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 Kristie Michelle Roberts, Indiana

Address: 35 Old Needmore School Rd N Bedford, IN 47421-8091

Snapshot of U.S. Bankruptcy Proceeding Case 14-92396-BHL-7: "Kristie Michelle Roberts's Chapter 7 bankruptcy, filed in Bedford, IN in December 2014, led to asset liquidation, with the case closing in 03/01/2015."
Kristie Michelle Roberts — Indiana, 14-92396-BHL-7


ᐅ Bruce L Rodman, Indiana

Address: 1613 E St Bedford, IN 47421

Bankruptcy Case 12-90448-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Bruce L Rodman from Bedford, IN, saw his proceedings start in March 2012 and complete by 06/10/2012, involving asset liquidation."
Bruce L Rodman — Indiana, 12-90448-BHL-7


ᐅ Lisa Ann Rogers, Indiana

Address: 324 17th St Apt D Bedford, IN 47421-4331

Brief Overview of Bankruptcy Case 2014-90736-BHL-7: "The case of Lisa Ann Rogers in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Rogers — Indiana, 2014-90736-BHL-7


ᐅ Dallas J Roll, Indiana

Address: 8572 Tunnelton Rd Bedford, IN 47421-7872

Snapshot of U.S. Bankruptcy Proceeding Case 09-92885-BHL-13: "August 2009 marked the beginning of Dallas J Roll's Chapter 13 bankruptcy in Bedford, IN, entailing a structured repayment schedule, completed by April 9, 2013."
Dallas J Roll — Indiana, 09-92885-BHL-13


ᐅ Erin B Rosenberger, Indiana

Address: 2847 Dixie Hwy Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 11-91646-BHL-7: "Bedford, IN resident Erin B Rosenberger's 2011-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2011."
Erin B Rosenberger — Indiana, 11-91646-BHL-7


ᐅ Robert Eugene Royer, Indiana

Address: 420 Oolitic Rd Bedford, IN 47421-1654

Concise Description of Bankruptcy Case 2014-608387: "The bankruptcy record of Robert Eugene Royer from Bedford, IN, shows a Chapter 7 case filed in May 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-30."
Robert Eugene Royer — Indiana, 2014-60838


ᐅ William Douglas Sanders, Indiana

Address: 816 P St Bedford, IN 47421

Bankruptcy Case 11-91167-BHL-7 Overview: "William Douglas Sanders's bankruptcy, initiated in 2011-04-22 and concluded by 07/27/2011 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Douglas Sanders — Indiana, 11-91167-BHL-7


ᐅ Shane Daniel Sargent, Indiana

Address: 2840 Hillside Dr Bedford, IN 47421-5233

Brief Overview of Bankruptcy Case 2014-91599-BHL-7: "Bedford, IN resident Shane Daniel Sargent's Aug 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2014."
Shane Daniel Sargent — Indiana, 2014-91599-BHL-7


ᐅ Frank David Sargent, Indiana

Address: 1499 Standish Steel Rd Bedford, IN 47421

Bankruptcy Case 11-92426-BHL-7A Summary: "The bankruptcy record of Frank David Sargent from Bedford, IN, shows a Chapter 7 case filed in September 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Frank David Sargent — Indiana, 11-92426-BHL-7A


ᐅ Billie Scnear, Indiana

Address: 112 Washboard Rd Bedford, IN 47421-7463

Bankruptcy Case 15-90163-BHL-7 Overview: "Bedford, IN resident Billie Scnear's Feb 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-06."
Billie Scnear — Indiana, 15-90163-BHL-7


ᐅ Jeffrey A Scott, Indiana

Address: 4465 Erie Church Rd Bedford, IN 47421

Bankruptcy Case 11-90955-BHL-7 Overview: "In Bedford, IN, Jeffrey A Scott filed for Chapter 7 bankruptcy in April 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2011."
Jeffrey A Scott — Indiana, 11-90955-BHL-7


ᐅ Melinda Jo Scott, Indiana

Address: 1763 Valley View Dr Bedford, IN 47421

Bankruptcy Case 12-92436-BHL-7 Summary: "The bankruptcy record of Melinda Jo Scott from Bedford, IN, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-05."
Melinda Jo Scott — Indiana, 12-92436-BHL-7


ᐅ David Shane Sexton, Indiana

Address: 1020 P St Bedford, IN 47421

Bankruptcy Case 12-91421-BHL-7 Summary: "The case of David Shane Sexton in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Shane Sexton — Indiana, 12-91421-BHL-7


