Knightstown, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Knightstown.
Last updated on:
April 02, 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
Roger Richardson, Knightstown IN
Address: 5160 W Harding Rd Knightstown, IN 46148
Bankruptcy Case 10-10250-JKC-7A Summary: "The bankruptcy filing by Roger Richardson, undertaken in Jul 8, 2010 in Knightstown, IN under Chapter 7, concluded with discharge in October 12, 2010 after liquidating assets."
Roger Richardson — Indiana
Dewey Richmond, Knightstown IN
Address: 217 S Adams St Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 09-15861-JKC-7: "Knightstown, IN resident Dewey Richmond's Oct 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Dewey Richmond — Indiana
Lisa Ann Robbins, Knightstown IN
Address: 5141 S Greensboro Pike Knightstown, IN 46148
Concise Description of Bankruptcy Case 11-09040-BHL-77: "Lisa Ann Robbins's bankruptcy, initiated in Jul 19, 2011 and concluded by 2011-10-23 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Robbins — Indiana
Jonathan David Roberts, Knightstown IN
Address: 7536 HYLAND MEADOWS DR Knightstown, IN 46148
Brief Overview of Bankruptcy Case 11-02133-FJO-7: "The case of Jonathan David Roberts in Knightstown, IN, demonstrates a Chapter 7 bankruptcy filed in 03.02.2011 and discharged early June 15, 2011, focusing on asset liquidation to repay creditors."
Jonathan David Roberts — Indiana
Sophie Rachel Robinson, Knightstown IN
Address: 201 W Warrick St Apt 6 Knightstown, IN 46148-5502
Concise Description of Bankruptcy Case 15-07362-RLM-7A7: "Knightstown, IN resident Sophie Rachel Robinson's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2015."
Sophie Rachel Robinson — Indiana
Charles Bradley Robinson, Knightstown IN
Address: 201 W Warrick St Apt 6 Knightstown, IN 46148-5502
Concise Description of Bankruptcy Case 15-07362-RLM-7A7: "In Knightstown, IN, Charles Bradley Robinson filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Charles Bradley Robinson — Indiana
Eric Rodenberg, Knightstown IN
Address: 425 E Brown St Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 10-10125-JKC-7A: "The bankruptcy record of Eric Rodenberg from Knightstown, IN, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-10."
Eric Rodenberg — Indiana
Evan Lawrence Roland, Knightstown IN
Address: 640 North St Knightstown, IN 46148
Bankruptcy Case 11-12617-FJO-7 Overview: "The bankruptcy filing by Evan Lawrence Roland, undertaken in 2011-10-06 in Knightstown, IN under Chapter 7, concluded with discharge in 2012-01-10 after liquidating assets."
Evan Lawrence Roland — Indiana
Amanda Gail Roseberry, Knightstown IN
Address: 206 N Jefferson St Knightstown, IN 46148-1125
Brief Overview of Bankruptcy Case 16-04656-JMC-7: "The bankruptcy filing by Amanda Gail Roseberry, undertaken in June 16, 2016 in Knightstown, IN under Chapter 7, concluded with discharge in September 14, 2016 after liquidating assets."
Amanda Gail Roseberry — Indiana
Gary Brian Roy, Knightstown IN
Address: 6940 S GRANT CITY RD Knightstown, IN 46148
Bankruptcy Case 12-06136-AJM-7 Summary: "The bankruptcy record of Gary Brian Roy from Knightstown, IN, shows a Chapter 7 case filed in May 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Gary Brian Roy — Indiana
Sr Charles Stewart Rutledge, Knightstown IN
Address: 504 North St Knightstown, IN 46148
Brief Overview of Bankruptcy Case 13-11290-FJO-7: "In a Chapter 7 bankruptcy case, Sr Charles Stewart Rutledge from Knightstown, IN, saw his proceedings start in 10/24/2013 and complete by January 28, 2014, involving asset liquidation."
Sr Charles Stewart Rutledge — Indiana
Troy Sampley, Knightstown IN
Address: 15 W 3rd St Knightstown, IN 46148
Concise Description of Bankruptcy Case 10-18776-FJO-7A7: "The case of Troy Sampley in Knightstown, IN, demonstrates a Chapter 7 bankruptcy filed in Dec 22, 2010 and discharged early Mar 28, 2011, focusing on asset liquidation to repay creditors."
