personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Danville, 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 Jennifer Lynn Dailey, Indiana

Address: 434 S Tennessee St Danville, IN 46122-1844

Snapshot of U.S. Bankruptcy Proceeding Case 16-04871-RLM-7: "Jennifer Lynn Dailey's Chapter 7 bankruptcy, filed in Danville, IN in Jun 24, 2016, led to asset liquidation, with the case closing in 2016-09-22."
Jennifer Lynn Dailey — Indiana, 16-04871-RLM-7


ᐅ Christie Lynne Duncan, Indiana

Address: 1205 Lookout Pass Apt G Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 12-05336-JKC-7: "Christie Lynne Duncan's Chapter 7 bankruptcy, filed in Danville, IN in 2012-05-04, led to asset liquidation, with the case closing in August 2012."
Christie Lynne Duncan — Indiana, 12-05336-JKC-7


ᐅ Rudy Lynn Duran, Indiana

Address: 4392 Gibbs Rd Danville, IN 46122

Brief Overview of Bankruptcy Case 11-15473-JKC-7: "Rudy Lynn Duran's bankruptcy, initiated in Dec 22, 2011 and concluded by March 27, 2012 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudy Lynn Duran — Indiana, 11-15473-JKC-7


ᐅ Darrell Durbin, Indiana

Address: 3537 W US Highway 36 Danville, IN 46122

Concise Description of Bankruptcy Case 10-06186-BHL-77: "Darrell Durbin's Chapter 7 bankruptcy, filed in Danville, IN in 04/28/2010, led to asset liquidation, with the case closing in Aug 2, 2010."
Darrell Durbin — Indiana, 10-06186-BHL-7


ᐅ Lisa Marie Dure, Indiana

Address: 567 Clear Creek Dr Danville, IN 46122-9006

Concise Description of Bankruptcy Case 14-09592-RLM-77: "The case of Lisa Marie Dure in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Dure — Indiana, 14-09592-RLM-7


ᐅ Robert Samuel Dure, Indiana

Address: 567 Clear Creek Dr Danville, IN 46122-9006

Bankruptcy Case 14-09592-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Robert Samuel Dure from Danville, IN, saw his proceedings start in 10.16.2014 and complete by 01.14.2015, involving asset liquidation."
Robert Samuel Dure — Indiana, 14-09592-RLM-7


ᐅ Donna Jean Dybalski, Indiana

Address: 5 Northview Dr Danville, IN 46122-1161

Snapshot of U.S. Bankruptcy Proceeding Case 14-08642-JMC-7: "Donna Jean Dybalski's Chapter 7 bankruptcy, filed in Danville, IN in September 2014, led to asset liquidation, with the case closing in 12.16.2014."
Donna Jean Dybalski — Indiana, 14-08642-JMC-7


ᐅ Howard Dyles, Indiana

Address: 1968 N County Road 100 E Danville, IN 46122

Bankruptcy Case 11-14662-AJM-7 Overview: "Howard Dyles's Chapter 7 bankruptcy, filed in Danville, IN in November 29, 2011, led to asset liquidation, with the case closing in 03/04/2012."
Howard Dyles — Indiana, 11-14662-AJM-7


ᐅ Angela Kay Eads, Indiana

Address: 850 Moro Ln Danville, IN 46122-8511

Bankruptcy Case 15-07923-JMC-7 Summary: "Angela Kay Eads's bankruptcy, initiated in 09/17/2015 and concluded by 12.16.2015 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Kay Eads — Indiana, 15-07923-JMC-7


ᐅ Harry Alvin Eads, Indiana

Address: 850 Moro Ln Danville, IN 46122-8511

Bankruptcy Case 15-07923-JMC-7 Summary: "In Danville, IN, Harry Alvin Eads filed for Chapter 7 bankruptcy in 2015-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2015."
Harry Alvin Eads — Indiana, 15-07923-JMC-7


ᐅ Judy Lynne East, Indiana

Address: 4660 W County Road 300 S Danville, IN 46122

Brief Overview of Bankruptcy Case 13-05081-RLM-7: "The case of Judy Lynne East in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Lynne East — Indiana, 13-05081-RLM-7


ᐅ Jr Donald Edick, Indiana

Address: 1240 Lookout Pass Apt E Danville, IN 46122

Brief Overview of Bankruptcy Case 09-16575-AJM-7: "Danville, IN resident Jr Donald Edick's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2010."
Jr Donald Edick — Indiana, 09-16575-AJM-7


