personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cloverdale, 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 Robert Jonte, Indiana

Address: 6865 E County Road 1000 S Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 10-81068-FJO-7: "In Cloverdale, IN, Robert Jonte filed for Chapter 7 bankruptcy in 2010-07-12. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Robert Jonte — Indiana, 10-81068-FJO-7


ᐅ Thomas Joseph Kanakis, Indiana

Address: 881 W County Road 1000 S Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 13-80938-FJO-7: "Thomas Joseph Kanakis's bankruptcy, initiated in 2013-08-21 and concluded by 2013-11-25 in Cloverdale, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Joseph Kanakis — Indiana, 13-80938-FJO-7


ᐅ Robert Dwight King, Indiana

Address: 11587 S Meridian Line Rd Cloverdale, IN 46120

Concise Description of Bankruptcy Case 11-80470-FJO-77: "Robert Dwight King's Chapter 7 bankruptcy, filed in Cloverdale, IN in 04.07.2011, led to asset liquidation, with the case closing in 07.12.2011."
Robert Dwight King — Indiana, 11-80470-FJO-7


ᐅ Gerald Wilson Krouse, Indiana

Address: PO Box 786 Cloverdale, IN 46120-0786

Brief Overview of Bankruptcy Case 07-80954-FJO-13: "The bankruptcy record for Gerald Wilson Krouse from Cloverdale, IN, under Chapter 13, filed in 08.17.2007, involved setting up a repayment plan, finalized by July 2012."
Gerald Wilson Krouse — Indiana, 07-80954-FJO-13


ᐅ Gwen Marie Lawson, Indiana

Address: 625 Stardust Way Cloverdale, IN 46120-8860

Brief Overview of Bankruptcy Case 2014-80265-FJO-7: "The bankruptcy filing by Gwen Marie Lawson, undertaken in 2014-03-27 in Cloverdale, IN under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Gwen Marie Lawson — Indiana, 2014-80265-FJO-7


ᐅ Brenda Lawson, Indiana

Address: 2111 Pumpkin Ridge Rd Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 10-80597-FJO-7: "Cloverdale, IN resident Brenda Lawson's Apr 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Brenda Lawson — Indiana, 10-80597-FJO-7


ᐅ Lea Lively, Indiana

Address: 7334 S County Road 550 E Cloverdale, IN 46120

Bankruptcy Case 10-80787-FJO-7 Overview: "The case of Lea Lively in Cloverdale, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lea Lively — Indiana, 10-80787-FJO-7


ᐅ Rebecca Jane Long, Indiana

Address: 233 Rocking Pl Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 12-80307-FJO-7: "The bankruptcy record of Rebecca Jane Long from Cloverdale, IN, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2012."
Rebecca Jane Long — Indiana, 12-80307-FJO-7


ᐅ Scott Allen Long, Indiana

Address: 202 E Logan St Cloverdale, IN 46120-8704

Bankruptcy Case 09-82035-JJG-13 Summary: "Chapter 13 bankruptcy for Scott Allen Long in Cloverdale, IN began in 12.07.2009, focusing on debt restructuring, concluding with plan fulfillment in 03/03/2015."
Scott Allen Long — Indiana, 09-82035-JJG-13


ᐅ Tammy Lynn Long, Indiana

Address: 202 E Logan St Cloverdale, IN 46120-8704

Snapshot of U.S. Bankruptcy Proceeding Case 09-82035-JJG-13: "Filing for Chapter 13 bankruptcy in 12.07.2009, Tammy Lynn Long from Cloverdale, IN, structured a repayment plan, achieving discharge in 2015-03-03."
Tammy Lynn Long — Indiana, 09-82035-JJG-13


ᐅ Retta Anne Lotz, Indiana

Address: 584 Mariana Dr Cloverdale, IN 46120-8867

Bankruptcy Case 15-80543-JJG-7 Summary: "Cloverdale, IN resident Retta Anne Lotz's 2015-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-07."
Retta Anne Lotz — Indiana, 15-80543-JJG-7


ᐅ Roy Leonard Lotz, Indiana

Address: 584 Mariana Dr Cloverdale, IN 46120-8867

Bankruptcy Case 15-80543-JJG-7 Overview: "Cloverdale, IN resident Roy Leonard Lotz's 07/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Roy Leonard Lotz — Indiana, 15-80543-JJG-7


ᐅ Bradly James Lowe, Indiana

Address: 54 Lewis Dr Cloverdale, IN 46120-9619

Bankruptcy Case 16-80275-JJG-7 Summary: "Bradly James Lowe's Chapter 7 bankruptcy, filed in Cloverdale, IN in 04/27/2016, led to asset liquidation, with the case closing in July 2016."
Bradly James Lowe — Indiana, 16-80275-JJG-7


