personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Auburn, 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 Travis Dahms, Indiana

Address: 953 Griswold Ct Auburn, IN 46706

Bankruptcy Case 10-10577-reg Overview: "The case of Travis Dahms in Auburn, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Dahms — Indiana, 10-10577


ᐅ Jason O Dale, Indiana

Address: 3215 County Road 34 Auburn, IN 46706

Brief Overview of Bankruptcy Case 12-13773-reg: "The bankruptcy filing by Jason O Dale, undertaken in November 21, 2012 in Auburn, IN under Chapter 7, concluded with discharge in 02.25.2013 after liquidating assets."
Jason O Dale — Indiana, 12-13773


ᐅ William Davis, Indiana

Address: 818 E 9th St Auburn, IN 46706

Brief Overview of Bankruptcy Case 10-14440-reg: "The case of William Davis in Auburn, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Davis — Indiana, 10-14440


ᐅ Victoria E Davis, Indiana

Address: 36 Castle Ct Auburn, IN 46706-1400

Concise Description of Bankruptcy Case 15-10369-reg7: "Auburn, IN resident Victoria E Davis's March 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2015."
Victoria E Davis — Indiana, 15-10369


ᐅ Tracie Anne Davis, Indiana

Address: 1040 Susan St Auburn, IN 46706

Brief Overview of Bankruptcy Case 13-10733-reg: "Tracie Anne Davis's bankruptcy, initiated in March 2013 and concluded by 06.26.2013 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracie Anne Davis — Indiana, 13-10733


ᐅ Diane Davison, Indiana

Address: 3395 County Road 19 Auburn, IN 46706

Bankruptcy Case 10-12448-reg Overview: "The case of Diane Davison in Auburn, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Davison — Indiana, 10-12448


ᐅ Adam N Day, Indiana

Address: 357 W 7th St Auburn, IN 46706

Brief Overview of Bankruptcy Case 11-10424-reg: "The bankruptcy record of Adam N Day from Auburn, IN, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2011."
Adam N Day — Indiana, 11-10424


ᐅ Melissa M Day, Indiana

Address: 2109 Glen Hollow Dr Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 12-10391-reg: "Auburn, IN resident Melissa M Day's 02/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-27."
Melissa M Day — Indiana, 12-10391


ᐅ Janice Lee Deardorf, Indiana

Address: 1621 S Van Buren St Auburn, IN 46706-3443

Snapshot of U.S. Bankruptcy Proceeding Case 15-10491-reg: "The bankruptcy filing by Janice Lee Deardorf, undertaken in 2015-03-12 in Auburn, IN under Chapter 7, concluded with discharge in 2015-06-10 after liquidating assets."
Janice Lee Deardorf — Indiana, 15-10491


ᐅ Nancy L Deardorf, Indiana

Address: 719 Lakeshore Dr Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 12-10342-reg: "The case of Nancy L Deardorf in Auburn, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy L Deardorf — Indiana, 12-10342


ᐅ Michael Damion Defreese, Indiana

Address: 1105 Riviera Ct Auburn, IN 46706

Brief Overview of Bankruptcy Case 13-11188-reg: "The bankruptcy record of Michael Damion Defreese from Auburn, IN, shows a Chapter 7 case filed in 04/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2013."
Michael Damion Defreese — Indiana, 13-11188


ᐅ Nicholette Viola Denham, Indiana

Address: 301 N Clark St Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 13-11647-reg: "The bankruptcy record of Nicholette Viola Denham from Auburn, IN, shows a Chapter 7 case filed in 2013-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2013."
Nicholette Viola Denham — Indiana, 13-11647


ᐅ Pamela Ann Dennison, Indiana

Address: 1034 Angela Ave Auburn, IN 46706

Bankruptcy Case 11-10239-reg Summary: "Pamela Ann Dennison's bankruptcy, initiated in 2011-01-31 and concluded by 05/07/2011 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Ann Dennison — Indiana, 11-10239


ᐅ Sr Maynard L Depew, Indiana

Address: 613 W Ensley Ave Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 11-12908-reg: "In a Chapter 7 bankruptcy case, Sr Maynard L Depew from Auburn, IN, saw his proceedings start in 07/28/2011 and complete by November 1, 2011, involving asset liquidation."
Sr Maynard L Depew — Indiana, 11-12908


