personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redkey, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ Fred Allen Ashcraft, Indiana

Address: PO Box 519 Redkey, IN 47373

Brief Overview of Bankruptcy Case 13-12569-reg: "Redkey, IN resident Fred Allen Ashcraft's Aug 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-26."
Fred Allen Ashcraft — Indiana, 13-12569


ᐅ Melissa Delee Axe, Indiana

Address: 413 E Logan St Redkey, IN 47373-9418

Bankruptcy Case 14-12397-reg Overview: "Melissa Delee Axe's bankruptcy, initiated in 2014-09-19 and concluded by December 2014 in Redkey, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Delee Axe — Indiana, 14-12397


ᐅ Kalep Beaty, Indiana

Address: 309 E Delaware St Redkey, IN 47373

Brief Overview of Bankruptcy Case 09-15474-reg: "The bankruptcy record of Kalep Beaty from Redkey, IN, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Kalep Beaty — Indiana, 09-15474


ᐅ Devon Alan Bell, Indiana

Address: 11613 W State Road 28 Lot 16 Redkey, IN 47373-9642

Bankruptcy Case 15-02904-RLM-7 Summary: "The bankruptcy record of Devon Alan Bell from Redkey, IN, shows a Chapter 7 case filed in 04/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Devon Alan Bell — Indiana, 15-02904-RLM-7


ᐅ Christy Michelle Bell, Indiana

Address: 11613 W State Road 28 Lot 16 Redkey, IN 47373-9642

Concise Description of Bankruptcy Case 15-02904-RLM-77: "Christy Michelle Bell's bankruptcy, initiated in 2015-04-09 and concluded by Jul 8, 2015 in Redkey, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Michelle Bell — Indiana, 15-02904-RLM-7


ᐅ Deborah Boling, Indiana

Address: 343 E Main St Redkey, IN 47373

Concise Description of Bankruptcy Case 10-15151-reg7: "Deborah Boling's Chapter 7 bankruptcy, filed in Redkey, IN in December 2010, led to asset liquidation, with the case closing in 2011-03-12."
Deborah Boling — Indiana, 10-15151


ᐅ Sr Robert Bowdell, Indiana

Address: 8085 S State Road 1 Redkey, IN 47373

Snapshot of U.S. Bankruptcy Proceeding Case 10-10783-reg: "Redkey, IN resident Sr Robert Bowdell's 2010-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Sr Robert Bowdell — Indiana, 10-10783


ᐅ Gregory C Brown, Indiana

Address: 331 E Main St Redkey, IN 47373

Snapshot of U.S. Bankruptcy Proceeding Case 09-14618-reg: "Redkey, IN resident Gregory C Brown's October 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Gregory C Brown — Indiana, 09-14618


ᐅ Jane Annell Childs, Indiana

Address: 200 E Main St Redkey, IN 47373-9436

Bankruptcy Case 14-10550-reg Summary: "Jane Annell Childs's Chapter 7 bankruptcy, filed in Redkey, IN in March 2014, led to asset liquidation, with the case closing in 2014-06-17."
Jane Annell Childs — Indiana, 14-10550


ᐅ Katheryn Jane Cline, Indiana

Address: 522 S Spencer St Redkey, IN 47373-9507

Concise Description of Bankruptcy Case 14-12068-reg7: "The bankruptcy record of Katheryn Jane Cline from Redkey, IN, shows a Chapter 7 case filed in August 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-11."
Katheryn Jane Cline — Indiana, 14-12068


ᐅ Amanda Nicole Day, Indiana

Address: PO Box 175 Redkey, IN 47373

Brief Overview of Bankruptcy Case 13-12921-reg: "Redkey, IN resident Amanda Nicole Day's 2013-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2013."
Amanda Nicole Day — Indiana, 13-12921


ᐅ Carolyn Dyson, Indiana

Address: 4197 S 1000 W Redkey, IN 47373

Bankruptcy Case 10-10634-reg Summary: "Carolyn Dyson's Chapter 7 bankruptcy, filed in Redkey, IN in February 2010, led to asset liquidation, with the case closing in 2010-06-02."
Carolyn Dyson — Indiana, 10-10634


ᐅ Carolyn Sue Ellison, Indiana

Address: 946 W Main St Redkey, IN 47373

Bankruptcy Case 12-03443-JKC-7 Summary: "In Redkey, IN, Carolyn Sue Ellison filed for Chapter 7 bankruptcy in 03.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-02."
Carolyn Sue Ellison — Indiana, 12-03443-JKC-7


ᐅ John E Foudray, Indiana

Address: 229 E Main St Redkey, IN 47373-9436

Bankruptcy Case 2014-11112-reg Overview: "The bankruptcy filing by John E Foudray, undertaken in 05/07/2014 in Redkey, IN under Chapter 7, concluded with discharge in August 5, 2014 after liquidating assets."
John E Foudray — Indiana, 2014-11112


