personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Covington, 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 Scott Emmerson Alkire, Indiana

Address: 105 Elm Dr Covington, IN 47932

Bankruptcy Case 13-06395-FJO-7 Summary: "Scott Emmerson Alkire's Chapter 7 bankruptcy, filed in Covington, IN in 2013-06-14, led to asset liquidation, with the case closing in 09/18/2013."
Scott Emmerson Alkire — Indiana, 13-06395-FJO-7


ᐅ Nicole Michelle Allen, Indiana

Address: 611 Pearl St Covington, IN 47932

Bankruptcy Case 12-00280-JKC-7A Summary: "The case of Nicole Michelle Allen in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Michelle Allen — Indiana, 12-00280-JKC-7A


ᐅ David Gerard Allen, Indiana

Address: 301 2nd St Apt 1 Covington, IN 47932-1211

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03112-JKC-7: "The bankruptcy filing by David Gerard Allen, undertaken in 04.09.2014 in Covington, IN under Chapter 7, concluded with discharge in July 8, 2014 after liquidating assets."
David Gerard Allen — Indiana, 2014-03112-JKC-7


ᐅ Dana Applegate, Indiana

Address: 715 6th St Covington, IN 47932

Bankruptcy Case 10-11241-AJM-7 Overview: "Dana Applegate's Chapter 7 bankruptcy, filed in Covington, IN in 07/27/2010, led to asset liquidation, with the case closing in Oct 31, 2010."
Dana Applegate — Indiana, 10-11241-AJM-7


ᐅ Alisha Marie Arnold, Indiana

Address: 1203 2nd St Apt F Covington, IN 47932-1808

Snapshot of U.S. Bankruptcy Proceeding Case 15-04384-JJG-7: "In a Chapter 7 bankruptcy case, Alisha Marie Arnold from Covington, IN, saw her proceedings start in 2015-05-20 and complete by 2015-08-18, involving asset liquidation."
Alisha Marie Arnold — Indiana, 15-04384-JJG-7


ᐅ Sierra Elizabeth Barker, Indiana

Address: 1041 N Portland Arch Rd Covington, IN 47932-8068

Concise Description of Bankruptcy Case 2014-06544-JJG-77: "The case of Sierra Elizabeth Barker in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sierra Elizabeth Barker — Indiana, 2014-06544-JJG-7


ᐅ Eric R Baxter, Indiana

Address: 1101 3rd St Covington, IN 47932-1015

Bankruptcy Case 15-04447-RLM-7 Overview: "The case of Eric R Baxter in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric R Baxter — Indiana, 15-04447-RLM-7


ᐅ Andria M Bowers, Indiana

Address: 722 Washington St Covington, IN 47932-1539

Bankruptcy Case 15-02725-RLM-7 Summary: "Covington, IN resident Andria M Bowers's 2015-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2015."
Andria M Bowers — Indiana, 15-02725-RLM-7


ᐅ Linda Sue Britton, Indiana

Address: 2556 W US Highway 136 Covington, IN 47932-8102

Concise Description of Bankruptcy Case 14-07450-JMC-77: "Linda Sue Britton's bankruptcy, initiated in Aug 11, 2014 and concluded by November 2014 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Sue Britton — Indiana, 14-07450-JMC-7


ᐅ Ronald Wayne Bromley, Indiana

Address: 1100 Pearl St Trlr 8 Covington, IN 47932-1430

Snapshot of U.S. Bankruptcy Proceeding Case 15-80386-JJG-7: "Ronald Wayne Bromley's Chapter 7 bankruptcy, filed in Covington, IN in 05.15.2015, led to asset liquidation, with the case closing in 2015-08-13."
Ronald Wayne Bromley — Indiana, 15-80386-JJG-7


ᐅ Tamera D Bugle, Indiana

Address: 1208 Pearl St Covington, IN 47932

Bankruptcy Case 09-14442-BHL-7 Summary: "Covington, IN resident Tamera D Bugle's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2010."
Tamera D Bugle — Indiana, 09-14442-BHL-7


ᐅ Beverly Ilene Burchett, Indiana

Address: 1100 Pearl St Trlr 5 Covington, IN 47932

Brief Overview of Bankruptcy Case 13-80422-FJO-7: "The bankruptcy record of Beverly Ilene Burchett from Covington, IN, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2013."
Beverly Ilene Burchett — Indiana, 13-80422-FJO-7