ᐅ James Garvin Shaw, Indiana

Address: 1392 N Pike Rd Bedford, IN 47421-6611

Concise Description of Bankruptcy Case 14-90541-BHL-77: "James Garvin Shaw's Chapter 7 bankruptcy, filed in Bedford, IN in 03.24.2014, led to asset liquidation, with the case closing in 06.22.2014."
James Garvin Shaw — Indiana, 14-90541-BHL-7


ᐅ Connie Dianne Sheets, Indiana

Address: 4351 Williams Rd Bedford, IN 47421

Brief Overview of Bankruptcy Case 13-91811-BHL-7: "Connie Dianne Sheets's bankruptcy, initiated in 08.09.2013 and concluded by November 2013 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Dianne Sheets — Indiana, 13-91811-BHL-7


ᐅ Kimberly Dawn Shelton, Indiana

Address: 13 Cedar Ln Bedford, IN 47421-8616

Concise Description of Bankruptcy Case 08-91741-BHL-137: "July 2008 marked the beginning of Kimberly Dawn Shelton's Chapter 13 bankruptcy in Bedford, IN, entailing a structured repayment schedule, completed by 02.06.2013."
Kimberly Dawn Shelton — Indiana, 08-91741-BHL-13


ᐅ Kimberly Kay Shelton, Indiana

Address: 1025 Q St Bedford, IN 47421-2821

Concise Description of Bankruptcy Case 15-91817-BHL-77: "Kimberly Kay Shelton's bankruptcy, initiated in 10/09/2015 and concluded by Jan 7, 2016 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Kay Shelton — Indiana, 15-91817-BHL-7


ᐅ Carl D Shelton, Indiana

Address: 323 Heltonville Rd W Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 11-90921-BHL-7: "The bankruptcy record of Carl D Shelton from Bedford, IN, shows a Chapter 7 case filed in Apr 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2011."
Carl D Shelton — Indiana, 11-90921-BHL-7


ᐅ Lee Michael Shelton, Indiana

Address: 1025 Q St Bedford, IN 47421-2821

Brief Overview of Bankruptcy Case 15-91817-BHL-7: "Lee Michael Shelton's Chapter 7 bankruptcy, filed in Bedford, IN in Oct 9, 2015, led to asset liquidation, with the case closing in Jan 7, 2016."
Lee Michael Shelton — Indiana, 15-91817-BHL-7


ᐅ Patty Sherrill, Indiana

Address: 310 Shawnee Ln Bedford, IN 47421

Brief Overview of Bankruptcy Case 10-93803-BHL-7: "The case of Patty Sherrill in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patty Sherrill — Indiana, 10-93803-BHL-7


ᐅ Shay T Sherrill, Indiana

Address: 399 Barrett Ln Bedford, IN 47421

Bankruptcy Case 11-91090-BHL-7 Summary: "The case of Shay T Sherrill in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shay T Sherrill — Indiana, 11-91090-BHL-7


ᐅ Timothy Sherrill, Indiana

Address: 170 Hickory Heights Dr Bedford, IN 47421

Brief Overview of Bankruptcy Case 10-93027-BHL-7: "Bedford, IN resident Timothy Sherrill's September 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Timothy Sherrill — Indiana, 10-93027-BHL-7


ᐅ Polly A Shields, Indiana

Address: 282 Donica Church Rd Bedford, IN 47421

Bankruptcy Case 12-91007-BHL-7 Overview: "In Bedford, IN, Polly A Shields filed for Chapter 7 bankruptcy in 05.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-15."
Polly A Shields — Indiana, 12-91007-BHL-7


ᐅ Tawana Elaine Shiflet, Indiana

Address: 2011 O St Bedford, IN 47421

Bankruptcy Case 12-91642-BHL-7 Overview: "The case of Tawana Elaine Shiflet in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tawana Elaine Shiflet — Indiana, 12-91642-BHL-7


ᐅ Nancy L Shirley, Indiana

Address: 409 Northwood Dr Bedford, IN 47421

Brief Overview of Bankruptcy Case 12-90317-BHL-7: "Nancy L Shirley's bankruptcy, initiated in 2012-02-22 and concluded by 2012-05-28 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy L Shirley — Indiana, 12-90317-BHL-7


ᐅ Scott W Simmerman, Indiana

Address: 925 24th St Bedford, IN 47421

Bankruptcy Case 12-92380-BHL-7A Overview: "In Bedford, IN, Scott W Simmerman filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Scott W Simmerman — Indiana, 12-92380-BHL-7A


ᐅ Josie Marcella Simpson, Indiana

Address: 2130 30th St Bedford, IN 47421-5412

Bankruptcy Case 09-91990-BHL-13 Overview: "06/08/2009 marked the beginning of Josie Marcella Simpson's Chapter 13 bankruptcy in Bedford, IN, entailing a structured repayment schedule, completed by 11.10.2014."
Josie Marcella Simpson — Indiana, 09-91990-BHL-13


