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 Robert C Harmon, Indiana

Address: 1223 Conwell St Connersville, IN 47331-2756

Concise Description of Bankruptcy Case 2014-06469-RLM-77: "Robert C Harmon's bankruptcy, initiated in 2014-07-10 and concluded by October 2014 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert C Harmon — Indiana, 2014-06469-RLM-7


ᐅ Amy Harmon, Indiana

Address: 1223 Conwell St Connersville, IN 47331-2756

Bankruptcy Case 14-06469-RLM-7 Summary: "Connersville, IN resident Amy Harmon's 2014-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2014."
Amy Harmon — Indiana, 14-06469-RLM-7


ᐅ Teresa Elaine Harris, Indiana

Address: 2687 E County Road 540 S Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 13-12269-JMC-7: "Teresa Elaine Harris's Chapter 7 bankruptcy, filed in Connersville, IN in 2013-11-20, led to asset liquidation, with the case closing in 02/24/2014."
Teresa Elaine Harris — Indiana, 13-12269-JMC-7


ᐅ Randy Jay Harrison, Indiana

Address: 1108 Houghton St Connersville, IN 47331-1158

Bankruptcy Case 2014-06654-JMC-7A Overview: "In Connersville, IN, Randy Jay Harrison filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
Randy Jay Harrison — Indiana, 2014-06654-JMC-7A


ᐅ Burnard Nmn Harrison, Indiana

Address: 2115 S County Road 50 E Connersville, IN 47331-8943

Concise Description of Bankruptcy Case 14-11408-RLM-7A7: "The bankruptcy record of Burnard Nmn Harrison from Connersville, IN, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
Burnard Nmn Harrison — Indiana, 14-11408-RLM-7A


ᐅ Michelle Rene Harrison, Indiana

Address: 2410 Indiana Ave Connersville, IN 47331-3042

Bankruptcy Case 14-06654-JMC-7A Overview: "Michelle Rene Harrison's Chapter 7 bankruptcy, filed in Connersville, IN in Jul 16, 2014, led to asset liquidation, with the case closing in 10/14/2014."
Michelle Rene Harrison — Indiana, 14-06654-JMC-7A


ᐅ Carolyn Kay Harrison, Indiana

Address: 2115 S County Road 50 E Connersville, IN 47331-8943

Snapshot of U.S. Bankruptcy Proceeding Case 14-11408-RLM-7A: "In Connersville, IN, Carolyn Kay Harrison filed for Chapter 7 bankruptcy in Dec 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2015."
Carolyn Kay Harrison — Indiana, 14-11408-RLM-7A


ᐅ Kim Harrison, Indiana

Address: 1615 N Grand Ave Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 12-08826-FJO-7: "In Connersville, IN, Kim Harrison filed for Chapter 7 bankruptcy in July 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2012."
Kim Harrison — Indiana, 12-08826-FJO-7


ᐅ Jr Jack Dean Hart, Indiana

Address: 1407 Martin St Connersville, IN 47331

Bankruptcy Case 12-10318-JKC-7A Overview: "The bankruptcy record of Jr Jack Dean Hart from Connersville, IN, shows a Chapter 7 case filed in 2012-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2012."
Jr Jack Dean Hart — Indiana, 12-10318-JKC-7A


ᐅ Melinda K Hauri, Indiana

Address: 2708 N Eby Dr Connersville, IN 47331

Bankruptcy Case 11-13780-AJM-7 Summary: "The bankruptcy filing by Melinda K Hauri, undertaken in Nov 3, 2011 in Connersville, IN under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Melinda K Hauri — Indiana, 11-13780-AJM-7


ᐅ Stuart T Hauri, Indiana

Address: 716 W 22nd St Connersville, IN 47331

Bankruptcy Case 13-02712-FJO-7 Overview: "Connersville, IN resident Stuart T Hauri's Mar 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2013."
Stuart T Hauri — Indiana, 13-02712-FJO-7


ᐅ Elizabeth Gayle Heath, Indiana

Address: 1326 N Grand Ave Connersville, IN 47331-2141

Snapshot of U.S. Bankruptcy Proceeding Case 14-06435-RLM-7: "The bankruptcy record of Elizabeth Gayle Heath from Connersville, IN, shows a Chapter 7 case filed in July 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2014."
Elizabeth Gayle Heath — Indiana, 14-06435-RLM-7


ᐅ Christopher Michael Heath, Indiana

Address: 1326 N Grand Ave Connersville, IN 47331-2141

Concise Description of Bankruptcy Case 2014-06435-RLM-77: "In a Chapter 7 bankruptcy case, Christopher Michael Heath from Connersville, IN, saw their proceedings start in July 2014 and complete by 2014-10-08, involving asset liquidation."
Christopher Michael Heath — Indiana, 2014-06435-RLM-7


