personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dunkirk, 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 Tommy Dean Adkins, Indiana

Address: 610 N Hickory St Dunkirk, IN 47336-1612

Bankruptcy Case 2014-10727-reg Summary: "The bankruptcy record of Tommy Dean Adkins from Dunkirk, IN, shows a Chapter 7 case filed in 04.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-01."
Tommy Dean Adkins — Indiana, 2014-10727


ᐅ Albert Norman Alwine, Indiana

Address: 309 W Pleasant St Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 11-11194-reg: "In a Chapter 7 bankruptcy case, Albert Norman Alwine from Dunkirk, IN, saw his proceedings start in March 2011 and complete by 07.04.2011, involving asset liquidation."
Albert Norman Alwine — Indiana, 11-11194


ᐅ Christopher A Ames, Indiana

Address: 424 S State Road 1 Dunkirk, IN 47336

Bankruptcy Case 11-11077-reg Summary: "Christopher A Ames's Chapter 7 bankruptcy, filed in Dunkirk, IN in 03.25.2011, led to asset liquidation, with the case closing in 06/29/2011."
Christopher A Ames — Indiana, 11-11077


ᐅ David Wayne Andrews, Indiana

Address: 9638 W 300 S Dunkirk, IN 47336-8966

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11053-reg: "In Dunkirk, IN, David Wayne Andrews filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
David Wayne Andrews — Indiana, 2014-11053


ᐅ Jeffrey Baldauf, Indiana

Address: 3213 S 800 W Dunkirk, IN 47336

Bankruptcy Case 10-11521-reg Summary: "In a Chapter 7 bankruptcy case, Jeffrey Baldauf from Dunkirk, IN, saw their proceedings start in April 9, 2010 and complete by 07/14/2010, involving asset liquidation."
Jeffrey Baldauf — Indiana, 10-11521


ᐅ Michelle Lynn Baldwin, Indiana

Address: 510 Layne Dr Dunkirk, IN 47336-1422

Bankruptcy Case 16-10421-reg Summary: "In Dunkirk, IN, Michelle Lynn Baldwin filed for Chapter 7 bankruptcy in 03/10/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2016."
Michelle Lynn Baldwin — Indiana, 16-10421


ᐅ Christopher M Bennett, Indiana

Address: 606 Walsh Ct Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 11-12368-reg: "The case of Christopher M Bennett in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Bennett — Indiana, 11-12368


ᐅ Stacy D Bennett, Indiana

Address: 337 S Indiana St Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 11-12396-reg: "The bankruptcy filing by Stacy D Bennett, undertaken in Jun 21, 2011 in Dunkirk, IN under Chapter 7, concluded with discharge in September 25, 2011 after liquidating assets."
Stacy D Bennett — Indiana, 11-12396


ᐅ Dwilla Faye Boltz, Indiana

Address: 4460 S 700 E Dunkirk, IN 47336-9542

Concise Description of Bankruptcy Case 15-12183-reg7: "Dunkirk, IN resident Dwilla Faye Boltz's September 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2015."
Dwilla Faye Boltz — Indiana, 15-12183


ᐅ William Harold Boltz, Indiana

Address: 4460 S 700 E Dunkirk, IN 47336-9542

Bankruptcy Case 15-12183-reg Overview: "In Dunkirk, IN, William Harold Boltz filed for Chapter 7 bankruptcy in 09.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-14."
William Harold Boltz — Indiana, 15-12183


ᐅ Cleda Lois Bonvillian, Indiana

Address: 202 W Cherry St Dunkirk, IN 47336-1600

Concise Description of Bankruptcy Case 14-10422-reg7: "In a Chapter 7 bankruptcy case, Cleda Lois Bonvillian from Dunkirk, IN, saw her proceedings start in 03.06.2014 and complete by 06.04.2014, involving asset liquidation."
Cleda Lois Bonvillian — Indiana, 14-10422


ᐅ Clarence Albert Brooks, Indiana

Address: 117 W Oak St Apt 11 Dunkirk, IN 47336-1449

Snapshot of U.S. Bankruptcy Proceeding Case 16-03035-JMC-7: "In Dunkirk, IN, Clarence Albert Brooks filed for Chapter 7 bankruptcy in Apr 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2016."
Clarence Albert Brooks — Indiana, 16-03035-JMC-7


