personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Columbus, 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 Sindy Santiago, Indiana

Address: 2251 Wallace Ave Columbus, IN 47201-6945

Bankruptcy Case 15-05409-JJG-7 Overview: "The bankruptcy record of Sindy Santiago from Columbus, IN, shows a Chapter 7 case filed in 06/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2015."
Sindy Santiago — Indiana, 15-05409-JJG-7


ᐅ Michael G Satterfield, Indiana

Address: 1204 Franklin St Apt 1 Columbus, IN 47201

Bankruptcy Case 12-13297-JMC-7 Summary: "The bankruptcy record of Michael G Satterfield from Columbus, IN, shows a Chapter 7 case filed in Nov 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2013."
Michael G Satterfield — Indiana, 12-13297-JMC-7


ᐅ Anthony Franco Scenna, Indiana

Address: 2019 19th St Columbus, IN 47201-5315

Snapshot of U.S. Bankruptcy Proceeding Case 16-01115-JMC-7: "The bankruptcy filing by Anthony Franco Scenna, undertaken in 2016-02-25 in Columbus, IN under Chapter 7, concluded with discharge in May 25, 2016 after liquidating assets."
Anthony Franco Scenna — Indiana, 16-01115-JMC-7


ᐅ Nicole Renee Schaefer, Indiana

Address: 8821 N Shawnee Dr Columbus, IN 47201

Brief Overview of Bankruptcy Case 11-05848-BHL-7: "Nicole Renee Schaefer's Chapter 7 bankruptcy, filed in Columbus, IN in 2011-05-09, led to asset liquidation, with the case closing in Aug 13, 2011."
Nicole Renee Schaefer — Indiana, 11-05848-BHL-7


ᐅ Gregory Scherschel, Indiana

Address: 1612 Franklin St Columbus, IN 47201

Bankruptcy Case 10-01165-BHL-7A Summary: "In Columbus, IN, Gregory Scherschel filed for Chapter 7 bankruptcy in February 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Gregory Scherschel — Indiana, 10-01165-BHL-7A


ᐅ Richard Anthony Schlaud, Indiana

Address: 4708 Autumn Ridge Dr Columbus, IN 47203

Snapshot of U.S. Bankruptcy Proceeding Case 11-07776-AJM-7: "Columbus, IN resident Richard Anthony Schlaud's 06/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2011."
Richard Anthony Schlaud — Indiana, 11-07776-AJM-7


ᐅ John Schoonover, Indiana

Address: 724 Hutchins Ave Columbus, IN 47201

Bankruptcy Case 10-12349-JKC-7 Overview: "Columbus, IN resident John Schoonover's 08.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2010."
John Schoonover — Indiana, 10-12349-JKC-7


ᐅ Jr Richard Eugene Schultz, Indiana

Address: PO Box 1853 Columbus, IN 47202

Bankruptcy Case 11-01627-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Jr Richard Eugene Schultz from Columbus, IN, saw their proceedings start in February 2011 and complete by 2011-05-31, involving asset liquidation."
Jr Richard Eugene Schultz — Indiana, 11-01627-BHL-7


ᐅ Robert Schulz, Indiana

Address: 2503 Chaucer Dr Columbus, IN 47201

Concise Description of Bankruptcy Case 10-18784-BHL-7A7: "Robert Schulz's bankruptcy, initiated in 2010-12-23 and concluded by 03.29.2011 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Schulz — Indiana, 10-18784-BHL-7A


ᐅ Joseph Kody Schwering, Indiana

Address: 1270 Jonesville Rd Columbus, IN 47201-7557

Brief Overview of Bankruptcy Case 16-03418-RLM-7A: "In Columbus, IN, Joseph Kody Schwering filed for Chapter 7 bankruptcy in May 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2016."
Joseph Kody Schwering — Indiana, 16-03418-RLM-7A


ᐅ Dean Ovel Scott, Indiana

Address: 1324 Chestnut St Columbus, IN 47201

Bankruptcy Case 11-09917-FJO-7 Summary: "Columbus, IN resident Dean Ovel Scott's Aug 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-08."
Dean Ovel Scott — Indiana, 11-09917-FJO-7


ᐅ Ryan Alan Scott, Indiana

Address: 1073 Erin Dr Apt B Columbus, IN 47201-6158

Brief Overview of Bankruptcy Case 14-05444-JMC-7: "Columbus, IN resident Ryan Alan Scott's 06.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2014."
Ryan Alan Scott — Indiana, 14-05444-JMC-7


