personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bainbridge, 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 Jessica Lynn Bechman, Indiana

Address: PO Box 282 Bainbridge, IN 46105-0282

Concise Description of Bankruptcy Case 10-80100-FJO-137: "Jessica Lynn Bechman, a resident of Bainbridge, IN, entered a Chapter 13 bankruptcy plan in Feb 1, 2010, culminating in its successful completion by July 24, 2012."
Jessica Lynn Bechman — Indiana, 10-80100-FJO-13


ᐅ Kelly Ann Blackford, Indiana

Address: 7372 N County Road 725 E Bainbridge, IN 46105-9426

Brief Overview of Bankruptcy Case 2014-80294-FJO-7: "The bankruptcy filing by Kelly Ann Blackford, undertaken in 04.03.2014 in Bainbridge, IN under Chapter 7, concluded with discharge in July 2, 2014 after liquidating assets."
Kelly Ann Blackford — Indiana, 2014-80294-FJO-7


ᐅ Deborah Kay Bowes, Indiana

Address: 7127 E US Highway 36 Bainbridge, IN 46105

Concise Description of Bankruptcy Case 11-80887-FJO-77: "The bankruptcy record of Deborah Kay Bowes from Bainbridge, IN, shows a Chapter 7 case filed in Jun 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2011."
Deborah Kay Bowes — Indiana, 11-80887-FJO-7


ᐅ Kimberly Renea Bowman, Indiana

Address: 5968 N County Road 500 E Bainbridge, IN 46105-9584

Bankruptcy Case 2014-80351-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Kimberly Renea Bowman from Bainbridge, IN, saw her proceedings start in 04.16.2014 and complete by July 2014, involving asset liquidation."
Kimberly Renea Bowman — Indiana, 2014-80351-FJO-7


ᐅ Aaron Daniel Boyce, Indiana

Address: 5862 N County Road 25 W Bainbridge, IN 46105

Bankruptcy Case 11-80590-FJO-7 Summary: "In Bainbridge, IN, Aaron Daniel Boyce filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27."
Aaron Daniel Boyce — Indiana, 11-80590-FJO-7


ᐅ Steven Wayne Buchanan, Indiana

Address: 8141 N County Road 25 W Bainbridge, IN 46105

Bankruptcy Case 13-80393-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Steven Wayne Buchanan from Bainbridge, IN, saw his proceedings start in 04.10.2013 and complete by 2013-07-09, involving asset liquidation."
Steven Wayne Buchanan — Indiana, 13-80393-FJO-7


ᐅ James Richard Burnicle, Indiana

Address: 7046 E County Road 600 N Bainbridge, IN 46105

Bankruptcy Case 12-81201-FJO-7A Summary: "James Richard Burnicle's bankruptcy, initiated in Oct 15, 2012 and concluded by 2013-01-19 in Bainbridge, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Richard Burnicle — Indiana, 12-81201-FJO-7A


ᐅ Ryan Corbin Kayn Burns, Indiana

Address: PO Box 178 Bainbridge, IN 46105

Concise Description of Bankruptcy Case 13-80571-FJO-77: "Ryan Corbin Kayn Burns's Chapter 7 bankruptcy, filed in Bainbridge, IN in 2013-05-17, led to asset liquidation, with the case closing in 2013-08-27."
Ryan Corbin Kayn Burns — Indiana, 13-80571-FJO-7


ᐅ Teresa Lynn Burris, Indiana

Address: 5316 N County Road 25 W Bainbridge, IN 46105

Bankruptcy Case 12-80532-FJO-7 Summary: "In Bainbridge, IN, Teresa Lynn Burris filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2012."
Teresa Lynn Burris — Indiana, 12-80532-FJO-7


ᐅ Dawn Marie Butt, Indiana

Address: PO Box 251 Bainbridge, IN 46105

Bankruptcy Case 12-80677-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Dawn Marie Butt from Bainbridge, IN, saw her proceedings start in 2012-06-07 and complete by Sep 11, 2012, involving asset liquidation."
Dawn Marie Butt — Indiana, 12-80677-FJO-7


ᐅ Lyndsey Rene Cullison, Indiana

Address: 7872 N County Road 25 W Bainbridge, IN 46105

Bankruptcy Case 12-81136-FJO-7 Overview: "The case of Lyndsey Rene Cullison in Bainbridge, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyndsey Rene Cullison — Indiana, 12-81136-FJO-7


