personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Connersville, 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 Casey R Evans, Indiana

Address: 205 Kehl St Connersville, IN 47331-3363

Bankruptcy Case 14-02275-FJO-7A Overview: "The case of Casey R Evans in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey R Evans — Indiana, 14-02275-FJO-7A


ᐅ Sheila Diane Evans, Indiana

Address: 2474 W Patterson Rd Connersville, IN 47331-8682

Bankruptcy Case 07-10633-FJO-13 Overview: "Sheila Diane Evans, a resident of Connersville, IN, entered a Chapter 13 bankruptcy plan in October 29, 2007, culminating in its successful completion by January 2, 2013."
Sheila Diane Evans — Indiana, 07-10633-FJO-13


ᐅ Wanda Evans, Indiana

Address: 2717 Ohio Ave Connersville, IN 47331

Bankruptcy Case 10-08653-AJM-7 Summary: "In Connersville, IN, Wanda Evans filed for Chapter 7 bankruptcy in Jun 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2010."
Wanda Evans — Indiana, 10-08653-AJM-7


ᐅ James A Faber, Indiana

Address: 2547 E County Road 400 N Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 11-06475-AJM-7: "The case of James A Faber in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Faber — Indiana, 11-06475-AJM-7


ᐅ Mark D Fair, Indiana

Address: 1819 Vermont Ave Connersville, IN 47331-2245

Bankruptcy Case 08-00434-FJO-13 Summary: "Mark D Fair's Chapter 13 bankruptcy in Connersville, IN started in 01/17/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.22.2013."
Mark D Fair — Indiana, 08-00434-FJO-13


ᐅ Jonathon Ray Farley, Indiana

Address: 2714 N Eby Dr Connersville, IN 47331-1843

Bankruptcy Case 14-05070-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Jonathon Ray Farley from Connersville, IN, saw his proceedings start in May 2014 and complete by 08/27/2014, involving asset liquidation."
Jonathon Ray Farley — Indiana, 14-05070-JMC-7


ᐅ Carl Gene Farley, Indiana

Address: 409 W 35th St Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 13-08837-FJO-7A: "Connersville, IN resident Carl Gene Farley's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2013."
Carl Gene Farley — Indiana, 13-08837-FJO-7A


ᐅ Jerry S Farmer, Indiana

Address: 3507 N Grand Ave Apt 33 Connersville, IN 47331-3464

Concise Description of Bankruptcy Case 15-05986-JMC-77: "The bankruptcy record of Jerry S Farmer from Connersville, IN, shows a Chapter 7 case filed in July 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2015."
Jerry S Farmer — Indiana, 15-05986-JMC-7


ᐅ Daniel Wayne Farris, Indiana

Address: 3600 Western Ave Apt B-219 Connersville, IN 47331-3452

Snapshot of U.S. Bankruptcy Proceeding Case 14-10973-RLM-7: "Daniel Wayne Farris's bankruptcy, initiated in December 2014 and concluded by March 2015 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Wayne Farris — Indiana, 14-10973-RLM-7


ᐅ Jeffrey Wayne Favorite, Indiana

Address: 1321 W 6th St Connersville, IN 47331-1115

Snapshot of U.S. Bankruptcy Proceeding Case 16-01365-JMC-7: "Jeffrey Wayne Favorite's Chapter 7 bankruptcy, filed in Connersville, IN in 2016-03-03, led to asset liquidation, with the case closing in Jun 1, 2016."
Jeffrey Wayne Favorite — Indiana, 16-01365-JMC-7


ᐅ Kathleen Favorite, Indiana

Address: 505 Franklin St Connersville, IN 47331

Bankruptcy Case 10-11356-FJO-7A Overview: "The case of Kathleen Favorite in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Favorite — Indiana, 10-11356-FJO-7A


ᐅ Kenneth E Fields, Indiana

Address: 1303 Madison St Connersville, IN 47331-3347

Brief Overview of Bankruptcy Case 16-03972-RLM-7A: "Kenneth E Fields's bankruptcy, initiated in 2016-05-23 and concluded by 2016-08-21 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth E Fields — Indiana, 16-03972-RLM-7A


ᐅ Wanda Lou Fisher, Indiana

Address: 1192 E Marcy Ct Connersville, IN 47331-8956

Concise Description of Bankruptcy Case 14-08352-RLM-77: "In a Chapter 7 bankruptcy case, Wanda Lou Fisher from Connersville, IN, saw her proceedings start in Sep 8, 2014 and complete by December 7, 2014, involving asset liquidation."
Wanda Lou Fisher — Indiana, 14-08352-RLM-7


