Website Logo

Hebron, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hebron.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Lloyd Edward Abenath, Hebron IN

Address: 105 Falawater Dr Lot 180 Hebron, IN 46341
Concise Description of Bankruptcy Case 12-22713-jpk7: "Lloyd Edward Abenath's bankruptcy, initiated in July 19, 2012 and concluded by Oct 23, 2012 in Hebron, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd Edward Abenath — Indiana

Jose Abel Alvarez, Hebron IN

Address: 208 Locust Ave S Hebron, IN 46341
Bankruptcy Case 12-23525-jpk Overview: "The bankruptcy filing by Jose Abel Alvarez, undertaken in September 2012 in Hebron, IN under Chapter 7, concluded with discharge in 12.23.2012 after liquidating assets."
Jose Abel Alvarez — Indiana

Evelyn Angelov, Hebron IN

Address: 210 Aspen St Hebron, IN 46341
Brief Overview of Bankruptcy Case 13-20032-jpk: "The bankruptcy filing by Evelyn Angelov, undertaken in January 6, 2013 in Hebron, IN under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Evelyn Angelov — Indiana

Ann Marie Austin, Hebron IN

Address: 400 Misty Ln Apt 2 Hebron, IN 46341
Bankruptcy Case 13-21460-jpk Overview: "Hebron, IN resident Ann Marie Austin's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2013."
Ann Marie Austin — Indiana

Halina Baran, Hebron IN

Address: 18225 Clay St Hebron, IN 46341
Bankruptcy Case 13-22256-jpk Overview: "In a Chapter 7 bankruptcy case, Halina Baran from Hebron, IN, saw her proceedings start in June 24, 2013 and complete by 09.28.2013, involving asset liquidation."
Halina Baran — Indiana

Laurie Ann Bechtold, Hebron IN

Address: 686 W 900 S Hebron, IN 46341
Brief Overview of Bankruptcy Case 11-21137-jpk: "Laurie Ann Bechtold's Chapter 7 bankruptcy, filed in Hebron, IN in 03/30/2011, led to asset liquidation, with the case closing in 2011-07-04."
Laurie Ann Bechtold — Indiana

Amanda Beck, Hebron IN

Address: 192 Boardwalk Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 10-23103-jpk: "The case of Amanda Beck in Hebron, IN, demonstrates a Chapter 7 bankruptcy filed in 06/30/2010 and discharged early 10/04/2010, focusing on asset liquidation to repay creditors."
Amanda Beck — Indiana

Darlene Bickers, Hebron IN

Address: 702 W 250 S Hebron, IN 46341-9716
Concise Description of Bankruptcy Case 09-25116-kl7: "Darlene Bickers's Chapter 13 bankruptcy in Hebron, IN started in 2009-11-27. This plan involved reorganizing debts and establishing a payment plan, concluding in 06/25/2013."
Darlene Bickers — Indiana

Jr Edward Bilinski, Hebron IN

Address: 102 Winesap Dr Apt 209 Hebron, IN 46341
Bankruptcy Case 09-25177-jpk Overview: "Jr Edward Bilinski's bankruptcy, initiated in 2009-11-30 and concluded by 2010-03-06 in Hebron, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward Bilinski — Indiana

Amy Rochelle Blanco, Hebron IN

Address: 257 S Imperial Ct Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 13-24357-jpk: "In a Chapter 7 bankruptcy case, Amy Rochelle Blanco from Hebron, IN, saw her proceedings start in 12.12.2013 and complete by 2014-03-18, involving asset liquidation."
Amy Rochelle Blanco — Indiana

Paul M Blank, Hebron IN

Address: 106 Walnut Ct Hebron, IN 46341
Bankruptcy Case 13-23441-jpk Overview: "The bankruptcy filing by Paul M Blank, undertaken in 09/25/2013 in Hebron, IN under Chapter 7, concluded with discharge in 12.30.2013 after liquidating assets."
Paul M Blank — Indiana

Jeremy Blount, Hebron IN

Address: 14 Maxwell St Apt C Hebron, IN 46341
Concise Description of Bankruptcy Case 09-24532-jpk7: "The bankruptcy record of Jeremy Blount from Hebron, IN, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-25."
Jeremy Blount — Indiana