ᐅ Leann Skrupskis, Indiana

Address: 80 Robin Hood Ln Bedford, IN 47421

Concise Description of Bankruptcy Case 09-94056-BHL-77: "In a Chapter 7 bankruptcy case, Leann Skrupskis from Bedford, IN, saw her proceedings start in November 23, 2009 and complete by 02.27.2010, involving asset liquidation."
Leann Skrupskis — Indiana, 09-94056-BHL-7


ᐅ Timothy S Smale, Indiana

Address: 295 Bennett Rd Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 11-91191-BHL-7: "In a Chapter 7 bankruptcy case, Timothy S Smale from Bedford, IN, saw their proceedings start in April 2011 and complete by 07/31/2011, involving asset liquidation."
Timothy S Smale — Indiana, 11-91191-BHL-7


ᐅ Keith W Smith, Indiana

Address: 26 Autumn Ln Bedford, IN 47421-6810

Concise Description of Bankruptcy Case 14-91625-BHL-77: "The bankruptcy filing by Keith W Smith, undertaken in 08/11/2014 in Bedford, IN under Chapter 7, concluded with discharge in 11.09.2014 after liquidating assets."
Keith W Smith — Indiana, 14-91625-BHL-7


ᐅ Jacob D Smith, Indiana

Address: 1304 Hayes Rd Bedford, IN 47421-6949

Brief Overview of Bankruptcy Case 15-92064-BHL-7: "In a Chapter 7 bankruptcy case, Jacob D Smith from Bedford, IN, saw his proceedings start in 2015-11-24 and complete by 2016-02-22, involving asset liquidation."
Jacob D Smith — Indiana, 15-92064-BHL-7


ᐅ Dennis Dale Smoot, Indiana

Address: 190 Trinton Cir Bedford, IN 47421-7552

Bankruptcy Case 16-90254-BHL-7 Summary: "The bankruptcy record of Dennis Dale Smoot from Bedford, IN, shows a Chapter 7 case filed in February 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2016."
Dennis Dale Smoot — Indiana, 16-90254-BHL-7


ᐅ Priscilla Rose Smoot, Indiana

Address: 89 Maddox Ln Bedford, IN 47421-6807

Snapshot of U.S. Bankruptcy Proceeding Case 08-93378-BHL-13: "Chapter 13 bankruptcy for Priscilla Rose Smoot in Bedford, IN began in November 27, 2008, focusing on debt restructuring, concluding with plan fulfillment in 11/19/2013."
Priscilla Rose Smoot — Indiana, 08-93378-BHL-13


ᐅ Travis Ray Snow, Indiana

Address: 107 Windamere Cir Bedford, IN 47421-9604

Brief Overview of Bankruptcy Case 15-90809-BHL-7: "In a Chapter 7 bankruptcy case, Travis Ray Snow from Bedford, IN, saw his proceedings start in 05.05.2015 and complete by August 3, 2015, involving asset liquidation."
Travis Ray Snow — Indiana, 15-90809-BHL-7


ᐅ Jenae Dawn Snow, Indiana

Address: 107 Windamere Cir Bedford, IN 47421-9604

Bankruptcy Case 15-90809-BHL-7 Overview: "In Bedford, IN, Jenae Dawn Snow filed for Chapter 7 bankruptcy in 2015-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2015."
Jenae Dawn Snow — Indiana, 15-90809-BHL-7


ᐅ Shelly Dawn Sons, Indiana

Address: 423 Lower Leesville Rd Bedford, IN 47421-7318

Concise Description of Bankruptcy Case 10-93169-BHL-137: "Shelly Dawn Sons, a resident of Bedford, IN, entered a Chapter 13 bankruptcy plan in Sep 29, 2010, culminating in its successful completion by 2014-12-10."
Shelly Dawn Sons — Indiana, 10-93169-BHL-13


ᐅ Ricky Spires, Indiana

Address: 1911 H St Bedford, IN 47421

Bankruptcy Case 10-91830-BHL-7 Summary: "The case of Ricky Spires in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Spires — Indiana, 10-91830-BHL-7


ᐅ Bill Spradlin, Indiana

Address: 124 R St Bedford, IN 47421

Bankruptcy Case 10-90101-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Bill Spradlin from Bedford, IN, saw his proceedings start in Jan 18, 2010 and complete by Apr 24, 2010, involving asset liquidation."
Bill Spradlin — Indiana, 10-90101-BHL-7


ᐅ Richard Lynn Stackhouse, Indiana

Address: 1519 Q St Bedford, IN 47421

Brief Overview of Bankruptcy Case 12-91229-BHL-7: "The case of Richard Lynn Stackhouse in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lynn Stackhouse — Indiana, 12-91229-BHL-7


