personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elberfeld, 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 Shanda Lynn Allen, Indiana

Address: PO Box 282 Elberfeld, IN 47613

Snapshot of U.S. Bankruptcy Proceeding Case 11-71294-BHL-7A: "The bankruptcy filing by Shanda Lynn Allen, undertaken in 2011-08-15 in Elberfeld, IN under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Shanda Lynn Allen — Indiana, 11-71294-BHL-7A


ᐅ Todd Asbridge, Indiana

Address: 9233 Lake Haven Dr Elberfeld, IN 47613

Concise Description of Bankruptcy Case 10-71689-BHL-77: "Todd Asbridge's Chapter 7 bankruptcy, filed in Elberfeld, IN in 09.23.2010, led to asset liquidation, with the case closing in 2010-12-28."
Todd Asbridge — Indiana, 10-71689-BHL-7


ᐅ Wanda Bainbridge, Indiana

Address: PO Box 155 Elberfeld, IN 47613

Bankruptcy Case 09-72102-BHL-7 Overview: "The bankruptcy record of Wanda Bainbridge from Elberfeld, IN, shows a Chapter 7 case filed in 2009-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2010."
Wanda Bainbridge — Indiana, 09-72102-BHL-7


ᐅ Janet Baize, Indiana

Address: 11966 Nobles Chapel Rd Elberfeld, IN 47613

Concise Description of Bankruptcy Case 10-71021-BHL-77: "Elberfeld, IN resident Janet Baize's Jun 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2010."
Janet Baize — Indiana, 10-71021-BHL-7


ᐅ Samantha Kathleen Baker, Indiana

Address: 10311 Elberfeld Rd Elberfeld, IN 47613

Snapshot of U.S. Bankruptcy Proceeding Case 13-70253-BHL-7: "The bankruptcy filing by Samantha Kathleen Baker, undertaken in February 2013 in Elberfeld, IN under Chapter 7, concluded with discharge in 06/03/2013 after liquidating assets."
Samantha Kathleen Baker — Indiana, 13-70253-BHL-7


ᐅ Celena M Byers, Indiana

Address: 610 WILSON SQ Elberfeld, IN 47613

Brief Overview of Bankruptcy Case 11-70244-BHL-7: "The bankruptcy record of Celena M Byers from Elberfeld, IN, shows a Chapter 7 case filed in Mar 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2011."
Celena M Byers — Indiana, 11-70244-BHL-7


ᐅ Lucy Jean Cain, Indiana

Address: 10777 Ditney Hill Rd Elberfeld, IN 47613-9250

Snapshot of U.S. Bankruptcy Proceeding Case 14-71248-BHL-7A: "In a Chapter 7 bankruptcy case, Lucy Jean Cain from Elberfeld, IN, saw her proceedings start in October 2014 and complete by 2015-01-11, involving asset liquidation."
Lucy Jean Cain — Indiana, 14-71248-BHL-7A


ᐅ James Randall Cox, Indiana

Address: 8641 S 950 E Elberfeld, IN 47613

Bankruptcy Case 11-71973-BHL-7 Overview: "The bankruptcy filing by James Randall Cox, undertaken in December 22, 2011 in Elberfeld, IN under Chapter 7, concluded with discharge in Mar 27, 2012 after liquidating assets."
James Randall Cox — Indiana, 11-71973-BHL-7


ᐅ Shane Paul Donaldson, Indiana

Address: 255 W Walnut St Elberfeld, IN 47613-9492

Bankruptcy Case 16-70468-BHL-7A Overview: "In a Chapter 7 bankruptcy case, Shane Paul Donaldson from Elberfeld, IN, saw their proceedings start in May 2016 and complete by 2016-08-22, involving asset liquidation."
Shane Paul Donaldson — Indiana, 16-70468-BHL-7A


ᐅ Tammy Sue Donaldson, Indiana

Address: 255 W Walnut St Elberfeld, IN 47613-9492

Bankruptcy Case 16-70468-BHL-7A Overview: "The bankruptcy record of Tammy Sue Donaldson from Elberfeld, IN, shows a Chapter 7 case filed in May 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2016."
Tammy Sue Donaldson — Indiana, 16-70468-BHL-7A


