Website Logo

Frankfort, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Frankfort.

Last updated on: April 02, 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

Barbara Ann Marchione, Frankfort IN

Address: 1154 S Columbia St Frankfort, IN 46041
Bankruptcy Case 13-02266-RLM-7A Summary: "Barbara Ann Marchione's bankruptcy, initiated in 03.13.2013 and concluded by Jun 17, 2013 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Marchione — Indiana

Nathanial A Martin, Frankfort IN

Address: 355 E Green St Frankfort, IN 46041-1426
Brief Overview of Bankruptcy Case 2014-40396-reg: "The bankruptcy record of Nathanial A Martin from Frankfort, IN, shows a Chapter 7 case filed in 07.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Nathanial A Martin — Indiana

Boyd Martin, Frankfort IN

Address: 552 E Wabash St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-09905-FJO-7A: "Boyd Martin's Chapter 7 bankruptcy, filed in Frankfort, IN in 06.30.2010, led to asset liquidation, with the case closing in October 2010."
Boyd Martin — Indiana

Jorge S Martin, Frankfort IN

Address: 1399 N County Road 350 E Frankfort, IN 46041-8245
Bankruptcy Case 14-09962-RLM-7A Overview: "Jorge S Martin's Chapter 7 bankruptcy, filed in Frankfort, IN in Oct 29, 2014, led to asset liquidation, with the case closing in January 2015."
Jorge S Martin — Indiana

Tony Edgar Martin, Frankfort IN

Address: 1301 E Wabash St Frankfort, IN 46041
Bankruptcy Case 11-13893-AJM-7A Overview: "Frankfort, IN resident Tony Edgar Martin's 11.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2012."
Tony Edgar Martin — Indiana

April Nicole Martinez, Frankfort IN

Address: 1460 E Ohio St Frankfort, IN 46041-2144
Brief Overview of Bankruptcy Case 14-05029-RLM-7: "The bankruptcy record of April Nicole Martinez from Frankfort, IN, shows a Chapter 7 case filed in May 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2014."
April Nicole Martinez — Indiana

Osvaldo Martinez, Frankfort IN

Address: 1057 Gard St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 09-15851-BHL-7: "The bankruptcy filing by Osvaldo Martinez, undertaken in 10.28.2009 in Frankfort, IN under Chapter 7, concluded with discharge in 2010-02-01 after liquidating assets."
Osvaldo Martinez — Indiana

Mendoza Jose Martinez, Frankfort IN

Address: 1404 S 1st St Frankfort, IN 46041
Bankruptcy Case 12-06907-JKC-7 Overview: "In Frankfort, IN, Mendoza Jose Martinez filed for Chapter 7 bankruptcy in June 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2012."
Mendoza Jose Martinez — Indiana

Roxanna Rae May, Frankfort IN

Address: 1061 N Jackson St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 12-02665-JKC-7: "The bankruptcy filing by Roxanna Rae May, undertaken in March 2012 in Frankfort, IN under Chapter 7, concluded with discharge in 06.18.2012 after liquidating assets."
Roxanna Rae May — Indiana

Ryan Mathew Lloyd Mayfield, Frankfort IN

Address: 353 E Paris St Frankfort, IN 46041-1747
Bankruptcy Case 15-04124-RLM-7 Summary: "Ryan Mathew Lloyd Mayfield's bankruptcy, initiated in 05.13.2015 and concluded by 2015-08-11 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Mathew Lloyd Mayfield — Indiana

Tabitha Lynn Mayfield, Frankfort IN

Address: 353 E Paris St Frankfort, IN 46041-1747
Concise Description of Bankruptcy Case 15-04124-RLM-77: "In Frankfort, IN, Tabitha Lynn Mayfield filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2015."
Tabitha Lynn Mayfield — Indiana

Melissa Kay Mccarty, Frankfort IN

Address: 2526 E Prairie Wood Ct Frankfort, IN 46041-6971
Brief Overview of Bankruptcy Case 15-08581-RLM-7A: "Melissa Kay Mccarty's Chapter 7 bankruptcy, filed in Frankfort, IN in October 13, 2015, led to asset liquidation, with the case closing in 2016-01-11."
Melissa Kay Mccarty — Indiana

