Frankfort, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Frankfort.
Last updated on:
April 03, 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
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