ᐅ Tyler Jay Depriest, Indiana

Address: 1100 East King Street 212 South Cleveland Street Auburn, IN 46706

Brief Overview of Bankruptcy Case 2014-11847-reg: "Tyler Jay Depriest's bankruptcy, initiated in 2014-07-23 and concluded by 2014-10-21 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler Jay Depriest — Indiana, 2014-11847


ᐅ Deborah S Develbiss, Indiana

Address: 702 S Cedar St Auburn, IN 46706-2308

Bankruptcy Case 15-10913-reg Overview: "In a Chapter 7 bankruptcy case, Deborah S Develbiss from Auburn, IN, saw her proceedings start in 2015-04-17 and complete by 07.16.2015, involving asset liquidation."
Deborah S Develbiss — Indiana, 15-10913


ᐅ Brandon M Dewitt, Indiana

Address: 1112 Steve St Auburn, IN 46706-1518

Bankruptcy Case 16-11881-reg Overview: "In Auburn, IN, Brandon M Dewitt filed for Chapter 7 bankruptcy in September 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2016."
Brandon M Dewitt — Indiana, 16-11881


ᐅ Susan Dilley, Indiana

Address: 704 Cree Ct Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 10-12991-reg: "In a Chapter 7 bankruptcy case, Susan Dilley from Auburn, IN, saw her proceedings start in 2010-07-06 and complete by Oct 10, 2010, involving asset liquidation."
Susan Dilley — Indiana, 10-12991


ᐅ Christie Dillon, Indiana

Address: 1107 Virginia Ln Auburn, IN 46706

Bankruptcy Case 10-14462-reg Overview: "In a Chapter 7 bankruptcy case, Christie Dillon from Auburn, IN, saw her proceedings start in 10/13/2010 and complete by 2011-01-17, involving asset liquidation."
Christie Dillon — Indiana, 10-14462


ᐅ Mary Louise Ditmars, Indiana

Address: 2024 Walden Dr Auburn, IN 46706-1042

Concise Description of Bankruptcy Case 15-10090-reg7: "The bankruptcy record of Mary Louise Ditmars from Auburn, IN, shows a Chapter 7 case filed in 2015-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2015."
Mary Louise Ditmars — Indiana, 15-10090


ᐅ Anthony Allen Doepker, Indiana

Address: 2150 County Road 60 Auburn, IN 46706

Brief Overview of Bankruptcy Case 11-12953-reg: "In a Chapter 7 bankruptcy case, Anthony Allen Doepker from Auburn, IN, saw their proceedings start in July 30, 2011 and complete by Nov 3, 2011, involving asset liquidation."
Anthony Allen Doepker — Indiana, 11-12953


ᐅ Larry Dove, Indiana

Address: 6290 County Road 31 Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 10-30483-EEB: "The case of Larry Dove in Auburn, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Dove — Indiana, 10-30483


ᐅ Kimberly Lynn Draper, Indiana

Address: 110 Navarre Ct Auburn, IN 46706-3118

Snapshot of U.S. Bankruptcy Proceeding Case 15-11824-reg: "In Auburn, IN, Kimberly Lynn Draper filed for Chapter 7 bankruptcy in Jul 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2015."
Kimberly Lynn Draper — Indiana, 15-11824


ᐅ Justin Francis Dunn, Indiana

Address: 414 North St Apt 3 Auburn, IN 46706-1119

Bankruptcy Case 15-10502-reg Overview: "In a Chapter 7 bankruptcy case, Justin Francis Dunn from Auburn, IN, saw their proceedings start in Mar 12, 2015 and complete by June 10, 2015, involving asset liquidation."
Justin Francis Dunn — Indiana, 15-10502


ᐅ Brian T Dutkiewicz, Indiana

Address: 916 MARTZ DR Auburn, IN 46706

Concise Description of Bankruptcy Case 11-10732-reg7: "The case of Brian T Dutkiewicz in Auburn, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian T Dutkiewicz — Indiana, 11-10732


ᐅ Mary Edsall, Indiana

Address: 911 Martz Dr Auburn, IN 46706

Brief Overview of Bankruptcy Case 09-14923-reg: "In a Chapter 7 bankruptcy case, Mary Edsall from Auburn, IN, saw her proceedings start in Oct 23, 2009 and complete by January 27, 2010, involving asset liquidation."
Mary Edsall — Indiana, 09-14923