ᐅ Jr Albert Lee Scroggins, Indiana

Address: 1837 Shiloh Dr Columbus, IN 47203

Snapshot of U.S. Bankruptcy Proceeding Case 11-10181-JKC-7: "The bankruptcy record of Jr Albert Lee Scroggins from Columbus, IN, shows a Chapter 7 case filed in 08.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Jr Albert Lee Scroggins — Indiana, 11-10181-JKC-7


ᐅ Barry Dean Sears, Indiana

Address: PO Box 249 Columbus, IN 47202-0249

Brief Overview of Bankruptcy Case 07-12299-JKC-13: "Filing for Chapter 13 bankruptcy in December 12, 2007, Barry Dean Sears from Columbus, IN, structured a repayment plan, achieving discharge in April 2013."
Barry Dean Sears — Indiana, 07-12299-JKC-13


ᐅ Rhonda Kay Seavers, Indiana

Address: 4751 S 150 E Columbus, IN 47201-9518

Brief Overview of Bankruptcy Case 2014-06029-JKC-7: "Rhonda Kay Seavers's Chapter 7 bankruptcy, filed in Columbus, IN in 2014-06-26, led to asset liquidation, with the case closing in September 24, 2014."
Rhonda Kay Seavers — Indiana, 2014-06029-JKC-7


ᐅ Carla Sebastian, Indiana

Address: 2710 Williamsburg Ct Apt 19 Columbus, IN 47203

Bankruptcy Case 10-14524-FJO-7 Overview: "The bankruptcy filing by Carla Sebastian, undertaken in September 2010 in Columbus, IN under Chapter 7, concluded with discharge in 01.01.2011 after liquidating assets."
Carla Sebastian — Indiana, 10-14524-FJO-7


ᐅ Philip Corey Seegers, Indiana

Address: 3531 W 650 N Columbus, IN 47201

Bankruptcy Case 11-03565-JKC-7 Summary: "Philip Corey Seegers's Chapter 7 bankruptcy, filed in Columbus, IN in 2011-03-29, led to asset liquidation, with the case closing in 2011-07-03."
Philip Corey Seegers — Indiana, 11-03565-JKC-7


ᐅ Gretchen Elaine Seeley, Indiana

Address: 2680 Rogers Columbus, IN 47203-9342

Concise Description of Bankruptcy Case 2014-03554-RLM-77: "Columbus, IN resident Gretchen Elaine Seeley's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-20."
Gretchen Elaine Seeley — Indiana, 2014-03554-RLM-7


ᐅ Russell Paul Seger, Indiana

Address: 1065 Robert Dr Apt B Columbus, IN 47201-6155

Bankruptcy Case 2014-04227-RLM-7 Summary: "The case of Russell Paul Seger in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Paul Seger — Indiana, 2014-04227-RLM-7


ᐅ David Thomas Seiwert, Indiana

Address: 5640 Honey Locust Dr Columbus, IN 47201

Brief Overview of Bankruptcy Case 11-09947-FJO-7: "In Columbus, IN, David Thomas Seiwert filed for Chapter 7 bankruptcy in Aug 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
David Thomas Seiwert — Indiana, 11-09947-FJO-7


ᐅ Helen Marie Selig, Indiana

Address: 1470 Grand Ave Columbus, IN 47201-5675

Bankruptcy Case 14-91056-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Helen Marie Selig from Columbus, IN, saw her proceedings start in 05.22.2014 and complete by 08.20.2014, involving asset liquidation."
Helen Marie Selig — Indiana, 14-91056-BHL-7


ᐅ Steven Lee Sellers, Indiana

Address: 4657 Clairmont Dr Columbus, IN 47203

Bankruptcy Case 13-11601-RLM-7 Summary: "The case of Steven Lee Sellers in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Lee Sellers — Indiana, 13-11601-RLM-7


ᐅ Carmen Patricia Sepulveda, Indiana

Address: 8325 Buckingham Dr Columbus, IN 47201

Bankruptcy Case 11-08319-BHL-7 Overview: "Carmen Patricia Sepulveda's Chapter 7 bankruptcy, filed in Columbus, IN in June 2011, led to asset liquidation, with the case closing in 10.04.2011."
Carmen Patricia Sepulveda — Indiana, 11-08319-BHL-7


ᐅ Ivy Nicole Sessions, Indiana

Address: 614 W 1050 S Columbus, IN 47201-9349

Concise Description of Bankruptcy Case 2014-90755-BHL-77: "In Columbus, IN, Ivy Nicole Sessions filed for Chapter 7 bankruptcy in Apr 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2014."
Ivy Nicole Sessions — Indiana, 2014-90755-BHL-7


ᐅ Billy Gene Sexton, Indiana

Address: 4657 Autumn Ridge Dr Columbus, IN 47203

Snapshot of U.S. Bankruptcy Proceeding Case 13-00791-FJO-7A: "The case of Billy Gene Sexton in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Gene Sexton — Indiana, 13-00791-FJO-7A