ᐅ Sharon Lynn Eberwein, Indiana

Address: 8590 E County Road 800 N Bainbridge, IN 46105

Brief Overview of Bankruptcy Case 11-80726-FJO-7: "Sharon Lynn Eberwein's Chapter 7 bankruptcy, filed in Bainbridge, IN in 05/23/2011, led to asset liquidation, with the case closing in August 2011."
Sharon Lynn Eberwein — Indiana, 11-80726-FJO-7


ᐅ Christopher Arvest England, Indiana

Address: 207 E College St Bainbridge, IN 46105

Brief Overview of Bankruptcy Case 13-80193-FJO-7: "Christopher Arvest England's Chapter 7 bankruptcy, filed in Bainbridge, IN in Mar 1, 2013, led to asset liquidation, with the case closing in May 29, 2013."
Christopher Arvest England — Indiana, 13-80193-FJO-7


ᐅ Shayne C Frost, Indiana

Address: 221 W Depot St Bainbridge, IN 46105-2003

Snapshot of U.S. Bankruptcy Proceeding Case 14-80980-JJG-7: "Shayne C Frost's Chapter 7 bankruptcy, filed in Bainbridge, IN in October 22, 2014, led to asset liquidation, with the case closing in 2015-01-20."
Shayne C Frost — Indiana, 14-80980-JJG-7


ᐅ Paula Michelle Gaddis, Indiana

Address: PO Box 145 Bainbridge, IN 46105-0145

Snapshot of U.S. Bankruptcy Proceeding Case 16-80095-JJG-7: "The bankruptcy filing by Paula Michelle Gaddis, undertaken in 02.25.2016 in Bainbridge, IN under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Paula Michelle Gaddis — Indiana, 16-80095-JJG-7


ᐅ Timothy Lee Gentry, Indiana

Address: 7207 N County Road 600 E Bainbridge, IN 46105

Snapshot of U.S. Bankruptcy Proceeding Case 12-81265-FJO-7A: "In Bainbridge, IN, Timothy Lee Gentry filed for Chapter 7 bankruptcy in 10.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2013."
Timothy Lee Gentry — Indiana, 12-81265-FJO-7A


ᐅ Carla Sue Hamilton, Indiana

Address: 6638 E County Road 600 N Apt 7 Bainbridge, IN 46105-9462

Concise Description of Bankruptcy Case 15-80956-JJG-7A7: "The bankruptcy filing by Carla Sue Hamilton, undertaken in 12/09/2015 in Bainbridge, IN under Chapter 7, concluded with discharge in March 8, 2016 after liquidating assets."
Carla Sue Hamilton — Indiana, 15-80956-JJG-7A


ᐅ Thomas Kay Hamilton, Indiana

Address: 6638 E County Road 600 N Apt 7 Bainbridge, IN 46105-9462

Bankruptcy Case 15-80956-JJG-7A Overview: "Thomas Kay Hamilton's Chapter 7 bankruptcy, filed in Bainbridge, IN in December 9, 2015, led to asset liquidation, with the case closing in 03/08/2016."
Thomas Kay Hamilton — Indiana, 15-80956-JJG-7A


ᐅ Angela Higgins, Indiana

Address: PO Box 162 Bainbridge, IN 46105

Bankruptcy Case 09-81946-FJO-7 Summary: "In Bainbridge, IN, Angela Higgins filed for Chapter 7 bankruptcy in 11/20/2009. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2010."
Angela Higgins — Indiana, 09-81946-FJO-7


ᐅ Larry Franklin Huffman, Indiana

Address: PO Box 86 Bainbridge, IN 46105

Concise Description of Bankruptcy Case 13-81371-FJO-77: "The bankruptcy record of Larry Franklin Huffman from Bainbridge, IN, shows a Chapter 7 case filed in 12.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-18."
Larry Franklin Huffman — Indiana, 13-81371-FJO-7


ᐅ Kathryn Webb Kanne, Indiana

Address: 406 E Pat Rady Way Bainbridge, IN 46105-9359

Concise Description of Bankruptcy Case 15-80201-JJG-77: "The case of Kathryn Webb Kanne in Bainbridge, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Webb Kanne — Indiana, 15-80201-JJG-7


ᐅ Theresa Rosemary Keiser, Indiana

Address: 7043 E US Highway 36 Apt A Bainbridge, IN 46105-9612

Bankruptcy Case 09-11499-FJO-13 Overview: "Theresa Rosemary Keiser's Bainbridge, IN bankruptcy under Chapter 13 in 2009-08-07 led to a structured repayment plan, successfully discharged in 10.04.2012."
Theresa Rosemary Keiser — Indiana, 09-11499-FJO-13


