personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clayton, 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 David Anthony Anter, Indiana

Address: 6297 Turner Dr Clayton, IN 46118

Brief Overview of Bankruptcy Case 12-07396-JKC-7: "The case of David Anthony Anter in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Anthony Anter — Indiana, 12-07396-JKC-7


ᐅ Joseph Gordon Bailey, Indiana

Address: 2035 E US Highway 40 Clayton, IN 46118

Bankruptcy Case 11-11280-JKC-7A Summary: "The bankruptcy record of Joseph Gordon Bailey from Clayton, IN, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Joseph Gordon Bailey — Indiana, 11-11280-JKC-7A


ᐅ Beulah Baker, Indiana

Address: 5644 S County Road 200 W Clayton, IN 46118

Concise Description of Bankruptcy Case 10-07680-BHL-77: "The bankruptcy filing by Beulah Baker, undertaken in 05/21/2010 in Clayton, IN under Chapter 7, concluded with discharge in 08.25.2010 after liquidating assets."
Beulah Baker — Indiana, 10-07680-BHL-7


ᐅ Stacie Ann Barron, Indiana

Address: PO Box 18 Clayton, IN 46118-0018

Snapshot of U.S. Bankruptcy Proceeding Case 15-06431-RLM-7: "The case of Stacie Ann Barron in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacie Ann Barron — Indiana, 15-06431-RLM-7


ᐅ Scott A Bell, Indiana

Address: 3853 Fletcher Ter Clayton, IN 46118-9312

Concise Description of Bankruptcy Case 2014-06038-RLM-77: "In Clayton, IN, Scott A Bell filed for Chapter 7 bankruptcy in 2014-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-24."
Scott A Bell — Indiana, 2014-06038-RLM-7


ᐅ Alan Lee Biggerstaff, Indiana

Address: 5920 Lafayette St Clayton, IN 46118-9487

Concise Description of Bankruptcy Case 10-05219-JMC-137: "Alan Lee Biggerstaff's Clayton, IN bankruptcy under Chapter 13 in 04.13.2010 led to a structured repayment plan, successfully discharged in 05.17.2013."
Alan Lee Biggerstaff — Indiana, 10-05219-JMC-13


ᐅ Robert Brewster, Indiana

Address: 4819 Iowa St Clayton, IN 46118

Brief Overview of Bankruptcy Case 10-14873-JKC-7: "The bankruptcy record of Robert Brewster from Clayton, IN, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
Robert Brewster — Indiana, 10-14873-JKC-7


ᐅ Dustin Joseph Brinker, Indiana

Address: 2209 W US Highway 40 Trlr 17 Clayton, IN 46118

Brief Overview of Bankruptcy Case 12-01720-JKC-7: "In Clayton, IN, Dustin Joseph Brinker filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-31."
Dustin Joseph Brinker — Indiana, 12-01720-JKC-7


ᐅ Scott Alan Brissey, Indiana

Address: 2501 W US Highway 40 Clayton, IN 46118

Brief Overview of Bankruptcy Case 13-09585-JMC-7: "Clayton, IN resident Scott Alan Brissey's 2013-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2013."
Scott Alan Brissey — Indiana, 13-09585-JMC-7


ᐅ David Loren Brown, Indiana

Address: 5215 S County Road 400 E Clayton, IN 46118

Bankruptcy Case 12-07122-JKC-7 Summary: "The bankruptcy record of David Loren Brown from Clayton, IN, shows a Chapter 7 case filed in 2012-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2012."
David Loren Brown — Indiana, 12-07122-JKC-7


ᐅ Christopher Michael Browning, Indiana

Address: 1278 W US Highway 40 Clayton, IN 46118

Concise Description of Bankruptcy Case 12-00650-JKC-77: "Clayton, IN resident Christopher Michael Browning's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Christopher Michael Browning — Indiana, 12-00650-JKC-7


ᐅ Tony Burdine, Indiana

Address: 8085 S County Road 300 W Clayton, IN 46118

Bankruptcy Case 10-03186-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Tony Burdine from Clayton, IN, saw their proceedings start in March 2010 and complete by 2010-06-16, involving asset liquidation."
Tony Burdine — Indiana, 10-03186-FJO-7


ᐅ Bobby Gerald Busbee, Indiana

Address: 6213 Turner Dr Clayton, IN 46118

Snapshot of U.S. Bankruptcy Proceeding Case 13-04459-FJO-7: "The bankruptcy record of Bobby Gerald Busbee from Clayton, IN, shows a Chapter 7 case filed in 04.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Bobby Gerald Busbee — Indiana, 13-04459-FJO-7