ᐅ Marie Butcher, Indiana

Address: 901 9th St Covington, IN 47932

Bankruptcy Case 11-03683-FJO-7 Summary: "Covington, IN resident Marie Butcher's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2011."
Marie Butcher — Indiana, 11-03683-FJO-7


ᐅ Alfred Carignan, Indiana

Address: 621 9th St Covington, IN 47932

Brief Overview of Bankruptcy Case 09-18405-JKC-7: "Covington, IN resident Alfred Carignan's 12/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-28."
Alfred Carignan — Indiana, 09-18405-JKC-7


ᐅ Jason M Carter, Indiana

Address: 1114 3rd St Covington, IN 47932

Concise Description of Bankruptcy Case 12-05151-AJM-77: "In Covington, IN, Jason M Carter filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2012."
Jason M Carter — Indiana, 12-05151-AJM-7


ᐅ Gary Catterson, Indiana

Address: 909 4th St Covington, IN 47932

Brief Overview of Bankruptcy Case 10-08167-AJM-7: "Gary Catterson's bankruptcy, initiated in 05.28.2010 and concluded by Sep 1, 2010 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Catterson — Indiana, 10-08167-AJM-7


ᐅ Gloria Cheesman, Indiana

Address: 2764 S Coffing Brothers Rd Covington, IN 47932

Bankruptcy Case 10-15929-BHL-7 Overview: "Gloria Cheesman's bankruptcy, initiated in 10/21/2010 and concluded by January 2011 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Cheesman — Indiana, 10-15929-BHL-7


ᐅ Johnnie Joseph Cheuvront, Indiana

Address: 915 Crowder Rd. Covington, IN 47932

Bankruptcy Case 2014-03114-JKC-7 Summary: "In Covington, IN, Johnnie Joseph Cheuvront filed for Chapter 7 bankruptcy in April 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2014."
Johnnie Joseph Cheuvront — Indiana, 2014-03114-JKC-7


ᐅ Richard Scott Clendenny, Indiana

Address: 16655 N 100 W Trlr F Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 11-81103-FJO-7: "Richard Scott Clendenny's Chapter 7 bankruptcy, filed in Covington, IN in 07.30.2011, led to asset liquidation, with the case closing in 11.03.2011."
Richard Scott Clendenny — Indiana, 11-81103-FJO-7


ᐅ Amber N Clevenger, Indiana

Address: 2493 N 400 W Covington, IN 47932-8138

Brief Overview of Bankruptcy Case 14-11214-RLM-7: "Amber N Clevenger's Chapter 7 bankruptcy, filed in Covington, IN in December 15, 2014, led to asset liquidation, with the case closing in 03.15.2015."
Amber N Clevenger — Indiana, 14-11214-RLM-7


ᐅ Jason L Clevenger, Indiana

Address: 2493 N 400 W Covington, IN 47932

Brief Overview of Bankruptcy Case 12-13522-JKC-7A: "In Covington, IN, Jason L Clevenger filed for Chapter 7 bankruptcy in Nov 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jason L Clevenger — Indiana, 12-13522-JKC-7A


ᐅ Carol A Cruea, Indiana

Address: 108 Washington St Covington, IN 47932

Bankruptcy Case 13-11071-JMC-7 Overview: "The case of Carol A Cruea in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Cruea — Indiana, 13-11071-JMC-7


ᐅ Danielle Nicole Daniels, Indiana

Address: 983 N Sandhill Rd Covington, IN 47932-8077

Brief Overview of Bankruptcy Case 15-08673-JMC-7A: "Danielle Nicole Daniels's Chapter 7 bankruptcy, filed in Covington, IN in October 15, 2015, led to asset liquidation, with the case closing in Jan 13, 2016."
Danielle Nicole Daniels — Indiana, 15-08673-JMC-7A


ᐅ Thaddeus Jeremiah Daniels, Indiana

Address: 983 N Sandhill Rd Covington, IN 47932-8077

Bankruptcy Case 15-08673-JMC-7A Overview: "Covington, IN resident Thaddeus Jeremiah Daniels's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2016."
Thaddeus Jeremiah Daniels — Indiana, 15-08673-JMC-7A


ᐅ Deborah S Dawson, Indiana

Address: 104 Deer Run Cir Covington, IN 47932-9772

Bankruptcy Case 14-02313-FJO-7 Overview: "Deborah S Dawson's Chapter 7 bankruptcy, filed in Covington, IN in 03.22.2014, led to asset liquidation, with the case closing in 06.20.2014."
Deborah S Dawson — Indiana, 14-02313-FJO-7


