personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elwood, 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 John Allen Diehl, Indiana

Address: 2218 S K St Elwood, IN 46036

Bankruptcy Case 12-08339-AJM-7 Summary: "John Allen Diehl's bankruptcy, initiated in 07.13.2012 and concluded by 10/17/2012 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Allen Diehl — Indiana, 12-08339-AJM-7


ᐅ Kamry Alexis Dimas, Indiana

Address: 1914 S L St Elwood, IN 46036-2924

Brief Overview of Bankruptcy Case 14-11289-JJG-7A: "Kamry Alexis Dimas's bankruptcy, initiated in 12/17/2014 and concluded by 03.17.2015 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamry Alexis Dimas — Indiana, 14-11289-JJG-7A


ᐅ Martin Loredo Dimas, Indiana

Address: 1914 S L St Elwood, IN 46036-2924

Concise Description of Bankruptcy Case 14-11289-JJG-7A7: "The case of Martin Loredo Dimas in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Loredo Dimas — Indiana, 14-11289-JJG-7A


ᐅ Eric R Doan, Indiana

Address: 1504 S L St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 12-02505-AJM-7: "The bankruptcy filing by Eric R Doan, undertaken in 2012-03-12 in Elwood, IN under Chapter 7, concluded with discharge in June 16, 2012 after liquidating assets."
Eric R Doan — Indiana, 12-02505-AJM-7


ᐅ Michael A Doan, Indiana

Address: 1801 S B St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 12-05339-FJO-7: "In a Chapter 7 bankruptcy case, Michael A Doan from Elwood, IN, saw their proceedings start in May 2012 and complete by August 9, 2012, involving asset liquidation."
Michael A Doan — Indiana, 12-05339-FJO-7


ᐅ Robert Doan, Indiana

Address: 1900 S A St Elwood, IN 46036

Concise Description of Bankruptcy Case 10-06155-AJM-77: "The case of Robert Doan in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Doan — Indiana, 10-06155-AJM-7


ᐅ Tennille M Dodge, Indiana

Address: 7636 W 1500 N Elwood, IN 46036

Concise Description of Bankruptcy Case 12-02873-FJO-77: "Tennille M Dodge's bankruptcy, initiated in 2012-03-16 and concluded by Jun 20, 2012 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tennille M Dodge — Indiana, 12-02873-FJO-7


ᐅ Russell Everett Dollar, Indiana

Address: 9529 W 500 N Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 11-04870-FJO-7: "Elwood, IN resident Russell Everett Dollar's Apr 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2011."
Russell Everett Dollar — Indiana, 11-04870-FJO-7


ᐅ Kaleb J Dowler, Indiana

Address: 1108 Main St Elwood, IN 46036

Bankruptcy Case 13-02081-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Kaleb J Dowler from Elwood, IN, saw his proceedings start in March 10, 2013 and complete by 06/11/2013, involving asset liquidation."
Kaleb J Dowler — Indiana, 13-02081-JMC-7


ᐅ Daniel Andrew Dudley, Indiana

Address: 2507 S A St Elwood, IN 46036

Concise Description of Bankruptcy Case 11-05475-AJM-77: "Elwood, IN resident Daniel Andrew Dudley's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Daniel Andrew Dudley — Indiana, 11-05475-AJM-7


ᐅ Stephenie L Dunn, Indiana

Address: 11828 N 750 W Elwood, IN 46036

Brief Overview of Bankruptcy Case 12-02651-JKC-7: "Stephenie L Dunn's Chapter 7 bankruptcy, filed in Elwood, IN in 03/14/2012, led to asset liquidation, with the case closing in 2012-06-18."
Stephenie L Dunn — Indiana, 12-02651-JKC-7


ᐅ Travis Dwigans, Indiana

Address: 1521 Sweetbriar Dr Elwood, IN 46036

Concise Description of Bankruptcy Case 09-17297-AJM-7A7: "Travis Dwigans's Chapter 7 bankruptcy, filed in Elwood, IN in Nov 25, 2009, led to asset liquidation, with the case closing in 03.01.2010."
Travis Dwigans — Indiana, 09-17297-AJM-7A


ᐅ Terri L Edgell, Indiana

Address: 2302 N A St Elwood, IN 46036

Bankruptcy Case 11-06162-FJO-7 Summary: "The bankruptcy filing by Terri L Edgell, undertaken in 2011-05-13 in Elwood, IN under Chapter 7, concluded with discharge in Aug 17, 2011 after liquidating assets."
Terri L Edgell — Indiana, 11-06162-FJO-7