ᐅ David Wayne Cadwell, Indiana

Address: 2460 E County Road 800 S Clayton, IN 46118-9479

Bankruptcy Case 08-08465-JKC-13 Summary: "David Wayne Cadwell's Chapter 13 bankruptcy in Clayton, IN started in July 16, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
David Wayne Cadwell — Indiana, 08-08465-JKC-13


ᐅ Steven Nelson Calvert, Indiana

Address: 4473 Pennsylvania St Clayton, IN 46118

Snapshot of U.S. Bankruptcy Proceeding Case 13-05736-JMC-7: "Steven Nelson Calvert's Chapter 7 bankruptcy, filed in Clayton, IN in 2013-05-30, led to asset liquidation, with the case closing in September 2013."
Steven Nelson Calvert — Indiana, 13-05736-JMC-7


ᐅ Cory J Cameron, Indiana

Address: 517 Martha Eunice Ln Clayton, IN 46118

Brief Overview of Bankruptcy Case 12-11529-RLM-7A: "The bankruptcy record of Cory J Cameron from Clayton, IN, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Cory J Cameron — Indiana, 12-11529-RLM-7A


ᐅ Mcilrath Pamela L Carpenter, Indiana

Address: PO Box 98 Clayton, IN 46118-0098

Concise Description of Bankruptcy Case 11-60644-EJC7: "Mcilrath Pamela L Carpenter, a resident of Clayton, IN, entered a Chapter 13 bankruptcy plan in 2011-10-15, culminating in its successful completion by Sep 15, 2015."
Mcilrath Pamela L Carpenter — Indiana, 11-60644


ᐅ Jean Castaneda, Indiana

Address: 6597 S County Road 100 W Clayton, IN 46118

Concise Description of Bankruptcy Case 10-06983-FJO-77: "Clayton, IN resident Jean Castaneda's 05/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2010."
Jean Castaneda — Indiana, 10-06983-FJO-7


ᐅ Charles Albert Chandler, Indiana

Address: 6361 Parke Dr Clayton, IN 46118

Bankruptcy Case 11-00051-AJM-7 Summary: "The bankruptcy filing by Charles Albert Chandler, undertaken in 2011-01-05 in Clayton, IN under Chapter 7, concluded with discharge in 04/11/2011 after liquidating assets."
Charles Albert Chandler — Indiana, 11-00051-AJM-7


ᐅ Wendy Delcia Crevier, Indiana

Address: 1951 Knox Dr Clayton, IN 46118

Bankruptcy Case 13-11693-JMC-7 Overview: "In Clayton, IN, Wendy Delcia Crevier filed for Chapter 7 bankruptcy in 11.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Wendy Delcia Crevier — Indiana, 13-11693-JMC-7


ᐅ Tyler Neil Demott, Indiana

Address: 8980 Tracy Dr Clayton, IN 46118-9190

Concise Description of Bankruptcy Case 15-01542-JJG-77: "The bankruptcy filing by Tyler Neil Demott, undertaken in March 4, 2015 in Clayton, IN under Chapter 7, concluded with discharge in 06.02.2015 after liquidating assets."
Tyler Neil Demott — Indiana, 15-01542-JJG-7


ᐅ Latisha Mae Dennis, Indiana

Address: 4424 Pennsylvania St Clayton, IN 46118-9088

Concise Description of Bankruptcy Case 15-02671-JMC-77: "Latisha Mae Dennis's bankruptcy, initiated in April 2015 and concluded by 06.30.2015 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latisha Mae Dennis — Indiana, 15-02671-JMC-7


ᐅ Kenneth Lee Duncan, Indiana

Address: 48 Richwood Ct Clayton, IN 46118

Bankruptcy Case 11-10159-FJO-7 Overview: "In Clayton, IN, Kenneth Lee Duncan filed for Chapter 7 bankruptcy in 08/11/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2011."
Kenneth Lee Duncan — Indiana, 11-10159-FJO-7


ᐅ Dennis Wade Fall, Indiana

Address: 6339 S County Road 121 E Clayton, IN 46118

Concise Description of Bankruptcy Case 13-03157-JMC-77: "Dennis Wade Fall's Chapter 7 bankruptcy, filed in Clayton, IN in March 30, 2013, led to asset liquidation, with the case closing in 07/04/2013."
Dennis Wade Fall — Indiana, 13-03157-JMC-7


ᐅ Lisa Marie Fanning, Indiana

Address: 9732 S County Road 100 E Clayton, IN 46118

Snapshot of U.S. Bankruptcy Proceeding Case 11-04780-AJM-7: "The case of Lisa Marie Fanning in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Fanning — Indiana, 11-04780-AJM-7