ᐅ Angela Kaye Fitzgerald, Indiana

Address: 216 E Shay St Connersville, IN 47331

Bankruptcy Case 12-11536-JKC-7 Overview: "The case of Angela Kaye Fitzgerald in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Kaye Fitzgerald — Indiana, 12-11536-JKC-7


ᐅ Heather N Flanigan, Indiana

Address: 1502 W County Road 350 S Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 12-07152-AJM-7: "In Connersville, IN, Heather N Flanigan filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2012."
Heather N Flanigan — Indiana, 12-07152-AJM-7


ᐅ George E Flannery, Indiana

Address: 1146 Fayette St Connersville, IN 47331

Concise Description of Bankruptcy Case 12-09013-FJO-77: "George E Flannery's bankruptcy, initiated in 2012-07-27 and concluded by 2012-10-31 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George E Flannery — Indiana, 12-09013-FJO-7


ᐅ Jeremy Gene Flannery, Indiana

Address: 5446 S Garrison Rd Connersville, IN 47331

Brief Overview of Bankruptcy Case 12-05267-JKC-7: "The bankruptcy record of Jeremy Gene Flannery from Connersville, IN, shows a Chapter 7 case filed in May 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-07."
Jeremy Gene Flannery — Indiana, 12-05267-JKC-7


ᐅ Miles Flint, Indiana

Address: 1821 W County Road 350 S Connersville, IN 47331

Bankruptcy Case 10-15864-BHL-7 Summary: "The bankruptcy filing by Miles Flint, undertaken in 10/20/2010 in Connersville, IN under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Miles Flint — Indiana, 10-15864-BHL-7


ᐅ Derise Floyd, Indiana

Address: 824 W 5th St Connersville, IN 47331

Brief Overview of Bankruptcy Case 10-01262-AJM-7: "In a Chapter 7 bankruptcy case, Derise Floyd from Connersville, IN, saw their proceedings start in February 2010 and complete by 05.15.2010, involving asset liquidation."
Derise Floyd — Indiana, 10-01262-AJM-7


ᐅ Charlie Franklin Flynn, Indiana

Address: 3314 Iowa Ave Connersville, IN 47331

Bankruptcy Case 13-01761-JMC-7 Overview: "In Connersville, IN, Charlie Franklin Flynn filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2013."
Charlie Franklin Flynn — Indiana, 13-01761-JMC-7


ᐅ Audrey Louise Ford, Indiana

Address: 1809 Virginia Ave Connersville, IN 47331

Brief Overview of Bankruptcy Case 12-01739-AJM-7: "Connersville, IN resident Audrey Louise Ford's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Audrey Louise Ford — Indiana, 12-01739-AJM-7


ᐅ Ronald R Foreman, Indiana

Address: 192 N County Road 510 W Connersville, IN 47331-7912

Concise Description of Bankruptcy Case 08-01242-JKC-137: "Ronald R Foreman's Chapter 13 bankruptcy in Connersville, IN started in 2008-02-12. This plan involved reorganizing debts and establishing a payment plan, concluding in June 7, 2013."
Ronald R Foreman — Indiana, 08-01242-JKC-13


ᐅ Jr Preston James Foster, Indiana

Address: 608 SUMMIT AVE Connersville, IN 47331

Bankruptcy Case 12-05899-JKC-7 Overview: "Connersville, IN resident Jr Preston James Foster's May 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2012."
Jr Preston James Foster — Indiana, 12-05899-JKC-7


ᐅ Mark Fout, Indiana

Address: 1911 N Grand Ave Connersville, IN 47331

Concise Description of Bankruptcy Case 10-12677-AJM-77: "The bankruptcy record of Mark Fout from Connersville, IN, shows a Chapter 7 case filed in 08.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2010."
Mark Fout — Indiana, 10-12677-AJM-7


ᐅ Timothy Bruce Fowler, Indiana

Address: 3117 Wayne Ave Connersville, IN 47331-3149

Snapshot of U.S. Bankruptcy Proceeding Case 16-04925-JMC-7: "Timothy Bruce Fowler's bankruptcy, initiated in 2016-06-27 and concluded by 09/25/2016 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Bruce Fowler — Indiana, 16-04925-JMC-7


ᐅ Gregory P Fox, Indiana

Address: 1876 E Woodside Village Dr Connersville, IN 47331

Concise Description of Bankruptcy Case 11-06127-BHL-77: "Gregory P Fox's Chapter 7 bankruptcy, filed in Connersville, IN in 05.12.2011, led to asset liquidation, with the case closing in 08/16/2011."
Gregory P Fox — Indiana, 11-06127-BHL-7