ᐅ Sue Ann Eliserio, Indiana

Address: 800 N. 'm' Street Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 2014-06020-JKC-7: "Elwood, IN resident Sue Ann Eliserio's 06/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-24."
Sue Ann Eliserio — Indiana, 2014-06020-JKC-7


ᐅ Robert Paul Eller, Indiana

Address: 1806 S Plaza Dr Apt 38 Elwood, IN 46036-3246

Concise Description of Bankruptcy Case 12-07023-RLM-137: "Robert Paul Eller's Chapter 13 bankruptcy in Elwood, IN started in 06/12/2012. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 1, 2015."
Robert Paul Eller — Indiana, 12-07023-RLM-13


ᐅ Roy Elliott, Indiana

Address: 2230 S F St Elwood, IN 46036

Bankruptcy Case 10-08624-JKC-7 Overview: "The case of Roy Elliott in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Elliott — Indiana, 10-08624-JKC-7


ᐅ Donna Sue Erickson, Indiana

Address: 3033 S P St Apt 25 Elwood, IN 46036

Concise Description of Bankruptcy Case 13-07477-JKC-77: "Donna Sue Erickson's bankruptcy, initiated in July 15, 2013 and concluded by October 2013 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Sue Erickson — Indiana, 13-07477-JKC-7


ᐅ Haulk Debra Kay Esarey, Indiana

Address: 1911 S N St Elwood, IN 46036

Brief Overview of Bankruptcy Case 11-08717-AJM-7: "In Elwood, IN, Haulk Debra Kay Esarey filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-15."
Haulk Debra Kay Esarey — Indiana, 11-08717-AJM-7


ᐅ Brian K Fanning, Indiana

Address: 1534 South 'p' Street Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04556-JKC-7: "The bankruptcy filing by Brian K Fanning, undertaken in 2014-05-15 in Elwood, IN under Chapter 7, concluded with discharge in Aug 13, 2014 after liquidating assets."
Brian K Fanning — Indiana, 2014-04556-JKC-7


ᐅ Harold Eugene Farr, Indiana

Address: PO Box 555 Elwood, IN 46036-0555

Bankruptcy Case 15-00116-JMC-7 Summary: "Harold Eugene Farr's bankruptcy, initiated in January 9, 2015 and concluded by April 2015 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Eugene Farr — Indiana, 15-00116-JMC-7


ᐅ Jack Lee Fernung, Indiana

Address: 923 Main St Elwood, IN 46036

Bankruptcy Case 12-11654-FJO-7A Summary: "The bankruptcy record of Jack Lee Fernung from Elwood, IN, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2013."
Jack Lee Fernung — Indiana, 12-11654-FJO-7A


ᐅ Joyce Ann Fields, Indiana

Address: 1313 Elk Ln Elwood, IN 46036-3258

Bankruptcy Case 14-08895-JMC-7 Summary: "Joyce Ann Fields's bankruptcy, initiated in September 24, 2014 and concluded by December 2014 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ann Fields — Indiana, 14-08895-JMC-7


ᐅ Lester Michael Fields, Indiana

Address: 6736 W 1550 N Elwood, IN 46036

Brief Overview of Bankruptcy Case 13-02599-JMC-7: "In a Chapter 7 bankruptcy case, Lester Michael Fields from Elwood, IN, saw his proceedings start in Mar 20, 2013 and complete by June 2013, involving asset liquidation."
Lester Michael Fields — Indiana, 13-02599-JMC-7


ᐅ Lisa Marie Filbin, Indiana

Address: 1533 Sweetbriar Dr Elwood, IN 46036-2733

Brief Overview of Bankruptcy Case 2014-03013-JKC-7: "The case of Lisa Marie Filbin in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Filbin — Indiana, 2014-03013-JKC-7


ᐅ Michael James Filbin, Indiana

Address: 1533 Sweetbriar Dr Elwood, IN 46036-2733

Concise Description of Bankruptcy Case 2014-03013-JKC-77: "Michael James Filbin's Chapter 7 bankruptcy, filed in Elwood, IN in Apr 8, 2014, led to asset liquidation, with the case closing in July 7, 2014."
Michael James Filbin — Indiana, 2014-03013-JKC-7