ᐅ Chet Adam Burcham, Indiana

Address: 12100 E Eaton Albany Pike Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 12-07804-AJM-7: "Chet Adam Burcham's Chapter 7 bankruptcy, filed in Dunkirk, IN in 2012-06-28, led to asset liquidation, with the case closing in October 2012."
Chet Adam Burcham — Indiana, 12-07804-AJM-7


ᐅ Nicole Brandy Chapman, Indiana

Address: 260 Mount Auburn St Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 11-11318-reg: "Nicole Brandy Chapman's bankruptcy, initiated in 2011-04-07 and concluded by July 12, 2011 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Brandy Chapman — Indiana, 11-11318


ᐅ Deborah Sue Charlton, Indiana

Address: 1261 S Main St Dunkirk, IN 47336-9402

Bankruptcy Case 15-12575-reg Summary: "The bankruptcy record of Deborah Sue Charlton from Dunkirk, IN, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2016."
Deborah Sue Charlton — Indiana, 15-12575


ᐅ Gary Lynn Charlton, Indiana

Address: 1261 S Main St Dunkirk, IN 47336-9402

Snapshot of U.S. Bankruptcy Proceeding Case 15-12575-reg: "The bankruptcy record of Gary Lynn Charlton from Dunkirk, IN, shows a Chapter 7 case filed in Nov 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2016."
Gary Lynn Charlton — Indiana, 15-12575


ᐅ Andrea M Clark, Indiana

Address: 105 E Grand St Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 12-11034-reg: "Andrea M Clark's Chapter 7 bankruptcy, filed in Dunkirk, IN in Mar 29, 2012, led to asset liquidation, with the case closing in July 3, 2012."
Andrea M Clark — Indiana, 12-11034


ᐅ Richard K Clifford, Indiana

Address: PO Box 75 Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 13-11933-reg: "In Dunkirk, IN, Richard K Clifford filed for Chapter 7 bankruptcy in Jun 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2013."
Richard K Clifford — Indiana, 13-11933


ᐅ Delores M Cook, Indiana

Address: 8263 W 300 S Dunkirk, IN 47336-9015

Snapshot of U.S. Bankruptcy Proceeding Case 14-10085-reg: "In Dunkirk, IN, Delores M Cook filed for Chapter 7 bankruptcy in January 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-22."
Delores M Cook — Indiana, 14-10085


ᐅ Jerry Crabtree, Indiana

Address: 7052 W 350 S Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 10-13151-reg: "The case of Jerry Crabtree in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Crabtree — Indiana, 10-13151


ᐅ Heather Lynnette Crouch, Indiana

Address: 597 Haskell Rd Dunkirk, IN 47336-8946

Brief Overview of Bankruptcy Case 15-11959-reg: "The bankruptcy record of Heather Lynnette Crouch from Dunkirk, IN, shows a Chapter 7 case filed in Aug 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-16."
Heather Lynnette Crouch — Indiana, 15-11959


ᐅ Kimberly Denise Cummings, Indiana

Address: 333 E Ohio St Dunkirk, IN 47336-1041

Snapshot of U.S. Bankruptcy Proceeding Case 14-12756-reg: "Dunkirk, IN resident Kimberly Denise Cummings's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Kimberly Denise Cummings — Indiana, 14-12756


ᐅ Rodney Dwight Cummings, Indiana

Address: 3490 S 825 E Dunkirk, IN 47336-9550

Snapshot of U.S. Bankruptcy Proceeding Case 14-12756-reg: "The bankruptcy record of Rodney Dwight Cummings from Dunkirk, IN, shows a Chapter 7 case filed in 10/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2015."
Rodney Dwight Cummings — Indiana, 14-12756


ᐅ Rhonda Kay Davidson, Indiana

Address: 5157 S 1225 W Dunkirk, IN 47336

Concise Description of Bankruptcy Case 12-12144-reg7: "Rhonda Kay Davidson's bankruptcy, initiated in June 21, 2012 and concluded by September 2012 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Kay Davidson — Indiana, 12-12144


ᐅ Robert Decker, Indiana

Address: 1542 N 875 E Dunkirk, IN 47336

Concise Description of Bankruptcy Case 10-14347-reg7: "Robert Decker's bankruptcy, initiated in 10/04/2010 and concluded by January 10, 2011 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Decker — Indiana, 10-14347