ᐅ Jr Richard Fatout, Indiana

Address: 5299 S County Road 100 W Clayton, IN 46118

Bankruptcy Case 10-16811-FJO-7A Summary: "The case of Jr Richard Fatout in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Fatout — Indiana, 10-16811-FJO-7A


ᐅ Phillip Howard Ferguson, Indiana

Address: 223 E. Co. Rd 951 S. Clayton, IN 46118

Snapshot of U.S. Bankruptcy Proceeding Case 14-11146-RLM-7: "Phillip Howard Ferguson's Chapter 7 bankruptcy, filed in Clayton, IN in 12/12/2014, led to asset liquidation, with the case closing in 03.12.2015."
Phillip Howard Ferguson — Indiana, 14-11146-RLM-7


ᐅ Michael Todd Ferguson, Indiana

Address: PO Box 443 Clayton, IN 46118-0443

Brief Overview of Bankruptcy Case 09-18429-FJO-13: "Michael Todd Ferguson's Chapter 13 bankruptcy in Clayton, IN started in 2009-12-22. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/29/2013."
Michael Todd Ferguson — Indiana, 09-18429-FJO-13


ᐅ Jamie Sue Fields, Indiana

Address: 2638 E County Road 400 S Clayton, IN 46118

Bankruptcy Case 11-09904-FJO-7 Overview: "Jamie Sue Fields's Chapter 7 bankruptcy, filed in Clayton, IN in 2011-08-04, led to asset liquidation, with the case closing in 2011-11-08."
Jamie Sue Fields — Indiana, 11-09904-FJO-7


ᐅ Iii Richard Garmene, Indiana

Address: 2664 Oak Dr Clayton, IN 46118

Concise Description of Bankruptcy Case 10-03516-AJM-77: "Iii Richard Garmene's bankruptcy, initiated in March 17, 2010 and concluded by 06.21.2010 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Richard Garmene — Indiana, 10-03516-AJM-7


ᐅ Rebecca Gibbs, Indiana

Address: 2190 W County Road 500 S Clayton, IN 46118

Bankruptcy Case 10-01774-FJO-7 Overview: "Rebecca Gibbs's bankruptcy, initiated in 02.18.2010 and concluded by 05/25/2010 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Gibbs — Indiana, 10-01774-FJO-7


ᐅ Clinton Godby, Indiana

Address: 4380 S County Road 200 E Clayton, IN 46118

Brief Overview of Bankruptcy Case 10-09877-AJM-7: "In Clayton, IN, Clinton Godby filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2010."
Clinton Godby — Indiana, 10-09877-AJM-7


ᐅ Susan Denise Golding, Indiana

Address: 685 W County Road 600 S Clayton, IN 46118

Brief Overview of Bankruptcy Case 11-04147-FJO-7: "The case of Susan Denise Golding in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Denise Golding — Indiana, 11-04147-FJO-7


ᐅ William Harold Goodwin, Indiana

Address: 5681 Lafayette St Clayton, IN 46118

Brief Overview of Bankruptcy Case 11-13400-JKC-7: "The bankruptcy record of William Harold Goodwin from Clayton, IN, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2012."
William Harold Goodwin — Indiana, 11-13400-JKC-7


ᐅ Linda Jean Grass, Indiana

Address: 1913 Knox Dr Clayton, IN 46118

Bankruptcy Case 13-04675-JKC-7 Overview: "Linda Jean Grass's bankruptcy, initiated in 2013-05-01 and concluded by August 2013 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Jean Grass — Indiana, 13-04675-JKC-7


ᐅ Jerry Alan Griffith, Indiana

Address: 887 W County Road 600 S Clayton, IN 46118-9297

Bankruptcy Case 07-12683-JKC-13 Overview: "The bankruptcy record for Jerry Alan Griffith from Clayton, IN, under Chapter 13, filed in 12/21/2007, involved setting up a repayment plan, finalized by 04/05/2013."
Jerry Alan Griffith — Indiana, 07-12683-JKC-13


ᐅ Jr Robert Groce, Indiana

Address: 6054 S State Road 39 Clayton, IN 46118

Bankruptcy Case 10-06375-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Jr Robert Groce from Clayton, IN, saw their proceedings start in 04/29/2010 and complete by 08.03.2010, involving asset liquidation."
Jr Robert Groce — Indiana, 10-06375-AJM-7


ᐅ Joey David Hadley, Indiana

Address: 8129 S County Road 300 W Clayton, IN 46118

Bankruptcy Case 09-14400-AJM-7 Summary: "Clayton, IN resident Joey David Hadley's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Joey David Hadley — Indiana, 09-14400-AJM-7