Troy Sampley — Indiana
Walter David Scharbrough, Knightstown IN
Address: 36 S Jefferson St Knightstown, IN 46148-1288
Brief Overview of Bankruptcy Case 16-04715-RLM-7: "The bankruptcy filing by Walter David Scharbrough, undertaken in Jun 19, 2016 in Knightstown, IN under Chapter 7, concluded with discharge in September 17, 2016 after liquidating assets."
Walter David Scharbrough — Indiana
Robert Lee Schimpf, Knightstown IN
Address: 6385 W County Road 350 S Knightstown, IN 46148-9529
Snapshot of U.S. Bankruptcy Proceeding Case 2014-04310-JKC-7: "Robert Lee Schimpf's Chapter 7 bankruptcy, filed in Knightstown, IN in May 9, 2014, led to asset liquidation, with the case closing in Aug 7, 2014."
Robert Lee Schimpf — Indiana
Ronald Eugene Schimpf, Knightstown IN
Address: 6385 W County Road 350 S Knightstown, IN 46148
Bankruptcy Case 13-08750-RLM-7 Overview: "In Knightstown, IN, Ronald Eugene Schimpf filed for Chapter 7 bankruptcy in Aug 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-19."
Ronald Eugene Schimpf — Indiana
James Dennis Schutt, Knightstown IN
Address: 320 W Brown St Knightstown, IN 46148-1166
Brief Overview of Bankruptcy Case 09-05162-AJM-13: "April 2009 marked the beginning of James Dennis Schutt's Chapter 13 bankruptcy in Knightstown, IN, entailing a structured repayment schedule, completed by July 20, 2012."
James Dennis Schutt — Indiana
John Chris Seyfferle, Knightstown IN
Address: 8201 S State Road 109 Knightstown, IN 46148-9504
Snapshot of U.S. Bankruptcy Proceeding Case 12-12895-RLM-13: "10.31.2012 marked the beginning of John Chris Seyfferle's Chapter 13 bankruptcy in Knightstown, IN, entailing a structured repayment schedule, completed by 2015-03-19."
John Chris Seyfferle — Indiana
Nancy Carol Seyfferle, Knightstown IN
Address: 8201 S State Road 109 Knightstown, IN 46148-9504
Snapshot of U.S. Bankruptcy Proceeding Case 12-12895-RLM-13: "10/31/2012 marked the beginning of Nancy Carol Seyfferle's Chapter 13 bankruptcy in Knightstown, IN, entailing a structured repayment schedule, completed by March 19, 2015."
Nancy Carol Seyfferle — Indiana
David Smith, Knightstown IN
Address: 4424 W County Road 825 S Knightstown, IN 46148
Bankruptcy Case 10-12589-FJO-7A Summary: "The bankruptcy record of David Smith from Knightstown, IN, shows a Chapter 7 case filed in Aug 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
David Smith — Indiana
Lora Lynn Smith, Knightstown IN
Address: 37 Pearl St Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 11-09274-JKC-7: "The bankruptcy record of Lora Lynn Smith from Knightstown, IN, shows a Chapter 7 case filed in Jul 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2011."
Lora Lynn Smith — Indiana
Thomas Theadore Smith, Knightstown IN
Address: 8312 S Mill Rd Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 11-13661-FJO-7: "Thomas Theadore Smith's Chapter 7 bankruptcy, filed in Knightstown, IN in 10/31/2011, led to asset liquidation, with the case closing in 2012-02-04."
Thomas Theadore Smith — Indiana
Corey Joseph Smith, Knightstown IN
Address: 138 N JEFFERSON ST Knightstown, IN 46148
Bankruptcy Case 11-02104-FJO-7A Summary: "Corey Joseph Smith's Chapter 7 bankruptcy, filed in Knightstown, IN in 2011-03-02, led to asset liquidation, with the case closing in 2011-06-14."
Corey Joseph Smith — Indiana
Daniel Allen Sorrell, Knightstown IN
Address: 322 S Madison St Unit 2 Knightstown, IN 46148
Concise Description of Bankruptcy Case 11-08032-FJO-77: "Daniel Allen Sorrell's bankruptcy, initiated in June 24, 2011 and concluded by September 2011 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Allen Sorrell — Indiana
Jason Wade South, Knightstown IN
Address: 227 E Pine St Apt 4 Knightstown, IN 46148-1380
Brief Overview of Bankruptcy Case 15-06429-RLM-7: "The bankruptcy record of Jason Wade South from Knightstown, IN, shows a Chapter 7 case filed in 07/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Jason Wade South — Indiana
Ryan Specht, Knightstown IN
Address: 174 W Grant St Knightstown, IN 46148
Bankruptcy Case 09-17581-JKC-7 Overview: "Ryan Specht's Chapter 7 bankruptcy, filed in Knightstown, IN in 2009-12-02, led to asset liquidation, with the case closing in 2010-03-08."