ᐅ Jennifer Elaine Decker, Indiana

Address: 261 E Commerce St Dunkirk, IN 47336-1345

Bankruptcy Case 15-11956-reg Overview: "The bankruptcy filing by Jennifer Elaine Decker, undertaken in August 17, 2015 in Dunkirk, IN under Chapter 7, concluded with discharge in Nov 15, 2015 after liquidating assets."
Jennifer Elaine Decker — Indiana, 15-11956


ᐅ Travis Wayne Decker, Indiana

Address: 261 E Commerce St Dunkirk, IN 47336-1345

Bankruptcy Case 15-11956-reg Overview: "The bankruptcy record of Travis Wayne Decker from Dunkirk, IN, shows a Chapter 7 case filed in 2015-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Travis Wayne Decker — Indiana, 15-11956


ᐅ Daralee Davon Donathan, Indiana

Address: 356 E Center St Dunkirk, IN 47336

Bankruptcy Case 13-10635-reg Summary: "The bankruptcy record of Daralee Davon Donathan from Dunkirk, IN, shows a Chapter 7 case filed in March 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2013."
Daralee Davon Donathan — Indiana, 13-10635


ᐅ Michael Junior Donathan, Indiana

Address: 330 W Pleasant St Dunkirk, IN 47336

Concise Description of Bankruptcy Case 11-11690-reg7: "The bankruptcy filing by Michael Junior Donathan, undertaken in April 28, 2011 in Dunkirk, IN under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Michael Junior Donathan — Indiana, 11-11690


ᐅ Thomas Michael Dornberger, Indiana

Address: 380 E Center St Dunkirk, IN 47336-1340

Concise Description of Bankruptcy Case 2014-10978-reg7: "The bankruptcy filing by Thomas Michael Dornberger, undertaken in 2014-04-24 in Dunkirk, IN under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Thomas Michael Dornberger — Indiana, 2014-10978


ᐅ Roy Earls, Indiana

Address: 125 W Jay St Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 10-12241-reg: "The case of Roy Earls in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Earls — Indiana, 10-12241


ᐅ Terry Lee Egly, Indiana

Address: 11324 W State Road 26 Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 11-12728-reg: "Terry Lee Egly's bankruptcy, initiated in 07.14.2011 and concluded by Oct 18, 2011 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lee Egly — Indiana, 11-12728


ᐅ Melinda Jane Erwin, Indiana

Address: 7687 E 500 S Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 11-13645-reg: "Dunkirk, IN resident Melinda Jane Erwin's 09.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2012."
Melinda Jane Erwin — Indiana, 11-13645


ᐅ George Harlan Field, Indiana

Address: 12211 E Eaton Albany Pike Dunkirk, IN 47336-9116

Bankruptcy Case 10-00432-FJO-13 Summary: "George Harlan Field, a resident of Dunkirk, IN, entered a Chapter 13 bankruptcy plan in 01.15.2010, culminating in its successful completion by October 12, 2012."
George Harlan Field — Indiana, 10-00432-FJO-13


ᐅ Hillary L Fields, Indiana

Address: 338 E Center St Dunkirk, IN 47336

Bankruptcy Case 11-11589-reg Summary: "Dunkirk, IN resident Hillary L Fields's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
Hillary L Fields — Indiana, 11-11589


ᐅ Robert E Fields, Indiana

Address: 307 Shrack Ln Dunkirk, IN 47336

Bankruptcy Case 11-11344-reg Summary: "Robert E Fields's Chapter 7 bankruptcy, filed in Dunkirk, IN in April 11, 2011, led to asset liquidation, with the case closing in 07/16/2011."
Robert E Fields — Indiana, 11-11344


ᐅ Sr Daniel T Foster, Indiana

Address: PO Box 104 Dunkirk, IN 47336

Bankruptcy Case 13-11372-reg Overview: "The case of Sr Daniel T Foster in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Daniel T Foster — Indiana, 13-11372


ᐅ Jr Lonnie Ray Fuller, Indiana

Address: 426C S Main St Dunkirk, IN 47336

Concise Description of Bankruptcy Case 13-13065-reg7: "The bankruptcy filing by Jr Lonnie Ray Fuller, undertaken in 2013-10-09 in Dunkirk, IN under Chapter 7, concluded with discharge in 2014-01-13 after liquidating assets."
Jr Lonnie Ray Fuller — Indiana, 13-13065


