Knightstown, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Knightstown.
Last updated on:
March 30, 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
Joshua Adam Abbott, Knightstown IN
Address: 103 S Franklin St Knightstown, IN 46148
Bankruptcy Case 13-10679-JKC-7 Overview: "The bankruptcy record of Joshua Adam Abbott from Knightstown, IN, shows a Chapter 7 case filed in 10/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2014."
Joshua Adam Abbott — Indiana
Aaron Thomas Alexander, Knightstown IN
Address: 406 E Morgan St Knightstown, IN 46148
Concise Description of Bankruptcy Case 13-11510-JMC-7A7: "In a Chapter 7 bankruptcy case, Aaron Thomas Alexander from Knightstown, IN, saw his proceedings start in 10.30.2013 and complete by Feb 3, 2014, involving asset liquidation."
Aaron Thomas Alexander — Indiana
William Anderson, Knightstown IN
Address: 11337 N Carthage Pike Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 10-10444-AJM-7: "William Anderson's bankruptcy, initiated in 2010-07-14 and concluded by Oct 18, 2010 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Anderson — Indiana
Phillip Andrews, Knightstown IN
Address: 902 W Maple Dr Knightstown, IN 46148
Bankruptcy Case 10-16241-JKC-7 Summary: "Knightstown, IN resident Phillip Andrews's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Phillip Andrews — Indiana
Timothy Neal Apollos, Knightstown IN
Address: 6131 W Meadow Dr Knightstown, IN 46148
Bankruptcy Case 11-09227-JKC-7 Overview: "The bankruptcy record of Timothy Neal Apollos from Knightstown, IN, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-25."
Timothy Neal Apollos — Indiana
Ii John Armstrong, Knightstown IN
Address: 8965 S Chestnut St Knightstown, IN 46148
Bankruptcy Case 10-13792-JKC-7 Summary: "Ii John Armstrong's Chapter 7 bankruptcy, filed in Knightstown, IN in Sep 13, 2010, led to asset liquidation, with the case closing in December 14, 2010."
Ii John Armstrong — Indiana
Jeffrey Dale Back, Knightstown IN
Address: 503 North St Knightstown, IN 46148-1050
Bankruptcy Case 2014-06082-JMC-7 Overview: "In Knightstown, IN, Jeffrey Dale Back filed for Chapter 7 bankruptcy in 06.27.2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Jeffrey Dale Back — Indiana
Lesa Ray Jane Back, Knightstown IN
Address: 503 North St Knightstown, IN 46148-1050
Brief Overview of Bankruptcy Case 2014-06082-JMC-7: "In Knightstown, IN, Lesa Ray Jane Back filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2014."
Lesa Ray Jane Back — Indiana
Toby Rea Back, Knightstown IN
Address: 115 S JEFFERSON ST Knightstown, IN 46148
Brief Overview of Bankruptcy Case 12-04445-AJM-7: "Toby Rea Back's Chapter 7 bankruptcy, filed in Knightstown, IN in April 2012, led to asset liquidation, with the case closing in 2012-07-22."
Toby Rea Back — Indiana
Leondra Niccole Badgley, Knightstown IN
Address: 5833 W Kenilworth Ave Knightstown, IN 46148-9624
Concise Description of Bankruptcy Case 08-06718-FJO-137: "Filing for Chapter 13 bankruptcy in 2008-06-09, Leondra Niccole Badgley from Knightstown, IN, structured a repayment plan, achieving discharge in April 12, 2013."
Leondra Niccole Badgley — Indiana
Hillary Babe Basford, Knightstown IN
Address: 126 S Washington St Knightstown, IN 46148-1358
Concise Description of Bankruptcy Case 16-04915-RLM-77: "Hillary Babe Basford's bankruptcy, initiated in Jun 27, 2016 and concluded by Sep 25, 2016 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hillary Babe Basford — Indiana
Brian Matthew Bell, Knightstown IN
Address: 134 S Adams St Knightstown, IN 46148
Bankruptcy Case 13-04059-RLM-7 Overview: "In Knightstown, IN, Brian Matthew Bell filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2013."
Brian Matthew Bell — Indiana
Bobby Ward Bowen, Knightstown IN
Address: 145 S Washington St Knightstown, IN 46148
Bankruptcy Case 11-11768-FJO-7 Overview: "The bankruptcy record of Bobby Ward Bowen from Knightstown, IN, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2011."