ᐅ Jesse Staggs, Indiana

Address: 338 Old Buddha Rd Bedford, IN 47421

Bankruptcy Case 10-91547-BHL-7 Summary: "Jesse Staggs's Chapter 7 bankruptcy, filed in Bedford, IN in 05/16/2010, led to asset liquidation, with the case closing in 2010-08-20."
Jesse Staggs — Indiana, 10-91547-BHL-7


ᐅ Curtis Duane Staley, Indiana

Address: 628 V St Bedford, IN 47421

Concise Description of Bankruptcy Case 13-92440-BHL-77: "The case of Curtis Duane Staley in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Duane Staley — Indiana, 13-92440-BHL-7


ᐅ Robert Eugene Stalker, Indiana

Address: 1640 Hawthorne Dr Bedford, IN 47421-3429

Bankruptcy Case 09-94001-BHL-13 Summary: "Nov 17, 2009 marked the beginning of Robert Eugene Stalker's Chapter 13 bankruptcy in Bedford, IN, entailing a structured repayment schedule, completed by Sep 28, 2012."
Robert Eugene Stalker — Indiana, 09-94001-BHL-13


ᐅ Sheena Stevens, Indiana

Address: 626 G St Bedford, IN 47421

Concise Description of Bankruptcy Case 10-90039-BHL-77: "Bedford, IN resident Sheena Stevens's 01.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2010."
Sheena Stevens — Indiana, 10-90039-BHL-7


ᐅ Paul Stevens, Indiana

Address: 729 Sunny Acres Dr Bedford, IN 47421

Brief Overview of Bankruptcy Case 10-92436-BHL-7A: "In a Chapter 7 bankruptcy case, Paul Stevens from Bedford, IN, saw their proceedings start in 2010-07-30 and complete by 2010-11-03, involving asset liquidation."
Paul Stevens — Indiana, 10-92436-BHL-7A


ᐅ Angela Dawn Stewart, Indiana

Address: PO Box 1453 Bedford, IN 47421-1453

Concise Description of Bankruptcy Case 15-91234-BHL-77: "Angela Dawn Stewart's bankruptcy, initiated in 07/08/2015 and concluded by 2015-10-06 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Dawn Stewart — Indiana, 15-91234-BHL-7


ᐅ Curtis Reid Stewart, Indiana

Address: PO Box 1453 Bedford, IN 47421-1453

Snapshot of U.S. Bankruptcy Proceeding Case 15-91234-BHL-7: "The bankruptcy filing by Curtis Reid Stewart, undertaken in 07/08/2015 in Bedford, IN under Chapter 7, concluded with discharge in October 6, 2015 after liquidating assets."
Curtis Reid Stewart — Indiana, 15-91234-BHL-7


ᐅ Linda Lee Stewart, Indiana

Address: 2218 I St Bedford, IN 47421

Concise Description of Bankruptcy Case 12-92410-BHL-77: "The case of Linda Lee Stewart in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Lee Stewart — Indiana, 12-92410-BHL-7


ᐅ Cody Tyler Josep Stewart, Indiana

Address: 449 Judah Logan Rd Bedford, IN 47421

Brief Overview of Bankruptcy Case 12-90681-BHL-7: "Bedford, IN resident Cody Tyler Josep Stewart's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Cody Tyler Josep Stewart — Indiana, 12-90681-BHL-7


ᐅ John Will Stigall, Indiana

Address: 316 18th St Bedford, IN 47421-4404

Brief Overview of Bankruptcy Case 07-92688-BHL-13: "Chapter 13 bankruptcy for John Will Stigall in Bedford, IN began in December 2007, focusing on debt restructuring, concluding with plan fulfillment in Mar 8, 2013."
John Will Stigall — Indiana, 07-92688-BHL-13


ᐅ Roland Wade Stockton, Indiana

Address: 364 Leatherwood Cir Bedford, IN 47421

Brief Overview of Bankruptcy Case 09-93692-BHL-7A: "Roland Wade Stockton's bankruptcy, initiated in 10.22.2009 and concluded by 2010-01-26 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland Wade Stockton — Indiana, 09-93692-BHL-7A


ᐅ Sarah Elaine Stroud, Indiana

Address: 721 Lincoln Ave Bedford, IN 47421-2117

Bankruptcy Case 15-91584-BHL-7 Summary: "Sarah Elaine Stroud's bankruptcy, initiated in 09.01.2015 and concluded by 11/30/2015 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Elaine Stroud — Indiana, 15-91584-BHL-7


