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 Ronald Alan Dinges, Indiana

Address: 9111 S Front Nine Dr Bloomington, IN 47401-8147

Bankruptcy Case 15-01708-JJG-7 Overview: "The bankruptcy filing by Ronald Alan Dinges, undertaken in March 2015 in Bloomington, IN under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Ronald Alan Dinges — Indiana, 15-01708-JJG-7


ᐅ Victoria Lea Dinges, Indiana

Address: 1059 S Basswood Cir Bloomington, IN 47403-2820

Brief Overview of Bankruptcy Case 15-01708-JJG-7: "In a Chapter 7 bankruptcy case, Victoria Lea Dinges from Bloomington, IN, saw her proceedings start in 03/10/2015 and complete by 06.08.2015, involving asset liquidation."
Victoria Lea Dinges — Indiana, 15-01708-JJG-7


ᐅ Damian Dittmer, Indiana

Address: 3011 S Leonard Springs Rd Apt 106 Bloomington, IN 47403

Bankruptcy Case 12-08027-JKC-7 Summary: "Damian Dittmer's Chapter 7 bankruptcy, filed in Bloomington, IN in Jul 5, 2012, led to asset liquidation, with the case closing in 2012-10-09."
Damian Dittmer — Indiana, 12-08027-JKC-7


ᐅ Frederick Allen Ditton, Indiana

Address: 3323 N Smith Pike Bloomington, IN 47404

Concise Description of Bankruptcy Case 12-13232-RLM-77: "The case of Frederick Allen Ditton in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Allen Ditton — Indiana, 12-13232-RLM-7


ᐅ Douglas Dixon, Indiana

Address: 7592 S Strain Ridge Rd Bloomington, IN 47401

Bankruptcy Case 10-15435-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Douglas Dixon from Bloomington, IN, saw his proceedings start in October 12, 2010 and complete by Jan 16, 2011, involving asset liquidation."
Douglas Dixon — Indiana, 10-15435-JKC-7


ᐅ Dennis Dodge, Indiana

Address: 3830 E Boltinghouse Rd Bloomington, IN 47408

Brief Overview of Bankruptcy Case 10-02083-JKC-7: "The case of Dennis Dodge in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Dodge — Indiana, 10-02083-JKC-7


ᐅ Sarah Doering, Indiana

Address: 5474 N Union Valley Rd Bloomington, IN 47404

Snapshot of U.S. Bankruptcy Proceeding Case 10-04120-FJO-7: "Sarah Doering's bankruptcy, initiated in 03/26/2010 and concluded by 2010-06-30 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Doering — Indiana, 10-04120-FJO-7


ᐅ John Dollens, Indiana

Address: 497 S Woodfield Ln Bloomington, IN 47403

Bankruptcy Case 10-06258-BHL-7 Overview: "John Dollens's Chapter 7 bankruptcy, filed in Bloomington, IN in 04.29.2010, led to asset liquidation, with the case closing in August 3, 2010."
John Dollens — Indiana, 10-06258-BHL-7


ᐅ James Michael Donahue, Indiana

Address: 1955 N College Ave Apt 11 Bloomington, IN 47404-2452

Snapshot of U.S. Bankruptcy Proceeding Case 14-00277-JKC-7: "James Michael Donahue's bankruptcy, initiated in 2014-01-16 and concluded by 2014-04-16 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Donahue — Indiana, 14-00277-JKC-7


ᐅ Scott Dougherty, Indiana

Address: 1453 W Allen St Bloomington, IN 47403

Concise Description of Bankruptcy Case 10-18133-AJM-77: "In a Chapter 7 bankruptcy case, Scott Dougherty from Bloomington, IN, saw their proceedings start in 2010-12-07 and complete by Mar 13, 2011, involving asset liquidation."
Scott Dougherty — Indiana, 10-18133-AJM-7


ᐅ Dennis Dreher, Indiana

Address: 2720 E Mel Currie Rd Bloomington, IN 47408

Concise Description of Bankruptcy Case 10-00469-JKC-77: "In Bloomington, IN, Dennis Dreher filed for Chapter 7 bankruptcy in 2010-01-18. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Dennis Dreher — Indiana, 10-00469-JKC-7


ᐅ Tracie Drew, Indiana

Address: 925 W Lawson Rd Bloomington, IN 47404

Brief Overview of Bankruptcy Case 10-06488-JKC-7A: "Bloomington, IN resident Tracie Drew's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-04."
Tracie Drew — Indiana, 10-06488-JKC-7A


ᐅ Kendra Sue Dumond, Indiana

Address: 3765 E Cobble Creek Dr Bloomington, IN 47401-7136

Snapshot of U.S. Bankruptcy Proceeding Case 15-02695-JMC-7: "In Bloomington, IN, Kendra Sue Dumond filed for Chapter 7 bankruptcy in 2015-04-02. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2015."
Kendra Sue Dumond — Indiana, 15-02695-JMC-7