Ruby Jean Mccauley, Frankfort IN

Address: 603 E Armstrong St Frankfort, IN 46041
Bankruptcy Case 11-12952-AJM-7A Overview: "The bankruptcy filing by Ruby Jean Mccauley, undertaken in October 13, 2011 in Frankfort, IN under Chapter 7, concluded with discharge in 01.17.2012 after liquidating assets."
Ruby Jean Mccauley — Indiana

Chad Mcgill, Frankfort IN

Address: 1461 E Washington St Frankfort, IN 46041
Bankruptcy Case 10-06810-AJM-7 Summary: "The bankruptcy filing by Chad Mcgill, undertaken in 2010-05-07 in Frankfort, IN under Chapter 7, concluded with discharge in Aug 11, 2010 after liquidating assets."
Chad Mcgill — Indiana

Kristy Mckinzie, Frankfort IN

Address: 6815 N County Road 50 W Frankfort, IN 46041
Bankruptcy Case 10-17654-BHL-7 Overview: "In Frankfort, IN, Kristy Mckinzie filed for Chapter 7 bankruptcy in 11.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2011."
Kristy Mckinzie — Indiana

Kerry Mcnew, Frankfort IN

Address: 452 N Columbia St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-18337-AJM-7: "The bankruptcy filing by Kerry Mcnew, undertaken in 2010-12-10 in Frankfort, IN under Chapter 7, concluded with discharge in 2011-03-16 after liquidating assets."
Kerry Mcnew — Indiana

Charles Mcphearson, Frankfort IN

Address: 1354 Walnut Ave Frankfort, IN 46041
Bankruptcy Case 10-10258-FJO-7 Overview: "The case of Charles Mcphearson in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in July 8, 2010 and discharged early October 12, 2010, focusing on asset liquidation to repay creditors."
Charles Mcphearson — Indiana

Matthew Robert Mcquern, Frankfort IN

Address: 2939 W Armstrong Rd Frankfort, IN 46041-8275
Bankruptcy Case 16-01322-RLM-7A Overview: "The bankruptcy record of Matthew Robert Mcquern from Frankfort, IN, shows a Chapter 7 case filed in Mar 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2016."
Matthew Robert Mcquern — Indiana

Lillie Mae Meagher, Frankfort IN

Address: 260 W County Road 200 S Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-06341-JKC-77: "The bankruptcy filing by Lillie Mae Meagher, undertaken in June 13, 2013 in Frankfort, IN under Chapter 7, concluded with discharge in 09.17.2013 after liquidating assets."
Lillie Mae Meagher — Indiana

Michael Meece, Frankfort IN

Address: 3237 W State Road 38 Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-18410-AJM-7A: "Frankfort, IN resident Michael Meece's 2010-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2011."
Michael Meece — Indiana

Abiel Mejia, Frankfort IN

Address: 552 W Boone St Frankfort, IN 46041
Concise Description of Bankruptcy Case 12-03502-JKC-77: "Abiel Mejia's Chapter 7 bankruptcy, filed in Frankfort, IN in 03/28/2012, led to asset liquidation, with the case closing in 07.02.2012."
Abiel Mejia — Indiana

Kristina Morales, Frankfort IN

Address: 651 E Boone St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-07152-FJO-7: "The bankruptcy record of Kristina Morales from Frankfort, IN, shows a Chapter 7 case filed in 05.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Kristina Morales — Indiana

Lemus Sergio Osvaldo Morales, Frankfort IN

Address: 452 W Freeman St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 12-05246-AJM-7: "Lemus Sergio Osvaldo Morales's bankruptcy, initiated in 2012-05-03 and concluded by 08/07/2012 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lemus Sergio Osvaldo Morales — Indiana

Craig Alan Morgan, Frankfort IN

Address: 166 N Briarwood Cir Frankfort, IN 46041
Bankruptcy Case 11-07304-AJM-7 Overview: "In Frankfort, IN, Craig Alan Morgan filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
Craig Alan Morgan — Indiana

Chad Matthew Morris, Frankfort IN

Address: 4216 N State Road 39 Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-04288-JMC-77: "The bankruptcy record of Chad Matthew Morris from Frankfort, IN, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Chad Matthew Morris — Indiana

Mark A Morrison, Frankfort IN

Address: 1555 E Walnut St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 12-08355-AJM-7: "The bankruptcy record of Mark A Morrison from Frankfort, IN, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Mark A Morrison — Indiana