ᐅ Jennifer Fish, Indiana

Address: 1421 S J St Elwood, IN 46036

Brief Overview of Bankruptcy Case 10-06041-AJM-7: "In Elwood, IN, Jennifer Fish filed for Chapter 7 bankruptcy in 04/27/2010. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2010."
Jennifer Fish — Indiana, 10-06041-AJM-7


ᐅ Venus Jean Fogle, Indiana

Address: 1631 S J St Elwood, IN 46036-2834

Concise Description of Bankruptcy Case 2014-04652-RLM-77: "The case of Venus Jean Fogle in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Venus Jean Fogle — Indiana, 2014-04652-RLM-7


ᐅ Anthony James Foor, Indiana

Address: 1318 N 8th St Elwood, IN 46036

Bankruptcy Case 12-12553-JKC-7 Summary: "The bankruptcy record of Anthony James Foor from Elwood, IN, shows a Chapter 7 case filed in 10.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Anthony James Foor — Indiana, 12-12553-JKC-7


ᐅ Tina Marie Foor, Indiana

Address: 1510 S F St Elwood, IN 46036

Concise Description of Bankruptcy Case 12-08145-JKC-7A7: "The bankruptcy record of Tina Marie Foor from Elwood, IN, shows a Chapter 7 case filed in 2012-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2012."
Tina Marie Foor — Indiana, 12-08145-JKC-7A


ᐅ Charles Edward Frazier, Indiana

Address: 1214 S N St Elwood, IN 46036

Bankruptcy Case 13-08372-RLM-7 Overview: "Charles Edward Frazier's bankruptcy, initiated in 08/06/2013 and concluded by 11.10.2013 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Edward Frazier — Indiana, 13-08372-RLM-7


ᐅ Kristina Frazier, Indiana

Address: 1522 S N St Elwood, IN 46036

Bankruptcy Case 10-16233-AJM-7A Overview: "Kristina Frazier's Chapter 7 bankruptcy, filed in Elwood, IN in October 2010, led to asset liquidation, with the case closing in Jan 31, 2011."
Kristina Frazier — Indiana, 10-16233-AJM-7A


ᐅ John Frazier, Indiana

Address: 6715 W State Road 28 Elwood, IN 46036

Brief Overview of Bankruptcy Case 10-16753-BHL-7: "John Frazier's bankruptcy, initiated in 2010-11-05 and concluded by 2011-02-15 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Frazier — Indiana, 10-16753-BHL-7


ᐅ Marcia Renee Fry, Indiana

Address: 5002 S 800 E Elwood, IN 46036-8589

Bankruptcy Case 15-10146-JJG-7A Overview: "The bankruptcy record of Marcia Renee Fry from Elwood, IN, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-13."
Marcia Renee Fry — Indiana, 15-10146-JJG-7A


ᐅ Melvin Henry Fry, Indiana

Address: 5002 S 800 E Elwood, IN 46036-8589

Brief Overview of Bankruptcy Case 15-10146-JJG-7A: "The case of Melvin Henry Fry in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Henry Fry — Indiana, 15-10146-JJG-7A


ᐅ Scott E Frye, Indiana

Address: 720 S A ST Elwood, IN 46036

Brief Overview of Bankruptcy Case 12-04775-JKC-7: "In Elwood, IN, Scott E Frye filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2012."
Scott E Frye — Indiana, 12-04775-JKC-7


ᐅ Christopher L Frye, Indiana

Address: 17630 N 400 W Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 11-09215-JKC-7: "In Elwood, IN, Christopher L Frye filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Christopher L Frye — Indiana, 11-09215-JKC-7


ᐅ Judith A Frye, Indiana

Address: 418 N 6th St Elwood, IN 46036

Bankruptcy Case 12-05050-AJM-7 Summary: "The bankruptcy filing by Judith A Frye, undertaken in 2012-04-30 in Elwood, IN under Chapter 7, concluded with discharge in 08/04/2012 after liquidating assets."
Judith A Frye — Indiana, 12-05050-AJM-7


ᐅ David Leon Frye, Indiana

Address: 2525 N D St Elwood, IN 46036

Bankruptcy Case 11-14501-AJM-7 Overview: "Elwood, IN resident David Leon Frye's November 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2012."
David Leon Frye — Indiana, 11-14501-AJM-7


