Website Logo

Roanoke, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Roanoke.

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

Kyle Dean Abate, Roanoke IN

Address: 11023 Yalumba Pass Roanoke, IN 46783
Bankruptcy Case 11-12668-reg Overview: "The bankruptcy record of Kyle Dean Abate from Roanoke, IN, shows a Chapter 7 case filed in 07.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Kyle Dean Abate — Indiana

Jennifer Lee Abbett, Roanoke IN

Address: PO Box 336 Roanoke, IN 46783
Bankruptcy Case 13-13321-reg Overview: "In a Chapter 7 bankruptcy case, Jennifer Lee Abbett from Roanoke, IN, saw her proceedings start in 11/06/2013 and complete by 02/10/2014, involving asset liquidation."
Jennifer Lee Abbett — Indiana

Cheryl A Albright, Roanoke IN

Address: 4611 E 610 N Roanoke, IN 46783
Brief Overview of Bankruptcy Case 12-12879-reg: "Cheryl A Albright's bankruptcy, initiated in August 30, 2012 and concluded by 12.04.2012 in Roanoke, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Albright — Indiana

Mark Allen Baker, Roanoke IN

Address: 14 CASTLE HILL DR Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 12-11436-reg: "In Roanoke, IN, Mark Allen Baker filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-30."
Mark Allen Baker — Indiana

George I Baldridge, Roanoke IN

Address: 1035 Smith St Roanoke, IN 46783-9113
Snapshot of U.S. Bankruptcy Proceeding Case 15-11445-reg: "The bankruptcy filing by George I Baldridge, undertaken in 06/11/2015 in Roanoke, IN under Chapter 7, concluded with discharge in 09/09/2015 after liquidating assets."
George I Baldridge — Indiana

Alberta F Baldridge, Roanoke IN

Address: 1035 Smith St Roanoke, IN 46783-9113
Concise Description of Bankruptcy Case 15-11445-reg7: "The case of Alberta F Baldridge in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in June 11, 2015 and discharged early Sep 9, 2015, focusing on asset liquidation to repay creditors."
Alberta F Baldridge — Indiana

Deon Bates, Roanoke IN

Address: 44 Castle Hill Dr Roanoke, IN 46783-9186
Snapshot of U.S. Bankruptcy Proceeding Case 14-12413-reg: "In Roanoke, IN, Deon Bates filed for Chapter 7 bankruptcy in 2014-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2014."
Deon Bates — Indiana

Bruce A Baughman, Roanoke IN

Address: 15633 Zubrick Rd Roanoke, IN 46783-9623
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10855-reg: "The bankruptcy filing by Bruce A Baughman, undertaken in Apr 15, 2014 in Roanoke, IN under Chapter 7, concluded with discharge in Jul 14, 2014 after liquidating assets."
Bruce A Baughman — Indiana

Steven G Berrier, Roanoke IN

Address: 2081 E 1200 N Roanoke, IN 46783
Brief Overview of Bankruptcy Case 12-13778-reg: "In Roanoke, IN, Steven G Berrier filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-02."
Steven G Berrier — Indiana

Patrick Billings, Roanoke IN

Address: 578 Geiger Dr Ste D Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 10-06260-FJO-7: "The bankruptcy filing by Patrick Billings, undertaken in April 29, 2010 in Roanoke, IN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Patrick Billings — Indiana

Ashley R Black, Roanoke IN

Address: 6755 E. Sr 114--92 Roanoke, IN 46783
Brief Overview of Bankruptcy Case 2014-11761-reg: "The bankruptcy filing by Ashley R Black, undertaken in Jul 14, 2014 in Roanoke, IN under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Ashley R Black — Indiana

Ronnie L Black, Roanoke IN

Address: PO Box 205 Roanoke, IN 46783-0205
Bankruptcy Case 2014-11761-reg Overview: "The bankruptcy filing by Ronnie L Black, undertaken in 07.14.2014 in Roanoke, IN under Chapter 7, concluded with discharge in October 12, 2014 after liquidating assets."
Ronnie L Black — Indiana

Donna Marie Boals, Roanoke IN

Address: PO Box 571 Roanoke, IN 46783
Brief Overview of Bankruptcy Case 11-11499-reg: "In a Chapter 7 bankruptcy case, Donna Marie Boals from Roanoke, IN, saw her proceedings start in April 19, 2011 and complete by 07/18/2011, involving asset liquidation."
Donna Marie Boals — Indiana