ᐅ Curtis Dwayne Dixon, Indiana

Address: 16565 N State Road 63 Covington, IN 47932

Brief Overview of Bankruptcy Case 12-80786-FJO-7: "Curtis Dwayne Dixon's Chapter 7 bankruptcy, filed in Covington, IN in 07.05.2012, led to asset liquidation, with the case closing in 2012-10-09."
Curtis Dwayne Dixon — Indiana, 12-80786-FJO-7


ᐅ Kelly Dodd, Indiana

Address: 421 UNION ST Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 12-06317-JKC-7: "Covington, IN resident Kelly Dodd's May 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2012."
Kelly Dodd — Indiana, 12-06317-JKC-7


ᐅ Lonnie Duprey, Indiana

Address: 621 2nd St Covington, IN 47932

Brief Overview of Bankruptcy Case 10-02846-FJO-7A: "Lonnie Duprey's bankruptcy, initiated in Mar 9, 2010 and concluded by 06.13.2010 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Duprey — Indiana, 10-02846-FJO-7A


ᐅ Michael Durant, Indiana

Address: 821 3rd St Covington, IN 47932

Concise Description of Bankruptcy Case 10-06092-JKC-77: "Michael Durant's Chapter 7 bankruptcy, filed in Covington, IN in Apr 27, 2010, led to asset liquidation, with the case closing in 2010-08-01."
Michael Durant — Indiana, 10-06092-JKC-7


ᐅ Eric Jerome France, Indiana

Address: 1484 S Stringtown Rd Covington, IN 47932-8013

Bankruptcy Case 2014-91172 Summary: "The bankruptcy filing by Eric Jerome France, undertaken in October 2014 in Covington, IN under Chapter 7, concluded with discharge in 01.08.2015 after liquidating assets."
Eric Jerome France — Indiana, 2014-91172


ᐅ Mary Lou Frazier, Indiana

Address: 1201 2nd St Apt C Covington, IN 47932

Bankruptcy Case 11-03423-AJM-7 Overview: "The bankruptcy record of Mary Lou Frazier from Covington, IN, shows a Chapter 7 case filed in Mar 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Mary Lou Frazier — Indiana, 11-03423-AJM-7


ᐅ Mary Beth Goff, Indiana

Address: 11939 S 800 W Covington, IN 47932-7941

Bankruptcy Case 14-08685-RLM-7 Summary: "The bankruptcy filing by Mary Beth Goff, undertaken in 2014-09-18 in Covington, IN under Chapter 7, concluded with discharge in 12/17/2014 after liquidating assets."
Mary Beth Goff — Indiana, 14-08685-RLM-7


ᐅ Judith Ann Goodwin, Indiana

Address: 748 S River Rd Covington, IN 47932-8058

Bankruptcy Case 14-05983-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Judith Ann Goodwin from Covington, IN, saw her proceedings start in 2014-06-25 and complete by September 23, 2014, involving asset liquidation."
Judith Ann Goodwin — Indiana, 14-05983-JKC-7


ᐅ Robert Dale Greenburg, Indiana

Address: 108 Deer Run Cir Covington, IN 47932

Brief Overview of Bankruptcy Case 13-04593-JKC-7: "The bankruptcy filing by Robert Dale Greenburg, undertaken in 04/30/2013 in Covington, IN under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Robert Dale Greenburg — Indiana, 13-04593-JKC-7


ᐅ Katrina K Hayn, Indiana

Address: 820 Washington St Covington, IN 47932-1541

Brief Overview of Bankruptcy Case 14-00451-JKC-7: "The bankruptcy record of Katrina K Hayn from Covington, IN, shows a Chapter 7 case filed in 2014-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2014."
Katrina K Hayn — Indiana, 14-00451-JKC-7


ᐅ Jeffrey Alan Hegg, Indiana

Address: 922 Sunset Dr Covington, IN 47932-1367

Snapshot of U.S. Bankruptcy Proceeding Case 08-10436-FJO-13: "Jeffrey Alan Hegg's Covington, IN bankruptcy under Chapter 13 in 08/26/2008 led to a structured repayment plan, successfully discharged in 06/19/2013."
Jeffrey Alan Hegg — Indiana, 08-10436-FJO-13


ᐅ Donna Jean Holmes, Indiana

Address: 2940 W 260 N Covington, IN 47932-8073

Bankruptcy Case 2014-07121-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Donna Jean Holmes from Covington, IN, saw her proceedings start in July 30, 2014 and complete by October 28, 2014, involving asset liquidation."
Donna Jean Holmes — Indiana, 2014-07121-RLM-7