ᐅ Chad Fox, Indiana

Address: 3039 Indiana Ave Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 09-16470-AJM-7A: "The bankruptcy record of Chad Fox from Connersville, IN, shows a Chapter 7 case filed in 11.10.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2010."
Chad Fox — Indiana, 09-16470-AJM-7A


ᐅ Kevin Paul Fox, Indiana

Address: 117 W 21st St Connersville, IN 47331

Brief Overview of Bankruptcy Case 11-11618-BHL-7: "In Connersville, IN, Kevin Paul Fox filed for Chapter 7 bankruptcy in Sep 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2011."
Kevin Paul Fox — Indiana, 11-11618-BHL-7


ᐅ Larry D Fox, Indiana

Address: 2926 Virginia Ave Connersville, IN 47331

Bankruptcy Case 11-12051-AJM-7A Overview: "In a Chapter 7 bankruptcy case, Larry D Fox from Connersville, IN, saw his proceedings start in 09/26/2011 and complete by 12/31/2011, involving asset liquidation."
Larry D Fox — Indiana, 11-12051-AJM-7A


ᐅ Lawrence Fox, Indiana

Address: 325 Beech St Connersville, IN 47331

Bankruptcy Case 11-15555-JKC-7 Overview: "Lawrence Fox's Chapter 7 bankruptcy, filed in Connersville, IN in 2011-12-28, led to asset liquidation, with the case closing in April 2012."
Lawrence Fox — Indiana, 11-15555-JKC-7


ᐅ Beverly J Fox, Indiana

Address: 201 Canyon Pkwy Connersville, IN 47331

Bankruptcy Case 12-09449-AJM-7 Summary: "The case of Beverly J Fox in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly J Fox — Indiana, 12-09449-AJM-7


ᐅ John Foy, Indiana

Address: 1899 W Country Club Rd Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 10-06159-AJM-7: "The bankruptcy filing by John Foy, undertaken in 2010-04-28 in Connersville, IN under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
John Foy — Indiana, 10-06159-AJM-7


ᐅ Marvin Lee Fraley, Indiana

Address: 3125 Beeson Ave Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 11-14233-AJM-7: "In a Chapter 7 bankruptcy case, Marvin Lee Fraley from Connersville, IN, saw his proceedings start in Nov 16, 2011 and complete by 2012-02-20, involving asset liquidation."
Marvin Lee Fraley — Indiana, 11-14233-AJM-7


ᐅ Elizabeth Franzman, Indiana

Address: 2197 S State Road 1 Connersville, IN 47331

Bankruptcy Case 10-00466-FJO-7A Overview: "In a Chapter 7 bankruptcy case, Elizabeth Franzman from Connersville, IN, saw her proceedings start in 01/18/2010 and complete by 2010-04-24, involving asset liquidation."
Elizabeth Franzman — Indiana, 10-00466-FJO-7A


ᐅ Brooke Elaine Frasher, Indiana

Address: 1600 S State Road 1 Connersville, IN 47331-8938

Bankruptcy Case 15-05540-JMC-7 Overview: "The case of Brooke Elaine Frasher in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brooke Elaine Frasher — Indiana, 15-05540-JMC-7


ᐅ Gregory Shane Frasher, Indiana

Address: 1523 Indiana Ave Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 11-07162-FJO-7: "The bankruptcy record of Gregory Shane Frasher from Connersville, IN, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Gregory Shane Frasher — Indiana, 11-07162-FJO-7


ᐅ Lester Travis Freeman, Indiana

Address: 4986 S County Road 460 W Connersville, IN 47331-8637

Concise Description of Bankruptcy Case 15-09342-JJG-7A7: "Connersville, IN resident Lester Travis Freeman's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2016."
Lester Travis Freeman — Indiana, 15-09342-JJG-7A


ᐅ Lisa Jo Freeman, Indiana

Address: 4986 S County Road 460 W Connersville, IN 47331-8637

Snapshot of U.S. Bankruptcy Proceeding Case 15-09342-JJG-7A: "In a Chapter 7 bankruptcy case, Lisa Jo Freeman from Connersville, IN, saw her proceedings start in 2015-11-10 and complete by 2016-02-08, involving asset liquidation."
Lisa Jo Freeman — Indiana, 15-09342-JJG-7A