Melissa Rene Bratton, Roanoke IN

Address: 10683 N 400 E Roanoke, IN 46783-9441
Brief Overview of Bankruptcy Case 16-11416-reg: "Melissa Rene Bratton's bankruptcy, initiated in 2016-07-06 and concluded by 2016-10-04 in Roanoke, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Rene Bratton — Indiana

James L Brown, Roanoke IN

Address: 4767 E 610 N Roanoke, IN 46783-8847
Concise Description of Bankruptcy Case 14-12452-reg7: "James L Brown's Chapter 7 bankruptcy, filed in Roanoke, IN in September 26, 2014, led to asset liquidation, with the case closing in Dec 25, 2014."
James L Brown — Indiana

Kathleen J Busch, Roanoke IN

Address: 4957 E 1150 N Roanoke, IN 46783
Bankruptcy Case 11-10362-reg Overview: "Roanoke, IN resident Kathleen J Busch's 02.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2011."
Kathleen J Busch — Indiana

Cheryl L Campbell, Roanoke IN

Address: PO Box 431 Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 11-11441-reg: "In Roanoke, IN, Cheryl L Campbell filed for Chapter 7 bankruptcy in 04/14/2011. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2011."
Cheryl L Campbell — Indiana

Colleen Carteaux, Roanoke IN

Address: 8 Palace Dr Roanoke, IN 46783
Bankruptcy Case 10-11029-reg Overview: "Colleen Carteaux's bankruptcy, initiated in 03/17/2010 and concluded by 2010-06-21 in Roanoke, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Carteaux — Indiana

Lisa Marie Clawson, Roanoke IN

Address: 5902 W 1200 N-90 Roanoke, IN 46783-9002
Brief Overview of Bankruptcy Case 2014-11690-reg: "The case of Lisa Marie Clawson in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-07-03 and discharged early 10/01/2014, focusing on asset liquidation to repay creditors."
Lisa Marie Clawson — Indiana

Natalie A Coe, Roanoke IN

Address: 315 S High St Roanoke, IN 46783-1054
Bankruptcy Case 15-10853-reg Overview: "Natalie A Coe's Chapter 7 bankruptcy, filed in Roanoke, IN in April 14, 2015, led to asset liquidation, with the case closing in 07.13.2015."
Natalie A Coe — Indiana

Charles Edwin Cordill, Roanoke IN

Address: 185 Glen Dee Ln Roanoke, IN 46783
Bankruptcy Case 12-12477-reg Summary: "The bankruptcy filing by Charles Edwin Cordill, undertaken in Jul 25, 2012 in Roanoke, IN under Chapter 7, concluded with discharge in Oct 29, 2012 after liquidating assets."
Charles Edwin Cordill — Indiana

Jeffery Craft, Roanoke IN

Address: 32 Castle Hill Dr Roanoke, IN 46783
Bankruptcy Case 10-13197-reg Overview: "In Roanoke, IN, Jeffery Craft filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-24."
Jeffery Craft — Indiana

Christopher A Crago, Roanoke IN

Address: 11 Kings Row Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 12-13191-reg: "In Roanoke, IN, Christopher A Crago filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2013."
Christopher A Crago — Indiana

Tina Renee Davis, Roanoke IN

Address: 11028 Constantia Cv Roanoke, IN 46783-8910
Bankruptcy Case 15-10416-reg Overview: "The case of Tina Renee Davis in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early Jun 4, 2015, focusing on asset liquidation to repay creditors."
Tina Renee Davis — Indiana

Craig Scott Davis, Roanoke IN

Address: 11028 Constantia Cv Roanoke, IN 46783-8910
Snapshot of U.S. Bankruptcy Proceeding Case 15-10416-reg: "The bankruptcy filing by Craig Scott Davis, undertaken in March 2015 in Roanoke, IN under Chapter 7, concluded with discharge in 2015-06-04 after liquidating assets."
Craig Scott Davis — Indiana

