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 David Keith Perkins, Indiana

Address: 1316 S Anderson St Elwood, IN 46036-2825

Concise Description of Bankruptcy Case 14-00481-JKC-77: "The bankruptcy record of David Keith Perkins from Elwood, IN, shows a Chapter 7 case filed in Jan 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
David Keith Perkins — Indiana, 14-00481-JKC-7


ᐅ Jennifer Peters, Indiana

Address: 1600 S L St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 10-11263-AJM-7: "The bankruptcy record of Jennifer Peters from Elwood, IN, shows a Chapter 7 case filed in July 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Jennifer Peters — Indiana, 10-11263-AJM-7


ᐅ Keith Randell Phifer, Indiana

Address: 6095 E 100 N Elwood, IN 46036-8548

Snapshot of U.S. Bankruptcy Proceeding Case 15-05874-RLM-7: "The case of Keith Randell Phifer in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Randell Phifer — Indiana, 15-05874-RLM-7


ᐅ Wanda Jean Phifer, Indiana

Address: 6095 E 100 N Elwood, IN 46036-8548

Bankruptcy Case 15-05874-RLM-7 Summary: "Wanda Jean Phifer's bankruptcy, initiated in 2015-07-09 and concluded by October 2015 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Jean Phifer — Indiana, 15-05874-RLM-7


ᐅ Scott R Phillips, Indiana

Address: 1017 N 11th St Elwood, IN 46036-1149

Bankruptcy Case 14-07654-RLM-7 Summary: "In Elwood, IN, Scott R Phillips filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2014."
Scott R Phillips — Indiana, 14-07654-RLM-7


ᐅ Lisa A Pitzer, Indiana

Address: 1775 Antler Ct Apt E-1 Elwood, IN 46036-3203

Concise Description of Bankruptcy Case 15-00749-RLM-77: "Lisa A Pitzer's Chapter 7 bankruptcy, filed in Elwood, IN in 2015-02-11, led to asset liquidation, with the case closing in 2015-05-12."
Lisa A Pitzer — Indiana, 15-00749-RLM-7


ᐅ Nathan Aaron Plue, Indiana

Address: 106 W North A St Elwood, IN 46036-8455

Bankruptcy Case 15-02082-JMC-7 Summary: "In Elwood, IN, Nathan Aaron Plue filed for Chapter 7 bankruptcy in March 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2015."
Nathan Aaron Plue — Indiana, 15-02082-JMC-7


ᐅ Jamie Lee Preston, Indiana

Address: 2804 N D St Elwood, IN 46036

Brief Overview of Bankruptcy Case 12-13558-JKC-7: "The bankruptcy filing by Jamie Lee Preston, undertaken in 11.16.2012 in Elwood, IN under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Jamie Lee Preston — Indiana, 12-13558-JKC-7


ᐅ Phillip L Pridemore, Indiana

Address: 1204 N D St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 12-01313-AJM-7: "The case of Phillip L Pridemore in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip L Pridemore — Indiana, 12-01313-AJM-7


ᐅ Michael Brent Pryor, Indiana

Address: 1415 S E ST Elwood, IN 46036

Brief Overview of Bankruptcy Case 11-02499-AJM-7: "In a Chapter 7 bankruptcy case, Michael Brent Pryor from Elwood, IN, saw his proceedings start in 03/10/2011 and complete by 2011-06-14, involving asset liquidation."
Michael Brent Pryor — Indiana, 11-02499-AJM-7


ᐅ Dana M Purkey, Indiana

Address: 2300 N B St Elwood, IN 46036

Bankruptcy Case 09-15287-JKC-7 Overview: "Dana M Purkey's Chapter 7 bankruptcy, filed in Elwood, IN in October 2009, led to asset liquidation, with the case closing in Jan 21, 2010."
Dana M Purkey — Indiana, 09-15287-JKC-7


