personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Attica, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ Michael Abbott, Indiana

Address: 1216 E Main St Attica, IN 47918

Brief Overview of Bankruptcy Case 10-08243-JKC-7: "The case of Michael Abbott in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Abbott — Indiana, 10-08243-JKC-7


ᐅ Michael Paul Baird, Indiana

Address: 908 S Brady St Attica, IN 47918

Concise Description of Bankruptcy Case 13-06245-JKC-77: "Michael Paul Baird's Chapter 7 bankruptcy, filed in Attica, IN in 2013-06-11, led to asset liquidation, with the case closing in September 2013."
Michael Paul Baird — Indiana, 13-06245-JKC-7


ᐅ Regina Catherine Sue Beal, Indiana

Address: 6890 N Rocky Ford Rd Attica, IN 47918-7820

Bankruptcy Case 16-40004-reg Overview: "The bankruptcy filing by Regina Catherine Sue Beal, undertaken in 01/07/2016 in Attica, IN under Chapter 7, concluded with discharge in 2016-04-06 after liquidating assets."
Regina Catherine Sue Beal — Indiana, 16-40004


ᐅ Christopher Alan Beedle, Indiana

Address: 413 E Washington St Attica, IN 47918

Bankruptcy Case 11-09321-FJO-7A Overview: "Christopher Alan Beedle's Chapter 7 bankruptcy, filed in Attica, IN in Jul 22, 2011, led to asset liquidation, with the case closing in 2011-10-26."
Christopher Alan Beedle — Indiana, 11-09321-FJO-7A


ᐅ Jessica Lee Beedle, Indiana

Address: 1105 S Perry St Attica, IN 47918

Concise Description of Bankruptcy Case 11-07986-AJM-7A7: "The case of Jessica Lee Beedle in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lee Beedle — Indiana, 11-07986-AJM-7A


ᐅ Jr Walter Black, Indiana

Address: 1408 S Perry St Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 10-04369-JKC-7: "In Attica, IN, Jr Walter Black filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jr Walter Black — Indiana, 10-04369-JKC-7


ᐅ Christian Noel Blackburn, Indiana

Address: 1102 S Perry St Attica, IN 47918-1728

Snapshot of U.S. Bankruptcy Proceeding Case 14-05273-JMC-7A: "In a Chapter 7 bankruptcy case, Christian Noel Blackburn from Attica, IN, saw their proceedings start in 06.02.2014 and complete by August 31, 2014, involving asset liquidation."
Christian Noel Blackburn — Indiana, 14-05273-JMC-7A


ᐅ Kyle Richard Borcz, Indiana

Address: 3398 E Independence Rd Attica, IN 47918-7818

Brief Overview of Bankruptcy Case 2014-40210-reg: "The bankruptcy record of Kyle Richard Borcz from Attica, IN, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
Kyle Richard Borcz — Indiana, 2014-40210


ᐅ Amy Lynn Bowers, Indiana

Address: 305 E Bond St Attica, IN 47918-1601

Snapshot of U.S. Bankruptcy Proceeding Case 15-40575-reg: "In a Chapter 7 bankruptcy case, Amy Lynn Bowers from Attica, IN, saw her proceedings start in November 30, 2015 and complete by 2016-02-28, involving asset liquidation."
Amy Lynn Bowers — Indiana, 15-40575


ᐅ Curtis Wayne Bowlus, Indiana

Address: 306 N Perry St Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 12-12762-JKC-7: "The bankruptcy record of Curtis Wayne Bowlus from Attica, IN, shows a Chapter 7 case filed in 10/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2013."
Curtis Wayne Bowlus — Indiana, 12-12762-JKC-7


ᐅ Robin Sue Brooks, Indiana

Address: 810 S McDonald St Attica, IN 47918

Concise Description of Bankruptcy Case 12-12307-FJO-7A7: "Robin Sue Brooks's bankruptcy, initiated in 10/16/2012 and concluded by January 2013 in Attica, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Sue Brooks — Indiana, 12-12307-FJO-7A


ᐅ Billy Joe Brooks, Indiana

Address: 3141 N Hushaw Rd Attica, IN 47918

Bankruptcy Case 13-07107-RLM-7A Overview: "Billy Joe Brooks's Chapter 7 bankruptcy, filed in Attica, IN in July 2, 2013, led to asset liquidation, with the case closing in 2013-10-06."
Billy Joe Brooks — Indiana, 13-07107-RLM-7A