Bobby Ward Bowen — Indiana
Marshall Kane Bowman, Knightstown IN
Address: 304 S Jefferson St Knightstown, IN 46148-1326
Bankruptcy Case 2014-06178-RLM-7A Overview: "Marshall Kane Bowman's bankruptcy, initiated in 2014-06-30 and concluded by September 28, 2014 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marshall Kane Bowman — Indiana
Karen Anne Brading, Knightstown IN
Address: 209 N Washington St Knightstown, IN 46148-1153
Brief Overview of Bankruptcy Case 15-02280-JJG-7: "In a Chapter 7 bankruptcy case, Karen Anne Brading from Knightstown, IN, saw her proceedings start in 03.24.2015 and complete by 06.22.2015, involving asset liquidation."
Karen Anne Brading — Indiana
Michael Ross Brooks, Knightstown IN
Address: 5650 S County Road 1100 W Knightstown, IN 46148-9048
Bankruptcy Case 09-16063-RLM-13 Summary: "The bankruptcy record for Michael Ross Brooks from Knightstown, IN, under Chapter 13, filed in 2009-10-30, involved setting up a repayment plan, finalized by December 29, 2014."
Michael Ross Brooks — Indiana
Carol Carroll, Knightstown IN
Address: 333 N Franklin St Knightstown, IN 46148
Brief Overview of Bankruptcy Case 10-14549-AJM-7: "Carol Carroll's Chapter 7 bankruptcy, filed in Knightstown, IN in September 27, 2010, led to asset liquidation, with the case closing in 2011-01-01."
Carol Carroll — Indiana
Kylene Rynee Cheeseman, Knightstown IN
Address: 9980 S County Road 775 W Knightstown, IN 46148-9655
Concise Description of Bankruptcy Case 14-07841-JMC-77: "Kylene Rynee Cheeseman's Chapter 7 bankruptcy, filed in Knightstown, IN in Aug 21, 2014, led to asset liquidation, with the case closing in November 19, 2014."
Kylene Rynee Cheeseman — Indiana
Claude Thomas Colburn, Knightstown IN
Address: 8842 W Dorsey Ct Knightstown, IN 46148-9500
Bankruptcy Case 2014-06668-JMC-7 Summary: "The bankruptcy filing by Claude Thomas Colburn, undertaken in July 2014 in Knightstown, IN under Chapter 7, concluded with discharge in 10/14/2014 after liquidating assets."
Claude Thomas Colburn — Indiana
Matthew Cooper, Knightstown IN
Address: 467 N Franklin St Knightstown, IN 46148
Concise Description of Bankruptcy Case 09-18143-AJM-7A7: "Knightstown, IN resident Matthew Cooper's 2009-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2010."
Matthew Cooper — Indiana
Kali Marie Cooper, Knightstown IN
Address: 213 N Washington St Knightstown, IN 46148-1153
Brief Overview of Bankruptcy Case 14-08089-RLM-7: "Kali Marie Cooper's Chapter 7 bankruptcy, filed in Knightstown, IN in 08/28/2014, led to asset liquidation, with the case closing in 11/26/2014."
Kali Marie Cooper — Indiana
Jeremiah Lee Crafton, Knightstown IN
Address: 23 W Jackson St Knightstown, IN 46148
Bankruptcy Case 09-14503-FJO-7 Summary: "In Knightstown, IN, Jeremiah Lee Crafton filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Jeremiah Lee Crafton — Indiana
Elissa Jo Cronk, Knightstown IN
Address: 226 E Warrick St Knightstown, IN 46148-1146
Brief Overview of Bankruptcy Case 15-02817-RLM-7: "The bankruptcy filing by Elissa Jo Cronk, undertaken in 04.07.2015 in Knightstown, IN under Chapter 7, concluded with discharge in 07.06.2015 after liquidating assets."
Elissa Jo Cronk — Indiana
Herbert Latrisha Dawn Crousore, Knightstown IN
Address: 6788 S County Road 1025 W Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 12-07516-JKC-7: "Herbert Latrisha Dawn Crousore's Chapter 7 bankruptcy, filed in Knightstown, IN in 2012-06-22, led to asset liquidation, with the case closing in September 26, 2012."