ᐅ Dutches Leeanne Lowe, Indiana

Address: 54 Lewis Dr Cloverdale, IN 46120-9619

Bankruptcy Case 16-80275-JJG-7 Overview: "Dutches Leeanne Lowe's bankruptcy, initiated in 2016-04-27 and concluded by 07/26/2016 in Cloverdale, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dutches Leeanne Lowe — Indiana, 16-80275-JJG-7


ᐅ Ronald Eugene Lyon, Indiana

Address: 244 Ole Rocking Chair Way Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 11-80778-FJO-7: "Ronald Eugene Lyon's Chapter 7 bankruptcy, filed in Cloverdale, IN in May 2011, led to asset liquidation, with the case closing in 09.02.2011."
Ronald Eugene Lyon — Indiana, 11-80778-FJO-7


ᐅ William David Lyon, Indiana

Address: PO Box 574 Cloverdale, IN 46120

Brief Overview of Bankruptcy Case 13-80728-FJO-7: "The bankruptcy filing by William David Lyon, undertaken in June 27, 2013 in Cloverdale, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
William David Lyon — Indiana, 13-80728-FJO-7


ᐅ Melissa Ann Mackin, Indiana

Address: 12030 State Highway 243 Cloverdale, IN 46120-8015

Brief Overview of Bankruptcy Case 16-80136-JJG-7: "Melissa Ann Mackin's bankruptcy, initiated in 03.09.2016 and concluded by 06/07/2016 in Cloverdale, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Mackin — Indiana, 16-80136-JJG-7


ᐅ Janet Sue Matthews, Indiana

Address: PO Box 819 Cloverdale, IN 46120-0819

Brief Overview of Bankruptcy Case 2014-80640-FJO-7: "In a Chapter 7 bankruptcy case, Janet Sue Matthews from Cloverdale, IN, saw her proceedings start in July 2014 and complete by 09/29/2014, involving asset liquidation."
Janet Sue Matthews — Indiana, 2014-80640-FJO-7


ᐅ Debra Jean Mccloud, Indiana

Address: 74 Bubble Loo Rd Cloverdale, IN 46120-8845

Concise Description of Bankruptcy Case 14-81016-JJG-77: "Debra Jean Mccloud's Chapter 7 bankruptcy, filed in Cloverdale, IN in 2014-10-31, led to asset liquidation, with the case closing in January 2015."
Debra Jean Mccloud — Indiana, 14-81016-JJG-7


ᐅ John Mccloud, Indiana

Address: 784 Frost Way Cloverdale, IN 46120-8534

Snapshot of U.S. Bankruptcy Proceeding Case 14-81016-JJG-7: "In Cloverdale, IN, John Mccloud filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2015."
John Mccloud — Indiana, 14-81016-JJG-7


ᐅ Calvin Keith Mckamey, Indiana

Address: 639 W County Road 1150 S Cloverdale, IN 46120-9178

Concise Description of Bankruptcy Case 14-80033-FJO-77: "The case of Calvin Keith Mckamey in Cloverdale, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin Keith Mckamey — Indiana, 14-80033-FJO-7


ᐅ David Lee Mckinney, Indiana

Address: 204 Hurst Ave Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 13-81223-FJO-7: "Cloverdale, IN resident David Lee Mckinney's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2014."
David Lee Mckinney — Indiana, 13-81223-FJO-7


ᐅ Jacque Dee Minnick, Indiana

Address: 167 Lazy River Pl Cloverdale, IN 46120-8857

Brief Overview of Bankruptcy Case 15-80090-JJG-7A: "The bankruptcy filing by Jacque Dee Minnick, undertaken in February 2015 in Cloverdale, IN under Chapter 7, concluded with discharge in 05/17/2015 after liquidating assets."
Jacque Dee Minnick — Indiana, 15-80090-JJG-7A


ᐅ Joseph Monnett, Indiana

Address: PO Box 630 Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 10-81178-FJO-7A: "In Cloverdale, IN, Joseph Monnett filed for Chapter 7 bankruptcy in July 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2010."
Joseph Monnett — Indiana, 10-81178-FJO-7A


ᐅ Jr Kenneth Moore, Indiana

Address: 8166 S County Road 1025 E Cloverdale, IN 46120

Bankruptcy Case 13-81225-FJO-7 Overview: "Jr Kenneth Moore's Chapter 7 bankruptcy, filed in Cloverdale, IN in 10/30/2013, led to asset liquidation, with the case closing in 2014-02-03."
Jr Kenneth Moore — Indiana, 13-81225-FJO-7