Mechelle Lee Moss, Frankfort IN

Address: 459 Washington Ave Frankfort, IN 46041-2046
Snapshot of U.S. Bankruptcy Proceeding Case 16-02665-JJG-7: "Mechelle Lee Moss's bankruptcy, initiated in April 11, 2016 and concluded by 2016-07-10 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mechelle Lee Moss — Indiana

David William Moss, Frankfort IN

Address: 459 Washington Ave Frankfort, IN 46041-2046
Snapshot of U.S. Bankruptcy Proceeding Case 16-02665-JJG-7: "David William Moss's bankruptcy, initiated in 04.11.2016 and concluded by 07/10/2016 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David William Moss — Indiana

Linda Lou Mounts, Frankfort IN

Address: 508 W Wabash St Frankfort, IN 46041-2360
Bankruptcy Case 14-02143-JKC-7 Summary: "Linda Lou Mounts's bankruptcy, initiated in Mar 19, 2014 and concluded by 06/17/2014 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lou Mounts — Indiana

David Mullens, Frankfort IN

Address: 1707 E McClurg St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-17137-JKC-7A: "The bankruptcy record of David Mullens from Frankfort, IN, shows a Chapter 7 case filed in 11.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2011."
David Mullens — Indiana

Heather Mullinax, Frankfort IN

Address: 909 Rowe St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-13484-JKC-7: "The bankruptcy filing by Heather Mullinax, undertaken in September 2010 in Frankfort, IN under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Heather Mullinax — Indiana

Raymond M Mulvaney, Frankfort IN

Address: 1008 W Jefferson St Frankfort, IN 46041
Concise Description of Bankruptcy Case 11-15163-FJO-7A7: "The bankruptcy filing by Raymond M Mulvaney, undertaken in 2011-12-14 in Frankfort, IN under Chapter 7, concluded with discharge in Mar 19, 2012 after liquidating assets."
Raymond M Mulvaney — Indiana

Billy Joe Munoz, Frankfort IN

Address: 1652 W Barner St Frankfort, IN 46041-1509
Bankruptcy Case 2014-06254-JKC-7A Summary: "In Frankfort, IN, Billy Joe Munoz filed for Chapter 7 bankruptcy in 07/02/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2014."
Billy Joe Munoz — Indiana

Edward Mccann Munoz, Frankfort IN

Address: 255 W Armstrong St Frankfort, IN 46041-3011
Concise Description of Bankruptcy Case 15-09238-JMC-7A7: "The bankruptcy filing by Edward Mccann Munoz, undertaken in 2015-11-05 in Frankfort, IN under Chapter 7, concluded with discharge in Feb 3, 2016 after liquidating assets."
Edward Mccann Munoz — Indiana

James Byrl Murdock, Frankfort IN

Address: 1358 Walnut Ave Frankfort, IN 46041
Concise Description of Bankruptcy Case 12-08817-JKC-77: "In Frankfort, IN, James Byrl Murdock filed for Chapter 7 bankruptcy in Jul 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2012."
James Byrl Murdock — Indiana

Dawn Suzette Musante, Frankfort IN

Address: 605 E Kyger St Frankfort, IN 46041
Concise Description of Bankruptcy Case 11-06716-AJM-77: "Dawn Suzette Musante's Chapter 7 bankruptcy, filed in Frankfort, IN in 05.25.2011, led to asset liquidation, with the case closing in August 29, 2011."
Dawn Suzette Musante — Indiana

Jonathan Paul Myers, Frankfort IN

Address: 1701 E OHIO ST Frankfort, IN 46041
Brief Overview of Bankruptcy Case 12-06175-FJO-7: "Jonathan Paul Myers's bankruptcy, initiated in 05/23/2012 and concluded by 08.27.2012 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Paul Myers — Indiana

Blake Austin Myers, Frankfort IN

Address: 955 E Walnut St Frankfort, IN 46041-2568
Bankruptcy Case 2014-03642-JMC-7 Overview: "Blake Austin Myers's Chapter 7 bankruptcy, filed in Frankfort, IN in April 2014, led to asset liquidation, with the case closing in July 2014."
Blake Austin Myers — Indiana

