personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carlisle, 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 Olin Cary Bogard, Indiana

Address: PO Box 352 Carlisle, IN 47838

Bankruptcy Case 12-80728-FJO-7 Summary: "Olin Cary Bogard's Chapter 7 bankruptcy, filed in Carlisle, IN in June 20, 2012, led to asset liquidation, with the case closing in 09.24.2012."
Olin Cary Bogard — Indiana, 12-80728-FJO-7


ᐅ Mary Bolling, Indiana

Address: PO Box 214 Carlisle, IN 47838

Bankruptcy Case 10-81018-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Mary Bolling from Carlisle, IN, saw her proceedings start in 2010-06-30 and complete by 10.04.2010, involving asset liquidation."
Mary Bolling — Indiana, 10-81018-FJO-7


ᐅ Christopher James Bowne, Indiana

Address: 2126 E County Road 7 SE Carlisle, IN 47838-8089

Snapshot of U.S. Bankruptcy Proceeding Case 14-80216-FJO-7: "Christopher James Bowne's Chapter 7 bankruptcy, filed in Carlisle, IN in March 17, 2014, led to asset liquidation, with the case closing in June 2014."
Christopher James Bowne — Indiana, 14-80216-FJO-7


ᐅ Robert D Case, Indiana

Address: 6218 E COUNTY ROAD 600 S Carlisle, IN 47838

Brief Overview of Bankruptcy Case 12-80617-FJO-7: "The bankruptcy filing by Robert D Case, undertaken in 05.24.2012 in Carlisle, IN under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Robert D Case — Indiana, 12-80617-FJO-7


ᐅ Leigh Ann Clark, Indiana

Address: 4764 S Old 41 Carlisle, IN 47838-8349

Concise Description of Bankruptcy Case 15-80590-JJG-77: "The bankruptcy record of Leigh Ann Clark from Carlisle, IN, shows a Chapter 7 case filed in 2015-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2015."
Leigh Ann Clark — Indiana, 15-80590-JJG-7


ᐅ James Roy Dillingham, Indiana

Address: 4038 S County Road 175 E Carlisle, IN 47838-8257

Bankruptcy Case 08-01957-FJO-13 Overview: "James Roy Dillingham's Chapter 13 bankruptcy in Carlisle, IN started in February 28, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-16."
James Roy Dillingham — Indiana, 08-01957-FJO-13


ᐅ Heather Francis Ferro, Indiana

Address: 402 E Harrison St Carlisle, IN 47838

Snapshot of U.S. Bankruptcy Proceeding Case 13-80091-FJO-7A: "In a Chapter 7 bankruptcy case, Heather Francis Ferro from Carlisle, IN, saw her proceedings start in February 2013 and complete by 05/14/2013, involving asset liquidation."
Heather Francis Ferro — Indiana, 13-80091-FJO-7A


ᐅ Scott Fischer, Indiana

Address: 10185 S County Road 350 E Carlisle, IN 47838

Bankruptcy Case 10-80741-FJO-7A Overview: "Scott Fischer's Chapter 7 bankruptcy, filed in Carlisle, IN in May 17, 2010, led to asset liquidation, with the case closing in 2010-08-21."
Scott Fischer — Indiana, 10-80741-FJO-7A


ᐅ Kayla Gillaspy, Indiana

Address: 107 E Harrison St Carlisle, IN 47838

Bankruptcy Case 10-81446-FJO-7 Overview: "The bankruptcy record of Kayla Gillaspy from Carlisle, IN, shows a Chapter 7 case filed in September 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Kayla Gillaspy — Indiana, 10-81446-FJO-7


ᐅ Evan Patrick Griggs, Indiana

Address: 1697 E County Road 700 S Carlisle, IN 47838

Bankruptcy Case 11-81688-FJO-7 Overview: "The bankruptcy filing by Evan Patrick Griggs, undertaken in December 8, 2011 in Carlisle, IN under Chapter 7, concluded with discharge in 2012-03-13 after liquidating assets."
Evan Patrick Griggs — Indiana, 11-81688-FJO-7


ᐅ Tammy Hale, Indiana

Address: 8778 E Pleasant Maple St Carlisle, IN 47838

Snapshot of U.S. Bankruptcy Proceeding Case 10-80373-FJO-7: "In Carlisle, IN, Tammy Hale filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2010."
Tammy Hale — Indiana, 10-80373-FJO-7