ᐅ Christopher Todd Buckley, Indiana

Address: 703 S Perry St Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 12-05601-JKC-7: "The case of Christopher Todd Buckley in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Todd Buckley — Indiana, 12-05601-JKC-7


ᐅ James Franklin Burke, Indiana

Address: PO Box 338 Attica, IN 47918

Bankruptcy Case 11-40820-reg Summary: "The case of James Franklin Burke in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Franklin Burke — Indiana, 11-40820


ᐅ Kyoko Chapell, Indiana

Address: 102 Edgewood Dr Apt D Attica, IN 47918

Bankruptcy Case 10-10678-JKC-7 Summary: "Attica, IN resident Kyoko Chapell's Jul 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2010."
Kyoko Chapell — Indiana, 10-10678-JKC-7


ᐅ Richard August Claire, Indiana

Address: 4029 N Rocky Ford Rd Attica, IN 47918

Bankruptcy Case 11-40264-reg Overview: "The case of Richard August Claire in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard August Claire — Indiana, 11-40264


ᐅ Kelly Lynn Clawson, Indiana

Address: 2874 E 1400 N Attica, IN 47918

Bankruptcy Case 12-13376-JKC-7 Summary: "The case of Kelly Lynn Clawson in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Lynn Clawson — Indiana, 12-13376-JKC-7


ᐅ Matthew Clinton, Indiana

Address: 601 N Perry St Attica, IN 47918

Brief Overview of Bankruptcy Case 10-11053-BHL-7: "The case of Matthew Clinton in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Clinton — Indiana, 10-11053-BHL-7


ᐅ Brandi Nicole Coffman, Indiana

Address: 1365 S River Rd Attica, IN 47918-7723

Concise Description of Bankruptcy Case 14-40655-reg7: "Brandi Nicole Coffman's Chapter 7 bankruptcy, filed in Attica, IN in 2014-11-26, led to asset liquidation, with the case closing in 2015-02-24."
Brandi Nicole Coffman — Indiana, 14-40655


ᐅ Daniel Curtis Coffman, Indiana

Address: 1365 S River Rd Attica, IN 47918-7723

Bankruptcy Case 14-40655-reg Summary: "Daniel Curtis Coffman's Chapter 7 bankruptcy, filed in Attica, IN in November 2014, led to asset liquidation, with the case closing in February 24, 2015."
Daniel Curtis Coffman — Indiana, 14-40655


ᐅ Jason Collins, Indiana

Address: 1002 S Perry St Attica, IN 47918

Bankruptcy Case 11-14212-FJO-7A Summary: "The case of Jason Collins in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Collins — Indiana, 11-14212-FJO-7A


ᐅ Sharon Joan Crawford, Indiana

Address: 3450 N Xavier Rd Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 11-06629-BHL-7: "The case of Sharon Joan Crawford in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Joan Crawford — Indiana, 11-06629-BHL-7


ᐅ Chelsea Jo Debord, Indiana

Address: 2213 N 225 E Attica, IN 47918-7700

Concise Description of Bankruptcy Case 16-40377-reg7: "Attica, IN resident Chelsea Jo Debord's 08.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-08."
Chelsea Jo Debord — Indiana, 16-40377


ᐅ Charles Fredrick Delong, Indiana

Address: 106 W Columbia St Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 09-14405-BHL-7A: "Charles Fredrick Delong's Chapter 7 bankruptcy, filed in Attica, IN in 09.30.2009, led to asset liquidation, with the case closing in 01/04/2010."
Charles Fredrick Delong — Indiana, 09-14405-BHL-7A


ᐅ Tabitha Marie Dyer, Indiana

Address: 208 Avenue 3 Street Attica, IN 47918

Concise Description of Bankruptcy Case 14-07982-RLM-77: "The case of Tabitha Marie Dyer in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Marie Dyer — Indiana, 14-07982-RLM-7


ᐅ Gregory Lynn Eller, Indiana

Address: PO Box 31 Attica, IN 47918-0031

Bankruptcy Case 08-04811-JKC-13 Summary: "Gregory Lynn Eller's Attica, IN bankruptcy under Chapter 13 in Apr 28, 2008 led to a structured repayment plan, successfully discharged in 2013-07-22."
Gregory Lynn Eller — Indiana, 08-04811-JKC-13


