personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bedford, 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 Dustin Emery Carter, Indiana

Address: 1419 17th St Bedford, IN 47421-4101

Snapshot of U.S. Bankruptcy Proceeding Case 15-90931-BHL-7A: "The bankruptcy record of Dustin Emery Carter from Bedford, IN, shows a Chapter 7 case filed in 05/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2015."
Dustin Emery Carter — Indiana, 15-90931-BHL-7A


ᐅ Taylor W Carter, Indiana

Address: 729 Glendale Way Bedford, IN 47421

Concise Description of Bankruptcy Case 11-90429-BHL-77: "Taylor W Carter's bankruptcy, initiated in 02.18.2011 and concluded by May 25, 2011 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taylor W Carter — Indiana, 11-90429-BHL-7


ᐅ Sr Stephen Gerald Carter, Indiana

Address: 155 J Hunter Dr Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 09-93641-BHL-7: "In a Chapter 7 bankruptcy case, Sr Stephen Gerald Carter from Bedford, IN, saw their proceedings start in October 2009 and complete by 01/20/2010, involving asset liquidation."
Sr Stephen Gerald Carter — Indiana, 09-93641-BHL-7


ᐅ Jeremy Duane Carter, Indiana

Address: 3302 Mitchell Rd Bedford, IN 47421-5557

Brief Overview of Bankruptcy Case 16-90331-BHL-7: "Jeremy Duane Carter's bankruptcy, initiated in Mar 7, 2016 and concluded by June 2016 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Duane Carter — Indiana, 16-90331-BHL-7


ᐅ Emily Diane Carter, Indiana

Address: 3302 Mitchell Rd Bedford, IN 47421-5557

Concise Description of Bankruptcy Case 16-90331-BHL-77: "The bankruptcy filing by Emily Diane Carter, undertaken in 2016-03-07 in Bedford, IN under Chapter 7, concluded with discharge in 2016-06-05 after liquidating assets."
Emily Diane Carter — Indiana, 16-90331-BHL-7


ᐅ Crystal Rene Caswell, Indiana

Address: 1090 State Road 458 Bedford, IN 47421-7548

Snapshot of U.S. Bankruptcy Proceeding Case 15-80257-JJG-7: "The case of Crystal Rene Caswell in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Rene Caswell — Indiana, 15-80257-JJG-7


ᐅ Teresa Diane Caudill, Indiana

Address: 7617 State Road 158 Bedford, IN 47421

Bankruptcy Case 13-90837-BHL-7 Overview: "The bankruptcy filing by Teresa Diane Caudill, undertaken in 2013-04-10 in Bedford, IN under Chapter 7, concluded with discharge in 07/16/2013 after liquidating assets."
Teresa Diane Caudill — Indiana, 13-90837-BHL-7


ᐅ Robin Chambers, Indiana

Address: 2415 35th St Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 10-93450-BHL-7: "Robin Chambers's Chapter 7 bankruptcy, filed in Bedford, IN in 2010-10-21, led to asset liquidation, with the case closing in January 25, 2011."
Robin Chambers — Indiana, 10-93450-BHL-7


ᐅ Travis Lee Cheeseman, Indiana

Address: 252 the Woods Bedford, IN 47421

Bankruptcy Case 09-93640-BHL-7 Overview: "The bankruptcy record of Travis Lee Cheeseman from Bedford, IN, shows a Chapter 7 case filed in Oct 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2010."
Travis Lee Cheeseman — Indiana, 09-93640-BHL-7


ᐅ Donald Chester, Indiana

Address: 188 Hayes Rd Bedford, IN 47421

Bankruptcy Case 10-93908-BHL-7 Overview: "The bankruptcy filing by Donald Chester, undertaken in 2010-12-06 in Bedford, IN under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Donald Chester — Indiana, 10-93908-BHL-7


ᐅ Sherri Lee Childers, Indiana

Address: 1238 Hayes Rd Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 12-91970-BHL-7A: "In a Chapter 7 bankruptcy case, Sherri Lee Childers from Bedford, IN, saw her proceedings start in September 2012 and complete by 2012-12-09, involving asset liquidation."
Sherri Lee Childers — Indiana, 12-91970-BHL-7A


ᐅ Sherry Lynn Childers, Indiana

Address: 3540 Springville Judah Rd Bedford, IN 47421

Bankruptcy Case 13-90252-BHL-7 Summary: "Sherry Lynn Childers's bankruptcy, initiated in February 2013 and concluded by May 14, 2013 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Lynn Childers — Indiana, 13-90252-BHL-7


