Website Logo

Thorntown, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Thorntown.

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

Cortney Adkins, Thorntown IN

Address: 5752 W 400 N Thorntown, IN 46071
Bankruptcy Case 10-02680-JKC-7 Overview: "The case of Cortney Adkins in Thorntown, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 5, 2010 and discharged early 06/09/2010, focusing on asset liquidation to repay creditors."
Cortney Adkins — Indiana

Lisa Renee Albaugh, Thorntown IN

Address: 301 S Vine St Thorntown, IN 46071
Bankruptcy Case 13-06216-JMC-7 Summary: "In Thorntown, IN, Lisa Renee Albaugh filed for Chapter 7 bankruptcy in 06.11.2013. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2013."
Lisa Renee Albaugh — Indiana

Clint Tyrrell Ames, Thorntown IN

Address: 5681 N 350 W Thorntown, IN 46071
Brief Overview of Bankruptcy Case 11-03069-AJM-7: "The bankruptcy record of Clint Tyrrell Ames from Thorntown, IN, shows a Chapter 7 case filed in 2011-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2011."
Clint Tyrrell Ames — Indiana

Samantha Jean Beaumont, Thorntown IN

Address: 117 E Washington St Thorntown, IN 46071-1338
Concise Description of Bankruptcy Case 2014-04521-JMC-77: "The bankruptcy filing by Samantha Jean Beaumont, undertaken in 2014-05-14 in Thorntown, IN under Chapter 7, concluded with discharge in 2014-08-12 after liquidating assets."
Samantha Jean Beaumont — Indiana

Jamie Curt Bingham, Thorntown IN

Address: 506 S Pearl St Thorntown, IN 46071
Bankruptcy Case 12-11302-FJO-7 Overview: "Jamie Curt Bingham's Chapter 7 bankruptcy, filed in Thorntown, IN in 2012-09-21, led to asset liquidation, with the case closing in 12/26/2012."
Jamie Curt Bingham — Indiana

Richard Boggs, Thorntown IN

Address: 117 S C St Thorntown, IN 46071
Bankruptcy Case 10-10934-FJO-7 Summary: "Thorntown, IN resident Richard Boggs's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2010."
Richard Boggs — Indiana

Mary Bolinger, Thorntown IN

Address: 400 Layton Ct Thorntown, IN 46071
Bankruptcy Case 10-08146-AJM-7 Overview: "Mary Bolinger's bankruptcy, initiated in 05/28/2010 and concluded by Sep 1, 2010 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Bolinger — Indiana

Michele Lynn Burgess, Thorntown IN

Address: 5953 N Eastern Pkwy Thorntown, IN 46071
Bankruptcy Case 13-05420-FJO-7 Overview: "Michele Lynn Burgess's Chapter 7 bankruptcy, filed in Thorntown, IN in 05.21.2013, led to asset liquidation, with the case closing in Aug 25, 2013."
Michele Lynn Burgess — Indiana

Kimberly Ann Bush, Thorntown IN

Address: 5777 N 1100 W Thorntown, IN 46071-9097
Bankruptcy Case 14-09053-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Kimberly Ann Bush from Thorntown, IN, saw her proceedings start in 2014-09-30 and complete by 2014-12-29, involving asset liquidation."
Kimberly Ann Bush — Indiana

James Butler, Thorntown IN

Address: 8775 W 350 N Thorntown, IN 46071
Bankruptcy Case 10-12134-BHL-7 Overview: "The bankruptcy filing by James Butler, undertaken in 08.11.2010 in Thorntown, IN under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
James Butler — Indiana

George Craig Capatina, Thorntown IN

Address: 7339 N 1075 W Thorntown, IN 46071
Brief Overview of Bankruptcy Case 12-11155-RLM-7: "In a Chapter 7 bankruptcy case, George Craig Capatina from Thorntown, IN, saw his proceedings start in Sep 19, 2012 and complete by 2012-12-24, involving asset liquidation."
George Craig Capatina — Indiana

Edwin R Cassell, Thorntown IN

Address: 1380 N State Road 75 Thorntown, IN 46071
Brief Overview of Bankruptcy Case 13-01484-JMC-7: "In a Chapter 7 bankruptcy case, Edwin R Cassell from Thorntown, IN, saw his proceedings start in February 25, 2013 and complete by 06.01.2013, involving asset liquidation."
Edwin R Cassell — Indiana