ᐅ Tricia Lea Kindred, Indiana

Address: 4686 E County Road 650 N Bainbridge, IN 46105

Bankruptcy Case 11-81548-FJO-7 Overview: "Tricia Lea Kindred's Chapter 7 bankruptcy, filed in Bainbridge, IN in 2011-10-31, led to asset liquidation, with the case closing in 02.04.2012."
Tricia Lea Kindred — Indiana, 11-81548-FJO-7


ᐅ Melissa Lee Kirkham, Indiana

Address: 6464 N County Road 50 E Bainbridge, IN 46105

Bankruptcy Case 13-80131-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Melissa Lee Kirkham from Bainbridge, IN, saw her proceedings start in 2013-02-20 and complete by 2013-05-27, involving asset liquidation."
Melissa Lee Kirkham — Indiana, 13-80131-FJO-7


ᐅ Sheila Marie Lagenour, Indiana

Address: 8166 N County Road 100 E Bainbridge, IN 46105

Bankruptcy Case 11-81503-FJO-7A Summary: "Sheila Marie Lagenour's Chapter 7 bankruptcy, filed in Bainbridge, IN in 10.26.2011, led to asset liquidation, with the case closing in January 2012."
Sheila Marie Lagenour — Indiana, 11-81503-FJO-7A


ᐅ Patricia Lynne Lake, Indiana

Address: 5870 N County Road 500 E Bainbridge, IN 46105-9585

Snapshot of U.S. Bankruptcy Proceeding Case 15-80399-JJG-7: "Patricia Lynne Lake's bankruptcy, initiated in 2015-05-20 and concluded by 2015-08-18 in Bainbridge, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lynne Lake — Indiana, 15-80399-JJG-7


ᐅ William Chad Lawson, Indiana

Address: 1408 E County Road 800 N Bainbridge, IN 46105-9524

Snapshot of U.S. Bankruptcy Proceeding Case 14-80135-FJO-7: "William Chad Lawson's Chapter 7 bankruptcy, filed in Bainbridge, IN in 2014-02-27, led to asset liquidation, with the case closing in 05.28.2014."
William Chad Lawson — Indiana, 14-80135-FJO-7


ᐅ Henry Lukenbill, Indiana

Address: PO Box 105 Bainbridge, IN 46105

Bankruptcy Case 10-81934-FJO-7 Summary: "The bankruptcy filing by Henry Lukenbill, undertaken in December 21, 2010 in Bainbridge, IN under Chapter 7, concluded with discharge in 03/29/2011 after liquidating assets."
Henry Lukenbill — Indiana, 10-81934-FJO-7


ᐅ Matthew Lowell Mcguire, Indiana

Address: 411 W Main St Bainbridge, IN 46105

Snapshot of U.S. Bankruptcy Proceeding Case 13-80711-FJO-7: "Matthew Lowell Mcguire's bankruptcy, initiated in 06/25/2013 and concluded by 2013-09-24 in Bainbridge, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Lowell Mcguire — Indiana, 13-80711-FJO-7


ᐅ Clifford Mcmann, Indiana

Address: 7043 E US Highway 36 Bainbridge, IN 46105

Concise Description of Bankruptcy Case 10-80586-FJO-77: "The bankruptcy record of Clifford Mcmann from Bainbridge, IN, shows a Chapter 7 case filed in April 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2010."
Clifford Mcmann — Indiana, 10-80586-FJO-7


ᐅ Douglas Scott Meanor, Indiana

Address: 7464 N County Road 725 E Bainbridge, IN 46105

Snapshot of U.S. Bankruptcy Proceeding Case 11-81327-FJO-7: "The bankruptcy record of Douglas Scott Meanor from Bainbridge, IN, shows a Chapter 7 case filed in 09.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2011."
Douglas Scott Meanor — Indiana, 11-81327-FJO-7


ᐅ Keith Mimms, Indiana

Address: 8363 N County Road 250 E Bainbridge, IN 46105

Bankruptcy Case 10-81954-FJO-7 Summary: "The bankruptcy record of Keith Mimms from Bainbridge, IN, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2011."
Keith Mimms — Indiana, 10-81954-FJO-7


ᐅ Kimberly Ann Mitchell, Indiana

Address: 6336 E County Road 600 N Bainbridge, IN 46105

Brief Overview of Bankruptcy Case 13-80001-FJO-7: "In a Chapter 7 bankruptcy case, Kimberly Ann Mitchell from Bainbridge, IN, saw her proceedings start in January 2, 2013 and complete by April 8, 2013, involving asset liquidation."
Kimberly Ann Mitchell — Indiana, 13-80001-FJO-7