ᐅ Dustin Michael Elliott, Indiana

Address: 1578 W Spring St Attica, IN 47918

Bankruptcy Case 12-06419-AJM-7 Overview: "The case of Dustin Michael Elliott in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Michael Elliott — Indiana, 12-06419-AJM-7


ᐅ Pamela Evans, Indiana

Address: 811 E Jackson St Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 10-06414-BHL-7: "Pamela Evans's Chapter 7 bankruptcy, filed in Attica, IN in 2010-04-30, led to asset liquidation, with the case closing in August 2010."
Pamela Evans — Indiana, 10-06414-BHL-7


ᐅ Dustin L Faulkner, Indiana

Address: 931 S Perry St Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 11-08949-JKC-7A: "Attica, IN resident Dustin L Faulkner's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2011."
Dustin L Faulkner — Indiana, 11-08949-JKC-7A


ᐅ Cathy Jo Fisher, Indiana

Address: 108 W New St Attica, IN 47918-1532

Bankruptcy Case 14-08244-RLM-7 Overview: "Cathy Jo Fisher's bankruptcy, initiated in Sep 3, 2014 and concluded by December 2, 2014 in Attica, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Jo Fisher — Indiana, 14-08244-RLM-7


ᐅ Lisa Ann Fletcher, Indiana

Address: 1203 Division St Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 13-11507-JMC-7: "The bankruptcy filing by Lisa Ann Fletcher, undertaken in October 30, 2013 in Attica, IN under Chapter 7, concluded with discharge in Feb 3, 2014 after liquidating assets."
Lisa Ann Fletcher — Indiana, 13-11507-JMC-7


ᐅ Melissa Christine Garrett, Indiana

Address: 410 E Sycamore St Attica, IN 47918-1819

Concise Description of Bankruptcy Case 15-01418-JMC-77: "The case of Melissa Christine Garrett in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Christine Garrett — Indiana, 15-01418-JMC-7


ᐅ Tony Lynn Garrett, Indiana

Address: 410 E Sycamore St Attica, IN 47918-1819

Snapshot of U.S. Bankruptcy Proceeding Case 15-01418-JMC-7: "In Attica, IN, Tony Lynn Garrett filed for Chapter 7 bankruptcy in March 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2015."
Tony Lynn Garrett — Indiana, 15-01418-JMC-7


ᐅ Kenny Green, Indiana

Address: 1528 N Liberty St Attica, IN 47918

Concise Description of Bankruptcy Case 10-40846-reg7: "Attica, IN resident Kenny Green's 08.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2010."
Kenny Green — Indiana, 10-40846


ᐅ Courtney Greer, Indiana

Address: 1545 N Dewey St Attica, IN 47918-7738

Bankruptcy Case 16-40358-reg Overview: "The bankruptcy filing by Courtney Greer, undertaken in 2016-07-28 in Attica, IN under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Courtney Greer — Indiana, 16-40358


ᐅ David Leroy Greer, Indiana

Address: 1545 N Dewey St Attica, IN 47918-7738

Bankruptcy Case 16-40358-reg Overview: "The bankruptcy filing by David Leroy Greer, undertaken in 2016-07-28 in Attica, IN under Chapter 7, concluded with discharge in 10.26.2016 after liquidating assets."
David Leroy Greer — Indiana, 16-40358


ᐅ Matthew Randall Griffis, Indiana

Address: 111 W Bond St Attica, IN 47918

Bankruptcy Case 11-12411-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Matthew Randall Griffis from Attica, IN, saw his proceedings start in Sep 30, 2011 and complete by January 2012, involving asset liquidation."
Matthew Randall Griffis — Indiana, 11-12411-BHL-7


ᐅ Guy Francis Hainje, Indiana

Address: 1147 S River Rd Attica, IN 47918-7722

Brief Overview of Bankruptcy Case 15-40263-reg: "The bankruptcy filing by Guy Francis Hainje, undertaken in 05.29.2015 in Attica, IN under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Guy Francis Hainje — Indiana, 15-40263


ᐅ Mark Hanthorne, Indiana

Address: 1116 S McDonald St Attica, IN 47918

Concise Description of Bankruptcy Case 09-18482-JKC-77: "In Attica, IN, Mark Hanthorne filed for Chapter 7 bankruptcy in Dec 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Mark Hanthorne — Indiana, 09-18482-JKC-7