ᐅ Barbara Jean Harvey, Indiana

Address: PO Box 25 Clayton, IN 46118-0025

Concise Description of Bankruptcy Case 16-01136-JMC-77: "The bankruptcy record of Barbara Jean Harvey from Clayton, 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 05.25.2016."
Barbara Jean Harvey — Indiana, 16-01136-JMC-7


ᐅ Frances Harriet Hopkins, Indiana

Address: 6781 S County Road 200 W Clayton, IN 46118-9004

Bankruptcy Case 15-07925-RLM-7 Summary: "Frances Harriet Hopkins's bankruptcy, initiated in 2015-09-17 and concluded by December 16, 2015 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Harriet Hopkins — Indiana, 15-07925-RLM-7


ᐅ Richard Lloyd Horn, Indiana

Address: PO Box 421 Clayton, IN 46118-0421

Bankruptcy Case 14-08499-JMC-7 Summary: "The bankruptcy filing by Richard Lloyd Horn, undertaken in September 11, 2014 in Clayton, IN under Chapter 7, concluded with discharge in 12.10.2014 after liquidating assets."
Richard Lloyd Horn — Indiana, 14-08499-JMC-7


ᐅ Charlene Kay Horn, Indiana

Address: PO Box 421 Clayton, IN 46118-0421

Brief Overview of Bankruptcy Case 14-08499-JMC-7: "Charlene Kay Horn's Chapter 7 bankruptcy, filed in Clayton, IN in 09/11/2014, led to asset liquidation, with the case closing in Dec 10, 2014."
Charlene Kay Horn — Indiana, 14-08499-JMC-7


ᐅ Robert Hostetler, Indiana

Address: 9712 S County Road 200 W Clayton, IN 46118

Snapshot of U.S. Bankruptcy Proceeding Case 10-07330-AJM-7: "The bankruptcy filing by Robert Hostetler, undertaken in 05/17/2010 in Clayton, IN under Chapter 7, concluded with discharge in Aug 21, 2010 after liquidating assets."
Robert Hostetler — Indiana, 10-07330-AJM-7


ᐅ Diane Michell Hummeid, Indiana

Address: PO Box 75 Clayton, IN 46118

Bankruptcy Case 13-11012-JKC-7 Overview: "Diane Michell Hummeid's bankruptcy, initiated in 2013-10-16 and concluded by 2014-01-20 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Michell Hummeid — Indiana, 13-11012-JKC-7


ᐅ Jesse Hunsicker, Indiana

Address: 7371 S County Road 275 E Clayton, IN 46118

Bankruptcy Case 10-09329-JKC-7 Overview: "In Clayton, IN, Jesse Hunsicker filed for Chapter 7 bankruptcy in Jun 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2010."
Jesse Hunsicker — Indiana, 10-09329-JKC-7


ᐅ Timothy Paul Inabnitt, Indiana

Address: 10492 S County Road 0 Clayton, IN 46118-9211

Bankruptcy Case 08-15379-JMC-13 Overview: "Timothy Paul Inabnitt, a resident of Clayton, IN, entered a Chapter 13 bankruptcy plan in 12/10/2008, culminating in its successful completion by August 15, 2013."
Timothy Paul Inabnitt — Indiana, 08-15379-JMC-13


ᐅ William Dale Ingle, Indiana

Address: 6277 S County Road 121 E Clayton, IN 46118-9666

Brief Overview of Bankruptcy Case 15-03898-JMC-7: "The bankruptcy filing by William Dale Ingle, undertaken in 05.06.2015 in Clayton, IN under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
William Dale Ingle — Indiana, 15-03898-JMC-7


ᐅ Michelle Lynn Lamb, Indiana

Address: 10260 S County Road 100 W Clayton, IN 46118

Snapshot of U.S. Bankruptcy Proceeding Case 11-05910-JKC-7: "The case of Michelle Lynn Lamb in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lynn Lamb — Indiana, 11-05910-JKC-7


ᐅ Mary Lou Lautenschlager, Indiana

Address: 3606 E County Road 600 S Clayton, IN 46118

Bankruptcy Case 13-07901-RLM-7 Summary: "Clayton, IN resident Mary Lou Lautenschlager's Jul 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Mary Lou Lautenschlager — Indiana, 13-07901-RLM-7


ᐅ Jason Ray Lawson, Indiana

Address: 2885 E US Highway 40 Clayton, IN 46118

Brief Overview of Bankruptcy Case 11-07401-JKC-7: "The bankruptcy record of Jason Ray Lawson from Clayton, IN, shows a Chapter 7 case filed in 2011-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Jason Ray Lawson — Indiana, 11-07401-JKC-7


