Website Logo

Sheridan, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sheridan.

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

Rex Allen Abbott, Sheridan IN

Address: 102 N California St Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 11-08841-FJO-7: "Rex Allen Abbott's Chapter 7 bankruptcy, filed in Sheridan, IN in 07.13.2011, led to asset liquidation, with the case closing in 2011-10-17."
Rex Allen Abbott — Indiana

James Edmond Abney, Sheridan IN

Address: 806 S Fanning St Apt 4 Sheridan, IN 46069
Bankruptcy Case 12-02192-FJO-7 Overview: "James Edmond Abney's Chapter 7 bankruptcy, filed in Sheridan, IN in Mar 6, 2012, led to asset liquidation, with the case closing in June 10, 2012."
James Edmond Abney — Indiana

Gregory Allen Adams, Sheridan IN

Address: 505 E 6th St Sheridan, IN 46069
Brief Overview of Bankruptcy Case 09-15073-FJO-7: "Sheridan, IN resident Gregory Allen Adams's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2010."
Gregory Allen Adams — Indiana

Moistner Donovan Aguilera, Sheridan IN

Address: 324 Long Bow St Sheridan, IN 46069
Bankruptcy Case 10-05649-JKC-7 Overview: "The bankruptcy filing by Moistner Donovan Aguilera, undertaken in 2010-04-20 in Sheridan, IN under Chapter 7, concluded with discharge in 07.25.2010 after liquidating assets."
Moistner Donovan Aguilera — Indiana

Brett Joseph Alexander, Sheridan IN

Address: 423 Warrior Ct Sheridan, IN 46069
Concise Description of Bankruptcy Case 11-06323-JKC-77: "In a Chapter 7 bankruptcy case, Brett Joseph Alexander from Sheridan, IN, saw their proceedings start in May 17, 2011 and complete by 08/21/2011, involving asset liquidation."
Brett Joseph Alexander — Indiana

Kevin Dewayne Alexander, Sheridan IN

Address: 1009 S Georgia St Sheridan, IN 46069
Brief Overview of Bankruptcy Case 12-11879-FJO-7: "Kevin Dewayne Alexander's bankruptcy, initiated in October 4, 2012 and concluded by 01.08.2013 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Dewayne Alexander — Indiana

Zachary Lee Alexander, Sheridan IN

Address: 508 W 4th St Sheridan, IN 46069-1283
Snapshot of U.S. Bankruptcy Proceeding Case 14-05288-RLM-7: "The bankruptcy record of Zachary Lee Alexander from Sheridan, IN, shows a Chapter 7 case filed in 2014-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2014."
Zachary Lee Alexander — Indiana

Danan Patrick Amsbury, Sheridan IN

Address: 515 Foliage Ln Sheridan, IN 46069
Concise Description of Bankruptcy Case 13-01647-RLM-77: "The bankruptcy filing by Danan Patrick Amsbury, undertaken in 02/27/2013 in Sheridan, IN under Chapter 7, concluded with discharge in 06/03/2013 after liquidating assets."
Danan Patrick Amsbury — Indiana

Walter Hugh Anderson, Sheridan IN

Address: 77 W Worman St Sheridan, IN 46069-9746
Concise Description of Bankruptcy Case 14-00470-JKC-77: "The bankruptcy record of Walter Hugh Anderson from Sheridan, IN, shows a Chapter 7 case filed in 01/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-24."
Walter Hugh Anderson — Indiana

William Jason App, Sheridan IN

Address: 6145 N 1100 E Sheridan, IN 46069
Concise Description of Bankruptcy Case 13-08543-RLM-77: "William Jason App's bankruptcy, initiated in August 2013 and concluded by 2013-11-13 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Jason App — Indiana

Thomas Brian Ballard, Sheridan IN

Address: 100 1/2 Elm Ave Sheridan, IN 46069-1210
Bankruptcy Case 14-02277-JMC-7 Summary: "Thomas Brian Ballard's bankruptcy, initiated in March 21, 2014 and concluded by June 19, 2014 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Brian Ballard — Indiana

Kari Lon Barker, Sheridan IN

Address: 2910 W 281ST ST Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 11-02283-AJM-7: "Kari Lon Barker's Chapter 7 bankruptcy, filed in Sheridan, IN in March 2011, led to asset liquidation, with the case closing in 06.11.2011."
Kari Lon Barker — Indiana