ᐅ Shawn Rakestraw, Indiana

Address: 2001 S A St Elwood, IN 46036

Concise Description of Bankruptcy Case 12-03044-FJO-77: "Shawn Rakestraw's Chapter 7 bankruptcy, filed in Elwood, IN in March 2012, led to asset liquidation, with the case closing in 2012-06-25."
Shawn Rakestraw — Indiana, 12-03044-FJO-7


ᐅ James Andrew Ramey, Indiana

Address: 2822 S A St Elwood, IN 46036

Bankruptcy Case 11-04506-BHL-7 Overview: "James Andrew Ramey's Chapter 7 bankruptcy, filed in Elwood, IN in 04.13.2011, led to asset liquidation, with the case closing in 2011-07-18."
James Andrew Ramey — Indiana, 11-04506-BHL-7


ᐅ Patrick Edward Rice, Indiana

Address: 2422 N A St Elwood, IN 46036-1734

Bankruptcy Case 14-01311-FJO-7 Summary: "The bankruptcy filing by Patrick Edward Rice, undertaken in February 27, 2014 in Elwood, IN under Chapter 7, concluded with discharge in 2014-05-28 after liquidating assets."
Patrick Edward Rice — Indiana, 14-01311-FJO-7


ᐅ Stephen Kyle Richards, Indiana

Address: 630 Main St Elwood, IN 46036-1828

Bankruptcy Case 14-05619-JKC-7 Summary: "Stephen Kyle Richards's Chapter 7 bankruptcy, filed in Elwood, IN in 06.13.2014, led to asset liquidation, with the case closing in 2014-09-11."
Stephen Kyle Richards — Indiana, 14-05619-JKC-7


ᐅ Kelli Diane Richards, Indiana

Address: 1607 S H St Elwood, IN 46036-2462

Snapshot of U.S. Bankruptcy Proceeding Case 11-10782-RLM-13: "August 25, 2011 marked the beginning of Kelli Diane Richards's Chapter 13 bankruptcy in Elwood, IN, entailing a structured repayment schedule, completed by 2014-12-12."
Kelli Diane Richards — Indiana, 11-10782-RLM-13


ᐅ James Richcreek, Indiana

Address: 124 N 11th St Elwood, IN 46036

Bankruptcy Case 09-18184-FJO-7 Overview: "In a Chapter 7 bankruptcy case, James Richcreek from Elwood, IN, saw their proceedings start in 12/16/2009 and complete by March 2010, involving asset liquidation."
James Richcreek — Indiana, 09-18184-FJO-7


ᐅ Diana Richmond, Indiana

Address: 1316 S E St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 10-04595-FJO-7: "Elwood, IN resident Diana Richmond's 2010-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2010."
Diana Richmond — Indiana, 10-04595-FJO-7


ᐅ Diana Sue Rigney, Indiana

Address: 12 Lincoln Cir Elwood, IN 46036-8344

Bankruptcy Case 16-01471-RLM-7 Summary: "The bankruptcy filing by Diana Sue Rigney, undertaken in 03.07.2016 in Elwood, IN under Chapter 7, concluded with discharge in 2016-06-05 after liquidating assets."
Diana Sue Rigney — Indiana, 16-01471-RLM-7


ᐅ Jason Rigney, Indiana

Address: 12 Lincoln Cir Elwood, IN 46036

Brief Overview of Bankruptcy Case 10-16994-BHL-7: "Jason Rigney's bankruptcy, initiated in November 11, 2010 and concluded by 02.15.2011 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Rigney — Indiana, 10-16994-BHL-7


ᐅ Robert Rittenhouse, Indiana

Address: 805 N 12th St Elwood, IN 46036

Brief Overview of Bankruptcy Case 10-01917-AJM-7: "In Elwood, IN, Robert Rittenhouse filed for Chapter 7 bankruptcy in 02/22/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Robert Rittenhouse — Indiana, 10-01917-AJM-7


ᐅ Terry Lee Rittenhouse, Indiana

Address: 715 S 13th St Elwood, IN 46036-2313

Brief Overview of Bankruptcy Case 07-12564-JMC-13: "Terry Lee Rittenhouse's Chapter 13 bankruptcy in Elwood, IN started in 2007-12-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-09."
Terry Lee Rittenhouse — Indiana, 07-12564-JMC-13