Denise Lynn Chatman, Thorntown IN

Address: 212 Merrill Ct Thorntown, IN 46071-1354
Bankruptcy Case 15-07310-RLM-7 Overview: "Thorntown, IN resident Denise Lynn Chatman's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2015."
Denise Lynn Chatman — Indiana

Wise Megan Joy Chilson, Thorntown IN

Address: 316 W Main St Thorntown, IN 46071-1132
Bankruptcy Case 14-11032-RLM-7 Summary: "Thorntown, IN resident Wise Megan Joy Chilson's December 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-09."
Wise Megan Joy Chilson — Indiana

Kyle D Coffman, Thorntown IN

Address: 219 E Church St Thorntown, IN 46071-1002
Bankruptcy Case 2014-03951-JKC-7 Overview: "Kyle D Coffman's Chapter 7 bankruptcy, filed in Thorntown, IN in 2014-04-30, led to asset liquidation, with the case closing in 07.29.2014."
Kyle D Coffman — Indiana

Angela Annette Coffman, Thorntown IN

Address: 4424 N US Highway 52 Thorntown, IN 46071-9289
Bankruptcy Case 15-05261-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Angela Annette Coffman from Thorntown, IN, saw her proceedings start in 2015-06-17 and complete by 2015-09-15, involving asset liquidation."
Angela Annette Coffman — Indiana

Brad Lasley Coffman, Thorntown IN

Address: 4424 N US Highway 52 Thorntown, IN 46071-9289
Concise Description of Bankruptcy Case 15-05261-JMC-77: "Brad Lasley Coffman's bankruptcy, initiated in Jun 17, 2015 and concluded by 2015-09-15 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brad Lasley Coffman — Indiana

Ethan Corser, Thorntown IN

Address: 125 W Church St Thorntown, IN 46071
Concise Description of Bankruptcy Case 10-15145-FJO-7A7: "Thorntown, IN resident Ethan Corser's 2010-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Ethan Corser — Indiana

Lana Culley, Thorntown IN

Address: 4401 N US Highway 52 Thorntown, IN 46071
Bankruptcy Case 10-03373-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Lana Culley from Thorntown, IN, saw her proceedings start in March 16, 2010 and complete by 06/20/2010, involving asset liquidation."
Lana Culley — Indiana

Roger Esparza, Thorntown IN

Address: 300 S West St Thorntown, IN 46071
Snapshot of U.S. Bankruptcy Proceeding Case 12-07659-JKC-7: "The case of Roger Esparza in Thorntown, IN, demonstrates a Chapter 7 bankruptcy filed in June 27, 2012 and discharged early 2012-10-01, focusing on asset liquidation to repay creditors."
Roger Esparza — Indiana

Ronald Faber, Thorntown IN

Address: 4240 N 350 W Thorntown, IN 46071
Concise Description of Bankruptcy Case 10-08086-BHL-77: "Ronald Faber's Chapter 7 bankruptcy, filed in Thorntown, IN in 05.27.2010, led to asset liquidation, with the case closing in 2010-08-31."
Ronald Faber — Indiana

Loretta Jane Fairfield, Thorntown IN

Address: 478 N Market St Thorntown, IN 46071
Brief Overview of Bankruptcy Case 11-03826-BHL-7: "The bankruptcy filing by Loretta Jane Fairfield, undertaken in 03/31/2011 in Thorntown, IN under Chapter 7, concluded with discharge in July 5, 2011 after liquidating assets."
Loretta Jane Fairfield — Indiana

Lawrence Charles Farr, Thorntown IN

Address: 317 S Front St Thorntown, IN 46071
Brief Overview of Bankruptcy Case 12-01256-FJO-7: "The case of Lawrence Charles Farr in Thorntown, IN, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early May 21, 2012, focusing on asset liquidation to repay creditors."
Lawrence Charles Farr — Indiana

James Andrew Fisher, Thorntown IN

Address: 328 W Bow St Thorntown, IN 46071
Bankruptcy Case 11-11617-AJM-7A Summary: "The bankruptcy record of James Andrew Fisher from Thorntown, IN, shows a Chapter 7 case filed in 2011-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
James Andrew Fisher — Indiana