ᐅ Bradley Neil Seymour, Indiana

Address: 390 Coovert St Columbus, IN 47201

Bankruptcy Case 13-10296-JMC-7A Overview: "Bradley Neil Seymour's Chapter 7 bankruptcy, filed in Columbus, IN in September 26, 2013, led to asset liquidation, with the case closing in 2013-12-31."
Bradley Neil Seymour — Indiana, 13-10296-JMC-7A


ᐅ Paul Seymour, Indiana

Address: 1316 McClure Rd Columbus, IN 47201

Bankruptcy Case 10-16858-BHL-7 Overview: "The bankruptcy record of Paul Seymour from Columbus, IN, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-13."
Paul Seymour — Indiana, 10-16858-BHL-7


ᐅ Jeremy Jerome Shake, Indiana

Address: 8771 E 450 N Columbus, IN 47203

Concise Description of Bankruptcy Case 11-03955-JKC-77: "The bankruptcy filing by Jeremy Jerome Shake, undertaken in 04/04/2011 in Columbus, IN under Chapter 7, concluded with discharge in July 9, 2011 after liquidating assets."
Jeremy Jerome Shake — Indiana, 11-03955-JKC-7


ᐅ William Jefferson Shane, Indiana

Address: 1907 Union St Columbus, IN 47201

Bankruptcy Case 12-11344-FJO-7A Summary: "William Jefferson Shane's bankruptcy, initiated in 2012-09-21 and concluded by 2012-12-26 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Jefferson Shane — Indiana, 12-11344-FJO-7A


ᐅ Chad Shead, Indiana

Address: 5602 E Karlsway Dr Columbus, IN 47201

Concise Description of Bankruptcy Case 10-15728-AJM-77: "Chad Shead's bankruptcy, initiated in October 2010 and concluded by Jan 22, 2011 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Shead — Indiana, 10-15728-AJM-7


ᐅ Shawn Eric Sheets, Indiana

Address: 2236 Pennsylvania St Columbus, IN 47201

Bankruptcy Case 11-06836-JKC-7 Summary: "The bankruptcy record of Shawn Eric Sheets from Columbus, IN, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2011."
Shawn Eric Sheets — Indiana, 11-06836-JKC-7


ᐅ Angela Michelle Shehan, Indiana

Address: PO Box 1832 Columbus, IN 47202

Bankruptcy Case 13-06186-RLM-7 Summary: "The case of Angela Michelle Shehan in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Michelle Shehan — Indiana, 13-06186-RLM-7


ᐅ Trina Novella Shelton, Indiana

Address: 2457 W Larae Ave Columbus, IN 47201-7900

Bankruptcy Case 16-01925-JJG-7 Overview: "Trina Novella Shelton's Chapter 7 bankruptcy, filed in Columbus, IN in 03/18/2016, led to asset liquidation, with the case closing in 2016-06-16."
Trina Novella Shelton — Indiana, 16-01925-JJG-7


ᐅ Zachary Lewis Shelton, Indiana

Address: 3849 Colonial Dr Columbus, IN 47203-2646

Bankruptcy Case 2014-04675-JMC-7 Overview: "Zachary Lewis Shelton's Chapter 7 bankruptcy, filed in Columbus, IN in 2014-05-19, led to asset liquidation, with the case closing in August 17, 2014."
Zachary Lewis Shelton — Indiana, 2014-04675-JMC-7


ᐅ Christina Michelle Shelton, Indiana

Address: 4715 N 500 W Columbus, IN 47201-3038

Brief Overview of Bankruptcy Case 15-10068-JJG-7A: "Christina Michelle Shelton's bankruptcy, initiated in December 10, 2015 and concluded by 03/09/2016 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Michelle Shelton — Indiana, 15-10068-JJG-7A


ᐅ Bradley Scott Shepherd, Indiana

Address: 2725 Boone Dr Columbus, IN 47201

Concise Description of Bankruptcy Case 11-08336-FJO-7A7: "Bradley Scott Shepherd's bankruptcy, initiated in June 30, 2011 and concluded by October 4, 2011 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Scott Shepherd — Indiana, 11-08336-FJO-7A


ᐅ Ruby Naioma Sherfick, Indiana

Address: 1107 PENNSYLVANIA ST Columbus, IN 47201

Bankruptcy Case 12-04244-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Ruby Naioma Sherfick from Columbus, IN, saw her proceedings start in 2012-04-13 and complete by 2012-07-18, involving asset liquidation."
Ruby Naioma Sherfick — Indiana, 12-04244-JKC-7