ᐅ Michelle Marie Lewis, Indiana

Address: 1387 E US Highway 40 Clayton, IN 46118

Brief Overview of Bankruptcy Case 13-09623-RLM-7: "Clayton, IN resident Michelle Marie Lewis's 09.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2013."
Michelle Marie Lewis — Indiana, 13-09623-RLM-7


ᐅ Matthew Scott Little, Indiana

Address: 4424 Pennsylvania St Clayton, IN 46118-9088

Bankruptcy Case 14-02171-JMC-7 Overview: "The case of Matthew Scott Little in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Scott Little — Indiana, 14-02171-JMC-7


ᐅ James Lee Little, Indiana

Address: 6237 Turner Dr Clayton, IN 46118-9333

Brief Overview of Bankruptcy Case 16-04070-JMC-7: "The bankruptcy record of James Lee Little from Clayton, IN, shows a Chapter 7 case filed in May 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2016."
James Lee Little — Indiana, 16-04070-JMC-7


ᐅ Robert Losier, Indiana

Address: 8873 Gary Dr Clayton, IN 46118

Brief Overview of Bankruptcy Case 10-09930-FJO-7: "The bankruptcy filing by Robert Losier, undertaken in 06.30.2010 in Clayton, IN under Chapter 7, concluded with discharge in 2010-10-04 after liquidating assets."
Robert Losier — Indiana, 10-09930-FJO-7


ᐅ Tammy Kay Lutsko, Indiana

Address: PO Box 119 Clayton, IN 46118

Bankruptcy Case 11-09489-BHL-7 Summary: "Clayton, IN resident Tammy Kay Lutsko's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Tammy Kay Lutsko — Indiana, 11-09489-BHL-7


ᐅ Matthew Earle Maners, Indiana

Address: 8826 Gary Dr Clayton, IN 46118

Snapshot of U.S. Bankruptcy Proceeding Case 13-00903-JKC-7A: "The bankruptcy record of Matthew Earle Maners from Clayton, IN, shows a Chapter 7 case filed in 2013-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-11."
Matthew Earle Maners — Indiana, 13-00903-JKC-7A


ᐅ Walter Ray Marshall, Indiana

Address: 88 York Ave Clayton, IN 46118

Bankruptcy Case 12-03555-JKC-7 Summary: "Walter Ray Marshall's Chapter 7 bankruptcy, filed in Clayton, IN in 2012-03-29, led to asset liquidation, with the case closing in July 2012."
Walter Ray Marshall — Indiana, 12-03555-JKC-7


ᐅ Jr Henley Dean Mccoy, Indiana

Address: 25 W Us Highway 40 Clayton, IN 46118

Bankruptcy Case 13-03546-JMC-7 Overview: "Clayton, IN resident Jr Henley Dean Mccoy's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-14."
Jr Henley Dean Mccoy — Indiana, 13-03546-JMC-7


ᐅ Abby Marie Mcguffey, Indiana

Address: 2260 W County Road 900 S Clayton, IN 46118

Brief Overview of Bankruptcy Case 11-15024-JKC-7: "The bankruptcy record of Abby Marie Mcguffey from Clayton, IN, shows a Chapter 7 case filed in 12/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2012."
Abby Marie Mcguffey — Indiana, 11-15024-JKC-7


ᐅ Robert W Mcilrath, Indiana

Address: PO Box 98 Clayton, IN 46118-0098

Bankruptcy Case 11-60644-EJC Overview: "Robert W Mcilrath's Chapter 13 bankruptcy in Clayton, IN started in 2011-10-15. This plan involved reorganizing debts and establishing a payment plan, concluding in September 15, 2015."
Robert W Mcilrath — Indiana, 11-60644


ᐅ Larry Duane Mckinney, Indiana

Address: 5702 Lafayette St Clayton, IN 46118

Bankruptcy Case 13-06672-JMC-7 Summary: "The bankruptcy record of Larry Duane Mckinney from Clayton, IN, shows a Chapter 7 case filed in 2013-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Larry Duane Mckinney — Indiana, 13-06672-JMC-7


ᐅ Leslie Ann Mckinzie, Indiana

Address: 6223 Vigo Dr Clayton, IN 46118

Snapshot of U.S. Bankruptcy Proceeding Case 12-08794-JKC-7: "Clayton, IN resident Leslie Ann Mckinzie's 07.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2012."
Leslie Ann Mckinzie — Indiana, 12-08794-JKC-7


ᐅ Jean A Miller, Indiana

Address: 4740 Lena Ln Clayton, IN 46118

Bankruptcy Case 12-00409-JKC-7 Summary: "Jean A Miller's bankruptcy, initiated in 01/18/2012 and concluded by April 2012 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean A Miller — Indiana, 12-00409-JKC-7