ᐅ Christina Hunter, Indiana

Address: 101 S River Rd Covington, IN 47932

Bankruptcy Case 09-17512-FJO-7 Summary: "Christina Hunter's Chapter 7 bankruptcy, filed in Covington, IN in November 30, 2009, led to asset liquidation, with the case closing in 2010-03-06."
Christina Hunter — Indiana, 09-17512-FJO-7


ᐅ Katherine Sammis Hunter, Indiana

Address: 1200 10th St Covington, IN 47932-1324

Bankruptcy Case 16-05208-JJG-7 Overview: "Katherine Sammis Hunter's Chapter 7 bankruptcy, filed in Covington, IN in 2016-07-07, led to asset liquidation, with the case closing in 10.05.2016."
Katherine Sammis Hunter — Indiana, 16-05208-JJG-7


ᐅ Heather M Ingargiola, Indiana

Address: 15622 N Siesta Dr Covington, IN 47932-7025

Bankruptcy Case 15-80405-JJG-7 Overview: "Heather M Ingargiola's bankruptcy, initiated in May 21, 2015 and concluded by Aug 19, 2015 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Ingargiola — Indiana, 15-80405-JJG-7


ᐅ Randal L Johnson, Indiana

Address: 3215 W 260 N Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 12-13140-JKC-7A: "The bankruptcy filing by Randal L Johnson, undertaken in 2012-11-06 in Covington, IN under Chapter 7, concluded with discharge in February 10, 2013 after liquidating assets."
Randal L Johnson — Indiana, 12-13140-JKC-7A


ᐅ Colleen Jones, Indiana

Address: 922 4th St Covington, IN 47932

Bankruptcy Case 10-11218-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Colleen Jones from Covington, IN, saw her proceedings start in Jul 27, 2010 and complete by October 31, 2010, involving asset liquidation."
Colleen Jones — Indiana, 10-11218-AJM-7


ᐅ Shelly Ann Kauff, Indiana

Address: 14777 N 125 E Covington, IN 47932-7028

Snapshot of U.S. Bankruptcy Proceeding Case 2014-80507-FJO-7A: "The case of Shelly Ann Kauff in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Ann Kauff — Indiana, 2014-80507-FJO-7A


ᐅ Jeffrey S Keller, Indiana

Address: 76 11th St Covington, IN 47932-1605

Concise Description of Bankruptcy Case 14-09780-RLM-77: "Jeffrey S Keller's bankruptcy, initiated in October 2014 and concluded by January 2015 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Keller — Indiana, 14-09780-RLM-7


ᐅ Tina M Keller, Indiana

Address: 76 11th St Covington, IN 47932-1605

Brief Overview of Bankruptcy Case 14-09780-RLM-7: "The bankruptcy filing by Tina M Keller, undertaken in October 22, 2014 in Covington, IN under Chapter 7, concluded with discharge in January 20, 2015 after liquidating assets."
Tina M Keller — Indiana, 14-09780-RLM-7


ᐅ James Dale Kirby, Indiana

Address: 2637 N Towpath Rd Covington, IN 47932-8135

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03046-RLM-7: "In Covington, IN, James Dale Kirby filed for Chapter 7 bankruptcy in April 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2014."
James Dale Kirby — Indiana, 2014-03046-RLM-7


ᐅ Diana L Lenover, Indiana

Address: 111 Deer Run Cir Covington, IN 47932-9771

Bankruptcy Case 16-01487-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Diana L Lenover from Covington, IN, saw her proceedings start in 03/08/2016 and complete by June 6, 2016, involving asset liquidation."
Diana L Lenover — Indiana, 16-01487-RLM-7


ᐅ Justin Kent Lewsader, Indiana

Address: 202 Marion Blvd Covington, IN 47932

Concise Description of Bankruptcy Case 12-10385-JKC-77: "The bankruptcy record of Justin Kent Lewsader from Covington, IN, shows a Chapter 7 case filed in 08.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Justin Kent Lewsader — Indiana, 12-10385-JKC-7


ᐅ Robert A Manion, Indiana

Address: 211 5th St Covington, IN 47932

Bankruptcy Case 09-15058-AJM-7 Overview: "The bankruptcy filing by Robert A Manion, undertaken in 2009-10-13 in Covington, IN under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Robert A Manion — Indiana, 09-15058-AJM-7