ᐅ Tisha Ann Montgomery, Indiana

Address: 6616 E County Road 900 N Bainbridge, IN 46105

Bankruptcy Case 11-80917-FJO-7 Summary: "Bainbridge, IN resident Tisha Ann Montgomery's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Tisha Ann Montgomery — Indiana, 11-80917-FJO-7


ᐅ Jeremy Wayne Muensterman, Indiana

Address: PO Box 204 Bainbridge, IN 46105

Bankruptcy Case 12-81124-FJO-7 Summary: "The bankruptcy record of Jeremy Wayne Muensterman from Bainbridge, IN, shows a Chapter 7 case filed in 2012-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-30."
Jeremy Wayne Muensterman — Indiana, 12-81124-FJO-7


ᐅ Dwain Marlen Munns, Indiana

Address: 5762 N County Road 500 E Bainbridge, IN 46105-9586

Snapshot of U.S. Bankruptcy Proceeding Case 13-81055-JJG-13: "Filing for Chapter 13 bankruptcy in 2013-09-18, Dwain Marlen Munns from Bainbridge, IN, structured a repayment plan, achieving discharge in 2013-12-26."
Dwain Marlen Munns — Indiana, 13-81055-JJG-13


ᐅ Mary Jolene Munns, Indiana

Address: 5762 N County Road 500 E Bainbridge, IN 46105-9586

Concise Description of Bankruptcy Case 13-81055-JJG-137: "09.18.2013 marked the beginning of Mary Jolene Munns's Chapter 13 bankruptcy in Bainbridge, IN, entailing a structured repayment schedule, completed by December 26, 2013."
Mary Jolene Munns — Indiana, 13-81055-JJG-13


ᐅ Todd Martin Norman, Indiana

Address: PO Box 32 Bainbridge, IN 46105-0032

Snapshot of U.S. Bankruptcy Proceeding Case 16-80348-JJG-7: "Todd Martin Norman's Chapter 7 bankruptcy, filed in Bainbridge, IN in 05/25/2016, led to asset liquidation, with the case closing in 2016-08-23."
Todd Martin Norman — Indiana, 16-80348-JJG-7


ᐅ Jr David Owen, Indiana

Address: PO Box 21 Bainbridge, IN 46105

Bankruptcy Case 10-80783-FJO-7A Overview: "In Bainbridge, IN, Jr David Owen filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
Jr David Owen — Indiana, 10-80783-FJO-7A


ᐅ Patricia Pair, Indiana

Address: 7718 N County Road 725 E Bainbridge, IN 46105-9430

Bankruptcy Case 15-80890-JJG-7A Overview: "Patricia Pair's Chapter 7 bankruptcy, filed in Bainbridge, IN in Nov 3, 2015, led to asset liquidation, with the case closing in February 2016."
Patricia Pair — Indiana, 15-80890-JJG-7A


ᐅ Justin Allen Ray, Indiana

Address: 415 E Maple St Bainbridge, IN 46105-9474

Concise Description of Bankruptcy Case 15-80725-JJG-77: "Justin Allen Ray's bankruptcy, initiated in 09.10.2015 and concluded by December 2015 in Bainbridge, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Allen Ray — Indiana, 15-80725-JJG-7


ᐅ Sherri Leann Ray, Indiana

Address: 415 E Maple St Bainbridge, IN 46105-9474

Bankruptcy Case 15-80725-JJG-7 Overview: "Bainbridge, IN resident Sherri Leann Ray's 09.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-09."
Sherri Leann Ray — Indiana, 15-80725-JJG-7


ᐅ Gerald Wayne Rich, Indiana

Address: 470 E US Highway 36 Bainbridge, IN 46105-9608

Bankruptcy Case 2014-80473-FJO-7 Overview: "The bankruptcy record of Gerald Wayne Rich from Bainbridge, IN, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2014."
Gerald Wayne Rich — Indiana, 2014-80473-FJO-7


ᐅ Jr Leo Edward Robinson, Indiana

Address: 7210 N County Road 725 E Bainbridge, IN 46105

Snapshot of U.S. Bankruptcy Proceeding Case 11-80547-FJO-7: "Jr Leo Edward Robinson's bankruptcy, initiated in Apr 25, 2011 and concluded by 07/30/2011 in Bainbridge, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Leo Edward Robinson — Indiana, 11-80547-FJO-7


ᐅ Suzanne Marie Rudes, Indiana

Address: 5609 N US Highway 231 Bainbridge, IN 46105

Bankruptcy Case 11-81572-FJO-7 Summary: "In Bainbridge, IN, Suzanne Marie Rudes filed for Chapter 7 bankruptcy in 11/08/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2012."
Suzanne Marie Rudes — Indiana, 11-81572-FJO-7