Stacey Renee Gideon, Thorntown IN

Address: 440 W BOW ST Thorntown, IN 46071
Snapshot of U.S. Bankruptcy Proceeding Case 11-02169-JKC-7: "The case of Stacey Renee Gideon in Thorntown, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 3, 2011 and discharged early 2011-06-07, focusing on asset liquidation to repay creditors."
Stacey Renee Gideon — Indiana

Brian T Gregg, Thorntown IN

Address: 4991 N US Highway 52 Thorntown, IN 46071
Bankruptcy Case 11-06097-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Brian T Gregg from Thorntown, IN, saw their proceedings start in 05/12/2011 and complete by 2011-08-16, involving asset liquidation."
Brian T Gregg — Indiana

Luann Gregory, Thorntown IN

Address: 105 N Powell St Thorntown, IN 46071-1147
Snapshot of U.S. Bankruptcy Proceeding Case 15-05491-RLM-7: "The bankruptcy filing by Luann Gregory, undertaken in 2015-06-25 in Thorntown, IN under Chapter 7, concluded with discharge in 09/23/2015 after liquidating assets."
Luann Gregory — Indiana

Troy Wayne Hausman, Thorntown IN

Address: 4180 N 1000 W Thorntown, IN 46071-9309
Snapshot of U.S. Bankruptcy Proceeding Case 2014-02733-JKC-7: "Troy Wayne Hausman's bankruptcy, initiated in March 31, 2014 and concluded by Jun 29, 2014 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Wayne Hausman — Indiana

Stacey Henderson, Thorntown IN

Address: 5294 Evans Rd Thorntown, IN 46071
Snapshot of U.S. Bankruptcy Proceeding Case 10-14541-AJM-7: "In Thorntown, IN, Stacey Henderson filed for Chapter 7 bankruptcy in September 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2011."
Stacey Henderson — Indiana

Elizabeth Louise Hight, Thorntown IN

Address: 119 W Main St Thorntown, IN 46071-1127
Concise Description of Bankruptcy Case 15-07190-JJG-77: "Elizabeth Louise Hight's bankruptcy, initiated in 2015-08-24 and concluded by 2015-11-22 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Louise Hight — Indiana

Roger Lee Hinton, Thorntown IN

Address: 116 W Bow St Thorntown, IN 46071
Concise Description of Bankruptcy Case 12-12639-JMC-77: "Thorntown, IN resident Roger Lee Hinton's 10/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2013."
Roger Lee Hinton — Indiana

Justin M J Hollinger, Thorntown IN

Address: 223 S Powell St Thorntown, IN 46071
Concise Description of Bankruptcy Case 13-03618-JMC-77: "The bankruptcy filing by Justin M J Hollinger, undertaken in April 2013 in Thorntown, IN under Chapter 7, concluded with discharge in 07/16/2013 after liquidating assets."
Justin M J Hollinger — Indiana

Justin Brent Hopkins, Thorntown IN

Address: 10640 W State Road 32 Thorntown, IN 46071
Brief Overview of Bankruptcy Case 13-04649-FJO-7: "Justin Brent Hopkins's Chapter 7 bankruptcy, filed in Thorntown, IN in 05/01/2013, led to asset liquidation, with the case closing in Aug 5, 2013."
Justin Brent Hopkins — Indiana

Martha Diane Huber, Thorntown IN

Address: 160 W County Road 750 S Thorntown, IN 46071-9608
Bankruptcy Case 16-03505-JMC-7 Overview: "Thorntown, IN resident Martha Diane Huber's 2016-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Martha Diane Huber — Indiana

Henry Alvin Huber, Thorntown IN

Address: 160 W County Road 750 S Thorntown, IN 46071-9608
Bankruptcy Case 16-03505-JMC-7 Summary: "Henry Alvin Huber's bankruptcy, initiated in May 8, 2016 and concluded by August 2016 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Alvin Huber — Indiana

Joanna Darleen Immel, Thorntown IN

Address: 11805 W State Road 47 Thorntown, IN 46071-9132
Concise Description of Bankruptcy Case 14-02175-JMC-77: "Joanna Darleen Immel's Chapter 7 bankruptcy, filed in Thorntown, IN in 2014-03-19, led to asset liquidation, with the case closing in 2014-06-17."
Joanna Darleen Immel — Indiana