Joshua Vincent Blunk, Hebron IN

Address: 608 W 350 S Hebron, IN 46341-9707
Snapshot of U.S. Bankruptcy Proceeding Case 15-20543-jpk: "The case of Joshua Vincent Blunk in Hebron, IN, demonstrates a Chapter 7 bankruptcy filed in March 4, 2015 and discharged early June 2, 2015, focusing on asset liquidation to repay creditors."
Joshua Vincent Blunk — Indiana

Nichole Danielle Blunk, Hebron IN

Address: 608 W 350 S Hebron, IN 46341-9707
Bankruptcy Case 15-20543-jpk Overview: "The bankruptcy record of Nichole Danielle Blunk from Hebron, IN, shows a Chapter 7 case filed in 2015-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-02."
Nichole Danielle Blunk — Indiana

Milo Boricich, Hebron IN

Address: 106 Fir Ct Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 10-23292-jpk: "Milo Boricich's Chapter 7 bankruptcy, filed in Hebron, IN in July 14, 2010, led to asset liquidation, with the case closing in Oct 13, 2010."
Milo Boricich — Indiana

Roger D Bowles, Hebron IN

Address: 266 W 650 S Hebron, IN 46341-8835
Bankruptcy Case 2014-21304-jpk Overview: "The case of Roger D Bowles in Hebron, IN, demonstrates a Chapter 7 bankruptcy filed in April 22, 2014 and discharged early July 21, 2014, focusing on asset liquidation to repay creditors."
Roger D Bowles — Indiana

Brian Braithwaite, Hebron IN

Address: 125 Poplar Ct Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 10-24856-jpk: "The bankruptcy record of Brian Braithwaite from Hebron, IN, shows a Chapter 7 case filed in October 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2011."
Brian Braithwaite — Indiana

Roger Briggs, Hebron IN

Address: 605 W Jackson St Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 11-24553-jpk: "Hebron, IN resident Roger Briggs's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2012."
Roger Briggs — Indiana

Alex C Brown, Hebron IN

Address: PO Box 723 Hebron, IN 46341-0723
Bankruptcy Case 14-23117-jpk Summary: "Alex C Brown's Chapter 7 bankruptcy, filed in Hebron, IN in September 15, 2014, led to asset liquidation, with the case closing in December 2014."
Alex C Brown — Indiana

Abbey Jo Bryant, Hebron IN

Address: 736 Westerfield Rd Hebron, IN 46341
Brief Overview of Bankruptcy Case 13-20038-jpk: "The case of Abbey Jo Bryant in Hebron, IN, demonstrates a Chapter 7 bankruptcy filed in Jan 7, 2013 and discharged early 2013-04-13, focusing on asset liquidation to repay creditors."
Abbey Jo Bryant — Indiana

Sandra Buchwalter, Hebron IN

Address: 256 S State Road 2 Apt D Hebron, IN 46341
Bankruptcy Case 10-25126-jpk Summary: "The bankruptcy filing by Sandra Buchwalter, undertaken in November 2, 2010 in Hebron, IN under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
Sandra Buchwalter — Indiana

Erin Lucretia Buck, Hebron IN

Address: 780 W 900 S Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 12-21464-jpk: "In Hebron, IN, Erin Lucretia Buck filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2012."
Erin Lucretia Buck — Indiana

Henry John Busker, Hebron IN

Address: 308 W Wilson St Hebron, IN 46341-9081
Bankruptcy Case 09-25418-kl Overview: "Henry John Busker's Chapter 13 bankruptcy in Hebron, IN started in 12.19.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-05."
Henry John Busker — Indiana

Jean Bykerk, Hebron IN

Address: 657 S 300 W Hebron, IN 46341
Brief Overview of Bankruptcy Case 10-22390-jpk: "The bankruptcy record of Jean Bykerk from Hebron, IN, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Jean Bykerk — Indiana

Christopher Eugene Campbell, Hebron IN

Address: 59 Gaslite Park Hebron, IN 46341-8719
Bankruptcy Case 15-21612-jpk Summary: "Hebron, IN resident Christopher Eugene Campbell's 2015-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2015."
Christopher Eugene Campbell — Indiana