ᐅ Kimberly Kay Frye, Indiana

Address: 15634 N State Road 13 Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 12-13626-JMC-7: "Kimberly Kay Frye's Chapter 7 bankruptcy, filed in Elwood, IN in Nov 19, 2012, led to asset liquidation, with the case closing in 02.23.2013."
Kimberly Kay Frye — Indiana, 12-13626-JMC-7


ᐅ Ii Robert E Frye, Indiana

Address: 2513 N A St Elwood, IN 46036

Bankruptcy Case 12-06611-JKC-7 Summary: "Ii Robert E Frye's bankruptcy, initiated in 2012-06-02 and concluded by 2012-09-06 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Robert E Frye — Indiana, 12-06611-JKC-7


ᐅ Nathan Carl Fuller, Indiana

Address: 1001 S 24th St Elwood, IN 46036-2531

Brief Overview of Bankruptcy Case 2014-03218-JMC-7: "In a Chapter 7 bankruptcy case, Nathan Carl Fuller from Elwood, IN, saw his proceedings start in April 2014 and complete by 2014-07-10, involving asset liquidation."
Nathan Carl Fuller — Indiana, 2014-03218-JMC-7


ᐅ Jr Jose Galvan, Indiana

Address: 405 N 12th St Elwood, IN 46036

Bankruptcy Case 09-17458-FJO-7A Overview: "The bankruptcy record of Jr Jose Galvan from Elwood, IN, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2010."
Jr Jose Galvan — Indiana, 09-17458-FJO-7A


ᐅ Robert Haskel Garner, Indiana

Address: 1010 S Anderson St Elwood, IN 46036-2809

Snapshot of U.S. Bankruptcy Proceeding Case 15-00638-RLM-7A: "The case of Robert Haskel Garner in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Haskel Garner — Indiana, 15-00638-RLM-7A


ᐅ Julie Ann Garner, Indiana

Address: 1010 S Anderson St Elwood, IN 46036-2809

Bankruptcy Case 15-00638-RLM-7A Summary: "In Elwood, IN, Julie Ann Garner filed for Chapter 7 bankruptcy in 2015-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Julie Ann Garner — Indiana, 15-00638-RLM-7A


ᐅ Turena Lee Gash, Indiana

Address: 2112 Main St Elwood, IN 46036

Brief Overview of Bankruptcy Case 13-07843-JKC-7: "Turena Lee Gash's Chapter 7 bankruptcy, filed in Elwood, IN in July 2013, led to asset liquidation, with the case closing in 2013-10-27."
Turena Lee Gash — Indiana, 13-07843-JKC-7


ᐅ Aaron George, Indiana

Address: 1624 N D St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 10-08506-JKC-7: "The case of Aaron George in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron George — Indiana, 10-08506-JKC-7


ᐅ Roscoe Glick, Indiana

Address: 1616 S E St Elwood, IN 46036

Brief Overview of Bankruptcy Case 13-01479-JKC-7: "In a Chapter 7 bankruptcy case, Roscoe Glick from Elwood, IN, saw his proceedings start in Feb 23, 2013 and complete by 05.30.2013, involving asset liquidation."
Roscoe Glick — Indiana, 13-01479-JKC-7


ᐅ John Patrick Glotzbach, Indiana

Address: 1534 N D St Elwood, IN 46036

Bankruptcy Case 13-13221-JMC-7 Overview: "John Patrick Glotzbach's bankruptcy, initiated in 2013-12-24 and concluded by 2014-03-30 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Patrick Glotzbach — Indiana, 13-13221-JMC-7


ᐅ Ontarina Faith Goodnight, Indiana

Address: 225 N 12th St Elwood, IN 46036

Brief Overview of Bankruptcy Case 12-01434-JKC-7A: "The bankruptcy filing by Ontarina Faith Goodnight, undertaken in 02/20/2012 in Elwood, IN under Chapter 7, concluded with discharge in May 26, 2012 after liquidating assets."
Ontarina Faith Goodnight — Indiana, 12-01434-JKC-7A


ᐅ Heather Gordon, Indiana

Address: 2528 N A St Elwood, IN 46036

Bankruptcy Case 10-00306-BHL-7 Overview: "The case of Heather Gordon in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Gordon — Indiana, 10-00306-BHL-7