ᐅ Matthew Douglas Minardo, Indiana

Address: 70 W County Road 500 S Clayton, IN 46118-9013

Bankruptcy Case 15-00582-JMC-7A Overview: "The case of Matthew Douglas Minardo in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Douglas Minardo — Indiana, 15-00582-JMC-7A


ᐅ Stacie May Minardo, Indiana

Address: 70 W County Road 500 S Clayton, IN 46118-9013

Snapshot of U.S. Bankruptcy Proceeding Case 15-00582-JMC-7A: "Stacie May Minardo's bankruptcy, initiated in 2015-02-03 and concluded by 05.04.2015 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie May Minardo — Indiana, 15-00582-JMC-7A


ᐅ Scott Raymond Moore, Indiana

Address: 7453 S County Road 275 E Clayton, IN 46118-9693

Bankruptcy Case 15-06430-RLM-7 Summary: "The bankruptcy record of Scott Raymond Moore from Clayton, IN, shows a Chapter 7 case filed in 07/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2015."
Scott Raymond Moore — Indiana, 15-06430-RLM-7


ᐅ Christina Michelle Moore, Indiana

Address: 7453 S County Road 275 E Clayton, IN 46118-9693

Bankruptcy Case 15-06430-RLM-7 Summary: "The case of Christina Michelle Moore in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Michelle Moore — Indiana, 15-06430-RLM-7


ᐅ Chad Michael Nash, Indiana

Address: 1398 E County Road 900 S Clayton, IN 46118

Brief Overview of Bankruptcy Case 13-12272-JMC-7: "In Clayton, IN, Chad Michael Nash filed for Chapter 7 bankruptcy in 11/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-24."
Chad Michael Nash — Indiana, 13-12272-JMC-7


ᐅ Terrie Patterson, Indiana

Address: 1654 W US Highway 40 Clayton, IN 46118

Snapshot of U.S. Bankruptcy Proceeding Case 10-03346-AJM-7: "In a Chapter 7 bankruptcy case, Terrie Patterson from Clayton, IN, saw her proceedings start in 03.16.2010 and complete by June 2010, involving asset liquidation."
Terrie Patterson — Indiana, 10-03346-AJM-7


ᐅ Leah Michele Perry, Indiana

Address: 753 E US Highway 40 Clayton, IN 46118

Brief Overview of Bankruptcy Case 11-06129-AJM-7: "Clayton, IN resident Leah Michele Perry's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011."
Leah Michele Perry — Indiana, 11-06129-AJM-7


ᐅ Jesse Phillips, Indiana

Address: 5847 S County Road 200 W Clayton, IN 46118

Concise Description of Bankruptcy Case 09-82082-FJO-7A7: "Jesse Phillips's bankruptcy, initiated in 12.17.2009 and concluded by 2010-03-23 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Phillips — Indiana, 09-82082-FJO-7A


ᐅ John C Pickerel, Indiana

Address: PO Box 32 Clayton, IN 46118

Brief Overview of Bankruptcy Case 13-02338-RLM-7: "In Clayton, IN, John C Pickerel filed for Chapter 7 bankruptcy in 2013-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
John C Pickerel — Indiana, 13-02338-RLM-7


ᐅ Jace Townsend Piper, Indiana

Address: 11379 N Hazelwood Rd Clayton, IN 46118-9613

Brief Overview of Bankruptcy Case 14-09674-RLM-7: "The case of Jace Townsend Piper in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jace Townsend Piper — Indiana, 14-09674-RLM-7


ᐅ John Edward Plooster, Indiana

Address: PO Box 109 Clayton, IN 46118-0109

Bankruptcy Case 2014-06734-RLM-7 Summary: "The bankruptcy filing by John Edward Plooster, undertaken in 2014-07-18 in Clayton, IN under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
John Edward Plooster — Indiana, 2014-06734-RLM-7


ᐅ Heather Lynn Rahr, Indiana

Address: 4111 Lakewood Trl Clayton, IN 46118

Brief Overview of Bankruptcy Case 13-02430-JKC-7: "The bankruptcy filing by Heather Lynn Rahr, undertaken in Mar 17, 2013 in Clayton, IN under Chapter 7, concluded with discharge in 06.21.2013 after liquidating assets."
Heather Lynn Rahr — Indiana, 13-02430-JKC-7


ᐅ Vicki Ann Raney, Indiana

Address: 1755 Sullivan Dr Clayton, IN 46118

Bankruptcy Case 11-08370-FJO-7 Overview: "Clayton, IN resident Vicki Ann Raney's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2011."
Vicki Ann Raney — Indiana, 11-08370-FJO-7