Gena Bernice Myers, Frankfort IN

Address: 705 N Clay St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 11-00784-FJO-7: "In a Chapter 7 bankruptcy case, Gena Bernice Myers from Frankfort, IN, saw her proceedings start in 01.27.2011 and complete by 05.03.2011, involving asset liquidation."
Gena Bernice Myers — Indiana

Ricky Alan Nehrig, Frankfort IN

Address: 3532 N County Road 400 W Frankfort, IN 46041-7321
Bankruptcy Case 15-01803-JMC-7 Summary: "The bankruptcy filing by Ricky Alan Nehrig, undertaken in 03.11.2015 in Frankfort, IN under Chapter 7, concluded with discharge in 2015-06-09 after liquidating assets."
Ricky Alan Nehrig — Indiana

Michael L Nekolite, Frankfort IN

Address: 907 E Boone St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 11-07960-FJO-7: "The case of Michael L Nekolite in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-06-23 and discharged early 09.21.2011, focusing on asset liquidation to repay creditors."
Michael L Nekolite — Indiana

Shirley Nicholas, Frankfort IN

Address: 1558 Rossville Ave Lot 0 Frankfort, IN 46041
Concise Description of Bankruptcy Case 10-18508-FJO-77: "The bankruptcy record of Shirley Nicholas from Frankfort, IN, shows a Chapter 7 case filed in December 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2011."
Shirley Nicholas — Indiana

William Norman, Frankfort IN

Address: 3064 W County Road 650 S Frankfort, IN 46041
Bankruptcy Case 10-18446-AJM-7 Overview: "In a Chapter 7 bankruptcy case, William Norman from Frankfort, IN, saw their proceedings start in December 2010 and complete by 03.20.2011, involving asset liquidation."
William Norman — Indiana

Jeffery Coleman Obrien, Frankfort IN

Address: 656 Delphi Ave Frankfort, IN 46041
Concise Description of Bankruptcy Case 12-11517-RLM-77: "The case of Jeffery Coleman Obrien in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in September 26, 2012 and discharged early 2012-12-31, focusing on asset liquidation to repay creditors."
Jeffery Coleman Obrien — Indiana

Kimberly Kay Obrien, Frankfort IN

Address: 656 Delphi Ave Frankfort, IN 46041
Bankruptcy Case 13-01550-RLM-7 Overview: "Kimberly Kay Obrien's bankruptcy, initiated in February 2013 and concluded by June 2013 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Kay Obrien — Indiana

Timothy Oneal, Frankfort IN

Address: 757 E Armstrong St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-07673-JKC-7: "In Frankfort, IN, Timothy Oneal filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2010."
Timothy Oneal — Indiana

Patricia Diana Owens, Frankfort IN

Address: 351 S 2nd St Frankfort, IN 46041
Bankruptcy Case 11-09384-AJM-7 Summary: "Patricia Diana Owens's Chapter 7 bankruptcy, filed in Frankfort, IN in July 2011, led to asset liquidation, with the case closing in October 29, 2011."
Patricia Diana Owens — Indiana

Jason Padgett, Frankfort IN

Address: 4515 W Manson Colfax Rd Frankfort, IN 46041
Bankruptcy Case 10-10977-FJO-7 Overview: "The bankruptcy filing by Jason Padgett, undertaken in 07.22.2010 in Frankfort, IN under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Jason Padgett — Indiana

James Jackson Painter, Frankfort IN

Address: 1258 W Green St Frankfort, IN 46041-1268
Brief Overview of Bankruptcy Case 16-02410-JJG-7: "In Frankfort, IN, James Jackson Painter filed for Chapter 7 bankruptcy in 04/01/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2016."
James Jackson Painter — Indiana

Lynn Ann Painter, Frankfort IN

Address: 1151 E Clinton St Frankfort, IN 46041-2107
Bankruptcy Case 14-05636-RLM-7 Overview: "Lynn Ann Painter's bankruptcy, initiated in 06.13.2014 and concluded by 09.11.2014 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Ann Painter — Indiana

Crista Suzann Painter, Frankfort IN

Address: 1258 W Green St Frankfort, IN 46041-1268
Brief Overview of Bankruptcy Case 16-02410-JJG-7: "In a Chapter 7 bankruptcy case, Crista Suzann Painter from Frankfort, IN, saw her proceedings start in 2016-04-01 and complete by Jun 30, 2016, involving asset liquidation."
Crista Suzann Painter — Indiana