ᐅ Robert Schmitz, Indiana

Address: 6848 E County Road 600 N Bainbridge, IN 46105

Brief Overview of Bankruptcy Case 10-81817-FJO-7: "Robert Schmitz's bankruptcy, initiated in November 2010 and concluded by 02.28.2011 in Bainbridge, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Schmitz — Indiana, 10-81817-FJO-7


ᐅ Chad Daniel Schnitz, Indiana

Address: 804 W US Highway 36 Bainbridge, IN 46105

Snapshot of U.S. Bankruptcy Proceeding Case 13-80674-FJO-7: "The case of Chad Daniel Schnitz in Bainbridge, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Daniel Schnitz — Indiana, 13-80674-FJO-7


ᐅ Michelle Schnitz, Indiana

Address: 804 W US Highway 36 Bainbridge, IN 46105

Concise Description of Bankruptcy Case 10-80477-FJO-77: "Bainbridge, IN resident Michelle Schnitz's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2010."
Michelle Schnitz — Indiana, 10-80477-FJO-7


ᐅ Sarah Louise Sparks, Indiana

Address: PO Box 172 Bainbridge, IN 46105-0172

Bankruptcy Case 16-80201-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Sarah Louise Sparks from Bainbridge, IN, saw her proceedings start in 2016-03-30 and complete by 2016-06-28, involving asset liquidation."
Sarah Louise Sparks — Indiana, 16-80201-JJG-7


ᐅ Frances Ann Temple, Indiana

Address: 7232 N County Road 725 E Bainbridge, IN 46105

Concise Description of Bankruptcy Case 11-92073-BHL-77: "In a Chapter 7 bankruptcy case, Frances Ann Temple from Bainbridge, IN, saw her proceedings start in Jul 30, 2011 and complete by 11.03.2011, involving asset liquidation."
Frances Ann Temple — Indiana, 11-92073-BHL-7


ᐅ David Jay Weaver, Indiana

Address: PO Box 233 Bainbridge, IN 46105

Concise Description of Bankruptcy Case 11-81417-FJO-77: "The case of David Jay Weaver in Bainbridge, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Jay Weaver — Indiana, 11-81417-FJO-7


ᐅ Christopher Whaley, Indiana

Address: 5531 E US Highway 36 Bainbridge, IN 46105

Snapshot of U.S. Bankruptcy Proceeding Case 10-80250-FJO-7: "In Bainbridge, IN, Christopher Whaley filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-05."
Christopher Whaley — Indiana, 10-80250-FJO-7


ᐅ William Austin Whitmer, Indiana

Address: 7228 E County Road 800 N Bainbridge, IN 46105

Concise Description of Bankruptcy Case 11-80031-FJO-77: "In a Chapter 7 bankruptcy case, William Austin Whitmer from Bainbridge, IN, saw his proceedings start in January 2011 and complete by Apr 12, 2011, involving asset liquidation."
William Austin Whitmer — Indiana, 11-80031-FJO-7


ᐅ Christopher Wight, Indiana

Address: 109 E College St Bainbridge, IN 46105

Bankruptcy Case 10-81944-FJO-7 Overview: "The bankruptcy record of Christopher Wight from Bainbridge, IN, shows a Chapter 7 case filed in 2010-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011."
Christopher Wight — Indiana, 10-81944-FJO-7


ᐅ Jason Woodall, Indiana

Address: PO Box 48 Bainbridge, IN 46105

Snapshot of U.S. Bankruptcy Proceeding Case 10-80985-FJO-7A: "The bankruptcy record of Jason Woodall from Bainbridge, IN, shows a Chapter 7 case filed in 2010-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10.02.2010."
Jason Woodall — Indiana, 10-80985-FJO-7A


ᐅ Brian Scott Woody, Indiana

Address: 7668 N County Road 725 E Bainbridge, IN 46105

Brief Overview of Bankruptcy Case 11-81036-FJO-7: "Bainbridge, IN resident Brian Scott Woody's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2011."
Brian Scott Woody — Indiana, 11-81036-FJO-7


ᐅ Billy Joe Zeffel, Indiana

Address: PO Box 84 Bainbridge, IN 46105-0084

Bankruptcy Case 10-80170-FJO-13 Overview: "Feb 18, 2010 marked the beginning of Billy Joe Zeffel's Chapter 13 bankruptcy in Bainbridge, IN, entailing a structured repayment schedule, completed by 2014-11-03."
Billy Joe Zeffel — Indiana, 10-80170-FJO-13