ᐅ Jr James Walter Edsall, Indiana

Address: 730 E Edgewood Dr Danville, IN 46122

Brief Overview of Bankruptcy Case 13-05530-JMC-7: "In a Chapter 7 bankruptcy case, Jr James Walter Edsall from Danville, IN, saw their proceedings start in May 2013 and complete by 08.27.2013, involving asset liquidation."
Jr James Walter Edsall — Indiana, 13-05530-JMC-7


ᐅ Michael Allen Ehrsam, Indiana

Address: 507 Waterford Way Danville, IN 46122-9185

Bankruptcy Case 14-10174-JJG-7 Overview: "The bankruptcy record of Michael Allen Ehrsam from Danville, IN, shows a Chapter 7 case filed in 2014-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-03."
Michael Allen Ehrsam — Indiana, 14-10174-JJG-7


ᐅ Lee Aaron Eppard, Indiana

Address: 1711 Sawgrass Ln Apt H Danville, IN 46122

Concise Description of Bankruptcy Case 13-11795-RLM-77: "The bankruptcy filing by Lee Aaron Eppard, undertaken in 11/06/2013 in Danville, IN under Chapter 7, concluded with discharge in 2014-02-10 after liquidating assets."
Lee Aaron Eppard — Indiana, 13-11795-RLM-7


ᐅ Dustin Ray Eslick, Indiana

Address: 350 Urban St Danville, IN 46122-1049

Concise Description of Bankruptcy Case 16-02956-JJG-7A7: "In a Chapter 7 bankruptcy case, Dustin Ray Eslick from Danville, IN, saw his proceedings start in 2016-04-20 and complete by Jul 19, 2016, involving asset liquidation."
Dustin Ray Eslick — Indiana, 16-02956-JJG-7A


ᐅ Lucy Annette Eslick, Indiana

Address: 350 Urban St Danville, IN 46122-1049

Brief Overview of Bankruptcy Case 16-02956-JJG-7A: "Lucy Annette Eslick's Chapter 7 bankruptcy, filed in Danville, IN in 04/20/2016, led to asset liquidation, with the case closing in 07.19.2016."
Lucy Annette Eslick — Indiana, 16-02956-JJG-7A


ᐅ Tammy Michelle Farfan, Indiana

Address: 116 MEADOWBANK CT Danville, IN 46122

Concise Description of Bankruptcy Case 12-04943-JKC-77: "Tammy Michelle Farfan's Chapter 7 bankruptcy, filed in Danville, IN in 04/27/2012, led to asset liquidation, with the case closing in Aug 1, 2012."
Tammy Michelle Farfan — Indiana, 12-04943-JKC-7


ᐅ Michelle Lynn Fatch, Indiana

Address: 600 Eastwood Dr Apt H Danville, IN 46122-7621

Concise Description of Bankruptcy Case 16-02609-JMC-77: "Michelle Lynn Fatch's bankruptcy, initiated in 04.08.2016 and concluded by July 2016 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lynn Fatch — Indiana, 16-02609-JMC-7


ᐅ Phillip Karlin Fatch, Indiana

Address: 600 Eastwood Dr Apt H Danville, IN 46122-7621

Concise Description of Bankruptcy Case 16-02609-JMC-77: "The bankruptcy record of Phillip Karlin Fatch from Danville, IN, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2016."
Phillip Karlin Fatch — Indiana, 16-02609-JMC-7


ᐅ Kenneth Feckete, Indiana

Address: 1001 Buffalo Pass Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 10-11661-JKC-7A: "The case of Kenneth Feckete in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Feckete — Indiana, 10-11661-JKC-7A


ᐅ Douglas Fischer, Indiana

Address: 168 Suburban St Danville, IN 46122

Bankruptcy Case 10-05478-BHL-7 Overview: "The case of Douglas Fischer in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Fischer — Indiana, 10-05478-BHL-7


ᐅ Beverly Diane Fitch, Indiana

Address: 1347 Colonial Ln Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 11-09608-BHL-7: "The bankruptcy filing by Beverly Diane Fitch, undertaken in 07/28/2011 in Danville, IN under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Beverly Diane Fitch — Indiana, 11-09608-BHL-7


ᐅ Maurice Robert Flake, Indiana

Address: 215 Urban St Danville, IN 46122-1046

Brief Overview of Bankruptcy Case 15-00003-JJG-7: "The bankruptcy record of Maurice Robert Flake from Danville, IN, shows a Chapter 7 case filed in 2015-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Maurice Robert Flake — Indiana, 15-00003-JJG-7