ᐅ Jerry Lee French, Indiana

Address: 321 W 24th St Connersville, IN 47331

Brief Overview of Bankruptcy Case 13-04232-JMC-7: "The case of Jerry Lee French in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Lee French — Indiana, 13-04232-JMC-7


ᐅ Patsy Friend, Indiana

Address: 212 Hickory Dr Connersville, IN 47331

Bankruptcy Case 10-16227-AJM-7 Summary: "Patsy Friend's Chapter 7 bankruptcy, filed in Connersville, IN in 2010-10-27, led to asset liquidation, with the case closing in 2011-01-31."
Patsy Friend — Indiana, 10-16227-AJM-7


ᐅ Shane J Friend, Indiana

Address: 213 N Eastern Ave Connersville, IN 47331-1928

Concise Description of Bankruptcy Case 14-02042-JMC-77: "The bankruptcy filing by Shane J Friend, undertaken in 2014-03-17 in Connersville, IN under Chapter 7, concluded with discharge in June 15, 2014 after liquidating assets."
Shane J Friend — Indiana, 14-02042-JMC-7


ᐅ Sharon Yvonne Friend, Indiana

Address: 3216 Beeson Ave Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 12-12429-JMC-7: "In Connersville, IN, Sharon Yvonne Friend filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2013."
Sharon Yvonne Friend — Indiana, 12-12429-JMC-7


ᐅ Jr John Paul Friend, Indiana

Address: 1712 1/2 East St Connersville, IN 47331

Concise Description of Bankruptcy Case 13-12226-JMC-77: "Jr John Paul Friend's bankruptcy, initiated in Nov 19, 2013 and concluded by February 2014 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Paul Friend — Indiana, 13-12226-JMC-7


ᐅ Donald Fry, Indiana

Address: 108 Kehl St Connersville, IN 47331

Bankruptcy Case 10-04404-FJO-7 Overview: "Donald Fry's Chapter 7 bankruptcy, filed in Connersville, IN in Mar 31, 2010, led to asset liquidation, with the case closing in July 2010."
Donald Fry — Indiana, 10-04404-FJO-7


ᐅ Cory Todd Frye, Indiana

Address: 1300 W 6th St Connersville, IN 47331-1116

Brief Overview of Bankruptcy Case 14-01118-JKC-7: "The case of Cory Todd Frye in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory Todd Frye — Indiana, 14-01118-JKC-7


ᐅ Amy Frye, Indiana

Address: 1527 W Memorial Dr Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 10-11814-AJM-7A: "Amy Frye's bankruptcy, initiated in August 5, 2010 and concluded by November 9, 2010 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Frye — Indiana, 10-11814-AJM-7A


ᐅ Jr Shelby Fulks, Indiana

Address: 818 Lincoln Ave Connersville, IN 47331

Bankruptcy Case 13-10305-RLM-7 Overview: "The bankruptcy filing by Jr Shelby Fulks, undertaken in 2013-09-27 in Connersville, IN under Chapter 7, concluded with discharge in 01/01/2014 after liquidating assets."
Jr Shelby Fulks — Indiana, 13-10305-RLM-7


ᐅ Pennington Susan K Fulks, Indiana

Address: 1552 S State Road 1 Connersville, IN 47331-8938

Brief Overview of Bankruptcy Case 15-01217-JMC-7: "In a Chapter 7 bankruptcy case, Pennington Susan K Fulks from Connersville, IN, saw her proceedings start in 02/25/2015 and complete by 05.26.2015, involving asset liquidation."
Pennington Susan K Fulks — Indiana, 15-01217-JMC-7


ᐅ Kenneth E Gabbard, Indiana

Address: 3557 W Serenity Pkwy Connersville, IN 47331

Concise Description of Bankruptcy Case 13-01485-RLM-77: "The bankruptcy record of Kenneth E Gabbard from Connersville, IN, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2013."
Kenneth E Gabbard — Indiana, 13-01485-RLM-7


ᐅ Robert Gabbard, Indiana

Address: 604 W 9th St Connersville, IN 47331

Bankruptcy Case 09-18614-JKC-7 Overview: "In Connersville, IN, Robert Gabbard filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2010."
Robert Gabbard — Indiana, 09-18614-JKC-7


ᐅ Jeffrey Gabbert, Indiana

Address: 1322 Indiana Ave Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 10-00283-AJM-7A: "In Connersville, IN, Jeffrey Gabbert filed for Chapter 7 bankruptcy in 2010-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-19."
Jeffrey Gabbert — Indiana, 10-00283-AJM-7A


