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 Ami Denise Richardson, Indiana

Address: 420 W Marion St Danville, IN 46122-1630

Bankruptcy Case 15-07230-RLM-7 Summary: "In Danville, IN, Ami Denise Richardson filed for Chapter 7 bankruptcy in 08/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2015."
Ami Denise Richardson — Indiana, 15-07230-RLM-7


ᐅ James Dean Richardson, Indiana

Address: 1225 W County Road 100 S Danville, IN 46122

Concise Description of Bankruptcy Case 11-07564-FJO-77: "James Dean Richardson's bankruptcy, initiated in 2011-06-14 and concluded by September 2011 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dean Richardson — Indiana, 11-07564-FJO-7


ᐅ Clint Riggles, Indiana

Address: 590 W Mill St Danville, IN 46122

Bankruptcy Case 10-07539-AJM-7 Summary: "Clint Riggles's Chapter 7 bankruptcy, filed in Danville, IN in 2010-05-19, led to asset liquidation, with the case closing in 08/23/2010."
Clint Riggles — Indiana, 10-07539-AJM-7


ᐅ Jr James Thomas Riley, Indiana

Address: 3400 Prairie View Cir Danville, IN 46122

Bankruptcy Case 11-06470-JKC-7A Summary: "The case of Jr James Thomas Riley in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Thomas Riley — Indiana, 11-06470-JKC-7A


ᐅ Pamela Suzanne Riley, Indiana

Address: 1215 Lookout Pass Apt C Danville, IN 46122

Brief Overview of Bankruptcy Case 13-04910-RLM-7: "The case of Pamela Suzanne Riley in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Suzanne Riley — Indiana, 13-04910-RLM-7


ᐅ Michael James Robertson, Indiana

Address: 252 N Jefferson St Danville, IN 46122

Bankruptcy Case 11-07440-BHL-7 Overview: "The case of Michael James Robertson in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Robertson — Indiana, 11-07440-BHL-7


ᐅ Gudelia Rodriguez, Indiana

Address: 639 E. Main Green Valley Dr. Danville, IN 46122

Bankruptcy Case 2014-06652-JMC-7 Overview: "The bankruptcy record of Gudelia Rodriguez from Danville, IN, shows a Chapter 7 case filed in 07/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2014."
Gudelia Rodriguez — Indiana, 2014-06652-JMC-7


ᐅ Tina Roe, Indiana

Address: 120 N Indiana St Danville, IN 46122

Bankruptcy Case 10-14920-AJM-7 Summary: "The bankruptcy filing by Tina Roe, undertaken in Sep 30, 2010 in Danville, IN under Chapter 7, concluded with discharge in Jan 4, 2011 after liquidating assets."
Tina Roe — Indiana, 10-14920-AJM-7


ᐅ Stephen Douglas Rothgerber, Indiana

Address: 1012 Buffalo Pass Danville, IN 46122

Bankruptcy Case 11-03855-FJO-7 Summary: "The case of Stephen Douglas Rothgerber in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Douglas Rothgerber — Indiana, 11-03855-FJO-7


ᐅ Barbara Ann Rouse, Indiana

Address: 591 Waterford Way Danville, IN 46122

Bankruptcy Case 11-09990-BHL-7 Summary: "Danville, IN resident Barbara Ann Rouse's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2011."
Barbara Ann Rouse — Indiana, 11-09990-BHL-7


ᐅ Amanda Jean Sale, Indiana

Address: 210 Cook Ave Danville, IN 46122-1646

Concise Description of Bankruptcy Case 15-06447-RLM-77: "The case of Amanda Jean Sale in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Jean Sale — Indiana, 15-06447-RLM-7


ᐅ Fidel Sanchez, Indiana

Address: 3120 Garden View Ter Apt A Danville, IN 46122

Bankruptcy Case 09-17570-FJO-7A Overview: "Fidel Sanchez's Chapter 7 bankruptcy, filed in Danville, IN in December 2009, led to asset liquidation, with the case closing in Mar 16, 2010."
Fidel Sanchez — Indiana, 09-17570-FJO-7A


ᐅ Sherri Lynn Sanders, Indiana

Address: 402 S Kentucky St Danville, IN 46122-1614

Bankruptcy Case 15-00887-JJG-7 Summary: "The case of Sherri Lynn Sanders in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Lynn Sanders — Indiana, 15-00887-JJG-7