Beth Carrol, Hebron IN

Address: 468 S State Road 2 Hebron, IN 46341-8815
Concise Description of Bankruptcy Case 2014-21749-jpk7: "The bankruptcy record of Beth Carrol from Hebron, IN, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Beth Carrol — Indiana

Donald C Center, Hebron IN

Address: 712 Oak Brook Dr Hebron, IN 46341-9603
Bankruptcy Case 09-24878-kl Overview: "Chapter 13 bankruptcy for Donald C Center in Hebron, IN began in 11.11.2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-04-07."
Donald C Center — Indiana

Tonia L Center, Hebron IN

Address: 712 Oak Brook Dr Hebron, IN 46341-9603
Bankruptcy Case 09-24878-kl Overview: "In her Chapter 13 bankruptcy case filed in 11.11.2009, Hebron, IN's Tonia L Center agreed to a debt repayment plan, which was successfully completed by 04/07/2015."
Tonia L Center — Indiana

Elizabeth Chabala, Hebron IN

Address: 643 W Division Rd Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 10-24384-jpk: "Hebron, IN resident Elizabeth Chabala's September 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-27."
Elizabeth Chabala — Indiana

Debra Ann Chance, Hebron IN

Address: 119 McIntosh Blvd Lot 186 Hebron, IN 46341
Bankruptcy Case 12-23194-jpk Overview: "Debra Ann Chance's bankruptcy, initiated in 08/24/2012 and concluded by 2012-11-28 in Hebron, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Ann Chance — Indiana

Charles Chenault, Hebron IN

Address: 619 Persimmon Pkwy Hebron, IN 46341-8621
Bankruptcy Case 2014-21312-jpk Summary: "Hebron, IN resident Charles Chenault's 2014-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2014."
Charles Chenault — Indiana

Rebecca Chenault, Hebron IN

Address: 619 Persimmon Pkwy Hebron, IN 46341-8621
Concise Description of Bankruptcy Case 2014-21312-jpk7: "Rebecca Chenault's bankruptcy, initiated in April 23, 2014 and concluded by Jul 22, 2014 in Hebron, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Chenault — Indiana

Janine Chrisman, Hebron IN

Address: 524 W 250 S Hebron, IN 46341
Concise Description of Bankruptcy Case 12-24463-jpk7: "Hebron, IN resident Janine Chrisman's November 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2013."
Janine Chrisman — Indiana

James Joseph Christensen, Hebron IN

Address: 101 Fir Ct Hebron, IN 46341-8778
Brief Overview of Bankruptcy Case 08-23918-jpk: "Nov 20, 2008 marked the beginning of James Joseph Christensen's Chapter 13 bankruptcy in Hebron, IN, entailing a structured repayment schedule, completed by 2014-12-23."
James Joseph Christensen — Indiana

Dana Marie Christensen, Hebron IN

Address: 101 Fir Ct Hebron, IN 46341-8778
Brief Overview of Bankruptcy Case 08-23918-jpk: "2008-11-20 marked the beginning of Dana Marie Christensen's Chapter 13 bankruptcy in Hebron, IN, entailing a structured repayment schedule, completed by December 2014."
Dana Marie Christensen — Indiana

Donald Lee Claypool, Hebron IN

Address: 786 S 375 W Hebron, IN 46341-8850
Snapshot of U.S. Bankruptcy Proceeding Case 15-23824-jpk: "In a Chapter 7 bankruptcy case, Donald Lee Claypool from Hebron, IN, saw their proceedings start in Dec 10, 2015 and complete by Mar 9, 2016, involving asset liquidation."
Donald Lee Claypool — Indiana

Brian Christopher Collins, Hebron IN

Address: 923 S State Road 2 Hebron, IN 46341
Brief Overview of Bankruptcy Case 11-20831-jpk: "The bankruptcy filing by Brian Christopher Collins, undertaken in 03.16.2011 in Hebron, IN under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Brian Christopher Collins — Indiana

Jennifer L Corak, Hebron IN

Address: 108 Beech Ct Hebron, IN 46341
Concise Description of Bankruptcy Case 11-22960-jpk7: "Jennifer L Corak's Chapter 7 bankruptcy, filed in Hebron, IN in 2011-07-29, led to asset liquidation, with the case closing in 2011-11-02."
Jennifer L Corak — Indiana

