Website Logo

Springport, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Springport.

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

Rhonda Adkins, Springport IN

Address: PO Box 71 Springport, IN 47386-0071
Concise Description of Bankruptcy Case 14-02132-FJO-77: "In Springport, IN, Rhonda Adkins filed for Chapter 7 bankruptcy in March 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2014."
Rhonda Adkins — Indiana

Richard Duane Blunk, Springport IN

Address: 25 E Wildwood Dr Springport, IN 47386-9737
Bankruptcy Case 2014-02772-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Richard Duane Blunk from Springport, IN, saw his proceedings start in 2014-04-01 and complete by 2014-06-30, involving asset liquidation."
Richard Duane Blunk — Indiana

Bruce Allan Boling, Springport IN

Address: 7889 N County Road 175 E Springport, IN 47386
Concise Description of Bankruptcy Case 11-14468-AJM-7A7: "Bruce Allan Boling's bankruptcy, initiated in November 22, 2011 and concluded by 2012-02-26 in Springport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Allan Boling — Indiana

Robert E Bratton, Springport IN

Address: 7326 N Orchard Dr Springport, IN 47386-9743
Brief Overview of Bankruptcy Case 14-08886-JMC-7: "The bankruptcy record of Robert E Bratton from Springport, IN, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2014."
Robert E Bratton — Indiana

Kevin Lane Chalfant, Springport IN

Address: 6937 N Prairie Rd Springport, IN 47386-9734
Bankruptcy Case 15-08860-RLM-7 Overview: "In Springport, IN, Kevin Lane Chalfant filed for Chapter 7 bankruptcy in 2015-10-22. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2016."
Kevin Lane Chalfant — Indiana

Teresa Jo Cornett, Springport IN

Address: 9691 N PRAIRIE RD Springport, IN 47386
Concise Description of Bankruptcy Case 12-04189-JKC-77: "In a Chapter 7 bankruptcy case, Teresa Jo Cornett from Springport, IN, saw her proceedings start in April 2012 and complete by 07.17.2012, involving asset liquidation."
Teresa Jo Cornett — Indiana

Kimberly Davis, Springport IN

Address: 7398 N Prairie Rd Springport, IN 47386
Bankruptcy Case 09-17688-JKC-7A Overview: "In a Chapter 7 bankruptcy case, Kimberly Davis from Springport, IN, saw her proceedings start in 12.05.2009 and complete by Mar 11, 2010, involving asset liquidation."
Kimberly Davis — Indiana

Donald Demoss, Springport IN

Address: 1982 E County Road 750 N Springport, IN 47386
Bankruptcy Case 10-01090-JKC-7 Summary: "In Springport, IN, Donald Demoss filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Donald Demoss — Indiana

Christopher Allen Disinger, Springport IN

Address: 145 E County Road 650 N Springport, IN 47386
Bankruptcy Case 11-07517-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Christopher Allen Disinger from Springport, IN, saw their proceedings start in 2011-06-14 and complete by Sep 18, 2011, involving asset liquidation."
Christopher Allen Disinger — Indiana

Jessica Lynn Fields, Springport IN

Address: 69 E SYCAMORE DR Springport, IN 47386
Concise Description of Bankruptcy Case 12-04630-JKC-77: "The bankruptcy record of Jessica Lynn Fields from Springport, IN, shows a Chapter 7 case filed in 04/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jessica Lynn Fields — Indiana

Jason Wayne Foster, Springport IN

Address: 9494 N Prairie Rd Springport, IN 47386
Bankruptcy Case 12-06406-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Jason Wayne Foster from Springport, IN, saw his proceedings start in 2012-05-30 and complete by September 2012, involving asset liquidation."
Jason Wayne Foster — Indiana

Amy Kate Frazier, Springport IN

Address: 8336 N County Road 50 W Springport, IN 47386
Concise Description of Bankruptcy Case 13-12077-RLM-77: "The case of Amy Kate Frazier in Springport, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-11-14 and discharged early February 18, 2014, focusing on asset liquidation to repay creditors."
Amy Kate Frazier — Indiana