ᐅ Pamela Ellen Hamm, Indiana

Address: 1338 E Woolley Ave Carlisle, IN 47838-8261

Bankruptcy Case 09-81872-JJG-13 Summary: "November 2009 marked the beginning of Pamela Ellen Hamm's Chapter 13 bankruptcy in Carlisle, IN, entailing a structured repayment schedule, completed by 02/24/2015."
Pamela Ellen Hamm — Indiana, 09-81872-JJG-13


ᐅ Betty Jo Howard, Indiana

Address: PO Box 186 Carlisle, IN 47838-0186

Bankruptcy Case 14-81004-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Betty Jo Howard from Carlisle, IN, saw her proceedings start in 10.30.2014 and complete by 2015-01-28, involving asset liquidation."
Betty Jo Howard — Indiana, 14-81004-JJG-7


ᐅ Cassandra Hurley, Indiana

Address: 8764 E Pleasant Maple St Carlisle, IN 47838

Brief Overview of Bankruptcy Case 12-80006-FJO-7: "The bankruptcy record of Cassandra Hurley from Carlisle, IN, shows a Chapter 7 case filed in 2012-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2012."
Cassandra Hurley — Indiana, 12-80006-FJO-7


ᐅ Michael Vincent Irvine, Indiana

Address: PO Box 215 Carlisle, IN 47838-0215

Brief Overview of Bankruptcy Case 08-93488-BHL-13: "2008-12-12 marked the beginning of Michael Vincent Irvine's Chapter 13 bankruptcy in Carlisle, IN, entailing a structured repayment schedule, completed by Jul 23, 2013."
Michael Vincent Irvine — Indiana, 08-93488-BHL-13


ᐅ Shannon S Johnson, Indiana

Address: 1579 E County Road 425 S Carlisle, IN 47838

Concise Description of Bankruptcy Case 11-80124-FJO-77: "Shannon S Johnson's bankruptcy, initiated in February 2011 and concluded by 2011-04-13 in Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon S Johnson — Indiana, 11-80124-FJO-7


ᐅ Jeffery A Lambeth, Indiana

Address: 406 N Alexander St Carlisle, IN 47838

Bankruptcy Case 13-81077-FJO-7 Summary: "The bankruptcy filing by Jeffery A Lambeth, undertaken in 2013-09-23 in Carlisle, IN under Chapter 7, concluded with discharge in 12.28.2013 after liquidating assets."
Jeffery A Lambeth — Indiana, 13-81077-FJO-7


ᐅ Lena M Lambeth, Indiana

Address: 1158 W County Road 850 S Carlisle, IN 47838

Snapshot of U.S. Bankruptcy Proceeding Case 13-81303-FJO-7: "In a Chapter 7 bankruptcy case, Lena M Lambeth from Carlisle, IN, saw her proceedings start in 11.19.2013 and complete by 02/23/2014, involving asset liquidation."
Lena M Lambeth — Indiana, 13-81303-FJO-7


ᐅ Stephan Lloyd, Indiana

Address: PO Box 133 Carlisle, IN 47838

Brief Overview of Bankruptcy Case 10-80789-FJO-7: "Stephan Lloyd's Chapter 7 bankruptcy, filed in Carlisle, IN in 2010-05-21, led to asset liquidation, with the case closing in Aug 25, 2010."
Stephan Lloyd — Indiana, 10-80789-FJO-7


ᐅ Jonah Ray Long, Indiana

Address: PO Box 1111 Carlisle, IN 47838-1111

Bankruptcy Case 14-81057-JJG-7 Summary: "Jonah Ray Long's Chapter 7 bankruptcy, filed in Carlisle, IN in 11/13/2014, led to asset liquidation, with the case closing in 2015-02-11."
Jonah Ray Long — Indiana, 14-81057-JJG-7


ᐅ Larry Eugene Miller, Indiana

Address: 8393 E Pleasant Maple St Carlisle, IN 47838-8037

Bankruptcy Case 11-80140-FJO-13 Summary: "Larry Eugene Miller's Carlisle, IN bankruptcy under Chapter 13 in February 2011 led to a structured repayment plan, successfully discharged in November 2, 2012."
Larry Eugene Miller — Indiana, 11-80140-FJO-13


ᐅ Randall Purcell, Indiana

Address: PO Box 555 Carlisle, IN 47838

Concise Description of Bankruptcy Case 10-81423-FJO-77: "Randall Purcell's bankruptcy, initiated in September 15, 2010 and concluded by Dec 20, 2010 in Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Purcell — Indiana, 10-81423-FJO-7