Kathleen Allison Cosgrove, Hebron IN

Address: 6318 E 181st Ave Hebron, IN 46341-9302
Bankruptcy Case 15-20308-jpk Summary: "The bankruptcy record of Kathleen Allison Cosgrove from Hebron, IN, shows a Chapter 7 case filed in 02/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14."
Kathleen Allison Cosgrove — Indiana

Kelly Dee Courtney, Hebron IN

Address: 107 Rome Blvd Lot 202 Hebron, IN 46341
Concise Description of Bankruptcy Case 12-24695-jpk7: "Kelly Dee Courtney's bankruptcy, initiated in Dec 21, 2012 and concluded by March 2013 in Hebron, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Dee Courtney — Indiana

Lindsay Ream Covault, Hebron IN

Address: 202 S 600 W Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 12-23632-jpk: "Lindsay Ream Covault's Chapter 7 bankruptcy, filed in Hebron, IN in 09.26.2012, led to asset liquidation, with the case closing in 2012-12-31."
Lindsay Ream Covault — Indiana

Britnei Nicole Cowan, Hebron IN

Address: 123 Mcintosh Blvd Apt 184 Hebron, IN 46341-9369
Bankruptcy Case 15-20692-jpk Summary: "The bankruptcy filing by Britnei Nicole Cowan, undertaken in March 2015 in Hebron, IN under Chapter 7, concluded with discharge in June 15, 2015 after liquidating assets."
Britnei Nicole Cowan — Indiana

John Crisman, Hebron IN

Address: 206 S Adams St Apt 4 Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 10-21106-jpk: "In a Chapter 7 bankruptcy case, John Crisman from Hebron, IN, saw their proceedings start in March 2010 and complete by 2010-06-23, involving asset liquidation."
John Crisman — Indiana

Sean Michael Crum, Hebron IN

Address: 402 N Madison St Hebron, IN 46341-8517
Snapshot of U.S. Bankruptcy Proceeding Case 16-22103-jpk: "Hebron, IN resident Sean Michael Crum's 07/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Sean Michael Crum — Indiana

Bianca Marie Crum, Hebron IN

Address: 402 N Madison St Hebron, IN 46341-8517
Brief Overview of Bankruptcy Case 16-22103-jpk: "In Hebron, IN, Bianca Marie Crum filed for Chapter 7 bankruptcy in 07.27.2016. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2016."
Bianca Marie Crum — Indiana

Paul Cruz, Hebron IN

Address: 16100 County Line Rd Hebron, IN 46341-9030
Bankruptcy Case 2014-21507-jpk Summary: "Paul Cruz's Chapter 7 bankruptcy, filed in Hebron, IN in 2014-05-01, led to asset liquidation, with the case closing in Jul 30, 2014."
Paul Cruz — Indiana

Diandra Lynn Csomos, Hebron IN

Address: PO Box 632 Hebron, IN 46341-0632
Bankruptcy Case 15-20438-jpk Summary: "The bankruptcy record of Diandra Lynn Csomos from Hebron, IN, shows a Chapter 7 case filed in 02.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Diandra Lynn Csomos — Indiana

Allen H Daniel, Hebron IN

Address: 685 S State Road 2 Hebron, IN 46341
Concise Description of Bankruptcy Case 12-24386-jpk7: "Allen H Daniel's Chapter 7 bankruptcy, filed in Hebron, IN in 11/27/2012, led to asset liquidation, with the case closing in 2013-03-03."
Allen H Daniel — Indiana

Wendy Marie Davis, Hebron IN

Address: 704 W Jackson St Hebron, IN 46341-9530
Bankruptcy Case 14-20387-jpk Summary: "In Hebron, IN, Wendy Marie Davis filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2014."
Wendy Marie Davis — Indiana

Don Nmi Dearmond, Hebron IN

Address: 71 Gaslite Park Hebron, IN 46341-8720
Concise Description of Bankruptcy Case 15-20447-jpk7: "Hebron, IN resident Don Nmi Dearmond's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2015."
Don Nmi Dearmond — Indiana