Herbert Latrisha Dawn Crousore — Indiana
Tammy Kay Daggett, Knightstown IN
Address: 24 N Mccullum St Knightstown, IN 46148-1268
Brief Overview of Bankruptcy Case 14-10829-JMC-7: "In a Chapter 7 bankruptcy case, Tammy Kay Daggett from Knightstown, IN, saw her proceedings start in Nov 26, 2014 and complete by 2015-02-24, involving asset liquidation."
Tammy Kay Daggett — Indiana
Valerie Kristina Darling, Knightstown IN
Address: 5851 South 1100 West Knightstown, IN 46148
Brief Overview of Bankruptcy Case 14-08095-RLM-7: "Valerie Kristina Darling's Chapter 7 bankruptcy, filed in Knightstown, IN in 2014-08-28, led to asset liquidation, with the case closing in 2014-11-26."
Valerie Kristina Darling — Indiana
James Dale Davis, Knightstown IN
Address: 6482 W Old National Rd Knightstown, IN 46148-9609
Concise Description of Bankruptcy Case 09-12468-JJG-137: "Chapter 13 bankruptcy for James Dale Davis in Knightstown, IN began in 2009-08-25, focusing on debt restructuring, concluding with plan fulfillment in Nov 26, 2014."
James Dale Davis — Indiana
Lisa Nichelle Davis, Knightstown IN
Address: 6482 W Old National Rd Knightstown, IN 46148-9609
Snapshot of U.S. Bankruptcy Proceeding Case 09-12468-JJG-13: "Lisa Nichelle Davis, a resident of Knightstown, IN, entered a Chapter 13 bankruptcy plan in August 25, 2009, culminating in its successful completion by November 2014."
Lisa Nichelle Davis — Indiana
Abby Davis, Knightstown IN
Address: 6535 W Old National Rd Knightstown, IN 46148
Concise Description of Bankruptcy Case 10-10161-JKC-77: "Knightstown, IN resident Abby Davis's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Abby Davis — Indiana
Melisa Ann Davis, Knightstown IN
Address: 29 W Lincoln St Knightstown, IN 46148
Brief Overview of Bankruptcy Case 13-10134-JKC-7: "Knightstown, IN resident Melisa Ann Davis's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-28."
Melisa Ann Davis — Indiana
Robert Elisha Dean, Knightstown IN
Address: 514 N Jefferson St Knightstown, IN 46148
Bankruptcy Case 11-05241-JKC-7 Summary: "Robert Elisha Dean's bankruptcy, initiated in April 2011 and concluded by 08/01/2011 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Elisha Dean — Indiana
Nina Ann Decker, Knightstown IN
Address: 231 N Adams St Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 11-13170-FJO-7: "In Knightstown, IN, Nina Ann Decker filed for Chapter 7 bankruptcy in 10.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2012."
Nina Ann Decker — Indiana
Dwain Allen Dick, Knightstown IN
Address: 407 Blaine St Knightstown, IN 46148
Bankruptcy Case 13-06422-JKC-7 Summary: "The bankruptcy record of Dwain Allen Dick from Knightstown, IN, shows a Chapter 7 case filed in Jun 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Dwain Allen Dick — Indiana
Jean Dunbar, Knightstown IN
Address: 439 N Adams St Knightstown, IN 46148
Bankruptcy Case 11-05312-FJO-7 Overview: "Jean Dunbar's Chapter 7 bankruptcy, filed in Knightstown, IN in April 27, 2011, led to asset liquidation, with the case closing in 2011-08-01."
Jean Dunbar — Indiana
Carol Denise Durant, Knightstown IN
Address: 7595 S County Road 975 W Knightstown, IN 46148-9557
Brief Overview of Bankruptcy Case 2014-04849-JKC-7: "The bankruptcy record of Carol Denise Durant from Knightstown, IN, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2014."
Carol Denise Durant — Indiana
Kalen Troy Edwards, Knightstown IN
Address: 116 W Morgan St Knightstown, IN 46148
Concise Description of Bankruptcy Case 12-09789-RLM-77: "Kalen Troy Edwards's bankruptcy, initiated in August 2012 and concluded by 11.19.2012 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalen Troy Edwards — Indiana
William Evert Elam, Knightstown IN
Address: 254 W Lincoln St Apt 14 Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 13-10280-grs: "In a Chapter 7 bankruptcy case, William Evert Elam from Knightstown, IN, saw their proceedings start in July 2013 and complete by Oct 23, 2013, involving asset liquidation."