ᐅ Angela K Harmon, Indiana

Address: 1118 E Main St Attica, IN 47918-1935

Concise Description of Bankruptcy Case 16-40201-reg7: "The bankruptcy filing by Angela K Harmon, undertaken in 04.28.2016 in Attica, IN under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Angela K Harmon — Indiana, 16-40201


ᐅ Jr Jerry Jon Heeter, Indiana

Address: PO Box 272 Attica, IN 47918

Bankruptcy Case 11-03830-BHL-7A Overview: "The bankruptcy filing by Jr Jerry Jon Heeter, undertaken in 03.31.2011 in Attica, IN under Chapter 7, concluded with discharge in 07.05.2011 after liquidating assets."
Jr Jerry Jon Heeter — Indiana, 11-03830-BHL-7A


ᐅ Clint Heidenreich, Indiana

Address: 3210 N Indepndnc Pine Vlg Rd Attica, IN 47918

Bankruptcy Case 10-40523-reg Summary: "Clint Heidenreich's bankruptcy, initiated in 2010-05-27 and concluded by 08/31/2010 in Attica, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clint Heidenreich — Indiana, 10-40523


ᐅ Jane Rebecca Hill, Indiana

Address: PO Box 303 Attica, IN 47918

Brief Overview of Bankruptcy Case 13-40441-reg: "Attica, IN resident Jane Rebecca Hill's 07.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2013."
Jane Rebecca Hill — Indiana, 13-40441


ᐅ Richard Lee Hoover, Indiana

Address: 502 S Union St Attica, IN 47918-1548

Snapshot of U.S. Bankruptcy Proceeding Case 14-08715-JMC-7: "Richard Lee Hoover's bankruptcy, initiated in 09.19.2014 and concluded by December 2014 in Attica, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lee Hoover — Indiana, 14-08715-JMC-7


ᐅ Kandy Sue Hoover, Indiana

Address: 502 S Union St Attica, IN 47918-1548

Brief Overview of Bankruptcy Case 14-08715-JMC-7: "The case of Kandy Sue Hoover in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kandy Sue Hoover — Indiana, 14-08715-JMC-7


ᐅ Charles Marley Houck, Indiana

Address: 1678 N Cicott Rd Attica, IN 47918

Brief Overview of Bankruptcy Case 11-40757-reg: "In a Chapter 7 bankruptcy case, Charles Marley Houck from Attica, IN, saw their proceedings start in September 2011 and complete by 2011-12-21, involving asset liquidation."
Charles Marley Houck — Indiana, 11-40757


ᐅ Jerrimy A Humphreys, Indiana

Address: 2854 N Cicott Rd Attica, IN 47918-7799

Concise Description of Bankruptcy Case 16-40028-reg7: "In a Chapter 7 bankruptcy case, Jerrimy A Humphreys from Attica, IN, saw their proceedings start in 01.22.2016 and complete by 2016-04-21, involving asset liquidation."
Jerrimy A Humphreys — Indiana, 16-40028


ᐅ Wilbur Ray Hutson, Indiana

Address: 903 S Brady St Attica, IN 47918

Bankruptcy Case 09-14849-AJM-7 Overview: "Wilbur Ray Hutson's bankruptcy, initiated in Oct 8, 2009 and concluded by 2010-01-12 in Attica, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilbur Ray Hutson — Indiana, 09-14849-AJM-7


ᐅ Juan D Iglesias, Indiana

Address: 806 E Main St Attica, IN 47918-1930

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03115-JKC-7: "Juan D Iglesias's Chapter 7 bankruptcy, filed in Attica, IN in April 2014, led to asset liquidation, with the case closing in July 2014."
Juan D Iglesias — Indiana, 2014-03115-JKC-7


ᐅ Suzanne Iliff, Indiana

Address: 214 Foster Dr Attica, IN 47918

Bankruptcy Case 11-15423-AJM-7 Overview: "Attica, IN resident Suzanne Iliff's 2011-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Suzanne Iliff — Indiana, 11-15423-AJM-7


ᐅ Joshua Logan Inman, Indiana

Address: 1532 N Spring St Attica, IN 47918-7741

Concise Description of Bankruptcy Case 16-40419-reg7: "The case of Joshua Logan Inman in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Logan Inman — Indiana, 16-40419


