personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brownstown, 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 Sherrie Reynolds, Indiana

Address: 3717 N County Road 25 E Brownstown, IN 47220

Bankruptcy Case 11-93007-BHL-7A Overview: "Sherrie Reynolds's Chapter 7 bankruptcy, filed in Brownstown, IN in 2011-11-17, led to asset liquidation, with the case closing in February 2012."
Sherrie Reynolds — Indiana, 11-93007-BHL-7A


ᐅ Greg Richey, Indiana

Address: 600 N High St # G53 Brownstown, IN 47220

Brief Overview of Bankruptcy Case 09-94118-BHL-7: "The case of Greg Richey in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Richey — Indiana, 09-94118-BHL-7


ᐅ Jeanette Louise Rigdon, Indiana

Address: 212 S Depot St Brownstown, IN 47220-1604

Bankruptcy Case 15-90890-BHL-7 Overview: "In Brownstown, IN, Jeanette Louise Rigdon filed for Chapter 7 bankruptcy in 2015-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-16."
Jeanette Louise Rigdon — Indiana, 15-90890-BHL-7


ᐅ Robin Harold Rigdon, Indiana

Address: 212 S Depot St Brownstown, IN 47220-1604

Concise Description of Bankruptcy Case 15-90890-BHL-77: "The bankruptcy record of Robin Harold Rigdon from Brownstown, IN, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Robin Harold Rigdon — Indiana, 15-90890-BHL-7


ᐅ Robert L Riggs, Indiana

Address: 1008 W Bridge St Brownstown, IN 47220

Bankruptcy Case 12-91357-BHL-7 Summary: "In Brownstown, IN, Robert L Riggs filed for Chapter 7 bankruptcy in June 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2012."
Robert L Riggs — Indiana, 12-91357-BHL-7


ᐅ Timothy Roll, Indiana

Address: 954 W County Road 50 S Brownstown, IN 47220

Concise Description of Bankruptcy Case 10-90602-BHL-7A7: "In a Chapter 7 bankruptcy case, Timothy Roll from Brownstown, IN, saw their proceedings start in 2010-03-04 and complete by 06.15.2010, involving asset liquidation."
Timothy Roll — Indiana, 10-90602-BHL-7A


ᐅ Michael Brant Ross, Indiana

Address: 513 N High St Brownstown, IN 47220

Concise Description of Bankruptcy Case 12-92291-BHL-7A7: "Brownstown, IN resident Michael Brant Ross's 10.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2013."
Michael Brant Ross — Indiana, 12-92291-BHL-7A


ᐅ Thelma Scott, Indiana

Address: 820 W 1st St Apt E Brownstown, IN 47220

Concise Description of Bankruptcy Case 10-93931-BHL-77: "Thelma Scott's Chapter 7 bankruptcy, filed in Brownstown, IN in December 2010, led to asset liquidation, with the case closing in 03/15/2011."
Thelma Scott — Indiana, 10-93931-BHL-7


ᐅ Barbara A Self, Indiana

Address: 115 Hillview Trailer Ct Brownstown, IN 47220

Bankruptcy Case 12-90992-BHL-7 Summary: "In Brownstown, IN, Barbara A Self filed for Chapter 7 bankruptcy in May 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2012."
Barbara A Self — Indiana, 12-90992-BHL-7


ᐅ Jimmie Ann Sessions, Indiana

Address: 108 N Sycamore St Brownstown, IN 47220-1323

Bankruptcy Case 15-91736-BHL-7A Summary: "Jimmie Ann Sessions's Chapter 7 bankruptcy, filed in Brownstown, IN in 2015-09-25, led to asset liquidation, with the case closing in Dec 24, 2015."
Jimmie Ann Sessions — Indiana, 15-91736-BHL-7A


ᐅ Clifton Timothy Silence, Indiana

Address: 51 W County Road 100 S Brownstown, IN 47220-9784

Bankruptcy Case 08-91408-BHL-13 Overview: "In his Chapter 13 bankruptcy case filed in 2008-05-30, Brownstown, IN's Clifton Timothy Silence agreed to a debt repayment plan, which was successfully completed by 09.09.2013."
Clifton Timothy Silence — Indiana, 08-91408-BHL-13