ᐅ Timothy Childers, Indiana

Address: 816 I St Bedford, IN 47421

Bankruptcy Case 10-90601-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Timothy Childers from Bedford, IN, saw their proceedings start in March 2010 and complete by 06.15.2010, involving asset liquidation."
Timothy Childers — Indiana, 10-90601-BHL-7


ᐅ Ronda Leah Childress, Indiana

Address: 527 V St Bedford, IN 47421

Bankruptcy Case 13-91839-BHL-7 Summary: "The bankruptcy record of Ronda Leah Childress from Bedford, IN, shows a Chapter 7 case filed in 2013-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-16."
Ronda Leah Childress — Indiana, 13-91839-BHL-7


ᐅ Vince Michael Clear, Indiana

Address: 2026 29th St Bedford, IN 47421-5304

Snapshot of U.S. Bankruptcy Proceeding Case 2014-91376-BHL-7: "In a Chapter 7 bankruptcy case, Vince Michael Clear from Bedford, IN, saw his proceedings start in 07.01.2014 and complete by 09.29.2014, involving asset liquidation."
Vince Michael Clear — Indiana, 2014-91376-BHL-7


ᐅ James Michael Clouse, Indiana

Address: 1420 17th St Bedford, IN 47421

Brief Overview of Bankruptcy Case 11-91623-BHL-7: "In a Chapter 7 bankruptcy case, James Michael Clouse from Bedford, IN, saw their proceedings start in June 2011 and complete by 09/13/2011, involving asset liquidation."
James Michael Clouse — Indiana, 11-91623-BHL-7


ᐅ Mark Cochran, Indiana

Address: 2112 J St Bedford, IN 47421

Bankruptcy Case 10-91997-BHL-7A Overview: "In Bedford, IN, Mark Cochran filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2010."
Mark Cochran — Indiana, 10-91997-BHL-7A


ᐅ Tara Cole, Indiana

Address: PO Box 998 Bedford, IN 47421

Bankruptcy Case 10-92178-BHL-7 Overview: "The case of Tara Cole in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Cole — Indiana, 10-92178-BHL-7


ᐅ Lanny Colgan, Indiana

Address: 1445 Gunsmith School Rd Bedford, IN 47421

Bankruptcy Case 11-91487-BHL-7 Summary: "Lanny Colgan's Chapter 7 bankruptcy, filed in Bedford, IN in May 26, 2011, led to asset liquidation, with the case closing in 08.30.2011."
Lanny Colgan — Indiana, 11-91487-BHL-7


ᐅ Douglas Collins, Indiana

Address: 620 Barlow Ln Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 11-90368-BHL-7: "In a Chapter 7 bankruptcy case, Douglas Collins from Bedford, IN, saw his proceedings start in 2011-02-14 and complete by May 21, 2011, involving asset liquidation."
Douglas Collins — Indiana, 11-90368-BHL-7


ᐅ Patricia Comer, Indiana

Address: 804 9th St Bedford, IN 47421

Bankruptcy Case 10-92580-BHL-7 Overview: "In Bedford, IN, Patricia Comer filed for Chapter 7 bankruptcy in 08/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Patricia Comer — Indiana, 10-92580-BHL-7


ᐅ Glen Crose, Indiana

Address: 2064 Sunny Acres Dr Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 10-91373-BHL-7: "The case of Glen Crose in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen Crose — Indiana, 10-91373-BHL-7


ᐅ Matthew Andrew Cummings, Indiana

Address: 2717 V St Bedford, IN 47421

Brief Overview of Bankruptcy Case 12-90257-BHL-7: "The case of Matthew Andrew Cummings in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Andrew Cummings — Indiana, 12-90257-BHL-7


ᐅ Angela K Cushing, Indiana

Address: 574 Old State Road 37 N Bedford, IN 47421

Bankruptcy Case 13-92088-BHL-7 Overview: "Angela K Cushing's Chapter 7 bankruptcy, filed in Bedford, IN in 09.12.2013, led to asset liquidation, with the case closing in 2013-12-17."
Angela K Cushing — Indiana, 13-92088-BHL-7


ᐅ Michael Paul Davis, Indiana

Address: 2411 K St Bedford, IN 47421-5029

Snapshot of U.S. Bankruptcy Proceeding Case 2014-92025-BHL-7: "The bankruptcy record of Michael Paul Davis from Bedford, IN, shows a Chapter 7 case filed in 2013-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-04."
Michael Paul Davis — Indiana, 2014-92025-BHL-7


ᐅ Connie Davis, Indiana

Address: 1517 16th St Bedford, IN 47421-3609

Snapshot of U.S. Bankruptcy Proceeding Case 10-92316-BHL-13: "Filing for Chapter 13 bankruptcy in 07.22.2010, Connie Davis from Bedford, IN, structured a repayment plan, achieving discharge in December 2013."
Connie Davis — Indiana, 10-92316-BHL-13