Anna M Ducharme, Roanoke IN

Address: 299 S High St Roanoke, IN 46783-1053
Bankruptcy Case 2014-11224-reg Summary: "In Roanoke, IN, Anna M Ducharme filed for Chapter 7 bankruptcy in May 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-18."
Anna M Ducharme — Indiana

Eric David Eggiman, Roanoke IN

Address: PO Box 441 Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 13-11883-reg: "In Roanoke, IN, Eric David Eggiman filed for Chapter 7 bankruptcy in 06.19.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2013."
Eric David Eggiman — Indiana

Thomas Jamison Elkins, Roanoke IN

Address: 4947 E 531 N Roanoke, IN 46783
Concise Description of Bankruptcy Case 13-11578-reg7: "Thomas Jamison Elkins's bankruptcy, initiated in 2013-05-22 and concluded by 08.26.2013 in Roanoke, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Jamison Elkins — Indiana

Benjamin R Emley, Roanoke IN

Address: 3800 E 800 N Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 13-12403-reg: "Benjamin R Emley's bankruptcy, initiated in 08.07.2013 and concluded by 11/11/2013 in Roanoke, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin R Emley — Indiana

Austin Ensign, Roanoke IN

Address: 4841 E 531 N Roanoke, IN 46783
Bankruptcy Case 10-11016-reg Overview: "Austin Ensign's Chapter 7 bankruptcy, filed in Roanoke, IN in March 17, 2010, led to asset liquidation, with the case closing in 06/21/2010."
Austin Ensign — Indiana

John T Felone, Roanoke IN

Address: 1003 Glenn Ct Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 12-13693-reg: "The case of John T Felone in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in 11.16.2012 and discharged early February 20, 2013, focusing on asset liquidation to repay creditors."
John T Felone — Indiana

Brandi Fisher, Roanoke IN

Address: 5105 E 1200 N Roanoke, IN 46783
Concise Description of Bankruptcy Case 09-14863-reg7: "In Roanoke, IN, Brandi Fisher filed for Chapter 7 bankruptcy in Oct 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Brandi Fisher — Indiana

Alicia Lynn Gamble, Roanoke IN

Address: 10 Palace Dr Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 11-11626-reg: "Roanoke, IN resident Alicia Lynn Gamble's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2011."
Alicia Lynn Gamble — Indiana

Teresa Renee Gandy, Roanoke IN

Address: 4 Queens Ct Roanoke, IN 46783-9178
Brief Overview of Bankruptcy Case 16-10824-reg: "The bankruptcy record of Teresa Renee Gandy from Roanoke, IN, shows a Chapter 7 case filed in 2016-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Teresa Renee Gandy — Indiana

Aaron C Garner, Roanoke IN

Address: 422 Nordyk Dr Roanoke, IN 46783
Bankruptcy Case 12-10458-reg Summary: "Aaron C Garner's bankruptcy, initiated in 2012-02-23 and concluded by May 29, 2012 in Roanoke, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron C Garner — Indiana

Jeremy Goff, Roanoke IN

Address: 11523 N Roanoke Rd Roanoke, IN 46783
Concise Description of Bankruptcy Case 10-10854-reg7: "In a Chapter 7 bankruptcy case, Jeremy Goff from Roanoke, IN, saw his proceedings start in March 2010 and complete by 2010-06-14, involving asset liquidation."
Jeremy Goff — Indiana

Nicole Lynn Goins, Roanoke IN

Address: 7805 W County Line Rd S Roanoke, IN 46783
Brief Overview of Bankruptcy Case 11-11961-reg: "Nicole Lynn Goins's Chapter 7 bankruptcy, filed in Roanoke, IN in May 18, 2011, led to asset liquidation, with the case closing in Aug 22, 2011."
Nicole Lynn Goins — Indiana

Denzlo E Hagerty, Roanoke IN

Address: 5 ROYAL CT Roanoke, IN 46783
Concise Description of Bankruptcy Case 12-11808-reg7: "The bankruptcy record of Denzlo E Hagerty from Roanoke, IN, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-27."
Denzlo E Hagerty — Indiana

Virginia L Harnish, Roanoke IN

Address: 698 Posey Hill St Apt 7 Roanoke, IN 46783
Brief Overview of Bankruptcy Case 13-11193-reg: "Virginia L Harnish's Chapter 7 bankruptcy, filed in Roanoke, IN in Apr 23, 2013, led to asset liquidation, with the case closing in 2013-07-28."
Virginia L Harnish — Indiana