ᐅ Brian Egly, Indiana

Address: 1305 Bryan Ave Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 09-15363-reg: "The bankruptcy record of Brian Egly from Auburn, IN, shows a Chapter 7 case filed in Nov 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2010."
Brian Egly — Indiana, 09-15363


ᐅ Charles Ehrlich, Indiana

Address: 6120 Deer Track Cv Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 10-10281-reg: "The bankruptcy filing by Charles Ehrlich, undertaken in 2010-02-01 in Auburn, IN under Chapter 7, concluded with discharge in May 8, 2010 after liquidating assets."
Charles Ehrlich — Indiana, 10-10281


ᐅ Jeremy Elder, Indiana

Address: 1408 Foley Ct Auburn, IN 46706

Bankruptcy Case 10-15125-reg Summary: "Jeremy Elder's bankruptcy, initiated in December 2010 and concluded by March 7, 2011 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Elder — Indiana, 10-15125


ᐅ Daniel Eugene Elkin, Indiana

Address: 1401 PORTAGE PASS Auburn, IN 46706

Bankruptcy Case 12-11271-reg Summary: "Daniel Eugene Elkin's Chapter 7 bankruptcy, filed in Auburn, IN in April 12, 2012, led to asset liquidation, with the case closing in 07/17/2012."
Daniel Eugene Elkin — Indiana, 12-11271


ᐅ Chandra Faith Ellis, Indiana

Address: 1621 Park Ave Auburn, IN 46706-2627

Bankruptcy Case 15-11205-reg Overview: "Auburn, IN resident Chandra Faith Ellis's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2015."
Chandra Faith Ellis — Indiana, 15-11205


ᐅ Kelly T Ellis, Indiana

Address: 2620 COUNTY ROAD 68 Auburn, IN 46706

Brief Overview of Bankruptcy Case 11-10543-reg: "Kelly T Ellis's Chapter 7 bankruptcy, filed in Auburn, IN in March 2011, led to asset liquidation, with the case closing in 06/13/2011."
Kelly T Ellis — Indiana, 11-10543


ᐅ Steven E Erexson, Indiana

Address: 1103 Ralph St Auburn, IN 46706-1553

Bankruptcy Case 15-12450-reg Overview: "In a Chapter 7 bankruptcy case, Steven E Erexson from Auburn, IN, saw their proceedings start in October 19, 2015 and complete by 01/17/2016, involving asset liquidation."
Steven E Erexson — Indiana, 15-12450


ᐅ Patrick David Erne, Indiana

Address: 340 W 7th St Auburn, IN 46706

Bankruptcy Case 11-12129-reg Overview: "Patrick David Erne's bankruptcy, initiated in 05/26/2011 and concluded by 2011-08-30 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick David Erne — Indiana, 11-12129


ᐅ Christopher M Erwin, Indiana

Address: 1100 Huron Way Apt 324 Auburn, IN 46706-1444

Bankruptcy Case 15-11498-reg Overview: "In a Chapter 7 bankruptcy case, Christopher M Erwin from Auburn, IN, saw their proceedings start in 2015-06-18 and complete by Sep 16, 2015, involving asset liquidation."
Christopher M Erwin — Indiana, 15-11498


ᐅ Brittany Lacole Everage, Indiana

Address: 415 W 7th St Auburn, IN 46706-1620

Brief Overview of Bankruptcy Case 2014-10944-reg: "The bankruptcy filing by Brittany Lacole Everage, undertaken in 04.23.2014 in Auburn, IN under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Brittany Lacole Everage — Indiana, 2014-10944


ᐅ Jr Robert Eyler, Indiana

Address: 2101 Timber Trce Auburn, IN 46706

Concise Description of Bankruptcy Case 10-10620-reg7: "In a Chapter 7 bankruptcy case, Jr Robert Eyler from Auburn, IN, saw their proceedings start in 02.26.2010 and complete by June 2010, involving asset liquidation."
Jr Robert Eyler — Indiana, 10-10620


ᐅ Lisa J Farrell, Indiana

Address: 411 N Main St Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 12-12935-reg: "The bankruptcy filing by Lisa J Farrell, undertaken in 2012-09-06 in Auburn, IN under Chapter 7, concluded with discharge in 2012-12-11 after liquidating assets."
Lisa J Farrell — Indiana, 12-12935