ᐅ Jodie Lynn Franks, Indiana

Address: PO Box 271 Redkey, IN 47373-0271

Brief Overview of Bankruptcy Case 16-10567-reg: "The case of Jodie Lynn Franks in Redkey, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodie Lynn Franks — Indiana, 16-10567


ᐅ Gary Joseph Gardner, Indiana

Address: PO Box 114 Redkey, IN 47373

Brief Overview of Bankruptcy Case 11-02022-FJO-7: "Gary Joseph Gardner's Chapter 7 bankruptcy, filed in Redkey, IN in 02/28/2011, led to asset liquidation, with the case closing in 2011-06-04."
Gary Joseph Gardner — Indiana, 11-02022-FJO-7


ᐅ Teresa Gibbs, Indiana

Address: 9666 W 400 S Redkey, IN 47373

Bankruptcy Case 10-11670-reg Overview: "Teresa Gibbs's Chapter 7 bankruptcy, filed in Redkey, IN in April 2010, led to asset liquidation, with the case closing in July 24, 2010."
Teresa Gibbs — Indiana, 10-11670


ᐅ Shane Edward Hough, Indiana

Address: PO BOX 317 Redkey, IN 47373

Concise Description of Bankruptcy Case 12-11722-reg7: "Shane Edward Hough's bankruptcy, initiated in May 2012 and concluded by 2012-08-20 in Redkey, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Edward Hough — Indiana, 12-11722


ᐅ Kelli Jo Hummer, Indiana

Address: 710 W Main St Redkey, IN 47373

Brief Overview of Bankruptcy Case 12-10781-reg: "The bankruptcy filing by Kelli Jo Hummer, undertaken in 03.14.2012 in Redkey, IN under Chapter 7, concluded with discharge in 06/18/2012 after liquidating assets."
Kelli Jo Hummer — Indiana, 12-10781


ᐅ Chad Allen Hunt, Indiana

Address: PO BOX 530 Redkey, IN 47373

Snapshot of U.S. Bankruptcy Proceeding Case 12-11344-reg: "In a Chapter 7 bankruptcy case, Chad Allen Hunt from Redkey, IN, saw his proceedings start in 2012-04-18 and complete by July 2012, involving asset liquidation."
Chad Allen Hunt — Indiana, 12-11344


ᐅ Drew Tyler Lloyd, Indiana

Address: 304 N Meridian St Redkey, IN 47373

Bankruptcy Case 11-14617-reg Summary: "Drew Tyler Lloyd's bankruptcy, initiated in 2011-12-22 and concluded by 03/27/2012 in Redkey, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Drew Tyler Lloyd — Indiana, 11-14617


ᐅ Roger Logan, Indiana

Address: 9084 W 900 S Redkey, IN 47373

Bankruptcy Case 09-15744-reg Summary: "The bankruptcy filing by Roger Logan, undertaken in Dec 23, 2009 in Redkey, IN under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
Roger Logan — Indiana, 09-15744


ᐅ Dustin Lee Lowe, Indiana

Address: PO Box 605 Redkey, IN 47373

Bankruptcy Case 11-13707-reg Summary: "In Redkey, IN, Dustin Lee Lowe filed for Chapter 7 bankruptcy in September 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Dustin Lee Lowe — Indiana, 11-13707


ᐅ Scott Alan Mclaughlin, Indiana

Address: 8505 W 800 S Redkey, IN 47373

Brief Overview of Bankruptcy Case 12-05566-FJO-7A: "Scott Alan Mclaughlin's bankruptcy, initiated in May 10, 2012 and concluded by August 14, 2012 in Redkey, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Alan Mclaughlin — Indiana, 12-05566-FJO-7A


ᐅ William Randal Miller, Indiana

Address: PO Box 331 Redkey, IN 47373

Concise Description of Bankruptcy Case 13-11269-reg7: "In a Chapter 7 bankruptcy case, William Randal Miller from Redkey, IN, saw his proceedings start in 2013-04-29 and complete by 08/12/2013, involving asset liquidation."
William Randal Miller — Indiana, 13-11269


ᐅ Herbert Newsome, Indiana

Address: 827 W Main St Redkey, IN 47373

Bankruptcy Case 13-13459-reg Summary: "In Redkey, IN, Herbert Newsome filed for Chapter 7 bankruptcy in 11.20.2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2014."
Herbert Newsome — Indiana, 13-13459


ᐅ Philip Philebaum, Indiana

Address: 355 S Meridian St Redkey, IN 47373

Brief Overview of Bankruptcy Case 10-15308-reg: "Philip Philebaum's Chapter 7 bankruptcy, filed in Redkey, IN in 2010-12-21, led to asset liquidation, with the case closing in March 27, 2011."
Philip Philebaum — Indiana, 10-15308