Michael Lee Isenhower, Thorntown IN

Address: 4665 W State Road 47 Thorntown, IN 46071
Bankruptcy Case 13-10768-JKC-7 Summary: "In Thorntown, IN, Michael Lee Isenhower filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2014."
Michael Lee Isenhower — Indiana

Scott Edward Keeler, Thorntown IN

Address: 6946 N Frankfort Rd Thorntown, IN 46071
Bankruptcy Case 11-08580-AJM-7A Summary: "The bankruptcy record of Scott Edward Keeler from Thorntown, IN, shows a Chapter 7 case filed in 07.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-11."
Scott Edward Keeler — Indiana

James Allen King, Thorntown IN

Address: 216 S West St Thorntown, IN 46071
Bankruptcy Case 12-01045-JKC-7 Summary: "James Allen King's bankruptcy, initiated in Feb 10, 2012 and concluded by 2012-05-16 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Allen King — Indiana

Brian Eugene Kinkead, Thorntown IN

Address: 522 W Franklin St Thorntown, IN 46071-1221
Brief Overview of Bankruptcy Case 16-01557-JJG-7: "Brian Eugene Kinkead's bankruptcy, initiated in 03.09.2016 and concluded by 2016-06-07 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Eugene Kinkead — Indiana

Kimberly Sue Kinkead, Thorntown IN

Address: 522 W Franklin St Thorntown, IN 46071-1221
Bankruptcy Case 16-01557-JJG-7 Overview: "Kimberly Sue Kinkead's bankruptcy, initiated in 2016-03-09 and concluded by 2016-06-07 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Sue Kinkead — Indiana

Melissa A Leedy, Thorntown IN

Address: 8084 W State Road 47 Thorntown, IN 46071-9415
Bankruptcy Case 14-05259-RLM-7 Overview: "Thorntown, IN resident Melissa A Leedy's 06/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2014."
Melissa A Leedy — Indiana

Jessica Renee Legall, Thorntown IN

Address: 527 N Pearl St Thorntown, IN 46071
Concise Description of Bankruptcy Case 13-02971-RLM-77: "Jessica Renee Legall's Chapter 7 bankruptcy, filed in Thorntown, IN in March 2013, led to asset liquidation, with the case closing in 07/01/2013."
Jessica Renee Legall — Indiana

Joseph Edward Martin, Thorntown IN

Address: 3585 N 1100 W Thorntown, IN 46071
Brief Overview of Bankruptcy Case 13-10985-RLM-7: "The bankruptcy filing by Joseph Edward Martin, undertaken in 10/15/2013 in Thorntown, IN under Chapter 7, concluded with discharge in 01.19.2014 after liquidating assets."
Joseph Edward Martin — Indiana

Linda Sue Mayfield, Thorntown IN

Address: 211 E Franklin St Thorntown, IN 46071
Brief Overview of Bankruptcy Case 12-08365-AJM-7: "Linda Sue Mayfield's bankruptcy, initiated in 07.13.2012 and concluded by 2012-10-17 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Sue Mayfield — Indiana

Beth Ann Mcclintock, Thorntown IN

Address: 627 W Main St Thorntown, IN 46071-1137
Brief Overview of Bankruptcy Case 09-18724-RLM-13: "The bankruptcy record for Beth Ann Mcclintock from Thorntown, IN, under Chapter 13, filed in December 31, 2009, involved setting up a repayment plan, finalized by 03.03.2015."
Beth Ann Mcclintock — Indiana

Shawn David Mcclintock, Thorntown IN

Address: 627 W Main St Thorntown, IN 46071-1137
Brief Overview of Bankruptcy Case 09-18724-RLM-13: "In his Chapter 13 bankruptcy case filed in December 2009, Thorntown, IN's Shawn David Mcclintock agreed to a debt repayment plan, which was successfully completed by 03/03/2015."
Shawn David Mcclintock — Indiana

James Anthony Mckinney, Thorntown IN

Address: 319 Oak St Thorntown, IN 46071-9161
Brief Overview of Bankruptcy Case 09-16085-FJO-13: "James Anthony Mckinney, a resident of Thorntown, IN, entered a Chapter 13 bankruptcy plan in October 2009, culminating in its successful completion by 2013-07-31."
James Anthony Mckinney — Indiana