ᐅ Andrew Christopher Kemper, Indiana

Address: 100 SUZIE LN APT C Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 12-06176-JKC-7: "Andrew Christopher Kemper's bankruptcy, initiated in 2012-05-23 and concluded by 08.27.2012 in Attica, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Christopher Kemper — Indiana, 12-06176-JKC-7


ᐅ Timothy Kemple, Indiana

Address: 5062 E Independence Rd Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 10-40415-reg: "Timothy Kemple's Chapter 7 bankruptcy, filed in Attica, IN in April 2010, led to asset liquidation, with the case closing in 2010-08-04."
Timothy Kemple — Indiana, 10-40415


ᐅ Mark Kottman, Indiana

Address: 302 E New St Attica, IN 47918

Bankruptcy Case 11-07189-BHL-7 Summary: "Attica, IN resident Mark Kottman's Jun 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2011."
Mark Kottman — Indiana, 11-07189-BHL-7


ᐅ Tommy Edward Lambka, Indiana

Address: 140 Suzie Ln Attica, IN 47918

Bankruptcy Case 09-14250-JKC-7 Summary: "In Attica, IN, Tommy Edward Lambka filed for Chapter 7 bankruptcy in 09.28.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2010."
Tommy Edward Lambka — Indiana, 09-14250-JKC-7


ᐅ Melissa Cathern Lanham, Indiana

Address: 301 N Perry St Attica, IN 47918-1125

Brief Overview of Bankruptcy Case 15-09250-JJG-7A: "The bankruptcy filing by Melissa Cathern Lanham, undertaken in 11.05.2015 in Attica, IN under Chapter 7, concluded with discharge in 2016-02-03 after liquidating assets."
Melissa Cathern Lanham — Indiana, 15-09250-JJG-7A


ᐅ Joshua Dale Lawson, Indiana

Address: 805 S Union St Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 11-12385-AJM-7A: "In a Chapter 7 bankruptcy case, Joshua Dale Lawson from Attica, IN, saw their proceedings start in September 2011 and complete by 01.04.2012, involving asset liquidation."
Joshua Dale Lawson — Indiana, 11-12385-AJM-7A


ᐅ Larry Dean Lowery, Indiana

Address: 1802 E River Rd Attica, IN 47918

Brief Overview of Bankruptcy Case 11-04078-AJM-7: "The bankruptcy filing by Larry Dean Lowery, undertaken in 2011-04-06 in Attica, IN under Chapter 7, concluded with discharge in 2011-07-11 after liquidating assets."
Larry Dean Lowery — Indiana, 11-04078-AJM-7


ᐅ Jacquelene Martin, Indiana

Address: 300 E New St Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 11-05004-JKC-7: "In a Chapter 7 bankruptcy case, Jacquelene Martin from Attica, IN, saw their proceedings start in 2011-04-21 and complete by August 2, 2011, involving asset liquidation."
Jacquelene Martin — Indiana, 11-05004-JKC-7


ᐅ Clifford Daniel Martin, Indiana

Address: 7733 E Independence Rd Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 13-40770-reg: "Clifford Daniel Martin's Chapter 7 bankruptcy, filed in Attica, IN in December 2013, led to asset liquidation, with the case closing in March 2014."
Clifford Daniel Martin — Indiana, 13-40770


ᐅ Dennis Wayne Mckinney, Indiana

Address: 2156 E Bethel Rd Attica, IN 47918

Bankruptcy Case 11-09317-BHL-7 Summary: "Dennis Wayne Mckinney's Chapter 7 bankruptcy, filed in Attica, IN in 2011-07-22, led to asset liquidation, with the case closing in 2011-10-26."
Dennis Wayne Mckinney — Indiana, 11-09317-BHL-7


ᐅ Delores Maybelle Merrill, Indiana

Address: 804 S Brady St Attica, IN 47918

Bankruptcy Case 11-14971-JKC-7 Overview: "In Attica, IN, Delores Maybelle Merrill filed for Chapter 7 bankruptcy in December 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-13."
Delores Maybelle Merrill — Indiana, 11-14971-JKC-7


ᐅ Mark Miller, Indiana

Address: 590 W Covered Bridge Rd Attica, IN 47918

Bankruptcy Case 10-09825-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Mark Miller from Attica, IN, saw their proceedings start in June 30, 2010 and complete by 10.04.2010, involving asset liquidation."
Mark Miller — Indiana, 10-09825-FJO-7