ᐅ James Helms, Indiana

Address: 109 Regency Pl Connersville, IN 47331

Brief Overview of Bankruptcy Case 10-17692-AJM-7A: "The case of James Helms in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Helms — Indiana, 10-17692-AJM-7A


ᐅ Zachariah Alan Henderson, Indiana

Address: 619 S County Road 400 W Connersville, IN 47331-8746

Brief Overview of Bankruptcy Case 2014-02803-RLM-7A: "The bankruptcy filing by Zachariah Alan Henderson, undertaken in 2014-04-01 in Connersville, IN under Chapter 7, concluded with discharge in 06.30.2014 after liquidating assets."
Zachariah Alan Henderson — Indiana, 2014-02803-RLM-7A


ᐅ James Russell Hendrickson, Indiana

Address: 957 Beech St Connersville, IN 47331-1347

Snapshot of U.S. Bankruptcy Proceeding Case 16-01933-RLM-7: "James Russell Hendrickson's bankruptcy, initiated in 03/18/2016 and concluded by Jun 16, 2016 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Russell Hendrickson — Indiana, 16-01933-RLM-7


ᐅ Jennifer Lynn Hendrickson, Indiana

Address: 957 Beech St Connersville, IN 47331-1347

Bankruptcy Case 16-01933-RLM-7 Summary: "In Connersville, IN, Jennifer Lynn Hendrickson filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-16."
Jennifer Lynn Hendrickson — Indiana, 16-01933-RLM-7


ᐅ Kimball Lee Hendrix, Indiana

Address: 204 W 27th St Connersville, IN 47331-3026

Bankruptcy Case 15-00904-JMC-7 Summary: "Kimball Lee Hendrix's bankruptcy, initiated in 02.17.2015 and concluded by 05.18.2015 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimball Lee Hendrix — Indiana, 15-00904-JMC-7


ᐅ Mark Hendrix, Indiana

Address: 328 1/2 Summit Ave Connersville, IN 47331

Brief Overview of Bankruptcy Case 10-12122-JKC-7: "The bankruptcy record of Mark Hendrix from Connersville, IN, shows a Chapter 7 case filed in 08/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Mark Hendrix — Indiana, 10-12122-JKC-7


ᐅ Bradley A Hendrix, Indiana

Address: 1102 N Gregg Rd Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 12-10048-FJO-7: "The case of Bradley A Hendrix in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley A Hendrix — Indiana, 12-10048-FJO-7


ᐅ Frank Hensley, Indiana

Address: 123 W 11th St Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 11-07588-FJO-7: "The bankruptcy filing by Frank Hensley, undertaken in 06/15/2011 in Connersville, IN under Chapter 7, concluded with discharge in 09/19/2011 after liquidating assets."
Frank Hensley — Indiana, 11-07588-FJO-7


ᐅ Phillip Matthew Hicks, Indiana

Address: 821 Conwell St Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 13-12474-JKC-7A: "In Connersville, IN, Phillip Matthew Hicks filed for Chapter 7 bankruptcy in Nov 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-02."
Phillip Matthew Hicks — Indiana, 13-12474-JKC-7A


ᐅ Georgetta Higbie, Indiana

Address: 907 Sycamore St Connersville, IN 47331

Bankruptcy Case 12-02694-JKC-7 Summary: "The bankruptcy record of Georgetta Higbie from Connersville, IN, shows a Chapter 7 case filed in Mar 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Georgetta Higbie — Indiana, 12-02694-JKC-7


ᐅ Richard Higgs, Indiana

Address: 1000 W 21st St Lot 181 Connersville, IN 47331

Bankruptcy Case 10-07960-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Richard Higgs from Connersville, IN, saw their proceedings start in 05/27/2010 and complete by 2010-08-31, involving asset liquidation."
Richard Higgs — Indiana, 10-07960-BHL-7


ᐅ Chad L Hilbert, Indiana

Address: 2206 E Little Bear Rd Connersville, IN 47331

Bankruptcy Case 13-04634-FJO-7A Summary: "Chad L Hilbert's Chapter 7 bankruptcy, filed in Connersville, IN in 2013-04-30, led to asset liquidation, with the case closing in August 13, 2013."
Chad L Hilbert — Indiana, 13-04634-FJO-7A


ᐅ Jamie K Hilbert, Indiana

Address: 2302 Western Ave Connersville, IN 47331

Brief Overview of Bankruptcy Case 11-10440-JKC-7: "Jamie K Hilbert's Chapter 7 bankruptcy, filed in Connersville, IN in 08.18.2011, led to asset liquidation, with the case closing in November 22, 2011."
Jamie K Hilbert — Indiana, 11-10440-JKC-7