ᐅ Jack Flanary, Indiana

Address: 22 S County Road 200 W Danville, IN 46122

Concise Description of Bankruptcy Case 10-05624-FJO-77: "The bankruptcy record of Jack Flanary from Danville, IN, shows a Chapter 7 case filed in 04.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-25."
Jack Flanary — Indiana, 10-05624-FJO-7


ᐅ Jr Arvist Ray Ford, Indiana

Address: 6717 W County Road 250 S Danville, IN 46122

Bankruptcy Case 12-13261-JMC-7 Summary: "The bankruptcy filing by Jr Arvist Ray Ford, undertaken in November 9, 2012 in Danville, IN under Chapter 7, concluded with discharge in 02.13.2013 after liquidating assets."
Jr Arvist Ray Ford — Indiana, 12-13261-JMC-7


ᐅ Kevin Lee Frank, Indiana

Address: 254 N Tennessee St Danville, IN 46122

Bankruptcy Case 11-01545-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Kevin Lee Frank from Danville, IN, saw their proceedings start in 2011-02-18 and complete by 2011-06-01, involving asset liquidation."
Kevin Lee Frank — Indiana, 11-01545-JKC-7


ᐅ Richard Gallegos, Indiana

Address: 950 W County Road 200 N Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 10-06235-FJO-7: "Richard Gallegos's bankruptcy, initiated in April 28, 2010 and concluded by 08/02/2010 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Gallegos — Indiana, 10-06235-FJO-7


ᐅ Christopher Ray Garcia, Indiana

Address: 2931 S County Road 225 E Danville, IN 46122

Bankruptcy Case 11-05715-JKC-7 Overview: "The bankruptcy record of Christopher Ray Garcia from Danville, IN, shows a Chapter 7 case filed in May 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-08."
Christopher Ray Garcia — Indiana, 11-05715-JKC-7


ᐅ Antonino Gargano, Indiana

Address: 3205 Prairie View Cir Apt E Danville, IN 46122-8461

Bankruptcy Case 16-04927-JMC-7 Overview: "Antonino Gargano's Chapter 7 bankruptcy, filed in Danville, IN in 2016-06-27, led to asset liquidation, with the case closing in 2016-09-25."
Antonino Gargano — Indiana, 16-04927-JMC-7


ᐅ Richard T Garwood, Indiana

Address: 21 Danridge Dr Danville, IN 46122-1342

Snapshot of U.S. Bankruptcy Proceeding Case 09-11096-JMC-13: "07.30.2009 marked the beginning of Richard T Garwood's Chapter 13 bankruptcy in Danville, IN, entailing a structured repayment schedule, completed by 2013-02-28."
Richard T Garwood — Indiana, 09-11096-JMC-13


ᐅ Robert Wilson George, Indiana

Address: 193 Creekside Dr Danville, IN 46122

Concise Description of Bankruptcy Case 11-14317-AJM-7A7: "In Danville, IN, Robert Wilson George filed for Chapter 7 bankruptcy in 11/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2012."
Robert Wilson George — Indiana, 11-14317-AJM-7A


ᐅ Casondra Gibson, Indiana

Address: 529 Willow Dr Danville, IN 46122

Bankruptcy Case 09-17075-JKC-7 Overview: "Casondra Gibson's bankruptcy, initiated in 2009-11-20 and concluded by 02/24/2010 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casondra Gibson — Indiana, 09-17075-JKC-7


ᐅ Tamara Lynn Giebler, Indiana

Address: 1423 Ripplewood Dr Danville, IN 46122

Bankruptcy Case 11-03226-JKC-7 Summary: "The bankruptcy filing by Tamara Lynn Giebler, undertaken in March 23, 2011 in Danville, IN under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Tamara Lynn Giebler — Indiana, 11-03226-JKC-7


ᐅ Laura Michelle Gilbert, Indiana

Address: 1117 N County Road 50 E Danville, IN 46122-8392

Bankruptcy Case 14-07112-RLM-7 Overview: "The bankruptcy record of Laura Michelle Gilbert from Danville, IN, shows a Chapter 7 case filed in July 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2014."
Laura Michelle Gilbert — Indiana, 14-07112-RLM-7


ᐅ Heather Susan Gillespie, Indiana

Address: 145 E Clinton St Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 11-07531-BHL-7: "In Danville, IN, Heather Susan Gillespie filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2011."
Heather Susan Gillespie — Indiana, 11-07531-BHL-7


ᐅ Lisa Kay Giorgio, Indiana

Address: PO Box 92 Danville, IN 46122

Concise Description of Bankruptcy Case 12-03520-AJM-77: "In Danville, IN, Lisa Kay Giorgio filed for Chapter 7 bankruptcy in Mar 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2012."
Lisa Kay Giorgio — Indiana, 12-03520-AJM-7