ᐅ Timothy Simler, Indiana

Address: 1296 E State Road 250 Brownstown, IN 47220

Snapshot of U.S. Bankruptcy Proceeding Case 10-90706-BHL-7: "The bankruptcy filing by Timothy Simler, undertaken in March 12, 2010 in Brownstown, IN under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
Timothy Simler — Indiana, 10-90706-BHL-7


ᐅ Carole Deloris Sitterding, Indiana

Address: 825 W 1st St Apt F Brownstown, IN 47220

Bankruptcy Case 13-90308-BHL-7 Overview: "In Brownstown, IN, Carole Deloris Sitterding filed for Chapter 7 bankruptcy in February 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2013."
Carole Deloris Sitterding — Indiana, 13-90308-BHL-7


ᐅ Cher Ellen Sizemore, Indiana

Address: 600 N High St Apt 52 Brownstown, IN 47220

Brief Overview of Bankruptcy Case 13-92828-BHL-7: "Cher Ellen Sizemore's bankruptcy, initiated in 2013-12-19 and concluded by March 25, 2014 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cher Ellen Sizemore — Indiana, 13-92828-BHL-7


ᐅ John Wayne Smith, Indiana

Address: 206 N Sugar St Brownstown, IN 47220-1539

Concise Description of Bankruptcy Case 16-01850-RLM-77: "The case of John Wayne Smith in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Wayne Smith — Indiana, 16-01850-RLM-7


ᐅ Patrick Edward Smith, Indiana

Address: 721 W Cross St Brownstown, IN 47220

Concise Description of Bankruptcy Case 12-91648-BHL-77: "The case of Patrick Edward Smith in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Edward Smith — Indiana, 12-91648-BHL-7


ᐅ Patrick Staley, Indiana

Address: PO Box 6 Brownstown, IN 47220

Brief Overview of Bankruptcy Case 10-91454-BHL-7: "In a Chapter 7 bankruptcy case, Patrick Staley from Brownstown, IN, saw their proceedings start in 05/06/2010 and complete by 08/03/2010, involving asset liquidation."
Patrick Staley — Indiana, 10-91454-BHL-7


ᐅ Jennifer Staton, Indiana

Address: 35 Hillview Trailer Ct Brownstown, IN 47220

Brief Overview of Bankruptcy Case 10-93272-BHL-7: "The bankruptcy filing by Jennifer Staton, undertaken in October 2010 in Brownstown, IN under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Jennifer Staton — Indiana, 10-93272-BHL-7


ᐅ Amy Jean Stoneburner, Indiana

Address: 316 Jodi Dr Brownstown, IN 47220

Brief Overview of Bankruptcy Case 1:11-bk-10045: "The case of Amy Jean Stoneburner in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Jean Stoneburner — Indiana, 1:11-bk-10045


ᐅ Jeremy Stuckwisch, Indiana

Address: 205 Sharan Dr Brownstown, IN 47220

Snapshot of U.S. Bankruptcy Proceeding Case 10-92248-BHL-7: "The bankruptcy filing by Jeremy Stuckwisch, undertaken in 07/16/2010 in Brownstown, IN under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jeremy Stuckwisch — Indiana, 10-92248-BHL-7


ᐅ Lora Lea Stuckwisch, Indiana

Address: 820 W Spring St Apt A1 Brownstown, IN 47220-1128

Bankruptcy Case 14-91698-BHL-7A Overview: "In Brownstown, IN, Lora Lea Stuckwisch filed for Chapter 7 bankruptcy in 08.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Lora Lea Stuckwisch — Indiana, 14-91698-BHL-7A


ᐅ Kaleb Duane Trueblood, Indiana

Address: 4569 N County Road 650 W Brownstown, IN 47220

Snapshot of U.S. Bankruptcy Proceeding Case 12-91527-BHL-7: "In Brownstown, IN, Kaleb Duane Trueblood filed for Chapter 7 bankruptcy in Jul 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2012."
Kaleb Duane Trueblood — Indiana, 12-91527-BHL-7


ᐅ Susan Underwood, Indiana

Address: 184 Hillview Trailer Ct Brownstown, IN 47220

Snapshot of U.S. Bankruptcy Proceeding Case 10-91514-BHL-7: "Susan Underwood's bankruptcy, initiated in May 2010 and concluded by Aug 16, 2010 in Brownstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Underwood — Indiana, 10-91514-BHL-7