ᐅ Janette Gay, Indiana

Address: 901 Maple St Connersville, IN 47331

Concise Description of Bankruptcy Case 10-00716-BHL-77: "Janette Gay's bankruptcy, initiated in 01/23/2010 and concluded by 2010-04-29 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janette Gay — Indiana, 10-00716-BHL-7


ᐅ Dennis Keith Geise, Indiana

Address: 2513 Virginia Ave Connersville, IN 47331-3059

Snapshot of U.S. Bankruptcy Proceeding Case 15-02907-JJG-7: "Dennis Keith Geise's Chapter 7 bankruptcy, filed in Connersville, IN in April 2015, led to asset liquidation, with the case closing in 07/08/2015."
Dennis Keith Geise — Indiana, 15-02907-JJG-7


ᐅ Judith Ann Geise, Indiana

Address: 2513 Virginia Ave Connersville, IN 47331-3059

Bankruptcy Case 15-02907-JJG-7 Overview: "Judith Ann Geise's bankruptcy, initiated in April 9, 2015 and concluded by 07.08.2015 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Ann Geise — Indiana, 15-02907-JJG-7


ᐅ David E Gettinger, Indiana

Address: 309 N County Road 325 E Connersville, IN 47331-9116

Bankruptcy Case 16-04975-RLM-7 Overview: "The bankruptcy record of David E Gettinger from Connersville, IN, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2016."
David E Gettinger — Indiana, 16-04975-RLM-7


ᐅ Tina Gibbs, Indiana

Address: 740 S County Road 350 W Connersville, IN 47331

Bankruptcy Case 10-13873-JKC-7 Summary: "Tina Gibbs's Chapter 7 bankruptcy, filed in Connersville, IN in September 2010, led to asset liquidation, with the case closing in 2010-12-19."
Tina Gibbs — Indiana, 10-13873-JKC-7


ᐅ Kyna Ann Gibbs, Indiana

Address: 2111 S County Road 450 E Connersville, IN 47331-9111

Brief Overview of Bankruptcy Case 16-02235-JJG-7: "Kyna Ann Gibbs's Chapter 7 bankruptcy, filed in Connersville, IN in 2016-03-29, led to asset liquidation, with the case closing in June 2016."
Kyna Ann Gibbs — Indiana, 16-02235-JJG-7


ᐅ Larry W Gibbs, Indiana

Address: 915 E 5th St Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 13-02097-JMC-7: "The bankruptcy filing by Larry W Gibbs, undertaken in 03.11.2013 in Connersville, IN under Chapter 7, concluded with discharge in June 11, 2013 after liquidating assets."
Larry W Gibbs — Indiana, 13-02097-JMC-7


ᐅ Chester R Gibbs, Indiana

Address: 203 N Fountain St Connersville, IN 47331

Bankruptcy Case 12-12475-FJO-7A Overview: "In a Chapter 7 bankruptcy case, Chester R Gibbs from Connersville, IN, saw his proceedings start in October 2012 and complete by 2013-01-23, involving asset liquidation."
Chester R Gibbs — Indiana, 12-12475-FJO-7A


ᐅ Scott Allen Gibbs, Indiana

Address: 2111 S County Road 450 E Connersville, IN 47331-9111

Brief Overview of Bankruptcy Case 16-02235-JJG-7: "Scott Allen Gibbs's bankruptcy, initiated in 2016-03-29 and concluded by 2016-06-27 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Gibbs — Indiana, 16-02235-JJG-7


ᐅ Brandon Michael Gibson, Indiana

Address: 502 W 35th St Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 13-05732-JMC-7: "In Connersville, IN, Brandon Michael Gibson filed for Chapter 7 bankruptcy in May 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2013."
Brandon Michael Gibson — Indiana, 13-05732-JMC-7


ᐅ Helen N Gill, Indiana

Address: 834 Scott St Connersville, IN 47331-1742

Snapshot of U.S. Bankruptcy Proceeding Case 09-15836-JKC-13: "Chapter 13 bankruptcy for Helen N Gill in Connersville, IN began in Oct 28, 2009, focusing on debt restructuring, concluding with plan fulfillment in 11.13.2013."
Helen N Gill — Indiana, 09-15836-JKC-13


ᐅ Ronald E Gill, Indiana

Address: 834 Scott St Connersville, IN 47331-1742

Bankruptcy Case 09-15836-JKC-13 Summary: "Ronald E Gill's Chapter 13 bankruptcy in Connersville, IN started in October 28, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.13.2013."
Ronald E Gill — Indiana, 09-15836-JKC-13