ᐅ Jennifer Tara Davis, Indiana

Address: 3400 River Bluff Rd Bedford, IN 47421-9709

Bankruptcy Case 15-91528-BHL-7 Overview: "In Bedford, IN, Jennifer Tara Davis filed for Chapter 7 bankruptcy in 2015-08-25. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Jennifer Tara Davis — Indiana, 15-91528-BHL-7


ᐅ James Patrick Davis, Indiana

Address: 1756 Gunsmith School Rd Bedford, IN 47421-8735

Brief Overview of Bankruptcy Case 2014-90583-BHL-7: "In Bedford, IN, James Patrick Davis filed for Chapter 7 bankruptcy in 03.27.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
James Patrick Davis — Indiana, 2014-90583-BHL-7


ᐅ Susan Renae Deckard, Indiana

Address: 2904 Ted Jones Dr Apt F Bedford, IN 47421-5655

Snapshot of U.S. Bankruptcy Proceeding Case 14-91529-BHL-7A: "Susan Renae Deckard's bankruptcy, initiated in 07/29/2014 and concluded by October 2014 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Renae Deckard — Indiana, 14-91529-BHL-7A


ᐅ Mark Stephen Deckard, Indiana

Address: 202045 Plaza Dr Apt 311 Bedford, IN 47421

Bankruptcy Case 13-91624-BHL-7 Summary: "Mark Stephen Deckard's bankruptcy, initiated in July 2013 and concluded by 2013-10-23 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Stephen Deckard — Indiana, 13-91624-BHL-7


ᐅ Richard Lee Deckard, Indiana

Address: 2903 Ted Jones Dr Apt F Bedford, IN 47421-5656

Snapshot of U.S. Bankruptcy Proceeding Case 2014-91529-BHL-7A: "Richard Lee Deckard's bankruptcy, initiated in July 2014 and concluded by 2014-10-27 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lee Deckard — Indiana, 2014-91529-BHL-7A


ᐅ Amber V Delphia, Indiana

Address: 1710 G St Bedford, IN 47421

Concise Description of Bankruptcy Case 12-91578-BHL-77: "Amber V Delphia's bankruptcy, initiated in 2012-07-19 and concluded by 2012-10-23 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber V Delphia — Indiana, 12-91578-BHL-7


ᐅ Rebecca Delphia, Indiana

Address: 1116 Sheridan Dr Bedford, IN 47421

Bankruptcy Case 10-93342-BHL-7 Overview: "Bedford, IN resident Rebecca Delphia's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2011."
Rebecca Delphia — Indiana, 10-93342-BHL-7


ᐅ Henry A Deon, Indiana

Address: 172 S Teddy Bird Ln Bedford, IN 47421

Concise Description of Bankruptcy Case 11-90855-BHL-77: "Henry A Deon's bankruptcy, initiated in March 29, 2011 and concluded by 07.03.2011 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry A Deon — Indiana, 11-90855-BHL-7


ᐅ Joshua Dixon, Indiana

Address: 1921 Steven Ave Apt 260 Bedford, IN 47421

Brief Overview of Bankruptcy Case 10-92443-BHL-7: "Bedford, IN resident Joshua Dixon's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
Joshua Dixon — Indiana, 10-92443-BHL-7


ᐅ Brian C Dotts, Indiana

Address: 258 Coxton Rd Bedford, IN 47421

Bankruptcy Case 13-90439-BHL-7 Overview: "Bedford, IN resident Brian C Dotts's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2013."
Brian C Dotts — Indiana, 13-90439-BHL-7


ᐅ Cody Ray Douglas, Indiana

Address: 311 Windsor Dr Bedford, IN 47421-9349

Bankruptcy Case 16-90717-BHL-7 Summary: "The bankruptcy record of Cody Ray Douglas from Bedford, IN, shows a Chapter 7 case filed in May 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Cody Ray Douglas — Indiana, 16-90717-BHL-7


ᐅ Roy Alan Douglas, Indiana

Address: 3412 River Bluff Rd Bedford, IN 47421-9709

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90812-BHL-7: "The bankruptcy filing by Roy Alan Douglas, undertaken in 2014-04-24 in Bedford, IN under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Roy Alan Douglas — Indiana, 2014-90812-BHL-7