Amy Marie Barker, Sheridan IN

Address: 17627 Joliet Rd Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 11-07479-JKC-7: "Amy Marie Barker's bankruptcy, initiated in 06/13/2011 and concluded by Sep 17, 2011 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Marie Barker — Indiana

Mark Alvin Barkley, Sheridan IN

Address: 103 Elm Ave Sheridan, IN 46069-1209
Snapshot of U.S. Bankruptcy Proceeding Case 16-00752-JMC-7: "Sheridan, IN resident Mark Alvin Barkley's 02.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2016."
Mark Alvin Barkley — Indiana

Jason Wayne Barnes, Sheridan IN

Address: 1309 Shade Tree Ln Sheridan, IN 46069
Bankruptcy Case 13-06931-JMC-7 Overview: "The bankruptcy filing by Jason Wayne Barnes, undertaken in June 27, 2013 in Sheridan, IN under Chapter 7, concluded with discharge in October 1, 2013 after liquidating assets."
Jason Wayne Barnes — Indiana

Cathy Lee Barrick, Sheridan IN

Address: 503 E 6th St Sheridan, IN 46069
Bankruptcy Case 12-10559-FJO-7A Overview: "In Sheridan, IN, Cathy Lee Barrick filed for Chapter 7 bankruptcy in 2012-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-05."
Cathy Lee Barrick — Indiana

David Curtis Barrick, Sheridan IN

Address: 503 E 6th St Sheridan, IN 46069
Bankruptcy Case 13-07032-JKC-7 Summary: "In a Chapter 7 bankruptcy case, David Curtis Barrick from Sheridan, IN, saw his proceedings start in 06.30.2013 and complete by 10/04/2013, involving asset liquidation."
David Curtis Barrick — Indiana

Kelly Jane Barrick, Sheridan IN

Address: 602 Bow St Sheridan, IN 46069-9146
Snapshot of U.S. Bankruptcy Proceeding Case 15-04073-RLM-7: "In a Chapter 7 bankruptcy case, Kelly Jane Barrick from Sheridan, IN, saw her proceedings start in May 2015 and complete by 08/10/2015, involving asset liquidation."
Kelly Jane Barrick — Indiana

Jason Belcher, Sheridan IN

Address: 1206 Maple Run Dr Sheridan, IN 46069
Bankruptcy Case 10-11413-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Jason Belcher from Sheridan, IN, saw their proceedings start in Jul 29, 2010 and complete by 2010-11-02, involving asset liquidation."
Jason Belcher — Indiana

Peter James Bess, Sheridan IN

Address: 1010 S Malott St Sheridan, IN 46069-9102
Brief Overview of Bankruptcy Case 2014-04277-JMC-7: "Peter James Bess's Chapter 7 bankruptcy, filed in Sheridan, IN in 05/08/2014, led to asset liquidation, with the case closing in 08/06/2014."
Peter James Bess — Indiana

Jenifer Ann Boucher, Sheridan IN

Address: 303 E 1st St Sheridan, IN 46069-1122
Bankruptcy Case 16-00060-RLM-7 Summary: "Jenifer Ann Boucher's Chapter 7 bankruptcy, filed in Sheridan, IN in Jan 6, 2016, led to asset liquidation, with the case closing in April 5, 2016."
Jenifer Ann Boucher — Indiana

Larry Allen Boucher, Sheridan IN

Address: 303 E 1st St Sheridan, IN 46069-1122
Snapshot of U.S. Bankruptcy Proceeding Case 16-00060-RLM-7: "Larry Allen Boucher's bankruptcy, initiated in 01.06.2016 and concluded by April 5, 2016 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Allen Boucher — Indiana

Nicole Jean Bowman, Sheridan IN

Address: 305 E 6th St Sheridan, IN 46069
Bankruptcy Case 12-10009-RLM-7A Overview: "The bankruptcy record of Nicole Jean Bowman from Sheridan, IN, shows a Chapter 7 case filed in Aug 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-25."
Nicole Jean Bowman — Indiana

Jeffrey Lee Burk, Sheridan IN

Address: 581 E 206th St Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 11-05432-JKC-7: "Sheridan, IN resident Jeffrey Lee Burk's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Jeffrey Lee Burk — Indiana

Kelly Anne Burnell, Sheridan IN

Address: 8145 E 850 N Sheridan, IN 46069
Bankruptcy Case 12-03960-JKC-7 Summary: "Kelly Anne Burnell's bankruptcy, initiated in 2012-04-09 and concluded by July 14, 2012 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Anne Burnell — Indiana