ᐅ Cheryl Ann Scaggs, Indiana

Address: 3315 Prairie View Cir Apt C Danville, IN 46122

Concise Description of Bankruptcy Case 13-80426-FJO-77: "Danville, IN resident Cheryl Ann Scaggs's Apr 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2013."
Cheryl Ann Scaggs — Indiana, 13-80426-FJO-7


ᐅ Dee Schmitt, Indiana

Address: 3423 Cartersburg Rd Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 10-09969-JKC-7: "The bankruptcy filing by Dee Schmitt, undertaken in 06/30/2010 in Danville, IN under Chapter 7, concluded with discharge in 10/04/2010 after liquidating assets."
Dee Schmitt — Indiana, 10-09969-JKC-7


ᐅ Carole Lee Schrage, Indiana

Address: 2075 N State Road 39 Danville, IN 46122

Brief Overview of Bankruptcy Case 11-08994-BHL-7: "The case of Carole Lee Schrage in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Lee Schrage — Indiana, 11-08994-BHL-7


ᐅ Cynthia Joyce Schuppan, Indiana

Address: 854 Robertson Ct Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 09-14616-AJM-7: "The bankruptcy record of Cynthia Joyce Schuppan from Danville, IN, shows a Chapter 7 case filed in Oct 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Cynthia Joyce Schuppan — Indiana, 09-14616-AJM-7


ᐅ Gregory Scott Servies, Indiana

Address: 395 S Tennessee St Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 12-06920-AJM-7: "The case of Gregory Scott Servies in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Scott Servies — Indiana, 12-06920-AJM-7


ᐅ Clarissa Mae Shaw, Indiana

Address: 422 S Jefferson St Danville, IN 46122

Bankruptcy Case 11-08568-FJO-7 Summary: "Clarissa Mae Shaw's bankruptcy, initiated in July 2011 and concluded by 2011-10-11 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarissa Mae Shaw — Indiana, 11-08568-FJO-7


ᐅ Joseph Shelton, Indiana

Address: 1451 10th St Danville, IN 46122

Bankruptcy Case 10-11336-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Joseph Shelton from Danville, IN, saw their proceedings start in 2010-07-28 and complete by November 2010, involving asset liquidation."
Joseph Shelton — Indiana, 10-11336-JKC-7


ᐅ Leonard Duane Shepherd, Indiana

Address: 1114 W LINCOLN ST Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 12-04330-FJO-7: "Danville, IN resident Leonard Duane Shepherd's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-21."
Leonard Duane Shepherd — Indiana, 12-04330-FJO-7


ᐅ Robert Shirrell, Indiana

Address: 3220 Bridlewood Trl Danville, IN 46122

Brief Overview of Bankruptcy Case 09-18519-FJO-7A: "Robert Shirrell's bankruptcy, initiated in December 2009 and concluded by Apr 3, 2010 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Shirrell — Indiana, 09-18519-FJO-7A


ᐅ Sloan Shockley, Indiana

Address: 85 S Washington St # 1 Danville, IN 46122

Brief Overview of Bankruptcy Case 10-04861-JKC-7: "In a Chapter 7 bankruptcy case, Sloan Shockley from Danville, IN, saw her proceedings start in Apr 7, 2010 and complete by 07.12.2010, involving asset liquidation."
Sloan Shockley — Indiana, 10-04861-JKC-7


ᐅ Michael Lee Simkins, Indiana

Address: 1191 W Lincoln St Apt 4 Danville, IN 46122

Concise Description of Bankruptcy Case 13-06877-JMC-77: "The bankruptcy record of Michael Lee Simkins from Danville, IN, shows a Chapter 7 case filed in 2013-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2013."
Michael Lee Simkins — Indiana, 13-06877-JMC-7


ᐅ Allie Elaine Sims, Indiana

Address: 475 Parkview Dr Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 12-03523-AJM-7: "The bankruptcy record of Allie Elaine Sims from Danville, IN, shows a Chapter 7 case filed in March 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Allie Elaine Sims — Indiana, 12-03523-AJM-7


ᐅ June Marie Sims, Indiana

Address: PO Box 92 Danville, IN 46122-0092

Bankruptcy Case 15-03637-JMC-7 Overview: "June Marie Sims's bankruptcy, initiated in April 29, 2015 and concluded by 2015-07-28 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Marie Sims — Indiana, 15-03637-JMC-7


ᐅ Dawn Marie Smallwood, Indiana

Address: 1240 Lookout Pass Apt H Danville, IN 46122

Bankruptcy Case 12-12810-RLM-7 Summary: "In Danville, IN, Dawn Marie Smallwood filed for Chapter 7 bankruptcy in 2012-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2013."
Dawn Marie Smallwood — Indiana, 12-12810-RLM-7


