personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomington, Indiana - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Indiana Bankruptcy Records


ᐅ Michael Ray Tague, Indiana

Address: 4393 N Ridgeley Dr Bloomington, IN 47404-9554

Snapshot of U.S. Bankruptcy Proceeding Case 09-17411-RLM-13: "Michael Ray Tague's Chapter 13 bankruptcy in Bloomington, IN started in 11.30.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 25, 2015."
Michael Ray Tague — Indiana, 09-17411-RLM-13


ᐅ Don Tapp, Indiana

Address: 781 E Alpine Trl Bloomington, IN 47401

Bankruptcy Case 10-81473-FJO-7 Overview: "Don Tapp's bankruptcy, initiated in 09.23.2010 and concluded by 2010-12-28 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Tapp — Indiana, 10-81473-FJO-7


ᐅ Donna Tarr, Indiana

Address: 1261 S Fenbrook Ln Bloomington, IN 47401

Concise Description of Bankruptcy Case 10-16453-BHL-77: "In a Chapter 7 bankruptcy case, Donna Tarr from Bloomington, IN, saw her proceedings start in October 29, 2010 and complete by 02/02/2011, involving asset liquidation."
Donna Tarr — Indiana, 10-16453-BHL-7


ᐅ Beverly Sue Taylor, Indiana

Address: 345 S Muller Pkwy Lot 46 Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 11-00490-JKC-7: "The case of Beverly Sue Taylor in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Sue Taylor — Indiana, 11-00490-JKC-7


ᐅ Tracy Edward Taylor, Indiana

Address: 8988 W Hinds Rd Bloomington, IN 47403-9570

Bankruptcy Case 14-05140-RLM-7 Summary: "In Bloomington, IN, Tracy Edward Taylor filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Tracy Edward Taylor — Indiana, 14-05140-RLM-7


ᐅ Linda Joyce Taylor, Indiana

Address: 3640 Sims Ln Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 13-03561-RLM-7: "The bankruptcy filing by Linda Joyce Taylor, undertaken in 04/09/2013 in Bloomington, IN under Chapter 7, concluded with discharge in 2013-07-14 after liquidating assets."
Linda Joyce Taylor — Indiana, 13-03561-RLM-7


ᐅ Robert Keran Taylor, Indiana

Address: 4585 N Thomas Rd Bloomington, IN 47404

Bankruptcy Case 12-05076-FJO-7 Summary: "Robert Keran Taylor's bankruptcy, initiated in 04/30/2012 and concluded by 2012-08-04 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Keran Taylor — Indiana, 12-05076-FJO-7


ᐅ Marlin Taylor, Indiana

Address: 6601 W State Road 45 Bloomington, IN 47403

Concise Description of Bankruptcy Case 10-06255-FJO-77: "The case of Marlin Taylor in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlin Taylor — Indiana, 10-06255-FJO-7


ᐅ James Robert Teague, Indiana

Address: 6737 W Koontz Rd Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 11-06021-JKC-7: "The bankruptcy record of James Robert Teague from Bloomington, IN, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
James Robert Teague — Indiana, 11-06021-JKC-7


ᐅ Randall Lee Teague, Indiana

Address: 3000 S Walnut Street Pike Apt N10 Bloomington, IN 47401-8026

Snapshot of U.S. Bankruptcy Proceeding Case 15-00173-RLM-7: "Randall Lee Teague's bankruptcy, initiated in January 2015 and concluded by 04/13/2015 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Lee Teague — Indiana, 15-00173-RLM-7


ᐅ Larry Tellis, Indiana

Address: 3740 W Woodyard Rd Apt 15 Bloomington, IN 47404

Concise Description of Bankruptcy Case 10-03114-JKC-77: "The bankruptcy filing by Larry Tellis, undertaken in 03/11/2010 in Bloomington, IN under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Larry Tellis — Indiana, 10-03114-JKC-7


ᐅ Debra Terrell, Indiana

Address: 708 S Cory Ln Lot 73 Bloomington, IN 47403

Concise Description of Bankruptcy Case 10-16408-FJO-77: "The bankruptcy filing by Debra Terrell, undertaken in October 2010 in Bloomington, IN under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Debra Terrell — Indiana, 10-16408-FJO-7


ᐅ Pamela Terrill, Indiana

Address: 3615 W Woodcliff Ct Bloomington, IN 47403

Concise Description of Bankruptcy Case 10-18494-AJM-77: "Bloomington, IN resident Pamela Terrill's 12.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-21."
Pamela Terrill — Indiana, 10-18494-AJM-7