ᐅ Robert Lester Reed, Indiana

Address: 8449 E County Road 1100 S Carlisle, IN 47838

Bankruptcy Case 11-80072-FJO-7 Overview: "Carlisle, IN resident Robert Lester Reed's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2011."
Robert Lester Reed — Indiana, 11-80072-FJO-7


ᐅ Brenda M Ridge, Indiana

Address: 1470 E Woolley Ave Carlisle, IN 47838

Brief Overview of Bankruptcy Case 12-80919-FJO-7: "Carlisle, IN resident Brenda M Ridge's 2012-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2012."
Brenda M Ridge — Indiana, 12-80919-FJO-7


ᐅ Mildred Lynn Roberson, Indiana

Address: 2926 E State Road 58 Carlisle, IN 47838-8095

Concise Description of Bankruptcy Case 08-81745-JJG-137: "Mildred Lynn Roberson, a resident of Carlisle, IN, entered a Chapter 13 bankruptcy plan in November 2008, culminating in its successful completion by Dec 5, 2014."
Mildred Lynn Roberson — Indiana, 08-81745-JJG-13


ᐅ James Stuart Roberson, Indiana

Address: 2926 E State Road 58 Carlisle, IN 47838-8095

Concise Description of Bankruptcy Case 08-81745-JJG-137: "James Stuart Roberson's Carlisle, IN bankruptcy under Chapter 13 in 11.24.2008 led to a structured repayment plan, successfully discharged in December 2014."
James Stuart Roberson — Indiana, 08-81745-JJG-13


ᐅ Larry Dean Rogers, Indiana

Address: 1943 E County Road 500 S Carlisle, IN 47838-8254

Brief Overview of Bankruptcy Case 07-81221-FJO-13: "Larry Dean Rogers's Chapter 13 bankruptcy in Carlisle, IN started in October 19, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 15, 2013."
Larry Dean Rogers — Indiana, 07-81221-FJO-13


ᐅ Zachary Kolt Schurz, Indiana

Address: PO Box 160 Carlisle, IN 47838-0160

Snapshot of U.S. Bankruptcy Proceeding Case 15-80768-JJG-7: "The bankruptcy filing by Zachary Kolt Schurz, undertaken in 2015-09-24 in Carlisle, IN under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Zachary Kolt Schurz — Indiana, 15-80768-JJG-7


ᐅ Julie Ilene Schwindy, Indiana

Address: 1940 E County Road 425 S Carlisle, IN 47838

Brief Overview of Bankruptcy Case 09-81675-FJO-7: "In Carlisle, IN, Julie Ilene Schwindy filed for Chapter 7 bankruptcy in 2009-10-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Julie Ilene Schwindy — Indiana, 09-81675-FJO-7


ᐅ Jerry Shott, Indiana

Address: PO Box 473 Carlisle, IN 47838

Bankruptcy Case 10-80698-FJO-7 Overview: "The bankruptcy filing by Jerry Shott, undertaken in 2010-05-10 in Carlisle, IN under Chapter 7, concluded with discharge in 08.14.2010 after liquidating assets."
Jerry Shott — Indiana, 10-80698-FJO-7


ᐅ Tony Randall Taft, Indiana

Address: 8967 S County Road 125 W Carlisle, IN 47838

Bankruptcy Case 11-80515-FJO-7 Summary: "The bankruptcy record of Tony Randall Taft from Carlisle, IN, shows a Chapter 7 case filed in 04/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2011."
Tony Randall Taft — Indiana, 11-80515-FJO-7


ᐅ Craig Andrew Torrance, Indiana

Address: 2202 E County Road 425 S Carlisle, IN 47838

Concise Description of Bankruptcy Case 12-80173-FJO-77: "Craig Andrew Torrance's Chapter 7 bankruptcy, filed in Carlisle, IN in Feb 24, 2012, led to asset liquidation, with the case closing in 05/30/2012."
Craig Andrew Torrance — Indiana, 12-80173-FJO-7


ᐅ Crystal Walker, Indiana

Address: PO Box 545 Carlisle, IN 47838

Snapshot of U.S. Bankruptcy Proceeding Case 10-81723-FJO-7: "Crystal Walker's bankruptcy, initiated in 11.05.2010 and concluded by 02/15/2011 in Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Walker — Indiana, 10-81723-FJO-7


ᐅ Ii John Raymond Wolfe, Indiana

Address: 4136 E County Road 700 S Carlisle, IN 47838

Snapshot of U.S. Bankruptcy Proceeding Case 12-80981-FJO-7A: "Carlisle, IN resident Ii John Raymond Wolfe's 2012-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2012."
Ii John Raymond Wolfe — Indiana, 12-80981-FJO-7A