William Evert Elam — Indiana
Stacy Renee Engle, Knightstown IN
Address: 6609 W Church St Knightstown, IN 46148
Concise Description of Bankruptcy Case 12-08960-FJO-77: "Stacy Renee Engle's bankruptcy, initiated in 07/26/2012 and concluded by 10/30/2012 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Renee Engle — Indiana
Jeremy Matthew Enterkin, Knightstown IN
Address: 147 S Franklin St Apt 3 Knightstown, IN 46148
Bankruptcy Case 13-01882-RLM-7 Overview: "The bankruptcy filing by Jeremy Matthew Enterkin, undertaken in March 5, 2013 in Knightstown, IN under Chapter 7, concluded with discharge in 2013-06-11 after liquidating assets."
Jeremy Matthew Enterkin — Indiana
Joshua Foshee, Knightstown IN
Address: 6 E Morgan St Knightstown, IN 46148
Concise Description of Bankruptcy Case 10-07723-AJM-77: "The bankruptcy filing by Joshua Foshee, undertaken in 2010-05-24 in Knightstown, IN under Chapter 7, concluded with discharge in 08/28/2010 after liquidating assets."
Joshua Foshee — Indiana
Jr James Gilliam, Knightstown IN
Address: 5898 W County Road 875 S Knightstown, IN 46148
Concise Description of Bankruptcy Case 10-12565-AJM-77: "In a Chapter 7 bankruptcy case, Jr James Gilliam from Knightstown, IN, saw their proceedings start in 08.19.2010 and complete by 11.23.2010, involving asset liquidation."
Jr James Gilliam — Indiana
John Wayne Glenn, Knightstown IN
Address: 406 N Franklin St Knightstown, IN 46148-1017
Bankruptcy Case 12-04497-RLM-13 Overview: "Apr 18, 2012 marked the beginning of John Wayne Glenn's Chapter 13 bankruptcy in Knightstown, IN, entailing a structured repayment schedule, completed by Nov 26, 2012."
John Wayne Glenn — Indiana
Ashley Nicole Good, Knightstown IN
Address: 227 E Pine St Apt 2 Knightstown, IN 46148
Bankruptcy Case 12-03231-AJM-7 Overview: "Knightstown, IN resident Ashley Nicole Good's Mar 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2012."
Ashley Nicole Good — Indiana
Teresa Lynn Gorman, Knightstown IN
Address: 8721 S Erie Ave Knightstown, IN 46148-9630
Bankruptcy Case 2014-06275-JKC-7 Overview: "The bankruptcy record of Teresa Lynn Gorman from Knightstown, IN, shows a Chapter 7 case filed in 07/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-01."
Teresa Lynn Gorman — Indiana
Jeremy Scott Gorman, Knightstown IN
Address: 35 W 3rd St Knightstown, IN 46148
Bankruptcy Case 12-05204-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Jeremy Scott Gorman from Knightstown, IN, saw his proceedings start in 2012-05-02 and complete by 2012-08-06, involving asset liquidation."
Jeremy Scott Gorman — Indiana
Ruthie Lee Gregory, Knightstown IN
Address: PO Box 52 Knightstown, IN 46148-0052
Snapshot of U.S. Bankruptcy Proceeding Case 14-09937-RLM-7: "In a Chapter 7 bankruptcy case, Ruthie Lee Gregory from Knightstown, IN, saw her proceedings start in 2014-10-28 and complete by January 2015, involving asset liquidation."
Ruthie Lee Gregory — Indiana
Timothy Lee Grigsby, Knightstown IN
Address: 145 Hill Ave Knightstown, IN 46148
Bankruptcy Case 11-05072-AJM-7 Summary: "The bankruptcy record of Timothy Lee Grigsby from Knightstown, IN, shows a Chapter 7 case filed in 2011-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2011."
Timothy Lee Grigsby — Indiana
Jr Richard Allen Gulley, Knightstown IN
Address: 332 S Madison St Knightstown, IN 46148
Concise Description of Bankruptcy Case 13-10568-JKC-77: "The bankruptcy filing by Jr Richard Allen Gulley, undertaken in 2013-10-04 in Knightstown, IN under Chapter 7, concluded with discharge in January 8, 2014 after liquidating assets."