ᐅ Stephen Terry, Indiana

Address: 9624 S Bay Pointe Ct Bloomington, IN 47401

Snapshot of U.S. Bankruptcy Proceeding Case 09-18462-JKC-7: "In a Chapter 7 bankruptcy case, Stephen Terry from Bloomington, IN, saw their proceedings start in 2009-12-23 and complete by 03.29.2010, involving asset liquidation."
Stephen Terry — Indiana, 09-18462-JKC-7


ᐅ William Thacker, Indiana

Address: 1202 E Marigold Dr Bloomington, IN 47401

Snapshot of U.S. Bankruptcy Proceeding Case 10-10603-FJO-7: "William Thacker's bankruptcy, initiated in 2010-07-15 and concluded by October 19, 2010 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Thacker — Indiana, 10-10603-FJO-7


ᐅ Robert Joseph Tharp, Indiana

Address: 1700 S CURRY PIKE TRLR 17 Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 12-06046-JKC-7: "Robert Joseph Tharp's Chapter 7 bankruptcy, filed in Bloomington, IN in 2012-05-21, led to asset liquidation, with the case closing in 08.25.2012."
Robert Joseph Tharp — Indiana, 12-06046-JKC-7


ᐅ Sherondra Nichelle Thedford, Indiana

Address: 4109 E Cambridge Dr Bloomington, IN 47408-3104

Bankruptcy Case 16-00977-NPO Overview: "The bankruptcy record of Sherondra Nichelle Thedford from Bloomington, IN, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-19."
Sherondra Nichelle Thedford — Indiana, 16-00977


ᐅ Kathy Lynne Thomas, Indiana

Address: 900 N Curry Pike Trlr 70 Bloomington, IN 47404-2532

Brief Overview of Bankruptcy Case 09-13812-RLM-13: "2009-09-18 marked the beginning of Kathy Lynne Thomas's Chapter 13 bankruptcy in Bloomington, IN, entailing a structured repayment schedule, completed by 11.14.2013."
Kathy Lynne Thomas — Indiana, 09-13812-RLM-13


ᐅ Chester Ray Thomas, Indiana

Address: 3870 E Moores Creek Rd Bloomington, IN 47401

Concise Description of Bankruptcy Case 13-00411-FJO-77: "In Bloomington, IN, Chester Ray Thomas filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2013."
Chester Ray Thomas — Indiana, 13-00411-FJO-7


ᐅ John Wesley Thomas, Indiana

Address: 900 N Curry Pike Trlr 70 Bloomington, IN 47404-2532

Bankruptcy Case 09-13812-RLM-13 Summary: "In their Chapter 13 bankruptcy case filed in September 18, 2009, Bloomington, IN's John Wesley Thomas agreed to a debt repayment plan, which was successfully completed by November 14, 2013."
John Wesley Thomas — Indiana, 09-13812-RLM-13


ᐅ Rebecca Ann Thomas, Indiana

Address: 8422 State Road 43 Bloomington, IN 47404-9121

Concise Description of Bankruptcy Case 2014-04177-JKC-77: "The bankruptcy filing by Rebecca Ann Thomas, undertaken in 2014-05-06 in Bloomington, IN under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Rebecca Ann Thomas — Indiana, 2014-04177-JKC-7


ᐅ Renata D Thomas, Indiana

Address: 708 S Cory Ln Lot 84 Bloomington, IN 47403-2049

Snapshot of U.S. Bankruptcy Proceeding Case 16-03213-RLM-7: "Renata D Thomas's Chapter 7 bankruptcy, filed in Bloomington, IN in 04/27/2016, led to asset liquidation, with the case closing in July 26, 2016."
Renata D Thomas — Indiana, 16-03213-RLM-7


ᐅ Diane Rose Thompson, Indiana

Address: 1444 N Arlington Park Dr Apt 512 Bloomington, IN 47404-2859

Bankruptcy Case 14-09596-JMC-7 Summary: "Diane Rose Thompson's Chapter 7 bankruptcy, filed in Bloomington, IN in 10/16/2014, led to asset liquidation, with the case closing in 01.14.2015."
Diane Rose Thompson — Indiana, 14-09596-JMC-7


ᐅ Michael John Thompson, Indiana

Address: 3034 E Amy Ln Bloomington, IN 47408-4223

Bankruptcy Case 16-00194-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Michael John Thompson from Bloomington, IN, saw their proceedings start in 01.14.2016 and complete by 2016-04-13, involving asset liquidation."
Michael John Thompson — Indiana, 16-00194-RLM-7


ᐅ David Brian Thompson, Indiana

Address: 4790 W Briar Gate Ct Bloomington, IN 47404

Bankruptcy Case 11-05512-FJO-7 Overview: "David Brian Thompson's Chapter 7 bankruptcy, filed in Bloomington, IN in 04/29/2011, led to asset liquidation, with the case closing in August 3, 2011."
David Brian Thompson — Indiana, 11-05512-FJO-7