ᐅ Jordan Donavon Stroud, Indiana

Address: 721 Lincoln Ave Bedford, IN 47421-2117

Snapshot of U.S. Bankruptcy Proceeding Case 15-91584-BHL-7: "In Bedford, IN, Jordan Donavon Stroud filed for Chapter 7 bankruptcy in 2015-09-01. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Jordan Donavon Stroud — Indiana, 15-91584-BHL-7


ᐅ Charles E Strunk, Indiana

Address: 806 St. Road 458 Bedford, IN 47421

Concise Description of Bankruptcy Case 14-92171-BHL-77: "The bankruptcy record of Charles E Strunk from Bedford, IN, shows a Chapter 7 case filed in 2014-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-26."
Charles E Strunk — Indiana, 14-92171-BHL-7


ᐅ William Garrett Sullivan, Indiana

Address: 2764 Red Crane Rd Bedford, IN 47421-7779

Concise Description of Bankruptcy Case 08-91279-BHL-137: "2008-05-18 marked the beginning of William Garrett Sullivan's Chapter 13 bankruptcy in Bedford, IN, entailing a structured repayment schedule, completed by 09/26/2013."
William Garrett Sullivan — Indiana, 08-91279-BHL-13


ᐅ Timothy L Sumpter, Indiana

Address: 1311 M St Bedford, IN 47421

Snapshot of U.S. Bankruptcy Proceeding Case 09-93620-BHL-7: "The bankruptcy filing by Timothy L Sumpter, undertaken in Oct 15, 2009 in Bedford, IN under Chapter 7, concluded with discharge in Jan 19, 2010 after liquidating assets."
Timothy L Sumpter — Indiana, 09-93620-BHL-7


ᐅ Chad Morris Super, Indiana

Address: 1525 2nd St Bedford, IN 47421

Bankruptcy Case 13-91144-BHL-7 Summary: "Bedford, IN resident Chad Morris Super's 05.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Chad Morris Super — Indiana, 13-91144-BHL-7


ᐅ Matthew Todd Sutton, Indiana

Address: 3001 29th St Bedford, IN 47421

Bankruptcy Case 11-91147-BHL-7 Overview: "Matthew Todd Sutton's Chapter 7 bankruptcy, filed in Bedford, IN in April 20, 2011, led to asset liquidation, with the case closing in 2011-07-25."
Matthew Todd Sutton — Indiana, 11-91147-BHL-7


ᐅ Jr William James Taylor, Indiana

Address: 5401 Sandpit Rd Bedford, IN 47421

Bankruptcy Case 13-90796-BHL-7 Summary: "The bankruptcy record of Jr William James Taylor from Bedford, IN, shows a Chapter 7 case filed in April 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2013."
Jr William James Taylor — Indiana, 13-90796-BHL-7


ᐅ Wade Matthew Taylor, Indiana

Address: 810 Glen Meadows Pkwy Bedford, IN 47421-9795

Snapshot of U.S. Bankruptcy Proceeding Case 08-92854-BHL-13: "2008-10-14 marked the beginning of Wade Matthew Taylor's Chapter 13 bankruptcy in Bedford, IN, entailing a structured repayment schedule, completed by 2013-12-12."
Wade Matthew Taylor — Indiana, 08-92854-BHL-13


ᐅ William Tedrow, Indiana

Address: 1114 17th St Apt B Bedford, IN 47421

Bankruptcy Case 09-93868-BHL-7 Summary: "William Tedrow's bankruptcy, initiated in 2009-11-03 and concluded by February 2010 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Tedrow — Indiana, 09-93868-BHL-7


ᐅ Darren L Terrell, Indiana

Address: PO Box 2003 Bedford, IN 47421-7003

Snapshot of U.S. Bankruptcy Proceeding Case 15-90563-BHL-7: "In a Chapter 7 bankruptcy case, Darren L Terrell from Bedford, IN, saw his proceedings start in April 2015 and complete by 07/05/2015, involving asset liquidation."
Darren L Terrell — Indiana, 15-90563-BHL-7


ᐅ Melissa A Terrell, Indiana

Address: PO Box 2003 Bedford, IN 47421-7003

Brief Overview of Bankruptcy Case 15-90563-BHL-7: "In a Chapter 7 bankruptcy case, Melissa A Terrell from Bedford, IN, saw her proceedings start in 2015-04-06 and complete by July 5, 2015, involving asset liquidation."
Melissa A Terrell — Indiana, 15-90563-BHL-7


ᐅ Lorena Dawn Terrill, Indiana

Address: 215 Shawnee Ln Bedford, IN 47421

Bankruptcy Case 11-92045-BHL-7 Overview: "Lorena Dawn Terrill's Chapter 7 bankruptcy, filed in Bedford, IN in July 2011, led to asset liquidation, with the case closing in 11.01.2011."
Lorena Dawn Terrill — Indiana, 11-92045-BHL-7