ᐅ Charles D Robertson, Indiana

Address: 9272 W 1000 N Elwood, IN 46036-8819

Concise Description of Bankruptcy Case 09-10882-JKC-137: "Charles D Robertson's Elwood, IN bankruptcy under Chapter 13 in July 2009 led to a structured repayment plan, successfully discharged in 2013-11-04."
Charles D Robertson — Indiana, 09-10882-JKC-13


ᐅ Kristopher L Robison, Indiana

Address: 1607 S K St Elwood, IN 46036-2838

Bankruptcy Case 14-08616-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Kristopher L Robison from Elwood, IN, saw his proceedings start in 09.16.2014 and complete by December 2014, involving asset liquidation."
Kristopher L Robison — Indiana, 14-08616-JMC-7


ᐅ Martha S Robison, Indiana

Address: 1614 S K St Elwood, IN 46036-2837

Snapshot of U.S. Bankruptcy Proceeding Case 14-08616-JMC-7: "In Elwood, IN, Martha S Robison filed for Chapter 7 bankruptcy in 2014-09-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-15."
Martha S Robison — Indiana, 14-08616-JMC-7


ᐅ Katherine Robison, Indiana

Address: 1320 S I St Elwood, IN 46036

Concise Description of Bankruptcy Case 10-15058-FJO-77: "The bankruptcy record of Katherine Robison from Elwood, IN, shows a Chapter 7 case filed in October 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Katherine Robison — Indiana, 10-15058-FJO-7


ᐅ Sheilia Michelle Roby, Indiana

Address: 1313 Dulee Dr Elwood, IN 46036-3219

Snapshot of U.S. Bankruptcy Proceeding Case 15-06199-RLM-7: "Sheilia Michelle Roby's Chapter 7 bankruptcy, filed in Elwood, IN in July 21, 2015, led to asset liquidation, with the case closing in 10.19.2015."
Sheilia Michelle Roby — Indiana, 15-06199-RLM-7


ᐅ Mike Rodriguez, Indiana

Address: 2819 S K St Elwood, IN 46036-3134

Bankruptcy Case 15-03899-JJG-7 Overview: "Elwood, IN resident Mike Rodriguez's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-04."
Mike Rodriguez — Indiana, 15-03899-JJG-7


ᐅ Linda Carol Rogers, Indiana

Address: 4806 S 800 E Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 12-02669-AJM-7: "In a Chapter 7 bankruptcy case, Linda Carol Rogers from Elwood, IN, saw her proceedings start in March 2012 and complete by 06.18.2012, involving asset liquidation."
Linda Carol Rogers — Indiana, 12-02669-AJM-7


ᐅ Heather Michele Romine, Indiana

Address: 1639 S A St Elwood, IN 46036

Concise Description of Bankruptcy Case 11-08064-JKC-77: "Heather Michele Romine's bankruptcy, initiated in 06.27.2011 and concluded by October 1, 2011 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Michele Romine — Indiana, 11-08064-JKC-7


ᐅ James Jennings Rudy, Indiana

Address: 8373 W 1700 W Elwood, IN 46036

Bankruptcy Case 14-10590-RLM-7 Overview: "The bankruptcy filing by James Jennings Rudy, undertaken in 2014-11-19 in Elwood, IN under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
James Jennings Rudy — Indiana, 14-10590-RLM-7


ᐅ Phyllis Ann Rushing, Indiana

Address: 924 N Anderson St Elwood, IN 46036

Bankruptcy Case 12-02290-BHL-7 Overview: "Phyllis Ann Rushing's Chapter 7 bankruptcy, filed in Elwood, IN in 2012-03-07, led to asset liquidation, with the case closing in June 11, 2012."
Phyllis Ann Rushing — Indiana, 12-02290-BHL-7