ᐅ Daniel Milo Nay, Indiana

Address: 8866 S County Road 125 E Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 11-80531-FJO-7: "In Cloverdale, IN, Daniel Milo Nay filed for Chapter 7 bankruptcy in 04.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-26."
Daniel Milo Nay — Indiana, 11-80531-FJO-7


ᐅ Timothy Norris, Indiana

Address: 1487 E State Road 42 Cloverdale, IN 46120

Brief Overview of Bankruptcy Case 09-81814-FJO-7: "Cloverdale, IN resident Timothy Norris's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Timothy Norris — Indiana, 09-81814-FJO-7


ᐅ Gray Jacqueline Obrien, Indiana

Address: PO Box 174 Cloverdale, IN 46120

Brief Overview of Bankruptcy Case 10-81732-FJO-7: "Cloverdale, IN resident Gray Jacqueline Obrien's 11.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2011."
Gray Jacqueline Obrien — Indiana, 10-81732-FJO-7


ᐅ David Gerald Ohair, Indiana

Address: 454 El Conda Dr Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 11-80975-FJO-7A: "In a Chapter 7 bankruptcy case, David Gerald Ohair from Cloverdale, IN, saw his proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
David Gerald Ohair — Indiana, 11-80975-FJO-7A


ᐅ Anita Suzanne Patterson, Indiana

Address: PO Box 503 Cloverdale, IN 46120-0503

Bankruptcy Case 15-80469-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Anita Suzanne Patterson from Cloverdale, IN, saw her proceedings start in 2015-06-15 and complete by Sep 13, 2015, involving asset liquidation."
Anita Suzanne Patterson — Indiana, 15-80469-JJG-7


ᐅ Chad Edward Peck, Indiana

Address: 515 E County Road 1275 S Cloverdale, IN 46120-8636

Bankruptcy Case 14-81047-JJG-7 Overview: "Chad Edward Peck's bankruptcy, initiated in 11.10.2014 and concluded by 2015-02-08 in Cloverdale, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Edward Peck — Indiana, 14-81047-JJG-7


ᐅ Sharyl Jeane Peck, Indiana

Address: 515 E County Road 1275 S Cloverdale, IN 46120-8636

Brief Overview of Bankruptcy Case 14-81047-JJG-7: "The bankruptcy record of Sharyl Jeane Peck from Cloverdale, IN, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-08."
Sharyl Jeane Peck — Indiana, 14-81047-JJG-7


ᐅ Jr Roy Peters, Indiana

Address: 443 Stardust Way Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 10-81175-FJO-7: "In a Chapter 7 bankruptcy case, Jr Roy Peters from Cloverdale, IN, saw their proceedings start in 07.29.2010 and complete by 11.02.2010, involving asset liquidation."
Jr Roy Peters — Indiana, 10-81175-FJO-7


ᐅ Aaron Phillips, Indiana

Address: 10930 E County Road 700 S Cloverdale, IN 46120-8936

Bankruptcy Case 14-80864-JJG-7 Overview: "Aaron Phillips's Chapter 7 bankruptcy, filed in Cloverdale, IN in 09.17.2014, led to asset liquidation, with the case closing in December 16, 2014."
Aaron Phillips — Indiana, 14-80864-JJG-7


ᐅ Kelly Phillips, Indiana

Address: 10930 E County Road 700 S Cloverdale, IN 46120-8936

Brief Overview of Bankruptcy Case 14-80864-JJG-7: "Kelly Phillips's Chapter 7 bankruptcy, filed in Cloverdale, IN in 09/17/2014, led to asset liquidation, with the case closing in 12/16/2014."
Kelly Phillips — Indiana, 14-80864-JJG-7


ᐅ Douglas James Poe, Indiana

Address: 1471 El Conda Dr Cloverdale, IN 46120-8409

Bankruptcy Case 2014-80430-FJO-7 Summary: "Douglas James Poe's Chapter 7 bankruptcy, filed in Cloverdale, IN in May 2014, led to asset liquidation, with the case closing in 2014-07-30."
Douglas James Poe — Indiana, 2014-80430-FJO-7


ᐅ Lyndon Lee Poindexter, Indiana

Address: 108 Roosevelt Dr Cloverdale, IN 46120

Bankruptcy Case 12-80343-FJO-7 Summary: "The bankruptcy filing by Lyndon Lee Poindexter, undertaken in March 2012 in Cloverdale, IN under Chapter 7, concluded with discharge in Jun 26, 2012 after liquidating assets."
Lyndon Lee Poindexter — Indiana, 12-80343-FJO-7