ᐅ Jason Eric Shipley, Indiana

Address: 1241 Grand Ave Columbus, IN 47201

Bankruptcy Case 12-07722-AJM-7 Overview: "The bankruptcy filing by Jason Eric Shipley, undertaken in Jun 27, 2012 in Columbus, IN under Chapter 7, concluded with discharge in 10.01.2012 after liquidating assets."
Jason Eric Shipley — Indiana, 12-07722-AJM-7


ᐅ Randall Shireman, Indiana

Address: 12450 E 25th St Columbus, IN 47203

Bankruptcy Case 10-11097-JKC-7 Overview: "The bankruptcy record of Randall Shireman from Columbus, IN, shows a Chapter 7 case filed in July 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2010."
Randall Shireman — Indiana, 10-11097-JKC-7


ᐅ Aaron Roger Short, Indiana

Address: 2930 Lucas Way Columbus, IN 47203

Bankruptcy Case 11-09049-AJM-7 Overview: "Aaron Roger Short's bankruptcy, initiated in 2011-07-19 and concluded by 2011-10-23 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Roger Short — Indiana, 11-09049-AJM-7


ᐅ Robert Shoup, Indiana

Address: 3350 Hillcrest Dr Columbus, IN 47203

Bankruptcy Case 09-16755-FJO-7 Summary: "Robert Shoup's bankruptcy, initiated in November 2009 and concluded by 02/20/2010 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Shoup — Indiana, 09-16755-FJO-7


ᐅ Carolyn Marie Shoup, Indiana

Address: 3840 W Deaver Rd Columbus, IN 47201-4778

Concise Description of Bankruptcy Case 2014-03324-JMC-77: "In Columbus, IN, Carolyn Marie Shoup filed for Chapter 7 bankruptcy in April 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Carolyn Marie Shoup — Indiana, 2014-03324-JMC-7


ᐅ Derrick Matthew Shubert, Indiana

Address: 1420 Pearl St Columbus, IN 47201

Snapshot of U.S. Bankruptcy Proceeding Case 13-01534-JMC-7: "In a Chapter 7 bankruptcy case, Derrick Matthew Shubert from Columbus, IN, saw his proceedings start in 2013-02-26 and complete by 06/02/2013, involving asset liquidation."
Derrick Matthew Shubert — Indiana, 13-01534-JMC-7


ᐅ Matthew Leon Shutters, Indiana

Address: 15876 E MAIN ST Columbus, IN 47203

Bankruptcy Case 12-04123-JKC-7 Summary: "The case of Matthew Leon Shutters in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Leon Shutters — Indiana, 12-04123-JKC-7


ᐅ James Kenneth Sidwell, Indiana

Address: 2261 Mcclure St Columbus, IN 47201-6463

Snapshot of U.S. Bankruptcy Proceeding Case 15-10228-RLM-7: "James Kenneth Sidwell's Chapter 7 bankruptcy, filed in Columbus, IN in Dec 16, 2015, led to asset liquidation, with the case closing in March 2016."
James Kenneth Sidwell — Indiana, 15-10228-RLM-7


ᐅ Johnnie Eugene Sidwell, Indiana

Address: 2310 Sims Ct Apt 9C Columbus, IN 47203

Brief Overview of Bankruptcy Case 12-01767-JKC-7: "The bankruptcy filing by Johnnie Eugene Sidwell, undertaken in Feb 27, 2012 in Columbus, IN under Chapter 7, concluded with discharge in June 2, 2012 after liquidating assets."
Johnnie Eugene Sidwell — Indiana, 12-01767-JKC-7


ᐅ Joseph Martin Siefert, Indiana

Address: 8255 W Nasby Trl Columbus, IN 47201

Concise Description of Bankruptcy Case 11-03471-JKC-77: "The case of Joseph Martin Siefert in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Martin Siefert — Indiana, 11-03471-JKC-7


ᐅ Nichole Siefert, Indiana

Address: 5336 E Homestead Dr Columbus, IN 47201

Snapshot of U.S. Bankruptcy Proceeding Case 10-08640-AJM-7: "In a Chapter 7 bankruptcy case, Nichole Siefert from Columbus, IN, saw her proceedings start in 2010-06-08 and complete by September 12, 2010, involving asset liquidation."
Nichole Siefert — Indiana, 10-08640-AJM-7


ᐅ Eric William Sierp, Indiana

Address: 4560 Juniper Ct Columbus, IN 47201-8113

Snapshot of U.S. Bankruptcy Proceeding Case 14-00606-JKC-7: "Columbus, IN resident Eric William Sierp's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Eric William Sierp — Indiana, 14-00606-JKC-7