ᐅ Lynnette Dugger, Indiana

Address: 1603 1/2 P St Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 09-94010-BHL-7A: "In a Chapter 7 bankruptcy case, Lynnette Dugger from Bedford, IN, saw her proceedings start in 11.18.2009 and complete by Feb 22, 2010, involving asset liquidation."
Lynnette Dugger — Indiana, 09-94010-BHL-7A


ᐅ Doris J Duncan, Indiana

Address: 204010 Plaza Dr Bedford, IN 47421-3557

Bankruptcy Case 07-92590-BHL-13 Summary: "Filing for Chapter 13 bankruptcy in 11.26.2007, Doris J Duncan from Bedford, IN, structured a repayment plan, achieving discharge in 01.15.2013."
Doris J Duncan — Indiana, 07-92590-BHL-13


ᐅ David Brandon Duncan, Indiana

Address: 411 Northwood Dr Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 13-90125-BHL-7: "The case of David Brandon Duncan in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Brandon Duncan — Indiana, 13-90125-BHL-7


ᐅ Elijah Dyer, Indiana

Address: 2016 7th St Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 10-90890-BHL-7: "In a Chapter 7 bankruptcy case, Elijah Dyer from Bedford, IN, saw his proceedings start in 2010-03-26 and complete by 2010-06-30, involving asset liquidation."
Elijah Dyer — Indiana, 10-90890-BHL-7


ᐅ Carol Eads, Indiana

Address: 492 Wicker Bottom Rd Bedford, IN 47421

Concise Description of Bankruptcy Case 10-92292-BHL-7A7: "The bankruptcy filing by Carol Eads, undertaken in Jul 20, 2010 in Bedford, IN under Chapter 7, concluded with discharge in 2010-10-24 after liquidating assets."
Carol Eads — Indiana, 10-92292-BHL-7A


ᐅ Thomas Eagan, Indiana

Address: 9680 State Road 37 Bedford, IN 47421

Bankruptcy Case 10-93938-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Thomas Eagan from Bedford, IN, saw their proceedings start in December 9, 2010 and complete by March 2011, involving asset liquidation."
Thomas Eagan — Indiana, 10-93938-BHL-7


ᐅ Brent Eagans, Indiana

Address: 228 Liberty Bell St Bedford, IN 47421

Bankruptcy Case 10-90060-BHL-7A Overview: "In a Chapter 7 bankruptcy case, Brent Eagans from Bedford, IN, saw his proceedings start in January 11, 2010 and complete by April 2010, involving asset liquidation."
Brent Eagans — Indiana, 10-90060-BHL-7A


ᐅ Steven Wayne Earl, Indiana

Address: 2305 Brooke Ave Bedford, IN 47421-5543

Bankruptcy Case 07-91290-BHL-13 Overview: "Steven Wayne Earl, a resident of Bedford, IN, entered a Chapter 13 bankruptcy plan in Jun 26, 2007, culminating in its successful completion by 2012-08-17."
Steven Wayne Earl — Indiana, 07-91290-BHL-13


ᐅ Jody East, Indiana

Address: 4220 Smith Dr Bedford, IN 47421

Brief Overview of Bankruptcy Case 09-94192-BHL-7A: "The bankruptcy record of Jody East from Bedford, IN, shows a Chapter 7 case filed in Dec 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2010."
Jody East — Indiana, 09-94192-BHL-7A


ᐅ Edwin Lee Easterday, Indiana

Address: 702 12th St Bedford, IN 47421-2904

Bankruptcy Case 16-90374-BHL-7 Summary: "In Bedford, IN, Edwin Lee Easterday filed for Chapter 7 bankruptcy in March 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2016."
Edwin Lee Easterday — Indiana, 16-90374-BHL-7


ᐅ Tammy Jean Easterday, Indiana

Address: 702 12th St Bedford, IN 47421-2904

Bankruptcy Case 16-90374-BHL-7 Summary: "In Bedford, IN, Tammy Jean Easterday filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2016."
Tammy Jean Easterday — Indiana, 16-90374-BHL-7


ᐅ Alison Easton, Indiana

Address: 478 Church Camp Rd Bedford, IN 47421

Concise Description of Bankruptcy Case 10-92174-BHL-77: "The case of Alison Easton in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison Easton — Indiana, 10-92174-BHL-7


ᐅ Tonya Edwards, Indiana

Address: 1810 28th St Bedford, IN 47421

Bankruptcy Case 10-91807-BHL-7 Overview: "The case of Tonya Edwards in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Edwards — Indiana, 10-91807-BHL-7


ᐅ Vince Eggles, Indiana

Address: 455 N Jackson St Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 11-92743-BHL-7: "The bankruptcy filing by Vince Eggles, undertaken in 10.19.2011 in Bedford, IN under Chapter 7, concluded with discharge in January 23, 2012 after liquidating assets."
Vince Eggles — Indiana, 11-92743-BHL-7