ᐅ Yancey Joseph Vogel, Indiana

Address: 317 E Bridge St Brownstown, IN 47220-1501

Concise Description of Bankruptcy Case 07-92635-BHL-137: "In their Chapter 13 bankruptcy case filed in November 2007, Brownstown, IN's Yancey Joseph Vogel agreed to a debt repayment plan, which was successfully completed by September 26, 2013."
Yancey Joseph Vogel — Indiana, 07-92635-BHL-13


ᐅ David Joe Vonfange, Indiana

Address: 190 Hillview Trailer Ct Brownstown, IN 47220

Brief Overview of Bankruptcy Case 11-91538-BHL-7: "The bankruptcy record of David Joe Vonfange from Brownstown, IN, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
David Joe Vonfange — Indiana, 11-91538-BHL-7


ᐅ Allen Dale Waltermire, Indiana

Address: 411 N Main St Brownstown, IN 47220-1530

Snapshot of U.S. Bankruptcy Proceeding Case 15-90837-BHL-7: "In Brownstown, IN, Allen Dale Waltermire filed for Chapter 7 bankruptcy in 05/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-08."
Allen Dale Waltermire — Indiana, 15-90837-BHL-7


ᐅ Gregory L Waskom, Indiana

Address: 594 E US Highway 50 Brownstown, IN 47220

Concise Description of Bankruptcy Case 12-90516-BHL-77: "Brownstown, IN resident Gregory L Waskom's 2012-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2012."
Gregory L Waskom — Indiana, 12-90516-BHL-7


ᐅ Nathan Isaac Weddle, Indiana

Address: 1567 W County Road 600 N Brownstown, IN 47220

Brief Overview of Bankruptcy Case 13-92266-BHL-7A: "The case of Nathan Isaac Weddle in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Isaac Weddle — Indiana, 13-92266-BHL-7A


ᐅ Margareet Irene Welch, Indiana

Address: 825 W 1st St Apt F Brownstown, IN 47220-8553

Concise Description of Bankruptcy Case 07-92625-BHL-137: "Filing for Chapter 13 bankruptcy in November 2007, Margareet Irene Welch from Brownstown, IN, structured a repayment plan, achieving discharge in Feb 20, 2013."
Margareet Irene Welch — Indiana, 07-92625-BHL-13


ᐅ Tony Aaron West, Indiana

Address: 133 W County Road 100 S Brownstown, IN 47220-9784

Snapshot of U.S. Bankruptcy Proceeding Case 16-90573-BHL-7: "Brownstown, IN resident Tony Aaron West's 2016-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-13."
Tony Aaron West — Indiana, 16-90573-BHL-7


ᐅ Kimberly Kay West, Indiana

Address: 133 W County Road 100 S Brownstown, IN 47220-9784

Bankruptcy Case 16-90573-BHL-7 Summary: "Kimberly Kay West's Chapter 7 bankruptcy, filed in Brownstown, IN in April 14, 2016, led to asset liquidation, with the case closing in Jul 13, 2016."
Kimberly Kay West — Indiana, 16-90573-BHL-7


ᐅ Gary Allen Wheeler, Indiana

Address: 1205 S County Road 150 W Brownstown, IN 47220-9611

Bankruptcy Case 15-90884-BHL-7 Overview: "The bankruptcy record of Gary Allen Wheeler from Brownstown, IN, shows a Chapter 7 case filed in May 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2015."
Gary Allen Wheeler — Indiana, 15-90884-BHL-7


ᐅ Jan Evelyn Wheeler, Indiana

Address: 1205 S County Road 150 W Brownstown, IN 47220-9611

Brief Overview of Bankruptcy Case 15-90884-BHL-7: "The bankruptcy filing by Jan Evelyn Wheeler, undertaken in May 2015 in Brownstown, IN under Chapter 7, concluded with discharge in 08/13/2015 after liquidating assets."
Jan Evelyn Wheeler — Indiana, 15-90884-BHL-7


ᐅ Mary Williams, Indiana

Address: 41 Hillview Trailer Ct Brownstown, IN 47220

Bankruptcy Case 10-92827-BHL-7 Overview: "The case of Mary Williams in Brownstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Williams — Indiana, 10-92827-BHL-7