ᐅ Jason R Gill, Indiana

Address: 1811 Ohio Ave Connersville, IN 47331

Concise Description of Bankruptcy Case 11-02008-AJM-77: "Jason R Gill's bankruptcy, initiated in 2011-02-28 and concluded by 06/04/2011 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Gill — Indiana, 11-02008-AJM-7


ᐅ Michael J Glover, Indiana

Address: 1467 E State Road 44 Apt 4A Connersville, IN 47331-8296

Concise Description of Bankruptcy Case 09-10128-RLM-137: "Michael J Glover's Chapter 13 bankruptcy in Connersville, IN started in 2009-07-15. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 14, 2013."
Michael J Glover — Indiana, 09-10128-RLM-13


ᐅ Patricia Glover, Indiana

Address: 1812 Vermont Ave Connersville, IN 47331

Bankruptcy Case 10-13924-BHL-7 Overview: "The case of Patricia Glover in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Glover — Indiana, 10-13924-BHL-7


ᐅ David Golden, Indiana

Address: 1332 W 6th St Connersville, IN 47331

Concise Description of Bankruptcy Case 10-01742-JKC-7A7: "In Connersville, IN, David Golden filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2010."
David Golden — Indiana, 10-01742-JKC-7A


ᐅ Kellie Goodroe, Indiana

Address: 2156 N Grand Ave Connersville, IN 47331

Bankruptcy Case 10-11226-JKC-7A Summary: "Kellie Goodroe's Chapter 7 bankruptcy, filed in Connersville, IN in 2010-07-27, led to asset liquidation, with the case closing in 2010-10-31."
Kellie Goodroe — Indiana, 10-11226-JKC-7A


ᐅ Cheryl A Goodson, Indiana

Address: PO Box 85 Connersville, IN 47331-0085

Concise Description of Bankruptcy Case 16-04201-JMC-77: "In a Chapter 7 bankruptcy case, Cheryl A Goodson from Connersville, IN, saw her proceedings start in May 31, 2016 and complete by August 29, 2016, involving asset liquidation."
Cheryl A Goodson — Indiana, 16-04201-JMC-7


ᐅ George E Goodson, Indiana

Address: PO Box 85 Connersville, IN 47331-0085

Snapshot of U.S. Bankruptcy Proceeding Case 16-04201-JMC-7: "George E Goodson's bankruptcy, initiated in 05/31/2016 and concluded by August 2016 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George E Goodson — Indiana, 16-04201-JMC-7


ᐅ Bradley S Graham, Indiana

Address: 2607 S State Road 1 Connersville, IN 47331

Brief Overview of Bankruptcy Case 09-15363-BHL-7: "Bradley S Graham's Chapter 7 bankruptcy, filed in Connersville, IN in 10/20/2009, led to asset liquidation, with the case closing in January 24, 2010."
Bradley S Graham — Indiana, 09-15363-BHL-7


ᐅ Robert Graves, Indiana

Address: 523 Beech St Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 10-04390-BHL-7: "In a Chapter 7 bankruptcy case, Robert Graves from Connersville, IN, saw their proceedings start in 03/30/2010 and complete by 07/04/2010, involving asset liquidation."
Robert Graves — Indiana, 10-04390-BHL-7


ᐅ Kenneth Green, Indiana

Address: 4829 S Mt Zion Rd Connersville, IN 47331

Brief Overview of Bankruptcy Case 10-09043-JKC-7A: "In a Chapter 7 bankruptcy case, Kenneth Green from Connersville, IN, saw their proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Kenneth Green — Indiana, 10-09043-JKC-7A


ᐅ Douglas J Griffee, Indiana

Address: 221 W 12th St Connersville, IN 47331

Brief Overview of Bankruptcy Case 13-03087-JKC-7: "The case of Douglas J Griffee in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas J Griffee — Indiana, 13-03087-JKC-7


ᐅ Randy Ray Grimes, Indiana

Address: 1641 Columbia Ave Connersville, IN 47331

Bankruptcy Case 12-00502-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Randy Ray Grimes from Connersville, IN, saw their proceedings start in 2012-01-23 and complete by 2012-04-28, involving asset liquidation."
Randy Ray Grimes — Indiana, 12-00502-FJO-7


ᐅ James Keith Grizzell, Indiana

Address: 5483 E State Road 44 Connersville, IN 47331-9101

Snapshot of U.S. Bankruptcy Proceeding Case 15-06403-JMC-7A: "In a Chapter 7 bankruptcy case, James Keith Grizzell from Connersville, IN, saw their proceedings start in July 28, 2015 and complete by 2015-10-26, involving asset liquidation."
James Keith Grizzell — Indiana, 15-06403-JMC-7A


