Thorntown, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Thorntown.
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
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