ᐅ Daryl K Hildebrand, Indiana

Address: 5299 N County Road 450 W Connersville, IN 47331

Brief Overview of Bankruptcy Case 13-01742-RLM-7: "The bankruptcy filing by Daryl K Hildebrand, undertaken in February 2013 in Connersville, IN under Chapter 7, concluded with discharge in 2013-06-11 after liquidating assets."
Daryl K Hildebrand — Indiana, 13-01742-RLM-7


ᐅ Megan Tiffany Hill, Indiana

Address: 2130 Iowa Ave Connersville, IN 47331

Bankruptcy Case 13-11383-JKC-7A Summary: "Megan Tiffany Hill's Chapter 7 bankruptcy, filed in Connersville, IN in 2013-10-28, led to asset liquidation, with the case closing in 2014-02-01."
Megan Tiffany Hill — Indiana, 13-11383-JKC-7A


ᐅ Ii Paul Eugene Hill, Indiana

Address: 427 E County Road 215 S Connersville, IN 47331

Concise Description of Bankruptcy Case 13-12158-JMC-77: "Ii Paul Eugene Hill's Chapter 7 bankruptcy, filed in Connersville, IN in 2013-11-18, led to asset liquidation, with the case closing in 02/22/2014."
Ii Paul Eugene Hill — Indiana, 13-12158-JMC-7


ᐅ Velma Jean Hill, Indiana

Address: 649 Northside Ct Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 12-07075-JKC-7: "The bankruptcy filing by Velma Jean Hill, undertaken in Jun 13, 2012 in Connersville, IN under Chapter 7, concluded with discharge in 2012-09-17 after liquidating assets."
Velma Jean Hill — Indiana, 12-07075-JKC-7


ᐅ Melissa Nicole Hisel, Indiana

Address: 680 Northside Ct Connersville, IN 47331-2579

Snapshot of U.S. Bankruptcy Proceeding Case 15-07607-JJG-7: "Melissa Nicole Hisel's bankruptcy, initiated in 09/08/2015 and concluded by 12.07.2015 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Nicole Hisel — Indiana, 15-07607-JJG-7


ᐅ Debbie Ellen Hisel, Indiana

Address: 809 W 22nd St Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 12-07699-FJO-7: "Debbie Ellen Hisel's bankruptcy, initiated in 2012-06-27 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."
Debbie Ellen Hisel — Indiana, 12-07699-FJO-7


ᐅ Jimmy Ray Hisle, Indiana

Address: 215 W 11th St Connersville, IN 47331-2103

Concise Description of Bankruptcy Case 08-13495-JKC-137: "Jimmy Ray Hisle's Connersville, IN bankruptcy under Chapter 13 in October 29, 2008 led to a structured repayment plan, successfully discharged in 2013-06-10."
Jimmy Ray Hisle — Indiana, 08-13495-JKC-13


ᐅ Gary E Hobbs, Indiana

Address: 319 E 12th St Connersville, IN 47331

Brief Overview of Bankruptcy Case 12-10323-FJO-7: "In a Chapter 7 bankruptcy case, Gary E Hobbs from Connersville, IN, saw their proceedings start in 2012-08-29 and complete by 12.03.2012, involving asset liquidation."
Gary E Hobbs — Indiana, 12-10323-FJO-7


ᐅ Michael Hobbs, Indiana

Address: 516 John St Connersville, IN 47331

Bankruptcy Case 10-07186-AJM-7 Overview: "The bankruptcy record of Michael Hobbs from Connersville, IN, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2010."
Michael Hobbs — Indiana, 10-07186-AJM-7


ᐅ James Hobson, Indiana

Address: 542 Dora Ave Connersville, IN 47331

Bankruptcy Case 10-16372-JKC-7 Overview: "The bankruptcy filing by James Hobson, undertaken in October 2010 in Connersville, IN under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
James Hobson — Indiana, 10-16372-JKC-7


ᐅ Ronald Eugene Hockersmith, Indiana

Address: 559 Dora Ave Connersville, IN 47331-2601

Brief Overview of Bankruptcy Case 15-03976-JJG-7: "In a Chapter 7 bankruptcy case, Ronald Eugene Hockersmith from Connersville, IN, saw their proceedings start in May 2015 and complete by 08.06.2015, involving asset liquidation."
Ronald Eugene Hockersmith — Indiana, 15-03976-JJG-7


ᐅ Sue Ann Hockersmith, Indiana

Address: 559 Dora Ave Connersville, IN 47331-2601

Concise Description of Bankruptcy Case 15-03976-JJG-77: "Sue Ann Hockersmith's bankruptcy, initiated in 05.08.2015 and concluded by Aug 6, 2015 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Ann Hockersmith — Indiana, 15-03976-JJG-7