Kimberly Deboe, Hebron IN

Address: 226 Aspen St Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 12-22840-jpk: "In Hebron, IN, Kimberly Deboe filed for Chapter 7 bankruptcy in July 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2012."
Kimberly Deboe — Indiana

Joseph Ryan Depra, Hebron IN

Address: 186 PARK PL Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 12-21924-jpk: "The bankruptcy filing by Joseph Ryan Depra, undertaken in 2012-05-23 in Hebron, IN under Chapter 7, concluded with discharge in 08.27.2012 after liquidating assets."
Joseph Ryan Depra — Indiana

Margaret Dickerson, Hebron IN

Address: 280 S State Road 2 Hebron, IN 46341
Bankruptcy Case 10-20819-jpk Overview: "The case of Margaret Dickerson in Hebron, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 9, 2010 and discharged early Jun 13, 2010, focusing on asset liquidation to repay creditors."
Margaret Dickerson — Indiana

Joan M Dignan, Hebron IN

Address: 110 Misty Ln Apt 2 Hebron, IN 46341
Brief Overview of Bankruptcy Case 13-21254-jpk: "Hebron, IN resident Joan M Dignan's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Joan M Dignan — Indiana

Robert E Ditterline, Hebron IN

Address: 771 S 250 W Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 11-23960-jpk: "Hebron, IN resident Robert E Ditterline's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2012."
Robert E Ditterline — Indiana

Scherri Lanelie Dixon, Hebron IN

Address: 592 W 350 S Hebron, IN 46341-8816
Bankruptcy Case 15-21538-jpk Overview: "Hebron, IN resident Scherri Lanelie Dixon's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Scherri Lanelie Dixon — Indiana

Grayden Dixon, Hebron IN

Address: 592 W 350 S Hebron, IN 46341-8816
Snapshot of U.S. Bankruptcy Proceeding Case 15-21538-jpk: "Grayden Dixon's Chapter 7 bankruptcy, filed in Hebron, IN in May 14, 2015, led to asset liquidation, with the case closing in August 12, 2015."
Grayden Dixon — Indiana

Julio Alfonso Dorado, Hebron IN

Address: 300 Orchard Ave Lot 27 Hebron, IN 46341-9352
Bankruptcy Case 2014-21326-jpk Overview: "The case of Julio Alfonso Dorado in Hebron, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-04-23 and discharged early 07.22.2014, focusing on asset liquidation to repay creditors."
Julio Alfonso Dorado — Indiana

David S Dougherty, Hebron IN

Address: 121 S 570 W Hebron, IN 46341-9765
Brief Overview of Bankruptcy Case 09-24278-jpk: "Filing for Chapter 13 bankruptcy in October 2, 2009, David S Dougherty from Hebron, IN, structured a repayment plan, achieving discharge in 05/09/2013."
David S Dougherty — Indiana

Jessica Mae Dowdy, Hebron IN

Address: 18210 Clay St Hebron, IN 46341-9304
Concise Description of Bankruptcy Case 15-22437-jpk7: "In a Chapter 7 bankruptcy case, Jessica Mae Dowdy from Hebron, IN, saw her proceedings start in Jul 31, 2015 and complete by Oct 29, 2015, involving asset liquidation."
Jessica Mae Dowdy — Indiana

Robert Dowdy, Hebron IN

Address: 613 Hollywood Hebron, IN 46341
Bankruptcy Case 10-22540-jpk Summary: "Robert Dowdy's Chapter 7 bankruptcy, filed in Hebron, IN in May 28, 2010, led to asset liquidation, with the case closing in September 2010."
Robert Dowdy — Indiana

April Lynn Drummond, Hebron IN

Address: 805 S COUNTY LINE RD Hebron, IN 46341
Concise Description of Bankruptcy Case 12-11675-reg7: "In a Chapter 7 bankruptcy case, April Lynn Drummond from Hebron, IN, saw her proceedings start in 05/15/2012 and complete by 08.19.2012, involving asset liquidation."
April Lynn Drummond — Indiana

Denise Dulla, Hebron IN

Address: 734 W Division Rd Hebron, IN 46341
Bankruptcy Case 09-24657-jpk Overview: "In Hebron, IN, Denise Dulla filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-01."
Denise Dulla — Indiana