ᐅ Joanna Lynn Duncan, Indiana

Address: 5050 N Union Valley Rd Bloomington, IN 47404

Snapshot of U.S. Bankruptcy Proceeding Case 11-15242-FJO-7A: "The bankruptcy filing by Joanna Lynn Duncan, undertaken in December 2011 in Bloomington, IN under Chapter 7, concluded with discharge in 2012-03-20 after liquidating assets."
Joanna Lynn Duncan — Indiana, 11-15242-FJO-7A


ᐅ Darren Christopher Duncan, Indiana

Address: 2504 S Bryan St Lot 1E Bloomington, IN 47403

Brief Overview of Bankruptcy Case 12-12992-JKC-7: "Darren Christopher Duncan's bankruptcy, initiated in November 2012 and concluded by February 2013 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren Christopher Duncan — Indiana, 12-12992-JKC-7


ᐅ Thomas Joe Dunigan, Indiana

Address: 6321 N Bent Pine Dr Bloomington, IN 47408

Snapshot of U.S. Bankruptcy Proceeding Case 13-00889-FJO-7: "The case of Thomas Joe Dunigan in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Joe Dunigan — Indiana, 13-00889-FJO-7


ᐅ Michael Dye, Indiana

Address: 471 S Bay Hill Ct Bloomington, IN 47403

Brief Overview of Bankruptcy Case 10-07581-JKC-7: "The bankruptcy filing by Michael Dye, undertaken in 2010-05-20 in Bloomington, IN under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Michael Dye — Indiana, 10-07581-JKC-7


ᐅ David Dean Dyer, Indiana

Address: 9351 S Lake Ridge Dr Bloomington, IN 47401

Snapshot of U.S. Bankruptcy Proceeding Case 13-91054-BHL-7A: "The bankruptcy filing by David Dean Dyer, undertaken in 2013-05-07 in Bloomington, IN under Chapter 7, concluded with discharge in Aug 11, 2013 after liquidating assets."
David Dean Dyer — Indiana, 13-91054-BHL-7A


ᐅ Steven Ray Dyer, Indiana

Address: 1030 E Summit View Pl Bloomington, IN 47401-4541

Concise Description of Bankruptcy Case 15-03621-JMC-77: "Bloomington, IN resident Steven Ray Dyer's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2015."
Steven Ray Dyer — Indiana, 15-03621-JMC-7


ᐅ Nancy Kay Dyer, Indiana

Address: 1030 E Summit View Pl Bloomington, IN 47401-4541

Snapshot of U.S. Bankruptcy Proceeding Case 15-03621-JMC-7: "The bankruptcy record of Nancy Kay Dyer from Bloomington, IN, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2015."
Nancy Kay Dyer — Indiana, 15-03621-JMC-7


ᐅ Jr Dillon Eads, Indiana

Address: 3915 E Stipp Rd Bloomington, IN 47401

Concise Description of Bankruptcy Case 10-06032-JKC-77: "The case of Jr Dillon Eads in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dillon Eads — Indiana, 10-06032-JKC-7


ᐅ Michael Wayne Eads, Indiana

Address: 1121 N Madison St Bloomington, IN 47404

Brief Overview of Bankruptcy Case 12-07184-JKC-7: "The bankruptcy filing by Michael Wayne Eads, undertaken in June 15, 2012 in Bloomington, IN under Chapter 7, concluded with discharge in Sep 19, 2012 after liquidating assets."
Michael Wayne Eads — Indiana, 12-07184-JKC-7


ᐅ Jennifer Marlene Eberle, Indiana

Address: 6340 N Viking Ridge Rd Bloomington, IN 47408

Concise Description of Bankruptcy Case 13-02588-RLM-77: "The bankruptcy filing by Jennifer Marlene Eberle, undertaken in Mar 20, 2013 in Bloomington, IN under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Jennifer Marlene Eberle — Indiana, 13-02588-RLM-7


ᐅ Sherri Lynn Edie, Indiana

Address: 1325 W Hickory Ln Bloomington, IN 47404-1507

Snapshot of U.S. Bankruptcy Proceeding Case 15-06089-JMC-7: "In Bloomington, IN, Sherri Lynn Edie filed for Chapter 7 bankruptcy in 07.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Sherri Lynn Edie — Indiana, 15-06089-JMC-7


ᐅ Steven R Edington, Indiana

Address: 8500 W Kirksville Rd Bloomington, IN 47403

Bankruptcy Case 09-01865-FJO-7 Summary: "The case of Steven R Edington in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Edington — Indiana, 09-01865-FJO-7