ᐅ Michael David Ellingsworth, Indiana

Address: 3504 River Bluff Rd Bedford, IN 47421

Bankruptcy Case 13-91416-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Michael David Ellingsworth from Bedford, IN, saw his proceedings start in June 2013 and complete by 2013-09-23, involving asset liquidation."
Michael David Ellingsworth — Indiana, 13-91416-BHL-7


ᐅ Gregory S Endris, Indiana

Address: 203 Castle Dr Bedford, IN 47421

Concise Description of Bankruptcy Case 11-90288-BHL-7A7: "Gregory S Endris's bankruptcy, initiated in 2011-02-03 and concluded by May 10, 2011 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Endris — Indiana, 11-90288-BHL-7A


ᐅ Timothy England, Indiana

Address: 3022 Washington Ave Bedford, IN 47421

Concise Description of Bankruptcy Case 10-91696-BHL-77: "Bedford, IN resident Timothy England's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2010."
Timothy England — Indiana, 10-91696-BHL-7


ᐅ Jessica Sue Enochs, Indiana

Address: 185 Trogdon Ln Bedford, IN 47421-8655

Brief Overview of Bankruptcy Case 09-91453-BHL-13: "Chapter 13 bankruptcy for Jessica Sue Enochs in Bedford, IN began in April 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-19."
Jessica Sue Enochs — Indiana, 09-91453-BHL-13


ᐅ Brandi Jo Evans, Indiana

Address: 75 State Road 458 Bedford, IN 47421-7538

Brief Overview of Bankruptcy Case 16-90835-BHL-7: "In a Chapter 7 bankruptcy case, Brandi Jo Evans from Bedford, IN, saw her proceedings start in 2016-05-25 and complete by Aug 23, 2016, involving asset liquidation."
Brandi Jo Evans — Indiana, 16-90835-BHL-7


ᐅ Kenneth Joseph Fahr, Indiana

Address: 2008 19th St Bedford, IN 47421

Concise Description of Bankruptcy Case 11-90948-BHL-77: "In Bedford, IN, Kenneth Joseph Fahr filed for Chapter 7 bankruptcy in April 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Kenneth Joseph Fahr — Indiana, 11-90948-BHL-7


ᐅ James Farquhar, Indiana

Address: 2717 R St Apt 6 Bedford, IN 47421

Brief Overview of Bankruptcy Case 10-93354-BHL-7A: "The bankruptcy record of James Farquhar from Bedford, IN, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2011."
James Farquhar — Indiana, 10-93354-BHL-7A


ᐅ Cecilia Ann Farrell, Indiana

Address: 2323 Washington Ave Bedford, IN 47421-4724

Brief Overview of Bankruptcy Case 10-90210-BHL-13: "01.29.2010 marked the beginning of Cecilia Ann Farrell's Chapter 13 bankruptcy in Bedford, IN, entailing a structured repayment schedule, completed by Sep 17, 2013."
Cecilia Ann Farrell — Indiana, 10-90210-BHL-13


ᐅ Sherry Feller, Indiana

Address: 213 Lincoln Ave Bedford, IN 47421

Concise Description of Bankruptcy Case 10-93043-BHL-7A7: "Sherry Feller's bankruptcy, initiated in September 2010 and concluded by Dec 25, 2010 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Feller — Indiana, 10-93043-BHL-7A


ᐅ Cynthia Fender, Indiana

Address: 1515 Q St Bedford, IN 47421

Bankruptcy Case 10-92720-BHL-7 Overview: "The bankruptcy record of Cynthia Fender from Bedford, IN, shows a Chapter 7 case filed in 08.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Cynthia Fender — Indiana, 10-92720-BHL-7


ᐅ Julia Lee Fender, Indiana

Address: 647 Riley Blvd Bedford, IN 47421-9699

Concise Description of Bankruptcy Case 08-90215-BHL-137: "The bankruptcy record for Julia Lee Fender from Bedford, IN, under Chapter 13, filed in 01/31/2008, involved setting up a repayment plan, finalized by 2013-07-26."
Julia Lee Fender — Indiana, 08-90215-BHL-13


ᐅ Amil Levi Fields, Indiana

Address: 1518 11th St Bedford, IN 47421-2804

Concise Description of Bankruptcy Case 14-90419-BHL-77: "Amil Levi Fields's bankruptcy, initiated in Mar 7, 2014 and concluded by June 5, 2014 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amil Levi Fields — Indiana, 14-90419-BHL-7