ᐅ David Eric Gadbury, Indiana

Address: 17220 N STATE ROAD 167N Dunkirk, IN 47336

Concise Description of Bankruptcy Case 11-02265-AJM-77: "In a Chapter 7 bankruptcy case, David Eric Gadbury from Dunkirk, IN, saw his proceedings start in 03.07.2011 and complete by 06/11/2011, involving asset liquidation."
David Eric Gadbury — Indiana, 11-02265-AJM-7


ᐅ Mary R Gallagher, Indiana

Address: 347 E North St Dunkirk, IN 47336

Concise Description of Bankruptcy Case 12-12091-reg7: "The case of Mary R Gallagher in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary R Gallagher — Indiana, 12-12091


ᐅ Jr Hewey Justin Garrett, Indiana

Address: 406 Mount Auburn St Dunkirk, IN 47336

Concise Description of Bankruptcy Case 11-13545-reg7: "The bankruptcy filing by Jr Hewey Justin Garrett, undertaken in 09/15/2011 in Dunkirk, IN under Chapter 7, concluded with discharge in 12/20/2011 after liquidating assets."
Jr Hewey Justin Garrett — Indiana, 11-13545


ᐅ Judith Gaunt, Indiana

Address: 363 W Washington St Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 10-14091-reg: "In Dunkirk, IN, Judith Gaunt filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2010."
Judith Gaunt — Indiana, 10-14091


ᐅ Gary Lee Gillette, Indiana

Address: 371 W Washington St Dunkirk, IN 47336

Bankruptcy Case 11-13949-reg Summary: "The case of Gary Lee Gillette in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Lee Gillette — Indiana, 11-13949


ᐅ Mary Ellen Graham, Indiana

Address: 386 W Washington St Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 12-10932-reg: "In a Chapter 7 bankruptcy case, Mary Ellen Graham from Dunkirk, IN, saw her proceedings start in 03/22/2012 and complete by June 2012, involving asset liquidation."
Mary Ellen Graham — Indiana, 12-10932


ᐅ Ollie Ray Grayson, Indiana

Address: 246 Mount Auburn St Dunkirk, IN 47336-1032

Bankruptcy Case 2014-10761-reg Overview: "Ollie Ray Grayson's Chapter 7 bankruptcy, filed in Dunkirk, IN in April 8, 2014, led to asset liquidation, with the case closing in 07.07.2014."
Ollie Ray Grayson — Indiana, 2014-10761


ᐅ Mitchell Wade Green, Indiana

Address: 206 W Pearl St Dunkirk, IN 47336

Bankruptcy Case 11-12599-reg Overview: "Mitchell Wade Green's bankruptcy, initiated in July 6, 2011 and concluded by 10.10.2011 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Wade Green — Indiana, 11-12599


ᐅ David Frederick Greenlee, Indiana

Address: 19009 N 550 E Dunkirk, IN 47336

Concise Description of Bankruptcy Case 11-13987-AJM-77: "David Frederick Greenlee's Chapter 7 bankruptcy, filed in Dunkirk, IN in 11/09/2011, led to asset liquidation, with the case closing in 02.13.2012."
David Frederick Greenlee — Indiana, 11-13987-AJM-7


ᐅ Steven Dewayne Haffner, Indiana

Address: 330 N Indiana St Dunkirk, IN 47336

Bankruptcy Case 12-12154-reg Summary: "The bankruptcy filing by Steven Dewayne Haffner, undertaken in June 25, 2012 in Dunkirk, IN under Chapter 7, concluded with discharge in 09.29.2012 after liquidating assets."
Steven Dewayne Haffner — Indiana, 12-12154


ᐅ Jarad Haggard, Indiana

Address: 11302 W 200 S Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 10-12608-reg: "The bankruptcy record of Jarad Haggard from Dunkirk, IN, shows a Chapter 7 case filed in 06/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2010."
Jarad Haggard — Indiana, 10-12608


ᐅ William Erwin Hamilton, Indiana

Address: 740 N Elm St Dunkirk, IN 47336-1608

Bankruptcy Case 2014-11977-reg Summary: "In Dunkirk, IN, William Erwin Hamilton filed for Chapter 7 bankruptcy in 08.05.2014. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2014."
William Erwin Hamilton — Indiana, 2014-11977