ᐅ Chanda Darleen Smith, Indiana

Address: 1470 Temple Dr Danville, IN 46122-7994

Bankruptcy Case 14-08813-JMC-7 Overview: "The case of Chanda Darleen Smith in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chanda Darleen Smith — Indiana, 14-08813-JMC-7


ᐅ Sr Bryan Smith, Indiana

Address: 1142 E County Road 200 S Danville, IN 46122

Brief Overview of Bankruptcy Case 10-16317-JKC-7: "The bankruptcy filing by Sr Bryan Smith, undertaken in October 28, 2010 in Danville, IN under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Sr Bryan Smith — Indiana, 10-16317-JKC-7


ᐅ Iva Sue Smith, Indiana

Address: 708 Willow Ct Danville, IN 46122

Concise Description of Bankruptcy Case 11-00443-BHL-7A7: "Iva Sue Smith's bankruptcy, initiated in 2011-01-17 and concluded by 04.23.2011 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iva Sue Smith — Indiana, 11-00443-BHL-7A


ᐅ Anthony David Wayne Southern, Indiana

Address: 1220 Lookout Pass Apt C Danville, IN 46122

Brief Overview of Bankruptcy Case 11-40515-reg: "Anthony David Wayne Southern's Chapter 7 bankruptcy, filed in Danville, IN in 2011-06-29, led to asset liquidation, with the case closing in 10.11.2011."
Anthony David Wayne Southern — Indiana, 11-40515


ᐅ Joe Andrew Southwood, Indiana

Address: 3686 S County Road 250 W Danville, IN 46122-8123

Concise Description of Bankruptcy Case 15-09656-JJG-77: "The case of Joe Andrew Southwood in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Andrew Southwood — Indiana, 15-09656-JJG-7


ᐅ Dawnyel Renee Spears, Indiana

Address: 1096 S County Road 600 W Danville, IN 46122

Concise Description of Bankruptcy Case 12-01554-AJM-77: "In a Chapter 7 bankruptcy case, Dawnyel Renee Spears from Danville, IN, saw her proceedings start in 02/22/2012 and complete by 2012-05-28, involving asset liquidation."
Dawnyel Renee Spears — Indiana, 12-01554-AJM-7


ᐅ Sheryl Ann Stanley, Indiana

Address: 451 Mackey Rd Danville, IN 46122-1525

Concise Description of Bankruptcy Case 14-11341-JJG-77: "Sheryl Ann Stanley's Chapter 7 bankruptcy, filed in Danville, IN in December 18, 2014, led to asset liquidation, with the case closing in March 18, 2015."
Sheryl Ann Stanley — Indiana, 14-11341-JJG-7


ᐅ Mark Evan Stanley, Indiana

Address: 805 W Clinton St Danville, IN 46122

Bankruptcy Case 13-11362-JKC-7 Overview: "The bankruptcy filing by Mark Evan Stanley, undertaken in 2013-10-27 in Danville, IN under Chapter 7, concluded with discharge in Jan 31, 2014 after liquidating assets."
Mark Evan Stanley — Indiana, 13-11362-JKC-7


ᐅ Wayde Alan Stawarz, Indiana

Address: 760 W Lincoln St Danville, IN 46122

Brief Overview of Bankruptcy Case 11-00595-JKC-7: "Danville, IN resident Wayde Alan Stawarz's 2011-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Wayde Alan Stawarz — Indiana, 11-00595-JKC-7


ᐅ Connie Lynn Steed, Indiana

Address: 2679 S County Road 125 W Danville, IN 46122

Brief Overview of Bankruptcy Case 11-09030-AJM-7: "In a Chapter 7 bankruptcy case, Connie Lynn Steed from Danville, IN, saw their proceedings start in 07.18.2011 and complete by October 2011, involving asset liquidation."
Connie Lynn Steed — Indiana, 11-09030-AJM-7


ᐅ Michael Joseph Steinhilber, Indiana

Address: 3715 Prairie View Cir Apt E Danville, IN 46122-8635

Bankruptcy Case 2014-03141-JKC-7 Overview: "Michael Joseph Steinhilber's bankruptcy, initiated in April 2014 and concluded by 07.09.2014 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Steinhilber — Indiana, 2014-03141-JKC-7