ᐅ Brandon Scott Fields, Indiana

Address: 497 Trinton Cir Bedford, IN 47421-7555

Bankruptcy Case 2014-90675-BHL-7 Overview: "In Bedford, IN, Brandon Scott Fields filed for Chapter 7 bankruptcy in 2014-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Brandon Scott Fields — Indiana, 2014-90675-BHL-7


ᐅ Gregory Scott Figg, Indiana

Address: 191 Ozee Farm Rd Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 12-90539-BHL-7: "In a Chapter 7 bankruptcy case, Gregory Scott Figg from Bedford, IN, saw their proceedings start in March 2012 and complete by 2012-06-20, involving asset liquidation."
Gregory Scott Figg — Indiana, 12-90539-BHL-7


ᐅ Stacey D Finney, Indiana

Address: 2427 H St Bedford, IN 47421

Concise Description of Bankruptcy Case 11-90819-BHL-77: "In a Chapter 7 bankruptcy case, Stacey D Finney from Bedford, IN, saw their proceedings start in 03/25/2011 and complete by June 2011, involving asset liquidation."
Stacey D Finney — Indiana, 11-90819-BHL-7


ᐅ Steven Lewis Fish, Indiana

Address: 714 U St Bedford, IN 47421-2429

Brief Overview of Bankruptcy Case 10-91992-BHL-13: "Steven Lewis Fish, a resident of Bedford, IN, entered a Chapter 13 bankruptcy plan in June 2010, culminating in its successful completion by 2015-03-10."
Steven Lewis Fish — Indiana, 10-91992-BHL-13


ᐅ Faith Renee Fish, Indiana

Address: 714 U St Bedford, IN 47421-2429

Bankruptcy Case 10-91992-BHL-13 Summary: "Jun 22, 2010 marked the beginning of Faith Renee Fish's Chapter 13 bankruptcy in Bedford, IN, entailing a structured repayment schedule, completed by March 10, 2015."
Faith Renee Fish — Indiana, 10-91992-BHL-13


ᐅ Joyce Emily Fish, Indiana

Address: 316 Shawnee Ln Bedford, IN 47421

Bankruptcy Case 11-92245-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Joyce Emily Fish from Bedford, IN, saw her proceedings start in 2011-08-19 and complete by November 2011, involving asset liquidation."
Joyce Emily Fish — Indiana, 11-92245-BHL-7A


ᐅ Mark Dennis Floyd, Indiana

Address: 115 16th St Bedford, IN 47421-3410

Bankruptcy Case 08-93376-BHL-13 Summary: "Filing for Chapter 13 bankruptcy in November 2008, Mark Dennis Floyd from Bedford, IN, structured a repayment plan, achieving discharge in 2014-01-14."
Mark Dennis Floyd — Indiana, 08-93376-BHL-13


ᐅ Michelle Lynn Floyd, Indiana

Address: 115 16th St Bedford, IN 47421-3410

Bankruptcy Case 08-93376-BHL-13 Overview: "The bankruptcy record for Michelle Lynn Floyd from Bedford, IN, under Chapter 13, filed in 2008-11-27, involved setting up a repayment plan, finalized by 2014-01-14."
Michelle Lynn Floyd — Indiana, 08-93376-BHL-13


ᐅ Veronica Lorraine Flynn, Indiana

Address: 1213 Pete Pritchett Ln Bedford, IN 47421-8543

Bankruptcy Case 16-90373-BHL-7 Summary: "Bedford, IN resident Veronica Lorraine Flynn's 03/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-13."
Veronica Lorraine Flynn — Indiana, 16-90373-BHL-7


ᐅ Daniel Adam Flynn, Indiana

Address: 1213 Pete Pritchett Ln Bedford, IN 47421-8543

Bankruptcy Case 16-90373-BHL-7 Summary: "The case of Daniel Adam Flynn in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Adam Flynn — Indiana, 16-90373-BHL-7


ᐅ David Lee Flynn, Indiana

Address: 425 Q St Bedford, IN 47421

Brief Overview of Bankruptcy Case 11-90511-BHL-7: "Bedford, IN resident David Lee Flynn's 02.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2011."
David Lee Flynn — Indiana, 11-90511-BHL-7


ᐅ Patricia Kay Fortner, Indiana

Address: 3624 Able Ave Bedford, IN 47421-5526

Bankruptcy Case 08-92924-BHL-13 Summary: "Patricia Kay Fortner, a resident of Bedford, IN, entered a Chapter 13 bankruptcy plan in 2008-10-20, culminating in its successful completion by 01/06/2014."
Patricia Kay Fortner — Indiana, 08-92924-BHL-13