ᐅ Allisha S Harker, Indiana

Address: 131 Arlington Ave Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 11-11052-reg: "In a Chapter 7 bankruptcy case, Allisha S Harker from Dunkirk, IN, saw their proceedings start in 03/24/2011 and complete by Jun 28, 2011, involving asset liquidation."
Allisha S Harker — Indiana, 11-11052


ᐅ Elisha Harvey, Indiana

Address: 376 W Pleasant St Dunkirk, IN 47336-1135

Concise Description of Bankruptcy Case 09-10980-reg7: "Elisha Harvey, a resident of Dunkirk, IN, entered a Chapter 13 bankruptcy plan in 2009-03-18, culminating in its successful completion by Nov 26, 2013."
Elisha Harvey — Indiana, 09-10980


ᐅ Vella M Harvey, Indiana

Address: 376 W Pleasant St Dunkirk, IN 47336-1135

Bankruptcy Case 09-10980-reg Summary: "In her Chapter 13 bankruptcy case filed in March 18, 2009, Dunkirk, IN's Vella M Harvey agreed to a debt repayment plan, which was successfully completed by 2013-11-26."
Vella M Harvey — Indiana, 09-10980


ᐅ Jason P Hendrixson, Indiana

Address: 326 E High St Dunkirk, IN 47336-1008

Snapshot of U.S. Bankruptcy Proceeding Case 14-11273-reg: "Jason P Hendrixson's bankruptcy, initiated in May 2014 and concluded by August 20, 2014 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason P Hendrixson — Indiana, 14-11273


ᐅ Jason P Hendrixson, Indiana

Address: 326 E High St Dunkirk, IN 47336-1008

Bankruptcy Case 2014-11273-reg Summary: "The bankruptcy record of Jason P Hendrixson from Dunkirk, IN, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-20."
Jason P Hendrixson — Indiana, 2014-11273


ᐅ Joseph Glen Hibbard, Indiana

Address: 9596 W 200 S Dunkirk, IN 47336

Bankruptcy Case 11-10723-reg Summary: "Joseph Glen Hibbard's bankruptcy, initiated in March 9, 2011 and concluded by 2011-06-13 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Glen Hibbard — Indiana, 11-10723


ᐅ Chadwick Shane Hicks, Indiana

Address: 107 N Main St Apt B Dunkirk, IN 47336

Bankruptcy Case 11-12355-reg Overview: "In Dunkirk, IN, Chadwick Shane Hicks filed for Chapter 7 bankruptcy in Jun 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Chadwick Shane Hicks — Indiana, 11-12355


ᐅ Chad William Hollingsworth, Indiana

Address: 126 W Pearl St Dunkirk, IN 47336-1428

Bankruptcy Case 16-10915-reg Summary: "The case of Chad William Hollingsworth in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad William Hollingsworth — Indiana, 16-10915


ᐅ Bryan David Huffman, Indiana

Address: 222 W Jay St Dunkirk, IN 47336

Concise Description of Bankruptcy Case 12-10938-reg7: "The bankruptcy filing by Bryan David Huffman, undertaken in 2012-03-23 in Dunkirk, IN under Chapter 7, concluded with discharge in June 27, 2012 after liquidating assets."
Bryan David Huffman — Indiana, 12-10938


ᐅ Joanne Joycelyn Humphrey, Indiana

Address: 116 W Chestnut St Apt C Dunkirk, IN 47336

Concise Description of Bankruptcy Case 13-13164-reg7: "The case of Joanne Joycelyn Humphrey in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Joycelyn Humphrey — Indiana, 13-13164


ᐅ Bryan Michael Jessup, Indiana

Address: 240 E Commerce St Dunkirk, IN 47336

Bankruptcy Case 13-12208-reg Overview: "Dunkirk, IN resident Bryan Michael Jessup's 2013-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2013."
Bryan Michael Jessup — Indiana, 13-12208


ᐅ Christy Johnson, Indiana

Address: 603 S Franklin St Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 10-10189-reg: "The case of Christy Johnson in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Johnson — Indiana, 10-10189