ᐅ Doug Eugene Thompson, Indiana

Address: 7789 S Mount Zion Rd Bloomington, IN 47403-9458

Bankruptcy Case 08-14286-FJO-13 Overview: "The bankruptcy record for Doug Eugene Thompson from Bloomington, IN, under Chapter 13, filed in 2008-11-14, involved setting up a repayment plan, finalized by 01/21/2014."
Doug Eugene Thompson — Indiana, 08-14286-FJO-13


ᐅ Dana Lynn Thompson, Indiana

Address: 7789 S Mount Zion Rd Bloomington, IN 47403-9458

Bankruptcy Case 08-14286-FJO-13 Summary: "Filing for Chapter 13 bankruptcy in November 2008, Dana Lynn Thompson from Bloomington, IN, structured a repayment plan, achieving discharge in January 2014."
Dana Lynn Thompson — Indiana, 08-14286-FJO-13


ᐅ Linda Lee Thorp, Indiana

Address: 2424 W Marlene Dr Bloomington, IN 47404

Brief Overview of Bankruptcy Case 12-08985-JKC-7: "Bloomington, IN resident Linda Lee Thorp's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 31, 2012."
Linda Lee Thorp — Indiana, 12-08985-JKC-7


ᐅ Adam Ray Tilley, Indiana

Address: 4126 W Heritage Way Bloomington, IN 47403-1900

Snapshot of U.S. Bankruptcy Proceeding Case 16-03189-RLM-7: "The case of Adam Ray Tilley in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Ray Tilley — Indiana, 16-03189-RLM-7


ᐅ David Michael Tilley, Indiana

Address: 4179 W Coffey Ln Bloomington, IN 47404

Snapshot of U.S. Bankruptcy Proceeding Case 13-09337-FJO-7: "In Bloomington, IN, David Michael Tilley filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2013."
David Michael Tilley — Indiana, 13-09337-FJO-7


ᐅ Patricia Timberlake, Indiana

Address: 3869 S Laurel Ct Bloomington, IN 47401

Snapshot of U.S. Bankruptcy Proceeding Case 10-13785-BHL-7: "Bloomington, IN resident Patricia Timberlake's 09/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 18, 2010."
Patricia Timberlake — Indiana, 10-13785-BHL-7


ᐅ Charles Ernie Tinsley, Indiana

Address: 4402 W Tramway Rd Bloomington, IN 47403-9469

Bankruptcy Case 08-03257-JMC-13 Overview: "Charles Ernie Tinsley's Chapter 13 bankruptcy in Bloomington, IN started in 03.26.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-18."
Charles Ernie Tinsley — Indiana, 08-03257-JMC-13


ᐅ Jessica Tittle, Indiana

Address: 3401 S Oaklawn Cir Bloomington, IN 47401

Concise Description of Bankruptcy Case 10-07638-FJO-77: "In a Chapter 7 bankruptcy case, Jessica Tittle from Bloomington, IN, saw her proceedings start in 2010-05-21 and complete by 2010-08-25, involving asset liquidation."
Jessica Tittle — Indiana, 10-07638-FJO-7


ᐅ Kamal Kumar Tiwari, Indiana

Address: 2700 S Robins Bow Bloomington, IN 47401

Bankruptcy Case 11-15045-AJM-7A Overview: "In Bloomington, IN, Kamal Kumar Tiwari filed for Chapter 7 bankruptcy in 2011-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2012."
Kamal Kumar Tiwari — Indiana, 11-15045-AJM-7A


ᐅ Tim Tomlin, Indiana

Address: 3214 S Market Pl Apt 10 Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 10-11813-BHL-7: "The bankruptcy filing by Tim Tomlin, undertaken in 2010-08-05 in Bloomington, IN under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Tim Tomlin — Indiana, 10-11813-BHL-7


ᐅ Nathan Alexander Tomson, Indiana

Address: 3655 S Woods Ave Bloomington, IN 47403

Brief Overview of Bankruptcy Case 12-12050-RLM-7: "The bankruptcy record of Nathan Alexander Tomson from Bloomington, IN, shows a Chapter 7 case filed in Oct 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2013."
Nathan Alexander Tomson — Indiana, 12-12050-RLM-7


ᐅ Donald Treanor, Indiana

Address: 3308 W Jeffrey Rd Bloomington, IN 47403

Bankruptcy Case 10-13384-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Donald Treanor from Bloomington, IN, saw their proceedings start in 09/01/2010 and complete by 12.06.2010, involving asset liquidation."
Donald Treanor — Indiana, 10-13384-AJM-7