Joshua Harris, Roanoke IN

Address: 926 N Seminary St Roanoke, IN 46783
Concise Description of Bankruptcy Case 10-14654-reg7: "In Roanoke, IN, Joshua Harris filed for Chapter 7 bankruptcy in 10.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-30."
Joshua Harris — Indiana

Timothy D Heilshorn, Roanoke IN

Address: 13604 Neahlongquah Ln Roanoke, IN 46783
Concise Description of Bankruptcy Case 11-11997-reg7: "The case of Timothy D Heilshorn in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 2011-08-29, focusing on asset liquidation to repay creditors."
Timothy D Heilshorn — Indiana

E Hernandez, Roanoke IN

Address: 13229 Aboite Rd Roanoke, IN 46783
Brief Overview of Bankruptcy Case 10-14073-reg: "In a Chapter 7 bankruptcy case, E Hernandez from Roanoke, IN, saw their proceedings start in 09.16.2010 and complete by Dec 21, 2010, involving asset liquidation."
E Hernandez — Indiana

Tony Hicks, Roanoke IN

Address: 7800 Popcorn DR-92 Roanoke, IN 46783
Concise Description of Bankruptcy Case 10-11404-reg7: "The case of Tony Hicks in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in 04.01.2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Tony Hicks — Indiana

Marla J Hine, Roanoke IN

Address: PO Box 302 Roanoke, IN 46783
Brief Overview of Bankruptcy Case 12-10966-reg: "In a Chapter 7 bankruptcy case, Marla J Hine from Roanoke, IN, saw her proceedings start in Mar 27, 2012 and complete by July 1, 2012, involving asset liquidation."
Marla J Hine — Indiana

Jill S Hofius, Roanoke IN

Address: 11001 Timothy Ln Roanoke, IN 46783-9618
Bankruptcy Case 15-11902-reg Summary: "In Roanoke, IN, Jill S Hofius filed for Chapter 7 bankruptcy in 08/11/2015. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2015."
Jill S Hofius — Indiana

Harold W Hopper, Roanoke IN

Address: 314 W Vine St Roanoke, IN 46783
Concise Description of Bankruptcy Case 13-13364-reg7: "The bankruptcy filing by Harold W Hopper, undertaken in 2013-11-08 in Roanoke, IN under Chapter 7, concluded with discharge in 02/12/2014 after liquidating assets."
Harold W Hopper — Indiana

David Brett Hudson, Roanoke IN

Address: 16808 Zubrick Rd Roanoke, IN 46783-8762
Snapshot of U.S. Bankruptcy Proceeding Case 16-10091-reg: "In a Chapter 7 bankruptcy case, David Brett Hudson from Roanoke, IN, saw his proceedings start in Jan 27, 2016 and complete by 04/26/2016, involving asset liquidation."
David Brett Hudson — Indiana

Benjamin Corey Hyde, Roanoke IN

Address: 7594 E 900 S-92 Roanoke, IN 46783-9207
Concise Description of Bankruptcy Case 15-12906-reg7: "The bankruptcy record of Benjamin Corey Hyde from Roanoke, IN, shows a Chapter 7 case filed in 2015-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Benjamin Corey Hyde — Indiana

Carrie Ann Hyde, Roanoke IN

Address: 7594 E 900 S-92 Roanoke, IN 46783-9207
Snapshot of U.S. Bankruptcy Proceeding Case 15-12906-reg: "The bankruptcy filing by Carrie Ann Hyde, undertaken in December 2015 in Roanoke, IN under Chapter 7, concluded with discharge in Mar 28, 2016 after liquidating assets."
Carrie Ann Hyde — Indiana

Teresa L Hyser, Roanoke IN

Address: 9156 S 600 E-92 # 92 Roanoke, IN 46783
Brief Overview of Bankruptcy Case 11-12813-reg: "The case of Teresa L Hyser in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in 07.21.2011 and discharged early 10.25.2011, focusing on asset liquidation to repay creditors."
Teresa L Hyser — Indiana