ᐅ Jacob Alan Rybecki, Indiana

Address: 213 S 11th St Elwood, IN 46036-1926

Bankruptcy Case 16-04848-JJG-7 Summary: "Jacob Alan Rybecki's Chapter 7 bankruptcy, filed in Elwood, IN in 06/23/2016, led to asset liquidation, with the case closing in 09.21.2016."
Jacob Alan Rybecki — Indiana, 16-04848-JJG-7


ᐅ Shawn Lee Schneider, Indiana

Address: 2535 S B St Elwood, IN 46036

Bankruptcy Case 11-13537-FJO-7 Summary: "The case of Shawn Lee Schneider in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Lee Schneider — Indiana, 11-13537-FJO-7


ᐅ Sr Joseph Clayton Scholl, Indiana

Address: 1511 N G St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 12-12243-RLM-7A: "In a Chapter 7 bankruptcy case, Sr Joseph Clayton Scholl from Elwood, IN, saw his proceedings start in 10/15/2012 and complete by 01.19.2013, involving asset liquidation."
Sr Joseph Clayton Scholl — Indiana, 12-12243-RLM-7A


ᐅ Charles Leroy Schroeder, Indiana

Address: 12551 N State Road 37 Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 13-02921-RLM-7: "The bankruptcy record of Charles Leroy Schroeder from Elwood, IN, shows a Chapter 7 case filed in 03.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2013."
Charles Leroy Schroeder — Indiana, 13-02921-RLM-7


ᐅ Michael Joe Scott, Indiana

Address: 533 N 21st St Elwood, IN 46036-1642

Bankruptcy Case 16-03735-JMC-7 Overview: "Michael Joe Scott's bankruptcy, initiated in 05/16/2016 and concluded by 08/14/2016 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joe Scott — Indiana, 16-03735-JMC-7


ᐅ Richard Shannon, Indiana

Address: 2027 S B St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 12-03918-JKC-7: "Richard Shannon's Chapter 7 bankruptcy, filed in Elwood, IN in Apr 6, 2012, led to asset liquidation, with the case closing in 2012-07-11."
Richard Shannon — Indiana, 12-03918-JKC-7


ᐅ Scott Allen Shannon, Indiana

Address: 1529 S J St Elwood, IN 46036-2832

Concise Description of Bankruptcy Case 14-01524-JMC-77: "Scott Allen Shannon's Chapter 7 bankruptcy, filed in Elwood, IN in 2014-03-05, led to asset liquidation, with the case closing in 2014-06-03."
Scott Allen Shannon — Indiana, 14-01524-JMC-7


ᐅ Stephen Allen Sharp, Indiana

Address: 18987 N State Road 37 Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 11-12750-AJM-7: "Elwood, IN resident Stephen Allen Sharp's 10/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-14."
Stephen Allen Sharp — Indiana, 11-12750-AJM-7


ᐅ Walter Doyle Sheets, Indiana

Address: 2735 N A St Elwood, IN 46036

Bankruptcy Case 13-01975-RLM-7 Summary: "In Elwood, IN, Walter Doyle Sheets filed for Chapter 7 bankruptcy in 03/07/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Walter Doyle Sheets — Indiana, 13-01975-RLM-7


ᐅ Nedra Elaine Shepard, Indiana

Address: 1374 S L St Apt 3 Elwood, IN 46036

Brief Overview of Bankruptcy Case 13-01708-RLM-7: "Elwood, IN resident Nedra Elaine Shepard's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2013."
Nedra Elaine Shepard — Indiana, 13-01708-RLM-7


ᐅ Mack Ward Sherman, Indiana

Address: 1615 S H ST Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 11-02364-AJM-7: "Elwood, IN resident Mack Ward Sherman's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Mack Ward Sherman — Indiana, 11-02364-AJM-7


ᐅ Jeffrey Allen Shope, Indiana

Address: 8729 W 1400 N Elwood, IN 46036

Bankruptcy Case 12-10615-JKC-7A Summary: "The bankruptcy filing by Jeffrey Allen Shope, undertaken in 09.05.2012 in Elwood, IN under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Jeffrey Allen Shope — Indiana, 12-10615-JKC-7A