ᐅ Manjit Singh Purewal, Indiana

Address: PO Box 273 Cloverdale, IN 46120-0273

Brief Overview of Bankruptcy Case 15-80729-JJG-7: "In a Chapter 7 bankruptcy case, Manjit Singh Purewal from Cloverdale, IN, saw their proceedings start in 09.11.2015 and complete by Dec 10, 2015, involving asset liquidation."
Manjit Singh Purewal — Indiana, 15-80729-JJG-7


ᐅ Sharon Query, Indiana

Address: 10767 S US Highway 231 Cloverdale, IN 46120

Bankruptcy Case 10-81587-FJO-7 Overview: "Cloverdale, IN resident Sharon Query's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Sharon Query — Indiana, 10-81587-FJO-7


ᐅ Gladith Redding, Indiana

Address: 405 Cool Evening Rd Cloverdale, IN 46120

Concise Description of Bankruptcy Case 10-80156-FJO-77: "Gladith Redding's bankruptcy, initiated in 02.16.2010 and concluded by May 23, 2010 in Cloverdale, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladith Redding — Indiana, 10-80156-FJO-7


ᐅ Kathy Lynne Reed, Indiana

Address: 4214 State Highway 42 Cloverdale, IN 46120-8101

Brief Overview of Bankruptcy Case 14-81172-JJG-7: "In a Chapter 7 bankruptcy case, Kathy Lynne Reed from Cloverdale, IN, saw her proceedings start in 2014-12-31 and complete by Mar 31, 2015, involving asset liquidation."
Kathy Lynne Reed — Indiana, 14-81172-JJG-7


ᐅ Charles Keith Reed, Indiana

Address: 4951 Lakeside Dr Cloverdale, IN 46120-8005

Bankruptcy Case 09-81485-FJO-13 Overview: "Charles Keith Reed's Cloverdale, IN bankruptcy under Chapter 13 in Sep 1, 2009 led to a structured repayment plan, successfully discharged in 2012-12-06."
Charles Keith Reed — Indiana, 09-81485-FJO-13


ᐅ Glenn Richardson, Indiana

Address: 7452 S County Road 75 E Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 10-81424-FJO-7A: "Cloverdale, IN resident Glenn Richardson's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Glenn Richardson — Indiana, 10-81424-FJO-7A


ᐅ Jr Louis Rietel, Indiana

Address: 69 Bubble Loo Rd Cloverdale, IN 46120

Concise Description of Bankruptcy Case 4:13-bk-120917: "In Cloverdale, IN, Jr Louis Rietel filed for Chapter 7 bankruptcy in 04/10/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jr Louis Rietel — Indiana, 4:13-bk-12091


ᐅ Robert Timothy Robbins, Indiana

Address: 382 W County Road 1000 S Cloverdale, IN 46120

Brief Overview of Bankruptcy Case 12-80388-FJO-7: "Cloverdale, IN resident Robert Timothy Robbins's Apr 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2012."
Robert Timothy Robbins — Indiana, 12-80388-FJO-7


ᐅ Barry Dee Rominger, Indiana

Address: 599 Lazy River Rd Cloverdale, IN 46120-8420

Snapshot of U.S. Bankruptcy Proceeding Case 15-80319-JJG-7: "In Cloverdale, IN, Barry Dee Rominger filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-27."
Barry Dee Rominger — Indiana, 15-80319-JJG-7


ᐅ Mary Jo Rominger, Indiana

Address: 599 Lazy River Rd Cloverdale, IN 46120-8420

Bankruptcy Case 15-80319-JJG-7 Overview: "In Cloverdale, IN, Mary Jo Rominger filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2015."
Mary Jo Rominger — Indiana, 15-80319-JJG-7


ᐅ Angela Gale Routh, Indiana

Address: PO Box 566 Cloverdale, IN 46120-0566

Snapshot of U.S. Bankruptcy Proceeding Case 14-81127-JJG-7: "In a Chapter 7 bankruptcy case, Angela Gale Routh from Cloverdale, IN, saw her proceedings start in 2014-12-08 and complete by 03.08.2015, involving asset liquidation."
Angela Gale Routh — Indiana, 14-81127-JJG-7