ᐅ Jr Leon Godby, Indiana

Address: 1232 Meadowood Dr Danville, IN 46122

Brief Overview of Bankruptcy Case 10-09248-AJM-7: "Danville, IN resident Jr Leon Godby's 2010-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-22."
Jr Leon Godby — Indiana, 10-09248-AJM-7


ᐅ William Goss, Indiana

Address: 1992 S State Road 75 Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 09-17654-JKC-7: "Danville, IN resident William Goss's December 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2010."
William Goss — Indiana, 09-17654-JKC-7


ᐅ Tiffany Elizabeth Gregg, Indiana

Address: 1189 W Lincoln St Apt A2 Danville, IN 46122-1560

Snapshot of U.S. Bankruptcy Proceeding Case 15-09251-JMC-7A: "The bankruptcy record of Tiffany Elizabeth Gregg from Danville, IN, shows a Chapter 7 case filed in November 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2016."
Tiffany Elizabeth Gregg — Indiana, 15-09251-JMC-7A


ᐅ Mary Helen Gregory, Indiana

Address: 2378 N County Road 200 W Danville, IN 46122

Brief Overview of Bankruptcy Case 09-15190-FJO-7: "Mary Helen Gregory's Chapter 7 bankruptcy, filed in Danville, IN in October 15, 2009, led to asset liquidation, with the case closing in Jan 19, 2010."
Mary Helen Gregory — Indiana, 09-15190-FJO-7


ᐅ Ii Paul Wayne Grider, Indiana

Address: 1211 Meadowood Dr Danville, IN 46122

Brief Overview of Bankruptcy Case 13-01939-JMC-7: "The bankruptcy record of Ii Paul Wayne Grider from Danville, IN, shows a Chapter 7 case filed in 03.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Ii Paul Wayne Grider — Indiana, 13-01939-JMC-7


ᐅ Franklin Delo Grimes, Indiana

Address: 303 Canal East Cir Danville, IN 46122-2520

Brief Overview of Bankruptcy Case 15-02924-RLM-7: "Franklin Delo Grimes's Chapter 7 bankruptcy, filed in Danville, IN in 2015-04-09, led to asset liquidation, with the case closing in 07.08.2015."
Franklin Delo Grimes — Indiana, 15-02924-RLM-7


ᐅ Ima Kathleen Grimes, Indiana

Address: 303 Canal East Cir Danville, IN 46122-2520

Bankruptcy Case 15-02924-RLM-7 Overview: "The bankruptcy record of Ima Kathleen Grimes from Danville, IN, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Ima Kathleen Grimes — Indiana, 15-02924-RLM-7


ᐅ Robert Hagler, Indiana

Address: 403 W Mill St Danville, IN 46122

Bankruptcy Case 10-11134-FJO-7 Summary: "In Danville, IN, Robert Hagler filed for Chapter 7 bankruptcy in July 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2010."
Robert Hagler — Indiana, 10-11134-FJO-7


ᐅ Christine Haines, Indiana

Address: PO Box 108 Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 10-11783-AJM-7: "The bankruptcy record of Christine Haines from Danville, IN, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2010."
Christine Haines — Indiana, 10-11783-AJM-7


ᐅ Brittany Mechelle Haltom, Indiana

Address: 53 Old North Salem Rd Apt B Danville, IN 46122-1189

Brief Overview of Bankruptcy Case 14-00996-FJO-7: "The case of Brittany Mechelle Haltom in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Mechelle Haltom — Indiana, 14-00996-FJO-7


ᐅ Marsha Jane Hampton, Indiana

Address: 317 Backwood Dr Danville, IN 46122

Bankruptcy Case 12-10723-JKC-7 Overview: "The case of Marsha Jane Hampton in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha Jane Hampton — Indiana, 12-10723-JKC-7


ᐅ Lisabeth Nicole Handt, Indiana

Address: 412 N Wayne St Danville, IN 46122-1331

Bankruptcy Case 16-03620-RLM-7 Summary: "The case of Lisabeth Nicole Handt in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisabeth Nicole Handt — Indiana, 16-03620-RLM-7


ᐅ Bryant James Hanson, Indiana

Address: 433 Tamarack Dr Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 12-06502-JKC-7: "Bryant James Hanson's Chapter 7 bankruptcy, filed in Danville, IN in May 31, 2012, led to asset liquidation, with the case closing in 2012-09-04."
Bryant James Hanson — Indiana, 12-06502-JKC-7