ᐅ Jessica Chai Marcinko, Indiana

Address: 1212 3rd St Covington, IN 47932

Bankruptcy Case 12-13221-JKC-7A Overview: "The bankruptcy filing by Jessica Chai Marcinko, undertaken in 2012-11-08 in Covington, IN under Chapter 7, concluded with discharge in 02.12.2013 after liquidating assets."
Jessica Chai Marcinko — Indiana, 12-13221-JKC-7A


ᐅ Justin Wade Marcinko, Indiana

Address: 1212 3rd St Covington, IN 47932

Bankruptcy Case 13-11840-FJO-7A Summary: "Covington, IN resident Justin Wade Marcinko's 2013-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2014."
Justin Wade Marcinko — Indiana, 13-11840-FJO-7A


ᐅ Myrna Marquess, Indiana

Address: 15623 N Siesta Dr Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 09-81970-FJO-7: "Myrna Marquess's Chapter 7 bankruptcy, filed in Covington, IN in 11.24.2009, led to asset liquidation, with the case closing in 02/28/2010."
Myrna Marquess — Indiana, 09-81970-FJO-7


ᐅ Curtis Massey, Indiana

Address: 1020 4th St Covington, IN 47932

Bankruptcy Case 10-00362-FJO-7 Summary: "In Covington, IN, Curtis Massey filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Curtis Massey — Indiana, 10-00362-FJO-7


ᐅ Donald Gene Maxfield, Indiana

Address: 15314 N 300 W Covington, IN 47932-7012

Brief Overview of Bankruptcy Case 10-80843-FJO-13: "Filing for Chapter 13 bankruptcy in June 2010, Donald Gene Maxfield from Covington, IN, structured a repayment plan, achieving discharge in Aug 13, 2013."
Donald Gene Maxfield — Indiana, 10-80843-FJO-13


ᐅ Tamara J Mcdaniel, Indiana

Address: 708 Jefferson St Covington, IN 47932-1518

Snapshot of U.S. Bankruptcy Proceeding Case 15-08672-JMC-7A: "Covington, IN resident Tamara J Mcdaniel's 10/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2016."
Tamara J Mcdaniel — Indiana, 15-08672-JMC-7A


ᐅ Timothy A Mcdaniel, Indiana

Address: 708 Jefferson St Covington, IN 47932-1518

Concise Description of Bankruptcy Case 15-08672-JMC-7A7: "The bankruptcy record of Timothy A Mcdaniel from Covington, IN, shows a Chapter 7 case filed in 10/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-13."
Timothy A Mcdaniel — Indiana, 15-08672-JMC-7A


ᐅ Timothy Mckamey, Indiana

Address: 1604 Liberty St Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 10-09505-AJM-7: "In a Chapter 7 bankruptcy case, Timothy Mckamey from Covington, IN, saw their proceedings start in June 2010 and complete by Sep 27, 2010, involving asset liquidation."
Timothy Mckamey — Indiana, 10-09505-AJM-7


ᐅ Steve Allen Mcqueen, Indiana

Address: 1154 S Graham Creek Rd Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 12-12415-JKC-7A: "In a Chapter 7 bankruptcy case, Steve Allen Mcqueen from Covington, IN, saw his proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Steve Allen Mcqueen — Indiana, 12-12415-JKC-7A


ᐅ Patrick Meek, Indiana

Address: 621 Jefferson St Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 10-07787-BHL-7: "The bankruptcy filing by Patrick Meek, undertaken in May 25, 2010 in Covington, IN under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Patrick Meek — Indiana, 10-07787-BHL-7


ᐅ Jeffrey R Miller, Indiana

Address: 9092 S 1000 W Covington, IN 47932-7928

Concise Description of Bankruptcy Case 14-40132-reg7: "In a Chapter 7 bankruptcy case, Jeffrey R Miller from Covington, IN, saw their proceedings start in 2014-03-19 and complete by 06/17/2014, involving asset liquidation."
Jeffrey R Miller — Indiana, 14-40132


ᐅ Paul Wayne Millim, Indiana

Address: 15563 N Siesta Dr Covington, IN 47932-7024

Brief Overview of Bankruptcy Case 2014-04550-JMC-7: "The bankruptcy filing by Paul Wayne Millim, undertaken in 2014-05-15 in Covington, IN under Chapter 7, concluded with discharge in 08/13/2014 after liquidating assets."
Paul Wayne Millim — Indiana, 2014-04550-JMC-7