ᐅ William Eric Ravellette, Indiana

Address: 3940 E US Highway 40 Clayton, IN 46118

Bankruptcy Case 11-00823-JKC-7 Overview: "In Clayton, IN, William Eric Ravellette filed for Chapter 7 bankruptcy in 01.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2011."
William Eric Ravellette — Indiana, 11-00823-JKC-7


ᐅ Jr Walter Curtis Reed, Indiana

Address: 1953 Church St Clayton, IN 46118-9778

Concise Description of Bankruptcy Case 08-11206-RLM-137: "Jr Walter Curtis Reed, a resident of Clayton, IN, entered a Chapter 13 bankruptcy plan in Sep 11, 2008, culminating in its successful completion by Sep 17, 2013."
Jr Walter Curtis Reed — Indiana, 08-11206-RLM-13


ᐅ Marilyn Reynolds, Indiana

Address: 2746 E County Road 400 S Clayton, IN 46118

Brief Overview of Bankruptcy Case 10-06816-FJO-7: "In a Chapter 7 bankruptcy case, Marilyn Reynolds from Clayton, IN, saw her proceedings start in 05/07/2010 and complete by 08.11.2010, involving asset liquidation."
Marilyn Reynolds — Indiana, 10-06816-FJO-7


ᐅ Jackie Ann Riddell, Indiana

Address: 4340 S County Road 200 E Clayton, IN 46118

Bankruptcy Case 11-04821-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Jackie Ann Riddell from Clayton, IN, saw her proceedings start in April 2011 and complete by Jul 24, 2011, involving asset liquidation."
Jackie Ann Riddell — Indiana, 11-04821-JKC-7


ᐅ Charles Robertson, Indiana

Address: 439 Martha Eunice Ln Clayton, IN 46118

Bankruptcy Case 09-17278-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Charles Robertson from Clayton, IN, saw their proceedings start in 11.25.2009 and complete by March 1, 2010, involving asset liquidation."
Charles Robertson — Indiana, 09-17278-AJM-7


ᐅ Jared Wayne Rollings, Indiana

Address: PO Box 222 Clayton, IN 46118-0222

Concise Description of Bankruptcy Case 14-80589-FJO-77: "Jared Wayne Rollings's Chapter 7 bankruptcy, filed in Clayton, IN in June 2014, led to asset liquidation, with the case closing in September 14, 2014."
Jared Wayne Rollings — Indiana, 14-80589-FJO-7


ᐅ Lori Ryan, Indiana

Address: 4135 Lakewood Ct Clayton, IN 46118

Bankruptcy Case 10-15818-JKC-7 Overview: "Clayton, IN resident Lori Ryan's Oct 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2011."
Lori Ryan — Indiana, 10-15818-JKC-7


ᐅ Jennifer Lynn Ryan, Indiana

Address: 4727 Iowa St Clayton, IN 46118

Brief Overview of Bankruptcy Case 12-01294-FJO-7: "In a Chapter 7 bankruptcy case, Jennifer Lynn Ryan from Clayton, IN, saw her proceedings start in 02/16/2012 and complete by 2012-05-22, involving asset liquidation."
Jennifer Lynn Ryan — Indiana, 12-01294-FJO-7


ᐅ Ii Gregory Sample, Indiana

Address: 9934 S County Road 0 Clayton, IN 46118

Brief Overview of Bankruptcy Case 10-13687-JKC-7: "The bankruptcy record of Ii Gregory Sample from Clayton, IN, shows a Chapter 7 case filed in Sep 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2010."
Ii Gregory Sample — Indiana, 10-13687-JKC-7


ᐅ James Edward Scott, Indiana

Address: 5934 Lafayette St Clayton, IN 46118

Bankruptcy Case 11-05598-JKC-7 Summary: "The case of James Edward Scott in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Scott — Indiana, 11-05598-JKC-7


ᐅ Robert Eugene Sharp, Indiana

Address: 3819 E. Co. Road 600 S Clayton, IN 46118

Bankruptcy Case 15-00310-RLM-7 Overview: "Robert Eugene Sharp's bankruptcy, initiated in January 20, 2015 and concluded by April 2015 in Clayton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eugene Sharp — Indiana, 15-00310-RLM-7


ᐅ Daryl Lee Short, Indiana

Address: PO Box 70 Clayton, IN 46118

Bankruptcy Case 11-15031-AJM-7 Overview: "The bankruptcy filing by Daryl Lee Short, undertaken in December 2011 in Clayton, IN under Chapter 7, concluded with discharge in 2012-03-14 after liquidating assets."
Daryl Lee Short — Indiana, 11-15031-AJM-7


