Springport, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Springport.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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