Jr Richard Allen Gulley — Indiana
Margaret Pamela Haase, Knightstown IN
Address: 230 N Washington St Knightstown, IN 46148
Brief Overview of Bankruptcy Case 11-01926-AJM-7: "The bankruptcy filing by Margaret Pamela Haase, undertaken in 2011-02-28 in Knightstown, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Margaret Pamela Haase — Indiana
Joseph Alan Haney, Knightstown IN
Address: 201 W Warrick St Apt 8 Knightstown, IN 46148-5502
Brief Overview of Bankruptcy Case 15-02234-RLM-7: "Joseph Alan Haney's Chapter 7 bankruptcy, filed in Knightstown, IN in March 2015, led to asset liquidation, with the case closing in Jun 21, 2015."
Joseph Alan Haney — Indiana
Joseph Jay Harding, Knightstown IN
Address: 226 E Warrick St Knightstown, IN 46148
Bankruptcy Case 13-02643-FJO-7 Overview: "Knightstown, IN resident Joseph Jay Harding's March 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Joseph Jay Harding — Indiana
Richard Lee Harris, Knightstown IN
Address: 125 W Pine St Knightstown, IN 46148
Bankruptcy Case 11-12620-AJM-7 Overview: "Knightstown, IN resident Richard Lee Harris's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-10."
Richard Lee Harris — Indiana
Ralph Lee Hecht, Knightstown IN
Address: 7309 S Grant City Rd Knightstown, IN 46148
Brief Overview of Bankruptcy Case 13-07525-JKC-7A: "In Knightstown, IN, Ralph Lee Hecht filed for Chapter 7 bankruptcy in 07/16/2013. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2013."
Ralph Lee Hecht — Indiana
Gerald William Hinds, Knightstown IN
Address: 8342 W-Us Hwy 40 Knightstown, IN 46148
Bankruptcy Case 14-09571-RLM-7A Summary: "The bankruptcy record of Gerald William Hinds from Knightstown, IN, shows a Chapter 7 case filed in Oct 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2015."
Gerald William Hinds — Indiana
Jeffery Lee Hochstedler, Knightstown IN
Address: 38 W Grant St Knightstown, IN 46148-1313
Bankruptcy Case 14-11300-RLM-7 Summary: "Knightstown, IN resident Jeffery Lee Hochstedler's Dec 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-17."
Jeffery Lee Hochstedler — Indiana
Lisa Anne Hord, Knightstown IN
Address: 342 N Harrison St Knightstown, IN 46148
Bankruptcy Case 13-07369-JKC-7 Overview: "Knightstown, IN resident Lisa Anne Hord's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2013."
Lisa Anne Hord — Indiana
Benjamin Hudson, Knightstown IN
Address: 8833 S Oak St Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 11-05169-JKC-7: "Benjamin Hudson's bankruptcy, initiated in April 2011 and concluded by August 4, 2011 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Hudson — Indiana
Erica Marie Hutson, Knightstown IN
Address: 105 N Jefferson St Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 13-06764-RLM-7: "Knightstown, IN resident Erica Marie Hutson's June 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2013."
Erica Marie Hutson — Indiana
Charles Lee Hutson, Knightstown IN
Address: 337 N Adams St Knightstown, IN 46148
Bankruptcy Case 11-09164-AJM-7 Summary: "The bankruptcy filing by Charles Lee Hutson, undertaken in Jul 20, 2011 in Knightstown, IN under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Charles Lee Hutson — Indiana
Lukas Jared Jackson, Knightstown IN
Address: 20 1/2 N Washington St Knightstown, IN 46148-1275
Bankruptcy Case 14-07451-JMC-7A Overview: "Knightstown, IN resident Lukas Jared Jackson's 2014-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Lukas Jared Jackson — Indiana
Darrell Jacobs, Knightstown IN
Address: 5432 W Whittier Dr Knightstown, IN 46148
Brief Overview of Bankruptcy Case 10-17956-AJM-7: "The bankruptcy record of Darrell Jacobs from Knightstown, IN, shows a Chapter 7 case filed in 12/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Darrell Jacobs — Indiana
Tammy Jones, Knightstown IN
Address: 5791 W Star Blvd Knightstown, IN 46148
Brief Overview of Bankruptcy Case 10-04637-JKC-7: "The case of Tammy Jones in Knightstown, IN, demonstrates a Chapter 7 bankruptcy filed in 04.01.2010 and discharged early 2010-07-06, focusing on asset liquidation to repay creditors."