ᐅ Charles Robert Stephenson, Indiana

Address: 855 Robertson Ct Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 11-13111-FJO-7A: "The bankruptcy record of Charles Robert Stephenson from Danville, IN, shows a Chapter 7 case filed in 2011-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-23."
Charles Robert Stephenson — Indiana, 11-13111-FJO-7A


ᐅ Kristina Stevenson, Indiana

Address: 2216 E County Road 500 N Danville, IN 46122

Brief Overview of Bankruptcy Case 10-10582-FJO-7: "Danville, IN resident Kristina Stevenson's 07.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-19."
Kristina Stevenson — Indiana, 10-10582-FJO-7


ᐅ Mark Stewart, Indiana

Address: 455 E Main St Danville, IN 46122

Concise Description of Bankruptcy Case 10-01557-FJO-77: "The case of Mark Stewart in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Stewart — Indiana, 10-01557-FJO-7


ᐅ Rita Stiemann, Indiana

Address: 436 S Kentucky St Danville, IN 46122

Brief Overview of Bankruptcy Case 10-18813-BHL-7: "The bankruptcy record of Rita Stiemann from Danville, IN, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
Rita Stiemann — Indiana, 10-18813-BHL-7


ᐅ Kenneth Ellis Stranger, Indiana

Address: 543 Hickory Dr Danville, IN 46122-1409

Bankruptcy Case 2014-02492-JKC-7 Summary: "Danville, IN resident Kenneth Ellis Stranger's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Kenneth Ellis Stranger — Indiana, 2014-02492-JKC-7


ᐅ Sr Patrick Michael Sturgeon, Indiana

Address: 1926 Abbey Ln Danville, IN 46122-9509

Bankruptcy Case 07-04106-FJO-13 Summary: "Chapter 13 bankruptcy for Sr Patrick Michael Sturgeon in Danville, IN began in May 7, 2007, focusing on debt restructuring, concluding with plan fulfillment in August 8, 2012."
Sr Patrick Michael Sturgeon — Indiana, 07-04106-FJO-13


ᐅ Joan Lee Stutz, Indiana

Address: 36 Orchard Ln Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 11-07127-AJM-7: "Joan Lee Stutz's Chapter 7 bankruptcy, filed in Danville, IN in June 2011, led to asset liquidation, with the case closing in 2011-09-06."
Joan Lee Stutz — Indiana, 11-07127-AJM-7


ᐅ Bert Summerlot, Indiana

Address: 2256 S County Road 250 W Danville, IN 46122

Bankruptcy Case 10-11182-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Bert Summerlot from Danville, IN, saw his proceedings start in 2010-07-27 and complete by October 2010, involving asset liquidation."
Bert Summerlot — Indiana, 10-11182-BHL-7


ᐅ Stuart Clark Surface, Indiana

Address: 254 Meadow Dr Danville, IN 46122

Bankruptcy Case 12-13342-JKC-7A Summary: "Stuart Clark Surface's Chapter 7 bankruptcy, filed in Danville, IN in 2012-11-12, led to asset liquidation, with the case closing in February 16, 2013."
Stuart Clark Surface — Indiana, 12-13342-JKC-7A


ᐅ Steven Dale Sutton, Indiana

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

Concise Description of Bankruptcy Case 13-07731-JMC-7A7: "The bankruptcy record of Steven Dale Sutton from Danville, IN, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2013."
Steven Dale Sutton — Indiana, 13-07731-JMC-7A


ᐅ Kimberly Kay Svoma, Indiana

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

Brief Overview of Bankruptcy Case 15-07523-JJG-7: "The bankruptcy record of Kimberly Kay Svoma from Danville, IN, shows a Chapter 7 case filed in 2015-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2015."
Kimberly Kay Svoma — Indiana, 15-07523-JJG-7


ᐅ Sandra Lynn Swihart, Indiana

Address: 1761 Sawgrass Ln Apt F Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 13-13018-JMC-7: "The bankruptcy filing by Sandra Lynn Swihart, undertaken in December 17, 2013 in Danville, IN under Chapter 7, concluded with discharge in 03/23/2014 after liquidating assets."
Sandra Lynn Swihart — Indiana, 13-13018-JMC-7


ᐅ Jason Szabo, Indiana

Address: 677 Wilson St Danville, IN 46122

Concise Description of Bankruptcy Case 10-03430-AJM-77: "The case of Jason Szabo in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Szabo — Indiana, 10-03430-AJM-7