ᐅ Shannon Scott Trehern, Indiana

Address: 1709 W 8th St Trlr 32 Bloomington, IN 47404-2887

Snapshot of U.S. Bankruptcy Proceeding Case 15-00235-JMC-7: "In a Chapter 7 bankruptcy case, Shannon Scott Trehern from Bloomington, IN, saw their proceedings start in January 15, 2015 and complete by 2015-04-15, involving asset liquidation."
Shannon Scott Trehern — Indiana, 15-00235-JMC-7


ᐅ Mark Lewis Trenta, Indiana

Address: 2111 S Bent Tree Dr Bloomington, IN 47401-4579

Brief Overview of Bankruptcy Case 11-01915-JKC-13: "Filing for Chapter 13 bankruptcy in 2011-02-26, Mark Lewis Trenta from Bloomington, IN, structured a repayment plan, achieving discharge in 09/13/2013."
Mark Lewis Trenta — Indiana, 11-01915-JKC-13


ᐅ Joyce Trimble, Indiana

Address: PO Box 553 Bloomington, IN 47402

Bankruptcy Case 10-92183 Summary: "Bloomington, IN resident Joyce Trimble's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Joyce Trimble — Indiana, 10-92183


ᐅ Lydia Miriam Troyer, Indiana

Address: PO Box 35 Bloomington, IN 47402-0035

Bankruptcy Case 14-80500-FJO-7 Summary: "The bankruptcy filing by Lydia Miriam Troyer, undertaken in 05.21.2014 in Bloomington, IN under Chapter 7, concluded with discharge in 08/19/2014 after liquidating assets."
Lydia Miriam Troyer — Indiana, 14-80500-FJO-7


ᐅ Danny Joe Truelock, Indiana

Address: 3705 S Duncan Rd Bloomington, IN 47403-9575

Bankruptcy Case 09-05002-JKC-13 Overview: "In his Chapter 13 bankruptcy case filed in Apr 15, 2009, Bloomington, IN's Danny Joe Truelock agreed to a debt repayment plan, which was successfully completed by 2012-08-01."
Danny Joe Truelock — Indiana, 09-05002-JKC-13


ᐅ Michael Wayne Tucker, Indiana

Address: 2700 E Bressingham Way Bloomington, IN 47401-4167

Bankruptcy Case 09-10058-RLM-13 Overview: "Michael Wayne Tucker, a resident of Bloomington, IN, entered a Chapter 13 bankruptcy plan in July 14, 2009, culminating in its successful completion by 2014-11-13."
Michael Wayne Tucker — Indiana, 09-10058-RLM-13


ᐅ John Christopher Tullar, Indiana

Address: 518 N Johnson Ave Bloomington, IN 47404-2876

Brief Overview of Bankruptcy Case 2014-04070-JKC-7: "John Christopher Tullar's bankruptcy, initiated in May 1, 2014 and concluded by 07.30.2014 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Christopher Tullar — Indiana, 2014-04070-JKC-7


ᐅ James Michael Turner, Indiana

Address: 1882 S Pecan Ln Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 11-03533-AJM-7: "The bankruptcy record of James Michael Turner from Bloomington, IN, shows a Chapter 7 case filed in Mar 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
James Michael Turner — Indiana, 11-03533-AJM-7


ᐅ Jesse Stuart Turner, Indiana

Address: PO Box 7451 Bloomington, IN 47407-7451

Bankruptcy Case 15-08556-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Jesse Stuart Turner from Bloomington, IN, saw his proceedings start in 10/12/2015 and complete by January 2016, involving asset liquidation."
Jesse Stuart Turner — Indiana, 15-08556-JJG-7


ᐅ Dawn Christine Turner, Indiana

Address: 345 S Curry Pike Apt 8 Bloomington, IN 47403

Bankruptcy Case 13-13074-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Dawn Christine Turner from Bloomington, IN, saw her proceedings start in December 2013 and complete by March 25, 2014, involving asset liquidation."
Dawn Christine Turner — Indiana, 13-13074-JKC-7


ᐅ Deborah Lynn Tyree, Indiana

Address: 4111 W Vernal Pike Trlr 181 Bloomington, IN 47404-2545

Snapshot of U.S. Bankruptcy Proceeding Case 15-02137-RLM-7: "In a Chapter 7 bankruptcy case, Deborah Lynn Tyree from Bloomington, IN, saw her proceedings start in Mar 19, 2015 and complete by Jun 17, 2015, involving asset liquidation."
Deborah Lynn Tyree — Indiana, 15-02137-RLM-7


ᐅ Debra Ann Tyree, Indiana

Address: 6691 N Showers Rd Bloomington, IN 47408-9418

Brief Overview of Bankruptcy Case 09-16527-JJG-13: "The bankruptcy record for Debra Ann Tyree from Bloomington, IN, under Chapter 13, filed in Nov 10, 2009, involved setting up a repayment plan, finalized by 2015-01-21."
Debra Ann Tyree — Indiana, 09-16527-JJG-13