ᐅ Thomas Carl Tharp, Indiana

Address: 2289 Guthrie Rd Bedford, IN 47421

Brief Overview of Bankruptcy Case 11-91107-BHL-7: "Bedford, IN resident Thomas Carl Tharp's 04.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-23."
Thomas Carl Tharp — Indiana, 11-91107-BHL-7


ᐅ Brian Patrick Thiessen, Indiana

Address: 1011 Q St Bedford, IN 47421

Concise Description of Bankruptcy Case 13-11060-JKC-77: "Brian Patrick Thiessen's bankruptcy, initiated in 2013-10-17 and concluded by January 21, 2014 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Patrick Thiessen — Indiana, 13-11060-JKC-7


ᐅ Angela Thorp, Indiana

Address: 78 S Hill Dr Bedford, IN 47421

Brief Overview of Bankruptcy Case 10-90379-BHL-7: "Angela Thorp's Chapter 7 bankruptcy, filed in Bedford, IN in 2010-02-17, led to asset liquidation, with the case closing in 05/24/2010."
Angela Thorp — Indiana, 10-90379-BHL-7


ᐅ Tessa N Tillett, Indiana

Address: 409 Northwood Dr Bedford, IN 47421-3929

Concise Description of Bankruptcy Case 15-90239-BHL-77: "Bedford, IN resident Tessa N Tillett's 02.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2015."
Tessa N Tillett — Indiana, 15-90239-BHL-7


ᐅ Joseph Timbrook, Indiana

Address: 1117 N St Bedford, IN 47421

Concise Description of Bankruptcy Case 10-92369-BHL-77: "Joseph Timbrook's bankruptcy, initiated in 07/27/2010 and concluded by 2010-10-31 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Timbrook — Indiana, 10-92369-BHL-7


ᐅ Janis K Tincher, Indiana

Address: 714 Sunny Acres Dr Bedford, IN 47421-7820

Brief Overview of Bankruptcy Case 14-91302-BHL-7: "The bankruptcy filing by Janis K Tincher, undertaken in 06/23/2014 in Bedford, IN under Chapter 7, concluded with discharge in 09.21.2014 after liquidating assets."
Janis K Tincher — Indiana, 14-91302-BHL-7


ᐅ Kevin Tincher, Indiana

Address: 389 Sasser Dr Bedford, IN 47421

Concise Description of Bankruptcy Case 10-93642-BHL-77: "Kevin Tincher's Chapter 7 bankruptcy, filed in Bedford, IN in 11.05.2010, led to asset liquidation, with the case closing in 2011-02-15."
Kevin Tincher — Indiana, 10-93642-BHL-7


ᐅ Kimberly Ann Tincher, Indiana

Address: 1587 Donica Church Rd Bedford, IN 47421-7287

Bankruptcy Case 15-91680-BHL-7 Summary: "The bankruptcy filing by Kimberly Ann Tincher, undertaken in 09/17/2015 in Bedford, IN under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Kimberly Ann Tincher — Indiana, 15-91680-BHL-7


ᐅ Tiffany Tirey, Indiana

Address: 520 N Jackson St Bedford, IN 47421

Concise Description of Bankruptcy Case 10-91864-BHL-77: "Tiffany Tirey's Chapter 7 bankruptcy, filed in Bedford, IN in 2010-06-10, led to asset liquidation, with the case closing in 09/14/2010."
Tiffany Tirey — Indiana, 10-91864-BHL-7


ᐅ Cindy Lou Todd, Indiana

Address: 3330 Washington Ave Bedford, IN 47421

Concise Description of Bankruptcy Case 12-90524-BHL-77: "In Bedford, IN, Cindy Lou Todd filed for Chapter 7 bankruptcy in March 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2012."
Cindy Lou Todd — Indiana, 12-90524-BHL-7


ᐅ Whitney Lee Tolliver, Indiana

Address: 2786 Coveyville Rd Bedford, IN 47421-7270

Snapshot of U.S. Bankruptcy Proceeding Case 14-92097-BHL-7: "Whitney Lee Tolliver's bankruptcy, initiated in 10/16/2014 and concluded by January 2015 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Lee Tolliver — Indiana, 14-92097-BHL-7


ᐅ Phillip Andrew Tolliver, Indiana

Address: 2786 Coveyville Rd Bedford, IN 47421-7270

Snapshot of U.S. Bankruptcy Proceeding Case 14-92097-BHL-7: "Phillip Andrew Tolliver's Chapter 7 bankruptcy, filed in Bedford, IN in Oct 16, 2014, led to asset liquidation, with the case closing in 01.14.2015."
Phillip Andrew Tolliver — Indiana, 14-92097-BHL-7