ᐅ Timothy Harding, Indiana

Address: 785 Tateam Dr Danville, IN 46122

Bankruptcy Case 10-16236-AJM-7A Overview: "The bankruptcy record of Timothy Harding from Danville, IN, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Timothy Harding — Indiana, 10-16236-AJM-7A


ᐅ James Darrell Hargis, Indiana

Address: 368 Heritage Dr Danville, IN 46122-1406

Snapshot of U.S. Bankruptcy Proceeding Case 15-01572-RLM-7: "The bankruptcy filing by James Darrell Hargis, undertaken in 2015-03-05 in Danville, IN under Chapter 7, concluded with discharge in 06/03/2015 after liquidating assets."
James Darrell Hargis — Indiana, 15-01572-RLM-7


ᐅ Kimberly Sue Hargis, Indiana

Address: 368 Heritage Dr Danville, IN 46122-1406

Bankruptcy Case 15-01572-RLM-7 Overview: "Kimberly Sue Hargis's Chapter 7 bankruptcy, filed in Danville, IN in 2015-03-05, led to asset liquidation, with the case closing in 2015-06-03."
Kimberly Sue Hargis — Indiana, 15-01572-RLM-7


ᐅ Patricia Sue Harness, Indiana

Address: 500 Eastwood Dr Apt C Danville, IN 46122-7619

Snapshot of U.S. Bankruptcy Proceeding Case 16-02103-JMC-7: "In a Chapter 7 bankruptcy case, Patricia Sue Harness from Danville, IN, saw her proceedings start in March 2016 and complete by Jun 22, 2016, involving asset liquidation."
Patricia Sue Harness — Indiana, 16-02103-JMC-7


ᐅ Danielle Harrison, Indiana

Address: PO Box 734 Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 10-05006-AJM-7: "Danielle Harrison's bankruptcy, initiated in April 2010 and concluded by July 2010 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Harrison — Indiana, 10-05006-AJM-7


ᐅ Jerome Alan Heitkamp, Indiana

Address: 3115 Garden View Ter Apt B Danville, IN 46122

Concise Description of Bankruptcy Case 12-01104-JKC-77: "The bankruptcy filing by Jerome Alan Heitkamp, undertaken in 2012-02-13 in Danville, IN under Chapter 7, concluded with discharge in May 19, 2012 after liquidating assets."
Jerome Alan Heitkamp — Indiana, 12-01104-JKC-7


ᐅ Merrick Lee Heitkamp, Indiana

Address: 1741 Sawgrass Ln Apt E Danville, IN 46122-2461

Bankruptcy Case 16-04216-JMC-7 Overview: "The bankruptcy record of Merrick Lee Heitkamp from Danville, IN, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2016."
Merrick Lee Heitkamp — Indiana, 16-04216-JMC-7


ᐅ Suzanne Marie Helms, Indiana

Address: 610 S Cross St Danville, IN 46122-1738

Concise Description of Bankruptcy Case 15-09159-RLM-7A7: "Suzanne Marie Helms's Chapter 7 bankruptcy, filed in Danville, IN in 2015-11-03, led to asset liquidation, with the case closing in 2016-02-01."
Suzanne Marie Helms — Indiana, 15-09159-RLM-7A


ᐅ Daniel Paul Helms, Indiana

Address: 610 S Cross St Danville, IN 46122-1738

Snapshot of U.S. Bankruptcy Proceeding Case 15-09159-RLM-7A: "The case of Daniel Paul Helms in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Paul Helms — Indiana, 15-09159-RLM-7A


ᐅ Iii Ovean Billy Henderson, Indiana

Address: 523 Clear Creek Dr Danville, IN 46122

Brief Overview of Bankruptcy Case 11-11654-FJO-7: "The bankruptcy filing by Iii Ovean Billy Henderson, undertaken in September 2011 in Danville, IN under Chapter 7, concluded with discharge in Dec 20, 2011 after liquidating assets."
Iii Ovean Billy Henderson — Indiana, 11-11654-FJO-7


ᐅ Timothy Hensley, Indiana

Address: 201 E Broadway St Danville, IN 46122

Bankruptcy Case 10-05392-JKC-7 Summary: "The case of Timothy Hensley in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Hensley — Indiana, 10-05392-JKC-7


ᐅ Samuel Herston, Indiana

Address: 369 Heritage Dr Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 10-06743-JKC-7: "Danville, IN resident Samuel Herston's 05.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2010."
Samuel Herston — Indiana, 10-06743-JKC-7