Stephen Passmore Mcknight, Thorntown IN

Address: 311 S Front St Thorntown, IN 46071
Bankruptcy Case 13-03967-RLM-7 Overview: "The bankruptcy record of Stephen Passmore Mcknight from Thorntown, 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 Jul 22, 2013."
Stephen Passmore Mcknight — Indiana

Edward Lloyd Moffitt, Thorntown IN

Address: 6561 W Hazelrigg Rd Thorntown, IN 46071-9245
Snapshot of U.S. Bankruptcy Proceeding Case 14-05032-RLM-7: "The case of Edward Lloyd Moffitt in Thorntown, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-05-28 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Edward Lloyd Moffitt — Indiana

Max L Moody, Thorntown IN

Address: 125 N Vine St Thorntown, IN 46071-1149
Brief Overview of Bankruptcy Case 16-04807-JMC-7: "Max L Moody's bankruptcy, initiated in Jun 22, 2016 and concluded by 2016-09-20 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Max L Moody — Indiana

Kimberly Ann Moody, Thorntown IN

Address: 125 N Vine St Thorntown, IN 46071-1149
Concise Description of Bankruptcy Case 16-04807-JMC-77: "In Thorntown, IN, Kimberly Ann Moody filed for Chapter 7 bankruptcy in June 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2016."
Kimberly Ann Moody — Indiana

Stephen Neese, Thorntown IN

Address: 552 W Bow St Trlr D Thorntown, IN 46071
Snapshot of U.S. Bankruptcy Proceeding Case 10-01071-BHL-7: "The bankruptcy filing by Stephen Neese, undertaken in 2010-02-02 in Thorntown, IN under Chapter 7, concluded with discharge in 2010-05-09 after liquidating assets."
Stephen Neese — Indiana

Sr Mark Alan Neubeck, Thorntown IN

Address: 4142 N 350 W Thorntown, IN 46071
Concise Description of Bankruptcy Case 13-11887-JKC-7A7: "Sr Mark Alan Neubeck's bankruptcy, initiated in 11/10/2013 and concluded by February 2014 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Mark Alan Neubeck — Indiana

David Allen Newell, Thorntown IN

Address: 1482 N State Road 75 Thorntown, IN 46071-9231
Bankruptcy Case 10-00890-JMC-13 Overview: "David Allen Newell, a resident of Thorntown, IN, entered a Chapter 13 bankruptcy plan in 01/27/2010, culminating in its successful completion by March 2015."
David Allen Newell — Indiana

Su Ann Newell, Thorntown IN

Address: 1482 N State Road 75 Thorntown, IN 46071-9231
Brief Overview of Bankruptcy Case 10-00890-JMC-13: "January 27, 2010 marked the beginning of Su Ann Newell's Chapter 13 bankruptcy in Thorntown, IN, entailing a structured repayment schedule, completed by Mar 10, 2015."
Su Ann Newell — Indiana

Diana Kay Osborne, Thorntown IN

Address: 326 W Bow St Thorntown, IN 46071-1110
Brief Overview of Bankruptcy Case 15-06448-JJG-7: "Diana Kay Osborne's bankruptcy, initiated in 07.29.2015 and concluded by 2015-10-27 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Kay Osborne — Indiana

Don Edward Osborne, Thorntown IN

Address: 326 W Bow St Thorntown, IN 46071-1110
Bankruptcy Case 15-06448-JJG-7 Summary: "The bankruptcy filing by Don Edward Osborne, undertaken in July 29, 2015 in Thorntown, IN under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Don Edward Osborne — Indiana

Denise Gail Parks, Thorntown IN

Address: 8370 N 950 W Thorntown, IN 46071
Bankruptcy Case 12-10846-RLM-7A Overview: "The bankruptcy filing by Denise Gail Parks, undertaken in 2012-09-11 in Thorntown, IN under Chapter 7, concluded with discharge in 2012-12-16 after liquidating assets."
Denise Gail Parks — Indiana

Shelby H Parmley, Thorntown IN

Address: 212 Merrill Ct Thorntown, IN 46071-1354
Concise Description of Bankruptcy Case 14-00758-JKC-77: "Shelby H Parmley's bankruptcy, initiated in Feb 10, 2014 and concluded by 05.11.2014 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelby H Parmley — Indiana