Dyanna L Palmer, Frankfort IN

Address: 658 Washington Ave Frankfort, IN 46041-2049
Brief Overview of Bankruptcy Case 15-05320-JMC-7: "The bankruptcy record of Dyanna L Palmer from Frankfort, IN, shows a Chapter 7 case filed in 06/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Dyanna L Palmer — Indiana

Gregory Patchett, Frankfort IN

Address: 3509 E County Road 600 N Frankfort, IN 46041
Bankruptcy Case 10-00249-AJM-7 Overview: "In Frankfort, IN, Gregory Patchett filed for Chapter 7 bankruptcy in 01.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-18."
Gregory Patchett — Indiana

Mark Curtis Payne, Frankfort IN

Address: 809 Mapleleaf Dr Frankfort, IN 46041-2298
Bankruptcy Case 15-40306-reg Overview: "Mark Curtis Payne's Chapter 7 bankruptcy, filed in Frankfort, IN in 06/25/2015, led to asset liquidation, with the case closing in 2015-09-23."
Mark Curtis Payne — Indiana

Joshua Eugene Payne, Frankfort IN

Address: 53 Main Ave Frankfort, IN 46041-3039
Bankruptcy Case 2014-04418-JMC-7 Summary: "Frankfort, IN resident Joshua Eugene Payne's 05.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2014."
Joshua Eugene Payne — Indiana

Kent D Pearson, Frankfort IN

Address: 11227 E County Road 100 N Frankfort, IN 46041
Concise Description of Bankruptcy Case 13-09562-RLM-77: "In Frankfort, IN, Kent D Pearson filed for Chapter 7 bankruptcy in September 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-13."
Kent D Pearson — Indiana

Catherine Larane Pender, Frankfort IN

Address: 6221 W Mulberry Jefferson Rd Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 13-04191-RLM-7: "Catherine Larane Pender's Chapter 7 bankruptcy, filed in Frankfort, IN in April 2013, led to asset liquidation, with the case closing in Jul 28, 2013."
Catherine Larane Pender — Indiana

Mary Mae Pender, Frankfort IN

Address: 6221 W Mulberry Jefferson Rd Frankfort, IN 46041
Brief Overview of Bankruptcy Case 12-02294-AJM-7: "Mary Mae Pender's Chapter 7 bankruptcy, filed in Frankfort, IN in 03.07.2012, led to asset liquidation, with the case closing in 2012-06-11."
Mary Mae Pender — Indiana

Dean Edwin Penry, Frankfort IN

Address: 709 Maple Dr Frankfort, IN 46041
Bankruptcy Case 12-10085-JKC-7A Summary: "Dean Edwin Penry's bankruptcy, initiated in 08.22.2012 and concluded by 11/26/2012 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Edwin Penry — Indiana

James Clayton Peregan, Frankfort IN

Address: 752 E Boone St Frankfort, IN 46041-2505
Bankruptcy Case 2014-06664-RLM-7 Overview: "Frankfort, IN resident James Clayton Peregan's 07.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2014."
James Clayton Peregan — Indiana

Jennifer Leigh Peregan, Frankfort IN

Address: 752 E Boone St Frankfort, IN 46041-2505
Bankruptcy Case 14-06664-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Jennifer Leigh Peregan from Frankfort, IN, saw her proceedings start in 07.16.2014 and complete by October 2014, involving asset liquidation."
Jennifer Leigh Peregan — Indiana

Rita Perkins, Frankfort IN

Address: 755 E Walnut St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 10-13596-JKC-7: "Rita Perkins's Chapter 7 bankruptcy, filed in Frankfort, IN in September 2010, led to asset liquidation, with the case closing in 2010-12-13."
Rita Perkins — Indiana

Kyle Ernest Perkins, Frankfort IN

Address: 358 N Crescent Dr Frankfort, IN 46041
Concise Description of Bankruptcy Case 12-03525-FJO-77: "The case of Kyle Ernest Perkins in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 07/02/2012, focusing on asset liquidation to repay creditors."
Kyle Ernest Perkins — Indiana

Jr Edward Charles Perry, Frankfort IN

Address: 350 E PARIS ST Frankfort, IN 46041
Bankruptcy Case 12-03955-FJO-7 Summary: "Jr Edward Charles Perry's Chapter 7 bankruptcy, filed in Frankfort, IN in 2012-04-09, led to asset liquidation, with the case closing in 2012-07-14."
Jr Edward Charles Perry — Indiana