Zachary Andrew Duncan, Hebron IN

Address: 3817 E 157th Ave Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 11-24418-jpk: "Zachary Andrew Duncan's bankruptcy, initiated in November 11, 2011 and concluded by February 15, 2012 in Hebron, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Andrew Duncan — Indiana

Alyssa Cay Dutcher, Hebron IN

Address: 300 E Alyea St Hebron, IN 46341-8702
Concise Description of Bankruptcy Case 15-21143-jpk7: "Hebron, IN resident Alyssa Cay Dutcher's April 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Alyssa Cay Dutcher — Indiana

Marybeth Dutcher, Hebron IN

Address: PO Box 352 Hebron, IN 46341-0352
Bankruptcy Case 10-23806-jpk Overview: "Filing for Chapter 13 bankruptcy in August 2010, Marybeth Dutcher from Hebron, IN, structured a repayment plan, achieving discharge in December 13, 2013."
Marybeth Dutcher — Indiana

Matthew Steven Dutcher, Hebron IN

Address: 300 E Alyea St Hebron, IN 46341-8702
Brief Overview of Bankruptcy Case 15-21143-jpk: "The case of Matthew Steven Dutcher in Hebron, IN, demonstrates a Chapter 7 bankruptcy filed in 04/15/2015 and discharged early July 14, 2015, focusing on asset liquidation to repay creditors."
Matthew Steven Dutcher — Indiana

Thomas Dykstra, Hebron IN

Address: 17335 N 700 W Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 10-41146-reg: "The bankruptcy filing by Thomas Dykstra, undertaken in Nov 19, 2010 in Hebron, IN under Chapter 7, concluded with discharge in 02/23/2011 after liquidating assets."
Thomas Dykstra — Indiana

Thomas L Earley, Hebron IN

Address: 655 W 1000 S Hebron, IN 46341-9533
Bankruptcy Case 16-22305-jpk Summary: "Thomas L Earley's Chapter 7 bankruptcy, filed in Hebron, IN in 2016-08-16, led to asset liquidation, with the case closing in Nov 14, 2016."
Thomas L Earley — Indiana

Brenda C Earley, Hebron IN

Address: 655 W 1000 S Hebron, IN 46341-9533
Bankruptcy Case 16-22305-jpk Overview: "In Hebron, IN, Brenda C Earley filed for Chapter 7 bankruptcy in Aug 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2016."
Brenda C Earley — Indiana

James Roy Edson, Hebron IN

Address: 17810 Union St Hebron, IN 46341
Bankruptcy Case 09-24251-jpk Overview: "The bankruptcy filing by James Roy Edson, undertaken in 2009-10-01 in Hebron, IN under Chapter 7, concluded with discharge in 01.05.2010 after liquidating assets."
James Roy Edson — Indiana

Rodney Louis Ellis, Hebron IN

Address: 110 Winesap Dr Hebron, IN 46341-9372
Snapshot of U.S. Bankruptcy Proceeding Case 11-18112: "Chapter 13 bankruptcy for Rodney Louis Ellis in Hebron, IN began in 2011-04-28, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Rodney Louis Ellis — Indiana

Kissinger Janet Lee Empey, Hebron IN

Address: 12 SIERRA MADRE Hebron, IN 46341
Bankruptcy Case 12-21420-jpk Summary: "Hebron, IN resident Kissinger Janet Lee Empey's Apr 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-24."
Kissinger Janet Lee Empey — Indiana

Dustin Michael Enloe, Hebron IN

Address: 32 S 600 W Hebron, IN 46341-9749
Bankruptcy Case 10-22242-kl Overview: "Filing for Chapter 13 bankruptcy in 05/14/2010, Dustin Michael Enloe from Hebron, IN, structured a repayment plan, achieving discharge in 2013-12-04."
Dustin Michael Enloe — Indiana

Valentina Noel Escobar, Hebron IN

Address: 411 Orchard Ave Unit 108 Hebron, IN 46341-9355
Bankruptcy Case 14-20133-jpk Summary: "In a Chapter 7 bankruptcy case, Valentina Noel Escobar from Hebron, IN, saw her proceedings start in 01/22/2014 and complete by April 2014, involving asset liquidation."
Valentina Noel Escobar — Indiana