ᐅ Timothy Tanner, Indiana

Address: 777 Barry Knoll St Danville, IN 46122

Concise Description of Bankruptcy Case 10-04985-JKC-77: "Timothy Tanner's bankruptcy, initiated in 04.09.2010 and concluded by July 14, 2010 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Tanner — Indiana, 10-04985-JKC-7


ᐅ Melissa Jayne Taylor, Indiana

Address: 9 Fairlane East Ct Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 13-02276-RLM-7: "Melissa Jayne Taylor's bankruptcy, initiated in Mar 13, 2013 and concluded by June 17, 2013 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Jayne Taylor — Indiana, 13-02276-RLM-7


ᐅ Sheryl Ann Terrell, Indiana

Address: 2812 E County Road 100 N Danville, IN 46122-8604

Bankruptcy Case 14-09730-RLM-7 Overview: "Danville, IN resident Sheryl Ann Terrell's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2015."
Sheryl Ann Terrell — Indiana, 14-09730-RLM-7


ᐅ Michael David Terrell, Indiana

Address: 2812 E County Road 100 N Danville, IN 46122-8604

Bankruptcy Case 14-09730-RLM-7 Summary: "The bankruptcy record of Michael David Terrell from Danville, IN, shows a Chapter 7 case filed in October 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2015."
Michael David Terrell — Indiana, 14-09730-RLM-7


ᐅ Gary Lee Thomas, Indiana

Address: 365 Concord Dr E Danville, IN 46122-2407

Concise Description of Bankruptcy Case 07-09497-JKC-137: "Gary Lee Thomas's Danville, IN bankruptcy under Chapter 13 in 2007-09-28 led to a structured repayment plan, successfully discharged in 12/07/2012."
Gary Lee Thomas — Indiana, 07-09497-JKC-13


ᐅ Jr Rondal Thrasher, Indiana

Address: 1475 W County Road 300 S Danville, IN 46122

Brief Overview of Bankruptcy Case 10-14434-BHL-7: "Jr Rondal Thrasher's bankruptcy, initiated in 09.24.2010 and concluded by December 29, 2010 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rondal Thrasher — Indiana, 10-14434-BHL-7


ᐅ John Michael Thurman, Indiana

Address: 3605 Prairie View Cir Apt B Danville, IN 46122-8625

Concise Description of Bankruptcy Case 07-10779-RLM-137: "In their Chapter 13 bankruptcy case filed in 10/31/2007, Danville, IN's John Michael Thurman agreed to a debt repayment plan, which was successfully completed by April 30, 2013."
John Michael Thurman — Indiana, 07-10779-RLM-13


ᐅ Karen Ann Tidd, Indiana

Address: 1981 S State Road 39 Danville, IN 46122-9282

Snapshot of U.S. Bankruptcy Proceeding Case 14-00764-JKC-7: "Danville, IN resident Karen Ann Tidd's 02/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Karen Ann Tidd — Indiana, 14-00764-JKC-7


ᐅ Scott Alan Trueblood, Indiana

Address: 3220 Prairie View Cir Apt D Danville, IN 46122

Brief Overview of Bankruptcy Case 11-09542-JKC-7: "In a Chapter 7 bankruptcy case, Scott Alan Trueblood from Danville, IN, saw his proceedings start in 07.27.2011 and complete by 2011-10-31, involving asset liquidation."
Scott Alan Trueblood — Indiana, 11-09542-JKC-7


ᐅ Jesse Lee Tucker, Indiana

Address: 158 N State Road 75 Danville, IN 46122-8733

Snapshot of U.S. Bankruptcy Proceeding Case 15-03558-RLM-7: "In a Chapter 7 bankruptcy case, Jesse Lee Tucker from Danville, IN, saw their proceedings start in 2015-04-27 and complete by 2015-07-26, involving asset liquidation."
Jesse Lee Tucker — Indiana, 15-03558-RLM-7


ᐅ Erick Thomas Tucker, Indiana

Address: 1203 Meadowood Dr Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 13-00222-FJO-7: "The case of Erick Thomas Tucker in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erick Thomas Tucker — Indiana, 13-00222-FJO-7


ᐅ Darla Turner, Indiana

Address: 3252 W US Highway 36 Apt 2 Danville, IN 46122

Concise Description of Bankruptcy Case 10-05286-FJO-77: "Danville, IN resident Darla Turner's April 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Darla Turner — Indiana, 10-05286-FJO-7


ᐅ Derrick Earl Turner, Indiana

Address: 5025 E County Road 350 N Danville, IN 46122

Bankruptcy Case 12-02280-JKC-7 Overview: "The case of Derrick Earl Turner in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick Earl Turner — Indiana, 12-02280-JKC-7