ᐅ Nicholas James Farrell, Indiana

Address: 411 N Main St Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 13-12094-reg: "Nicholas James Farrell's bankruptcy, initiated in July 10, 2013 and concluded by 2013-10-15 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas James Farrell — Indiana, 13-12094


ᐅ James Paul Farrell, Indiana

Address: 805 Phillip St Auburn, IN 46706-2718

Bankruptcy Case 15-11029-reg Overview: "James Paul Farrell's bankruptcy, initiated in April 29, 2015 and concluded by Jul 28, 2015 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Paul Farrell — Indiana, 15-11029


ᐅ Daniel J Fay, Indiana

Address: 902 Martz Dr Auburn, IN 46706-1483

Bankruptcy Case 14-11932-reg Overview: "Daniel J Fay's bankruptcy, initiated in 2014-07-30 and concluded by 2014-10-28 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Fay — Indiana, 14-11932


ᐅ Karen Diane Feasel, Indiana

Address: 6737 County Road 11A Auburn, IN 46706

Bankruptcy Case 11-12683-reg Overview: "Karen Diane Feasel's bankruptcy, initiated in 2011-07-12 and concluded by 10.16.2011 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Diane Feasel — Indiana, 11-12683


ᐅ Anna Feller, Indiana

Address: 911 E 3rd St Auburn, IN 46706

Brief Overview of Bankruptcy Case 10-13712-reg: "Anna Feller's Chapter 7 bankruptcy, filed in Auburn, IN in Aug 19, 2010, led to asset liquidation, with the case closing in 11/23/2010."
Anna Feller — Indiana, 10-13712


ᐅ Jeramy T Ferguson, Indiana

Address: 123 E Jefferson St Auburn, IN 46706-1219

Bankruptcy Case 14-10163-reg Summary: "The case of Jeramy T Ferguson in Auburn, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeramy T Ferguson — Indiana, 14-10163


ᐅ Sarah Ann Fieldhouse, Indiana

Address: 4533 County Road 19 Auburn, IN 46706-9537

Brief Overview of Bankruptcy Case 16-10257-reg: "The case of Sarah Ann Fieldhouse in Auburn, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Ann Fieldhouse — Indiana, 16-10257


ᐅ Aaron Lee Fike, Indiana

Address: 2107 Carmer Run Auburn, IN 46706

Bankruptcy Case 11-11346-reg Overview: "Auburn, IN resident Aaron Lee Fike's 04.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2011."
Aaron Lee Fike — Indiana, 11-11346


ᐅ Nathan Alan Fike, Indiana

Address: 105 Steeplechase Dr Auburn, IN 46706

Brief Overview of Bankruptcy Case 11-11080-reg: "Nathan Alan Fike's bankruptcy, initiated in 03.25.2011 and concluded by 06.29.2011 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Alan Fike — Indiana, 11-11080


ᐅ Angela Flores, Indiana

Address: 1305 Shawna Ave Auburn, IN 46706

Concise Description of Bankruptcy Case 10-10983-reg7: "The bankruptcy filing by Angela Flores, undertaken in March 2010 in Auburn, IN under Chapter 7, concluded with discharge in 06/20/2010 after liquidating assets."
Angela Flores — Indiana, 10-10983


ᐅ Catherine Louise Forbes, Indiana

Address: 1000 Old Brick Rd Apt 102 Auburn, IN 46706

Concise Description of Bankruptcy Case 12-12929-reg7: "Catherine Louise Forbes's Chapter 7 bankruptcy, filed in Auburn, IN in 2012-09-05, led to asset liquidation, with the case closing in Dec 10, 2012."
Catherine Louise Forbes — Indiana, 12-12929


ᐅ Michael Foster, Indiana

Address: 1215 Superior Dr Auburn, IN 46706

Concise Description of Bankruptcy Case 10-11236-reg7: "In Auburn, IN, Michael Foster filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2010."
Michael Foster — Indiana, 10-11236


ᐅ Andrew Loyd Foster, Indiana

Address: 2139 Wayne St Auburn, IN 46706

Bankruptcy Case 13-12335-reg Overview: "Andrew Loyd Foster's Chapter 7 bankruptcy, filed in Auburn, IN in 07.31.2013, led to asset liquidation, with the case closing in 11/04/2013."
Andrew Loyd Foster — Indiana, 13-12335