Scott Duane Pitcher, Thorntown IN

Address: 9991 W 800 N Thorntown, IN 46071
Brief Overview of Bankruptcy Case 13-02556-JMC-7: "In Thorntown, IN, Scott Duane Pitcher filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2013."
Scott Duane Pitcher — Indiana

Crystal Dawn Randolph, Thorntown IN

Address: 7517 N Sugar Creek Rd Thorntown, IN 46071
Brief Overview of Bankruptcy Case 12-02853-FJO-7: "Thorntown, IN resident Crystal Dawn Randolph's 03.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2012."
Crystal Dawn Randolph — Indiana

Keith Alan Reagan, Thorntown IN

Address: 335 N Front St Thorntown, IN 46071-1013
Snapshot of U.S. Bankruptcy Proceeding Case 15-08459-RLM-7A: "Thorntown, IN resident Keith Alan Reagan's 2015-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2016."
Keith Alan Reagan — Indiana

Robin D Rearden, Thorntown IN

Address: 223 E Church St Thorntown, IN 46071
Bankruptcy Case 11-05897-FJO-7 Overview: "Robin D Rearden's bankruptcy, initiated in 2011-05-10 and concluded by August 14, 2011 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin D Rearden — Indiana

Ashland Richardson, Thorntown IN

Address: 115 S Front St Thorntown, IN 46071
Snapshot of U.S. Bankruptcy Proceeding Case 10-08992-FJO-7: "In a Chapter 7 bankruptcy case, Ashland Richardson from Thorntown, IN, saw their proceedings start in Jun 15, 2010 and complete by 2010-09-19, involving asset liquidation."
Ashland Richardson — Indiana

Beth Lorene Robertson, Thorntown IN

Address: 714 W Main St Thorntown, IN 46071-1140
Bankruptcy Case 15-08764-JMC-7 Summary: "Thorntown, IN resident Beth Lorene Robertson's 10.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Beth Lorene Robertson — Indiana

Jr William Eugene Roe, Thorntown IN

Address: 1066 W Blubaugh Ave Thorntown, IN 46071
Brief Overview of Bankruptcy Case 12-09466-JKC-7: "The bankruptcy filing by Jr William Eugene Roe, undertaken in August 2012 in Thorntown, IN under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Jr William Eugene Roe — Indiana

Eric Richard Rohn, Thorntown IN

Address: 10840 W 200 N Thorntown, IN 46071
Snapshot of U.S. Bankruptcy Proceeding Case 11-00329-BHL-7: "In Thorntown, IN, Eric Richard Rohn filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Eric Richard Rohn — Indiana

Ellsworth Dean Skow, Thorntown IN

Address: 6057 N 900 W Thorntown, IN 46071
Bankruptcy Case 13-03250-JKC-7 Overview: "Thorntown, IN resident Ellsworth Dean Skow's Apr 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2013."
Ellsworth Dean Skow — Indiana

Stanley Darrin Smith, Thorntown IN

Address: 117 E Washington St Thorntown, IN 46071-1338
Concise Description of Bankruptcy Case 15-00467-RLM-7A7: "The bankruptcy record of Stanley Darrin Smith from Thorntown, IN, shows a Chapter 7 case filed in Jan 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-28."
Stanley Darrin Smith — Indiana

Sandra Jane Smith, Thorntown IN

Address: 106 S Market St Thorntown, IN 46071-1228
Snapshot of U.S. Bankruptcy Proceeding Case 16-04818-JMC-7: "Sandra Jane Smith's bankruptcy, initiated in Jun 22, 2016 and concluded by Sep 20, 2016 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Jane Smith — Indiana

Jacob Thomas Smith, Thorntown IN

Address: 106 S Market St Thorntown, IN 46071-1228
Bankruptcy Case 16-04818-JMC-7 Summary: "The bankruptcy record of Jacob Thomas Smith from Thorntown, IN, shows a Chapter 7 case filed in 06/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-20."
Jacob Thomas Smith — Indiana

Crystal Dawn Smith, Thorntown IN

Address: 800 W Main St Thorntown, IN 46071
Concise Description of Bankruptcy Case 13-04556-JKC-77: "In Thorntown, IN, Crystal Dawn Smith filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2013."
Crystal Dawn Smith — Indiana