ᐅ Jill Christine Dossett, Indiana

Address: 40 Ohio St Elberfeld, IN 47613-9128

Brief Overview of Bankruptcy Case 09-71262-BHL-13: "Jill Christine Dossett, a resident of Elberfeld, IN, entered a Chapter 13 bankruptcy plan in 2009-07-24, culminating in its successful completion by 12/03/2013."
Jill Christine Dossett — Indiana, 09-71262-BHL-13


ᐅ John Henry Dossett, Indiana

Address: 40 Ohio St Elberfeld, IN 47613-9128

Concise Description of Bankruptcy Case 09-71262-BHL-137: "John Henry Dossett, a resident of Elberfeld, IN, entered a Chapter 13 bankruptcy plan in 2009-07-24, culminating in its successful completion by 2013-12-03."
John Henry Dossett — Indiana, 09-71262-BHL-13


ᐅ John Bernard Dyer, Indiana

Address: 155 S 1st St Elberfeld, IN 47613-9306

Snapshot of U.S. Bankruptcy Proceeding Case 16-70150-BHL-7: "Elberfeld, IN resident John Bernard Dyer's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
John Bernard Dyer — Indiana, 16-70150-BHL-7


ᐅ Nicole Denise Englehardt, Indiana

Address: 250 S 4th St Elberfeld, IN 47613

Bankruptcy Case 13-70353-BHL-7 Overview: "The bankruptcy filing by Nicole Denise Englehardt, undertaken in 03/13/2013 in Elberfeld, IN under Chapter 7, concluded with discharge in June 17, 2013 after liquidating assets."
Nicole Denise Englehardt — Indiana, 13-70353-BHL-7


ᐅ Brandon Scott Fest, Indiana

Address: 130 S 1st St Elberfeld, IN 47613-9306

Bankruptcy Case 15-71266-BHL-7A Summary: "Brandon Scott Fest's Chapter 7 bankruptcy, filed in Elberfeld, IN in 12.07.2015, led to asset liquidation, with the case closing in 03.06.2016."
Brandon Scott Fest — Indiana, 15-71266-BHL-7A


ᐅ Gregory Allen Fetcher, Indiana

Address: PO Box 64 Elberfeld, IN 47613

Bankruptcy Case 11-70819-BHL-7 Summary: "The bankruptcy filing by Gregory Allen Fetcher, undertaken in May 2011 in Elberfeld, IN under Chapter 7, concluded with discharge in 08.28.2011 after liquidating assets."
Gregory Allen Fetcher — Indiana, 11-70819-BHL-7


ᐅ Gerald Fischer, Indiana

Address: 730 N 2nd St Elberfeld, IN 47613

Concise Description of Bankruptcy Case 10-71597-BHL-77: "The bankruptcy filing by Gerald Fischer, undertaken in September 2010 in Elberfeld, IN under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Gerald Fischer — Indiana, 10-71597-BHL-7


ᐅ Chris Graham, Indiana

Address: 11355 W State Route 68 Elberfeld, IN 47613

Bankruptcy Case 10-71085-BHL-7 Summary: "Chris Graham's bankruptcy, initiated in 2010-06-17 and concluded by 09/21/2010 in Elberfeld, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Graham — Indiana, 10-71085-BHL-7


ᐅ Paul Frederick Groeninger, Indiana

Address: 10377 Fisherville Rd Elberfeld, IN 47613

Concise Description of Bankruptcy Case 11-70928-BHL-77: "The bankruptcy record of Paul Frederick Groeninger from Elberfeld, IN, shows a Chapter 7 case filed in 06/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Paul Frederick Groeninger — Indiana, 11-70928-BHL-7


ᐅ Vicki Kay Hagan, Indiana

Address: 3744 Fehd Rd Elberfeld, IN 47613-9345

Bankruptcy Case 12-71697-BHL-13 Overview: "Chapter 13 bankruptcy for Vicki Kay Hagan in Elberfeld, IN began in 2012-11-12, focusing on debt restructuring, concluding with plan fulfillment in November 21, 2014."
Vicki Kay Hagan — Indiana, 12-71697-BHL-13


ᐅ Harold Wayne Hagan, Indiana

Address: 3744 Fehd Rd Elberfeld, IN 47613-9345

Bankruptcy Case 12-71697-BHL-13 Overview: "November 2012 marked the beginning of Harold Wayne Hagan's Chapter 13 bankruptcy in Elberfeld, IN, entailing a structured repayment schedule, completed by Nov 21, 2014."
Harold Wayne Hagan — Indiana, 12-71697-BHL-13