ᐅ Kathleen Ann Grizzell, Indiana

Address: 5483 E State Road 44 Connersville, IN 47331-9101

Bankruptcy Case 15-06403-JMC-7A Summary: "Kathleen Ann Grizzell's bankruptcy, initiated in 2015-07-28 and concluded by Oct 26, 2015 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ann Grizzell — Indiana, 15-06403-JMC-7A


ᐅ Vickie Renee Grizzell, Indiana

Address: 3600 Western Ave Apt 106A Connersville, IN 47331-3448

Brief Overview of Bankruptcy Case 15-04348-JMC-7: "The bankruptcy filing by Vickie Renee Grizzell, undertaken in May 2015 in Connersville, IN under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Vickie Renee Grizzell — Indiana, 15-04348-JMC-7


ᐅ Matthew Edward Gross, Indiana

Address: 211 W 12th St Connersville, IN 47331-2107

Concise Description of Bankruptcy Case 14-05557-JMC-77: "Matthew Edward Gross's bankruptcy, initiated in 06.11.2014 and concluded by 09/09/2014 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Edward Gross — Indiana, 14-05557-JMC-7


ᐅ Bill K Grubbs, Indiana

Address: 2768 E Everton Rd Connersville, IN 47331-9470

Concise Description of Bankruptcy Case 14-09855-RLM-77: "In Connersville, IN, Bill K Grubbs filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2015."
Bill K Grubbs — Indiana, 14-09855-RLM-7


ᐅ Danny Brent Grubbs, Indiana

Address: 521 S County Road 200 E Connersville, IN 47331

Bankruptcy Case 12-07861-AJM-7 Summary: "Danny Brent Grubbs's bankruptcy, initiated in 06/29/2012 and concluded by October 2012 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Brent Grubbs — Indiana, 12-07861-AJM-7


ᐅ Lesa Elaine Guthrie, Indiana

Address: 504 W 10th St Connersville, IN 47331

Concise Description of Bankruptcy Case 13-10494-JMC-77: "Connersville, IN resident Lesa Elaine Guthrie's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2014."
Lesa Elaine Guthrie — Indiana, 13-10494-JMC-7


ᐅ Helen Ann Hadley, Indiana

Address: 908 Woodward St Connersville, IN 47331-3371

Concise Description of Bankruptcy Case 14-08463-RLM-77: "Helen Ann Hadley's bankruptcy, initiated in 2014-09-11 and concluded by December 2014 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Ann Hadley — Indiana, 14-08463-RLM-7


ᐅ Holly Danielle Hahn, Indiana

Address: 1222 Fayette St Connersville, IN 47331-2708

Concise Description of Bankruptcy Case 09-18645-RLM-137: "Holly Danielle Hahn's Chapter 13 bankruptcy in Connersville, IN started in Dec 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/19/2015."
Holly Danielle Hahn — Indiana, 09-18645-RLM-13


ᐅ Richard Lee Hahn, Indiana

Address: 1222 Fayette St Connersville, IN 47331-2708

Concise Description of Bankruptcy Case 09-18645-RLM-137: "The bankruptcy record for Richard Lee Hahn from Connersville, IN, under Chapter 13, filed in Dec 30, 2009, involved setting up a repayment plan, finalized by 03.19.2015."
Richard Lee Hahn — Indiana, 09-18645-RLM-13


ᐅ Betty L Hale, Indiana

Address: 3215 Waterloo Rd Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 11-09563-JKC-7: "The case of Betty L Hale in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty L Hale — Indiana, 11-09563-JKC-7


ᐅ Jerry Halveland, Indiana

Address: 601 W 8th St Connersville, IN 47331

Bankruptcy Case 10-10244-JKC-7 Summary: "In Connersville, IN, Jerry Halveland filed for Chapter 7 bankruptcy in 2010-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-12."
Jerry Halveland — Indiana, 10-10244-JKC-7


ᐅ Donald Keith Hamilton, Indiana

Address: 1658 N County Road 155 E Connersville, IN 47331

Bankruptcy Case 11-07602-AJM-7 Overview: "Connersville, IN resident Donald Keith Hamilton's Jun 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2011."
Donald Keith Hamilton — Indiana, 11-07602-AJM-7


ᐅ Herbert Horn, Indiana

Address: 1410 Martin St Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 10-13682-FJO-7A: "Herbert Horn's Chapter 7 bankruptcy, filed in Connersville, IN in 2010-09-09, led to asset liquidation, with the case closing in 12/14/2010."
Herbert Horn — Indiana, 10-13682-FJO-7A