Robert Petre, Frankfort IN

Address: 657 W South St Frankfort, IN 46041
Concise Description of Bankruptcy Case 10-17729-JKC-77: "The bankruptcy record of Robert Petre 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 03/01/2011."
Robert Petre — Indiana

Christopher Ryan Pettit, Frankfort IN

Address: 10 W Paris St Frankfort, IN 46041
Bankruptcy Case 13-00570-JKC-7A Summary: "The bankruptcy record of Christopher Ryan Pettit from Frankfort, IN, shows a Chapter 7 case filed in Jan 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-29."
Christopher Ryan Pettit — Indiana

Aaron Joseph Ping, Frankfort IN

Address: 847 W County Road 200 S Frankfort, IN 46041-7636
Snapshot of U.S. Bankruptcy Proceeding Case 16-03292-JJG-7: "Aaron Joseph Ping's bankruptcy, initiated in 04/29/2016 and concluded by 07/28/2016 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Joseph Ping — Indiana

Jennifer Lynn Ping, Frankfort IN

Address: 847 W County Road 200 S Frankfort, IN 46041-7636
Bankruptcy Case 16-03292-JJG-7 Summary: "In Frankfort, IN, Jennifer Lynn Ping filed for Chapter 7 bankruptcy in April 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2016."
Jennifer Lynn Ping — Indiana

Austin Michael Pippinger, Frankfort IN

Address: 559 W Washington St Apt 4 Frankfort, IN 46041-1841
Bankruptcy Case 15-08642-JMC-7A Summary: "In Frankfort, IN, Austin Michael Pippinger filed for Chapter 7 bankruptcy in 10.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-12."
Austin Michael Pippinger — Indiana

Mitchell Polston, Frankfort IN

Address: 1250 E Wabash St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-16427-JKC-7: "Mitchell Polston's Chapter 7 bankruptcy, filed in Frankfort, IN in Oct 29, 2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Mitchell Polston — Indiana

John Ponton, Frankfort IN

Address: 1301 E Washington St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 09-16321-JKC-7: "In a Chapter 7 bankruptcy case, John Ponton from Frankfort, IN, saw their proceedings start in Nov 5, 2009 and complete by 2010-02-10, involving asset liquidation."
John Ponton — Indiana

Charles Michael Porter, Frankfort IN

Address: 1157 S Prairie St Frankfort, IN 46041-3449
Bankruptcy Case 14-09795-JMC-7A Summary: "Frankfort, IN resident Charles Michael Porter's October 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
Charles Michael Porter — Indiana

Kent K Pratt, Frankfort IN

Address: 10 W Meredith St Frankfort, IN 46041
Concise Description of Bankruptcy Case 12-03365-AJM-77: "The bankruptcy filing by Kent K Pratt, undertaken in 03/27/2012 in Frankfort, IN under Chapter 7, concluded with discharge in 07.01.2012 after liquidating assets."
Kent K Pratt — Indiana

Jr Edward Price, Frankfort IN

Address: 1352 E Walnut St Frankfort, IN 46041
Concise Description of Bankruptcy Case 10-05816-JKC-77: "Jr Edward Price's bankruptcy, initiated in 04.22.2010 and concluded by July 2010 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward Price — Indiana

Carl Ray Pugh, Frankfort IN

Address: 3231 E State Road 28 Frankfort, IN 46041
Bankruptcy Case 13-05478-JKC-7 Overview: "Carl Ray Pugh's Chapter 7 bankruptcy, filed in Frankfort, IN in May 2013, led to asset liquidation, with the case closing in August 2013."
Carl Ray Pugh — Indiana

Stanley Allen Ragan, Frankfort IN

Address: 4305 W New Castle Rd Frankfort, IN 46041-7149
Bankruptcy Case 10-00427-RLM-13 Summary: "Filing for Chapter 13 bankruptcy in 01/15/2010, Stanley Allen Ragan from Frankfort, IN, structured a repayment plan, achieving discharge in March 2015."
Stanley Allen Ragan — Indiana

Betty Allison Ragan, Frankfort IN

Address: 4305 W New Castle Rd Frankfort, IN 46041-7149
Bankruptcy Case 10-00427-RLM-13 Summary: "2010-01-15 marked the beginning of Betty Allison Ragan's Chapter 13 bankruptcy in Frankfort, IN, entailing a structured repayment schedule, completed by March 16, 2015."
Betty Allison Ragan — Indiana