ᐅ James Randall Hancock, Indiana

Address: 10468 S State Road 57 Elberfeld, IN 47613

Bankruptcy Case 13-70308-BHL-7 Overview: "The case of James Randall Hancock in Elberfeld, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Randall Hancock — Indiana, 13-70308-BHL-7


ᐅ Jeff Lane Lloyd, Indiana

Address: 10988 W State Route 68 Elberfeld, IN 47613-9113

Brief Overview of Bankruptcy Case 10-71605-BHL-13: "Jeff Lane Lloyd's Elberfeld, IN bankruptcy under Chapter 13 in 2010-09-08 led to a structured repayment plan, successfully discharged in April 2013."
Jeff Lane Lloyd — Indiana, 10-71605-BHL-13


ᐅ Ryan Keith Lutz, Indiana

Address: 710 Wilson Sq Elberfeld, IN 47613

Bankruptcy Case 12-70054-BHL-7A Summary: "Elberfeld, IN resident Ryan Keith Lutz's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-23."
Ryan Keith Lutz — Indiana, 12-70054-BHL-7A


ᐅ Paul Brian Meade, Indiana

Address: PO Box 344 Elberfeld, IN 47613

Bankruptcy Case 12-71765-BHL-7 Summary: "The case of Paul Brian Meade in Elberfeld, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Brian Meade — Indiana, 12-71765-BHL-7


ᐅ Derek Ross Ostendorf, Indiana

Address: PO Box 345 Elberfeld, IN 47613

Concise Description of Bankruptcy Case 13-71459-BHL-77: "The bankruptcy record of Derek Ross Ostendorf from Elberfeld, IN, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-01."
Derek Ross Ostendorf — Indiana, 13-71459-BHL-7


ᐅ Nakia Joe Pardue, Indiana

Address: PO Box 61 Elberfeld, IN 47613

Bankruptcy Case 12-71170-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Nakia Joe Pardue from Elberfeld, IN, saw her proceedings start in August 2012 and complete by 2012-11-08, involving asset liquidation."
Nakia Joe Pardue — Indiana, 12-71170-BHL-7


ᐅ Thomas E Rowans, Indiana

Address: 11011 Dassel Dr Elberfeld, IN 47613

Brief Overview of Bankruptcy Case 11-70165-BHL-7: "Thomas E Rowans's bankruptcy, initiated in 2011-02-17 and concluded by 05.24.2011 in Elberfeld, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Rowans — Indiana, 11-70165-BHL-7


ᐅ Jayson R Sandage, Indiana

Address: 150 E Walnut St Elberfeld, IN 47613-9286

Brief Overview of Bankruptcy Case 16-70498-BHL-7: "In Elberfeld, IN, Jayson R Sandage filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Jayson R Sandage — Indiana, 16-70498-BHL-7


ᐅ Jr Johnny Ray Sebren, Indiana

Address: 10094 S State Road 57 Elberfeld, IN 47613

Concise Description of Bankruptcy Case 12-71730-BHL-77: "In a Chapter 7 bankruptcy case, Jr Johnny Ray Sebren from Elberfeld, IN, saw their proceedings start in 2012-11-19 and complete by February 23, 2013, involving asset liquidation."
Jr Johnny Ray Sebren — Indiana, 12-71730-BHL-7


ᐅ Joetta Smith, Indiana

Address: 7611 W State Route 68 Elberfeld, IN 47613

Bankruptcy Case 10-71884-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Joetta Smith from Elberfeld, IN, saw her proceedings start in 10/25/2010 and complete by 01.29.2011, involving asset liquidation."
Joetta Smith — Indiana, 10-71884-BHL-7


ᐅ Jr Richard F Smith, Indiana

Address: 10311 Elberfeld Rd Elberfeld, IN 47613

Bankruptcy Case 12-70640-BHL-7 Summary: "Jr Richard F Smith's bankruptcy, initiated in 2012-04-30 and concluded by Aug 4, 2012 in Elberfeld, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard F Smith — Indiana, 12-70640-BHL-7


ᐅ Norman Eugene Speicher, Indiana

Address: 10167 S 850 E Elberfeld, IN 47613-8403

Concise Description of Bankruptcy Case 07-70769-BHL-137: "In their Chapter 13 bankruptcy case filed in June 2007, Elberfeld, IN's Norman Eugene Speicher agreed to a debt repayment plan, which was successfully completed by 03/18/2013."
Norman Eugene Speicher — Indiana, 07-70769-BHL-13