ᐅ Donald Eugene Edmanson, Indiana

Address: 155 N Hartstrait Rd Bloomington, IN 47404-9700

Bankruptcy Case 15-05461-RLM-7 Overview: "In Bloomington, IN, Donald Eugene Edmanson filed for Chapter 7 bankruptcy in Jun 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-22."
Donald Eugene Edmanson — Indiana, 15-05461-RLM-7


ᐅ Diana Lynn Edmonson, Indiana

Address: 155 N Hartstrait Rd Bloomington, IN 47404-9700

Bankruptcy Case 15-05461-RLM-7 Summary: "Diana Lynn Edmonson's Chapter 7 bankruptcy, filed in Bloomington, IN in June 2015, led to asset liquidation, with the case closing in 09.22.2015."
Diana Lynn Edmonson — Indiana, 15-05461-RLM-7


ᐅ Christina Nicole Edwards, Indiana

Address: 1600 N Willis Dr Trlr 276 Bloomington, IN 47404

Bankruptcy Case 11-05467-AJM-7 Overview: "Christina Nicole Edwards's Chapter 7 bankruptcy, filed in Bloomington, IN in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-03."
Christina Nicole Edwards — Indiana, 11-05467-AJM-7


ᐅ Kathryn Sue Edwards, Indiana

Address: 7800 S Harmony Rd Bloomington, IN 47403

Bankruptcy Case 11-08152-JKC-7 Summary: "Kathryn Sue Edwards's Chapter 7 bankruptcy, filed in Bloomington, IN in Jun 28, 2011, led to asset liquidation, with the case closing in 10/02/2011."
Kathryn Sue Edwards — Indiana, 11-08152-JKC-7


ᐅ Rocky Lee Elkins, Indiana

Address: 1060 N Logan Rd Bloomington, IN 47404

Bankruptcy Case 13-04081-JKC-7 Overview: "The bankruptcy filing by Rocky Lee Elkins, undertaken in 2013-04-19 in Bloomington, IN under Chapter 7, concluded with discharge in Jul 24, 2013 after liquidating assets."
Rocky Lee Elkins — Indiana, 13-04081-JKC-7


ᐅ Matthew Ryan Elliott, Indiana

Address: 6435 E State Road 45 Bloomington, IN 47408

Bankruptcy Case 13-09339-JMC-7 Overview: "The case of Matthew Ryan Elliott in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Ryan Elliott — Indiana, 13-09339-JMC-7


ᐅ Tony Wayne Elliott, Indiana

Address: 4495 W Crestwood Dr Bloomington, IN 47404

Concise Description of Bankruptcy Case 13-01572-RLM-77: "The bankruptcy record of Tony Wayne Elliott from Bloomington, IN, shows a Chapter 7 case filed in Feb 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2013."
Tony Wayne Elliott — Indiana, 13-01572-RLM-7


ᐅ Karen Susanne Ellis, Indiana

Address: 1327 S Dunn St Bloomington, IN 47401

Bankruptcy Case 12-12614-FJO-7 Summary: "Bloomington, IN resident Karen Susanne Ellis's 2012-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2013."
Karen Susanne Ellis — Indiana, 12-12614-FJO-7


ᐅ Ehab Elsharkawi, Indiana

Address: 720 S College Mall Rd Apt A8 Bloomington, IN 47401

Concise Description of Bankruptcy Case 10-04111-AJM-77: "The bankruptcy filing by Ehab Elsharkawi, undertaken in Mar 26, 2010 in Bloomington, IN under Chapter 7, concluded with discharge in June 30, 2010 after liquidating assets."
Ehab Elsharkawi — Indiana, 10-04111-AJM-7


ᐅ Brittney Nicole Embry, Indiana

Address: 500 S Basswood Dr Apt I Bloomington, IN 47403-5220

Brief Overview of Bankruptcy Case 15-06393-JMC-7: "The bankruptcy record of Brittney Nicole Embry from Bloomington, IN, shows a Chapter 7 case filed in July 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2015."
Brittney Nicole Embry — Indiana, 15-06393-JMC-7


ᐅ Megan Michelle Emmett, Indiana

Address: 3511 W Fairington Dr Bloomington, IN 47403-3800

Bankruptcy Case 14-08250-RLM-7 Overview: "Bloomington, IN resident Megan Michelle Emmett's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-02."
Megan Michelle Emmett — Indiana, 14-08250-RLM-7


ᐅ Michael Mcbride Emmett, Indiana

Address: 3511 W Fairington Dr Bloomington, IN 47403-3800

Bankruptcy Case 14-08250-RLM-7 Summary: "The bankruptcy record of Michael Mcbride Emmett from Bloomington, IN, shows a Chapter 7 case filed in 2014-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Michael Mcbride Emmett — Indiana, 14-08250-RLM-7