ᐅ Jose Jesus Silva, Indiana

Address: 2630 Doup Dr Columbus, IN 47203

Brief Overview of Bankruptcy Case 13-02984-RLM-7: "Columbus, IN resident Jose Jesus Silva's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2013."
Jose Jesus Silva — Indiana, 13-02984-RLM-7


ᐅ Jennifer N Simms, Indiana

Address: 1072 Westview Point Dr Columbus, IN 47201

Brief Overview of Bankruptcy Case 13-09340-FJO-7: "The bankruptcy filing by Jennifer N Simms, undertaken in 08.30.2013 in Columbus, IN under Chapter 7, concluded with discharge in 12.04.2013 after liquidating assets."
Jennifer N Simms — Indiana, 13-09340-FJO-7


ᐅ Natalie Ann Simms, Indiana

Address: 3248 Sycamore Ct Columbus, IN 47203

Snapshot of U.S. Bankruptcy Proceeding Case 12-14814-RLM-7: "Columbus, IN resident Natalie Ann Simms's 12/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2013."
Natalie Ann Simms — Indiana, 12-14814-RLM-7


ᐅ Jennifer Lynn Simpson, Indiana

Address: 609 Collier St Columbus, IN 47201-7612

Concise Description of Bankruptcy Case 15-04425-JJG-7A7: "The bankruptcy record of Jennifer Lynn Simpson from Columbus, IN, shows a Chapter 7 case filed in May 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2015."
Jennifer Lynn Simpson — Indiana, 15-04425-JJG-7A


ᐅ Adaline Sixkiller, Indiana

Address: 3833 Candlelight Dr Columbus, IN 47203

Bankruptcy Case 10-00195-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Adaline Sixkiller from Columbus, IN, saw her proceedings start in Jan 11, 2010 and complete by 2010-04-17, involving asset liquidation."
Adaline Sixkiller — Indiana, 10-00195-JKC-7


ᐅ Richard Glen Sizemore, Indiana

Address: 2333 Maple St Columbus, IN 47201-4380

Bankruptcy Case 2014-02467-JMC-7 Summary: "In Columbus, IN, Richard Glen Sizemore filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-24."
Richard Glen Sizemore — Indiana, 2014-02467-JMC-7


ᐅ Tiffany Michelle Sloan, Indiana

Address: 302 17th St Columbus, IN 47201

Bankruptcy Case 11-13825-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Tiffany Michelle Sloan from Columbus, IN, saw her proceedings start in 11/04/2011 and complete by Feb 8, 2012, involving asset liquidation."
Tiffany Michelle Sloan — Indiana, 11-13825-FJO-7


ᐅ John Sluys, Indiana

Address: 2025 Parkside Dr Columbus, IN 47203

Concise Description of Bankruptcy Case 10-09656-AJM-77: "John Sluys's bankruptcy, initiated in June 28, 2010 and concluded by 10.02.2010 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Sluys — Indiana, 10-09656-AJM-7


ᐅ Anthony Deshawn Smith, Indiana

Address: 5120 S Lincoln Village Dr Columbus, IN 47203

Snapshot of U.S. Bankruptcy Proceeding Case 12-11909-RLM-7: "Anthony Deshawn Smith's bankruptcy, initiated in 10.05.2012 and concluded by January 9, 2013 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Deshawn Smith — Indiana, 12-11909-RLM-7


ᐅ Logan Spachtholz, Indiana

Address: 2452 Thornybrook Dr Columbus, IN 47203

Snapshot of U.S. Bankruptcy Proceeding Case 09-17076-AJM-7A: "Logan Spachtholz's bankruptcy, initiated in November 2009 and concluded by 2010-02-24 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Logan Spachtholz — Indiana, 09-17076-AJM-7A


ᐅ Kimberly Spaulding, Indiana

Address: 4689 W Ridge Dr Columbus, IN 47203

Brief Overview of Bankruptcy Case 10-12181-JKC-7: "Columbus, IN resident Kimberly Spaulding's 2010-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
Kimberly Spaulding — Indiana, 10-12181-JKC-7


ᐅ Stephanie Kaye Spencer, Indiana

Address: 2720 Jordan Dr Columbus, IN 47203

Brief Overview of Bankruptcy Case 11-11545-JKC-7: "The case of Stephanie Kaye Spencer in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Kaye Spencer — Indiana, 11-11545-JKC-7


ᐅ Steven Gregory Spray, Indiana

Address: 6182 S 600 E Columbus, IN 47203

Brief Overview of Bankruptcy Case 11-08006-FJO-7: "Steven Gregory Spray's bankruptcy, initiated in 06.23.2011 and concluded by September 27, 2011 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Gregory Spray — Indiana, 11-08006-FJO-7