ᐅ Daniel Posocco, Indiana

Address: PO Box 275 Redkey, IN 47373

Bankruptcy Case 09-15153-reg Overview: "In a Chapter 7 bankruptcy case, Daniel Posocco from Redkey, IN, saw his proceedings start in November 2009 and complete by 2010-02-09, involving asset liquidation."
Daniel Posocco — Indiana, 09-15153


ᐅ Michael Robert Pyles, Indiana

Address: 5145 S State Road 1 Redkey, IN 47373-9334

Bankruptcy Case 15-11814-reg Summary: "The bankruptcy filing by Michael Robert Pyles, undertaken in 2015-07-30 in Redkey, IN under Chapter 7, concluded with discharge in 2015-10-28 after liquidating assets."
Michael Robert Pyles — Indiana, 15-11814


ᐅ Kerri Reynolds, Indiana

Address: 11014 W 700 S Redkey, IN 47373

Bankruptcy Case 10-13498-reg Overview: "In Redkey, IN, Kerri Reynolds filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2010."
Kerri Reynolds — Indiana, 10-13498


ᐅ Bradley G Russell, Indiana

Address: 9274 W 500 S Redkey, IN 47373-9262

Bankruptcy Case 2014-10780-reg Overview: "Redkey, IN resident Bradley G Russell's 2014-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Bradley G Russell — Indiana, 2014-10780


ᐅ Paul E Seiter, Indiana

Address: PO Box 319 Redkey, IN 47373-0319

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31280: "The bankruptcy record of Paul E Seiter from Redkey, IN, shows a Chapter 7 case filed in 04.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Paul E Seiter — Indiana, 3:16-bk-31280


ᐅ Josefina Shatto, Indiana

Address: PO Box 251 Redkey, IN 47373

Brief Overview of Bankruptcy Case 09-15004-reg: "In Redkey, IN, Josefina Shatto filed for Chapter 7 bankruptcy in 10/28/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2010."
Josefina Shatto — Indiana, 09-15004


ᐅ Nathaniel James Stephen, Indiana

Address: 9486 W 400 S Redkey, IN 47373

Concise Description of Bankruptcy Case 12-12319-reg7: "Nathaniel James Stephen's bankruptcy, initiated in July 11, 2012 and concluded by 2012-10-15 in Redkey, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel James Stephen — Indiana, 12-12319


ᐅ Chi Sullivan, Indiana

Address: 427 S Meridian St Redkey, IN 47373

Snapshot of U.S. Bankruptcy Proceeding Case 10-11318-reg: "Chi Sullivan's Chapter 7 bankruptcy, filed in Redkey, IN in 2010-03-31, led to asset liquidation, with the case closing in July 5, 2010."
Chi Sullivan — Indiana, 10-11318


ᐅ Jordan Benjamin Suwinski, Indiana

Address: 10519 W 600 S Redkey, IN 47373-9349

Snapshot of U.S. Bankruptcy Proceeding Case 15-10049-reg: "The case of Jordan Benjamin Suwinski in Redkey, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Benjamin Suwinski — Indiana, 15-10049


ᐅ Matthew Allen Vore, Indiana

Address: 68 E Delaware St Redkey, IN 47373

Brief Overview of Bankruptcy Case 13-12067-reg: "The bankruptcy record of Matthew Allen Vore from Redkey, IN, shows a Chapter 7 case filed in July 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2013."
Matthew Allen Vore — Indiana, 13-12067


ᐅ Chad Williams, Indiana

Address: 9028 W 400 S Redkey, IN 47373

Snapshot of U.S. Bankruptcy Proceeding Case 10-11708-reg: "In a Chapter 7 bankruptcy case, Chad Williams from Redkey, IN, saw his proceedings start in April 20, 2010 and complete by Jul 25, 2010, involving asset liquidation."
Chad Williams — Indiana, 10-11708


ᐅ Kimberly Renee Willis, Indiana

Address: 9701 W State Road 67 Apt D Redkey, IN 47373

Bankruptcy Case 12-10907-reg Overview: "The bankruptcy filing by Kimberly Renee Willis, undertaken in March 21, 2012 in Redkey, IN under Chapter 7, concluded with discharge in 06.25.2012 after liquidating assets."
Kimberly Renee Willis — Indiana, 12-10907


ᐅ Damien Duane Younger, Indiana

Address: PO Box 437 Redkey, IN 47373

Snapshot of U.S. Bankruptcy Proceeding Case 12-10305-reg: "Damien Duane Younger's bankruptcy, initiated in February 2012 and concluded by 2012-05-20 in Redkey, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damien Duane Younger — Indiana, 12-10305