ᐅ Shawn Demetrius Hogg, Indiana

Address: 442 W 7th St Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 13-03033-JKC-7: "Shawn Demetrius Hogg's bankruptcy, initiated in 2013-03-28 and concluded by July 2, 2013 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Demetrius Hogg — Indiana, 13-03033-JKC-7


ᐅ Stacey L Hoke, Indiana

Address: 304 W 32nd St Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 12-11249-FJO-7: "The case of Stacey L Hoke in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey L Hoke — Indiana, 12-11249-FJO-7


ᐅ Scott William Holmes, Indiana

Address: 1342 Indiana Ave Connersville, IN 47331-2133

Brief Overview of Bankruptcy Case 2014-04815-JMC-7: "The bankruptcy filing by Scott William Holmes, undertaken in May 22, 2014 in Connersville, IN under Chapter 7, concluded with discharge in 08/20/2014 after liquidating assets."
Scott William Holmes — Indiana, 2014-04815-JMC-7


ᐅ Gerald Lee Holmes, Indiana

Address: 425 Vine St Connersville, IN 47331

Bankruptcy Case 12-11044-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Gerald Lee Holmes from Connersville, IN, saw their proceedings start in 2012-09-17 and complete by Dec 22, 2012, involving asset liquidation."
Gerald Lee Holmes — Indiana, 12-11044-RLM-7


ᐅ Terry Honaker, Indiana

Address: 1449 Virginia Ave Connersville, IN 47331

Bankruptcy Case 10-16386-JKC-7 Summary: "The bankruptcy record of Terry Honaker from Connersville, IN, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2011."
Terry Honaker — Indiana, 10-16386-JKC-7


ᐅ Daniel R Honaker, Indiana

Address: 220 W 16TH ST Connersville, IN 47331

Bankruptcy Case 12-05977-JKC-7A Summary: "The bankruptcy filing by Daniel R Honaker, undertaken in May 2012 in Connersville, IN under Chapter 7, concluded with discharge in 2012-08-22 after liquidating assets."
Daniel R Honaker — Indiana, 12-05977-JKC-7A


ᐅ Marvin Hunter, Indiana

Address: 1620 East St Connersville, IN 47331

Bankruptcy Case 10-10540-FJO-7 Overview: "The case of Marvin Hunter in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Hunter — Indiana, 10-10540-FJO-7


ᐅ Rebekah Hunter, Indiana

Address: 2324 Iowa Ave Connersville, IN 47331

Bankruptcy Case 10-15448-JKC-7 Summary: "The case of Rebekah Hunter in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebekah Hunter — Indiana, 10-15448-JKC-7


ᐅ Tina Marie Hunter, Indiana

Address: 709 E Tulip Ln Connersville, IN 47331-3223

Brief Overview of Bankruptcy Case 2014-07028-RLM-7: "In a Chapter 7 bankruptcy case, Tina Marie Hunter from Connersville, IN, saw her proceedings start in July 28, 2014 and complete by Oct 26, 2014, involving asset liquidation."
Tina Marie Hunter — Indiana, 2014-07028-RLM-7


ᐅ Terry L Hurst, Indiana

Address: 3100 Waterloo Rd Apt 4 Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 11-06822-JKC-7: "Terry L Hurst's bankruptcy, initiated in May 2011 and concluded by 2011-08-30 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Hurst — Indiana, 11-06822-JKC-7


ᐅ Tina Marie Hyden, Indiana

Address: 484 S County Road 200 W Connersville, IN 47331-8604

Brief Overview of Bankruptcy Case 14-07087-JJG-7: "The bankruptcy filing by Tina Marie Hyden, undertaken in 2014-07-29 in Connersville, IN under Chapter 7, concluded with discharge in 10.27.2014 after liquidating assets."
Tina Marie Hyden — Indiana, 14-07087-JJG-7


ᐅ Brian Keith Hyden, Indiana

Address: 484 S County Road 200 W Connersville, IN 47331-8604

Concise Description of Bankruptcy Case 2014-07087-JJG-77: "In Connersville, IN, Brian Keith Hyden filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2014."
Brian Keith Hyden — Indiana, 2014-07087-JJG-7


ᐅ Gary S Isaacs, Indiana

Address: 1808 N Grand Ave Connersville, IN 47331

Concise Description of Bankruptcy Case 12-00459-JKC-77: "The case of Gary S Isaacs in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary S Isaacs — Indiana, 12-00459-JKC-7