ᐅ Starr Amber Nicole Miller, Indiana

Address: 2827 E State Road 28 Attica, IN 47918-8046

Brief Overview of Bankruptcy Case 16-02863-RLM-7: "The bankruptcy record of Starr Amber Nicole Miller from Attica, IN, shows a Chapter 7 case filed in 2016-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2016."
Starr Amber Nicole Miller — Indiana, 16-02863-RLM-7


ᐅ Steven Wayne Mitton, Indiana

Address: 308 Sleepy Ln Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 13-09379-RLM-7: "Steven Wayne Mitton's Chapter 7 bankruptcy, filed in Attica, IN in 08/31/2013, led to asset liquidation, with the case closing in 2013-12-05."
Steven Wayne Mitton — Indiana, 13-09379-RLM-7


ᐅ Michael Dean Moody, Indiana

Address: 800 S Perry St Attica, IN 47918

Brief Overview of Bankruptcy Case 11-11984-BHL-7A: "In a Chapter 7 bankruptcy case, Michael Dean Moody from Attica, IN, saw their proceedings start in 2011-09-23 and complete by 12/28/2011, involving asset liquidation."
Michael Dean Moody — Indiana, 11-11984-BHL-7A


ᐅ James Harold Neyhart, Indiana

Address: 905 S McDonald St Attica, IN 47918

Concise Description of Bankruptcy Case 12-01240-AJM-77: "Attica, IN resident James Harold Neyhart's 2012-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2012."
James Harold Neyhart — Indiana, 12-01240-AJM-7


ᐅ Judy P Nolan, Indiana

Address: 117 Ruby Rd Attica, IN 47918-2005

Bankruptcy Case 14-08706-JMC-7 Summary: "The bankruptcy record of Judy P Nolan from Attica, IN, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2014."
Judy P Nolan — Indiana, 14-08706-JMC-7


ᐅ David U Ochs, Indiana

Address: 4864 N Stone Cut Rd Attica, IN 47918-8269

Brief Overview of Bankruptcy Case 2014-06548-JJG-7: "The bankruptcy record of David U Ochs from Attica, IN, shows a Chapter 7 case filed in 2014-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2014."
David U Ochs — Indiana, 2014-06548-JJG-7


ᐅ Elizabeth Jean Ochs, Indiana

Address: 4864 N Stone Cut Rd Attica, IN 47918-8269

Bankruptcy Case 2014-06548-JJG-7 Summary: "The case of Elizabeth Jean Ochs in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Jean Ochs — Indiana, 2014-06548-JJG-7


ᐅ Tyler A Osborn, Indiana

Address: 302 E New St Attica, IN 47918-1514

Brief Overview of Bankruptcy Case 14-10884-RLM-7A: "In a Chapter 7 bankruptcy case, Tyler A Osborn from Attica, IN, saw their proceedings start in 12/02/2014 and complete by 2015-03-02, involving asset liquidation."
Tyler A Osborn — Indiana, 14-10884-RLM-7A


ᐅ Elizabeth Pattengale, Indiana

Address: 812 E River Rd Attica, IN 47918

Bankruptcy Case 11-04256-JKC-7 Overview: "In Attica, IN, Elizabeth Pattengale filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-13."
Elizabeth Pattengale — Indiana, 11-04256-JKC-7


ᐅ Stanford Pattengale, Indiana

Address: 1016 E Main St # A Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 10-01498-FJO-7: "The bankruptcy record of Stanford Pattengale from Attica, IN, shows a Chapter 7 case filed in February 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Stanford Pattengale — Indiana, 10-01498-FJO-7


ᐅ Brian Pendleton, Indiana

Address: 4956 N Cranberry Marsh Rd Attica, IN 47918

Bankruptcy Case 10-40892-reg Summary: "In a Chapter 7 bankruptcy case, Brian Pendleton from Attica, IN, saw their proceedings start in 08.31.2010 and complete by 12.13.2010, involving asset liquidation."
Brian Pendleton — Indiana, 10-40892


ᐅ Phil Pierce, Indiana

Address: 800 S McDonald St Attica, IN 47918

Brief Overview of Bankruptcy Case 10-10679-BHL-7: "Attica, IN resident Phil Pierce's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Phil Pierce — Indiana, 10-10679-BHL-7