ᐅ Jr Roger Lee Higgins, Indiana

Address: 3002 Garden View Ter Danville, IN 46122

Bankruptcy Case 13-08406-FJO-7 Summary: "Jr Roger Lee Higgins's Chapter 7 bankruptcy, filed in Danville, IN in August 6, 2013, led to asset liquidation, with the case closing in 2013-11-10."
Jr Roger Lee Higgins — Indiana, 13-08406-FJO-7


ᐅ Gloria Jean Hill, Indiana

Address: 262 Myerwood Dr Danville, IN 46122

Bankruptcy Case 12-03899-JKC-7 Overview: "The bankruptcy filing by Gloria Jean Hill, undertaken in April 2012 in Danville, IN under Chapter 7, concluded with discharge in 07.10.2012 after liquidating assets."
Gloria Jean Hill — Indiana, 12-03899-JKC-7


ᐅ Kevin Michael Hill, Indiana

Address: 1202 N County Road 50 E Danville, IN 46122

Bankruptcy Case 11-12776-JKC-7 Summary: "The bankruptcy filing by Kevin Michael Hill, undertaken in 10.11.2011 in Danville, IN under Chapter 7, concluded with discharge in 2012-01-15 after liquidating assets."
Kevin Michael Hill — Indiana, 11-12776-JKC-7


ᐅ John Jerimiah Hillman, Indiana

Address: 590 Waterford Way Danville, IN 46122-9186

Concise Description of Bankruptcy Case 09-17566-JJG-137: "The bankruptcy record for John Jerimiah Hillman from Danville, IN, under Chapter 13, filed in 2009-12-02, involved setting up a repayment plan, finalized by 2015-01-12."
John Jerimiah Hillman — Indiana, 09-17566-JJG-13


ᐅ Heather Lynn Hillman, Indiana

Address: 590 Waterford Way Danville, IN 46122-9186

Bankruptcy Case 09-17566-JJG-13 Overview: "12.02.2009 marked the beginning of Heather Lynn Hillman's Chapter 13 bankruptcy in Danville, IN, entailing a structured repayment schedule, completed by 2015-01-12."
Heather Lynn Hillman — Indiana, 09-17566-JJG-13


ᐅ Douglas Hittle, Indiana

Address: 3034 Garden View Ter Danville, IN 46122

Concise Description of Bankruptcy Case 10-11579-AJM-77: "The bankruptcy filing by Douglas Hittle, undertaken in July 30, 2010 in Danville, IN under Chapter 7, concluded with discharge in 2010-11-03 after liquidating assets."
Douglas Hittle — Indiana, 10-11579-AJM-7


ᐅ Iii Joseph Hofmeister, Indiana

Address: 1421 Ripplewood Dr Danville, IN 46122

Bankruptcy Case 10-09507-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Iii Joseph Hofmeister from Danville, IN, saw their proceedings start in 2010-06-23 and complete by 2010-09-27, involving asset liquidation."
Iii Joseph Hofmeister — Indiana, 10-09507-JKC-7


ᐅ William Hogstrum, Indiana

Address: 34 S County Road 600 W Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 10-07082-JKC-7: "The bankruptcy filing by William Hogstrum, undertaken in 2010-05-12 in Danville, IN under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
William Hogstrum — Indiana, 10-07082-JKC-7


ᐅ Tina Marie Holbrook, Indiana

Address: 301 Woodberry Dr Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 11-09447-AJM-7: "In Danville, IN, Tina Marie Holbrook filed for Chapter 7 bankruptcy in 2011-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-30."
Tina Marie Holbrook — Indiana, 11-09447-AJM-7


ᐅ James Edward Holdeman, Indiana

Address: 93 Walnut St Danville, IN 46122

Bankruptcy Case 09-14511-FJO-7A Overview: "In Danville, IN, James Edward Holdeman filed for Chapter 7 bankruptcy in 09.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
James Edward Holdeman — Indiana, 09-14511-FJO-7A


ᐅ Mary Helen Holmes, Indiana

Address: 1731 Sawgrass Ln Apt H Danville, IN 46122-2459

Bankruptcy Case 15-10435-RLM-7 Summary: "In Danville, IN, Mary Helen Holmes filed for Chapter 7 bankruptcy in 2015-12-29. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2016."
Mary Helen Holmes — Indiana, 15-10435-RLM-7


ᐅ Ronald Hopper, Indiana

Address: 209 Urban St Danville, IN 46122

Bankruptcy Case 10-10136-AJM-7 Summary: "In Danville, IN, Ronald Hopper filed for Chapter 7 bankruptcy in 2010-07-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-10."
Ronald Hopper — Indiana, 10-10136-AJM-7