ᐅ Matthew Shuler, Indiana

Address: 2025 N B St Elwood, IN 46036

Bankruptcy Case 10-18085-BHL-7A Summary: "Matthew Shuler's Chapter 7 bankruptcy, filed in Elwood, IN in 12.06.2010, led to asset liquidation, with the case closing in Mar 15, 2011."
Matthew Shuler — Indiana, 10-18085-BHL-7A


ᐅ Roger E Sidwell, Indiana

Address: 1902 S F St Elwood, IN 46036-2447

Brief Overview of Bankruptcy Case 15-06631-RLM-7: "The case of Roger E Sidwell in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger E Sidwell — Indiana, 15-06631-RLM-7


ᐅ Ronnie Steven Silvey, Indiana

Address: 1529 S R St Elwood, IN 46036

Bankruptcy Case 11-15448-AJM-7 Overview: "In Elwood, IN, Ronnie Steven Silvey filed for Chapter 7 bankruptcy in Dec 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2012."
Ronnie Steven Silvey — Indiana, 11-15448-AJM-7


ᐅ Keith Thomas Simmons, Indiana

Address: 800 N 11TH ST Elwood, IN 46036

Brief Overview of Bankruptcy Case 11-02631-FJO-7: "The bankruptcy record of Keith Thomas Simmons from Elwood, IN, shows a Chapter 7 case filed in 03/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Keith Thomas Simmons — Indiana, 11-02631-FJO-7


ᐅ Kimberly Sloan, Indiana

Address: 2816 S A St Elwood, IN 46036

Bankruptcy Case 10-07716-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Kimberly Sloan from Elwood, IN, saw her proceedings start in May 2010 and complete by August 28, 2010, involving asset liquidation."
Kimberly Sloan — Indiana, 10-07716-BHL-7


ᐅ Karrie Smith, Indiana

Address: 2515 1/2 S M St Elwood, IN 46036

Bankruptcy Case 10-13393-JKC-7A Overview: "Karrie Smith's bankruptcy, initiated in 2010-09-02 and concluded by December 2010 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karrie Smith — Indiana, 10-13393-JKC-7A


ᐅ Travis Robert Smith, Indiana

Address: 2218 S D St Elwood, IN 46036

Concise Description of Bankruptcy Case 13-07397-JKC-77: "The case of Travis Robert Smith in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Robert Smith — Indiana, 13-07397-JKC-7


ᐅ Debra A Smith, Indiana

Address: 1403 S 20th St Elwood, IN 46036-2909

Brief Overview of Bankruptcy Case 15-04795-RLM-7: "In Elwood, IN, Debra A Smith filed for Chapter 7 bankruptcy in June 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-01."
Debra A Smith — Indiana, 15-04795-RLM-7


ᐅ Sr Jerry Joe Smith, Indiana

Address: 529 S 28th St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 13-07894-RLM-7: "Sr Jerry Joe Smith's bankruptcy, initiated in 07/24/2013 and concluded by 10/28/2013 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jerry Joe Smith — Indiana, 13-07894-RLM-7


ᐅ Jeffery Allen Sovern, Indiana

Address: 6 Lincoln Cir # 31 Elwood, IN 46036-8339

Bankruptcy Case 15-07254-RLM-7 Summary: "Jeffery Allen Sovern's bankruptcy, initiated in 2015-08-26 and concluded by 11/24/2015 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Allen Sovern — Indiana, 15-07254-RLM-7


ᐅ Sherri A Sovern, Indiana

Address: 1514 S Sheridan St Elwood, IN 46036-3349

Snapshot of U.S. Bankruptcy Proceeding Case 15-07254-RLM-7: "In a Chapter 7 bankruptcy case, Sherri A Sovern from Elwood, IN, saw her proceedings start in 08/26/2015 and complete by Nov 24, 2015, involving asset liquidation."
Sherri A Sovern — Indiana, 15-07254-RLM-7