ᐅ Franklin Scott Tyree, Indiana

Address: 6691 N Showers Rd Bloomington, IN 47408-9418

Bankruptcy Case 09-16527-JJG-13 Overview: "Franklin Scott Tyree's Chapter 13 bankruptcy in Bloomington, IN started in 2009-11-10. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 21, 2015."
Franklin Scott Tyree — Indiana, 09-16527-JJG-13


ᐅ Leo Vernon Tyree, Indiana

Address: 4111 W Vernal Pike Trlr 181 Bloomington, IN 47404-2545

Concise Description of Bankruptcy Case 15-02137-RLM-77: "Leo Vernon Tyree's Chapter 7 bankruptcy, filed in Bloomington, IN in 2015-03-19, led to asset liquidation, with the case closing in 2015-06-17."
Leo Vernon Tyree — Indiana, 15-02137-RLM-7


ᐅ Ryan Anthony Udell, Indiana

Address: 610 N Smith Rd Bloomington, IN 47408-2742

Concise Description of Bankruptcy Case 15-00518-RLM-77: "In Bloomington, IN, Ryan Anthony Udell filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Ryan Anthony Udell — Indiana, 15-00518-RLM-7


ᐅ Doris Ann Ure, Indiana

Address: PO Box 7194 Bloomington, IN 47407-7194

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03890-JKC-7: "The bankruptcy filing by Doris Ann Ure, undertaken in 2014-04-29 in Bloomington, IN under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Doris Ann Ure — Indiana, 2014-03890-JKC-7


ᐅ Anthony Utnage, Indiana

Address: 3379 S Walnut St Bloomington, IN 47401

Concise Description of Bankruptcy Case 10-08990-JKC-77: "The case of Anthony Utnage in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Utnage — Indiana, 10-08990-JKC-7


ᐅ Horn Jan Van, Indiana

Address: 1519 S Dorchester Dr Bloomington, IN 47401

Brief Overview of Bankruptcy Case 10-16851-FJO-7A: "The bankruptcy filing by Horn Jan Van, undertaken in November 9, 2010 in Bloomington, IN under Chapter 7, concluded with discharge in Feb 13, 2011 after liquidating assets."
Horn Jan Van — Indiana, 10-16851-FJO-7A


ᐅ Galen Bradley Wayne Van, Indiana

Address: 319 E 19th St Bloomington, IN 47408-1507

Brief Overview of Bankruptcy Case 15-10102-JMC-7: "The bankruptcy filing by Galen Bradley Wayne Van, undertaken in 2015-12-11 in Bloomington, IN under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Galen Bradley Wayne Van — Indiana, 15-10102-JMC-7


ᐅ Douglas Vandeventer, Indiana

Address: 1820 E Vera Dr Bloomington, IN 47401

Brief Overview of Bankruptcy Case 10-00987-AJM-7: "In Bloomington, IN, Douglas Vandeventer filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Douglas Vandeventer — Indiana, 10-00987-AJM-7


ᐅ Travis Vanever, Indiana

Address: 3316 S Acadia Ct Bloomington, IN 47401

Snapshot of U.S. Bankruptcy Proceeding Case 10-13429-FJO-7: "In a Chapter 7 bankruptcy case, Travis Vanever from Bloomington, IN, saw his proceedings start in Sep 2, 2010 and complete by 2010-12-07, involving asset liquidation."
Travis Vanever — Indiana, 10-13429-FJO-7


ᐅ Drake Patricia Anne Vanhook, Indiana

Address: 1770 1/2 S Weimer Rd Bloomington, IN 47403-2869

Brief Overview of Bankruptcy Case 15-05840-JJG-7: "Drake Patricia Anne Vanhook's bankruptcy, initiated in Jul 8, 2015 and concluded by 2015-10-06 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Drake Patricia Anne Vanhook — Indiana, 15-05840-JJG-7


ᐅ Lynn Vanleer, Indiana

Address: 2200 W Sudbury Dr Apt A14 Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 10-00672-AJM-7: "The bankruptcy record of Lynn Vanleer from Bloomington, IN, shows a Chapter 7 case filed in 01.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Lynn Vanleer — Indiana, 10-00672-AJM-7


ᐅ Angela Lee Vanrooy, Indiana

Address: 535 W Dogwood Ln Bloomington, IN 47404

Snapshot of U.S. Bankruptcy Proceeding Case 13-13162-JMC-7: "Angela Lee Vanrooy's bankruptcy, initiated in December 22, 2013 and concluded by Mar 28, 2014 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Lee Vanrooy — Indiana, 13-13162-JMC-7