Micheal Burnell, Sheridan IN

Address: 1776 W State Road 38 Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 10-12124-JKC-7A: "The case of Micheal Burnell in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in 08/11/2010 and discharged early 2010-11-15, focusing on asset liquidation to repay creditors."
Micheal Burnell — Indiana

Michael Ross Burton, Sheridan IN

Address: PO Box 28 Sheridan, IN 46069-0028
Brief Overview of Bankruptcy Case 15-08424-JMC-7: "The bankruptcy filing by Michael Ross Burton, undertaken in October 7, 2015 in Sheridan, IN under Chapter 7, concluded with discharge in 2016-01-05 after liquidating assets."
Michael Ross Burton — Indiana

Rodney Kyle Callahan, Sheridan IN

Address: 405 E 8th St Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 09-14945-FJO-7: "Rodney Kyle Callahan's bankruptcy, initiated in 2009-10-09 and concluded by January 2010 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Kyle Callahan — Indiana

Kimberly Katherine Calvert, Sheridan IN

Address: 836-A W State Road 38 Sheridan, IN 46069
Concise Description of Bankruptcy Case 13-03631-FJO-77: "The bankruptcy record of Kimberly Katherine Calvert from Sheridan, IN, shows a Chapter 7 case filed in April 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Kimberly Katherine Calvert — Indiana

Jasper Boyd Campbell, Sheridan IN

Address: 509 W 7th St Sheridan, IN 46069-1235
Concise Description of Bankruptcy Case 14-00811-JMC-77: "Jasper Boyd Campbell's bankruptcy, initiated in 02/12/2014 and concluded by 05/13/2014 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasper Boyd Campbell — Indiana

Jeanne Ann Capes, Sheridan IN

Address: 6021 N 1100 E Sheridan, IN 46069
Concise Description of Bankruptcy Case 12-05988-FJO-77: "The bankruptcy filing by Jeanne Ann Capes, undertaken in 05/18/2012 in Sheridan, IN under Chapter 7, concluded with discharge in 08.22.2012 after liquidating assets."
Jeanne Ann Capes — Indiana

Amy Lynn Caraballo, Sheridan IN

Address: 202 E 10th St Lot 29 Sheridan, IN 46069
Bankruptcy Case 13-02724-FJO-7 Overview: "The bankruptcy record of Amy Lynn Caraballo from Sheridan, IN, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-25."
Amy Lynn Caraballo — Indiana

John Carter, Sheridan IN

Address: 11605 E 700 N Sheridan, IN 46069
Bankruptcy Case 09-18271-FJO-7 Overview: "The case of John Carter in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in 12.17.2009 and discharged early Mar 23, 2010, focusing on asset liquidation to repay creditors."
John Carter — Indiana

Adrienne Marie Carter, Sheridan IN

Address: 200 W 2nd St Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 12-09408-AJM-7A: "Adrienne Marie Carter's bankruptcy, initiated in 08.07.2012 and concluded by November 2012 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne Marie Carter — Indiana

Christopher Lee Catron, Sheridan IN

Address: 611 Bow St Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 12-08992-JKC-7: "The bankruptcy record of Christopher Lee Catron from Sheridan, IN, shows a Chapter 7 case filed in 07/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2012."
Christopher Lee Catron — Indiana

James Nicholas Christman, Sheridan IN

Address: 1781 W 261st St Sheridan, IN 46069
Concise Description of Bankruptcy Case 11-14300-JKC-7A7: "The case of James Nicholas Christman in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in 11/17/2011 and discharged early 2012-03-12, focusing on asset liquidation to repay creditors."
James Nicholas Christman — Indiana

Lorie Ann Coffman, Sheridan IN

Address: 300 S Ohio St Sheridan, IN 46069-1251
Brief Overview of Bankruptcy Case 15-06219-JMC-7: "In a Chapter 7 bankruptcy case, Lorie Ann Coffman from Sheridan, IN, saw her proceedings start in 2015-07-21 and complete by 10/19/2015, involving asset liquidation."
Lorie Ann Coffman — Indiana

David Allen Coffman, Sheridan IN

Address: 705 S Sheridan Ave Sheridan, IN 46069
Bankruptcy Case 09-14326-JKC-7 Overview: "In a Chapter 7 bankruptcy case, David Allen Coffman from Sheridan, IN, saw his proceedings start in 09/29/2009 and complete by Jan 3, 2010, involving asset liquidation."
David Allen Coffman — Indiana