ᐅ Della Johnson, Indiana

Address: 209 S 2nd St Dunkirk, IN 47336

Bankruptcy Case 09-15557-reg Overview: "The case of Della Johnson in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Della Johnson — Indiana, 09-15557


ᐅ Donald Capps Keener, Indiana

Address: 312 S Madison St Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 13-02976-RLM-7: "Donald Capps Keener's Chapter 7 bankruptcy, filed in Dunkirk, IN in March 2013, led to asset liquidation, with the case closing in July 1, 2013."
Donald Capps Keener — Indiana, 13-02976-RLM-7


ᐅ Thelma Marie Kongar, Indiana

Address: 922 N. Main Street Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 2014-10777-reg: "The bankruptcy record of Thelma Marie Kongar from Dunkirk, IN, shows a Chapter 7 case filed in Apr 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Thelma Marie Kongar — Indiana, 2014-10777


ᐅ Tricia Lynne Lowe, Indiana

Address: 252 E Washington St Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 11-12362-reg: "Tricia Lynne Lowe's Chapter 7 bankruptcy, filed in Dunkirk, IN in 06.16.2011, led to asset liquidation, with the case closing in Sep 19, 2011."
Tricia Lynne Lowe — Indiana, 11-12362


ᐅ Holly May Mccord, Indiana

Address: 148 Moore Ave Dunkirk, IN 47336-1524

Bankruptcy Case 10-08800-AJM-13 Summary: "The bankruptcy record for Holly May Mccord from Dunkirk, IN, under Chapter 13, filed in 06/10/2010, involved setting up a repayment plan, finalized by 08.09.2012."
Holly May Mccord — Indiana, 10-08800-AJM-13


ᐅ Jeffery Allen Mcdaniel, Indiana

Address: PO Box 15 Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 11-09690-JKC-7: "The case of Jeffery Allen Mcdaniel in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Allen Mcdaniel — Indiana, 11-09690-JKC-7


ᐅ Jack Lee Mcdonald, Indiana

Address: 124 Rick Dr Dunkirk, IN 47336-1324

Concise Description of Bankruptcy Case 10-15283-reg7: "Chapter 13 bankruptcy for Jack Lee Mcdonald in Dunkirk, IN began in Dec 17, 2010, focusing on debt restructuring, concluding with plan fulfillment in Nov 13, 2014."
Jack Lee Mcdonald — Indiana, 10-15283


ᐅ Lisa Ann Mcdonald, Indiana

Address: 124 Rick Dr Dunkirk, IN 47336-1324

Bankruptcy Case 10-15283-reg Overview: "Lisa Ann Mcdonald, a resident of Dunkirk, IN, entered a Chapter 13 bankruptcy plan in 2010-12-17, culminating in its successful completion by 11.13.2014."
Lisa Ann Mcdonald — Indiana, 10-15283


ᐅ Donald Mckenzie, Indiana

Address: 712 N Main St Apt 1 Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 11-10096-reg: "Dunkirk, IN resident Donald Mckenzie's 01.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Donald Mckenzie — Indiana, 11-10096


ᐅ David Allen Mclaughlin, Indiana

Address: 409 W Commerce St Dunkirk, IN 47336-1117

Bankruptcy Case 15-10782-reg Summary: "The bankruptcy filing by David Allen Mclaughlin, undertaken in April 2015 in Dunkirk, IN under Chapter 7, concluded with discharge in July 6, 2015 after liquidating assets."
David Allen Mclaughlin — Indiana, 15-10782


ᐅ Brooke Lilly Mclaughlin, Indiana

Address: 409 W Commerce St Dunkirk, IN 47336-1117

Snapshot of U.S. Bankruptcy Proceeding Case 15-10782-reg: "In Dunkirk, IN, Brooke Lilly Mclaughlin filed for Chapter 7 bankruptcy in Apr 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-06."
Brooke Lilly Mclaughlin — Indiana, 15-10782


ᐅ Kristy Renee Mclaughlin, Indiana

Address: 353 Mount Auburn St Dunkirk, IN 47336

Bankruptcy Case 11-12992-reg Summary: "Dunkirk, IN resident Kristy Renee Mclaughlin's Aug 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-08."
Kristy Renee Mclaughlin — Indiana, 11-12992


