05-12, led to asset liquidation, with the case closing in Aug 16, 2011."
David Wayne Ford — Indiana

Jr Terry Dee Fouse, Frankfort IN

Address: 709 Magnolia Ave Frankfort, IN 46041
Brief Overview of Bankruptcy Case 13-04633-FJO-7: "The bankruptcy record of Jr Terry Dee Fouse from Frankfort, IN, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2013."
Jr Terry Dee Fouse — Indiana

Ricky Fox, Frankfort IN

Address: 302 S Clay St Frankfort, IN 46041
Bankruptcy Case 10-16674-FJO-7A Overview: "In Frankfort, IN, Ricky Fox filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2011."
Ricky Fox — Indiana

Justin Frazier, Frankfort IN

Address: 357 S Columbia St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 09-17636-JKC-7: "The bankruptcy record of Justin Frazier from Frankfort, IN, shows a Chapter 7 case filed in 12.03.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2010."
Justin Frazier — Indiana

Jasen Wayne Frazier, Frankfort IN

Address: 853 E WALNUT ST Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 12-04655-JKC-7: "The bankruptcy filing by Jasen Wayne Frazier, undertaken in 04.20.2012 in Frankfort, IN under Chapter 7, concluded with discharge in Jul 25, 2012 after liquidating assets."
Jasen Wayne Frazier — Indiana

Kimberly J Freeman, Frankfort IN

Address: 801 Delphi Ave Frankfort, IN 46041
Bankruptcy Case 12-00206-AJM-7A Overview: "The bankruptcy filing by Kimberly J Freeman, undertaken in 2012-01-11 in Frankfort, IN under Chapter 7, concluded with discharge in April 17, 2012 after liquidating assets."
Kimberly J Freeman — Indiana

Jerry Lee Freeman, Frankfort IN

Address: 2247 Red Bud Blvd Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-10021-JMC-7A7: "In Frankfort, IN, Jerry Lee Freeman filed for Chapter 7 bankruptcy in 09.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2013."
Jerry Lee Freeman — Indiana

Bradley Conard Fullerton, Frankfort IN

Address: 4954 W County Road 300 N Frankfort, IN 46041
Concise Description of Bankruptcy Case 11-05916-BHL-77: "In Frankfort, IN, Bradley Conard Fullerton filed for Chapter 7 bankruptcy in 2011-05-10. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2011."
Bradley Conard Fullerton — Indiana

Veca Gates, Frankfort IN

Address: 500 Catterlin St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-13464-FJO-7: "Frankfort, IN resident Veca Gates's September 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Veca Gates — Indiana

Amanda Gay, Frankfort IN

Address: 559 S Oneil St Frankfort, IN 46041
Bankruptcy Case 10-03470-JKC-7 Overview: "The case of Amanda Gay in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in March 17, 2010 and discharged early 06.21.2010, focusing on asset liquidation to repay creditors."
Amanda Gay — Indiana

Mary J George, Frankfort IN

Address: 2189 S COUNTY ROAD 750 E Frankfort, IN 46041
Brief Overview of Bankruptcy Case 12-05978-AJM-7: "In Frankfort, IN, Mary J George filed for Chapter 7 bankruptcy in 05.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2012."
Mary J George — Indiana

Joshua Gephart, Frankfort IN

Address: 1282 Alhambra Ave Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-16798-AJM-7: "In a Chapter 7 bankruptcy case, Joshua Gephart from Frankfort, IN, saw their proceedings start in November 2010 and complete by 02/15/2011, involving asset liquidation."
Joshua Gephart — Indiana

David W Gerber, Frankfort IN

Address: 6102 W Turtle Hill Ct Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 12-10145-JKC-7A: "Frankfort, IN resident David W Gerber's 08/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2012."
David W Gerber — Indiana