ᐅ Ii Gregory Dale Hornsby, Indiana

Address: 537 Vine St Connersville, IN 47331

Brief Overview of Bankruptcy Case 12-05455-JKC-7: "Ii Gregory Dale Hornsby's bankruptcy, initiated in May 9, 2012 and concluded by 2012-08-13 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Gregory Dale Hornsby — Indiana, 12-05455-JKC-7


ᐅ Emma L Houser, Indiana

Address: 625 McCann St Apt 34 Connersville, IN 47331

Concise Description of Bankruptcy Case 12-08990-JKC-77: "The bankruptcy filing by Emma L Houser, undertaken in Jul 27, 2012 in Connersville, IN under Chapter 7, concluded with discharge in October 31, 2012 after liquidating assets."
Emma L Houser — Indiana, 12-08990-JKC-7


ᐅ James J Huber, Indiana

Address: 4067 N County Road 95 W Connersville, IN 47331-9721

Concise Description of Bankruptcy Case 16-03912-JMC-77: "The bankruptcy filing by James J Huber, undertaken in 05.19.2016 in Connersville, IN under Chapter 7, concluded with discharge in 08.17.2016 after liquidating assets."
James J Huber — Indiana, 16-03912-JMC-7


ᐅ Stephanie A Huber, Indiana

Address: 4067 N County Road 95 W Connersville, IN 47331-9721

Bankruptcy Case 16-03912-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Stephanie A Huber from Connersville, IN, saw her proceedings start in 2016-05-19 and complete by 08/17/2016, involving asset liquidation."
Stephanie A Huber — Indiana, 16-03912-JMC-7


ᐅ Connie Sue Hudson, Indiana

Address: 611 S Cherokee Ln Connersville, IN 47331-3260

Bankruptcy Case 15-03512-JMC-7 Overview: "The case of Connie Sue Hudson in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Sue Hudson — Indiana, 15-03512-JMC-7


ᐅ Gina May Hudson, Indiana

Address: 344 Hickory Dr Connersville, IN 47331-8680

Brief Overview of Bankruptcy Case 16-02663-RLM-7: "The bankruptcy filing by Gina May Hudson, undertaken in 2016-04-11 in Connersville, IN under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Gina May Hudson — Indiana, 16-02663-RLM-7


ᐅ Ricky Lee Hudson, Indiana

Address: 344 Hickory Dr Connersville, IN 47331-8680

Snapshot of U.S. Bankruptcy Proceeding Case 16-02663-RLM-7: "The bankruptcy filing by Ricky Lee Hudson, undertaken in 04/11/2016 in Connersville, IN under Chapter 7, concluded with discharge in 2016-07-10 after liquidating assets."
Ricky Lee Hudson — Indiana, 16-02663-RLM-7


ᐅ Tosha Reene Huff, Indiana

Address: 5472 S County Road 270 E Connersville, IN 47331-9450

Bankruptcy Case 15-10349-reg Overview: "In a Chapter 7 bankruptcy case, Tosha Reene Huff from Connersville, IN, saw her proceedings start in 03.02.2015 and complete by May 31, 2015, involving asset liquidation."
Tosha Reene Huff — Indiana, 15-10349


ᐅ Charles William Hughbanks, Indiana

Address: 1449 1/2 Indiana Ave Connersville, IN 47331

Bankruptcy Case 11-01640-FJO-7 Summary: "Charles William Hughbanks's Chapter 7 bankruptcy, filed in Connersville, IN in 2011-02-21, led to asset liquidation, with the case closing in 2011-05-28."
Charles William Hughbanks — Indiana, 11-01640-FJO-7


ᐅ Dawn Marie Hughes, Indiana

Address: 3698 N Waterloo Rd Connersville, IN 47331-9713

Brief Overview of Bankruptcy Case 15-02813-JMC-7: "Connersville, IN resident Dawn Marie Hughes's 2015-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2015."
Dawn Marie Hughes — Indiana, 15-02813-JMC-7


ᐅ Eric Wesley Hughes, Indiana

Address: 3698 N Waterloo Rd Connersville, IN 47331-9713

Concise Description of Bankruptcy Case 15-02813-JMC-77: "Eric Wesley Hughes's Chapter 7 bankruptcy, filed in Connersville, IN in Apr 7, 2015, led to asset liquidation, with the case closing in 07/06/2015."
Eric Wesley Hughes — Indiana, 15-02813-JMC-7