ᐅ Homer G Isaacs, Indiana

Address: 519 Jackson Ave Connersville, IN 47331

Concise Description of Bankruptcy Case 11-09412-JKC-77: "The bankruptcy filing by Homer G Isaacs, undertaken in July 2011 in Connersville, IN under Chapter 7, concluded with discharge in October 29, 2011 after liquidating assets."
Homer G Isaacs — Indiana, 11-09412-JKC-7


ᐅ Louverna D Isaacs, Indiana

Address: 1000 W 21st St Lot 96 Connersville, IN 47331

Brief Overview of Bankruptcy Case 12-03080-JKC-7: "The bankruptcy filing by Louverna D Isaacs, undertaken in 2012-03-21 in Connersville, IN under Chapter 7, concluded with discharge in 06/25/2012 after liquidating assets."
Louverna D Isaacs — Indiana, 12-03080-JKC-7


ᐅ Mark Anthony Isaacs, Indiana

Address: 985 W 21st St Connersville, IN 47331-1703

Bankruptcy Case 08-00985-RLM-13 Overview: "Chapter 13 bankruptcy for Mark Anthony Isaacs in Connersville, IN began in 2008-02-04, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-05."
Mark Anthony Isaacs — Indiana, 08-00985-RLM-13


ᐅ Sarah K Isaacs, Indiana

Address: 101 Ridge Rd Connersville, IN 47331

Bankruptcy Case 11-00905-JKC-7 Summary: "In Connersville, IN, Sarah K Isaacs filed for Chapter 7 bankruptcy in 01/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Sarah K Isaacs — Indiana, 11-00905-JKC-7


ᐅ Amelia Isaacs, Indiana

Address: 2319 N Grand Ave Connersville, IN 47331

Bankruptcy Case 11-03230-FJO-7 Summary: "Amelia Isaacs's Chapter 7 bankruptcy, filed in Connersville, IN in March 23, 2011, led to asset liquidation, with the case closing in June 27, 2011."
Amelia Isaacs — Indiana, 11-03230-FJO-7


ᐅ Connie Ann Isaacs, Indiana

Address: 2115 Vermont Ave Connersville, IN 47331

Concise Description of Bankruptcy Case 13-00746-FJO-77: "Connersville, IN resident Connie Ann Isaacs's 01/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2013."
Connie Ann Isaacs — Indiana, 13-00746-FJO-7


ᐅ Myron L Ison, Indiana

Address: 7063 S Ott Rd Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 12-09619-RLM-7: "The bankruptcy filing by Myron L Ison, undertaken in 2012-08-13 in Connersville, IN under Chapter 7, concluded with discharge in 11.14.2012 after liquidating assets."
Myron L Ison — Indiana, 12-09619-RLM-7


ᐅ Mark A Jackson, Indiana

Address: 2131 E LITTLE BEAR RD Connersville, IN 47331

Brief Overview of Bankruptcy Case 11-02531-JKC-7: "In Connersville, IN, Mark A Jackson filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2011."
Mark A Jackson — Indiana, 11-02531-JKC-7


ᐅ Avilia Lena Jackson, Indiana

Address: 3660 W State Road 44 Connersville, IN 47331

Bankruptcy Case 13-08307-JKC-7A Overview: "The bankruptcy record of Avilia Lena Jackson from Connersville, IN, shows a Chapter 7 case filed in 08.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2013."
Avilia Lena Jackson — Indiana, 13-08307-JKC-7A


ᐅ James Edward Jefferies, Indiana

Address: 903 W 21st St Connersville, IN 47331-1703

Bankruptcy Case 15-02811-JMC-7 Summary: "The bankruptcy record of James Edward Jefferies from Connersville, IN, shows a Chapter 7 case filed in 04/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-06."
James Edward Jefferies — Indiana, 15-02811-JMC-7


ᐅ Susan Diane Jefferies, Indiana

Address: 903 W 21st St Connersville, IN 47331-1703

Snapshot of U.S. Bankruptcy Proceeding Case 15-02811-JMC-7: "In Connersville, IN, Susan Diane Jefferies filed for Chapter 7 bankruptcy in 04.07.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Susan Diane Jefferies — Indiana, 15-02811-JMC-7


ᐅ James Hiram Jenkins, Indiana

Address: 2003 N County Road 150 E Connersville, IN 47331-9131

Bankruptcy Case 2014-04639-RLM-7 Summary: "The bankruptcy filing by James Hiram Jenkins, undertaken in May 2014 in Connersville, IN under Chapter 7, concluded with discharge in 08.15.2014 after liquidating assets."
James Hiram Jenkins — Indiana, 2014-04639-RLM-7