ᐅ Mark Fredric Rutenberg, Indiana

Address: PO Box 663 Cloverdale, IN 46120-0663

Brief Overview of Bankruptcy Case 08-80229-FJO-13: "Filing for Chapter 13 bankruptcy in February 2008, Mark Fredric Rutenberg from Cloverdale, IN, structured a repayment plan, achieving discharge in June 10, 2013."
Mark Fredric Rutenberg — Indiana, 08-80229-FJO-13


ᐅ David James Scales, Indiana

Address: 31 Play Way Cloverdale, IN 46120

Bankruptcy Case 11-81486-FJO-7A Overview: "The case of David James Scales in Cloverdale, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David James Scales — Indiana, 11-81486-FJO-7A


ᐅ John Willard Schilling, Indiana

Address: 411 W County Road 700 S Cloverdale, IN 46120-9668

Snapshot of U.S. Bankruptcy Proceeding Case 08-80493-FJO-13: "Chapter 13 bankruptcy for John Willard Schilling in Cloverdale, IN began in 04/10/2008, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
John Willard Schilling — Indiana, 08-80493-FJO-13


ᐅ Robert Dean Schroer, Indiana

Address: 4265 E County Road 1200 S Cloverdale, IN 46120

Concise Description of Bankruptcy Case 12-80918-FJO-77: "Robert Dean Schroer's bankruptcy, initiated in August 2012 and concluded by 11/07/2012 in Cloverdale, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Dean Schroer — Indiana, 12-80918-FJO-7


ᐅ Jimmy Lee Shake, Indiana

Address: 11303 S US Highway 231 Cloverdale, IN 46120-8043

Bankruptcy Case 08-81435-FJO-13 Summary: "Jimmy Lee Shake's Chapter 13 bankruptcy in Cloverdale, IN started in 09.30.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 16, 2012."
Jimmy Lee Shake — Indiana, 08-81435-FJO-13


ᐅ Joyce Marie Shrum, Indiana

Address: 58 Morris St Cloverdale, IN 46120-8721

Bankruptcy Case 16-80028-JJG-7 Overview: "The bankruptcy filing by Joyce Marie Shrum, undertaken in 01/21/2016 in Cloverdale, IN under Chapter 7, concluded with discharge in Apr 20, 2016 after liquidating assets."
Joyce Marie Shrum — Indiana, 16-80028-JJG-7


ᐅ Brian Siddons, Indiana

Address: PO Box 432 Cloverdale, IN 46120

Brief Overview of Bankruptcy Case 10-81501-FJO-7A: "The case of Brian Siddons in Cloverdale, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Siddons — Indiana, 10-81501-FJO-7A


ᐅ Jessica Dawn Siddons, Indiana

Address: 433 Dream Way Cloverdale, IN 46120-8869

Brief Overview of Bankruptcy Case 16-80115-JJG-7: "The bankruptcy filing by Jessica Dawn Siddons, undertaken in March 1, 2016 in Cloverdale, IN under Chapter 7, concluded with discharge in 05/30/2016 after liquidating assets."
Jessica Dawn Siddons — Indiana, 16-80115-JJG-7


ᐅ Jr Lawrence Adrian Simpson, Indiana

Address: 9726 E County Road 800 S Cloverdale, IN 46120

Concise Description of Bankruptcy Case 11-80663-FJO-77: "The bankruptcy filing by Jr Lawrence Adrian Simpson, undertaken in May 11, 2011 in Cloverdale, IN under Chapter 7, concluded with discharge in Aug 15, 2011 after liquidating assets."
Jr Lawrence Adrian Simpson — Indiana, 11-80663-FJO-7


ᐅ Jason Eugene Skelton, Indiana

Address: 604 N Main St Cloverdale, IN 46120-8884

Bankruptcy Case 15-80965-JJG-7A Overview: "The bankruptcy filing by Jason Eugene Skelton, undertaken in December 14, 2015 in Cloverdale, IN under Chapter 7, concluded with discharge in Mar 13, 2016 after liquidating assets."
Jason Eugene Skelton — Indiana, 15-80965-JJG-7A


ᐅ Evamarie Elaine Skiles, Indiana

Address: 1307 E County Road 1100 S Cloverdale, IN 46120

Bankruptcy Case 11-80546-FJO-7 Overview: "The case of Evamarie Elaine Skiles in Cloverdale, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evamarie Elaine Skiles — Indiana, 11-80546-FJO-7


ᐅ Jenell M Sleigher, Indiana

Address: 11310 S US Highway 231 Cloverdale, IN 46120-8043

Bankruptcy Case 14-14303 Overview: "The bankruptcy filing by Jenell M Sleigher, undertaken in April 2014 in Cloverdale, IN under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
Jenell M Sleigher — Indiana, 14-14303