Gordon T Fannin, Hebron IN

Address: 44 S 675 W Hebron, IN 46341-9724
Snapshot of U.S. Bankruptcy Proceeding Case 14-20357-jpk: "In Hebron, IN, Gordon T Fannin filed for Chapter 7 bankruptcy in February 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2014."
Gordon T Fannin — Indiana

James C Fannin, Hebron IN

Address: 272-1 S State Road 2 Hebron, IN 46341
Bankruptcy Case 11-21958-jpk Overview: "In a Chapter 7 bankruptcy case, James C Fannin from Hebron, IN, saw their proceedings start in May 19, 2011 and complete by Aug 22, 2011, involving asset liquidation."
James C Fannin — Indiana

Edward L Fisher, Hebron IN

Address: 734 W 900 S Hebron, IN 46341-9162
Snapshot of U.S. Bankruptcy Proceeding Case 06-62829-kl: "Filing for Chapter 13 bankruptcy in 2006-12-29, Edward L Fisher from Hebron, IN, structured a repayment plan, achieving discharge in 08/16/2012."
Edward L Fisher — Indiana

Erin Fitch, Hebron IN

Address: 208 N Taylor St Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 09-25592-jpk: "The bankruptcy record of Erin Fitch from Hebron, IN, shows a Chapter 7 case filed in 12/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2010."
Erin Fitch — Indiana

Mike Fitousis, Hebron IN

Address: 379 W State Road 8 Hebron, IN 46341-8851
Bankruptcy Case 15-23812-jpk Summary: "Mike Fitousis's Chapter 7 bankruptcy, filed in Hebron, IN in December 9, 2015, led to asset liquidation, with the case closing in March 8, 2016."
Mike Fitousis — Indiana

Patrick Joseph Fox, Hebron IN

Address: 103 Pine Ct Hebron, IN 46341-8886
Snapshot of U.S. Bankruptcy Proceeding Case 15-23423-jpk: "The bankruptcy filing by Patrick Joseph Fox, undertaken in 2015-10-30 in Hebron, IN under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Patrick Joseph Fox — Indiana

Anthony W Funk, Hebron IN

Address: 17 Maxwell St Apt 2 Hebron, IN 46341
Brief Overview of Bankruptcy Case 12-22808-jpk: "The bankruptcy record of Anthony W Funk from Hebron, IN, shows a Chapter 7 case filed in 07/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-29."
Anthony W Funk — Indiana

Richard W Furman, Hebron IN

Address: 102 1/2 S Main St Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 13-23388-jpk: "In Hebron, IN, Richard W Furman filed for Chapter 7 bankruptcy in 09/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24."
Richard W Furman — Indiana

David Glenn Gabrys, Hebron IN

Address: 609 PERSIMMON PKWY Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 12-21241-jpk: "The bankruptcy filing by David Glenn Gabrys, undertaken in 2012-04-10 in Hebron, IN under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
David Glenn Gabrys — Indiana

Debra L Garcia, Hebron IN

Address: 772 S 575 W Hebron, IN 46341-8708
Snapshot of U.S. Bankruptcy Proceeding Case 09-25182-kl: "The bankruptcy record for Debra L Garcia from Hebron, IN, under Chapter 13, filed in December 1, 2009, involved setting up a repayment plan, finalized by 2015-03-26."
Debra L Garcia — Indiana

Leo Garcia, Hebron IN

Address: 772 S 575 W Hebron, IN 46341-8708
Concise Description of Bankruptcy Case 09-25182-kl7: "12/01/2009 marked the beginning of Leo Garcia's Chapter 13 bankruptcy in Hebron, IN, entailing a structured repayment schedule, completed by 2015-03-26."
Leo Garcia — Indiana

Morgan Jo Garrett, Hebron IN

Address: 773 S 500 W Hebron, IN 46341
Bankruptcy Case 09-15030-AJM-7 Summary: "Morgan Jo Garrett's bankruptcy, initiated in 2009-10-13 and concluded by 01/17/2010 in Hebron, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan Jo Garrett — Indiana

Jr James Gatlin, Hebron IN

Address: 263 W 650 S Hebron, IN 46341
Bankruptcy Case 10-20600-jpk Overview: "Hebron, IN resident Jr James Gatlin's 02/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2010."
Jr James Gatlin — Indiana