ᐅ Robert Bruce England, Indiana

Address: 5105 N Conti Ct Bloomington, IN 47404

Bankruptcy Case 11-13933-JKC-7 Overview: "In Bloomington, IN, Robert Bruce England filed for Chapter 7 bankruptcy in 2011-11-08. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2012."
Robert Bruce England — Indiana, 11-13933-JKC-7


ᐅ Franklin Enochs, Indiana

Address: PO Box 2455 Bloomington, IN 47402

Bankruptcy Case 10-04309-AJM-7 Overview: "The bankruptcy filing by Franklin Enochs, undertaken in Mar 30, 2010 in Bloomington, IN under Chapter 7, concluded with discharge in 2010-07-04 after liquidating assets."
Franklin Enochs — Indiana, 10-04309-AJM-7


ᐅ Linda Enochs, Indiana

Address: 400 W Terrace Dr Trlr 8 Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 10-11183-AJM-7: "In Bloomington, IN, Linda Enochs filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Linda Enochs — Indiana, 10-11183-AJM-7


ᐅ Fred Nolan Ervin, Indiana

Address: 7050 S Harmony Rd Bloomington, IN 47403

Bankruptcy Case 12-08279-JKC-7 Summary: "The bankruptcy filing by Fred Nolan Ervin, undertaken in July 11, 2012 in Bloomington, IN under Chapter 7, concluded with discharge in 10.15.2012 after liquidating assets."
Fred Nolan Ervin — Indiana, 12-08279-JKC-7


ᐅ Mickey Eugene Ervin, Indiana

Address: 2100 W SUDBURY DR APT O19 Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 12-04563-JKC-7: "In a Chapter 7 bankruptcy case, Mickey Eugene Ervin from Bloomington, IN, saw their proceedings start in 2012-04-19 and complete by 07/24/2012, involving asset liquidation."
Mickey Eugene Ervin — Indiana, 12-04563-JKC-7


ᐅ Johnathan Lee Estes, Indiana

Address: 1325 N Woodburn Ave Bloomington, IN 47404-3474

Bankruptcy Case 15-02583-RLM-7 Summary: "Bloomington, IN resident Johnathan Lee Estes's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Johnathan Lee Estes — Indiana, 15-02583-RLM-7


ᐅ Vera Balkansky Estrada, Indiana

Address: 304 E Rusgan Dr Bloomington, IN 47408-1054

Bankruptcy Case 09-10163-FJO-13 Overview: "Filing for Chapter 13 bankruptcy in 07.15.2009, Vera Balkansky Estrada from Bloomington, IN, structured a repayment plan, achieving discharge in 2012-10-12."
Vera Balkansky Estrada — Indiana, 09-10163-FJO-13


ᐅ William Charles Evans, Indiana

Address: 3731 W Stafford Dr Bloomington, IN 47403-3855

Concise Description of Bankruptcy Case 11-08241-FJO-137: "In their Chapter 13 bankruptcy case filed in 06/29/2011, Bloomington, IN's William Charles Evans agreed to a debt repayment plan, which was successfully completed by July 30, 2013."
William Charles Evans — Indiana, 11-08241-FJO-13


ᐅ Caitlyn Erin Evans, Indiana

Address: 656 N Woodbridge Dr Bloomington, IN 47408-2773

Bankruptcy Case 15-06906-JMC-7 Summary: "The case of Caitlyn Erin Evans in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caitlyn Erin Evans — Indiana, 15-06906-JMC-7


ᐅ Danny Everett, Indiana

Address: 2193 W Tobacco Rd Bloomington, IN 47403

Brief Overview of Bankruptcy Case 10-04909-AJM-7: "Danny Everett's Chapter 7 bankruptcy, filed in Bloomington, IN in 04.08.2010, led to asset liquidation, with the case closing in 2010-07-13."
Danny Everett — Indiana, 10-04909-AJM-7


ᐅ Sharon Grace Fansler, Indiana

Address: 4137 W Gifford Rd Bloomington, IN 47403-2600

Bankruptcy Case 2014-02638-JKC-7 Overview: "The bankruptcy filing by Sharon Grace Fansler, undertaken in 2014-03-28 in Bloomington, IN under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Sharon Grace Fansler — Indiana, 2014-02638-JKC-7


ᐅ Syana Farrand, Indiana

Address: 320 E Rhorer Rd Bloomington, IN 47401

Snapshot of U.S. Bankruptcy Proceeding Case 10-18266-JKC-7A: "Syana Farrand's bankruptcy, initiated in December 2010 and concluded by March 15, 2011 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Syana Farrand — Indiana, 10-18266-JKC-7A