ᐅ Jason Howard, Indiana

Address: 403 Mackey Rd Danville, IN 46122

Brief Overview of Bankruptcy Case 10-02818-BHL-7: "The case of Jason Howard in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Howard — Indiana, 10-02818-BHL-7


ᐅ Brian Hudkins, Indiana

Address: 537 Waterford Way Danville, IN 46122

Brief Overview of Bankruptcy Case 10-01593-FJO-7A: "The case of Brian Hudkins in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Hudkins — Indiana, 10-01593-FJO-7A


ᐅ Dixie Kay Huey, Indiana

Address: 1215 Lookout Pass Apt H Danville, IN 46122-8505

Concise Description of Bankruptcy Case 15-09217-RLM-7A7: "The bankruptcy filing by Dixie Kay Huey, undertaken in 2015-11-04 in Danville, IN under Chapter 7, concluded with discharge in 02.02.2016 after liquidating assets."
Dixie Kay Huey — Indiana, 15-09217-RLM-7A


ᐅ David Bradley Hufferd, Indiana

Address: 814 N State Road 39 Danville, IN 46122-7999

Snapshot of U.S. Bankruptcy Proceeding Case 09-17486-JJG-13: "David Bradley Hufferd's Danville, IN bankruptcy under Chapter 13 in 2009-11-30 led to a structured repayment plan, successfully discharged in 2014-12-02."
David Bradley Hufferd — Indiana, 09-17486-JJG-13


ᐅ Robin Elaine Hufferd, Indiana

Address: 814 N State Road 39 Danville, IN 46122-7999

Bankruptcy Case 09-17486-JJG-13 Summary: "Robin Elaine Hufferd's Chapter 13 bankruptcy in Danville, IN started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2, 2014."
Robin Elaine Hufferd — Indiana, 09-17486-JJG-13


ᐅ Christina J Hughes, Indiana

Address: 427 S KENTUCKY ST Danville, IN 46122

Bankruptcy Case 11-02708-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Christina J Hughes from Danville, IN, saw her proceedings start in March 14, 2011 and complete by June 2011, involving asset liquidation."
Christina J Hughes — Indiana, 11-02708-FJO-7


ᐅ Emily A Hughes, Indiana

Address: 2298 W County Road 200 N Danville, IN 46122

Brief Overview of Bankruptcy Case 11-15482-AJM-7: "In Danville, IN, Emily A Hughes filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2012."
Emily A Hughes — Indiana, 11-15482-AJM-7


ᐅ Kenneth Bryan Hunt, Indiana

Address: 316 N Tennessee St Danville, IN 46122-1230

Concise Description of Bankruptcy Case 14-01363-JKC-77: "Kenneth Bryan Hunt's bankruptcy, initiated in February 28, 2014 and concluded by 2014-05-29 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Bryan Hunt — Indiana, 14-01363-JKC-7


ᐅ Pamela Hurley, Indiana

Address: 1623 Purpura Dr Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 10-18397-AJM-7A: "Pamela Hurley's Chapter 7 bankruptcy, filed in Danville, IN in 12/14/2010, led to asset liquidation, with the case closing in March 20, 2011."
Pamela Hurley — Indiana, 10-18397-AJM-7A


ᐅ Daniel Vincent Ingalls, Indiana

Address: 43 Clinton Ct Danville, IN 46122-1009

Snapshot of U.S. Bankruptcy Proceeding Case 15-00428-JJG-7: "The bankruptcy record of Daniel Vincent Ingalls from Danville, IN, shows a Chapter 7 case filed in January 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Daniel Vincent Ingalls — Indiana, 15-00428-JJG-7


ᐅ Donald Ritchie Jackson, Indiana

Address: 1052 N County Road 200 E Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 12-12121-FJO-7: "Danville, IN resident Donald Ritchie Jackson's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2013."
Donald Ritchie Jackson — Indiana, 12-12121-FJO-7


ᐅ David Wayne Johnson, Indiana

Address: 1191 W Lincoln St Apt 1 Danville, IN 46122-1559

Bankruptcy Case 14-08851-RLM-7 Summary: "In a Chapter 7 bankruptcy case, David Wayne Johnson from Danville, IN, saw his proceedings start in 2014-09-23 and complete by 2014-12-22, involving asset liquidation."
David Wayne Johnson — Indiana, 14-08851-RLM-7


ᐅ Brandon Johnson, Indiana

Address: 3042 Garden View Ter Danville, IN 46122

Concise Description of Bankruptcy Case 10-06802-BHL-77: "The case of Brandon Johnson in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Johnson — Indiana, 10-06802-BHL-7