Rebecca Gearhart, Hebron IN

Address: 114 Park Pl Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 10-23511-jpk: "Rebecca Gearhart's bankruptcy, initiated in July 28, 2010 and concluded by November 2010 in Hebron, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Gearhart — Indiana

Kristyn R Gibson, Hebron IN

Address: 260 W 750 S Hebron, IN 46341-8829
Concise Description of Bankruptcy Case 15-20890-jpk7: "The bankruptcy record of Kristyn R Gibson from Hebron, IN, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2015."
Kristyn R Gibson — Indiana

Richard Dean Gideon, Hebron IN

Address: 571 W 1000 S Hebron, IN 46341
Brief Overview of Bankruptcy Case 13-22265-jpk: "Hebron, IN resident Richard Dean Gideon's 06.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2013."
Richard Dean Gideon — Indiana

Karen Giema, Hebron IN

Address: 100 Hickory Ave Hebron, IN 46341
Concise Description of Bankruptcy Case 12-24090-jpk7: "Hebron, IN resident Karen Giema's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2013."
Karen Giema — Indiana

Virginia J Gizel, Hebron IN

Address: 109 McIntosh Blvd Apt 191 Hebron, IN 46341
Brief Overview of Bankruptcy Case 11-22434-jpk: "Virginia J Gizel's bankruptcy, initiated in 2011-06-21 and concluded by 2011-09-25 in Hebron, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia J Gizel — Indiana

Stacey Goff, Hebron IN

Address: 111 Winesap Dr Hebron, IN 46341-9373
Bankruptcy Case 14-23404-jpk Summary: "The case of Stacey Goff in Hebron, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 10, 2014 and discharged early 2015-01-08, focusing on asset liquidation to repay creditors."
Stacey Goff — Indiana

Jennifer M Golightly, Hebron IN

Address: 213 Orchard Ave Lot 244 Hebron, IN 46341-9351
Brief Overview of Bankruptcy Case 16-20593-jpk: "Jennifer M Golightly's bankruptcy, initiated in March 11, 2016 and concluded by Jun 9, 2016 in Hebron, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Golightly — Indiana

Bernard Gorby, Hebron IN

Address: PO Box 42 Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 09-24950-jpk: "The bankruptcy filing by Bernard Gorby, undertaken in November 16, 2009 in Hebron, IN under Chapter 7, concluded with discharge in 02.20.2010 after liquidating assets."
Bernard Gorby — Indiana

Nelson Alexander Gordon, Hebron IN

Address: 410 Misty Ln Apt 7 Hebron, IN 46341-8932
Snapshot of U.S. Bankruptcy Proceeding Case 14-20750-jpk: "The case of Nelson Alexander Gordon in Hebron, IN, demonstrates a Chapter 7 bankruptcy filed in 03/18/2014 and discharged early 2014-06-16, focusing on asset liquidation to repay creditors."
Nelson Alexander Gordon — Indiana

Matthew Lee Gordon, Hebron IN

Address: 569 Channel Dr Hebron, IN 46341
Bankruptcy Case 11-24832-jpk Overview: "Matthew Lee Gordon's Chapter 7 bankruptcy, filed in Hebron, IN in 2011-12-20, led to asset liquidation, with the case closing in 03/25/2012."
Matthew Lee Gordon — Indiana

Jr Kenneth Wayne Gregory, Hebron IN

Address: 630 W 500 S Hebron, IN 46341
Concise Description of Bankruptcy Case 12-20475-jpk7: "In Hebron, IN, Jr Kenneth Wayne Gregory filed for Chapter 7 bankruptcy in 02.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2012."
Jr Kenneth Wayne Gregory — Indiana

Rosemary Gutesha, Hebron IN

Address: 210 Misty Ln Apt 5 Hebron, IN 46341
Snapshot of U.S. Bankruptcy Proceeding Case 11-21755-jpk: "Rosemary Gutesha's Chapter 7 bankruptcy, filed in Hebron, IN in 2011-05-06, led to asset liquidation, with the case closing in August 2011."
Rosemary Gutesha — Indiana

Explore Free Bankruptcy Records by State