ᐅ John Andrew Sprong, Indiana

Address: 4649 Autumn Leaves Dr Columbus, IN 47203

Concise Description of Bankruptcy Case 11-11233-AJM-77: "In a Chapter 7 bankruptcy case, John Andrew Sprong from Columbus, IN, saw their proceedings start in 2010-01-14 and complete by April 2010, involving asset liquidation."
John Andrew Sprong — Indiana, 11-11233-AJM-7


ᐅ Jarrod Will Spurgeon, Indiana

Address: 3335 Central Ave Columbus, IN 47203

Bankruptcy Case 12-02567-FJO-7 Overview: "Jarrod Will Spurgeon's Chapter 7 bankruptcy, filed in Columbus, IN in 03/13/2012, led to asset liquidation, with the case closing in 06/17/2012."
Jarrod Will Spurgeon — Indiana, 12-02567-FJO-7


ᐅ John Raymond Staab, Indiana

Address: 1275 Jonesville Rd Columbus, IN 47201

Brief Overview of Bankruptcy Case 13-04530-RLM-7: "John Raymond Staab's bankruptcy, initiated in 2013-04-30 and concluded by 2013-08-04 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Raymond Staab — Indiana, 13-04530-RLM-7


ᐅ Tawnya Elisha Shaw Stadtmiller, Indiana

Address: 9620 W Spray Rd Columbus, IN 47201

Concise Description of Bankruptcy Case 11-11542-JKC-77: "The case of Tawnya Elisha Shaw Stadtmiller in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tawnya Elisha Shaw Stadtmiller — Indiana, 11-11542-JKC-7


ᐅ Brandon Keith Stam, Indiana

Address: 2808 16th St Columbus, IN 47201-5566

Concise Description of Bankruptcy Case 2014-06922-JMC-77: "Columbus, IN resident Brandon Keith Stam's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2014."
Brandon Keith Stam — Indiana, 2014-06922-JMC-7


ᐅ Jr Don Harrison Starks, Indiana

Address: 9052 W Evergreen Dr Columbus, IN 47201

Bankruptcy Case 11-07178-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Jr Don Harrison Starks from Columbus, IN, saw his proceedings start in Jun 3, 2011 and complete by 09/07/2011, involving asset liquidation."
Jr Don Harrison Starks — Indiana, 11-07178-AJM-7


ᐅ Travis M Starnes, Indiana

Address: 1928 Pennsylvania St Columbus, IN 47201-5367

Snapshot of U.S. Bankruptcy Proceeding Case 14-10068-JMC-7: "In Columbus, IN, Travis M Starnes filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Travis M Starnes — Indiana, 14-10068-JMC-7


ᐅ Michele Ann Starr, Indiana

Address: 3030 Lucas Way Columbus, IN 47203-2321

Bankruptcy Case 15-10241-JMC-7A Summary: "Michele Ann Starr's Chapter 7 bankruptcy, filed in Columbus, IN in 12/16/2015, led to asset liquidation, with the case closing in 03.15.2016."
Michele Ann Starr — Indiana, 15-10241-JMC-7A


ᐅ David States, Indiana

Address: 14370 S Jonesville Rd Columbus, IN 47201

Concise Description of Bankruptcy Case 09-17063-JKC-7A7: "In a Chapter 7 bankruptcy case, David States from Columbus, IN, saw his proceedings start in 11.20.2009 and complete by 02.24.2010, involving asset liquidation."
David States — Indiana, 09-17063-JKC-7A


ᐅ Cindy Stephenson, Indiana

Address: 3010 13th St Columbus, IN 47201

Bankruptcy Case 10-04315-FJO-7 Overview: "Cindy Stephenson's bankruptcy, initiated in 2010-03-30 and concluded by 2010-07-04 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Stephenson — Indiana, 10-04315-FJO-7


ᐅ David Lee Stevenson, Indiana

Address: 719 Carya Sq Columbus, IN 47201

Concise Description of Bankruptcy Case 11-05558-JKC-77: "In Columbus, IN, David Lee Stevenson filed for Chapter 7 bankruptcy in 05/02/2011. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2011."
David Lee Stevenson — Indiana, 11-05558-JKC-7


ᐅ Scott David Stewart, Indiana

Address: 8922 N SHAWNEE DR Columbus, IN 47201

Concise Description of Bankruptcy Case 11-02691-JKC-77: "Scott David Stewart's Chapter 7 bankruptcy, filed in Columbus, IN in 2011-03-14, led to asset liquidation, with the case closing in 2011-06-18."
Scott David Stewart — Indiana, 11-02691-JKC-7