Leonardo Flavio Ramos, Frankfort IN

Address: 1905 Goder Dr Frankfort, IN 46041-2265
Snapshot of U.S. Bankruptcy Proceeding Case 15-02026-JMC-7: "In a Chapter 7 bankruptcy case, Leonardo Flavio Ramos from Frankfort, IN, saw his proceedings start in 03/17/2015 and complete by Jun 15, 2015, involving asset liquidation."
Leonardo Flavio Ramos — Indiana

Kellie Jo Ramsey, Frankfort IN

Address: 1300 MYRTLE AVE Frankfort, IN 46041
Concise Description of Bankruptcy Case 12-05788-FJO-77: "The case of Kellie Jo Ramsey in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 05.16.2012 and discharged early August 20, 2012, focusing on asset liquidation to repay creditors."
Kellie Jo Ramsey — Indiana

Larry David Randle, Frankfort IN

Address: 656 E WASHINGTON ST Frankfort, IN 46041
Brief Overview of Bankruptcy Case 12-04579-FJO-7: "In a Chapter 7 bankruptcy case, Larry David Randle from Frankfort, IN, saw his proceedings start in 2012-04-19 and complete by Jul 24, 2012, involving asset liquidation."
Larry David Randle — Indiana

Terry Lynn Randolph, Frankfort IN

Address: 703 W Jefferson St Frankfort, IN 46041-1614
Bankruptcy Case 16-02563-JJG-7 Overview: "The case of Terry Lynn Randolph in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early 2016-07-06, focusing on asset liquidation to repay creditors."
Terry Lynn Randolph — Indiana

Gregory Randolph, Frankfort IN

Address: 415 S Broad Way Frankfort, IN 46041
Brief Overview of Bankruptcy Case 10-16579-FJO-7: "The case of Gregory Randolph in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 11/02/2010 and discharged early February 15, 2011, focusing on asset liquidation to repay creditors."
Gregory Randolph — Indiana

Donald Gene Ray, Frankfort IN

Address: 609 W Kyger St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 12-13745-JKC-7A: "Donald Gene Ray's Chapter 7 bankruptcy, filed in Frankfort, IN in 2012-11-21, led to asset liquidation, with the case closing in 02.25.2013."
Donald Gene Ray — Indiana

Jr Richard Lee Redmon, Frankfort IN

Address: 602 E Kelley Rd Frankfort, IN 46041-8877
Brief Overview of Bankruptcy Case 14-05568-JMC-7: "The bankruptcy filing by Jr Richard Lee Redmon, undertaken in June 2014 in Frankfort, IN under Chapter 7, concluded with discharge in September 9, 2014 after liquidating assets."
Jr Richard Lee Redmon — Indiana

Gary Wayne Reynolds, Frankfort IN

Address: 1610 E Morrison St Frankfort, IN 46041
Brief Overview of Bankruptcy Case 12-08420-JKC-7: "Frankfort, IN resident Gary Wayne Reynolds's July 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-20."
Gary Wayne Reynolds — Indiana

Terry Lynn Richey, Frankfort IN

Address: 460 W Green St Frankfort, IN 46041-1352
Bankruptcy Case 16-00002-JMC-7 Overview: "Terry Lynn Richey's Chapter 7 bankruptcy, filed in Frankfort, IN in 2016-01-01, led to asset liquidation, with the case closing in March 2016."
Terry Lynn Richey — Indiana

Jr Norman L Riley, Frankfort IN

Address: 3160 N Hamilton Rd Frankfort, IN 46041
Concise Description of Bankruptcy Case 11-08623-BHL-77: "The bankruptcy filing by Jr Norman L Riley, undertaken in July 2011 in Frankfort, IN under Chapter 7, concluded with discharge in 10.12.2011 after liquidating assets."
Jr Norman L Riley — Indiana

Sonia Ella Robb, Frankfort IN

Address: 801 Center Dr Frankfort, IN 46041
Bankruptcy Case 13-12552-JMC-7 Summary: "Sonia Ella Robb's Chapter 7 bankruptcy, filed in Frankfort, IN in 2013-11-27, led to asset liquidation, with the case closing in 03/03/2014."
Sonia Ella Robb — Indiana