ᐅ Ii Mark Edward Smith, Indiana

Address: 10360 Rai Vaughn Way Cloverdale, IN 46120-9276

Bankruptcy Case 08-81627-FJO-13 Summary: "Ii Mark Edward Smith's Chapter 13 bankruptcy in Cloverdale, IN started in October 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013."
Ii Mark Edward Smith — Indiana, 08-81627-FJO-13


ᐅ Todd Brian Snider, Indiana

Address: 631 Stardust Way Cloverdale, IN 46120

Brief Overview of Bankruptcy Case 12-81232-FJO-7: "In a Chapter 7 bankruptcy case, Todd Brian Snider from Cloverdale, IN, saw his proceedings start in Oct 22, 2012 and complete by January 26, 2013, involving asset liquidation."
Todd Brian Snider — Indiana, 12-81232-FJO-7


ᐅ Billy Dale Snider, Indiana

Address: 455 El Conda Dr Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 11-81495-FJO-7: "In a Chapter 7 bankruptcy case, Billy Dale Snider from Cloverdale, IN, saw their proceedings start in 10.25.2011 and complete by 2012-01-29, involving asset liquidation."
Billy Dale Snider — Indiana, 11-81495-FJO-7


ᐅ Michael Scott Spivey, Indiana

Address: 467 E County Road 1275 S Cloverdale, IN 46120

Bankruptcy Case 12-80287-FJO-7 Overview: "In Cloverdale, IN, Michael Scott Spivey filed for Chapter 7 bankruptcy in 2012-03-19. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2012."
Michael Scott Spivey — Indiana, 12-80287-FJO-7


ᐅ James Edward Stanfill, Indiana

Address: 4423 State Highway 42 Cloverdale, IN 46120-8103

Brief Overview of Bankruptcy Case 2014-80262-FJO-7: "In a Chapter 7 bankruptcy case, James Edward Stanfill from Cloverdale, IN, saw their proceedings start in 2014-03-26 and complete by 06/24/2014, involving asset liquidation."
James Edward Stanfill — Indiana, 2014-80262-FJO-7


ᐅ Tina Marie Stillabower, Indiana

Address: 2007 N Main St Apt 3 Cloverdale, IN 46120

Concise Description of Bankruptcy Case 11-80500-FJO-77: "The bankruptcy filing by Tina Marie Stillabower, undertaken in 2011-04-15 in Cloverdale, IN under Chapter 7, concluded with discharge in 07/20/2011 after liquidating assets."
Tina Marie Stillabower — Indiana, 11-80500-FJO-7


ᐅ Ronald Stinson, Indiana

Address: 11982 S County Road 750 E Cloverdale, IN 46120

Bankruptcy Case 10-80147-FJO-7 Overview: "Ronald Stinson's bankruptcy, initiated in February 12, 2010 and concluded by 05.19.2010 in Cloverdale, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Stinson — Indiana, 10-80147-FJO-7


ᐅ Beverly Ann Stone, Indiana

Address: 86 Sandra St Cloverdale, IN 46120-9624

Concise Description of Bankruptcy Case 15-80988-JJG-7A7: "The bankruptcy record of Beverly Ann Stone from Cloverdale, IN, shows a Chapter 7 case filed in 12.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2016."
Beverly Ann Stone — Indiana, 15-80988-JJG-7A


ᐅ Louis Ray Stone, Indiana

Address: 86 Sandra St Cloverdale, IN 46120-9624

Concise Description of Bankruptcy Case 15-80988-JJG-7A7: "The bankruptcy filing by Louis Ray Stone, undertaken in 12.23.2015 in Cloverdale, IN under Chapter 7, concluded with discharge in 03/22/2016 after liquidating assets."
Louis Ray Stone — Indiana, 15-80988-JJG-7A


ᐅ Lindsay Strough, Indiana

Address: 318 Frost Pl Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 09-82120-FJO-7A: "Cloverdale, IN resident Lindsay Strough's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Lindsay Strough — Indiana, 09-82120-FJO-7A


ᐅ Rick Ray Sutherland, Indiana

Address: 8083 S County Road 75 W Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 13-80178-FJO-7: "Cloverdale, IN resident Rick Ray Sutherland's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Rick Ray Sutherland — Indiana, 13-80178-FJO-7


ᐅ Joyce Swenson, Indiana

Address: 327 Frost Pl Cloverdale, IN 46120

Bankruptcy Case 10-80272-FJO-7 Summary: "In Cloverdale, IN, Joyce Swenson filed for Chapter 7 bankruptcy in 03/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2010."
Joyce Swenson — Indiana, 10-80272-FJO-7