ᐅ Brenda Joy Spells, Indiana

Address: PO Box 44 Elberfeld, IN 47613-0044

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70562-BHL-7: "The bankruptcy record of Brenda Joy Spells from Elberfeld, IN, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2014."
Brenda Joy Spells — Indiana, 2014-70562-BHL-7


ᐅ Kathie Stratman, Indiana

Address: 11866 Blue Bell Rd Elberfeld, IN 47613

Concise Description of Bankruptcy Case 10-72014-BHL-77: "In Elberfeld, IN, Kathie Stratman filed for Chapter 7 bankruptcy in November 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2011."
Kathie Stratman — Indiana, 10-72014-BHL-7


ᐅ Chad Christopher Stuckey, Indiana

Address: 8388 E 900 S Elberfeld, IN 47613-8429

Brief Overview of Bankruptcy Case 15-70559-BHL-7: "The bankruptcy record of Chad Christopher Stuckey from Elberfeld, IN, shows a Chapter 7 case filed in 05/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-25."
Chad Christopher Stuckey — Indiana, 15-70559-BHL-7


ᐅ Sarah Elizabeth Swope, Indiana

Address: PO Box 113 Elberfeld, IN 47613

Concise Description of Bankruptcy Case 13-70897-BHL-77: "In a Chapter 7 bankruptcy case, Sarah Elizabeth Swope from Elberfeld, IN, saw her proceedings start in 2013-05-31 and complete by 09/10/2013, involving asset liquidation."
Sarah Elizabeth Swope — Indiana, 13-70897-BHL-7


ᐅ Brian Reed Thomas, Indiana

Address: 11200 Halwes Rd Elberfeld, IN 47613-9248

Bankruptcy Case 15-70439-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Brian Reed Thomas from Elberfeld, IN, saw his proceedings start in April 2015 and complete by 2015-07-26, involving asset liquidation."
Brian Reed Thomas — Indiana, 15-70439-BHL-7


ᐅ Jennifer Marie Thomas, Indiana

Address: 11200 Halwes Rd Elberfeld, IN 47613-9248

Snapshot of U.S. Bankruptcy Proceeding Case 15-70439-BHL-7: "In Elberfeld, IN, Jennifer Marie Thomas filed for Chapter 7 bankruptcy in 04.27.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2015."
Jennifer Marie Thomas — Indiana, 15-70439-BHL-7


ᐅ Blume Charish Nicole Thompson, Indiana

Address: 455 W Sycamore St Elberfeld, IN 47613-9505

Bankruptcy Case 2014-70440-BHL-7 Summary: "The bankruptcy record of Blume Charish Nicole Thompson from Elberfeld, IN, shows a Chapter 7 case filed in 04.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Blume Charish Nicole Thompson — Indiana, 2014-70440-BHL-7


ᐅ Ashley Ryan Walters, Indiana

Address: 175 S 5th St Elberfeld, IN 47613

Bankruptcy Case 13-71019-BHL-7 Summary: "The case of Ashley Ryan Walters in Elberfeld, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Ryan Walters — Indiana, 13-71019-BHL-7


ᐅ Jennifer Susan Westrich, Indiana

Address: 325 Julian St Elberfeld, IN 47613-9212

Concise Description of Bankruptcy Case 09-71555-BHL-137: "Filing for Chapter 13 bankruptcy in 2009-08-31, Jennifer Susan Westrich from Elberfeld, IN, structured a repayment plan, achieving discharge in 01/09/2015."
Jennifer Susan Westrich — Indiana, 09-71555-BHL-13


ᐅ Shannon Elizabeth Williams, Indiana

Address: 620 Village Sq Elberfeld, IN 47613

Brief Overview of Bankruptcy Case 12-71119-BHL-7: "Elberfeld, IN resident Shannon Elizabeth Williams's 2012-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2012."
Shannon Elizabeth Williams — Indiana, 12-71119-BHL-7


ᐅ Patrick Wood, Indiana

Address: 10003 S 850 E Elberfeld, IN 47613

Brief Overview of Bankruptcy Case 10-70293-BHL-7: "Patrick Wood's Chapter 7 bankruptcy, filed in Elberfeld, IN in 02/26/2010, led to asset liquidation, with the case closing in 06.02.2010."
Patrick Wood — Indiana, 10-70293-BHL-7