Heather Nicole Kaufmann, Roanoke IN

Address: 15429 Aboite Rd Roanoke, IN 46783
Concise Description of Bankruptcy Case 11-14258-reg7: "The bankruptcy record of Heather Nicole Kaufmann from Roanoke, IN, shows a Chapter 7 case filed in 2011-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2012."
Heather Nicole Kaufmann — Indiana

Angela Leah Keller, Roanoke IN

Address: 9901 Kress Rd Roanoke, IN 46783-9635
Brief Overview of Bankruptcy Case 08-10107-reg: "01/18/2008 marked the beginning of Angela Leah Keller's Chapter 13 bankruptcy in Roanoke, IN, entailing a structured repayment schedule, completed by 05.23.2013."
Angela Leah Keller — Indiana

Iii Jimi King, Roanoke IN

Address: 9901 Kress Rd Roanoke, IN 46783
Bankruptcy Case 12-10906-reg Summary: "The bankruptcy filing by Iii Jimi King, undertaken in Mar 21, 2012 in Roanoke, IN under Chapter 7, concluded with discharge in 2012-06-25 after liquidating assets."
Iii Jimi King — Indiana

Regina Kintz, Roanoke IN

Address: 5684 W 1200 N-90 Roanoke, IN 46783
Bankruptcy Case 10-11186-reg Summary: "In a Chapter 7 bankruptcy case, Regina Kintz from Roanoke, IN, saw her proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
Regina Kintz — Indiana

Kyle James Lamson, Roanoke IN

Address: 6 Princess Ct Roanoke, IN 46783
Brief Overview of Bankruptcy Case 11-10427-reg: "In Roanoke, IN, Kyle James Lamson filed for Chapter 7 bankruptcy in 02.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2011."
Kyle James Lamson — Indiana

Kelly Anne Lano, Roanoke IN

Address: 376 Rockwell Ave Roanoke, IN 46783-8873
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11152-reg: "Roanoke, IN resident Kelly Anne Lano's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-07."
Kelly Anne Lano — Indiana

Matthew Law, Roanoke IN

Address: 1522 E 1000 N Roanoke, IN 46783
Bankruptcy Case 10-13617-reg Summary: "In Roanoke, IN, Matthew Law filed for Chapter 7 bankruptcy in August 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2010."
Matthew Law — Indiana

Michael F Liles, Roanoke IN

Address: 4 Kings Row Roanoke, IN 46783
Concise Description of Bankruptcy Case 11-13456-reg7: "Michael F Liles's bankruptcy, initiated in 2011-09-09 and concluded by 2011-12-14 in Roanoke, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Liles — Indiana

Angela Y Lonis, Roanoke IN

Address: PO Box 107 Roanoke, IN 46783
Bankruptcy Case 11-13431-reg Summary: "The case of Angela Y Lonis in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-09-08 and discharged early December 5, 2011, focusing on asset liquidation to repay creditors."
Angela Y Lonis — Indiana

J Trinidad G Loza, Roanoke IN

Address: 170 W 2nd St Roanoke, IN 46783-1026
Bankruptcy Case 15-10970-reg Overview: "The bankruptcy filing by J Trinidad G Loza, undertaken in April 23, 2015 in Roanoke, IN under Chapter 7, concluded with discharge in July 22, 2015 after liquidating assets."
J Trinidad G Loza — Indiana

Lisa M Loza, Roanoke IN

Address: 170 W 2nd St Roanoke, IN 46783-1026
Bankruptcy Case 15-10970-reg Summary: "Roanoke, IN resident Lisa M Loza's 04.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Lisa M Loza — Indiana

Sheila Marie Lyon, Roanoke IN

Address: 4211 E State Road 114-92 Roanoke, IN 46783-9225
Concise Description of Bankruptcy Case 09-15276-reg7: "Filing for Chapter 13 bankruptcy in 2009-11-18, Sheila Marie Lyon from Roanoke, IN, structured a repayment plan, achieving discharge in September 2013."
Sheila Marie Lyon — Indiana

Erik Thomas Madsen, Roanoke IN

Address: PO Box 405 Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 11-11502-reg: "Roanoke, IN resident Erik Thomas Madsen's Apr 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Erik Thomas Madsen — Indiana