ᐅ Clarice Elaine Feldbaumer, Indiana

Address: 5579 S Handy Rd Bloomington, IN 47401-9664

Bankruptcy Case 11-06703-RLM-13 Overview: "Clarice Elaine Feldbaumer's Bloomington, IN bankruptcy under Chapter 13 in 05.24.2011 led to a structured repayment plan, successfully discharged in 02/11/2015."
Clarice Elaine Feldbaumer — Indiana, 11-06703-RLM-13


ᐅ Alan Felmy, Indiana

Address: 3229 W Reba Ct Bloomington, IN 47403

Bankruptcy Case 10-03639-FJO-7 Summary: "In Bloomington, IN, Alan Felmy filed for Chapter 7 bankruptcy in 03.19.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Alan Felmy — Indiana, 10-03639-FJO-7


ᐅ Jerry Gordon Felton, Indiana

Address: 3340 W Cockrell Rd Bloomington, IN 47403

Bankruptcy Case 12-12286-RLM-7 Summary: "Jerry Gordon Felton's bankruptcy, initiated in October 16, 2012 and concluded by 2013-01-20 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Gordon Felton — Indiana, 12-12286-RLM-7


ᐅ William David Ferry, Indiana

Address: 607 S Washington St Apt 3 Bloomington, IN 47401

Brief Overview of Bankruptcy Case 12-01056-JKC-7: "In Bloomington, IN, William David Ferry filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-16."
William David Ferry — Indiana, 12-01056-JKC-7


ᐅ Anastasia Figg, Indiana

Address: 593 E Graham Pl Bloomington, IN 47401

Bankruptcy Case 10-02873-JKC-7A Summary: "In a Chapter 7 bankruptcy case, Anastasia Figg from Bloomington, IN, saw her proceedings start in Mar 9, 2010 and complete by 2010-06-13, involving asset liquidation."
Anastasia Figg — Indiana, 10-02873-JKC-7A


ᐅ Donald Finch, Indiana

Address: 5065 E Ratliff Rd Bloomington, IN 47408

Brief Overview of Bankruptcy Case 10-04587-BHL-7: "Donald Finch's Chapter 7 bankruptcy, filed in Bloomington, IN in 03.31.2010, led to asset liquidation, with the case closing in 2010-07-05."
Donald Finch — Indiana, 10-04587-BHL-7


ᐅ Lucas Finley, Indiana

Address: 7979 W Evans Rd Bloomington, IN 47403

Bankruptcy Case 10-03720-AJM-7 Summary: "The bankruptcy filing by Lucas Finley, undertaken in Mar 21, 2010 in Bloomington, IN under Chapter 7, concluded with discharge in Jun 25, 2010 after liquidating assets."
Lucas Finley — Indiana, 10-03720-AJM-7


ᐅ Raleigh Finley, Indiana

Address: 1400 S Basswood Cir Bloomington, IN 47403-2815

Bankruptcy Case 15-06870-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Raleigh Finley from Bloomington, IN, saw his proceedings start in 2015-08-12 and complete by 2015-11-10, involving asset liquidation."
Raleigh Finley — Indiana, 15-06870-JMC-7


ᐅ Kenneth Joe Fitzpatrick, Indiana

Address: 710 S Park Ridge Rd Bloomington, IN 47401

Bankruptcy Case 12-12754-RLM-7A Overview: "The bankruptcy record of Kenneth Joe Fitzpatrick from Bloomington, IN, shows a Chapter 7 case filed in Oct 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2013."
Kenneth Joe Fitzpatrick — Indiana, 12-12754-RLM-7A


ᐅ Kevin D Fleener, Indiana

Address: 7808 W Eller Rd Bloomington, IN 47403

Bankruptcy Case 11-06377-AJM-7 Summary: "The case of Kevin D Fleener in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Fleener — Indiana, 11-06377-AJM-7


ᐅ Jeffrey Scott Fleetwood, Indiana

Address: 2239 N McMullen Dr Bloomington, IN 47404

Brief Overview of Bankruptcy Case 11-03415-FJO-7: "Jeffrey Scott Fleetwood's Chapter 7 bankruptcy, filed in Bloomington, IN in March 2011, led to asset liquidation, with the case closing in 2011-06-29."
Jeffrey Scott Fleetwood — Indiana, 11-03415-FJO-7


ᐅ Scott Thomas Fleetwood, Indiana

Address: 3200 N Browncliff Ln Bloomington, IN 47408

Bankruptcy Case 11-12646-JKC-7 Overview: "The bankruptcy record of Scott Thomas Fleetwood from Bloomington, IN, shows a Chapter 7 case filed in 2011-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-10."
Scott Thomas Fleetwood — Indiana, 11-12646-JKC-7


ᐅ Carrie Mckay Fleming, Indiana

Address: 4151 N Kinser Pike Bloomington, IN 47404-9495

Concise Description of Bankruptcy Case 15-06769-RLM-77: "Carrie Mckay Fleming's Chapter 7 bankruptcy, filed in Bloomington, IN in 2015-08-10, led to asset liquidation, with the case closing in 11/08/2015."
Carrie Mckay Fleming — Indiana, 15-06769-RLM-7