ᐅ Gregg William Turner, Indiana

Address: 188 W County Road 200 N Danville, IN 46122

Concise Description of Bankruptcy Case 13-02435-RLM-7A7: "Gregg William Turner's bankruptcy, initiated in March 18, 2013 and concluded by 2013-06-22 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg William Turner — Indiana, 13-02435-RLM-7A


ᐅ Mark Walter Underwood, Indiana

Address: 5165 E County Road 350 N Danville, IN 46122

Bankruptcy Case 12-01290-FJO-7 Summary: "The bankruptcy filing by Mark Walter Underwood, undertaken in 2012-02-16 in Danville, IN under Chapter 7, concluded with discharge in May 22, 2012 after liquidating assets."
Mark Walter Underwood — Indiana, 12-01290-FJO-7


ᐅ Boyd Uselton, Indiana

Address: 4001 N County Road 500 E Danville, IN 46122-9305

Bankruptcy Case 14-05779-JKC-7 Summary: "The bankruptcy record of Boyd Uselton from Danville, IN, shows a Chapter 7 case filed in June 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Boyd Uselton — Indiana, 14-05779-JKC-7


ᐅ David Stallard Vance, Indiana

Address: 3105 Garden View Ter Apt D Danville, IN 46122-8672

Bankruptcy Case 16-02481-JMC-7 Summary: "The bankruptcy filing by David Stallard Vance, undertaken in Apr 5, 2016 in Danville, IN under Chapter 7, concluded with discharge in Jul 4, 2016 after liquidating assets."
David Stallard Vance — Indiana, 16-02481-JMC-7


ᐅ Brandie Rena Vance, Indiana

Address: 3105 Garden View Ter Apt D Danville, IN 46122-8672

Bankruptcy Case 16-02481-JMC-7 Summary: "Danville, IN resident Brandie Rena Vance's 04.05.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Brandie Rena Vance — Indiana, 16-02481-JMC-7


ᐅ Gregory Eugene Vandevanter, Indiana

Address: 100 Adams St Danville, IN 46122-1105

Snapshot of U.S. Bankruptcy Proceeding Case 15-06066-JJG-7: "The bankruptcy record of Gregory Eugene Vandevanter from Danville, IN, shows a Chapter 7 case filed in 2015-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Gregory Eugene Vandevanter — Indiana, 15-06066-JJG-7


ᐅ Holly Lynn Vandevanter, Indiana

Address: 100 Adams St Danville, IN 46122-1105

Snapshot of U.S. Bankruptcy Proceeding Case 15-06066-JJG-7: "Holly Lynn Vandevanter's Chapter 7 bankruptcy, filed in Danville, IN in July 2015, led to asset liquidation, with the case closing in 2015-10-13."
Holly Lynn Vandevanter — Indiana, 15-06066-JJG-7


ᐅ John Michael Vargo, Indiana

Address: 997 Sunset Dr Danville, IN 46122-1544

Concise Description of Bankruptcy Case 15-02206-JJG-77: "The bankruptcy record of John Michael Vargo from Danville, IN, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2015."
John Michael Vargo — Indiana, 15-02206-JJG-7


ᐅ Kasey Lynn Vargo, Indiana

Address: 997 Sunset Dr Danville, IN 46122-1544

Snapshot of U.S. Bankruptcy Proceeding Case 15-02206-JJG-7: "Kasey Lynn Vargo's bankruptcy, initiated in March 20, 2015 and concluded by June 18, 2015 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kasey Lynn Vargo — Indiana, 15-02206-JJG-7


ᐅ Michael A Vincz, Indiana

Address: 274 Meadow Dr Danville, IN 46122

Concise Description of Bankruptcy Case 13-07710-JKC-77: "Danville, IN resident Michael A Vincz's 07.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2013."
Michael A Vincz — Indiana, 13-07710-JKC-7


ᐅ Steven Floyd Wagner, Indiana

Address: 1860 Whisperwood Trl Danville, IN 46122-9376

Snapshot of U.S. Bankruptcy Proceeding Case 15-06538-RLM-7: "In a Chapter 7 bankruptcy case, Steven Floyd Wagner from Danville, IN, saw his proceedings start in 2015-07-31 and complete by Oct 29, 2015, involving asset liquidation."
Steven Floyd Wagner — Indiana, 15-06538-RLM-7