Angie C Manchinila, Roanoke IN

Address: 722 Frederick Xing Roanoke, IN 46783-8836
Brief Overview of Bankruptcy Case 15-12694-reg: "The bankruptcy record of Angie C Manchinila from Roanoke, IN, shows a Chapter 7 case filed in 11.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-21."
Angie C Manchinila — Indiana

Kenneth D Marshall, Roanoke IN

Address: 11946 N US Highway 24 E Roanoke, IN 46783-9410
Brief Overview of Bankruptcy Case 14-10151-reg: "Roanoke, IN resident Kenneth D Marshall's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-05."
Kenneth D Marshall — Indiana

Cara M Marshall, Roanoke IN

Address: PO Box 251 Roanoke, IN 46783-0251
Brief Overview of Bankruptcy Case 14-12583-reg: "Roanoke, IN resident Cara M Marshall's 2014-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Cara M Marshall — Indiana

Jr Edward Joseph Martin, Roanoke IN

Address: 3442 E 1100 N Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 11-11768-reg: "Jr Edward Joseph Martin's Chapter 7 bankruptcy, filed in Roanoke, IN in May 4, 2011, led to asset liquidation, with the case closing in 2011-08-15."
Jr Edward Joseph Martin — Indiana

Jeremy M Mcleod, Roanoke IN

Address: 9074 N 300 E Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 12-12299-reg: "The bankruptcy filing by Jeremy M Mcleod, undertaken in Jul 10, 2012 in Roanoke, IN under Chapter 7, concluded with discharge in 2012-10-14 after liquidating assets."
Jeremy M Mcleod — Indiana

Jessica Renee Miller, Roanoke IN

Address: 10903 Calera Psge Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 13-11191-reg: "The case of Jessica Renee Miller in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-04-23 and discharged early Jul 28, 2013, focusing on asset liquidation to repay creditors."
Jessica Renee Miller — Indiana

Laura Rena Mills, Roanoke IN

Address: 2592 E 1100 N Roanoke, IN 46783-9421
Snapshot of U.S. Bankruptcy Proceeding Case 14-12852-reg: "The bankruptcy filing by Laura Rena Mills, undertaken in 11.13.2014 in Roanoke, IN under Chapter 7, concluded with discharge in 02.11.2015 after liquidating assets."
Laura Rena Mills — Indiana

Andrew Thomas Moore, Roanoke IN

Address: 15227 Aboite Rd Roanoke, IN 46783-8925
Bankruptcy Case 14-10154-reg Summary: "The bankruptcy record of Andrew Thomas Moore from Roanoke, IN, shows a Chapter 7 case filed in February 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-07."
Andrew Thomas Moore — Indiana

Ross A Morgan, Roanoke IN

Address: 563 S Main St Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 11-12721-reg: "Ross A Morgan's Chapter 7 bankruptcy, filed in Roanoke, IN in Jul 14, 2011, led to asset liquidation, with the case closing in 10/18/2011."
Ross A Morgan — Indiana

Wayne Michael Myers, Roanoke IN

Address: PO Box 38 Roanoke, IN 46783
Bankruptcy Case 12-13520-reg Overview: "In Roanoke, IN, Wayne Michael Myers filed for Chapter 7 bankruptcy in 10.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2013."
Wayne Michael Myers — Indiana

Gregory Scott Needler, Roanoke IN

Address: 348 Hillside Ave Roanoke, IN 46783-8815
Concise Description of Bankruptcy Case 14-12675-reg7: "In Roanoke, IN, Gregory Scott Needler filed for Chapter 7 bankruptcy in 2014-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Gregory Scott Needler — Indiana

Shelly Renee Neff, Roanoke IN

Address: 11027 Barrymore Run Roanoke, IN 46783-8914
Concise Description of Bankruptcy Case 2014-11185-reg7: "Roanoke, IN resident Shelly Renee Neff's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2014."
Shelly Renee Neff — Indiana

Kimberly Ann Obrien, Roanoke IN

Address: 970 Oak Park Dr Roanoke, IN 46783
Bankruptcy Case 11-13472-reg Overview: "In Roanoke, IN, Kimberly Ann Obrien filed for Chapter 7 bankruptcy in 09.12.2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Kimberly Ann Obrien — Indiana