ᐅ Teresa Maria Jessee, Indiana

Address: 5247 S Larry Dr Connersville, IN 47331

Concise Description of Bankruptcy Case 12-07676-FJO-77: "In a Chapter 7 bankruptcy case, Teresa Maria Jessee from Connersville, IN, saw her proceedings start in June 27, 2012 and complete by October 2012, involving asset liquidation."
Teresa Maria Jessee — Indiana, 12-07676-FJO-7


ᐅ Carolyn F Johnson, Indiana

Address: 3100 Waterloo Rd Apt 41 Connersville, IN 47331

Bankruptcy Case 12-08951-FJO-7 Summary: "The bankruptcy filing by Carolyn F Johnson, undertaken in 2012-07-26 in Connersville, IN under Chapter 7, concluded with discharge in October 30, 2012 after liquidating assets."
Carolyn F Johnson — Indiana, 12-08951-FJO-7


ᐅ Bobby Johnson, Indiana

Address: 2238 N Grand Ave Connersville, IN 47331

Brief Overview of Bankruptcy Case 10-17680-AJM-7: "In a Chapter 7 bankruptcy case, Bobby Johnson from Connersville, IN, saw their proceedings start in 2010-11-24 and complete by 02.28.2011, involving asset liquidation."
Bobby Johnson — Indiana, 10-17680-AJM-7


ᐅ Travis Michael Johnson, Indiana

Address: 3507 N Grand Ave Apt 50 Connersville, IN 47331-3466

Brief Overview of Bankruptcy Case 2014-02673-FJO-7: "In a Chapter 7 bankruptcy case, Travis Michael Johnson from Connersville, IN, saw his proceedings start in March 2014 and complete by 2014-06-29, involving asset liquidation."
Travis Michael Johnson — Indiana, 2014-02673-FJO-7


ᐅ Destini Leann Johnson, Indiana

Address: 1889 E State Road 44 Apt 23 Connersville, IN 47331

Bankruptcy Case 13-11256-JKC-7 Overview: "Destini Leann Johnson's bankruptcy, initiated in 10/23/2013 and concluded by Jan 27, 2014 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Destini Leann Johnson — Indiana, 13-11256-JKC-7


ᐅ Christine Yvonne Johnson, Indiana

Address: 1889 E State Road 44 Apt 43 Connersville, IN 47331

Bankruptcy Case 13-11451-FJO-7A Overview: "Christine Yvonne Johnson's Chapter 7 bankruptcy, filed in Connersville, IN in 2013-10-29, led to asset liquidation, with the case closing in 02/02/2014."
Christine Yvonne Johnson — Indiana, 13-11451-FJO-7A


ᐅ Dennis Michael Johnson, Indiana

Address: 2327 E Little Bear Rd Connersville, IN 47331

Bankruptcy Case 11-14432-AJM-7A Overview: "The bankruptcy record of Dennis Michael Johnson from Connersville, IN, shows a Chapter 7 case filed in 11/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Dennis Michael Johnson — Indiana, 11-14432-AJM-7A


ᐅ Jr Darrell Johnson, Indiana

Address: 5178 W County Road 400 N Connersville, IN 47331

Bankruptcy Case 10-08233-FJO-7A Overview: "In a Chapter 7 bankruptcy case, Jr Darrell Johnson from Connersville, IN, saw his proceedings start in 2010-06-01 and complete by September 5, 2010, involving asset liquidation."
Jr Darrell Johnson — Indiana, 10-08233-FJO-7A


ᐅ Donald Henry Johnson, Indiana

Address: 3600 Western Ave Apt 305A Connersville, IN 47331

Bankruptcy Case 09-14256-BHL-7 Summary: "In Connersville, IN, Donald Henry Johnson filed for Chapter 7 bankruptcy in 09/28/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Donald Henry Johnson — Indiana, 09-14256-BHL-7


ᐅ Myra J Johnson, Indiana

Address: 2607 Virginia Ave Connersville, IN 47331-3061

Bankruptcy Case 11-03001 Overview: "07.27.2011 marked the beginning of Myra J Johnson's Chapter 13 bankruptcy in Connersville, IN, entailing a structured repayment schedule, completed by 08.31.2016."
Myra J Johnson — Indiana, 11-03001


ᐅ Jonathan David Jones, Indiana

Address: 902 W 21st St Connersville, IN 47331-1704

Brief Overview of Bankruptcy Case 15-05979-JJG-7: "The bankruptcy record of Jonathan David Jones from Connersville, IN, shows a Chapter 7 case filed in 2015-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-12."
Jonathan David Jones — Indiana, 15-05979-JJG-7


ᐅ Arlee Jones, Indiana

Address: 1914 OHIO AVE Connersville, IN 47331

Brief Overview of Bankruptcy Case 11-02527-JKC-7: "In Connersville, IN, Arlee Jones filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Arlee Jones — Indiana, 11-02527-JKC-7