ᐅ Donna Jean Fletcher, Indiana

Address: 454 S Westplex Ave Unit 302 Bloomington, IN 47403-5011

Bankruptcy Case 16-00725-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Donna Jean Fletcher from Bloomington, IN, saw her proceedings start in February 12, 2016 and complete by 2016-05-12, involving asset liquidation."
Donna Jean Fletcher — Indiana, 16-00725-JMC-7


ᐅ Kimberly Ann Flynn, Indiana

Address: 4208 S Orchard Ln Bloomington, IN 47403

Bankruptcy Case 13-01607-JMC-7 Summary: "Bloomington, IN resident Kimberly Ann Flynn's 02/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2013."
Kimberly Ann Flynn — Indiana, 13-01607-JMC-7


ᐅ Mark Allen Flynn, Indiana

Address: 1619 W Gray St Bloomington, IN 47404

Bankruptcy Case 13-11463-JMC-7 Overview: "The bankruptcy filing by Mark Allen Flynn, undertaken in 10/29/2013 in Bloomington, IN under Chapter 7, concluded with discharge in 2014-02-02 after liquidating assets."
Mark Allen Flynn — Indiana, 13-11463-JMC-7


ᐅ Katherine James Forgacs, Indiana

Address: 921 W Cardinal Ct Bloomington, IN 47403-9006

Bankruptcy Case 15-04459-JMC-7 Overview: "The case of Katherine James Forgacs in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine James Forgacs — Indiana, 15-04459-JMC-7


ᐅ Joy Lynn Forrest, Indiana

Address: PO BOX 714 Bloomington, IN 47402

Brief Overview of Bankruptcy Case 12-05708-JKC-7: "The case of Joy Lynn Forrest in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Lynn Forrest — Indiana, 12-05708-JKC-7


ᐅ William Earl Fortier, Indiana

Address: 508 E Fawn Ridge Trl Bloomington, IN 47408

Concise Description of Bankruptcy Case 11-00573-AJM-7A7: "The bankruptcy record of William Earl Fortier from Bloomington, IN, shows a Chapter 7 case filed in 01.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
William Earl Fortier — Indiana, 11-00573-AJM-7A


ᐅ Brian Lu Fortner, Indiana

Address: 533 E GRAHAM PL Bloomington, IN 47401

Bankruptcy Case 12-04632-FJO-7 Summary: "Brian Lu Fortner's Chapter 7 bankruptcy, filed in Bloomington, IN in Apr 20, 2012, led to asset liquidation, with the case closing in July 2012."
Brian Lu Fortner — Indiana, 12-04632-FJO-7


ᐅ Michael Foster, Indiana

Address: 1650 E Sanders Second Ave Bloomington, IN 47401

Bankruptcy Case 09-16021-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Michael Foster from Bloomington, IN, saw their proceedings start in 2009-10-29 and complete by February 2, 2010, involving asset liquidation."
Michael Foster — Indiana, 09-16021-BHL-7


ᐅ Beattie Judith Anne Fowke, Indiana

Address: 3341 S Acadia Ct Bloomington, IN 47401

Bankruptcy Case 11-13917-FJO-7 Overview: "Beattie Judith Anne Fowke's bankruptcy, initiated in 2011-11-08 and concluded by February 12, 2012 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beattie Judith Anne Fowke — Indiana, 11-13917-FJO-7


ᐅ Brian Alfred Fox, Indiana

Address: 2810 S Saint Remy Cir Bloomington, IN 47401-2420

Concise Description of Bankruptcy Case 14-05952-RLM-77: "The bankruptcy filing by Brian Alfred Fox, undertaken in 2014-06-24 in Bloomington, IN under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets."
Brian Alfred Fox — Indiana, 14-05952-RLM-7


ᐅ Laura Frank, Indiana

Address: 4772 N Briar Gate Dr Bloomington, IN 47404

Bankruptcy Case 10-07038-AJM-7A Summary: "Bloomington, IN resident Laura Frank's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Laura Frank — Indiana, 10-07038-AJM-7A


ᐅ Vera Lynne Franklin, Indiana

Address: 4575 W Woodland Dr Apt E Bloomington, IN 47404-8936

Concise Description of Bankruptcy Case 16-02636-RLM-77: "The bankruptcy filing by Vera Lynne Franklin, undertaken in 04/11/2016 in Bloomington, IN under Chapter 7, concluded with discharge in 07/10/2016 after liquidating assets."
Vera Lynne Franklin — Indiana, 16-02636-RLM-7