ᐅ Nathen Lyle Fredrick, Indiana

Address: 3858 COUNTY ROAD 45 Auburn, IN 46706

Concise Description of Bankruptcy Case 11-10725-reg7: "In a Chapter 7 bankruptcy case, Nathen Lyle Fredrick from Auburn, IN, saw his proceedings start in Mar 9, 2011 and complete by 2011-06-13, involving asset liquidation."
Nathen Lyle Fredrick — Indiana, 11-10725


ᐅ Loren C Freed, Indiana

Address: 1406 Summerset Ridge Dr Apt 14 Auburn, IN 46706

Brief Overview of Bankruptcy Case 11-14588-reg: "Loren C Freed's bankruptcy, initiated in 12.21.2011 and concluded by 03.26.2012 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren C Freed — Indiana, 11-14588


ᐅ Scott Freed, Indiana

Address: 700 Peterson St Auburn, IN 46706

Brief Overview of Bankruptcy Case 10-15055-reg: "The bankruptcy filing by Scott Freed, undertaken in 2010-11-23 in Auburn, IN under Chapter 7, concluded with discharge in February 27, 2011 after liquidating assets."
Scott Freed — Indiana, 10-15055


ᐅ Steven D Freeman, Indiana

Address: 115 S Baxter St Auburn, IN 46706

Concise Description of Bankruptcy Case 13-31778-hcd7: "The bankruptcy record of Steven D Freeman from Auburn, IN, shows a Chapter 7 case filed in 2013-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Steven D Freeman — Indiana, 13-31778


ᐅ Tony Allen Fugate, Indiana

Address: 3822 State Road 8 Auburn, IN 46706-9703

Snapshot of U.S. Bankruptcy Proceeding Case 16-11388-reg: "The case of Tony Allen Fugate in Auburn, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Allen Fugate — Indiana, 16-11388


ᐅ Lee Ann Garcia, Indiana

Address: 2028 BRADFORD DR Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 11-10760-reg: "The bankruptcy record of Lee Ann Garcia from Auburn, IN, shows a Chapter 7 case filed in March 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2011."
Lee Ann Garcia — Indiana, 11-10760


ᐅ Shari Ann Gebert, Indiana

Address: 212 Center St Auburn, IN 46706

Bankruptcy Case 11-13464-reg Overview: "Auburn, IN resident Shari Ann Gebert's September 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-17."
Shari Ann Gebert — Indiana, 11-13464


ᐅ Sr Brian George, Indiana

Address: 82 Castle Ct Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 10-11700-reg: "In a Chapter 7 bankruptcy case, Sr Brian George from Auburn, IN, saw their proceedings start in 2010-04-20 and complete by 2010-07-25, involving asset liquidation."
Sr Brian George — Indiana, 10-11700


ᐅ David Gerig, Indiana

Address: 5754 County Road 35 Auburn, IN 46706

Brief Overview of Bankruptcy Case 10-15060-reg: "Auburn, IN resident David Gerig's November 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2011."
David Gerig — Indiana, 10-15060


ᐅ Andy Scott German, Indiana

Address: 905 Janie St Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 11-13600-reg: "Andy Scott German's Chapter 7 bankruptcy, filed in Auburn, IN in 09.21.2011, led to asset liquidation, with the case closing in January 2012."
Andy Scott German — Indiana, 11-13600


ᐅ Rick Getts, Indiana

Address: 1411 Duesenberg Dr Auburn, IN 46706

Bankruptcy Case 10-14521-reg Summary: "Auburn, IN resident Rick Getts's 10.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Rick Getts — Indiana, 10-14521


ᐅ Kenneth Leon Geyer, Indiana

Address: 69 Castle Ct Auburn, IN 46706

Bankruptcy Case 11-11414-reg Summary: "The bankruptcy record of Kenneth Leon Geyer from Auburn, IN, shows a Chapter 7 case filed in 04.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2011."
Kenneth Leon Geyer — Indiana, 11-11414


ᐅ Eric W Gibson, Indiana

Address: 1207 Timber Trce Auburn, IN 46706

Concise Description of Bankruptcy Case 13-12024-reg7: "In Auburn, IN, Eric W Gibson filed for Chapter 7 bankruptcy in 07/02/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Eric W Gibson — Indiana, 13-12024