ᐅ Caleb A Jordan, Indiana

Address: 304 N Gray Rd Connersville, IN 47331

Concise Description of Bankruptcy Case 09-14397-JKC-77: "Caleb A Jordan's Chapter 7 bankruptcy, filed in Connersville, IN in September 2009, led to asset liquidation, with the case closing in 2010-01-03."
Caleb A Jordan — Indiana, 09-14397-JKC-7


ᐅ Ryan Joy, Indiana

Address: 4255 W County Road 150 S Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 10-02141-AJM-7: "Ryan Joy's bankruptcy, initiated in 2010-02-25 and concluded by June 1, 2010 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Joy — Indiana, 10-02141-AJM-7


ᐅ Michael Lee Judge, Indiana

Address: 1056 E 5th St Connersville, IN 47331-3302

Brief Overview of Bankruptcy Case 14-05511-RLM-7: "The bankruptcy filing by Michael Lee Judge, undertaken in 06.10.2014 in Connersville, IN under Chapter 7, concluded with discharge in Sep 8, 2014 after liquidating assets."
Michael Lee Judge — Indiana, 14-05511-RLM-7


ᐅ Laura Lee Jump, Indiana

Address: 2885 S Short Dr Connersville, IN 47331

Brief Overview of Bankruptcy Case 11-09656-BHL-7: "In Connersville, IN, Laura Lee Jump filed for Chapter 7 bankruptcy in Jul 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2011."
Laura Lee Jump — Indiana, 11-09656-BHL-7


ᐅ Michael H Kaiser, Indiana

Address: 4350 N County Road 100 W Connersville, IN 47331

Brief Overview of Bankruptcy Case 12-07388-JKC-7: "The bankruptcy filing by Michael H Kaiser, undertaken in 2012-06-20 in Connersville, IN under Chapter 7, concluded with discharge in Sep 24, 2012 after liquidating assets."
Michael H Kaiser — Indiana, 12-07388-JKC-7


ᐅ Kristi Kavanaugh, Indiana

Address: 1312 N CENTRAL AVE Connersville, IN 47331

Bankruptcy Case 12-04169-FJO-7 Overview: "Kristi Kavanaugh's bankruptcy, initiated in Apr 12, 2012 and concluded by July 2012 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Kavanaugh — Indiana, 12-04169-FJO-7


ᐅ Michael Keal, Indiana

Address: 2321 S State Road 121 Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 10-03211-BHL-7: "Michael Keal's Chapter 7 bankruptcy, filed in Connersville, IN in March 2010, led to asset liquidation, with the case closing in June 2010."
Michael Keal — Indiana, 10-03211-BHL-7


ᐅ Adam Raymond Keen, Indiana

Address: 401 Jones St Connersville, IN 47331-2679

Concise Description of Bankruptcy Case 14-05248-RLM-77: "Adam Raymond Keen's bankruptcy, initiated in 05.31.2014 and concluded by 08.29.2014 in Connersville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Raymond Keen — Indiana, 14-05248-RLM-7


ᐅ Sr William Gordon Keen, Indiana

Address: 1402 N Eastern Ave Connersville, IN 47331

Bankruptcy Case 13-13213-JMC-7 Summary: "The bankruptcy filing by Sr William Gordon Keen, undertaken in 12/24/2013 in Connersville, IN under Chapter 7, concluded with discharge in Mar 30, 2014 after liquidating assets."
Sr William Gordon Keen — Indiana, 13-13213-JMC-7


ᐅ Joseph W Kelley, Indiana

Address: 610 Summit Ave Connersville, IN 47331

Bankruptcy Case 12-07905-FJO-7 Overview: "The case of Joseph W Kelley in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph W Kelley — Indiana, 12-07905-FJO-7


ᐅ Paula Kelly, Indiana

Address: 2145 Indiana Ave Apt 1 Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 10-09806-JKC-7: "In Connersville, IN, Paula Kelly filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2010."
Paula Kelly — Indiana, 10-09806-JKC-7


ᐅ Ronald Dwayne Kern, Indiana

Address: 704 W 5th St Connersville, IN 47331-1302

Bankruptcy Case 15-08194-RLM-7 Overview: "The bankruptcy filing by Ronald Dwayne Kern, undertaken in Sep 29, 2015 in Connersville, IN under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Ronald Dwayne Kern — Indiana, 15-08194-RLM-7


ᐅ Susan Paulette Kern, Indiana

Address: 704 W 5th St Connersville, IN 47331-1302

Concise Description of Bankruptcy Case 15-08194-RLM-77: "In a Chapter 7 bankruptcy case, Susan Paulette Kern from Connersville, IN, saw her proceedings start in 2015-09-29 and complete by 12/28/2015, involving asset liquidation."
Susan Paulette Kern — Indiana, 15-08194-RLM-7