ᐅ Teresa Marie Millim, Indiana

Address: 15563 N Siesta Dr Covington, IN 47932-7024

Concise Description of Bankruptcy Case 2014-04550-JMC-77: "Teresa Marie Millim's Chapter 7 bankruptcy, filed in Covington, IN in 05/15/2014, led to asset liquidation, with the case closing in August 2014."
Teresa Marie Millim — Indiana, 2014-04550-JMC-7


ᐅ Jacob Anthony Morgan, Indiana

Address: 15168 N 125 E Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 13-80845-FJO-7: "In a Chapter 7 bankruptcy case, Jacob Anthony Morgan from Covington, IN, saw his proceedings start in 2013-07-24 and complete by 10/28/2013, involving asset liquidation."
Jacob Anthony Morgan — Indiana, 13-80845-FJO-7


ᐅ Rebecca Jean Moudy, Indiana

Address: 1050 E 1550 N Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 11-80998-FJO-7: "The case of Rebecca Jean Moudy in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Jean Moudy — Indiana, 11-80998-FJO-7


ᐅ Michael Lee Nelson, Indiana

Address: 112 10th St Covington, IN 47932

Concise Description of Bankruptcy Case 13-11070-JMC-77: "Michael Lee Nelson's bankruptcy, initiated in October 17, 2013 and concluded by 2014-01-21 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Nelson — Indiana, 13-11070-JMC-7


ᐅ Charles Wayne Newell, Indiana

Address: 7933 W 850 S Covington, IN 47932-7920

Brief Overview of Bankruptcy Case 15-40072-reg: "The case of Charles Wayne Newell in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Wayne Newell — Indiana, 15-40072


ᐅ Janette Marie Newell, Indiana

Address: 7933 W 850 S Covington, IN 47932-7920

Snapshot of U.S. Bankruptcy Proceeding Case 15-40072-reg: "In Covington, IN, Janette Marie Newell filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2015."
Janette Marie Newell — Indiana, 15-40072


ᐅ Brian Michael Niccum, Indiana

Address: 1842 N 450 W Covington, IN 47932-8144

Brief Overview of Bankruptcy Case 15-03773-JMC-7A: "The case of Brian Michael Niccum in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Michael Niccum — Indiana, 15-03773-JMC-7A


ᐅ Crystal Lee Niccum, Indiana

Address: 1842 N 450 W Covington, IN 47932-8144

Concise Description of Bankruptcy Case 15-03773-JMC-7A7: "In a Chapter 7 bankruptcy case, Crystal Lee Niccum from Covington, IN, saw her proceedings start in 05/01/2015 and complete by 07.30.2015, involving asset liquidation."
Crystal Lee Niccum — Indiana, 15-03773-JMC-7A


ᐅ Timothy Lee Niccum, Indiana

Address: 15265 N 200 E Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 12-80421-FJO-7: "In Covington, IN, Timothy Lee Niccum filed for Chapter 7 bankruptcy in Apr 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Timothy Lee Niccum — Indiana, 12-80421-FJO-7


ᐅ John W Olsen, Indiana

Address: 201 Water St Covington, IN 47932-1262

Snapshot of U.S. Bankruptcy Proceeding Case 16-03849-JMC-7: "In a Chapter 7 bankruptcy case, John W Olsen from Covington, IN, saw their proceedings start in 2016-05-18 and complete by 08.16.2016, involving asset liquidation."
John W Olsen — Indiana, 16-03849-JMC-7


ᐅ Charles Oneal, Indiana

Address: 10210 S 875 W Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 13-90572: "The case of Charles Oneal in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Oneal — Indiana, 13-90572


ᐅ Kenneth Patty, Indiana

Address: 2425 W Liberty Church Rd Covington, IN 47932

Concise Description of Bankruptcy Case 10-07999-AJM-77: "The bankruptcy filing by Kenneth Patty, undertaken in 2010-05-27 in Covington, IN under Chapter 7, concluded with discharge in 2010-08-31 after liquidating assets."
Kenneth Patty — Indiana, 10-07999-AJM-7


ᐅ Jeremy Lane Pettit, Indiana

Address: 922 Marion Ave Covington, IN 47932

Bankruptcy Case 13-04595-RLM-7A Summary: "Jeremy Lane Pettit's bankruptcy, initiated in 2013-04-30 and concluded by 08/07/2013 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Lane Pettit — Indiana, 13-04595-RLM-7A