Russell Walter Coffman, Sheridan IN

Address: 300 S Ohio St Sheridan, IN 46069-1251
Brief Overview of Bankruptcy Case 15-06219-JMC-7: "The bankruptcy filing by Russell Walter Coffman, undertaken in 07/21/2015 in Sheridan, IN under Chapter 7, concluded with discharge in 2015-10-19 after liquidating assets."
Russell Walter Coffman — Indiana

Jennifer Ann Cook, Sheridan IN

Address: 20608 Lamong Rd Sheridan, IN 46069-9142
Brief Overview of Bankruptcy Case 15-07425-RLM-7A: "Jennifer Ann Cook's Chapter 7 bankruptcy, filed in Sheridan, IN in August 31, 2015, led to asset liquidation, with the case closing in 2015-11-29."
Jennifer Ann Cook — Indiana

Deborah Louise Crist, Sheridan IN

Address: 1103 S Georgia St Sheridan, IN 46069
Concise Description of Bankruptcy Case 12-06465-JKC-77: "The bankruptcy filing by Deborah Louise Crist, undertaken in 2012-05-30 in Sheridan, IN under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Deborah Louise Crist — Indiana

Shane Crist, Sheridan IN

Address: 3809 W State Road 38 Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 10-06658-FJO-7: "Sheridan, IN resident Shane Crist's 2010-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2010."
Shane Crist — Indiana

Vickie Lynne Crouch, Sheridan IN

Address: 507 W 6th St Sheridan, IN 46069
Brief Overview of Bankruptcy Case 12-11137-RLM-7: "The bankruptcy record of Vickie Lynne Crouch from Sheridan, IN, shows a Chapter 7 case filed in 2012-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Vickie Lynne Crouch — Indiana

Maria Jo Cunningham, Sheridan IN

Address: 202 E 10th St Lot 25 Sheridan, IN 46069
Concise Description of Bankruptcy Case 12-02887-AJM-77: "In a Chapter 7 bankruptcy case, Maria Jo Cunningham from Sheridan, IN, saw her proceedings start in March 2012 and complete by 2012-06-21, involving asset liquidation."
Maria Jo Cunningham — Indiana

Tabitha Kay Dallas, Sheridan IN

Address: 608 E 10th St Sheridan, IN 46069
Bankruptcy Case 11-14638-JKC-7 Overview: "In Sheridan, IN, Tabitha Kay Dallas filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-04."
Tabitha Kay Dallas — Indiana

James Ray Davis, Sheridan IN

Address: 508 Foliage Ln Sheridan, IN 46069
Bankruptcy Case 12-03588-JKC-7 Overview: "James Ray Davis's bankruptcy, initiated in 2012-03-29 and concluded by 2012-07-03 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ray Davis — Indiana

Jon Scott Davison, Sheridan IN

Address: 405 S Ohio St Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 11-00123-JKC-7A: "In a Chapter 7 bankruptcy case, Jon Scott Davison from Sheridan, IN, saw their proceedings start in 01/06/2011 and complete by 04/12/2011, involving asset liquidation."
Jon Scott Davison — Indiana

Kristy Nicole Delph, Sheridan IN

Address: 3107 W South Dr Sheridan, IN 46069-9373
Bankruptcy Case 15-04417-JJG-7 Summary: "The case of Kristy Nicole Delph in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in 05.21.2015 and discharged early August 19, 2015, focusing on asset liquidation to repay creditors."
Kristy Nicole Delph — Indiana

Amy Arlene Dickerson, Sheridan IN

Address: 1730 W 236th St Sheridan, IN 46069-9306
Bankruptcy Case 10-04869-RLM-13 Summary: "Filing for Chapter 13 bankruptcy in 04.07.2010, Amy Arlene Dickerson from Sheridan, IN, structured a repayment plan, achieving discharge in 2014-12-10."
Amy Arlene Dickerson — Indiana

Jennifer Dodane, Sheridan IN

Address: 108 W 3rd St # A Sheridan, IN 46069
Brief Overview of Bankruptcy Case 10-03526-JKC-7: "In Sheridan, IN, Jennifer Dodane filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2010."
Jennifer Dodane — Indiana