Tammy Jones — Indiana
Maurice Larry Jones, Knightstown IN
Address: 27 W Warrick St Knightstown, IN 46148
Bankruptcy Case 13-02642-RLM-7 Overview: "Maurice Larry Jones's bankruptcy, initiated in 2013-03-20 and concluded by Jun 24, 2013 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice Larry Jones — Indiana
Willard Olen Jones, Knightstown IN
Address: 256 W Lincoln St Apt NO10 Knightstown, IN 46148
Bankruptcy Case 11-15345-JKC-7A Summary: "The bankruptcy record of Willard Olen Jones from Knightstown, IN, shows a Chapter 7 case filed in 12/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2012."
Willard Olen Jones — Indiana
Dale Alan Jones, Knightstown IN
Address: 5520 W Riley Rd Knightstown, IN 46148
Bankruptcy Case 09-14602-AJM-7 Overview: "Knightstown, IN resident Dale Alan Jones's 10/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Dale Alan Jones — Indiana
Christopher Michael Keith, Knightstown IN
Address: 405 N Jefferson St Knightstown, IN 46148-1023
Brief Overview of Bankruptcy Case 07-11213-JKC-13: "In their Chapter 13 bankruptcy case filed in 11/12/2007, Knightstown, IN's Christopher Michael Keith agreed to a debt repayment plan, which was successfully completed by October 24, 2012."
Christopher Michael Keith — Indiana
Brenda Kay Kitts, Knightstown IN
Address: 8922 S Russell St Knightstown, IN 46148-9695
Bankruptcy Case 15-05722-RLM-7 Summary: "In Knightstown, IN, Brenda Kay Kitts filed for Chapter 7 bankruptcy in 2015-07-02. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2015."
Brenda Kay Kitts — Indiana
Robert Lee Kitts, Knightstown IN
Address: 8922 S Russell St Knightstown, IN 46148-9695
Brief Overview of Bankruptcy Case 15-05722-RLM-7: "Knightstown, IN resident Robert Lee Kitts's 2015-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Robert Lee Kitts — Indiana
Richard Kwisz, Knightstown IN
Address: 35 W Main St Knightstown, IN 46148
Bankruptcy Case 10-06192-JKC-7 Overview: "The bankruptcy record of Richard Kwisz from Knightstown, IN, shows a Chapter 7 case filed in 04.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Richard Kwisz — Indiana
Brian Victor Lane, Knightstown IN
Address: 117 W Brown St Knightstown, IN 46148
Bankruptcy Case 11-06068-JKC-7 Summary: "The bankruptcy record of Brian Victor Lane from Knightstown, IN, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Brian Victor Lane — Indiana
Emily Kate Lankowski, Knightstown IN
Address: 5835 W County Road 850 S Knightstown, IN 46148-9641
Snapshot of U.S. Bankruptcy Proceeding Case 2014-04698-JKC-7: "The case of Emily Kate Lankowski in Knightstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-05-20 and discharged early 2014-08-18, focusing on asset liquidation to repay creditors."
Emily Kate Lankowski — Indiana
Jeremy James Leisure, Knightstown IN
Address: 324 E Brown St Knightstown, IN 46148
Bankruptcy Case 11-12953-FJO-7 Summary: "The bankruptcy filing by Jeremy James Leisure, undertaken in Oct 13, 2011 in Knightstown, IN under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Jeremy James Leisure — Indiana
Reginald Norman Leisure, Knightstown IN
Address: 611 N Franklin St Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 11-06705-FJO-7: "In a Chapter 7 bankruptcy case, Reginald Norman Leisure from Knightstown, IN, saw his proceedings start in 2011-05-24 and complete by Aug 28, 2011, involving asset liquidation."
Reginald Norman Leisure — Indiana
Thomas Leisure, Knightstown IN
Address: 24 E Silver St Knightstown, IN 46148
Brief Overview of Bankruptcy Case 10-01056-JKC-7A: "The bankruptcy record of Thomas Leisure from Knightstown, IN, shows a Chapter 7 case filed in Feb 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Thomas Leisure — Indiana
Billy Ray Lewis, Knightstown IN
Address: 9288 S Mill Rd Knightstown, IN 46148
Bankruptcy Case 12-14571-JMC-7A Overview: "In Knightstown, IN, Billy Ray Lewis filed for Chapter 7 bankruptcy in 12/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-23."
Billy Ray Lewis — Indiana
Brent D Magee, Knightstown IN
Address: 8842 W Dorsey Ct Knightstown, IN 46148
Bankruptcy Case 12-07883-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Brent D Magee from Knightstown, IN, saw his proceedings start in 2012-06-30 and complete by 2012-10-04, involving asset liquidation."