ᐅ Curtis Phelps, Indiana

Address: 6848 W Sycamore Ln Covington, IN 47932

Bankruptcy Case 12-11262-JKC-7A Summary: "In Covington, IN, Curtis Phelps filed for Chapter 7 bankruptcy in 2012-09-20. This case, involving liquidating assets to pay off debts, was resolved by 12.25.2012."
Curtis Phelps — Indiana, 12-11262-JKC-7A


ᐅ Daniel L Pothast, Indiana

Address: 1320 5th St Covington, IN 47932-1034

Bankruptcy Case 15-02724-JJG-7 Summary: "Daniel L Pothast's Chapter 7 bankruptcy, filed in Covington, IN in 04/02/2015, led to asset liquidation, with the case closing in 07.01.2015."
Daniel L Pothast — Indiana, 15-02724-JJG-7


ᐅ Marvin F Potter, Indiana

Address: 791 N 530 W Covington, IN 47932-8060

Bankruptcy Case 2014-06547-JJG-7 Summary: "Covington, IN resident Marvin F Potter's July 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2014."
Marvin F Potter — Indiana, 2014-06547-JJG-7


ᐅ Clifford Jennings Powell, Indiana

Address: 289 S River Rd Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 12-06662-FJO-7: "In Covington, IN, Clifford Jennings Powell filed for Chapter 7 bankruptcy in 2012-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2012."
Clifford Jennings Powell — Indiana, 12-06662-FJO-7


ᐅ Brendt Reese, Indiana

Address: 222 5th St Apt 1 Covington, IN 47932

Concise Description of Bankruptcy Case 10-12795-JKC-7A7: "Covington, IN resident Brendt Reese's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Brendt Reese — Indiana, 10-12795-JKC-7A


ᐅ Patti A Reese, Indiana

Address: 2331 W US Highway 136 Covington, IN 47932

Brief Overview of Bankruptcy Case 11-80878-FJO-7: "The bankruptcy filing by Patti A Reese, undertaken in 06.17.2011 in Covington, IN under Chapter 7, concluded with discharge in September 21, 2011 after liquidating assets."
Patti A Reese — Indiana, 11-80878-FJO-7


ᐅ Jerry William Rice, Indiana

Address: 921 Orchard Dr Covington, IN 47932-1348

Brief Overview of Bankruptcy Case 15-08461-RLM-7: "In a Chapter 7 bankruptcy case, Jerry William Rice from Covington, IN, saw their proceedings start in 2015-10-07 and complete by 2016-01-05, involving asset liquidation."
Jerry William Rice — Indiana, 15-08461-RLM-7


ᐅ Jr James Matthew Richardson, Indiana

Address: 1200 10th St Covington, IN 47932

Concise Description of Bankruptcy Case 12-07829-FJO-7A7: "The bankruptcy record of Jr James Matthew Richardson from Covington, IN, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 3, 2012."
Jr James Matthew Richardson — Indiana, 12-07829-FJO-7A


ᐅ James Royce, Indiana

Address: 659 N Sandhill Rd Covington, IN 47932

Brief Overview of Bankruptcy Case 10-01669-JKC-7: "The bankruptcy filing by James Royce, undertaken in Feb 17, 2010 in Covington, IN under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
James Royce — Indiana, 10-01669-JKC-7


ᐅ Johnnie Sue Shoaf, Indiana

Address: 7262 W US Highway 136 Covington, IN 47932

Bankruptcy Case 11-40979-reg Summary: "Covington, IN resident Johnnie Sue Shoaf's December 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Johnnie Sue Shoaf — Indiana, 11-40979


ᐅ Thomas William Shoaf, Indiana

Address: 1575 W 650 N Covington, IN 47932

Snapshot of U.S. Bankruptcy Proceeding Case 11-40281-reg: "Thomas William Shoaf's bankruptcy, initiated in April 14, 2011 and concluded by 07.18.2011 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas William Shoaf — Indiana, 11-40281


ᐅ Jerry Shuman, Indiana

Address: 2363 S Silver Island Rd Covington, IN 47932-8048

Concise Description of Bankruptcy Case 09-17363-RLM-137: "The bankruptcy record for Jerry Shuman from Covington, IN, under Chapter 13, filed in 11.25.2009, involved setting up a repayment plan, finalized by 2015-03-04."
Jerry Shuman — Indiana, 09-17363-RLM-13


ᐅ Billie Sims, Indiana

Address: 2472 S McClelland St Covington, IN 47932

Brief Overview of Bankruptcy Case 10-01257-JKC-7A: "Covington, IN resident Billie Sims's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2010."
Billie Sims — Indiana, 10-01257-JKC-7A