ᐅ Bradley Stidam, Indiana

Address: 2306 Meadow Bend Dr Columbus, IN 47201

Concise Description of Bankruptcy Case 10-14623-FJO-77: "The bankruptcy record of Bradley Stidam from Columbus, IN, shows a Chapter 7 case filed in Sep 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Bradley Stidam — Indiana, 10-14623-FJO-7


ᐅ Beulah Jean Stiles, Indiana

Address: 7805 Lykins Sq Columbus, IN 47201-9534

Concise Description of Bankruptcy Case 15-05005-RLM-77: "Beulah Jean Stiles's bankruptcy, initiated in June 2015 and concluded by September 7, 2015 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beulah Jean Stiles — Indiana, 15-05005-RLM-7


ᐅ Tammy Jean Stitsworth, Indiana

Address: 513 Daugherty St Columbus, IN 47201

Brief Overview of Bankruptcy Case 11-01145-BHL-7A: "The case of Tammy Jean Stitsworth in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Jean Stitsworth — Indiana, 11-01145-BHL-7A


ᐅ Jeffrey Dean Stone, Indiana

Address: 4635 Breckenridge Dr Columbus, IN 47203

Snapshot of U.S. Bankruptcy Proceeding Case 11-11547-JKC-7: "Columbus, IN resident Jeffrey Dean Stone's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-18."
Jeffrey Dean Stone — Indiana, 11-11547-JKC-7


ᐅ Guy Stott, Indiana

Address: 3220 Washington St Columbus, IN 47203

Snapshot of U.S. Bankruptcy Proceeding Case 09-18085-BHL-7: "The case of Guy Stott in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guy Stott — Indiana, 09-18085-BHL-7


ᐅ Michael Stott, Indiana

Address: 12383 S 25 W Columbus, IN 47201

Bankruptcy Case 09-18705-JKC-7 Summary: "Michael Stott's Chapter 7 bankruptcy, filed in Columbus, IN in 12/31/2009, led to asset liquidation, with the case closing in 2010-04-06."
Michael Stott — Indiana, 09-18705-JKC-7


ᐅ Amy Marie Stoughton, Indiana

Address: 1823 18th St Columbus, IN 47201

Snapshot of U.S. Bankruptcy Proceeding Case 13-06512-FJO-7: "Amy Marie Stoughton's bankruptcy, initiated in Jun 18, 2013 and concluded by 2013-09-22 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Marie Stoughton — Indiana, 13-06512-FJO-7


ᐅ Gina Gayle Stoughton, Indiana

Address: 4510 Pine Ridge Dr Columbus, IN 47201

Snapshot of U.S. Bankruptcy Proceeding Case 12-07247-FJO-7: "Columbus, IN resident Gina Gayle Stoughton's 2012-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2012."
Gina Gayle Stoughton — Indiana, 12-07247-FJO-7


ᐅ G R Stull, Indiana

Address: 2719 Perry Dr Columbus, IN 47201

Brief Overview of Bankruptcy Case 13-07283-JMC-7: "G R Stull's Chapter 7 bankruptcy, filed in Columbus, IN in July 9, 2013, led to asset liquidation, with the case closing in Oct 13, 2013."
G R Stull — Indiana, 13-07283-JMC-7


ᐅ Jimmy Sturgeon, Indiana

Address: 820 Franklin St Apt 1 Columbus, IN 47201

Snapshot of U.S. Bankruptcy Proceeding Case 10-17457-FJO-7: "Jimmy Sturgeon's Chapter 7 bankruptcy, filed in Columbus, IN in November 19, 2010, led to asset liquidation, with the case closing in February 23, 2011."
Jimmy Sturgeon — Indiana, 10-17457-FJO-7


ᐅ Donna Kay Stutz, Indiana

Address: 7221 N Spring Hill Ln Columbus, IN 47201-8110

Concise Description of Bankruptcy Case 15-08358-JJG-7A7: "Columbus, IN resident Donna Kay Stutz's Oct 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2016."
Donna Kay Stutz — Indiana, 15-08358-JJG-7A


ᐅ Larry Dean Stutz, Indiana

Address: 7221 N Spring Hill Ln Columbus, IN 47201-8110

Snapshot of U.S. Bankruptcy Proceeding Case 15-08358-JJG-7A: "Columbus, IN resident Larry Dean Stutz's 2015-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2016."
Larry Dean Stutz — Indiana, 15-08358-JJG-7A


ᐅ Wilma Rose Stypula, Indiana

Address: 4633 Clairmont Dr Columbus, IN 47203

Snapshot of U.S. Bankruptcy Proceeding Case 13-08520-JMC-7: "Wilma Rose Stypula's bankruptcy, initiated in Aug 9, 2013 and concluded by November 2013 in Columbus, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilma Rose Stypula — Indiana, 13-08520-JMC-7