ᐅ Angela K Kidd, Indiana

Address: 127 1/2 E 8th St Connersville, IN 47331

Brief Overview of Bankruptcy Case 11-09561-JKC-7: "The bankruptcy record of Angela K Kidd from Connersville, IN, shows a Chapter 7 case filed in 07/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Angela K Kidd — Indiana, 11-09561-JKC-7


ᐅ Matthew A Killion, Indiana

Address: 815 Walnut St Connersville, IN 47331-1663

Snapshot of U.S. Bankruptcy Proceeding Case 16-03483-RLM-7: "Connersville, IN resident Matthew A Killion's May 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-04."
Matthew A Killion — Indiana, 16-03483-RLM-7


ᐅ Michael K King, Indiana

Address: 720 Lee St Connersville, IN 47331-2635

Bankruptcy Case 09-11346-JKC-13 Overview: "Michael K King's Connersville, IN bankruptcy under Chapter 13 in 2009-08-04 led to a structured repayment plan, successfully discharged in 11/14/2012."
Michael K King — Indiana, 09-11346-JKC-13


ᐅ Jane King, Indiana

Address: 1000 W 21st St Lot 90 Connersville, IN 47331

Brief Overview of Bankruptcy Case 10-04272-FJO-7: "The case of Jane King in Connersville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane King — Indiana, 10-04272-FJO-7


ᐅ Amy Jo Kirtley, Indiana

Address: 2580 N County Road 160 E Connersville, IN 47331-9139

Snapshot of U.S. Bankruptcy Proceeding Case 14-00444-RLM-7: "The bankruptcy filing by Amy Jo Kirtley, undertaken in 01.23.2014 in Connersville, IN under Chapter 7, concluded with discharge in April 23, 2014 after liquidating assets."
Amy Jo Kirtley — Indiana, 14-00444-RLM-7


ᐅ Georgia Klein, Indiana

Address: 2453 E Wellsview Rd Connersville, IN 47331

Concise Description of Bankruptcy Case 10-10796-JKC-77: "Georgia Klein's Chapter 7 bankruptcy, filed in Connersville, IN in 07.20.2010, led to asset liquidation, with the case closing in October 24, 2010."
Georgia Klein — Indiana, 10-10796-JKC-7


ᐅ Beverly L Klemme, Indiana

Address: 4862 W. Co. Rd. 800 N. Connersville, IN 47331

Concise Description of Bankruptcy Case 2014-03727-JKC-7A7: "In a Chapter 7 bankruptcy case, Beverly L Klemme from Connersville, IN, saw her proceedings start in 2014-04-24 and complete by 07/23/2014, involving asset liquidation."
Beverly L Klemme — Indiana, 2014-03727-JKC-7A


ᐅ Jennifer M Kolb, Indiana

Address: 880 Hannahs Ct Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 11-15204-FJO-7: "Connersville, IN resident Jennifer M Kolb's 12/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-20."
Jennifer M Kolb — Indiana, 11-15204-FJO-7


ᐅ Joseph Wayne Krepp, Indiana

Address: 1117 W County Road 475 S Trlr 14 Connersville, IN 47331-8628

Bankruptcy Case 14-11087-JJG-7 Overview: "The bankruptcy record of Joseph Wayne Krepp from Connersville, IN, shows a Chapter 7 case filed in December 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Joseph Wayne Krepp — Indiana, 14-11087-JJG-7


ᐅ Melissa Kaye Krepp, Indiana

Address: 722 Western Ave W Connersville, IN 47331-1524

Bankruptcy Case 14-11087-JJG-7 Overview: "In Connersville, IN, Melissa Kaye Krepp filed for Chapter 7 bankruptcy in 2014-12-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-11."
Melissa Kaye Krepp — Indiana, 14-11087-JJG-7


ᐅ Donnie Joe Lafary, Indiana

Address: 617 Sherman Dr Connersville, IN 47331

Brief Overview of Bankruptcy Case 11-14919-AJM-7: "The bankruptcy filing by Donnie Joe Lafary, undertaken in 2011-12-06 in Connersville, IN under Chapter 7, concluded with discharge in 03/11/2012 after liquidating assets."
Donnie Joe Lafary — Indiana, 11-14919-AJM-7


ᐅ Genovefa Lafollette, Indiana

Address: PO BOX 973 Connersville, IN 47331

Snapshot of U.S. Bankruptcy Proceeding Case 12-05712-JKC-7: "The bankruptcy record of Genovefa Lafollette from Connersville, IN, shows a Chapter 7 case filed in May 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Genovefa Lafollette — Indiana, 12-05712-JKC-7