Richard Eugene Dotson, Sheridan IN

Address: 202 E 10th St Lot 24 Sheridan, IN 46069-9163
Brief Overview of Bankruptcy Case 14-09599-JMC-7: "Richard Eugene Dotson's bankruptcy, initiated in 2014-10-16 and concluded by Jan 14, 2015 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Eugene Dotson — Indiana

Jennifer Dougherty, Sheridan IN

Address: 412 Warrior Ct Sheridan, IN 46069
Bankruptcy Case 13-04475-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Jennifer Dougherty from Sheridan, IN, saw her proceedings start in 2013-04-29 and complete by 2013-08-03, involving asset liquidation."
Jennifer Dougherty — Indiana

Michael Joseph Duckett, Sheridan IN

Address: 109 E 10th St Lot 6 Sheridan, IN 46069-9187
Snapshot of U.S. Bankruptcy Proceeding Case 10-05989-RLM-13: "In their Chapter 13 bankruptcy case filed in 04/26/2010, Sheridan, IN's Michael Joseph Duckett agreed to a debt repayment plan, which was successfully completed by March 2015."
Michael Joseph Duckett — Indiana

Sherri Irene Duckett, Sheridan IN

Address: 109 E 10th St Lot 6 Sheridan, IN 46069-9187
Concise Description of Bankruptcy Case 10-05989-RLM-137: "In her Chapter 13 bankruptcy case filed in 04/26/2010, Sheridan, IN's Sherri Irene Duckett agreed to a debt repayment plan, which was successfully completed by 2015-03-11."
Sherri Irene Duckett — Indiana

Matthew M Duncan, Sheridan IN

Address: 25798 Jerkwater Rd Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 12-13509-RLM-7: "The bankruptcy filing by Matthew M Duncan, undertaken in November 15, 2012 in Sheridan, IN under Chapter 7, concluded with discharge in Feb 19, 2013 after liquidating assets."
Matthew M Duncan — Indiana

Jennifer Durbin, Sheridan IN

Address: 509 W 4th St Sheridan, IN 46069
Bankruptcy Case 10-17392-FJO-7A Summary: "In Sheridan, IN, Jennifer Durbin filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2011."
Jennifer Durbin — Indiana

Michael Bradley Durbin, Sheridan IN

Address: 5562 N 1200 E Sheridan, IN 46069
Concise Description of Bankruptcy Case 12-02953-AJM-77: "In Sheridan, IN, Michael Bradley Durbin filed for Chapter 7 bankruptcy in 03/19/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2012."
Michael Bradley Durbin — Indiana

Andrew Raymond Duzan, Sheridan IN

Address: 102 S Georgia St Sheridan, IN 46069
Bankruptcy Case 13-03968-FJO-7 Overview: "The bankruptcy record of Andrew Raymond Duzan from Sheridan, IN, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-22."
Andrew Raymond Duzan — Indiana

John H Earley, Sheridan IN

Address: 8351 E 750 N Sheridan, IN 46069
Brief Overview of Bankruptcy Case 12-12655-FJO-7A: "In Sheridan, IN, John H Earley filed for Chapter 7 bankruptcy in 10.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2013."
John H Earley — Indiana

Paul Eugene Edwards, Sheridan IN

Address: 2335 W 236th St Sheridan, IN 46069
Concise Description of Bankruptcy Case 11-00747-AJM-7A7: "Paul Eugene Edwards's bankruptcy, initiated in 01/26/2011 and concluded by 2011-05-03 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Eugene Edwards — Indiana

Matthew Wayne Eldridge, Sheridan IN

Address: 4303 W 176th St Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 13-02283-RLM-7: "In Sheridan, IN, Matthew Wayne Eldridge filed for Chapter 7 bankruptcy in 03/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2013."
Matthew Wayne Eldridge — Indiana

Simon Benedict Ellis, Sheridan IN

Address: 606 W 2nd St Sheridan, IN 46069-1032
Bankruptcy Case 14-08709-JMC-7 Summary: "The bankruptcy filing by Simon Benedict Ellis, undertaken in 2014-09-18 in Sheridan, IN under Chapter 7, concluded with discharge in December 17, 2014 after liquidating assets."
Simon Benedict Ellis — Indiana

Angie May Emery, Sheridan IN

Address: 27002 Ditch Rd Sheridan, IN 46069
Brief Overview of Bankruptcy Case 13-09333-JMC-7: "Angie May Emery's bankruptcy, initiated in August 30, 2013 and concluded by December 2013 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angie May Emery — Indiana