Carol Ann Geske, Frankfort IN

Address: 802 Catterlin St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 11-00348-AJM-7: "In a Chapter 7 bankruptcy case, Carol Ann Geske from Frankfort, IN, saw her proceedings start in January 2011 and complete by April 2011, involving asset liquidation."
Carol Ann Geske — Indiana

Kirk Gillum, Frankfort IN

Address: 111 N Blackberry Cir Frankfort, IN 46041
Concise Description of Bankruptcy Case 10-17735-BHL-77: "In Frankfort, IN, Kirk Gillum filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-02."
Kirk Gillum — Indiana

Alan Lee Gish, Frankfort IN

Address: 5787 S County Road 500 W Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 13-01643-RLM-7A: "In a Chapter 7 bankruptcy case, Alan Lee Gish from Frankfort, IN, saw his proceedings start in February 27, 2013 and complete by 06.03.2013, involving asset liquidation."
Alan Lee Gish — Indiana

Carol Ann Gonzalez, Frankfort IN

Address: 714 Stone Ridge Dr Frankfort, IN 46041
Concise Description of Bankruptcy Case 11-10446-FJO-77: "In a Chapter 7 bankruptcy case, Carol Ann Gonzalez from Frankfort, IN, saw her proceedings start in August 2011 and complete by 11/15/2011, involving asset liquidation."
Carol Ann Gonzalez — Indiana

Eric Scott Goodnight, Frankfort IN

Address: 754 W Armstrong St Frankfort, IN 46041
Bankruptcy Case 11-08833-AJM-7 Summary: "Eric Scott Goodnight's bankruptcy, initiated in July 2011 and concluded by 10.17.2011 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Scott Goodnight — Indiana

Jr Johnnie Goodnight, Frankfort IN

Address: 400 S Columbia St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-05499-AJM-7: "In a Chapter 7 bankruptcy case, Jr Johnnie Goodnight from Frankfort, IN, saw their proceedings start in 2010-04-19 and complete by 07.24.2010, involving asset liquidation."
Jr Johnnie Goodnight — Indiana

William Goodnight, Frankfort IN

Address: 502 Sullivan St Apt 2 Frankfort, IN 46041
Bankruptcy Case 10-15122-FJO-7 Summary: "In a Chapter 7 bankruptcy case, William Goodnight from Frankfort, IN, saw their proceedings start in Oct 6, 2010 and complete by 2011-01-10, involving asset liquidation."
William Goodnight — Indiana

William Ray Gorman, Frankfort IN

Address: 1601 E Walnut St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 11-09541-BHL-7A: "William Ray Gorman's Chapter 7 bankruptcy, filed in Frankfort, IN in July 27, 2011, led to asset liquidation, with the case closing in October 2011."
William Ray Gorman — Indiana

James Dennis Goss, Frankfort IN

Address: 4766 N County Road 100 W Frankfort, IN 46041
Brief Overview of Bankruptcy Case 11-00211-AJM-7: "In Frankfort, IN, James Dennis Goss filed for Chapter 7 bankruptcy in 2011-01-10. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2011."
James Dennis Goss — Indiana

Crickett Joy Alaine Graf, Frankfort IN

Address: PO Box 506 Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-01723-RLM-77: "Crickett Joy Alaine Graf's bankruptcy, initiated in 2013-02-28 and concluded by Jun 4, 2013 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crickett Joy Alaine Graf — Indiana

Daniel James Grant, Frankfort IN

Address: 1404 Wilshire Dr Apt 28 Frankfort, IN 46041
Bankruptcy Case 13-01363-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Daniel James Grant from Frankfort, IN, saw his proceedings start in February 2013 and complete by May 27, 2013, involving asset liquidation."
Daniel James Grant — Indiana

Troy D Green, Frankfort IN

Address: 1679 W County Road 300 N Frankfort, IN 46041
Bankruptcy Case 12-13524-JKC-7A Overview: "Frankfort, IN resident Troy D Green's 2012-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2013."
Troy D Green — Indiana

Explore Free Bankruptcy Records by State