ᐅ Thomas Vaught, Indiana

Address: PO Box 5941 Bloomington, IN 47407

Bankruptcy Case 10-16306-JKC-7 Overview: "Thomas Vaught's bankruptcy, initiated in October 2010 and concluded by 2011-02-01 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Vaught — Indiana, 10-16306-JKC-7


ᐅ Peter Holte Venegas, Indiana

Address: 1636 E Moffett Ln Bloomington, IN 47401

Bankruptcy Case 12-00022-AJM-7 Overview: "The case of Peter Holte Venegas in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Holte Venegas — Indiana, 12-00022-AJM-7


ᐅ Justin Vest, Indiana

Address: 511 W Fairway Ln Bloomington, IN 47403

Brief Overview of Bankruptcy Case 09-17506-BHL-7A: "The case of Justin Vest in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Vest — Indiana, 09-17506-BHL-7A


ᐅ Sandra Lea Vest, Indiana

Address: 911 S Persimmon Tree Cir Bloomington, IN 47403

Brief Overview of Bankruptcy Case 13-07416-FJO-7: "In Bloomington, IN, Sandra Lea Vest filed for Chapter 7 bankruptcy in 07/12/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Sandra Lea Vest — Indiana, 13-07416-FJO-7


ᐅ Andrew James Vieira, Indiana

Address: 3312 S Acadia Ct Bloomington, IN 47401-8446

Bankruptcy Case 15-08078-RLM-7 Summary: "In Bloomington, IN, Andrew James Vieira filed for Chapter 7 bankruptcy in 09.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-22."
Andrew James Vieira — Indiana, 15-08078-RLM-7


ᐅ Marvin Thomas Vincent, Indiana

Address: 3131 N Kingsley Dr Bloomington, IN 47404

Snapshot of U.S. Bankruptcy Proceeding Case 13-04074-FJO-7: "In Bloomington, IN, Marvin Thomas Vincent filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-24."
Marvin Thomas Vincent — Indiana, 13-04074-FJO-7


ᐅ Patricia Dawn Vintner, Indiana

Address: 820 W 13th Ct Bloomington, IN 47404

Snapshot of U.S. Bankruptcy Proceeding Case 13-05013-FJO-7: "Bloomington, IN resident Patricia Dawn Vintner's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2013."
Patricia Dawn Vintner — Indiana, 13-05013-FJO-7


ᐅ Imants Vitols, Indiana

Address: 2500 S Rockport Rd Apt 1301 Bloomington, IN 47403

Bankruptcy Case 10-14504-AJM-7 Summary: "The bankruptcy filing by Imants Vitols, undertaken in 2010-09-27 in Bloomington, IN under Chapter 7, concluded with discharge in January 1, 2011 after liquidating assets."
Imants Vitols — Indiana, 10-14504-AJM-7


ᐅ James Franklin Voigtschild, Indiana

Address: 5190 W Nova Dr Bloomington, IN 47404

Concise Description of Bankruptcy Case 11-09935-AJM-77: "James Franklin Voigtschild's bankruptcy, initiated in 08.05.2011 and concluded by November 9, 2011 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Franklin Voigtschild — Indiana, 11-09935-AJM-7


ᐅ Carol Lorraine Vollmer, Indiana

Address: 1306 N Maple St Apt 4 Bloomington, IN 47404

Brief Overview of Bankruptcy Case 13-12887-JKC-7: "In Bloomington, IN, Carol Lorraine Vollmer filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-18."
Carol Lorraine Vollmer — Indiana, 13-12887-JKC-7


ᐅ Stephanie Lin Vollrath, Indiana

Address: 3305 S Odell Dr Apt 4 Bloomington, IN 47401

Snapshot of U.S. Bankruptcy Proceeding Case 11-03768-FJO-7: "The case of Stephanie Lin Vollrath in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Lin Vollrath — Indiana, 11-03768-FJO-7


ᐅ Dawn Marie Volungis, Indiana

Address: 1600 E Hillside Dr Apt 12 Bloomington, IN 47401

Snapshot of U.S. Bankruptcy Proceeding Case 12-07384-FJO-7: "In Bloomington, IN, Dawn Marie Volungis filed for Chapter 7 bankruptcy in 06.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2012."
Dawn Marie Volungis — Indiana, 12-07384-FJO-7


ᐅ Christian Fernando Wade, Indiana

Address: 1150 S Clarizz Blvd Apt 147 Bloomington, IN 47401-4272

Brief Overview of Bankruptcy Case 16-03871-RLM-7: "The bankruptcy filing by Christian Fernando Wade, undertaken in 05/19/2016 in Bloomington, IN under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Christian Fernando Wade — Indiana, 16-03871-RLM-7