ᐅ Tony Alan Short, Indiana

Address: 1420 North St Clayton, IN 46118

Concise Description of Bankruptcy Case 11-09514-AJM-77: "Clayton, IN resident Tony Alan Short's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2011."
Tony Alan Short — Indiana, 11-09514-AJM-7


ᐅ Gregory Shriver, Indiana

Address: 2722 Oak Dr Clayton, IN 46118

Brief Overview of Bankruptcy Case 10-11004-BHL-7: "The case of Gregory Shriver in Clayton, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Shriver — Indiana, 10-11004-BHL-7


ᐅ Roxana J Silko, Indiana

Address: 4737 Iowa St Clayton, IN 46118-9081

Bankruptcy Case 07-06165-RLM-13 Summary: "In her Chapter 13 bankruptcy case filed in 07/02/2007, Clayton, IN's Roxana J Silko agreed to a debt repayment plan, which was successfully completed by 01/14/2013."
Roxana J Silko — Indiana, 07-06165-RLM-13


ᐅ Lawana Lee Smith, Indiana

Address: 188 York Ave Clayton, IN 46118

Brief Overview of Bankruptcy Case 12-12728-RLM-7A: "The bankruptcy filing by Lawana Lee Smith, undertaken in October 2012 in Clayton, IN under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Lawana Lee Smith — Indiana, 12-12728-RLM-7A


ᐅ Roberta Sparks, Indiana

Address: PO Box 165 Clayton, IN 46118

Bankruptcy Case 10-00877-AJM-7A Overview: "In a Chapter 7 bankruptcy case, Roberta Sparks from Clayton, IN, saw her proceedings start in Jan 27, 2010 and complete by 05.03.2010, involving asset liquidation."
Roberta Sparks — Indiana, 10-00877-AJM-7A


ᐅ Kenneth Stein, Indiana

Address: 10725 Hodge Rd Clayton, IN 46118

Brief Overview of Bankruptcy Case 10-12586-JKC-7: "In Clayton, IN, Kenneth Stein filed for Chapter 7 bankruptcy in 08/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Kenneth Stein — Indiana, 10-12586-JKC-7


ᐅ Jr David Stevenson, Indiana

Address: 1989 Knox Dr Clayton, IN 46118

Concise Description of Bankruptcy Case 10-07184-JKC-77: "The bankruptcy filing by Jr David Stevenson, undertaken in 05/13/2010 in Clayton, IN under Chapter 7, concluded with discharge in Aug 17, 2010 after liquidating assets."
Jr David Stevenson — Indiana, 10-07184-JKC-7


ᐅ Jr Jack Lloyd Stout, Indiana

Address: 5970 S State Road 39 Clayton, IN 46118

Snapshot of U.S. Bankruptcy Proceeding Case 11-04338-AJM-7: "Jr Jack Lloyd Stout's Chapter 7 bankruptcy, filed in Clayton, IN in Apr 11, 2011, led to asset liquidation, with the case closing in 07/16/2011."
Jr Jack Lloyd Stout — Indiana, 11-04338-AJM-7


ᐅ Terry Wayne Summers, Indiana

Address: 5735 Ohio St Clayton, IN 46118-9727

Brief Overview of Bankruptcy Case 07-08113-RLM-13: "Terry Wayne Summers's Chapter 13 bankruptcy in Clayton, IN started in 2007-08-24. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 8, 2012."
Terry Wayne Summers — Indiana, 07-08113-RLM-13


ᐅ John Swadner, Indiana

Address: 2038 E US Highway 40 Clayton, IN 46118

Bankruptcy Case 10-13567-FJO-7 Overview: "The bankruptcy record of John Swadner from Clayton, IN, shows a Chapter 7 case filed in September 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2010."
John Swadner — Indiana, 10-13567-FJO-7


ᐅ Edward Donald Swanson, Indiana

Address: 6283 Vigo Dr Clayton, IN 46118

Brief Overview of Bankruptcy Case 11-05367-FJO-7: "The bankruptcy record of Edward Donald Swanson from Clayton, IN, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Edward Donald Swanson — Indiana, 11-05367-FJO-7


ᐅ Roscoe Lewis Trammell, Indiana

Address: 455 W County Road 1000 S Clayton, IN 46118-9271

Snapshot of U.S. Bankruptcy Proceeding Case 16-00755-JMC-7: "The bankruptcy record of Roscoe Lewis Trammell from Clayton, IN, shows a Chapter 7 case filed in 2016-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-16."
Roscoe Lewis Trammell — Indiana, 16-00755-JMC-7