Brittany Lyn Robbins, Frankfort IN

Address: 951 Central Ave Frankfort, IN 46041-1206
Bankruptcy Case 15-02100-JMC-7 Summary: "Brittany Lyn Robbins's Chapter 7 bankruptcy, filed in Frankfort, IN in March 18, 2015, led to asset liquidation, with the case closing in June 16, 2015."
Brittany Lyn Robbins — Indiana

Melissa Diane Roberts, Frankfort IN

Address: 1801 Goder Dr Frankfort, IN 46041-2263
Bankruptcy Case 15-01739-JMC-7 Overview: "The bankruptcy filing by Melissa Diane Roberts, undertaken in March 10, 2015 in Frankfort, IN under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Melissa Diane Roberts — Indiana

Rodney Wayne Roberts, Frankfort IN

Address: 1801 Goder Dr Frankfort, IN 46041-2263
Bankruptcy Case 15-01739-JMC-7 Summary: "Rodney Wayne Roberts's Chapter 7 bankruptcy, filed in Frankfort, IN in Mar 10, 2015, led to asset liquidation, with the case closing in 2015-06-08."
Rodney Wayne Roberts — Indiana

Peggy J Robinson, Frankfort IN

Address: 1001 Given St Frankfort, IN 46041-1420
Bankruptcy Case 15-04071-JMC-7 Overview: "In Frankfort, IN, Peggy J Robinson filed for Chapter 7 bankruptcy in 2015-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-10."
Peggy J Robinson — Indiana

Martin N Robles, Frankfort IN

Address: 859 W Armstrong St Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 09-15147-BHL-7: "Frankfort, IN resident Martin N Robles's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2010."
Martin N Robles — Indiana

Michael Richard Roese, Frankfort IN

Address: 251 W Boone St Frankfort, IN 46041-2423
Bankruptcy Case 16-00422-JMC-7 Summary: "Michael Richard Roese's bankruptcy, initiated in January 2016 and concluded by April 2016 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Richard Roese — Indiana

Sandra Jean Roese, Frankfort IN

Address: 251 W Boone St Frankfort, IN 46041-2423
Concise Description of Bankruptcy Case 16-00422-JMC-77: "In a Chapter 7 bankruptcy case, Sandra Jean Roese from Frankfort, IN, saw her proceedings start in January 2016 and complete by 04.26.2016, involving asset liquidation."
Sandra Jean Roese — Indiana

Christine Marie Rubright, Frankfort IN

Address: 1665 S County Road 800 W Frankfort, IN 46041-6817
Bankruptcy Case 09-23839 Summary: "Christine Marie Rubright's Frankfort, IN bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in 07.24.2013."
Christine Marie Rubright — Indiana

Gerardo Avevalos Ruiz, Frankfort IN

Address: 852 W Jefferson St Frankfort, IN 46041-1615
Bankruptcy Case 16-03634-RLM-7 Overview: "The case of Gerardo Avevalos Ruiz in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in May 11, 2016 and discharged early Aug 9, 2016, focusing on asset liquidation to repay creditors."
Gerardo Avevalos Ruiz — Indiana

Travis Aaron Ruiz, Frankfort IN

Address: 806 N Maish Rd Frankfort, IN 46041
Snapshot of U.S. Bankruptcy Proceeding Case 11-03171-JKC-7: "In a Chapter 7 bankruptcy case, Travis Aaron Ruiz from Frankfort, IN, saw his proceedings start in Mar 22, 2011 and complete by 2011-06-26, involving asset liquidation."
Travis Aaron Ruiz — Indiana

Tiffany Renee Rush, Frankfort IN

Address: 1308 S Prairie St Frankfort, IN 46041
Concise Description of Bankruptcy Case 11-12209-AJM-7A7: "In Frankfort, IN, Tiffany Renee Rush filed for Chapter 7 bankruptcy in 2011-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Tiffany Renee Rush — Indiana

Charles Ryan, Frankfort IN

Address: 553 Gentry St Frankfort, IN 46041
Bankruptcy Case 10-08180-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Charles Ryan from Frankfort, IN, saw their proceedings start in 05/29/2010 and complete by Sep 2, 2010, involving asset liquidation."
Charles Ryan — Indiana

Explore Free Bankruptcy Records by State