Shane E Fudge, Springport IN

Address: 6896 N County Road 100 E Springport, IN 47386-9731
Bankruptcy Case 14-04897-RLM-7 Summary: "The bankruptcy record of Shane E Fudge from Springport, IN, shows a Chapter 7 case filed in May 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2014."
Shane E Fudge — Indiana

Lorrie Geise, Springport IN

Address: 2311 E County Road 875 N Springport, IN 47386
Concise Description of Bankruptcy Case 12-13954-RLM-77: "In a Chapter 7 bankruptcy case, Lorrie Geise from Springport, IN, saw her proceedings start in 11.29.2012 and complete by March 2013, involving asset liquidation."
Lorrie Geise — Indiana

Richard L Gettinger, Springport IN

Address: 9241 N County Road 150 E Springport, IN 47386
Concise Description of Bankruptcy Case 13-08645-FJO-77: "The case of Richard L Gettinger in Springport, IN, demonstrates a Chapter 7 bankruptcy filed in Aug 13, 2013 and discharged early 11.17.2013, focusing on asset liquidation to repay creditors."
Richard L Gettinger — Indiana

Stephanie Jo Goodwin, Springport IN

Address: 7919 N County Road 25 W Springport, IN 47386
Brief Overview of Bankruptcy Case 13-01642-JMC-7: "The bankruptcy filing by Stephanie Jo Goodwin, undertaken in 02/27/2013 in Springport, IN under Chapter 7, concluded with discharge in 2013-06-03 after liquidating assets."
Stephanie Jo Goodwin — Indiana

Ii Richard Allen Guffey, Springport IN

Address: 8796 N County Road 50 W Springport, IN 47386-9789
Snapshot of U.S. Bankruptcy Proceeding Case 09-10887-FJO-13: "The bankruptcy record for Ii Richard Allen Guffey from Springport, IN, under Chapter 13, filed in 2009-07-28, involved setting up a repayment plan, finalized by October 11, 2012."
Ii Richard Allen Guffey — Indiana

Aaron Holcomb, Springport IN

Address: 1263 E Luray Rd Springport, IN 47386
Snapshot of U.S. Bankruptcy Proceeding Case 10-03763-JKC-7: "Aaron Holcomb's Chapter 7 bankruptcy, filed in Springport, IN in March 22, 2010, led to asset liquidation, with the case closing in 2010-06-26."
Aaron Holcomb — Indiana

Kyrie Lee Janota, Springport IN

Address: 1061 W County Road 650 N Springport, IN 47386
Bankruptcy Case 12-06457-FJO-7A Summary: "The bankruptcy record of Kyrie Lee Janota from Springport, IN, shows a Chapter 7 case filed in 2012-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Kyrie Lee Janota — Indiana

Jessica Michelle Justice, Springport IN

Address: 7211 N County Road 100 W Springport, IN 47386
Snapshot of U.S. Bankruptcy Proceeding Case 11-09378-JKC-7: "The case of Jessica Michelle Justice in Springport, IN, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early October 29, 2011, focusing on asset liquidation to repay creditors."
Jessica Michelle Justice — Indiana

Rachel Renee Newman, Springport IN

Address: 215 E Edgewood Dr Springport, IN 47386-9523
Brief Overview of Bankruptcy Case 14-09751-RLM-7: "The bankruptcy record of Rachel Renee Newman from Springport, IN, shows a Chapter 7 case filed in 2014-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Rachel Renee Newman — Indiana

Robert Allan Newman, Springport IN

Address: 215 E Edgewood Dr Springport, IN 47386-9523
Concise Description of Bankruptcy Case 14-09751-RLM-77: "The bankruptcy record of Robert Allan Newman from Springport, IN, shows a Chapter 7 case filed in 2014-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Robert Allan Newman — Indiana

Timothy Eric Oxley, Springport IN

Address: 6870 N Prairie Rd Springport, IN 47386-9734
Snapshot of U.S. Bankruptcy Proceeding Case 15-08351-RLM-7: "The bankruptcy record of Timothy Eric Oxley from Springport, IN, shows a Chapter 7 case filed in 2015-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-03."
Timothy Eric Oxley — Indiana