ᐅ Alan Ray Gosnell, Indiana

Address: 9490 W 1000 N Elwood, IN 46036

Brief Overview of Bankruptcy Case 11-10447-BHL-7A: "Elwood, IN resident Alan Ray Gosnell's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2011."
Alan Ray Gosnell — Indiana, 11-10447-BHL-7A


ᐅ Shirley M Graham, Indiana

Address: 515 N 3rd St Elwood, IN 46036

Concise Description of Bankruptcy Case 09-14209-FJO-77: "In a Chapter 7 bankruptcy case, Shirley M Graham from Elwood, IN, saw their proceedings start in 2009-09-27 and complete by Jan 1, 2010, involving asset liquidation."
Shirley M Graham — Indiana, 09-14209-FJO-7


ᐅ Leslie Lou Granger, Indiana

Address: 1124 N H St Apt Elwood, IN 46036-1246

Concise Description of Bankruptcy Case 16-05226-RLM-77: "The bankruptcy record of Leslie Lou Granger from Elwood, IN, shows a Chapter 7 case filed in 2016-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Leslie Lou Granger — Indiana, 16-05226-RLM-7


ᐅ Michael Paul Granger, Indiana

Address: 1124 N H St Apt Elwood, IN 46036-1246

Bankruptcy Case 16-05226-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Michael Paul Granger from Elwood, IN, saw their proceedings start in 07/07/2016 and complete by 2016-10-05, involving asset liquidation."
Michael Paul Granger — Indiana, 16-05226-RLM-7


ᐅ Stacy M Green, Indiana

Address: 5471 N 900 W Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 13-01332-JMC-7: "Stacy M Green's bankruptcy, initiated in 2013-02-20 and concluded by 2013-05-27 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy M Green — Indiana, 13-01332-JMC-7


ᐅ Rondall Joe Green, Indiana

Address: 1801 S J St Elwood, IN 46036

Bankruptcy Case 11-13135-AJM-7A Overview: "In Elwood, IN, Rondall Joe Green filed for Chapter 7 bankruptcy in October 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/23/2012."
Rondall Joe Green — Indiana, 11-13135-AJM-7A


ᐅ Lisa Michelle Green, Indiana

Address: 2006 S K St Elwood, IN 46036

Bankruptcy Case 13-02641-JKC-7 Overview: "Lisa Michelle Green's Chapter 7 bankruptcy, filed in Elwood, IN in 2013-03-20, led to asset liquidation, with the case closing in June 26, 2013."
Lisa Michelle Green — Indiana, 13-02641-JKC-7


ᐅ Brittany Michelle Gregg, Indiana

Address: 717 N 13th St Elwood, IN 46036-1213

Bankruptcy Case 15-06509-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Brittany Michelle Gregg from Elwood, IN, saw her proceedings start in 07/30/2015 and complete by October 2015, involving asset liquidation."
Brittany Michelle Gregg — Indiana, 15-06509-JMC-7


ᐅ Michael Joseph Gregg, Indiana

Address: 717 N 13th St Elwood, IN 46036-1213

Concise Description of Bankruptcy Case 15-06509-JMC-77: "Elwood, IN resident Michael Joseph Gregg's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Michael Joseph Gregg — Indiana, 15-06509-JMC-7


ᐅ Amber Lyn Groover, Indiana

Address: 6700 E Division Rd Elwood, IN 46036

Concise Description of Bankruptcy Case 13-02168-RLM-77: "The case of Amber Lyn Groover in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Lyn Groover — Indiana, 13-02168-RLM-7


ᐅ Theodore Oliver Gustin, Indiana

Address: 612 N 4TH ST Elwood, IN 46036

Bankruptcy Case 11-02136-JKC-7 Overview: "The case of Theodore Oliver Gustin in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Oliver Gustin — Indiana, 11-02136-JKC-7


ᐅ Jr Sylvester R Hahn, Indiana

Address: 1270 S L St Elwood, IN 46036

Concise Description of Bankruptcy Case 12-01934-AJM-77: "Jr Sylvester R Hahn's Chapter 7 bankruptcy, filed in Elwood, IN in February 29, 2012, led to asset liquidation, with the case closing in 06/04/2012."
Jr Sylvester R Hahn — Indiana, 12-01934-AJM-7