ᐅ Jeremy David Ray, Indiana

Address: PO Box 293 Attica, IN 47918-0293

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03128-JKC-7: "In a Chapter 7 bankruptcy case, Jeremy David Ray from Attica, IN, saw his proceedings start in 2014-04-10 and complete by 2014-07-09, involving asset liquidation."
Jeremy David Ray — Indiana, 2014-03128-JKC-7


ᐅ John Kenneth Reed, Indiana

Address: 412 West St Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 13-06544-FJO-7: "John Kenneth Reed's Chapter 7 bankruptcy, filed in Attica, IN in 2013-06-19, led to asset liquidation, with the case closing in Sep 23, 2013."
John Kenneth Reed — Indiana, 13-06544-FJO-7


ᐅ William Michael Reitz, Indiana

Address: 306 E Columbia St Attica, IN 47918-1107

Brief Overview of Bankruptcy Case 14-40140-reg: "William Michael Reitz's Chapter 7 bankruptcy, filed in Attica, IN in March 2014, led to asset liquidation, with the case closing in June 2014."
William Michael Reitz — Indiana, 14-40140


ᐅ Jeffery Roe, Indiana

Address: 400 E Maple St Attica, IN 47918

Brief Overview of Bankruptcy Case 10-11847-BHL-7: "The bankruptcy record of Jeffery Roe from Attica, IN, shows a Chapter 7 case filed in Aug 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2010."
Jeffery Roe — Indiana, 10-11847-BHL-7


ᐅ Jr David Rogers, Indiana

Address: 924 S Brady St Attica, IN 47918

Brief Overview of Bankruptcy Case 11-06184-BHL-7: "In Attica, IN, Jr David Rogers filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Jr David Rogers — Indiana, 11-06184-BHL-7


ᐅ Jennifer Lee Rosier, Indiana

Address: 206 E 3rd St Attica, IN 47918-7753

Brief Overview of Bankruptcy Case 16-40253-reg: "Jennifer Lee Rosier's Chapter 7 bankruptcy, filed in Attica, IN in May 2016, led to asset liquidation, with the case closing in Aug 22, 2016."
Jennifer Lee Rosier — Indiana, 16-40253


ᐅ Gary Lee Schoonover, Indiana

Address: 3130 E Reservation Rd Attica, IN 47918

Brief Overview of Bankruptcy Case 12-01697-FJO-7: "The bankruptcy record of Gary Lee Schoonover from Attica, IN, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-30."
Gary Lee Schoonover — Indiana, 12-01697-FJO-7


ᐅ Roger Ira Shaw, Indiana

Address: 4279 E Winthrop Rd Attica, IN 47918

Concise Description of Bankruptcy Case 13-40547-reg7: "The bankruptcy record of Roger Ira Shaw from Attica, IN, shows a Chapter 7 case filed in August 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-30."
Roger Ira Shaw — Indiana, 13-40547


ᐅ Peggy Rose Shipe, Indiana

Address: 3300 E 1400 N Attica, IN 47918-8233

Snapshot of U.S. Bankruptcy Proceeding Case 15-03888-JJG-7: "The case of Peggy Rose Shipe in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Rose Shipe — Indiana, 15-03888-JJG-7


ᐅ Ronda Evon Simmons, Indiana

Address: 107 W Monroe St Attica, IN 47918

Concise Description of Bankruptcy Case 13-10667-JKC-77: "The bankruptcy filing by Ronda Evon Simmons, undertaken in October 7, 2013 in Attica, IN under Chapter 7, concluded with discharge in January 11, 2014 after liquidating assets."
Ronda Evon Simmons — Indiana, 13-10667-JKC-7


ᐅ James Slinker, Indiana

Address: 605 E Summit St Attica, IN 47918

Brief Overview of Bankruptcy Case 10-10026-JKC-7: "James Slinker's Chapter 7 bankruptcy, filed in Attica, IN in July 2010, led to asset liquidation, with the case closing in 2010-10-05."
James Slinker — Indiana, 10-10026-JKC-7


ᐅ Larry Frank Sluder, Indiana

Address: 1409 Kelley Ave Attica, IN 47918

Brief Overview of Bankruptcy Case 13-07495-RLM-7: "The bankruptcy record of Larry Frank Sluder from Attica, IN, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2013."
Larry Frank Sluder — Indiana, 13-07495-RLM-7