ᐅ Deloris Lee Jones, Indiana

Address: 241 Old North Salem Rd Danville, IN 46122-1036

Brief Overview of Bankruptcy Case 14-00394-JKC-7: "In Danville, IN, Deloris Lee Jones filed for Chapter 7 bankruptcy in 2014-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-22."
Deloris Lee Jones — Indiana, 14-00394-JKC-7


ᐅ Jennifer Sue Kakasuleff, Indiana

Address: 3620 Prairie View Cir Apt E Danville, IN 46122

Brief Overview of Bankruptcy Case 11-12557-FJO-7: "In a Chapter 7 bankruptcy case, Jennifer Sue Kakasuleff from Danville, IN, saw her proceedings start in Oct 5, 2011 and complete by 2012-01-09, involving asset liquidation."
Jennifer Sue Kakasuleff — Indiana, 11-12557-FJO-7


ᐅ Jacob Kappel, Indiana

Address: 3420 Prairie View Cir Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 10-09484-FJO-7: "Jacob Kappel's bankruptcy, initiated in Jun 23, 2010 and concluded by September 2010 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Kappel — Indiana, 10-09484-FJO-7


ᐅ Jason Alan Kennedy, Indiana

Address: 107 Martin Dr Danville, IN 46122-1565

Brief Overview of Bankruptcy Case 08-05250-JKC-13: "Jason Alan Kennedy's Chapter 13 bankruptcy in Danville, IN started in 05.06.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
Jason Alan Kennedy — Indiana, 08-05250-JKC-13


ᐅ Michael Allen Kennedy, Indiana

Address: 202 E Clinton St Apt 1 Danville, IN 46122-1351

Snapshot of U.S. Bankruptcy Proceeding Case 15-00907-JMC-7: "The bankruptcy record of Michael Allen Kennedy from Danville, IN, shows a Chapter 7 case filed in 02.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Michael Allen Kennedy — Indiana, 15-00907-JMC-7


ᐅ Timothy Kerans, Indiana

Address: 506 Waterford Way Danville, IN 46122

Bankruptcy Case 10-18543-AJM-7 Summary: "In Danville, IN, Timothy Kerans filed for Chapter 7 bankruptcy in 12/15/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2011."
Timothy Kerans — Indiana, 10-18543-AJM-7


ᐅ Sr Joshua Paul Kimble, Indiana

Address: 429 S Cross St Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 11-12269-BHL-7: "In Danville, IN, Sr Joshua Paul Kimble filed for Chapter 7 bankruptcy in 09/29/2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2012."
Sr Joshua Paul Kimble — Indiana, 11-12269-BHL-7


ᐅ Terry Scott Kinman, Indiana

Address: PO Box 548 Danville, IN 46122

Bankruptcy Case 11-01682-JKC-7 Overview: "The case of Terry Scott Kinman in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Scott Kinman — Indiana, 11-01682-JKC-7


ᐅ Anthony Joe Kirkpatrick, Indiana

Address: 495 S County Road 200 W Danville, IN 46122

Brief Overview of Bankruptcy Case 13-01712-RLM-7: "The case of Anthony Joe Kirkpatrick in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Joe Kirkpatrick — Indiana, 13-01712-RLM-7


ᐅ Howard Eric Kline, Indiana

Address: 162 High St Danville, IN 46122-1014

Concise Description of Bankruptcy Case 15-05826-RLM-77: "Howard Eric Kline's Chapter 7 bankruptcy, filed in Danville, IN in July 2015, led to asset liquidation, with the case closing in October 6, 2015."
Howard Eric Kline — Indiana, 15-05826-RLM-7


ᐅ Iii Richard Kolanowski, Indiana

Address: 556 Paddlebrook Dr Danville, IN 46122

Bankruptcy Case 13-06596-FJO-7 Summary: "Iii Richard Kolanowski's Chapter 7 bankruptcy, filed in Danville, IN in June 19, 2013, led to asset liquidation, with the case closing in September 2013."
Iii Richard Kolanowski — Indiana, 13-06596-FJO-7


ᐅ Kenton Ray Koon, Indiana

Address: 988 W Lincoln St Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 13-10204-FJO-7: "The bankruptcy record of Kenton Ray Koon from Danville, IN, shows a Chapter 7 case filed in 09/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-30."
Kenton Ray Koon — Indiana, 13-10204-FJO-7


ᐅ Peter Martin Kramer, Indiana

Address: 3028 Garden View Ter Danville, IN 46122

Bankruptcy Case 11-00639-BHL-7 Summary: "Peter Martin Kramer's bankruptcy, initiated in 01/24/2011 and concluded by 05/02/2011 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Martin Kramer — Indiana, 11-00639-BHL-7