ᐅ Rance Tackett, Indiana

Address: 12002 State Highway 243 Cloverdale, IN 46120-8015

Brief Overview of Bankruptcy Case 08-81808-FJO-13: "Filing for Chapter 13 bankruptcy in 12.04.2008, Rance Tackett from Cloverdale, IN, structured a repayment plan, achieving discharge in Jan 14, 2014."
Rance Tackett — Indiana, 08-81808-FJO-13


ᐅ Jerad Allen Taylor, Indiana

Address: 602 N Main St Cloverdale, IN 46120

Brief Overview of Bankruptcy Case 13-80205-FJO-7: "Cloverdale, IN resident Jerad Allen Taylor's 03/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2013."
Jerad Allen Taylor — Indiana, 13-80205-FJO-7


ᐅ Cynthia Sue Taylor, Indiana

Address: 4902 Lakeside Dr Cloverdale, IN 46120-8005

Bankruptcy Case 09-82030-FJO-13 Overview: "December 2009 marked the beginning of Cynthia Sue Taylor's Chapter 13 bankruptcy in Cloverdale, IN, entailing a structured repayment schedule, completed by November 2013."
Cynthia Sue Taylor — Indiana, 09-82030-FJO-13


ᐅ Michael Steven Taylor, Indiana

Address: 4902 Lakeside Dr Cloverdale, IN 46120-8005

Bankruptcy Case 09-82030-FJO-13 Overview: "Chapter 13 bankruptcy for Michael Steven Taylor in Cloverdale, IN began in 2009-12-04, focusing on debt restructuring, concluding with plan fulfillment in 11.13.2013."
Michael Steven Taylor — Indiana, 09-82030-FJO-13


ᐅ William Thomas Terrell, Indiana

Address: PO Box 133 Cloverdale, IN 46120

Bankruptcy Case 13-80896-FJO-7 Overview: "Cloverdale, IN resident William Thomas Terrell's 2013-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2013."
William Thomas Terrell — Indiana, 13-80896-FJO-7


ᐅ Tim Thompson, Indiana

Address: 450 N Grant St Apt 22 Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 10-80035-FJO-7A: "The bankruptcy filing by Tim Thompson, undertaken in 01/15/2010 in Cloverdale, IN under Chapter 7, concluded with discharge in April 21, 2010 after liquidating assets."
Tim Thompson — Indiana, 10-80035-FJO-7A


ᐅ Ryan Thompson, Indiana

Address: PO Box 491 Cloverdale, IN 46120

Bankruptcy Case 10-80273-FJO-7 Summary: "The bankruptcy filing by Ryan Thompson, undertaken in March 4, 2010 in Cloverdale, IN under Chapter 7, concluded with discharge in 06/15/2010 after liquidating assets."
Ryan Thompson — Indiana, 10-80273-FJO-7


ᐅ Heather Marie Trivett, Indiana

Address: 351 S Lafayette St Cloverdale, IN 46120-8714

Bankruptcy Case 15-80150-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Heather Marie Trivett from Cloverdale, IN, saw her proceedings start in March 2015 and complete by 06.03.2015, involving asset liquidation."
Heather Marie Trivett — Indiana, 15-80150-JJG-7


ᐅ Mathew David Troutt, Indiana

Address: 4899 Lakeside Ct Cloverdale, IN 46120

Concise Description of Bankruptcy Case 11-80533-FJO-77: "Mathew David Troutt's Chapter 7 bankruptcy, filed in Cloverdale, IN in 04.21.2011, led to asset liquidation, with the case closing in Jul 26, 2011."
Mathew David Troutt — Indiana, 11-80533-FJO-7


ᐅ Scott Shane Wahl, Indiana

Address: 287 Lazy River Rd Cloverdale, IN 46120-8842

Snapshot of U.S. Bankruptcy Proceeding Case 15-80190-JJG-7: "Scott Shane Wahl's bankruptcy, initiated in 2015-03-19 and concluded by 06.17.2015 in Cloverdale, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Shane Wahl — Indiana, 15-80190-JJG-7


ᐅ Michael Wallace, Indiana

Address: 10580 S State Road 243 Cloverdale, IN 46120

Concise Description of Bankruptcy Case 09-82084-FJO-7A7: "In a Chapter 7 bankruptcy case, Michael Wallace from Cloverdale, IN, saw their proceedings start in 12/17/2009 and complete by 2010-03-23, involving asset liquidation."
Michael Wallace — Indiana, 09-82084-FJO-7A