Steven Troy Spear, Thorntown IN

Address: 341 W Bow St Thorntown, IN 46071
Brief Overview of Bankruptcy Case 12-08871-AJM-7: "In Thorntown, IN, Steven Troy Spear filed for Chapter 7 bankruptcy in July 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2012."
Steven Troy Spear — Indiana

Christopher Alan Summers, Thorntown IN

Address: 7501 W 400 N Thorntown, IN 46071-9270
Bankruptcy Case 15-08093-JMC-7A Summary: "Christopher Alan Summers's Chapter 7 bankruptcy, filed in Thorntown, IN in September 2015, led to asset liquidation, with the case closing in 12/23/2015."
Christopher Alan Summers — Indiana

Michelle Marlene Summers, Thorntown IN

Address: 7501 W 400 N Thorntown, IN 46071-9270
Brief Overview of Bankruptcy Case 15-08093-JMC-7A: "In a Chapter 7 bankruptcy case, Michelle Marlene Summers from Thorntown, IN, saw her proceedings start in 09.24.2015 and complete by 12/23/2015, involving asset liquidation."
Michelle Marlene Summers — Indiana

David Charles Swartz, Thorntown IN

Address: 5919 N Eastern Pkwy Thorntown, IN 46071
Brief Overview of Bankruptcy Case 13-07400-JMC-7: "Thorntown, IN resident David Charles Swartz's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-15."
David Charles Swartz — Indiana

Tracie Lynn Taha, Thorntown IN

Address: 11927 W 550 N Thorntown, IN 46071-8912
Concise Description of Bankruptcy Case 15-10049-JMC-7A7: "In a Chapter 7 bankruptcy case, Tracie Lynn Taha from Thorntown, IN, saw her proceedings start in 12/09/2015 and complete by March 8, 2016, involving asset liquidation."
Tracie Lynn Taha — Indiana

Delores Sue Williams, Thorntown IN

Address: 217 N Vine St Thorntown, IN 46071
Snapshot of U.S. Bankruptcy Proceeding Case 09-14214-AJM-7A: "Thorntown, IN resident Delores Sue Williams's September 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-02."
Delores Sue Williams — Indiana

Jr Robert Wines, Thorntown IN

Address: 618 W Main St Thorntown, IN 46071
Brief Overview of Bankruptcy Case 10-10370-BHL-7A: "The case of Jr Robert Wines in Thorntown, IN, demonstrates a Chapter 7 bankruptcy filed in July 12, 2010 and discharged early Oct 16, 2010, focusing on asset liquidation to repay creditors."
Jr Robert Wines — Indiana

Linda K Winger, Thorntown IN

Address: 205 W Main St Thorntown, IN 46071
Concise Description of Bankruptcy Case 12-09341-JKC-77: "In Thorntown, IN, Linda K Winger filed for Chapter 7 bankruptcy in 08/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2012."
Linda K Winger — Indiana

Matthew Phillip Wise, Thorntown IN

Address: 316 W Main St Thorntown, IN 46071-1132
Bankruptcy Case 14-11032-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Matthew Phillip Wise from Thorntown, IN, saw his proceedings start in December 2014 and complete by Mar 9, 2015, involving asset liquidation."
Matthew Phillip Wise — Indiana

Dennis Michael Woody, Thorntown IN

Address: PO Box 68 Thorntown, IN 46071
Concise Description of Bankruptcy Case 11-00047-JKC-77: "The bankruptcy record of Dennis Michael Woody from Thorntown, IN, shows a Chapter 7 case filed in 01.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2011."
Dennis Michael Woody — Indiana

David Worrell, Thorntown IN

Address: 1202 Wesley Ct Thorntown, IN 46071
Bankruptcy Case 13-10253-FJO-7A Overview: "David Worrell's bankruptcy, initiated in September 2013 and concluded by 12/31/2013 in Thorntown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Worrell — Indiana

Ciera Luella Yoder, Thorntown IN

Address: 6907 N Frankfort Rd Thorntown, IN 46071-9040
Bankruptcy Case 14-04828-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Ciera Luella Yoder from Thorntown, IN, saw her proceedings start in 2014-05-22 and complete by August 2014, involving asset liquidation."
Ciera Luella Yoder — Indiana

Explore Free Bankruptcy Records by State