Brent D Magee — Indiana
Colleen Ann Mailly, Knightstown IN
Address: 4841 W County Road 450 S Knightstown, IN 46148-9036
Bankruptcy Case 15-03522-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Colleen Ann Mailly from Knightstown, IN, saw her proceedings start in 2015-04-24 and complete by 2015-07-23, involving asset liquidation."
Colleen Ann Mailly — Indiana
Phillip Edward Marcum, Knightstown IN
Address: 6456 S Kennard Rd Knightstown, IN 46148
Bankruptcy Case 13-09256-RLM-7 Summary: "The case of Phillip Edward Marcum in Knightstown, IN, demonstrates a Chapter 7 bankruptcy filed in 08/29/2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Phillip Edward Marcum — Indiana
Kenneth Mast, Knightstown IN
Address: 133 W Brown St Knightstown, IN 46148
Concise Description of Bankruptcy Case 10-04157-BHL-77: "Kenneth Mast's Chapter 7 bankruptcy, filed in Knightstown, IN in 2010-03-26, led to asset liquidation, with the case closing in 06/30/2010."
Kenneth Mast — Indiana
Rachelle Lynn Mccorkle, Knightstown IN
Address: 6691 W Old National Rd Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 12-11850-JKC-7: "Rachelle Lynn Mccorkle's Chapter 7 bankruptcy, filed in Knightstown, IN in October 4, 2012, led to asset liquidation, with the case closing in 2013-01-08."
Rachelle Lynn Mccorkle — Indiana
Brian Shane Mcdonald, Knightstown IN
Address: 545 S Jefferson St Knightstown, IN 46148
Bankruptcy Case 13-01972-RLM-7 Overview: "In Knightstown, IN, Brian Shane Mcdonald filed for Chapter 7 bankruptcy in 2013-03-07. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2013."
Brian Shane Mcdonald — Indiana
Amy Lynn Mcintyre, Knightstown IN
Address: 404 N Adams St Knightstown, IN 46148-1004
Brief Overview of Bankruptcy Case 15-02647-JMC-7: "In a Chapter 7 bankruptcy case, Amy Lynn Mcintyre from Knightstown, IN, saw her proceedings start in April 2015 and complete by 2015-06-30, involving asset liquidation."
Amy Lynn Mcintyre — Indiana
Nona Louise Miller, Knightstown IN
Address: 112 W Brown St Knightstown, IN 46148
Concise Description of Bankruptcy Case 12-12289-JMC-77: "The bankruptcy record of Nona Louise Miller from Knightstown, IN, shows a Chapter 7 case filed in 10.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2013."
Nona Louise Miller — Indiana
Rhonda Mohler, Knightstown IN
Address: PO Box 126 Knightstown, IN 46148
Brief Overview of Bankruptcy Case 09-17727-AJM-7: "Knightstown, IN resident Rhonda Mohler's 12/07/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Rhonda Mohler — Indiana
Donald Moore, Knightstown IN
Address: 436 N Adams St Knightstown, IN 46148
Bankruptcy Case 09-17576-FJO-7A Summary: "In Knightstown, IN, Donald Moore filed for Chapter 7 bankruptcy in 2009-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Donald Moore — Indiana
Jr Ronald Elton Morgan, Knightstown IN
Address: 231 N MCCULLUM ST APT 3 Knightstown, IN 46148
Brief Overview of Bankruptcy Case 11-02091-AJM-7A: "The case of Jr Ronald Elton Morgan in Knightstown, IN, demonstrates a Chapter 7 bankruptcy filed in 03.02.2011 and discharged early 2011-06-14, focusing on asset liquidation to repay creditors."
Jr Ronald Elton Morgan — Indiana
Kira Jean Morgan, Knightstown IN
Address: 517 N Adams St Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 11-05196-FJO-7: "Knightstown, IN resident Kira Jean Morgan's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2011."
Kira Jean Morgan — Indiana
Ryan Neal, Knightstown IN
Address: 8746 W US Highway 40 Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 09-18675-AJM-7: "Knightstown, IN resident Ryan Neal's December 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Ryan Neal — Indiana
Harold Ernest Nigh, Knightstown IN
Address: 803 W 1100 N Knightstown, IN 46148-9800
Concise Description of Bankruptcy Case 14-08225-JMC-77: "In a Chapter 7 bankruptcy case, Harold Ernest Nigh from Knightstown, IN, saw his proceedings start in 2014-09-02 and complete by December 1, 2014, involving asset liquidation."
