Website Logo

Knightstown, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Knightstown.

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

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