ᐅ Jason Michael Wagner, Indiana

Address: 15 Brenda Ct Danville, IN 46122-1108

Bankruptcy Case 15-01072-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Jason Michael Wagner from Danville, IN, saw their proceedings start in 2015-02-20 and complete by May 21, 2015, involving asset liquidation."
Jason Michael Wagner — Indiana, 15-01072-JMC-7


ᐅ Dawn Renee Wagner, Indiana

Address: 103 Meadowbank Ct Danville, IN 46122-2417

Concise Description of Bankruptcy Case 15-04607-JJG-77: "In Danville, IN, Dawn Renee Wagner filed for Chapter 7 bankruptcy in 2015-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Dawn Renee Wagner — Indiana, 15-04607-JJG-7


ᐅ Machele Suzanne Walbert, Indiana

Address: 556 Meadow Dr Danville, IN 46122

Bankruptcy Case 13-05512-RLM-7 Overview: "The bankruptcy record of Machele Suzanne Walbert from Danville, IN, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2013."
Machele Suzanne Walbert — Indiana, 13-05512-RLM-7


ᐅ Tammy R Walls, Indiana

Address: 397 Cook Ave Danville, IN 46122-1647

Bankruptcy Case 15-05107-JJG-7 Summary: "Danville, IN resident Tammy R Walls's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Tammy R Walls — Indiana, 15-05107-JJG-7


ᐅ Jason E Walls, Indiana

Address: 397 Cook Ave Danville, IN 46122-1647

Bankruptcy Case 15-05107-JJG-7 Overview: "In Danville, IN, Jason E Walls filed for Chapter 7 bankruptcy in Jun 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-10."
Jason E Walls — Indiana, 15-05107-JJG-7


ᐅ Angela Mai Walston, Indiana

Address: 3620 Prairie View Cir Apt E Danville, IN 46122-8620

Bankruptcy Case 2014-04785-RLM-7 Summary: "In Danville, IN, Angela Mai Walston filed for Chapter 7 bankruptcy in 2014-05-21. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2014."
Angela Mai Walston — Indiana, 2014-04785-RLM-7


ᐅ Tabitha Lynne Ward, Indiana

Address: 3715 Prairie View Cir Apt C Danville, IN 46122-8634

Bankruptcy Case 15-05881-JJG-7 Summary: "The bankruptcy record of Tabitha Lynne Ward from Danville, IN, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Tabitha Lynne Ward — Indiana, 15-05881-JJG-7


ᐅ Richard Allen Ward, Indiana

Address: 3715 Prairie View Cir Apt C Danville, IN 46122-8634

Bankruptcy Case 15-05881-JJG-7 Summary: "The case of Richard Allen Ward in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Allen Ward — Indiana, 15-05881-JJG-7


ᐅ Jr Carlyle Warner, Indiana

Address: 499 Western Dr Danville, IN 46122

Bankruptcy Case 12-10528-JKC-7 Summary: "The bankruptcy record of Jr Carlyle Warner from Danville, IN, shows a Chapter 7 case filed in 08/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/05/2012."
Jr Carlyle Warner — Indiana, 12-10528-JKC-7


ᐅ Misty Weeks, Indiana

Address: 248 S Tennessee St Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 10-05190-JKC-7: "The bankruptcy filing by Misty Weeks, undertaken in 04/13/2010 in Danville, IN under Chapter 7, concluded with discharge in 2010-07-18 after liquidating assets."
Misty Weeks — Indiana, 10-05190-JKC-7


ᐅ William C Weldon, Indiana

Address: 193 W Mill St Danville, IN 46122

Concise Description of Bankruptcy Case 11-01257-AJM-77: "William C Weldon's Chapter 7 bankruptcy, filed in Danville, IN in February 2011, led to asset liquidation, with the case closing in 05/17/2011."
William C Weldon — Indiana, 11-01257-AJM-7


ᐅ Andrew Welling, Indiana

Address: 295 N Cross St Danville, IN 46122

Concise Description of Bankruptcy Case 10-05847-JKC-77: "Andrew Welling's bankruptcy, initiated in 04.22.2010 and concluded by 2010-07-27 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Welling — Indiana, 10-05847-JKC-7


ᐅ Dale Russell West, Indiana

Address: 660 E Edgewood Dr Danville, IN 46122-8446

Concise Description of Bankruptcy Case 08-07609-JJG-137: "June 2008 marked the beginning of Dale Russell West's Chapter 13 bankruptcy in Danville, IN, entailing a structured repayment schedule, completed by November 19, 2014."
Dale Russell West — Indiana, 08-07609-JJG-13