ᐅ Norma Spaulding, Indiana

Address: 1619 S J St Elwood, IN 46036

Brief Overview of Bankruptcy Case 10-18882-AJM-7A: "In Elwood, IN, Norma Spaulding filed for Chapter 7 bankruptcy in 12/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2011."
Norma Spaulding — Indiana, 10-18882-AJM-7A


ᐅ Marty Dion Stage, Indiana

Address: 6885 W State Road 28 Elwood, IN 46036-8937

Brief Overview of Bankruptcy Case 08-07861-RLM-13: "07/02/2008 marked the beginning of Marty Dion Stage's Chapter 13 bankruptcy in Elwood, IN, entailing a structured repayment schedule, completed by Sep 19, 2013."
Marty Dion Stage — Indiana, 08-07861-RLM-13


ᐅ Catherine Anne Starr, Indiana

Address: 1601 N D St Elwood, IN 46036

Bankruptcy Case 11-13282-AJM-7 Overview: "Elwood, IN resident Catherine Anne Starr's October 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Catherine Anne Starr — Indiana, 11-13282-AJM-7


ᐅ Sandi Lee Stercks, Indiana

Address: 515 S D St Elwood, IN 46036

Brief Overview of Bankruptcy Case 13-00039-RLM-7: "Sandi Lee Stercks's Chapter 7 bankruptcy, filed in Elwood, IN in 01.03.2013, led to asset liquidation, with the case closing in 2013-04-09."
Sandi Lee Stercks — Indiana, 13-00039-RLM-7


ᐅ Dallas Eugene Stevenson, Indiana

Address: 736 N 13th St Elwood, IN 46036-1212

Bankruptcy Case 15-07721-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Dallas Eugene Stevenson from Elwood, IN, saw their proceedings start in 09/11/2015 and complete by 12.10.2015, involving asset liquidation."
Dallas Eugene Stevenson — Indiana, 15-07721-RLM-7


ᐅ Anne Marie Victoria Stevenson, Indiana

Address: 736 N 13th St Elwood, IN 46036-1212

Concise Description of Bankruptcy Case 15-07721-RLM-77: "In a Chapter 7 bankruptcy case, Anne Marie Victoria Stevenson from Elwood, IN, saw her proceedings start in 09/11/2015 and complete by 12.10.2015, involving asset liquidation."
Anne Marie Victoria Stevenson — Indiana, 15-07721-RLM-7


ᐅ Bradley Allen Stewart, Indiana

Address: 1311 S G St Elwood, IN 46036-2347

Brief Overview of Bankruptcy Case 16-04644-RLM-7: "Bradley Allen Stewart's Chapter 7 bankruptcy, filed in Elwood, IN in June 2016, led to asset liquidation, with the case closing in 09/14/2016."
Bradley Allen Stewart — Indiana, 16-04644-RLM-7


ᐅ Kody N Stewart, Indiana

Address: 1614 S E St Apt 3 Elwood, IN 46036-2437

Snapshot of U.S. Bankruptcy Proceeding Case 16-01975-JMC-7: "Kody N Stewart's bankruptcy, initiated in 03.21.2016 and concluded by 2016-06-19 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kody N Stewart — Indiana, 16-01975-JMC-7


ᐅ James Ray Stewart, Indiana

Address: 7814 E State Road 28 Elwood, IN 46036

Concise Description of Bankruptcy Case 11-14196-FJO-7A7: "James Ray Stewart's bankruptcy, initiated in 11.15.2011 and concluded by 02/16/2012 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ray Stewart — Indiana, 11-14196-FJO-7A


ᐅ Angel N Stickler, Indiana

Address: 2528 S A St Elwood, IN 46036

Concise Description of Bankruptcy Case 13-04398-JKC-77: "In Elwood, IN, Angel N Stickler filed for Chapter 7 bankruptcy in 04.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2013."
Angel N Stickler — Indiana, 13-04398-JKC-7