ᐅ Clinton Douglas Mink, Indiana

Address: 10721 W Division Rd Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 13-13051-reg: "In a Chapter 7 bankruptcy case, Clinton Douglas Mink from Dunkirk, IN, saw his proceedings start in October 8, 2013 and complete by January 2014, involving asset liquidation."
Clinton Douglas Mink — Indiana, 13-13051


ᐅ Lonnie Richard Mock, Indiana

Address: 138 S ANGLE ST Dunkirk, IN 47336

Bankruptcy Case 12-11414-reg Summary: "The case of Lonnie Richard Mock in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Richard Mock — Indiana, 12-11414


ᐅ Donald Monroe, Indiana

Address: 336 E Walnut Ave Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 10-14976-reg: "The case of Donald Monroe in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Monroe — Indiana, 10-14976


ᐅ Nancy Kay Moon, Indiana

Address: 458 E Center St Dunkirk, IN 47336-1342

Bankruptcy Case 14-12127-reg Summary: "The bankruptcy filing by Nancy Kay Moon, undertaken in Aug 20, 2014 in Dunkirk, IN under Chapter 7, concluded with discharge in 2014-11-18 after liquidating assets."
Nancy Kay Moon — Indiana, 14-12127


ᐅ Wiley Eugene Mooneyhan, Indiana

Address: 222 E North St Dunkirk, IN 47336

Bankruptcy Case 11-12499-reg Overview: "The case of Wiley Eugene Mooneyhan in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wiley Eugene Mooneyhan — Indiana, 11-12499


ᐅ Dane Aaron Mumbower, Indiana

Address: 4100 S 1100 W Dunkirk, IN 47336-9484

Bankruptcy Case 09-12668-reg Overview: "June 17, 2009 marked the beginning of Dane Aaron Mumbower's Chapter 13 bankruptcy in Dunkirk, IN, entailing a structured repayment schedule, completed by December 11, 2012."
Dane Aaron Mumbower — Indiana, 09-12668


ᐅ Bruce Benjamin Munday, Indiana

Address: 515 Layne Dr Dunkirk, IN 47336

Bankruptcy Case 12-11901-reg Overview: "Dunkirk, IN resident Bruce Benjamin Munday's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2012."
Bruce Benjamin Munday — Indiana, 12-11901


ᐅ Dustin Newsome, Indiana

Address: 409 Lincoln Ave Dunkirk, IN 47336

Concise Description of Bankruptcy Case 10-14158-reg7: "Dustin Newsome's bankruptcy, initiated in 2010-09-22 and concluded by 12/27/2010 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Newsome — Indiana, 10-14158


ᐅ Mary Newsome, Indiana

Address: 420 E North St Dunkirk, IN 47336

Bankruptcy Case 10-11570-reg Summary: "Mary Newsome's bankruptcy, initiated in 2010-04-13 and concluded by July 18, 2010 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Newsome — Indiana, 10-11570


ᐅ Kathy Noland, Indiana

Address: 1263 S Main St Dunkirk, IN 47336

Concise Description of Bankruptcy Case 10-13963-reg7: "The bankruptcy filing by Kathy Noland, undertaken in 09/08/2010 in Dunkirk, IN under Chapter 7, concluded with discharge in 12/13/2010 after liquidating assets."
Kathy Noland — Indiana, 10-13963


ᐅ Edna Over, Indiana

Address: 132 E Ohio St Dunkirk, IN 47336

Bankruptcy Case 11-11168-reg Summary: "In Dunkirk, IN, Edna Over filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Edna Over — Indiana, 11-11168


ᐅ Teresa Marie Paquette, Indiana

Address: 215 E Commerce St Dunkirk, IN 47336

Bankruptcy Case 13-12360-reg Overview: "The case of Teresa Marie Paquette in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Marie Paquette — Indiana, 13-12360


ᐅ Brett Shannon Patterson, Indiana

Address: 360 Lincoln Ave Dunkirk, IN 47336-1161

Concise Description of Bankruptcy Case 14-10221-reg7: "The case of Brett Shannon Patterson in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Shannon Patterson — Indiana, 14-10221


ᐅ Vera Jean Pavey, Indiana

Address: PO Box 36 Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 13-11116-reg: "Vera Jean Pavey's bankruptcy, initiated in 2013-04-17 and concluded by 2013-07-29 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Jean Pavey — Indiana, 13-11116