ᐅ Pamela Lou Wehrley, Indiana

Address: 506 Lincoln Ave Cloverdale, IN 46120

Concise Description of Bankruptcy Case 12-80715-FJO-77: "Cloverdale, IN resident Pamela Lou Wehrley's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-22."
Pamela Lou Wehrley — Indiana, 12-80715-FJO-7


ᐅ John E Wesley, Indiana

Address: 135 Blue Side Way Cloverdale, IN 46120

Brief Overview of Bankruptcy Case 12-81147-FJO-7: "In a Chapter 7 bankruptcy case, John E Wesley from Cloverdale, IN, saw their proceedings start in 2012-09-30 and complete by 01/04/2013, involving asset liquidation."
John E Wesley — Indiana, 12-81147-FJO-7


ᐅ Mark Alan White, Indiana

Address: 7986 E County Road 975 S Cloverdale, IN 46120

Concise Description of Bankruptcy Case 13-80661-FJO-77: "In Cloverdale, IN, Mark Alan White filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2013."
Mark Alan White — Indiana, 13-80661-FJO-7


ᐅ Thomas Andrew Whited, Indiana

Address: 348 Lazy River Rd Cloverdale, IN 46120

Concise Description of Bankruptcy Case 13-81373-FJO-77: "The bankruptcy record of Thomas Andrew Whited from Cloverdale, IN, shows a Chapter 7 case filed in 12.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-18."
Thomas Andrew Whited — Indiana, 13-81373-FJO-7


ᐅ Joshua Richard Whitt, Indiana

Address: PO Box 721 Cloverdale, IN 46120-0721

Bankruptcy Case 08-81387-FJO-13 Overview: "Filing for Chapter 13 bankruptcy in 09.22.2008, Joshua Richard Whitt from Cloverdale, IN, structured a repayment plan, achieving discharge in 2013-09-04."
Joshua Richard Whitt — Indiana, 08-81387-FJO-13


ᐅ Jr Thomas Williams, Indiana

Address: 9201 S County Road 90 E Cloverdale, IN 46120

Concise Description of Bankruptcy Case 10-81047-FJO-77: "The bankruptcy record of Jr Thomas Williams from Cloverdale, IN, shows a Chapter 7 case filed in July 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2010."
Jr Thomas Williams — Indiana, 10-81047-FJO-7


ᐅ Peter Wilson, Indiana

Address: 10174 E County Road 650 S Cloverdale, IN 46120

Brief Overview of Bankruptcy Case 10-80039-FJO-7A: "Cloverdale, IN resident Peter Wilson's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Peter Wilson — Indiana, 10-80039-FJO-7A


ᐅ Richard Workman, Indiana

Address: 411 Lincoln Ave Cloverdale, IN 46120

Concise Description of Bankruptcy Case 10-80085-FJO-7A7: "The bankruptcy record of Richard Workman from Cloverdale, IN, shows a Chapter 7 case filed in 01.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2010."
Richard Workman — Indiana, 10-80085-FJO-7A


ᐅ Peter Christopher Worthington, Indiana

Address: 7407 South Sr 243 Cloverdale, IN 46120

Brief Overview of Bankruptcy Case 2014-80734-FJO-7A: "Cloverdale, IN resident Peter Christopher Worthington's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2014."
Peter Christopher Worthington — Indiana, 2014-80734-FJO-7A


ᐅ Angela Lynn Worthington, Indiana

Address: 7407 South Sr 243 Cloverdale, IN 46120

Snapshot of U.S. Bankruptcy Proceeding Case 2014-80734-FJO-7A: "Angela Lynn Worthington's Chapter 7 bankruptcy, filed in Cloverdale, IN in July 2014, led to asset liquidation, with the case closing in 10/29/2014."
Angela Lynn Worthington — Indiana, 2014-80734-FJO-7A


ᐅ Kimberly Ann Wright, Indiana

Address: 380 Cool Evening Ct Cloverdale, IN 46120-8866

Concise Description of Bankruptcy Case 15-80787-JJG-77: "Kimberly Ann Wright's bankruptcy, initiated in 2015-09-30 and concluded by 2015-12-29 in Cloverdale, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Wright — Indiana, 15-80787-JJG-7


ᐅ Leeanne Marie Zahora, Indiana

Address: 8131 E County Road 975 S Cloverdale, IN 46120-9071

Bankruptcy Case 14-81065-JJG-7 Summary: "Cloverdale, IN resident Leeanne Marie Zahora's November 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2015."
Leeanne Marie Zahora — Indiana, 14-81065-JJG-7