ᐅ Jami Lynn Haines, Indiana

Address: 10641 N 23rd St Elwood, IN 46036-9008

Concise Description of Bankruptcy Case 15-01360-RLM-77: "Elwood, IN resident Jami Lynn Haines's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Jami Lynn Haines — Indiana, 15-01360-RLM-7


ᐅ Carrie A Hamilton, Indiana

Address: 1929 S I St Elwood, IN 46036-2904

Bankruptcy Case 16-04258-RLM-7 Summary: "The bankruptcy filing by Carrie A Hamilton, undertaken in June 2016 in Elwood, IN under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Carrie A Hamilton — Indiana, 16-04258-RLM-7


ᐅ Byron Hamrick, Indiana

Address: 1327 S G St Elwood, IN 46036

Concise Description of Bankruptcy Case 3:10-bk-129447: "Elwood, IN resident Byron Hamrick's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Byron Hamrick — Indiana, 3:10-bk-12944


ᐅ William Hancock, Indiana

Address: 1616 N J St Elwood, IN 46036

Concise Description of Bankruptcy Case 10-14879-JKC-77: "The case of William Hancock in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Hancock — Indiana, 10-14879-JKC-7


ᐅ Jesse Duane Hardebeck, Indiana

Address: 1428 N 9th St Elwood, IN 46036-1013

Brief Overview of Bankruptcy Case 16-04898-JJG-7: "The case of Jesse Duane Hardebeck in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Duane Hardebeck — Indiana, 16-04898-JJG-7


ᐅ Anthony W Harless, Indiana

Address: 800 N 13th St Elwood, IN 46036-1214

Bankruptcy Case 15-00795-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Anthony W Harless from Elwood, IN, saw their proceedings start in 2015-02-12 and complete by 2015-05-13, involving asset liquidation."
Anthony W Harless — Indiana, 15-00795-JMC-7


ᐅ Jeffrey Lynn Harris, Indiana

Address: 833 N 11TH ST Elwood, IN 46036

Bankruptcy Case 11-02096-AJM-7 Overview: "Elwood, IN resident Jeffrey Lynn Harris's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Jeffrey Lynn Harris — Indiana, 11-02096-AJM-7


ᐅ Roger A Harshman, Indiana

Address: 14791 N 400 W Elwood, IN 46036

Concise Description of Bankruptcy Case 13-04155-JMC-77: "In a Chapter 7 bankruptcy case, Roger A Harshman from Elwood, IN, saw his proceedings start in Apr 22, 2013 and complete by 07.27.2013, involving asset liquidation."
Roger A Harshman — Indiana, 13-04155-JMC-7


ᐅ Jr Richard Arnold Harting, Indiana

Address: 927 S A St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 12-02396-AJM-7: "In a Chapter 7 bankruptcy case, Jr Richard Arnold Harting from Elwood, IN, saw his proceedings start in 2012-03-09 and complete by June 13, 2012, involving asset liquidation."
Jr Richard Arnold Harting — Indiana, 12-02396-AJM-7


ᐅ Robert Lee Hartsock, Indiana

Address: 600 S 9th St Elwood, IN 46036

Bankruptcy Case 11-08140-JKC-7 Overview: "Elwood, IN resident Robert Lee Hartsock's 06/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2011."
Robert Lee Hartsock — Indiana, 11-08140-JKC-7


ᐅ Jordan Keith Haulk, Indiana

Address: 119 N 12th St Elwood, IN 46036-1560

Bankruptcy Case 16-01411-RLM-7 Summary: "The bankruptcy filing by Jordan Keith Haulk, undertaken in 03/04/2016 in Elwood, IN under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Jordan Keith Haulk — Indiana, 16-01411-RLM-7


ᐅ Stephanie Ann Haulk, Indiana

Address: 119 N 12th St Elwood, IN 46036-1560

Bankruptcy Case 16-01411-RLM-7 Summary: "The case of Stephanie Ann Haulk in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Ann Haulk — Indiana, 16-01411-RLM-7


ᐅ Rita Lynn Hawk, Indiana

Address: 1818 N D St Elwood, IN 46036-1630

Concise Description of Bankruptcy Case 14-05113-JKC-77: "Elwood, IN resident Rita Lynn Hawk's 05.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-27."
Rita Lynn Hawk — Indiana, 14-05113-JKC-7