ᐅ Dana Troy Gierhart, Indiana

Address: 902 Ruth St Auburn, IN 46706-1539

Bankruptcy Case 14-11316-reg Overview: "In Auburn, IN, Dana Troy Gierhart filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2014."
Dana Troy Gierhart — Indiana, 14-11316


ᐅ Thomas R Gifford, Indiana

Address: 615 W Ensley Ave Auburn, IN 46706

Concise Description of Bankruptcy Case 13-11575-reg7: "The bankruptcy filing by Thomas R Gifford, undertaken in 05.22.2013 in Auburn, IN under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Thomas R Gifford — Indiana, 13-11575


ᐅ Alan Lee Goble, Indiana

Address: 1338 State Road 8 Auburn, IN 46706-9541

Snapshot of U.S. Bankruptcy Proceeding Case 15-11403-reg: "In a Chapter 7 bankruptcy case, Alan Lee Goble from Auburn, IN, saw his proceedings start in 2015-06-08 and complete by Sep 6, 2015, involving asset liquidation."
Alan Lee Goble — Indiana, 15-11403


ᐅ Lee Eric Golden, Indiana

Address: 1104 Virginia Ln Auburn, IN 46706-1498

Snapshot of U.S. Bankruptcy Proceeding Case 14-12603-reg: "The bankruptcy filing by Lee Eric Golden, undertaken in October 2014 in Auburn, IN under Chapter 7, concluded with discharge in 2015-01-12 after liquidating assets."
Lee Eric Golden — Indiana, 14-12603


ᐅ Leslie Kay Gourley, Indiana

Address: 1100 Huron Way Apt 417 Auburn, IN 46706

Concise Description of Bankruptcy Case 11-10861-reg7: "The bankruptcy record of Leslie Kay Gourley from Auburn, IN, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Leslie Kay Gourley — Indiana, 11-10861


ᐅ Monty Joseph Gowins, Indiana

Address: 113 W 18th St Auburn, IN 46706-2801

Brief Overview of Bankruptcy Case 15-12779-reg: "In Auburn, IN, Monty Joseph Gowins filed for Chapter 7 bankruptcy in December 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2016."
Monty Joseph Gowins — Indiana, 15-12779


ᐅ Pauline Virginia Gowins, Indiana

Address: 113 W 18th St Auburn, IN 46706-2801

Bankruptcy Case 15-12779-reg Summary: "In a Chapter 7 bankruptcy case, Pauline Virginia Gowins from Auburn, IN, saw her proceedings start in Dec 4, 2015 and complete by 03.03.2016, involving asset liquidation."
Pauline Virginia Gowins — Indiana, 15-12779


ᐅ Jerome S Graber, Indiana

Address: 1774 County Road 68 Auburn, IN 46706-9521

Concise Description of Bankruptcy Case 15-10613-reg7: "Jerome S Graber's Chapter 7 bankruptcy, filed in Auburn, IN in Mar 23, 2015, led to asset liquidation, with the case closing in June 21, 2015."
Jerome S Graber — Indiana, 15-10613


ᐅ Julie A Graber, Indiana

Address: 1774 County Road 68 Auburn, IN 46706-9521

Concise Description of Bankruptcy Case 15-10613-reg7: "The bankruptcy filing by Julie A Graber, undertaken in March 23, 2015 in Auburn, IN under Chapter 7, concluded with discharge in 2015-06-21 after liquidating assets."
Julie A Graber — Indiana, 15-10613


ᐅ Michael Alan Grabner, Indiana

Address: 1307 Elm St Auburn, IN 46706-3264

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10716-reg: "Auburn, IN resident Michael Alan Grabner's 2014-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2014."
Michael Alan Grabner — Indiana, 2014-10716


ᐅ Ronald Wayne Grant, Indiana

Address: 1503 Bryan Ave Auburn, IN 46706

Brief Overview of Bankruptcy Case 11-10410-reg: "In a Chapter 7 bankruptcy case, Ronald Wayne Grant from Auburn, IN, saw his proceedings start in February 22, 2011 and complete by May 31, 2011, involving asset liquidation."
Ronald Wayne Grant — Indiana, 11-10410