ᐅ Rosemary Lee Smith, Indiana

Address: 2029 E 50 S Attica, IN 47918-7726

Brief Overview of Bankruptcy Case 14-40284-reg: "The bankruptcy filing by Rosemary Lee Smith, undertaken in May 2014 in Attica, IN under Chapter 7, concluded with discharge in 2014-08-26 after liquidating assets."
Rosemary Lee Smith — Indiana, 14-40284


ᐅ Waylon E Smith, Indiana

Address: 403 E MAIN ST Attica, IN 47918

Bankruptcy Case 12-04058-JKC-7A Summary: "The case of Waylon E Smith in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Waylon E Smith — Indiana, 12-04058-JKC-7A


ᐅ Robert Eugene Smith, Indiana

Address: PO BOX 343 Attica, IN 47918

Bankruptcy Case 12-04355-FJO-7 Overview: "The bankruptcy record of Robert Eugene Smith from Attica, IN, shows a Chapter 7 case filed in April 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-22."
Robert Eugene Smith — Indiana, 12-04355-FJO-7


ᐅ Thaddeus Snedeker, Indiana

Address: 7747 E Independence Rd Attica, IN 47918

Snapshot of U.S. Bankruptcy Proceeding Case 10-41103-reg: "In Attica, IN, Thaddeus Snedeker filed for Chapter 7 bankruptcy in November 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Thaddeus Snedeker — Indiana, 10-41103


ᐅ Cassie Sueanna Stamper, Indiana

Address: 107 David Dr Attica, IN 47918

Brief Overview of Bankruptcy Case 12-06417-FJO-7: "Cassie Sueanna Stamper's bankruptcy, initiated in May 30, 2012 and concluded by 2012-09-03 in Attica, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassie Sueanna Stamper — Indiana, 12-06417-FJO-7


ᐅ Annette Danielle Steiger, Indiana

Address: 1221 S Perry St Attica, IN 47918

Bankruptcy Case 13-07616-JMC-7 Overview: "The case of Annette Danielle Steiger in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Danielle Steiger — Indiana, 13-07616-JMC-7


ᐅ Amber N Strickler, Indiana

Address: 604 S Mcdonald St Attica, IN 47918-1608

Snapshot of U.S. Bankruptcy Proceeding Case 14-08705-JMC-7: "Amber N Strickler's Chapter 7 bankruptcy, filed in Attica, IN in 2014-09-18, led to asset liquidation, with the case closing in December 17, 2014."
Amber N Strickler — Indiana, 14-08705-JMC-7


ᐅ Charles Strickler, Indiana

Address: 407 N 3rd St Attica, IN 47918

Bankruptcy Case 09-16980-FJO-7 Overview: "The bankruptcy record of Charles Strickler from Attica, IN, shows a Chapter 7 case filed in November 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2010."
Charles Strickler — Indiana, 09-16980-FJO-7


ᐅ Bradley Summers, Indiana

Address: 308 E Sycamore St Attica, IN 47918

Bankruptcy Case 10-02006-AJM-7A Overview: "The case of Bradley Summers in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Summers — Indiana, 10-02006-AJM-7A


ᐅ Kelvin Owen Sumner, Indiana

Address: 414 E Cedar St Attica, IN 47918

Brief Overview of Bankruptcy Case 13-13070-RLM-7A: "The bankruptcy filing by Kelvin Owen Sumner, undertaken in December 19, 2013 in Attica, IN under Chapter 7, concluded with discharge in 2014-03-25 after liquidating assets."
Kelvin Owen Sumner — Indiana, 13-13070-RLM-7A


ᐅ Deborah Jean Taylor, Indiana

Address: 1589 E 1300 N Attica, IN 47918

Bankruptcy Case 12-03667-FJO-7 Summary: "Attica, IN resident Deborah Jean Taylor's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-04."
Deborah Jean Taylor — Indiana, 12-03667-FJO-7


ᐅ Sr Jeffrey Taylor, Indiana

Address: 406 Hollovy St Attica, IN 47918

Brief Overview of Bankruptcy Case 09-18655-JKC-7: "The case of Sr Jeffrey Taylor in Attica, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Jeffrey Taylor — Indiana, 09-18655-JKC-7


ᐅ Judith Kay Thomas, Indiana

Address: 430 E Main St Attica, IN 47918

Bankruptcy Case 12-03379-AJM-7 Summary: "Attica, IN resident Judith Kay Thomas's 03.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-01."
Judith Kay Thomas — Indiana, 12-03379-AJM-7