ᐅ William Charles Alf Hawk, Indiana

Address: 1818 N D St Elwood, IN 46036

Bankruptcy Case 13-11595-JKC-7A Overview: "The bankruptcy record of William Charles Alf Hawk from Elwood, IN, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
William Charles Alf Hawk — Indiana, 13-11595-JKC-7A


ᐅ Andrew Hawley, Indiana

Address: 1415 S E St Elwood, IN 46036

Bankruptcy Case 10-04677-FJO-7 Overview: "The case of Andrew Hawley in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Hawley — Indiana, 10-04677-FJO-7


ᐅ Carolyn Sue Haynes, Indiana

Address: 810 S 9th St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 13-05840-JMC-7: "In a Chapter 7 bankruptcy case, Carolyn Sue Haynes from Elwood, IN, saw her proceedings start in 2013-05-31 and complete by 09/11/2013, involving asset liquidation."
Carolyn Sue Haynes — Indiana, 13-05840-JMC-7


ᐅ Murvel Hays, Indiana

Address: 702 N 24th St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 10-03252-AJM-7: "Murvel Hays's bankruptcy, initiated in 2010-03-15 and concluded by June 19, 2010 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murvel Hays — Indiana, 10-03252-AJM-7


ᐅ Harold Heater, Indiana

Address: 2001 N A St Elwood, IN 46036

Bankruptcy Case 10-14265-AJM-7 Summary: "The bankruptcy filing by Harold Heater, undertaken in 2010-09-21 in Elwood, IN under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
Harold Heater — Indiana, 10-14265-AJM-7


ᐅ Edward Heiney, Indiana

Address: 909 Main St Elwood, IN 46036

Concise Description of Bankruptcy Case 09-18174-JKC-7A7: "Edward Heiney's bankruptcy, initiated in Dec 16, 2009 and concluded by Mar 22, 2010 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Heiney — Indiana, 09-18174-JKC-7A


ᐅ Lisa Maria Hendrix, Indiana

Address: 5272 W 1500 N Elwood, IN 46036

Bankruptcy Case 13-10328-JMC-7 Overview: "Lisa Maria Hendrix's Chapter 7 bankruptcy, filed in Elwood, IN in September 27, 2013, led to asset liquidation, with the case closing in 2014-01-01."
Lisa Maria Hendrix — Indiana, 13-10328-JMC-7


ᐅ Sarah Renae Hesselman, Indiana

Address: 321 N A St Elwood, IN 46036-1448

Bankruptcy Case 15-06460-JMC-7 Overview: "In Elwood, IN, Sarah Renae Hesselman filed for Chapter 7 bankruptcy in Jul 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Sarah Renae Hesselman — Indiana, 15-06460-JMC-7


ᐅ Melissa Irene Hiatt, Indiana

Address: 1607 N D St Elwood, IN 46036

Brief Overview of Bankruptcy Case 12-12104-RLM-7: "Melissa Irene Hiatt's bankruptcy, initiated in 10/11/2012 and concluded by January 15, 2013 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Irene Hiatt — Indiana, 12-12104-RLM-7


ᐅ Rebecca Ann Hibst, Indiana

Address: 7625 W East Dr Elwood, IN 46036-8637

Bankruptcy Case 15-07122-RLM-7A Overview: "Rebecca Ann Hibst's bankruptcy, initiated in August 20, 2015 and concluded by 11.18.2015 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Ann Hibst — Indiana, 15-07122-RLM-7A


ᐅ Tina Hibst, Indiana

Address: PO Box 246 Elwood, IN 46036

Bankruptcy Case 10-16737-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Tina Hibst from Elwood, IN, saw her proceedings start in 11.05.2010 and complete by 02/15/2011, involving asset liquidation."
Tina Hibst — Indiana, 10-16737-FJO-7


ᐅ Steven Earl Hiday, Indiana

Address: 2538 S B St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 12-11394-JKC-7: "Elwood, IN resident Steven Earl Hiday's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-29."
Steven Earl Hiday — Indiana, 12-11394-JKC-7


ᐅ Carrie Marie Higgins, Indiana

Address: 2015 S B St Elwood, IN 46036

Bankruptcy Case 13-13110-RLM-7 Summary: "Elwood, IN resident Carrie Marie Higgins's 12/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2014."
Carrie Marie Higgins — Indiana, 13-13110-RLM-7