Bryan Essex, Sheridan IN

Address: 21092 Horton Rd Sheridan, IN 46069
Brief Overview of Bankruptcy Case 10-10504-BHL-7: "Bryan Essex's bankruptcy, initiated in 2010-07-14 and concluded by Oct 18, 2010 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Essex — Indiana

Eric James Estes, Sheridan IN

Address: 510 W 4th St Apt A Sheridan, IN 46069
Bankruptcy Case 13-11791-JMC-7 Summary: "The bankruptcy filing by Eric James Estes, undertaken in Nov 6, 2013 in Sheridan, IN under Chapter 7, concluded with discharge in February 10, 2014 after liquidating assets."
Eric James Estes — Indiana

Rhonda Ann Fallis, Sheridan IN

Address: 980 W 265th St Sheridan, IN 46069
Brief Overview of Bankruptcy Case 10-18986-FJO-7: "In a Chapter 7 bankruptcy case, Rhonda Ann Fallis from Sheridan, IN, saw her proceedings start in 2010-12-30 and complete by April 2011, involving asset liquidation."
Rhonda Ann Fallis — Indiana

Jr Robert Allen Favors, Sheridan IN

Address: 413 W 4th St Sheridan, IN 46069
Bankruptcy Case 12-05232-FJO-7 Summary: "Sheridan, IN resident Jr Robert Allen Favors's May 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2012."
Jr Robert Allen Favors — Indiana

Shannon Fiddler, Sheridan IN

Address: 23229 Mulebarn Rd Sheridan, IN 46069
Bankruptcy Case 10-16296-AJM-7A Overview: "In a Chapter 7 bankruptcy case, Shannon Fiddler from Sheridan, IN, saw their proceedings start in 2010-10-27 and complete by 2011-01-31, involving asset liquidation."
Shannon Fiddler — Indiana

Steven Fisher, Sheridan IN

Address: 508 E 6th St Sheridan, IN 46069
Brief Overview of Bankruptcy Case 09-17397-JKC-7A: "In Sheridan, IN, Steven Fisher filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2010."
Steven Fisher — Indiana

Lori Ford, Sheridan IN

Address: 11086 E State Road 47 Sheridan, IN 46069
Concise Description of Bankruptcy Case 09-16635-JKC-77: "Lori Ford's Chapter 7 bankruptcy, filed in Sheridan, IN in November 12, 2009, led to asset liquidation, with the case closing in 2010-02-16."
Lori Ford — Indiana

Darla Fosnight, Sheridan IN

Address: 2420 W 206th St Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 10-14003-JKC-7: "In Sheridan, IN, Darla Fosnight filed for Chapter 7 bankruptcy in 09/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Darla Fosnight — Indiana

Freddie Eugene Fosnight, Sheridan IN

Address: 511 W 4th St Sheridan, IN 46069
Bankruptcy Case 11-14534-JKC-7 Overview: "The case of Freddie Eugene Fosnight in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-11-23 and discharged early 2012-02-27, focusing on asset liquidation to repay creditors."
Freddie Eugene Fosnight — Indiana

Richard Fosnight, Sheridan IN

Address: 326 Long Bow St Sheridan, IN 46069-5508
Concise Description of Bankruptcy Case 15-09920-JJG-77: "Richard Fosnight's bankruptcy, initiated in December 2015 and concluded by 2016-02-29 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Fosnight — Indiana

Robert G Freeman, Sheridan IN

Address: 26175 Hamilton Boone County Rd Sheridan, IN 46069-8770
Bankruptcy Case 15-09814-JMC-7 Summary: "The bankruptcy filing by Robert G Freeman, undertaken in 2015-11-27 in Sheridan, IN under Chapter 7, concluded with discharge in Feb 25, 2016 after liquidating assets."
Robert G Freeman — Indiana

James Earl Gallimore, Sheridan IN

Address: 706 S California St Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 13-03959-JKC-7A: "In Sheridan, IN, James Earl Gallimore filed for Chapter 7 bankruptcy in 04/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2013."
James Earl Gallimore — Indiana

Gary Lee Gill, Sheridan IN

Address: 407 E 9th St Sheridan, IN 46069
Brief Overview of Bankruptcy Case 12-05585-JKC-7: "The case of Gary Lee Gill in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in May 11, 2012 and discharged early 08/15/2012, focusing on asset liquidation to repay creditors."
Gary Lee Gill — Indiana