Lynn L Overmyer, Roanoke IN

Address: 11203 Lower Huntington Rd Roanoke, IN 46783-9666
Snapshot of U.S. Bankruptcy Proceeding Case 16-11163-reg: "In a Chapter 7 bankruptcy case, Lynn L Overmyer from Roanoke, IN, saw their proceedings start in June 1, 2016 and complete by 2016-08-30, involving asset liquidation."
Lynn L Overmyer — Indiana

Marc Joseph Pecoraro, Roanoke IN

Address: 4811 E 628 N Roanoke, IN 46783
Bankruptcy Case 12-13543-reg Overview: "Marc Joseph Pecoraro's bankruptcy, initiated in Oct 31, 2012 and concluded by February 2013 in Roanoke, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Joseph Pecoraro — Indiana

Linda Kay Pepple, Roanoke IN

Address: 6 Kings Row Roanoke, IN 46783-9133
Bankruptcy Case 15-11577-reg Overview: "The bankruptcy filing by Linda Kay Pepple, undertaken in June 29, 2015 in Roanoke, IN under Chapter 7, concluded with discharge in September 27, 2015 after liquidating assets."
Linda Kay Pepple — Indiana

Palma Perisho, Roanoke IN

Address: PO Box 253 Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 10-12029-reg: "In Roanoke, IN, Palma Perisho filed for Chapter 7 bankruptcy in 05.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2010."
Palma Perisho — Indiana

Jonah M Perry, Roanoke IN

Address: 11292 N 400 W-90 # 90 Roanoke, IN 46783
Bankruptcy Case 13-10770-reg Overview: "The bankruptcy filing by Jonah M Perry, undertaken in 2013-03-25 in Roanoke, IN under Chapter 7, concluded with discharge in 06/29/2013 after liquidating assets."
Jonah M Perry — Indiana

Shawn Brandon Perry, Roanoke IN

Address: 11292 N 400 W-90 Roanoke, IN 46783-9503
Concise Description of Bankruptcy Case 15-11493-reg7: "The bankruptcy filing by Shawn Brandon Perry, undertaken in 2015-06-17 in Roanoke, IN under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets."
Shawn Brandon Perry — Indiana

Vernon Petersen, Roanoke IN

Address: 975 Oak Park Dr Roanoke, IN 46783
Concise Description of Bankruptcy Case 10-14547-reg7: "The bankruptcy record of Vernon Petersen from Roanoke, IN, shows a Chapter 7 case filed in 10.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2011."
Vernon Petersen — Indiana

Jeremy W Pippin, Roanoke IN

Address: 47 Castle Hill Dr Roanoke, IN 46783
Bankruptcy Case 13-10821-reg Overview: "The bankruptcy filing by Jeremy W Pippin, undertaken in March 27, 2013 in Roanoke, IN under Chapter 7, concluded with discharge in July 1, 2013 after liquidating assets."
Jeremy W Pippin — Indiana

Richard Dean Poffenberger, Roanoke IN

Address: 7005 W County Line Rd S Roanoke, IN 46783
Brief Overview of Bankruptcy Case 12-12274-reg: "The bankruptcy record of Richard Dean Poffenberger from Roanoke, IN, shows a Chapter 7 case filed in 07.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Richard Dean Poffenberger — Indiana

Sr Tipton R Powell, Roanoke IN

Address: 7 Queens Ct Roanoke, IN 46783
Bankruptcy Case 11-11581-reg Overview: "Sr Tipton R Powell's bankruptcy, initiated in 04/21/2011 and concluded by Jul 18, 2011 in Roanoke, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Tipton R Powell — Indiana

Charles Prater, Roanoke IN

Address: 13717 W County Line Rd S Roanoke, IN 46783
Snapshot of U.S. Bankruptcy Proceeding Case 10-12133-reg: "The case of Charles Prater in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-05-13 and discharged early 2010-08-17, focusing on asset liquidation to repay creditors."
Charles Prater — Indiana

Belt Holly L Protsman, Roanoke IN

Address: 3 Princess Ct Roanoke, IN 46783-9180
Snapshot of U.S. Bankruptcy Proceeding Case 15-12054-reg: "Belt Holly L Protsman's bankruptcy, initiated in 2015-08-27 and concluded by 11/25/2015 in Roanoke, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belt Holly L Protsman — Indiana