ᐅ Shannon Hinds, Indiana

Address: 710 S A St Elwood, IN 46036

Bankruptcy Case 10-01724-BHL-7 Overview: "The bankruptcy record of Shannon Hinds from Elwood, IN, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-24."
Shannon Hinds — Indiana, 10-01724-BHL-7


ᐅ Chad Phillip Hobbs, Indiana

Address: 308 S Anderson St Apt C Elwood, IN 46036

Concise Description of Bankruptcy Case 12-06572-JKC-77: "The bankruptcy filing by Chad Phillip Hobbs, undertaken in 05.31.2012 in Elwood, IN under Chapter 7, concluded with discharge in 2012-09-04 after liquidating assets."
Chad Phillip Hobbs — Indiana, 12-06572-JKC-7


ᐅ Randall Hoel, Indiana

Address: 11865 N 750 W Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 10-06465-FJO-7: "The bankruptcy filing by Randall Hoel, undertaken in Apr 30, 2010 in Elwood, IN under Chapter 7, concluded with discharge in 08/04/2010 after liquidating assets."
Randall Hoel — Indiana, 10-06465-FJO-7


ᐅ Penny Sue Hoskins, Indiana

Address: 2008 N D St Elwood, IN 46036-1633

Bankruptcy Case 2014-04697-JKC-7 Overview: "Elwood, IN resident Penny Sue Hoskins's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2014."
Penny Sue Hoskins — Indiana, 2014-04697-JKC-7


ᐅ Kellie Anne Hott, Indiana

Address: 1806 S Plaza Dr Apt 35 Elwood, IN 46036-3245

Bankruptcy Case 14-10428-JMC-7 Summary: "The bankruptcy record of Kellie Anne Hott from Elwood, IN, shows a Chapter 7 case filed in Nov 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Kellie Anne Hott — Indiana, 14-10428-JMC-7


ᐅ Jennifer L Huffman, Indiana

Address: 2724 N C St Elwood, IN 46036

Concise Description of Bankruptcy Case 13-01472-JMC-77: "In Elwood, IN, Jennifer L Huffman filed for Chapter 7 bankruptcy in 2013-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2013."
Jennifer L Huffman — Indiana, 13-01472-JMC-7


ᐅ Cherryl Louann Hughes, Indiana

Address: 1534 S P St Elwood, IN 46036-3326

Brief Overview of Bankruptcy Case 11-15409-JMC-13: "The bankruptcy record for Cherryl Louann Hughes from Elwood, IN, under Chapter 13, filed in Dec 21, 2011, involved setting up a repayment plan, finalized by February 2015."
Cherryl Louann Hughes — Indiana, 11-15409-JMC-13


ᐅ Jeremy Scott Hughes, Indiana

Address: 1000 S A St Elwood, IN 46036-1935

Bankruptcy Case 15-06283-JMC-7 Summary: "The bankruptcy filing by Jeremy Scott Hughes, undertaken in 07/23/2015 in Elwood, IN under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets."
Jeremy Scott Hughes — Indiana, 15-06283-JMC-7


ᐅ Carol Leigh Hughes, Indiana

Address: 1000 S A St Elwood, IN 46036-1935

Concise Description of Bankruptcy Case 15-06283-JMC-77: "The case of Carol Leigh Hughes in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Leigh Hughes — Indiana, 15-06283-JMC-7


ᐅ Dan Warren Hughes, Indiana

Address: 6351 W 1850 N Elwood, IN 46036

Bankruptcy Case 11-00849-JKC-7A Overview: "The case of Dan Warren Hughes in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dan Warren Hughes — Indiana, 11-00849-JKC-7A


ᐅ Jr Arthur L Humphrey, Indiana

Address: 2812 S K St Elwood, IN 46036-3197

Bankruptcy Case 09-09205-JKC-13 Overview: "Jr Arthur L Humphrey's Elwood, IN bankruptcy under Chapter 13 in 06/27/2009 led to a structured repayment plan, successfully discharged in May 2013."
Jr Arthur L Humphrey — Indiana, 09-09205-JKC-13


ᐅ Billy Humphryes, Indiana

Address: 1961 Trotwood Ct Elwood, IN 46036

Bankruptcy Case 10-00189-JKC-7A Overview: "Billy Humphryes's Chapter 7 bankruptcy, filed in Elwood, IN in January 11, 2010, led to asset liquidation, with the case closing in 2010-04-13."
Billy Humphryes — Indiana, 10-00189-JKC-7A