Ii Woodbury Thomas Glidden, Sheridan IN

Address: 3810 W 254th St Sheridan, IN 46069
Bankruptcy Case 11-01836-JKC-7A Overview: "Sheridan, IN resident Ii Woodbury Thomas Glidden's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2011."
Ii Woodbury Thomas Glidden — Indiana

Todra Mishell Gooch, Sheridan IN

Address: 21212 Six Points Rd Sheridan, IN 46069
Brief Overview of Bankruptcy Case 13-03295-JMC-7: "Todra Mishell Gooch's bankruptcy, initiated in Apr 3, 2013 and concluded by 2013-07-08 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todra Mishell Gooch — Indiana

Ralph Joseph Greathouse, Sheridan IN

Address: 100 S Sherman St Sheridan, IN 46069-1046
Concise Description of Bankruptcy Case 08-15219-FJO-137: "Chapter 13 bankruptcy for Ralph Joseph Greathouse in Sheridan, IN began in December 5, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-28."
Ralph Joseph Greathouse — Indiana

Jason Nathaniel Gregory, Sheridan IN

Address: 8447 N 1000 E Sheridan, IN 46069
Concise Description of Bankruptcy Case 11-08222-BHL-7A7: "The case of Jason Nathaniel Gregory in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-06-29 and discharged early 10/04/2011, focusing on asset liquidation to repay creditors."
Jason Nathaniel Gregory — Indiana

Chris L Griffin, Sheridan IN

Address: 22630 Lamong Rd Sheridan, IN 46069
Bankruptcy Case 12-03196-AJM-7 Overview: "Chris L Griffin's Chapter 7 bankruptcy, filed in Sheridan, IN in 03/22/2012, led to asset liquidation, with the case closing in 2012-06-26."
Chris L Griffin — Indiana

Jason Grimes, Sheridan IN

Address: 380 E 226th St Sheridan, IN 46069
Brief Overview of Bankruptcy Case 10-17619-AJM-7: "The bankruptcy filing by Jason Grimes, undertaken in 11/23/2010 in Sheridan, IN under Chapter 7, concluded with discharge in 2011-02-27 after liquidating assets."
Jason Grimes — Indiana

Zachariah Grinstead, Sheridan IN

Address: 402 W 256th St Sheridan, IN 46069
Concise Description of Bankruptcy Case 10-06540-AJM-77: "The bankruptcy record of Zachariah Grinstead from Sheridan, IN, shows a Chapter 7 case filed in May 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2010."
Zachariah Grinstead — Indiana

Courtney Michelle Guzman, Sheridan IN

Address: 24575 Hudson St Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 13-04252-JMC-7: "The bankruptcy filing by Courtney Michelle Guzman, undertaken in Apr 24, 2013 in Sheridan, IN under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Courtney Michelle Guzman — Indiana

Kevin Richard Hale, Sheridan IN

Address: 907 S Main St Sheridan, IN 46069-1425
Bankruptcy Case 07-11409-JKC-13 Overview: "Kevin Richard Hale, a resident of Sheridan, IN, entered a Chapter 13 bankruptcy plan in 11.16.2007, culminating in its successful completion by February 19, 2013."
Kevin Richard Hale — Indiana

Joshua Allan Hampton, Sheridan IN

Address: 202 S Ohio St Sheridan, IN 46069
Bankruptcy Case 13-12792-JKC-7 Overview: "The case of Joshua Allan Hampton in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-12-10 and discharged early March 2014, focusing on asset liquidation to repay creditors."
Joshua Allan Hampton — Indiana

Jr Richard Lane Hamrick, Sheridan IN

Address: 1530 W 261st St Sheridan, IN 46069-9389
Concise Description of Bankruptcy Case 2014-03269-JKC-77: "The case of Jr Richard Lane Hamrick in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in 04/14/2014 and discharged early 07/13/2014, focusing on asset liquidation to repay creditors."
Jr Richard Lane Hamrick — Indiana

Jr Lowell Hancher, Sheridan IN

Address: 11410 E 300 N Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 10-11644-JKC-7: "Sheridan, IN resident Jr Lowell Hancher's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-06."
Jr Lowell Hancher — Indiana