Ryan Specht — Indiana
Marcus Steinmetz, Knightstown IN
Address: 226 E Warrick St Knightstown, IN 46148
Brief Overview of Bankruptcy Case 10-16083-AJM-7: "In Knightstown, IN, Marcus Steinmetz filed for Chapter 7 bankruptcy in 10/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2011."
Marcus Steinmetz — Indiana
Jack Edward Stephens, Knightstown IN
Address: 279 W Carey St Knightstown, IN 46148
Bankruptcy Case 13-00708-FJO-7 Overview: "In Knightstown, IN, Jack Edward Stephens filed for Chapter 7 bankruptcy in 2013-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Jack Edward Stephens — Indiana
Zachary Allen Swallers, Knightstown IN
Address: 7135 S Greensboro Pike Knightstown, IN 46148-9515
Bankruptcy Case 15-10015-RLM-7A Overview: "Zachary Allen Swallers's bankruptcy, initiated in December 2015 and concluded by March 7, 2016 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Allen Swallers — Indiana
Hannah Erica Swim, Knightstown IN
Address: 254 E Silver St Knightstown, IN 46148-1057
Brief Overview of Bankruptcy Case 14-11041-JMC-7: "Hannah Erica Swim's bankruptcy, initiated in 12.09.2014 and concluded by Mar 9, 2015 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hannah Erica Swim — Indiana
Gregory Tielking, Knightstown IN
Address: 135 N Adams St Knightstown, IN 46148
Snapshot of U.S. Bankruptcy Proceeding Case 10-05709-AJM-7: "The bankruptcy record of Gregory Tielking from Knightstown, IN, shows a Chapter 7 case filed in 04.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Gregory Tielking — Indiana
Michael Wayne Tompkins, Knightstown IN
Address: 101 W Morgan St Knightstown, IN 46148-1086
Concise Description of Bankruptcy Case 11-01097-RLM-137: "Michael Wayne Tompkins's Knightstown, IN bankruptcy under Chapter 13 in February 2011 led to a structured repayment plan, successfully discharged in June 25, 2013."
Michael Wayne Tompkins — Indiana
Cynthia Ann Tompkins, Knightstown IN
Address: 407 Blaine St Knightstown, IN 46148
Brief Overview of Bankruptcy Case 13-04778-JKC-7: "In Knightstown, IN, Cynthia Ann Tompkins filed for Chapter 7 bankruptcy in 2013-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2013."
Cynthia Ann Tompkins — Indiana
Joseph Ryan Tompkins, Knightstown IN
Address: 407 Blaine St Knightstown, IN 46148-1009
Bankruptcy Case 15-04785-JMC-7 Overview: "Joseph Ryan Tompkins's Chapter 7 bankruptcy, filed in Knightstown, IN in June 2015, led to asset liquidation, with the case closing in Sep 1, 2015."
Joseph Ryan Tompkins — Indiana
Alexander Turner, Knightstown IN
Address: 5012 W Harding Rd Knightstown, IN 46148
Brief Overview of Bankruptcy Case 11-01180-FJO-7: "In a Chapter 7 bankruptcy case, Alexander Turner from Knightstown, IN, saw their proceedings start in 02/09/2011 and complete by 05/11/2011, involving asset liquidation."
Alexander Turner — Indiana
Christopher Martin Underwood, Knightstown IN
Address: 9846 S County Road 650 W Knightstown, IN 46148
Bankruptcy Case 11-09840-FJO-7 Summary: "Christopher Martin Underwood's Chapter 7 bankruptcy, filed in Knightstown, IN in 08.03.2011, led to asset liquidation, with the case closing in November 2011."