ᐅ Megan Mechelle Wade, Indiana

Address: PO Box 95 Bloomington, IN 47402-0095

Bankruptcy Case 16-03871-RLM-7 Summary: "The bankruptcy filing by Megan Mechelle Wade, undertaken in May 2016 in Bloomington, IN under Chapter 7, concluded with discharge in 2016-08-17 after liquidating assets."
Megan Mechelle Wade — Indiana, 16-03871-RLM-7


ᐅ Charles Stephen Wagner, Indiana

Address: 7333 W Ison Rd Bloomington, IN 47403

Brief Overview of Bankruptcy Case 12-13017-RLM-7A: "The bankruptcy filing by Charles Stephen Wagner, undertaken in 2012-11-01 in Bloomington, IN under Chapter 7, concluded with discharge in 2013-02-05 after liquidating assets."
Charles Stephen Wagner — Indiana, 12-13017-RLM-7A


ᐅ James Edward Wagoner, Indiana

Address: 715 S Hickory Dr Bloomington, IN 47403

Bankruptcy Case 11-08354-BHL-7 Summary: "James Edward Wagoner's bankruptcy, initiated in 06.30.2011 and concluded by Oct 4, 2011 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Wagoner — Indiana, 11-08354-BHL-7


ᐅ Kary Lyn Waite, Indiana

Address: 331 W Persimmon Ct Bloomington, IN 47403-4624

Concise Description of Bankruptcy Case 15-05614-JJG-7A7: "The case of Kary Lyn Waite in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kary Lyn Waite — Indiana, 15-05614-JJG-7A


ᐅ Andrew Walker, Indiana

Address: 3837 S Bainbridge Dr Bloomington, IN 47401

Bankruptcy Case 10-10470-JKC-7 Summary: "Bloomington, IN resident Andrew Walker's Jul 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Andrew Walker — Indiana, 10-10470-JKC-7


ᐅ Sonja Maxine Walker, Indiana

Address: 3108 N Norwest Woods Ln Bloomington, IN 47404

Concise Description of Bankruptcy Case 12-05622-AJM-77: "In a Chapter 7 bankruptcy case, Sonja Maxine Walker from Bloomington, IN, saw her proceedings start in 05.11.2012 and complete by 2012-08-15, involving asset liquidation."
Sonja Maxine Walker — Indiana, 12-05622-AJM-7


ᐅ Robert Earl Wall, Indiana

Address: 1644 S Oakdale Dr # 1644 Bloomington, IN 47403

Brief Overview of Bankruptcy Case 11-06261-FJO-7: "The case of Robert Earl Wall in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Earl Wall — Indiana, 11-06261-FJO-7


ᐅ Stephanie Dee Wall, Indiana

Address: 7110 W Reeves Rd Bloomington, IN 47404

Bankruptcy Case 13-07842-JKC-7 Summary: "The bankruptcy filing by Stephanie Dee Wall, undertaken in 07/23/2013 in Bloomington, IN under Chapter 7, concluded with discharge in October 27, 2013 after liquidating assets."
Stephanie Dee Wall — Indiana, 13-07842-JKC-7


ᐅ Clint Donald Wallman, Indiana

Address: 550 E Holland Dr Bloomington, IN 47401-9097

Brief Overview of Bankruptcy Case 15-05079-JJG-7: "Bloomington, IN resident Clint Donald Wallman's June 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2015."
Clint Donald Wallman — Indiana, 15-05079-JJG-7


ᐅ Barry Gene Wallock, Indiana

Address: 714 W 8TH ST Bloomington, IN 47404

Bankruptcy Case 11-02500-FJO-7 Summary: "Barry Gene Wallock's Chapter 7 bankruptcy, filed in Bloomington, IN in March 2011, led to asset liquidation, with the case closing in 2011-06-14."
Barry Gene Wallock — Indiana, 11-02500-FJO-7


ᐅ Robin John Walls, Indiana

Address: 800 W Williams Rd Bloomington, IN 47404-9489

Bankruptcy Case 07-12077-RLM-13 Overview: "Chapter 13 bankruptcy for Robin John Walls in Bloomington, IN began in 2007-12-06, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-17."
Robin John Walls — Indiana, 07-12077-RLM-13


ᐅ Anita Lynn Walters, Indiana

Address: 4410 E Elouise Ave Bloomington, IN 47408

Snapshot of U.S. Bankruptcy Proceeding Case 13-02020-JMC-7: "Bloomington, IN resident Anita Lynn Walters's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2013."
Anita Lynn Walters — Indiana, 13-02020-JMC-7