ᐅ Brian D Pearcy, Indiana

Address: 301 W Pleasant St Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 12-11540-reg: "Brian D Pearcy's bankruptcy, initiated in 2012-05-02 and concluded by 2012-08-06 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian D Pearcy — Indiana, 12-11540


ᐅ Jeromy Peters, Indiana

Address: 323 E Center St Dunkirk, IN 47336

Concise Description of Bankruptcy Case 10-13873-reg7: "In a Chapter 7 bankruptcy case, Jeromy Peters from Dunkirk, IN, saw his proceedings start in 2010-08-31 and complete by 2010-12-13, involving asset liquidation."
Jeromy Peters — Indiana, 10-13873


ᐅ Tabatha Pettus, Indiana

Address: 423 E North St Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 10-12141-reg: "Tabatha Pettus's bankruptcy, initiated in May 2010 and concluded by August 17, 2010 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabatha Pettus — Indiana, 10-12141


ᐅ Shaman D Phillips, Indiana

Address: 101 N Main St Dunkirk, IN 47336-1232

Brief Overview of Bankruptcy Case 15-10697-reg: "Shaman D Phillips's bankruptcy, initiated in 03.31.2015 and concluded by June 2015 in Dunkirk, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaman D Phillips — Indiana, 15-10697


ᐅ Margaret Pierson, Indiana

Address: 2681 S 1100 W Dunkirk, IN 47336

Brief Overview of Bankruptcy Case 10-12307-reg: "In a Chapter 7 bankruptcy case, Margaret Pierson from Dunkirk, IN, saw her proceedings start in May 26, 2010 and complete by Aug 30, 2010, involving asset liquidation."
Margaret Pierson — Indiana, 10-12307


ᐅ Jane Ellen Potter, Indiana

Address: 337 N Franklin St Dunkirk, IN 47336

Concise Description of Bankruptcy Case 13-10040-reg7: "Dunkirk, IN resident Jane Ellen Potter's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Jane Ellen Potter — Indiana, 13-10040


ᐅ Sue A Pryor, Indiana

Address: 101 N Main St Dunkirk, IN 47336

Snapshot of U.S. Bankruptcy Proceeding Case 11-10494-reg: "In a Chapter 7 bankruptcy case, Sue A Pryor from Dunkirk, IN, saw her proceedings start in 02.25.2011 and complete by June 1, 2011, involving asset liquidation."
Sue A Pryor — Indiana, 11-10494


ᐅ Rianna R Rankin, Indiana

Address: 158 Arlington Ave Dunkirk, IN 47336

Bankruptcy Case 13-11751-reg Summary: "Rianna R Rankin's Chapter 7 bankruptcy, filed in Dunkirk, IN in June 2013, led to asset liquidation, with the case closing in 2013-09-11."
Rianna R Rankin — Indiana, 13-11751


ᐅ Barbara Elizabeth Reading, Indiana

Address: 405 W Commerce St Dunkirk, IN 47336-1117

Brief Overview of Bankruptcy Case 15-12717-reg: "The case of Barbara Elizabeth Reading in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Elizabeth Reading — Indiana, 15-12717


ᐅ John Mark Reading, Indiana

Address: 405 W Commerce St Dunkirk, IN 47336-1117

Snapshot of U.S. Bankruptcy Proceeding Case 15-12717-reg: "In a Chapter 7 bankruptcy case, John Mark Reading from Dunkirk, IN, saw their proceedings start in 2015-11-25 and complete by 02.23.2016, involving asset liquidation."
John Mark Reading — Indiana, 15-12717


ᐅ Rebecca Kay Rodarmel, Indiana

Address: 117 S Indiana St Dunkirk, IN 47336-1349

Bankruptcy Case 14-01897-RLM-7 Summary: "The bankruptcy filing by Rebecca Kay Rodarmel, undertaken in 03.13.2014 in Dunkirk, IN under Chapter 7, concluded with discharge in 2014-06-11 after liquidating assets."
Rebecca Kay Rodarmel — Indiana, 14-01897-RLM-7


ᐅ Chastidy Ann Russell, Indiana

Address: 210 S 2nd St Dunkirk, IN 47336-1302

Snapshot of U.S. Bankruptcy Proceeding Case 14-10254-reg: "The case of Chastidy Ann Russell in Dunkirk, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chastidy Ann Russell — Indiana, 14-10254