ᐅ Kevin James Suits, Indiana

Address: 6816 S Hamilton Creek Rd Columbus, IN 47201

Snapshot of U.S. Bankruptcy Proceeding Case 11-11367-BHL-7A: "In a Chapter 7 bankruptcy case, Kevin James Suits from Columbus, IN, saw their proceedings start in 09.08.2011 and complete by Dec 13, 2011, involving asset liquidation."
Kevin James Suits — Indiana, 11-11367-BHL-7A


ᐅ William Sullivan, Indiana

Address: 2116 Caldwell Pl Columbus, IN 47201

Brief Overview of Bankruptcy Case 09-15973-BHL-7: "The bankruptcy filing by William Sullivan, undertaken in 2009-10-29 in Columbus, IN under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
William Sullivan — Indiana, 09-15973-BHL-7


ᐅ Michelle Summers, Indiana

Address: 7631 Grandview Rd Columbus, IN 47201

Brief Overview of Bankruptcy Case 10-03799-JKC-7: "The case of Michelle Summers in Columbus, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Summers — Indiana, 10-03799-JKC-7


ᐅ Melissa Jean Sumpter, Indiana

Address: 2945 Race Ct Columbus, IN 47201

Bankruptcy Case 12-06655-JKC-7 Overview: "In Columbus, IN, Melissa Jean Sumpter filed for Chapter 7 bankruptcy in June 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2012."
Melissa Jean Sumpter — Indiana, 12-06655-JKC-7


ᐅ Gerald Sutherlin, Indiana

Address: 6719 Asenath St Columbus, IN 47203

Brief Overview of Bankruptcy Case 10-03050-JKC-7: "In Columbus, IN, Gerald Sutherlin filed for Chapter 7 bankruptcy in 2010-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2010."
Gerald Sutherlin — Indiana, 10-03050-JKC-7


ᐅ Chad Swank, Indiana

Address: PO Box 45 Columbus, IN 47202

Bankruptcy Case 10-12908-AJM-7 Overview: "Columbus, IN resident Chad Swank's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2010."
Chad Swank — Indiana, 10-12908-AJM-7


ᐅ Nickolas Alan Swartout, Indiana

Address: 5211 N Lincoln Village Dr Columbus, IN 47203-4141

Bankruptcy Case 14-01734-JKC-7 Summary: "The bankruptcy filing by Nickolas Alan Swartout, undertaken in 03/11/2014 in Columbus, IN under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Nickolas Alan Swartout — Indiana, 14-01734-JKC-7


ᐅ Jeremy Sweet, Indiana

Address: 1415 N 850 E Columbus, IN 47203

Bankruptcy Case 10-14518-AJM-7 Overview: "Jeremy Sweet's Chapter 7 bankruptcy, filed in Columbus, IN in 2010-09-27, led to asset liquidation, with the case closing in 2011-01-01."
Jeremy Sweet — Indiana, 10-14518-AJM-7


ᐅ Tony Allen Sweet, Indiana

Address: 1323 Central Ave Columbus, IN 47201

Bankruptcy Case 13-03930-JKC-7 Overview: "The bankruptcy filing by Tony Allen Sweet, undertaken in 04/17/2013 in Columbus, IN under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Tony Allen Sweet — Indiana, 13-03930-JKC-7


ᐅ Anthony Sweet, Indiana

Address: 3435 Carolina St Columbus, IN 47203

Brief Overview of Bankruptcy Case 10-06466-JKC-7: "The bankruptcy record of Anthony Sweet from Columbus, IN, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2010."
Anthony Sweet — Indiana, 10-06466-JKC-7


ᐅ Charles Sweet, Indiana

Address: 111 S Gladstone Ave Columbus, IN 47201

Bankruptcy Case 10-18678-BHL-7A Summary: "In Columbus, IN, Charles Sweet filed for Chapter 7 bankruptcy in December 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2011."
Charles Sweet — Indiana, 10-18678-BHL-7A


ᐅ Christopher Tyrone Sweet, Indiana

Address: 5210 Navajo Ct Columbus, IN 47203-3308

Bankruptcy Case 2014-04324-JKC-7 Summary: "Christopher Tyrone Sweet's Chapter 7 bankruptcy, filed in Columbus, IN in May 9, 2014, led to asset liquidation, with the case closing in 2014-08-07."
Christopher Tyrone Sweet — Indiana, 2014-04324-JKC-7


ᐅ Dustin Lamar Taylor, Indiana

Address: 243 Daugherty St Columbus, IN 47201-7614

Bankruptcy Case 14-10778-JMC-7 Summary: "In Columbus, IN, Dustin Lamar Taylor filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Dustin Lamar Taylor — Indiana, 14-10778-JMC-7