ᐅ Denny Gordon Fortner, Indiana

Address: 3624 Able Ave Bedford, IN 47421-5526

Bankruptcy Case 08-92924-BHL-13 Summary: "In his Chapter 13 bankruptcy case filed in October 20, 2008, Bedford, IN's Denny Gordon Fortner agreed to a debt repayment plan, which was successfully completed by 2014-01-06."
Denny Gordon Fortner — Indiana, 08-92924-BHL-13


ᐅ Ryan Samuel Fox, Indiana

Address: 630 Trinton Cir Bedford, IN 47421-7557

Bankruptcy Case 09-90965-BHL-13 Summary: "Chapter 13 bankruptcy for Ryan Samuel Fox in Bedford, IN began in 03/26/2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-13."
Ryan Samuel Fox — Indiana, 09-90965-BHL-13


ᐅ Ashley Nichole Franklin, Indiana

Address: 1258 Butterfly Ln Bedford, IN 47421

Bankruptcy Case 11-93066-BHL-7A Overview: "Ashley Nichole Franklin's Chapter 7 bankruptcy, filed in Bedford, IN in 2011-11-29, led to asset liquidation, with the case closing in March 4, 2012."
Ashley Nichole Franklin — Indiana, 11-93066-BHL-7A


ᐅ James Franklin, Indiana

Address: 630 Peerless Rd Bedford, IN 47421

Bankruptcy Case 10-90600-BHL-7A Summary: "James Franklin's Chapter 7 bankruptcy, filed in Bedford, IN in Mar 4, 2010, led to asset liquidation, with the case closing in Jun 15, 2010."
James Franklin — Indiana, 10-90600-BHL-7A


ᐅ Marcy Ann Garland, Indiana

Address: 617 U St Bedford, IN 47421-1923

Bankruptcy Case 2014-90940-BHL-7 Summary: "Bedford, IN resident Marcy Ann Garland's 2014-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2014."
Marcy Ann Garland — Indiana, 2014-90940-BHL-7


ᐅ Kelly Cherise Geary, Indiana

Address: 2107 'g' Street Bedford, IN 47421

Brief Overview of Bankruptcy Case 14-08750-RLM-7: "The bankruptcy record of Kelly Cherise Geary from Bedford, IN, shows a Chapter 7 case filed in 09/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-20."
Kelly Cherise Geary — Indiana, 14-08750-RLM-7


ᐅ Jonathan Michael Gilbert, Indiana

Address: 3314 Peerless Rd Bedford, IN 47421-8107

Concise Description of Bankruptcy Case 2014-90936-BHL-77: "In Bedford, IN, Jonathan Michael Gilbert filed for Chapter 7 bankruptcy in 05/07/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2014."
Jonathan Michael Gilbert — Indiana, 2014-90936-BHL-7


ᐅ Tony Lee Gilbert, Indiana

Address: 1353 Judah Logan Rd Bedford, IN 47421-6912

Bankruptcy Case 2014-90684-BHL-7 Summary: "The bankruptcy record of Tony Lee Gilbert from Bedford, IN, shows a Chapter 7 case filed in Apr 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2014."
Tony Lee Gilbert — Indiana, 2014-90684-BHL-7


ᐅ Bobbi Jo Gillam, Indiana

Address: 678 Valley Mission Ln Bedford, IN 47421-6834

Brief Overview of Bankruptcy Case 16-90371-BHL-7: "The bankruptcy record of Bobbi Jo Gillam from Bedford, IN, shows a Chapter 7 case filed in 03/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-13."
Bobbi Jo Gillam — Indiana, 16-90371-BHL-7


ᐅ Samuel Eli Gillam, Indiana

Address: 678 Valley Mission Ln Bedford, IN 47421-6834

Brief Overview of Bankruptcy Case 16-90371-BHL-7: "In Bedford, IN, Samuel Eli Gillam filed for Chapter 7 bankruptcy in March 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-13."
Samuel Eli Gillam — Indiana, 16-90371-BHL-7


ᐅ Joshua Gillihan, Indiana

Address: 1517 12th St Bedford, IN 47421

Concise Description of Bankruptcy Case 10-90595-BHL-77: "The case of Joshua Gillihan in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Gillihan — Indiana, 10-90595-BHL-7


ᐅ Andrew Paul Girdley, Indiana

Address: 1615 C St Bedford, IN 47421-4313

Brief Overview of Bankruptcy Case 16-90082-BHL-7: "In Bedford, IN, Andrew Paul Girdley filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-20."
Andrew Paul Girdley — Indiana, 16-90082-BHL-7