Patricia Ann Hancock, Sheridan IN

Address: 302 S Georgia St Sheridan, IN 46069
Bankruptcy Case 10-19024-BHL-7 Summary: "The bankruptcy record of Patricia Ann Hancock from Sheridan, IN, shows a Chapter 7 case filed in December 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-05."
Patricia Ann Hancock — Indiana

Marc Lloyd Harbit, Sheridan IN

Address: 26440 Ditch Rd Sheridan, IN 46069
Snapshot of U.S. Bankruptcy Proceeding Case 13-00219-JKC-7: "In a Chapter 7 bankruptcy case, Marc Lloyd Harbit from Sheridan, IN, saw his proceedings start in January 2013 and complete by April 2013, involving asset liquidation."
Marc Lloyd Harbit — Indiana

Chad Edward Hardy, Sheridan IN

Address: 408 Shadetree Ct Sheridan, IN 46069-1195
Bankruptcy Case 15-08621-JJG-7A Summary: "Chad Edward Hardy's bankruptcy, initiated in October 14, 2015 and concluded by January 12, 2016 in Sheridan, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Edward Hardy — Indiana

Michelle Leigh Hardy, Sheridan IN

Address: 408 Shadetree Ct Sheridan, IN 46069-1195
Snapshot of U.S. Bankruptcy Proceeding Case 15-08621-JJG-7A: "The bankruptcy record of Michelle Leigh Hardy from Sheridan, IN, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2016."
Michelle Leigh Hardy — Indiana

Erin Harpenau, Sheridan IN

Address: 607 S Hamilton St Sheridan, IN 46069
Bankruptcy Case 10-03528-JKC-7 Overview: "The case of Erin Harpenau in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in 03/18/2010 and discharged early 2010-06-22, focusing on asset liquidation to repay creditors."
Erin Harpenau — Indiana

Timothy Harrison, Sheridan IN

Address: 8875 E 500 N Sheridan, IN 46069
Brief Overview of Bankruptcy Case 10-11195-JKC-7: "The bankruptcy filing by Timothy Harrison, undertaken in 2010-07-27 in Sheridan, IN under Chapter 7, concluded with discharge in 2010-10-31 after liquidating assets."
Timothy Harrison — Indiana

Terry Joseph Hart, Sheridan IN

Address: 3 W 206th St Sheridan, IN 46069
Bankruptcy Case 11-09537-FJO-7 Summary: "The case of Terry Joseph Hart in Sheridan, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-07-27 and discharged early 10.31.2011, focusing on asset liquidation to repay creditors."
Terry Joseph Hart — Indiana

Patricia Leann Hoots, Sheridan IN

Address: 101 N Blake St Sheridan, IN 46069
Bankruptcy Case 12-09442-AJM-7 Summary: "Patricia Leann Hoots's Chapter 7 bankruptcy, filed in Sheridan, IN in 2012-08-08, led to asset liquidation, with the case closing in 11/12/2012."
Patricia Leann Hoots — Indiana

Michael Lee Houser, Sheridan IN

Address: 901 W 2nd St Sheridan, IN 46069
Brief Overview of Bankruptcy Case 11-05956-FJO-7: "Sheridan, IN resident Michael Lee Houser's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2011."
Michael Lee Houser — Indiana

Ricky Joe Huffman, Sheridan IN

Address: 29512 Jerkwater Rd Sheridan, IN 46069-9364
Bankruptcy Case 11-13656-JJG-13 Summary: "Ricky Joe Huffman, a resident of Sheridan, IN, entered a Chapter 13 bankruptcy plan in October 2011, culminating in its successful completion by 2015-01-06."
Ricky Joe Huffman — Indiana

Amanda Sue Huffman, Sheridan IN

Address: 29512 Jerkwater Rd Sheridan, IN 46069-9364
Bankruptcy Case 11-13656-JJG-13 Summary: "10.31.2011 marked the beginning of Amanda Sue Huffman's Chapter 13 bankruptcy in Sheridan, IN, entailing a structured repayment schedule, completed by January 6, 2015."
Amanda Sue Huffman — Indiana

Heidi Hunt, Sheridan IN

Address: 405 Shade Tree Ln Sheridan, IN 46069
Brief Overview of Bankruptcy Case 10-09626-JKC-7: "Heidi Hunt's Chapter 7 bankruptcy, filed in Sheridan, IN in June 2010, led to asset liquidation, with the case closing in 2010-09-29."
Heidi Hunt — Indiana

Explore Free Bankruptcy Records by State