ᐅ Melinda Jo Wampler, Indiana

Address: 4111 W Vernal Pike Trlr 64 Bloomington, IN 47404

Snapshot of U.S. Bankruptcy Proceeding Case 11-12834-JKC-7: "Melinda Jo Wampler's Chapter 7 bankruptcy, filed in Bloomington, IN in 2011-10-11, led to asset liquidation, with the case closing in 01/15/2012."
Melinda Jo Wampler — Indiana, 11-12834-JKC-7


ᐅ Bryan Jeffrey Wampler, Indiana

Address: 4583 N Hartstrait Rd Bloomington, IN 47404

Bankruptcy Case 11-10074-AJM-7 Overview: "The bankruptcy record of Bryan Jeffrey Wampler from Bloomington, IN, shows a Chapter 7 case filed in Aug 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2011."
Bryan Jeffrey Wampler — Indiana, 11-10074-AJM-7


ᐅ Gary Carl Wampler, Indiana

Address: PO Box 2124 Bloomington, IN 47402-2124

Bankruptcy Case 07-10827-JKC-13 Overview: "Gary Carl Wampler's Chapter 13 bankruptcy in Bloomington, IN started in 10/31/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/05/2013."
Gary Carl Wampler — Indiana, 07-10827-JKC-13


ᐅ Porscha Ward, Indiana

Address: 504 S Cory Ln Bloomington, IN 47403

Bankruptcy Case 10-03368-JKC-7 Summary: "Bloomington, IN resident Porscha Ward's Mar 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Porscha Ward — Indiana, 10-03368-JKC-7


ᐅ Michael Alan Ward, Indiana

Address: 8465 N Old State Road 37 Bloomington, IN 47408

Bankruptcy Case 11-11891-BHL-7 Summary: "In Bloomington, IN, Michael Alan Ward filed for Chapter 7 bankruptcy in 2011-09-21. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Michael Alan Ward — Indiana, 11-11891-BHL-7


ᐅ Daniel R Wardwell, Indiana

Address: 6411 E Allens Creek Rd Bloomington, IN 47401-9721

Bankruptcy Case 15-01735-JMC-7 Overview: "The case of Daniel R Wardwell in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel R Wardwell — Indiana, 15-01735-JMC-7


ᐅ Rebecca Joyce Wardwell, Indiana

Address: 6411 E Allens Creek Rd Bloomington, IN 47401-9721

Bankruptcy Case 15-01735-JMC-7 Overview: "Bloomington, IN resident Rebecca Joyce Wardwell's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Rebecca Joyce Wardwell — Indiana, 15-01735-JMC-7


ᐅ Matthew William Waters, Indiana

Address: 3131 N Kingsley Dr Bloomington, IN 47404

Brief Overview of Bankruptcy Case 11-01232-BHL-7: "In Bloomington, IN, Matthew William Waters filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Matthew William Waters — Indiana, 11-01232-BHL-7


ᐅ George Wrestler, Indiana

Address: 2005 S Oakdale Dr Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 10-04349-JKC-7: "George Wrestler's bankruptcy, initiated in 03.30.2010 and concluded by 2010-07-04 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Wrestler — Indiana, 10-04349-JKC-7


ᐅ Tina Wrestler, Indiana

Address: 2746 S Adams St Apt 6 Bloomington, IN 47403

Concise Description of Bankruptcy Case 10-04109-AJM-77: "The bankruptcy filing by Tina Wrestler, undertaken in 2010-03-26 in Bloomington, IN under Chapter 7, concluded with discharge in 2010-06-30 after liquidating assets."
Tina Wrestler — Indiana, 10-04109-AJM-7


ᐅ Angela Marie Wright, Indiana

Address: 930 S Basswood Cir Bloomington, IN 47403-5840

Brief Overview of Bankruptcy Case 16-00643-JMC-7: "The bankruptcy record of Angela Marie Wright from Bloomington, IN, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2016."
Angela Marie Wright — Indiana, 16-00643-JMC-7


ᐅ Gwendolyn Corrie Wulf, Indiana

Address: 1215 S Shadeland Dr Bloomington, IN 47403

Bankruptcy Case 13-03704-JKC-7 Summary: "The case of Gwendolyn Corrie Wulf in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwendolyn Corrie Wulf — Indiana, 13-03704-JKC-7


ᐅ Kenneth Brian Wulf, Indiana

Address: 3024 S Colfax Dr Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 11-05308-FJO-7: "Bloomington, IN resident Kenneth Brian Wulf's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2011."
Kenneth Brian Wulf — Indiana, 11-05308-FJO-7


ᐅ Martha Louise Wyatt, Indiana

Address: 811 E Waterloo Ct Bloomington, IN 47401

Brief Overview of Bankruptcy Case 11-00995-AJM-7A: "The case of Martha Louise Wyatt in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Louise Wyatt — Indiana, 11-00995-AJM-7A