Belt James A Protsman, Roanoke IN

Address: 3 Princess Ct Roanoke, IN 46783-9180
Bankruptcy Case 15-12054-reg Overview: "The bankruptcy record of Belt James A Protsman from Roanoke, IN, shows a Chapter 7 case filed in 08/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Belt James A Protsman — Indiana

John Paul Rader, Roanoke IN

Address: 6 Kings Row Roanoke, IN 46783-9133
Bankruptcy Case 15-11577-reg Overview: "The bankruptcy filing by John Paul Rader, undertaken in 06/29/2015 in Roanoke, IN under Chapter 7, concluded with discharge in Sep 27, 2015 after liquidating assets."
John Paul Rader — Indiana

Anthony Wayne Ramsey, Roanoke IN

Address: 18 Kings Row Roanoke, IN 46783
Brief Overview of Bankruptcy Case 11-13702-reg: "The case of Anthony Wayne Ramsey in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in September 28, 2011 and discharged early January 2, 2012, focusing on asset liquidation to repay creditors."
Anthony Wayne Ramsey — Indiana

Rebecca L Reppen, Roanoke IN

Address: 975 N Seminary St Roanoke, IN 46783-8504
Concise Description of Bankruptcy Case 11-13237-reg7: "The bankruptcy record for Rebecca L Reppen from Roanoke, IN, under Chapter 13, filed in Aug 24, 2011, involved setting up a repayment plan, finalized by 2015-03-16."
Rebecca L Reppen — Indiana

John Scott Rice, Roanoke IN

Address: PO Box 226 Roanoke, IN 46783
Brief Overview of Bankruptcy Case 13-11545-reg: "Roanoke, IN resident John Scott Rice's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-26."
John Scott Rice — Indiana

Jennifer Riddle, Roanoke IN

Address: 1828 E 1100 N Roanoke, IN 46783
Brief Overview of Bankruptcy Case 10-12575-reg: "Roanoke, IN resident Jennifer Riddle's 06.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2010."
Jennifer Riddle — Indiana

Cheri A Robbins, Roanoke IN

Address: 11246 N 400 W-90 # 90 Roanoke, IN 46783
Bankruptcy Case 11-13824-reg Overview: "The bankruptcy filing by Cheri A Robbins, undertaken in Oct 11, 2011 in Roanoke, IN under Chapter 7, concluded with discharge in 01/15/2012 after liquidating assets."
Cheri A Robbins — Indiana

Venice Roberts, Roanoke IN

Address: 245 Crestwood Dr Roanoke, IN 46783
Bankruptcy Case 10-14695-reg Summary: "The case of Venice Roberts in Roanoke, IN, demonstrates a Chapter 7 bankruptcy filed in 10/27/2010 and discharged early 01.31.2011, focusing on asset liquidation to repay creditors."
Venice Roberts — Indiana

Rodney Allen Ross, Roanoke IN

Address: 11403 Nightingale Cv Roanoke, IN 46783-8928
Snapshot of U.S. Bankruptcy Proceeding Case 14-12722-reg: "Roanoke, IN resident Rodney Allen Ross's 10/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2015."
Rodney Allen Ross — Indiana

Linda Rowan, Roanoke IN

Address: 961 N Main St Roanoke, IN 46783-9105
Snapshot of U.S. Bankruptcy Proceeding Case 16-10489-reg: "The bankruptcy filing by Linda Rowan, undertaken in 03.17.2016 in Roanoke, IN under Chapter 7, concluded with discharge in 06/15/2016 after liquidating assets."
Linda Rowan — Indiana

Paul G Rowan, Roanoke IN

Address: 961 N Main St Roanoke, IN 46783-9105
Concise Description of Bankruptcy Case 16-10489-reg7: "The bankruptcy record of Paul G Rowan from Roanoke, IN, shows a Chapter 7 case filed in 03.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Paul G Rowan — Indiana

Kelly Sue Ryder, Roanoke IN

Address: 428 Nordyk Dr Roanoke, IN 46783
Bankruptcy Case 13-10054-reg Overview: "In a Chapter 7 bankruptcy case, Kelly Sue Ryder from Roanoke, IN, saw her proceedings start in 01/09/2013 and complete by April 15, 2013, involving asset liquidation."
Kelly Sue Ryder — Indiana

Explore Free Bankruptcy Records by State