ᐅ Paula Ann Franklin, Indiana

Address: 9054 S Pointe Ridge Ln Bloomington, IN 47401

Bankruptcy Case 12-10258-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Paula Ann Franklin from Bloomington, IN, saw her proceedings start in Aug 28, 2012 and complete by Dec 2, 2012, involving asset liquidation."
Paula Ann Franklin — Indiana, 12-10258-RLM-7


ᐅ Laurette Susan Frazier, Indiana

Address: 4100 S Rockport Rd Bloomington, IN 47403

Bankruptcy Case 12-00357-AJM-7 Overview: "The case of Laurette Susan Frazier in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurette Susan Frazier — Indiana, 12-00357-AJM-7


ᐅ Stephen Frazo, Indiana

Address: 4848 N Brummetts Creek Rd Bloomington, IN 47408

Concise Description of Bankruptcy Case 10-11505-FJO-7A7: "The bankruptcy record of Stephen Frazo from Bloomington, IN, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2010."
Stephen Frazo — Indiana, 10-11505-FJO-7A


ᐅ Eric Freeman, Indiana

Address: 9337 W Elwren Rd Bloomington, IN 47403

Brief Overview of Bankruptcy Case 10-09741-AJM-7: "In Bloomington, IN, Eric Freeman filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2010."
Eric Freeman — Indiana, 10-09741-AJM-7


ᐅ Laura Ann Freeman, Indiana

Address: 6466 E State Road 45 Bloomington, IN 47408-9222

Brief Overview of Bankruptcy Case 15-09340-RLM-7A: "The case of Laura Ann Freeman in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Ann Freeman — Indiana, 15-09340-RLM-7A


ᐅ Lisa Freeman, Indiana

Address: 914 N Jackson St Apt A Bloomington, IN 47404

Snapshot of U.S. Bankruptcy Proceeding Case 10-11600-JKC-7: "The bankruptcy record of Lisa Freeman from Bloomington, IN, shows a Chapter 7 case filed in 2010-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Lisa Freeman — Indiana, 10-11600-JKC-7


ᐅ Deborah Ann Frick, Indiana

Address: 3767 S Westmont Ave Bloomington, IN 47403-9282

Bankruptcy Case 14-10723-JMC-7 Summary: "The bankruptcy filing by Deborah Ann Frick, undertaken in November 2014 in Bloomington, IN under Chapter 7, concluded with discharge in 02/23/2015 after liquidating assets."
Deborah Ann Frick — Indiana, 14-10723-JMC-7


ᐅ Thomas Frohliger, Indiana

Address: 4171 W Sierra Dr Trlr 8 Bloomington, IN 47403

Bankruptcy Case 09-16882-FJO-7A Overview: "In Bloomington, IN, Thomas Frohliger filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-22."
Thomas Frohliger — Indiana, 09-16882-FJO-7A


ᐅ Stephen Matthew Frye, Indiana

Address: 1700 S Curry Pike Trlr 73 Bloomington, IN 47403-2779

Concise Description of Bankruptcy Case 2014-06557-RLM-77: "In Bloomington, IN, Stephen Matthew Frye filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2014."
Stephen Matthew Frye — Indiana, 2014-06557-RLM-7


ᐅ Lorrie Ann Frye, Indiana

Address: 4221 W Curry Ct Bloomington, IN 47403

Bankruptcy Case 11-11243-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Lorrie Ann Frye from Bloomington, IN, saw her proceedings start in 09.06.2011 and complete by Dec 11, 2011, involving asset liquidation."
Lorrie Ann Frye — Indiana, 11-11243-JKC-7


ᐅ Esther Marina Fuentes, Indiana

Address: 651 W Skyline Dr Bloomington, IN 47404

Snapshot of U.S. Bankruptcy Proceeding Case 11-06114-AJM-7: "Esther Marina Fuentes's bankruptcy, initiated in May 2011 and concluded by August 16, 2011 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Marina Fuentes — Indiana, 11-06114-AJM-7


ᐅ Jerry Leon Fuller, Indiana

Address: 3900 E Dora Rd Bloomington, IN 47408

Bankruptcy Case 12-07025-JKC-7 Summary: "The bankruptcy filing by Jerry Leon Fuller, undertaken in 2012-06-12 in Bloomington, IN under Chapter 7, concluded with discharge in 09.16.2012 after liquidating assets."
Jerry Leon Fuller — Indiana, 12-07025-JKC-7


ᐅ Amy Johanna Fuller, Indiana

Address: 7245 S Bakersfield Rd Bloomington, IN 47401

Bankruptcy Case 11-07153-FJO-7 Overview: "In Bloomington, IN, Amy Johanna Fuller filed for Chapter 7 bankruptcy in 2011-06-02. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2011."
Amy Johanna Fuller — Indiana, 11-07153-FJO-7