ᐅ Bette Sue West, Indiana

Address: 660 E Edgewood Dr Danville, IN 46122-8446

Concise Description of Bankruptcy Case 08-07609-JJG-137: "Bette Sue West's Chapter 13 bankruptcy in Danville, IN started in 2008-06-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-19."
Bette Sue West — Indiana, 08-07609-JJG-13


ᐅ Daniel Darwin Wheeler, Indiana

Address: 868 S County Road 200 E Danville, IN 46122

Bankruptcy Case 13-03056-RLM-7 Summary: "The bankruptcy record of Daniel Darwin Wheeler from Danville, IN, shows a Chapter 7 case filed in 03/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Daniel Darwin Wheeler — Indiana, 13-03056-RLM-7


ᐅ David Lee Whitler, Indiana

Address: 2520 W COUNTY ROAD 200 S Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 11-02222-AJM-7: "Danville, IN resident David Lee Whitler's March 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2011."
David Lee Whitler — Indiana, 11-02222-AJM-7


ᐅ James Anthony Whitlow, Indiana

Address: 3715 Prairie View Cir Apt F Danville, IN 46122

Bankruptcy Case 11-08049-BHL-7 Overview: "In a Chapter 7 bankruptcy case, James Anthony Whitlow from Danville, IN, saw their proceedings start in June 24, 2011 and complete by 09/28/2011, involving asset liquidation."
James Anthony Whitlow — Indiana, 11-08049-BHL-7


ᐅ Heather M Wiggins, Indiana

Address: 427 S Kentucky St Danville, IN 46122-1613

Concise Description of Bankruptcy Case 16-02107-RLM-77: "Heather M Wiggins's Chapter 7 bankruptcy, filed in Danville, IN in 03.24.2016, led to asset liquidation, with the case closing in 06.22.2016."
Heather M Wiggins — Indiana, 16-02107-RLM-7


ᐅ Danielle Nicole Wiley, Indiana

Address: 353 S Tennessee St Danville, IN 46122-1841

Brief Overview of Bankruptcy Case 14-10677-RLM-7: "Danielle Nicole Wiley's Chapter 7 bankruptcy, filed in Danville, IN in Nov 24, 2014, led to asset liquidation, with the case closing in 02/22/2015."
Danielle Nicole Wiley — Indiana, 14-10677-RLM-7


ᐅ Steven James Wiliford, Indiana

Address: 2893 N County Road 425 E Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 13-01976-JMC-7A: "The case of Steven James Wiliford in Danville, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven James Wiliford — Indiana, 13-01976-JMC-7A


ᐅ Anthony Lee Williams, Indiana

Address: 21 Martin Dr Danville, IN 46122

Snapshot of U.S. Bankruptcy Proceeding Case 11-04526-BHL-7: "Anthony Lee Williams's bankruptcy, initiated in 04/14/2011 and concluded by 07/19/2011 in Danville, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Lee Williams — Indiana, 11-04526-BHL-7


ᐅ Christopher Scott Williamson, Indiana

Address: 4785 E County Road 450 N Danville, IN 46122

Bankruptcy Case 12-00428-JKC-7 Overview: "In Danville, IN, Christopher Scott Williamson filed for Chapter 7 bankruptcy in January 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2012."
Christopher Scott Williamson — Indiana, 12-00428-JKC-7


ᐅ Lisa Wilson, Indiana

Address: 294 Suburban St Danville, IN 46122

Bankruptcy Case 10-04628-AJM-7 Summary: "Lisa Wilson's Chapter 7 bankruptcy, filed in Danville, IN in April 2010, led to asset liquidation, with the case closing in 07.06.2010."
Lisa Wilson — Indiana, 10-04628-AJM-7


ᐅ William Worton, Indiana

Address: 2513 Cartersburg Rd Danville, IN 46122

Bankruptcy Case 10-14933-AJM-7 Summary: "The bankruptcy filing by William Worton, undertaken in October 2010 in Danville, IN under Chapter 7, concluded with discharge in 01.05.2011 after liquidating assets."
William Worton — Indiana, 10-14933-AJM-7


ᐅ Daniel Wright, Indiana

Address: 768 W Mill St Danville, IN 46122

Bankruptcy Case 10-12526-BHL-7 Overview: "In Danville, IN, Daniel Wright filed for Chapter 7 bankruptcy in 08/18/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Daniel Wright — Indiana, 10-12526-BHL-7