ᐅ Kenneth Dean Turner, Indiana

Address: 508 Q St Bedford, IN 47421-2021

Concise Description of Bankruptcy Case 15-91502-BHL-77: "The bankruptcy record of Kenneth Dean Turner from Bedford, IN, shows a Chapter 7 case filed in 08/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2015."
Kenneth Dean Turner — Indiana, 15-91502-BHL-7


ᐅ Michelle Turpin, Indiana

Address: 631 W St Bedford, IN 47421-1931

Bankruptcy Case 15-91010-BHL-7 Summary: "The case of Michelle Turpin in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Turpin — Indiana, 15-91010-BHL-7


ᐅ Timothy M Turpin, Indiana

Address: 2600 6th St Apt 20B Bedford, IN 47421-5712

Bankruptcy Case 15-90966-BHL-7 Overview: "The case of Timothy M Turpin in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Turpin — Indiana, 15-90966-BHL-7


ᐅ Paula Jean Underwood, Indiana

Address: 227 Sunny Slopes Cir Bedford, IN 47421-7460

Bankruptcy Case 09-93498-BHL-13 Overview: "The bankruptcy record for Paula Jean Underwood from Bedford, IN, under Chapter 13, filed in 10.01.2009, involved setting up a repayment plan, finalized by 2014-12-10."
Paula Jean Underwood — Indiana, 09-93498-BHL-13


ᐅ Megan Renee Vanpelt, Indiana

Address: 275 Elmer Jack Rd Bedford, IN 47421-6693

Bankruptcy Case 2014-91411-BHL-7 Summary: "Bedford, IN resident Megan Renee Vanpelt's 07.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-07."
Megan Renee Vanpelt — Indiana, 2014-91411-BHL-7


ᐅ Lucy Anne Vaught, Indiana

Address: 4865 Erie Church Rd Bedford, IN 47421-7625

Bankruptcy Case 14-92135-BHL-7 Summary: "The case of Lucy Anne Vaught in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy Anne Vaught — Indiana, 14-92135-BHL-7


ᐅ Howard Wayne Vaught, Indiana

Address: 4865 Erie Church Rd Bedford, IN 47421-7625

Snapshot of U.S. Bankruptcy Proceeding Case 14-92135-BHL-7: "In Bedford, IN, Howard Wayne Vaught filed for Chapter 7 bankruptcy in October 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2015."
Howard Wayne Vaught — Indiana, 14-92135-BHL-7


ᐅ Terry Wade, Indiana

Address: 803 Columbus Ave Bedford, IN 47421

Bankruptcy Case 10-91954-BHL-7 Overview: "In Bedford, IN, Terry Wade filed for Chapter 7 bankruptcy in 06/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-22."
Terry Wade — Indiana, 10-91954-BHL-7


ᐅ Adrian R Waggoner, Indiana

Address: PO Box 646 Bedford, IN 47421-0646

Bankruptcy Case 2014-90909-BHL-7 Summary: "The bankruptcy record of Adrian R Waggoner from Bedford, IN, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2014."
Adrian R Waggoner — Indiana, 2014-90909-BHL-7


ᐅ Mindy J Wagner, Indiana

Address: 10450 Tunnelton Rd Bedford, IN 47421

Bankruptcy Case 13-90752-BHL-7 Summary: "Mindy J Wagner's bankruptcy, initiated in March 29, 2013 and concluded by July 3, 2013 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindy J Wagner — Indiana, 13-90752-BHL-7


ᐅ Kathy A Wagner, Indiana

Address: 722 J St Bedford, IN 47421

Bankruptcy Case 09-93413-BHL-7 Summary: "Kathy A Wagner's Chapter 7 bankruptcy, filed in Bedford, IN in September 28, 2009, led to asset liquidation, with the case closing in 2010-01-02."
Kathy A Wagner — Indiana, 09-93413-BHL-7


ᐅ Jerry Wray Wagner, Indiana

Address: 2006 13th St Bedford, IN 47421-2713

Snapshot of U.S. Bankruptcy Proceeding Case 14-90353-BHL-7: "The bankruptcy filing by Jerry Wray Wagner, undertaken in 2014-02-27 in Bedford, IN under Chapter 7, concluded with discharge in 05.28.2014 after liquidating assets."
Jerry Wray Wagner — Indiana, 14-90353-BHL-7


ᐅ Matt R Walls, Indiana

Address: 154 J Hunter Dr Bedford, IN 47421

Brief Overview of Bankruptcy Case 11-90859-BHL-7: "The case of Matt R Walls in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matt R Walls — Indiana, 11-90859-BHL-7