Kimberly Ann Oxley, Springport IN

Address: 6870 N Prairie Rd Springport, IN 47386-9734
Bankruptcy Case 15-08351-RLM-7 Summary: "Kimberly Ann Oxley's bankruptcy, initiated in 10/05/2015 and concluded by 01/03/2016 in Springport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Oxley — Indiana

Angela Pierce, Springport IN

Address: 109 E Wildwood Dr Springport, IN 47386
Brief Overview of Bankruptcy Case 10-17377-FJO-7A: "In a Chapter 7 bankruptcy case, Angela Pierce from Springport, IN, saw her proceedings start in 11/18/2010 and complete by 2011-02-22, involving asset liquidation."
Angela Pierce — Indiana

Robert James Rigney, Springport IN

Address: 213 N 2nd St Springport, IN 47386
Brief Overview of Bankruptcy Case 13-02185-JMC-7: "The case of Robert James Rigney in Springport, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-03-12 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Robert James Rigney — Indiana

James Gregory Robinson, Springport IN

Address: 8692 N County Road 50 W Springport, IN 47386-9790
Concise Description of Bankruptcy Case 11-12072-RLM-137: "James Gregory Robinson's Chapter 13 bankruptcy in Springport, IN started in 2011-09-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/13/2013."
James Gregory Robinson — Indiana

Terri Dee Robinson, Springport IN

Address: 8692 N County Road 50 W Springport, IN 47386-9790
Concise Description of Bankruptcy Case 11-12072-RLM-137: "In her Chapter 13 bankruptcy case filed in 2011-09-26, Springport, IN's Terri Dee Robinson agreed to a debt repayment plan, which was successfully completed by 12.13.2013."
Terri Dee Robinson — Indiana

Lauramay Scharbrough, Springport IN

Address: 8894 N County Road 100 W Springport, IN 47386-9753
Concise Description of Bankruptcy Case 16-04715-RLM-77: "Lauramay Scharbrough's bankruptcy, initiated in 2016-06-19 and concluded by Sep 17, 2016 in Springport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauramay Scharbrough — Indiana

Larry Allen Toy, Springport IN

Address: 7544 N Prairie Rd Springport, IN 47386-9749
Brief Overview of Bankruptcy Case 07-12842-JKC-13: "December 2007 marked the beginning of Larry Allen Toy's Chapter 13 bankruptcy in Springport, IN, entailing a structured repayment schedule, completed by 2013-02-27."
Larry Allen Toy — Indiana

Stephen Tucker, Springport IN

Address: 270 E Sycamore Dr Springport, IN 47386
Bankruptcy Case 10-10713-AJM-7 Overview: "The bankruptcy filing by Stephen Tucker, undertaken in July 2010 in Springport, IN under Chapter 7, concluded with discharge in Oct 23, 2010 after liquidating assets."
Stephen Tucker — Indiana

Kristin Lee Wheat, Springport IN

Address: 7367 N Prairie Rd Springport, IN 47386
Bankruptcy Case 12-00278-AJM-7 Overview: "The bankruptcy record of Kristin Lee Wheat from Springport, IN, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2012."
Kristin Lee Wheat — Indiana

Marilyn Jane Whitted, Springport IN

Address: 6761 N County Road 100 W Springport, IN 47386
Concise Description of Bankruptcy Case 11-07625-AJM-77: "The case of Marilyn Jane Whitted in Springport, IN, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 09.19.2011, focusing on asset liquidation to repay creditors."
Marilyn Jane Whitted — Indiana

Jason Allen Whittenburg, Springport IN

Address: 7875 N County Road 300 W Springport, IN 47386
Bankruptcy Case 12-12126-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Jason Allen Whittenburg from Springport, IN, saw their proceedings start in October 2012 and complete by January 15, 2013, involving asset liquidation."
Jason Allen Whittenburg — Indiana

Kevin Charles Yapp, Springport IN

Address: 410 W Main St Springport, IN 47386
Snapshot of U.S. Bankruptcy Proceeding Case 12-08932-FJO-7: "Springport, IN resident Kevin Charles Yapp's Jul 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2012."
Kevin Charles Yapp — Indiana

Explore Free Bankruptcy Records by State