ᐅ Brad Taylor Smith, Indiana

Address: 808 Washington St Covington, IN 47932-1541

Bankruptcy Case 08-90938 Overview: "Chapter 13 bankruptcy for Brad Taylor Smith in Covington, IN began in May 2008, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Brad Taylor Smith — Indiana, 08-90938


ᐅ Kristopher Jon Sneed, Indiana

Address: 2616 W 1550 N Covington, IN 47932-7010

Bankruptcy Case 16-80007-JJG-7 Summary: "The case of Kristopher Jon Sneed in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristopher Jon Sneed — Indiana, 16-80007-JJG-7


ᐅ Billie Snoddy, Indiana

Address: 805 Jefferson St Apt 1 Covington, IN 47932

Brief Overview of Bankruptcy Case 10-05984-JKC-7: "Billie Snoddy's bankruptcy, initiated in 04/26/2010 and concluded by Jul 31, 2010 in Covington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Snoddy — Indiana, 10-05984-JKC-7


ᐅ Jennifer Rose Snyder, Indiana

Address: 2857 W Shelby Ln Covington, IN 47932

Concise Description of Bankruptcy Case 09-14445-AJM-7A7: "The bankruptcy record of Jennifer Rose Snyder from Covington, IN, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2010."
Jennifer Rose Snyder — Indiana, 09-14445-AJM-7A


ᐅ Ella Spring, Indiana

Address: 801 Short Ct Covington, IN 47932

Brief Overview of Bankruptcy Case 10-01265-JKC-7: "The bankruptcy record of Ella Spring from Covington, IN, shows a Chapter 7 case filed in Feb 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2010."
Ella Spring — Indiana, 10-01265-JKC-7


ᐅ Jeffrey L Strawser, Indiana

Address: 73 11th St Covington, IN 47932

Bankruptcy Case 11-06009-JKC-7 Overview: "The bankruptcy filing by Jeffrey L Strawser, undertaken in May 2011 in Covington, IN under Chapter 7, concluded with discharge in Aug 15, 2011 after liquidating assets."
Jeffrey L Strawser — Indiana, 11-06009-JKC-7


ᐅ Timothy E Stutler, Indiana

Address: 657 N Trojan Complex Rd Covington, IN 47932-8064

Bankruptcy Case 07-90747 Overview: "2007-05-22 marked the beginning of Timothy E Stutler's Chapter 13 bankruptcy in Covington, IN, entailing a structured repayment schedule, completed by 07.27.2012."
Timothy E Stutler — Indiana, 07-90747


ᐅ Brandon Swaney, Indiana

Address: 51 11th St Covington, IN 47932

Bankruptcy Case 09-18172-AJM-7 Overview: "The case of Brandon Swaney in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Swaney — Indiana, 09-18172-AJM-7


ᐅ Vickie Lynn Taylor, Indiana

Address: 737 N Sandhill Rd Covington, IN 47932

Bankruptcy Case 11-04359-JKC-7 Summary: "Covington, IN resident Vickie Lynn Taylor's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Vickie Lynn Taylor — Indiana, 11-04359-JKC-7


ᐅ Kevin B Thomas, Indiana

Address: 1353 N Portland Arch Rd Covington, IN 47932-8095

Bankruptcy Case 15-04445-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Kevin B Thomas from Covington, IN, saw their proceedings start in May 21, 2015 and complete by 2015-08-19, involving asset liquidation."
Kevin B Thomas — Indiana, 15-04445-RLM-7


ᐅ Rodger Kyle Wheatfill, Indiana

Address: 112 10th St Covington, IN 47932

Concise Description of Bankruptcy Case 11-09594-JKC-77: "In Covington, IN, Rodger Kyle Wheatfill filed for Chapter 7 bankruptcy in July 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-01."
Rodger Kyle Wheatfill — Indiana, 11-09594-JKC-7


ᐅ Brian Jay Wright, Indiana

Address: 12125 Cole Ln Covington, IN 47932-7974

Bankruptcy Case 16-40418-reg Overview: "The case of Brian Jay Wright in Covington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Jay Wright — Indiana, 16-40418


ᐅ Jennifer Jalea Wright, Indiana

Address: 12125 Cole Ln Covington, IN 47932-7974

Snapshot of U.S. Bankruptcy Proceeding Case 16-40418-reg: "Covington, IN resident Jennifer Jalea Wright's September 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-12-01."
Jennifer Jalea Wright — Indiana, 16-40418