ᐅ Joseph S Graves, Indiana

Address: 4481 County Road 56 Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 11-11320-reg: "Joseph S Graves's Chapter 7 bankruptcy, filed in Auburn, IN in 04/07/2011, led to asset liquidation, with the case closing in 2011-07-12."
Joseph S Graves — Indiana, 11-11320


ᐅ Heidi Michele Graves, Indiana

Address: 912 Stony Dr Auburn, IN 46706-1234

Brief Overview of Bankruptcy Case 11-12459-reg: "Heidi Michele Graves, a resident of Auburn, IN, entered a Chapter 13 bankruptcy plan in Jun 24, 2011, culminating in its successful completion by 11.19.2014."
Heidi Michele Graves — Indiana, 11-12459


ᐅ Brian Lee Graves, Indiana

Address: 912 Stony Dr Auburn, IN 46706-1234

Brief Overview of Bankruptcy Case 11-12459-reg: "Brian Lee Graves, a resident of Auburn, IN, entered a Chapter 13 bankruptcy plan in 06.24.2011, culminating in its successful completion by November 2014."
Brian Lee Graves — Indiana, 11-12459


ᐅ Earl W Gray, Indiana

Address: 904 Janie St Auburn, IN 46706

Brief Overview of Bankruptcy Case 12-13735-reg: "Earl W Gray's bankruptcy, initiated in 11.20.2012 and concluded by February 2013 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl W Gray — Indiana, 12-13735


ᐅ Jeremy Allen Green, Indiana

Address: 2008 Fairview Dr Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 13-10547-reg: "Auburn, IN resident Jeremy Allen Green's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2013."
Jeremy Allen Green — Indiana, 13-10547


ᐅ Christy Lee Greene, Indiana

Address: 1303 Lori Lea St Auburn, IN 46706-3826

Concise Description of Bankruptcy Case 15-12820-reg7: "In Auburn, IN, Christy Lee Greene filed for Chapter 7 bankruptcy in 2015-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2016."
Christy Lee Greene — Indiana, 15-12820


ᐅ Donna J Greenfield, Indiana

Address: 1506 Seneca Ct Auburn, IN 46706

Bankruptcy Case 12-12025-reg Summary: "Donna J Greenfield's Chapter 7 bankruptcy, filed in Auburn, IN in 06.11.2012, led to asset liquidation, with the case closing in Sep 15, 2012."
Donna J Greenfield — Indiana, 12-12025


ᐅ Daniel L Gregg, Indiana

Address: 203 E 2nd St Auburn, IN 46706

Brief Overview of Bankruptcy Case 13-12247-reg: "The bankruptcy filing by Daniel L Gregg, undertaken in July 24, 2013 in Auburn, IN under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Daniel L Gregg — Indiana, 13-12247


ᐅ Sue Greuter, Indiana

Address: 909 Ernest St Auburn, IN 46706

Bankruptcy Case 10-13146-reg Summary: "In Auburn, IN, Sue Greuter filed for Chapter 7 bankruptcy in July 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2010."
Sue Greuter — Indiana, 10-13146


ᐅ Dona Griffin, Indiana

Address: 326 20th St Auburn, IN 46706

Bankruptcy Case 09-15453-reg Overview: "The case of Dona Griffin in Auburn, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dona Griffin — Indiana, 09-15453


ᐅ Earleen Grinager, Indiana

Address: 6125 Deer Track Cv Auburn, IN 46706

Concise Description of Bankruptcy Case 10-14103-reg7: "Earleen Grinager's bankruptcy, initiated in Sep 20, 2010 and concluded by 12/27/2010 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earleen Grinager — Indiana, 10-14103


ᐅ Sandra Sue Guinn, Indiana

Address: 812 Eckhart Ave Auburn, IN 46706

Brief Overview of Bankruptcy Case 11-11147-reg: "The bankruptcy filing by Sandra Sue Guinn, undertaken in March 30, 2011 in Auburn, IN under Chapter 7, concluded with discharge in Jul 4, 2011 after liquidating assets."
Sandra Sue Guinn — Indiana, 11-11147


ᐅ Bradley A Gulick, Indiana

Address: 1005 Elm St Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 12-13750-reg: "In a Chapter 7 bankruptcy case, Bradley A Gulick from Auburn, IN, saw his proceedings start in November 2012 and complete by Feb 25, 2013, involving asset liquidation."
Bradley A Gulick — Indiana, 12-13750