Harold Ernest Nigh — Indiana
Kimberly Gay Nolen, Knightstown IN
Address: 142 S Adams St Knightstown, IN 46148
Bankruptcy Case 12-06715-AJM-7 Summary: "In Knightstown, IN, Kimberly Gay Nolen filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-10."
Kimberly Gay Nolen — Indiana
Philana Orem, Knightstown IN
Address: 11006 N 5 Points Rd Knightstown, IN 46148-9723
Brief Overview of Bankruptcy Case 14-10941-JJG-7: "The bankruptcy filing by Philana Orem, undertaken in 2014-12-04 in Knightstown, IN under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Philana Orem — Indiana
Miranda Jo Parrish, Knightstown IN
Address: 7536 Hyland Meadows Dr Knightstown, IN 46148-9402
Snapshot of U.S. Bankruptcy Proceeding Case 2014-04838-JKC-7: "In Knightstown, IN, Miranda Jo Parrish filed for Chapter 7 bankruptcy in 05/22/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Miranda Jo Parrish — Indiana
Jo Ellen Plowdrey, Knightstown IN
Address: 124 W Main St Knightstown, IN 46148-1258
Bankruptcy Case 10-10241-JMC-13 Overview: "The bankruptcy record for Jo Ellen Plowdrey from Knightstown, IN, under Chapter 13, filed in 2010-07-08, involved setting up a repayment plan, finalized by March 27, 2015."
Jo Ellen Plowdrey — Indiana
Joseph G Plowdrey, Knightstown IN
Address: 124 W Main St Knightstown, IN 46148-1258
Snapshot of U.S. Bankruptcy Proceeding Case 10-10241-JMC-13: "In their Chapter 13 bankruptcy case filed in July 8, 2010, Knightstown, IN's Joseph G Plowdrey agreed to a debt repayment plan, which was successfully completed by 2015-03-27."
Joseph G Plowdrey — Indiana
Michael Allen Pope, Knightstown IN
Address: 4410 S Greensboro Pike Knightstown, IN 46148-9576
Bankruptcy Case 15-05525-JMC-7 Summary: "Michael Allen Pope's Chapter 7 bankruptcy, filed in Knightstown, IN in 2015-06-25, led to asset liquidation, with the case closing in September 2015."
Michael Allen Pope — Indiana
Ronald Eugene Puckett, Knightstown IN
Address: 7355 S State Road 109 Knightstown, IN 46148
Bankruptcy Case 12-14638-RLM-7 Overview: "In Knightstown, IN, Ronald Eugene Puckett filed for Chapter 7 bankruptcy in 12/19/2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 25, 2013."
Ronald Eugene Puckett — Indiana
Jr Frank Albert Rady, Knightstown IN
Address: 6253 W Star Blvd Knightstown, IN 46148
Bankruptcy Case 13-11839-JMC-7 Overview: "The case of Jr Frank Albert Rady in Knightstown, IN, demonstrates a Chapter 7 bankruptcy filed in Nov 7, 2013 and discharged early 2014-02-11, focusing on asset liquidation to repay creditors."
Jr Frank Albert Rady — Indiana
Floyd Robert Raglin, Knightstown IN
Address: 232 N Franklin St Knightstown, IN 46148
Bankruptcy Case 13-00866-JKC-7 Summary: "The bankruptcy record of Floyd Robert Raglin from Knightstown, IN, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/08/2013."
Floyd Robert Raglin — Indiana
Anita Michelle Rance, Knightstown IN
Address: 129 W Main St Knightstown, IN 46148
Bankruptcy Case 12-07180-JKC-7 Overview: "The bankruptcy filing by Anita Michelle Rance, undertaken in June 15, 2012 in Knightstown, IN under Chapter 7, concluded with discharge in 09/19/2012 after liquidating assets."
Anita Michelle Rance — Indiana
Stephanie Rumple, Knightstown IN
Address: 307 Trotters Ct Knightstown, IN 46148
Brief Overview of Bankruptcy Case 10-15266-FJO-7: "Stephanie Rumple's Chapter 7 bankruptcy, filed in Knightstown, IN in 2010-10-08, led to asset liquidation, with the case closing in January 2011."
Stephanie Rumple — Indiana
Explore Free Bankruptcy Records by State