ᐅ Jackie Lynn Fultz, Indiana

Address: 723 S Park Square Dr Bloomington, IN 47403

Concise Description of Bankruptcy Case 13-11307-RLM-77: "The case of Jackie Lynn Fultz in Bloomington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Lynn Fultz — Indiana, 13-11307-RLM-7


ᐅ Jimmy Dean Fultz, Indiana

Address: 315 W Gordon Pike Trlr 70 Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 09-14403-JKC-7A: "Bloomington, IN resident Jimmy Dean Fultz's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jimmy Dean Fultz — Indiana, 09-14403-JKC-7A


ᐅ Carolyn Gaines, Indiana

Address: 9101 S Greenridge Ln Bloomington, IN 47401

Brief Overview of Bankruptcy Case 1:10-bk-13846: "Bloomington, IN resident Carolyn Gaines's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2010."
Carolyn Gaines — Indiana, 1:10-bk-13846


ᐅ Tracy Renee Galey, Indiana

Address: 4244 E 10th St Bloomington, IN 47408

Concise Description of Bankruptcy Case 13-10565-FJO-77: "In a Chapter 7 bankruptcy case, Tracy Renee Galey from Bloomington, IN, saw her proceedings start in 10/04/2013 and complete by 01.08.2014, involving asset liquidation."
Tracy Renee Galey — Indiana, 13-10565-FJO-7


ᐅ Jeremy Dale Gallian, Indiana

Address: 3535 S Hays Dr Bloomington, IN 47403-4505

Bankruptcy Case 15-07917-JMC-7 Overview: "The bankruptcy record of Jeremy Dale Gallian from Bloomington, IN, shows a Chapter 7 case filed in 2015-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2015."
Jeremy Dale Gallian — Indiana, 15-07917-JMC-7


ᐅ Rita Ann Gallian, Indiana

Address: 3535 S Hays Dr Bloomington, IN 47403-4505

Bankruptcy Case 15-07917-JMC-7 Summary: "The bankruptcy record of Rita Ann Gallian from Bloomington, IN, shows a Chapter 7 case filed in Sep 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-16."
Rita Ann Gallian — Indiana, 15-07917-JMC-7


ᐅ Michael Ryan Gandy, Indiana

Address: 1201 S LONGWOOD DR Bloomington, IN 47401

Concise Description of Bankruptcy Case 12-05896-JKC-77: "Bloomington, IN resident Michael Ryan Gandy's May 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2012."
Michael Ryan Gandy — Indiana, 12-05896-JKC-7


ᐅ Ricardo Antonio Garcia, Indiana

Address: 6363 W Duvall Rd Bloomington, IN 47403

Snapshot of U.S. Bankruptcy Proceeding Case 12-01577-AJM-7: "Ricardo Antonio Garcia's bankruptcy, initiated in 02.23.2012 and concluded by May 29, 2012 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Antonio Garcia — Indiana, 12-01577-AJM-7


ᐅ Catherine Jean Garrison, Indiana

Address: 1700 S Curry Pike Trlr 11 Bloomington, IN 47403-2779

Bankruptcy Case 15-09876-JMC-7 Summary: "Catherine Jean Garrison's bankruptcy, initiated in 11.30.2015 and concluded by 02.28.2016 in Bloomington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Jean Garrison — Indiana, 15-09876-JMC-7


ᐅ April Michelle Garritson, Indiana

Address: 1225 S Willow Tree Pl Bloomington, IN 47403-4592

Concise Description of Bankruptcy Case 07-11578-FJO-137: "Chapter 13 bankruptcy for April Michelle Garritson in Bloomington, IN began in November 21, 2007, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
April Michelle Garritson — Indiana, 07-11578-FJO-13


ᐅ David Craig Gates, Indiana

Address: 953 S Persimmon Tree Cir Bloomington, IN 47403-4579

Bankruptcy Case 16-04315-JJG-7 Summary: "The bankruptcy filing by David Craig Gates, undertaken in June 2016 in Bloomington, IN under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
David Craig Gates — Indiana, 16-04315-JJG-7


ᐅ Jeremy Christopher Geib, Indiana

Address: 3338 S Cheekwood Ln Bloomington, IN 47401

Bankruptcy Case 13-00759-JKC-7A Summary: "Bloomington, IN resident Jeremy Christopher Geib's 01/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-05."
Jeremy Christopher Geib — Indiana, 13-00759-JKC-7A


ᐅ Trisha Renee Gentry, Indiana

Address: 100 S Pete Ellis Dr Apt D3 Bloomington, IN 47408

Bankruptcy Case 11-09631-AJM-7 Summary: "The bankruptcy filing by Trisha Renee Gentry, undertaken in Jul 28, 2011 in Bloomington, IN under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Trisha Renee Gentry — Indiana, 11-09631-AJM-7