ᐅ Bethany Godsey, Indiana

Address: 3346 Coveyville Rd Bedford, IN 47421

Bankruptcy Case 10-92679-BHL-7 Summary: "The bankruptcy filing by Bethany Godsey, undertaken in 08/19/2010 in Bedford, IN under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Bethany Godsey — Indiana, 10-92679-BHL-7


ᐅ Wilfredo Vazquez Gomez, Indiana

Address: 1409 U St Bedford, IN 47421-2728

Snapshot of U.S. Bankruptcy Proceeding Case 09-91837-BHL-13: "Wilfredo Vazquez Gomez's Bedford, IN bankruptcy under Chapter 13 in May 28, 2009 led to a structured repayment plan, successfully discharged in 2013-01-07."
Wilfredo Vazquez Gomez — Indiana, 09-91837-BHL-13


ᐅ Enrique John Gonzalez, Indiana

Address: 2214 I St Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 09-93506-BHL-7: "Enrique John Gonzalez's bankruptcy, initiated in October 2009 and concluded by January 2010 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique John Gonzalez — Indiana, 09-93506-BHL-7


ᐅ Jimmie Dean Goodman, Indiana

Address: 2107 G St Bedford, IN 47421

Brief Overview of Bankruptcy Case 11-93162-BHL-7: "In Bedford, IN, Jimmie Dean Goodman filed for Chapter 7 bankruptcy in Dec 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Jimmie Dean Goodman — Indiana, 11-93162-BHL-7


ᐅ Sabrina Kay Goodpaster, Indiana

Address: 350 Eastwood Dr Bedford, IN 47421-3986

Bankruptcy Case 11-92969-BHL-13 Summary: "Sabrina Kay Goodpaster's Bedford, IN bankruptcy under Chapter 13 in 2011-11-14 led to a structured repayment plan, successfully discharged in August 24, 2012."
Sabrina Kay Goodpaster — Indiana, 11-92969-BHL-13


ᐅ Paul Jordan Granger, Indiana

Address: 576 Briarwood Ln Bedford, IN 47421

Bankruptcy Case 09-93632-BHL-7 Overview: "Paul Jordan Granger's Chapter 7 bankruptcy, filed in Bedford, IN in October 15, 2009, led to asset liquidation, with the case closing in 01.19.2010."
Paul Jordan Granger — Indiana, 09-93632-BHL-7


ᐅ Michael Gratzer, Indiana

Address: 191 Erie Church Rd Bedford, IN 47421

Concise Description of Bankruptcy Case 10-93019-BHL-77: "The bankruptcy filing by Michael Gratzer, undertaken in 2010-09-15 in Bedford, IN under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Michael Gratzer — Indiana, 10-93019-BHL-7


ᐅ James Dale Graves, Indiana

Address: 161 Treslar St Bedford, IN 47421-6668

Brief Overview of Bankruptcy Case 07-92649-BHL-13: "Filing for Chapter 13 bankruptcy in 11/30/2007, James Dale Graves from Bedford, IN, structured a repayment plan, achieving discharge in March 29, 2013."
James Dale Graves — Indiana, 07-92649-BHL-13


ᐅ Brandon Scott Gray, Indiana

Address: 1727 25th St Bedford, IN 47421-4901

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90858-BHL-7: "Brandon Scott Gray's Chapter 7 bankruptcy, filed in Bedford, IN in 04/29/2014, led to asset liquidation, with the case closing in 2014-07-28."
Brandon Scott Gray — Indiana, 2014-90858-BHL-7


ᐅ Nathaniel Greer, Indiana

Address: 259 Bartlettsville Rd Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 09-93765-BHL-7: "Bedford, IN resident Nathaniel Greer's Oct 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Nathaniel Greer — Indiana, 09-93765-BHL-7


ᐅ Brian Ray Gregory, Indiana

Address: 2834 Hillside Dr Bedford, IN 47421

Brief Overview of Bankruptcy Case 11-90830-BHL-7: "In a Chapter 7 bankruptcy case, Brian Ray Gregory from Bedford, IN, saw their proceedings start in Mar 28, 2011 and complete by 07.02.2011, involving asset liquidation."
Brian Ray Gregory — Indiana, 11-90830-BHL-7


ᐅ Jerry Wayne Grimes, Indiana

Address: 764 Pinhook Rd Bedford, IN 47421

Bankruptcy Case 11-93091-BHL-7 Overview: "The bankruptcy filing by Jerry Wayne Grimes, undertaken in Nov 30, 2011 in Bedford, IN under Chapter 7, concluded with discharge in 03.05.2012 after liquidating assets."
Jerry Wayne Grimes — Indiana, 11-93091-BHL-7