Christopher Martin Underwood — Indiana
Malinda Ann Walker, Knightstown IN
Address: 9213 S County Road 425 W Knightstown, IN 46148-9374
Concise Description of Bankruptcy Case 15-04156-RLM-77: "Malinda Ann Walker's bankruptcy, initiated in 05/14/2015 and concluded by Aug 12, 2015 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malinda Ann Walker — Indiana
Joshua Wall, Knightstown IN
Address: 6403 W Church St Knightstown, IN 46148
Bankruptcy Case 10-12383-FJO-7 Overview: "Joshua Wall's bankruptcy, initiated in August 2010 and concluded by November 2010 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Wall — Indiana
Barbara Jo Wallace, Knightstown IN
Address: 6288 W William St Knightstown, IN 46148
Bankruptcy Case 12-10901-RLM-7 Summary: "Barbara Jo Wallace's bankruptcy, initiated in September 12, 2012 and concluded by December 2012 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jo Wallace — Indiana
James Wesley Watts, Knightstown IN
Address: 8910 W COUNTY ROAD 750 S Knightstown, IN 46148
Concise Description of Bankruptcy Case 12-04557-JKC-77: "The case of James Wesley Watts in Knightstown, IN, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early 2012-07-24, focusing on asset liquidation to repay creditors."
James Wesley Watts — Indiana
Larry Lee Wheat, Knightstown IN
Address: 112 W BROWN ST Knightstown, IN 46148
Bankruptcy Case 12-04089-FJO-7 Summary: "The bankruptcy record of Larry Lee Wheat from Knightstown, IN, shows a Chapter 7 case filed in 2012-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Larry Lee Wheat — Indiana
Michele Ann Whittington, Knightstown IN
Address: 429 W Main St Knightstown, IN 46148-1263
Bankruptcy Case 08-09529-JMC-13 Summary: "Filing for Chapter 13 bankruptcy in August 2008, Michele Ann Whittington from Knightstown, IN, structured a repayment plan, achieving discharge in June 6, 2013."
Michele Ann Whittington — Indiana
Dennis Glen Wilburn, Knightstown IN
Address: 11870 N 550 W Knightstown, IN 46148
Bankruptcy Case 12-32540 Overview: "Dennis Glen Wilburn's bankruptcy, initiated in 05/31/2012 and concluded by August 28, 2012 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Glen Wilburn — Indiana
Stephen Lee Wilkerson, Knightstown IN
Address: 318 E Brown St Knightstown, IN 46148
Concise Description of Bankruptcy Case 11-01175-AJM-77: "Stephen Lee Wilkerson's Chapter 7 bankruptcy, filed in Knightstown, IN in 2011-02-09, led to asset liquidation, with the case closing in May 10, 2011."
Stephen Lee Wilkerson — Indiana
William Ash Willett, Knightstown IN
Address: 127 S MADISON ST Knightstown, IN 46148
Concise Description of Bankruptcy Case 12-04855-FJO-77: "In Knightstown, IN, William Ash Willett filed for Chapter 7 bankruptcy in 2012-04-25. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2012."
William Ash Willett — Indiana
Freddie L Williams, Knightstown IN
Address: 400 North St Knightstown, IN 46148
Brief Overview of Bankruptcy Case 11-06302-JKC-7: "In Knightstown, IN, Freddie L Williams filed for Chapter 7 bankruptcy in 05/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2011."
Freddie L Williams — Indiana
Stacey L Wisthoff, Knightstown IN
Address: 536 North St Knightstown, IN 46148
Bankruptcy Case 11-09940-FJO-7 Summary: "The bankruptcy record of Stacey L Wisthoff from Knightstown, IN, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2011."
Stacey L Wisthoff — Indiana
Robert Shawn Wooldridge, Knightstown IN
Address: PO Box 243 Knightstown, IN 46148
Bankruptcy Case 11-06980-JKC-7 Overview: "Knightstown, IN resident Robert Shawn Wooldridge's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-04."
Robert Shawn Wooldridge — Indiana
James Wynne, Knightstown IN
Address: 5460 W Whittier Dr Knightstown, IN 46148
Concise Description of Bankruptcy Case 10-05042-JKC-77: "In a Chapter 7 bankruptcy case, James Wynne from Knightstown, IN, saw their proceedings start in 2010-04-12 and complete by July 17, 2010, involving asset liquidation."
James Wynne — Indiana
Kemberly Kay Zieles, Knightstown IN
Address: 6246 W County Road 875 S Knightstown, IN 46148-9339
Brief Overview of Bankruptcy Case 16-02800-JMC-7: "Kemberly Kay Zieles's bankruptcy, initiated in 04/15/2016 and concluded by 07.14.2016 in Knightstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kemberly Kay Zieles — Indiana
Richard Joseph Zieles, Knightstown IN
Address: 6246 W County Road 875 S Knightstown, IN 46148-9339
Bankruptcy Case 16-02800-JMC-7 Summary: "Knightstown, IN resident Richard Joseph Zieles's 04.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Richard Joseph Zieles — Indiana
Explore Free Bankruptcy Records by State