ᐅ Virginia Mae Haas, Indiana

Address: 1000 Ontario Ln Apt 302 Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 12-10664-reg: "In a Chapter 7 bankruptcy case, Virginia Mae Haas from Auburn, IN, saw her proceedings start in 03.07.2012 and complete by June 11, 2012, involving asset liquidation."
Virginia Mae Haas — Indiana, 12-10664


ᐅ Christopher S Hamann, Indiana

Address: 710 E 5th St Auburn, IN 46706-1927

Snapshot of U.S. Bankruptcy Proceeding Case 14-11351-reg: "Christopher S Hamann's bankruptcy, initiated in 2014-05-30 and concluded by August 28, 2014 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher S Hamann — Indiana, 14-11351


ᐅ Joshua Hamilton, Indiana

Address: 1100 Huron Way Apt 422 Auburn, IN 46706

Concise Description of Bankruptcy Case 10-15041-reg7: "Joshua Hamilton's bankruptcy, initiated in 11/23/2010 and concluded by Feb 27, 2011 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Hamilton — Indiana, 10-15041


ᐅ Natalie J Hamilton, Indiana

Address: 115 W 14th St Auburn, IN 46706

Brief Overview of Bankruptcy Case 11-10039-reg: "In Auburn, IN, Natalie J Hamilton filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-13."
Natalie J Hamilton — Indiana, 11-10039


ᐅ Miranda Hamman, Indiana

Address: 937 Griswold Ct Auburn, IN 46706

Bankruptcy Case 10-11797-reg Summary: "Miranda Hamman's bankruptcy, initiated in 04/23/2010 and concluded by 07.28.2010 in Auburn, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Hamman — Indiana, 10-11797


ᐅ Tonya M Hamman, Indiana

Address: 1315 Pearl St Auburn, IN 46706

Concise Description of Bankruptcy Case 13-10356-reg7: "Auburn, IN resident Tonya M Hamman's 02/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-01."
Tonya M Hamman — Indiana, 13-10356


ᐅ Angel B Hopkins, Indiana

Address: 801 Ruth St Auburn, IN 46706-1538

Bankruptcy Case 14-12147-reg Summary: "In a Chapter 7 bankruptcy case, Angel B Hopkins from Auburn, IN, saw their proceedings start in August 22, 2014 and complete by 11/20/2014, involving asset liquidation."
Angel B Hopkins — Indiana, 14-12147


ᐅ Jeremy Howard, Indiana

Address: 1106 Shawna Ave Auburn, IN 46706

Concise Description of Bankruptcy Case 10-14217-reg7: "In a Chapter 7 bankruptcy case, Jeremy Howard from Auburn, IN, saw his proceedings start in September 2010 and complete by January 2, 2011, involving asset liquidation."
Jeremy Howard — Indiana, 10-14217


ᐅ Amber Danielle Howell, Indiana

Address: 1109 Superior Dr Auburn, IN 46706

Snapshot of U.S. Bankruptcy Proceeding Case 11-12505-reg: "Auburn, IN resident Amber Danielle Howell's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Amber Danielle Howell — Indiana, 11-12505


ᐅ David Howey, Indiana

Address: 134 S Cleveland St Auburn, IN 46706

Concise Description of Bankruptcy Case 10-11656-reg7: "The bankruptcy filing by David Howey, undertaken in April 16, 2010 in Auburn, IN under Chapter 7, concluded with discharge in July 21, 2010 after liquidating assets."
David Howey — Indiana, 10-11656


ᐅ Darwin M Hulbert, Indiana

Address: 1406 Portage Pass Auburn, IN 46706-1414

Bankruptcy Case 2014-11834-reg Overview: "The bankruptcy filing by Darwin M Hulbert, undertaken in July 22, 2014 in Auburn, IN under Chapter 7, concluded with discharge in 10.20.2014 after liquidating assets."
Darwin M Hulbert — Indiana, 2014-11834


ᐅ Joshua Michael Hulbert, Indiana

Address: 1204 VIRGINIA LN Auburn, IN 46706

Brief Overview of Bankruptcy Case 11-10705-reg: "The bankruptcy filing by Joshua Michael Hulbert, undertaken in Mar 9, 2011 in Auburn, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Joshua Michael Hulbert — Indiana, 11-10705