ᐅ Joyce Lynn Ward, Indiana

Address: 4544 State Road 158 Bedford, IN 47421-8562

Bankruptcy Case 2014-90569-BHL-7 Summary: "Joyce Lynn Ward's bankruptcy, initiated in 03.26.2014 and concluded by 06.24.2014 in Bedford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Lynn Ward — Indiana, 2014-90569-BHL-7


ᐅ Sandra Kay Waterford, Indiana

Address: 314 16th St Bedford, IN 47421-4304

Bankruptcy Case 2014-90917-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Sandra Kay Waterford from Bedford, IN, saw her proceedings start in 2014-05-05 and complete by 08.03.2014, involving asset liquidation."
Sandra Kay Waterford — Indiana, 2014-90917-BHL-7


ᐅ Brandi Nichole Waters, Indiana

Address: 136 The Woods Bedford, IN 47421-9300

Snapshot of U.S. Bankruptcy Proceeding Case 16-90401-BHL-7: "In a Chapter 7 bankruptcy case, Brandi Nichole Waters from Bedford, IN, saw her proceedings start in March 2016 and complete by 2016-06-15, involving asset liquidation."
Brandi Nichole Waters — Indiana, 16-90401-BHL-7


ᐅ Kevin Lee Way, Indiana

Address: 5692 State Road 158 Bedford, IN 47421

Brief Overview of Bankruptcy Case 13-92681-BHL-7: "Kevin Lee Way's Chapter 7 bankruptcy, filed in Bedford, IN in 11.25.2013, led to asset liquidation, with the case closing in 03/01/2014."
Kevin Lee Way — Indiana, 13-92681-BHL-7


ᐅ Trevor Ollan Werner, Indiana

Address: 383 Sugar Hill Addition Bedford, IN 47421-8140

Bankruptcy Case 14-90136-BHL-7 Overview: "The case of Trevor Ollan Werner in Bedford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Ollan Werner — Indiana, 14-90136-BHL-7


ᐅ Gary Wessel, Indiana

Address: 314 Bailey Scales Rd Bedford, IN 47421

Bankruptcy Case 10-90270-BHL-7 Overview: "In Bedford, IN, Gary Wessel filed for Chapter 7 bankruptcy in February 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Gary Wessel — Indiana, 10-90270-BHL-7


ᐅ Jackie Ray Wessel, Indiana

Address: 1082 Coxton Rd Bedford, IN 47421

Bankruptcy Case 13-91937-BHL-7 Overview: "Bedford, IN resident Jackie Ray Wessel's 2013-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/30/2013."
Jackie Ray Wessel — Indiana, 13-91937-BHL-7


ᐅ Bradley Westlake, Indiana

Address: 264 Brooke Ln Bedford, IN 47421

Brief Overview of Bankruptcy Case 10-93688-BHL-7: "Bradley Westlake's Chapter 7 bankruptcy, filed in Bedford, IN in November 2010, led to asset liquidation, with the case closing in February 2011."
Bradley Westlake — Indiana, 10-93688-BHL-7


ᐅ Kiersten D Wheelock, Indiana

Address: 1509 Q St Bedford, IN 47421

Bankruptcy Case 13-92143-BHL-7 Summary: "The bankruptcy filing by Kiersten D Wheelock, undertaken in 09/19/2013 in Bedford, IN under Chapter 7, concluded with discharge in 12.24.2013 after liquidating assets."
Kiersten D Wheelock — Indiana, 13-92143-BHL-7


ᐅ Joseph David Wray, Indiana

Address: 1319 10th St Bedford, IN 47421-2529

Concise Description of Bankruptcy Case 15-91715-BHL-7A7: "Bedford, IN resident Joseph David Wray's 2015-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2015."
Joseph David Wray — Indiana, 15-91715-BHL-7A


ᐅ Lana Gayle Wray, Indiana

Address: 1319 10th St Bedford, IN 47421-2529

Concise Description of Bankruptcy Case 15-91715-BHL-7A7: "Lana Gayle Wray's Chapter 7 bankruptcy, filed in Bedford, IN in 09/22/2015, led to asset liquidation, with the case closing in 2015-12-21."
Lana Gayle Wray — Indiana, 15-91715-BHL-7A


ᐅ Doris V Wykoff, Indiana

Address: 403 N St Bedford, IN 47421

Concise Description of Bankruptcy Case 11-90190-BHL-77: "Doris V Wykoff's Chapter 7 bankruptcy, filed in Bedford, IN in Jan 25, 2011, led to asset liquidation, with the case closing in May 3, 2011."
Doris V Wykoff — Indiana, 11-90190-BHL-7