ᐅ Scott Stookey, Indiana

Address: 7681 W State Road 28 Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 10-11852-JKC-7: "In Elwood, IN, Scott Stookey filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2010."
Scott Stookey — Indiana, 10-11852-JKC-7


ᐅ Joseph Timothy Stotts, Indiana

Address: 6901 W State Road 28 Elwood, IN 46036-8936

Brief Overview of Bankruptcy Case 14-00326-JKC-7: "The bankruptcy record of Joseph Timothy Stotts from Elwood, IN, shows a Chapter 7 case filed in 2014-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-20."
Joseph Timothy Stotts — Indiana, 14-00326-JKC-7


ᐅ Amanda Lee Stout, Indiana

Address: 1001 S A St Elwood, IN 46036-1936

Bankruptcy Case 2014-03146-RLM-7 Summary: "Elwood, IN resident Amanda Lee Stout's Apr 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09."
Amanda Lee Stout — Indiana, 2014-03146-RLM-7


ᐅ Michelle Stout, Indiana

Address: 1917 S M St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 10-04406-AJM-7: "Michelle Stout's Chapter 7 bankruptcy, filed in Elwood, IN in 2010-03-31, led to asset liquidation, with the case closing in July 5, 2010."
Michelle Stout — Indiana, 10-04406-AJM-7


ᐅ Jr Richard Lloyd Street, Indiana

Address: 944 N 12th St Elwood, IN 46036

Bankruptcy Case 13-12278-RLM-7 Overview: "Jr Richard Lloyd Street's bankruptcy, initiated in 2013-11-20 and concluded by February 2014 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Lloyd Street — Indiana, 13-12278-RLM-7


ᐅ Shane William Street, Indiana

Address: 944 N 12th St Elwood, IN 46036-1199

Bankruptcy Case 15-10381-JJG-7 Overview: "Shane William Street's bankruptcy, initiated in December 23, 2015 and concluded by Mar 22, 2016 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane William Street — Indiana, 15-10381-JJG-7


ᐅ Theron Lee Strong, Indiana

Address: 2503 N B St Elwood, IN 46036

Bankruptcy Case 13-01978-RLM-7 Overview: "The bankruptcy filing by Theron Lee Strong, undertaken in March 7, 2013 in Elwood, IN under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Theron Lee Strong — Indiana, 13-01978-RLM-7


ᐅ Mark Thomas Sullivan, Indiana

Address: 2731 N A St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 11-09689-FJO-7A: "The bankruptcy filing by Mark Thomas Sullivan, undertaken in 2011-07-29 in Elwood, IN under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Mark Thomas Sullivan — Indiana, 11-09689-FJO-7A


ᐅ Jr Mark Thomas Sullivan, Indiana

Address: 1810 N B St Elwood, IN 46036

Bankruptcy Case 12-10825-RLM-7 Summary: "Jr Mark Thomas Sullivan's Chapter 7 bankruptcy, filed in Elwood, IN in September 11, 2012, led to asset liquidation, with the case closing in Dec 16, 2012."
Jr Mark Thomas Sullivan — Indiana, 12-10825-RLM-7


ᐅ Trisha Rae Sullivan, Indiana

Address: 7352 E 450 S Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 12-11210-RLM-7: "Trisha Rae Sullivan's bankruptcy, initiated in September 2012 and concluded by 12.24.2012 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Rae Sullivan — Indiana, 12-11210-RLM-7


ᐅ Veronica L Sullivan, Indiana

Address: 2025 Main St Elwood, IN 46036-2160

Concise Description of Bankruptcy Case 15-05705-JMC-77: "Elwood, IN resident Veronica L Sullivan's 07.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2015."
Veronica L Sullivan — Indiana, 15-05705-JMC-7


ᐅ Rebecca Ann Super, Indiana

Address: 207 N 3rd St Elwood, IN 46036

Bankruptcy Case 13-12885-JMC-7 Summary: "The bankruptcy filing by Rebecca Ann Super, undertaken in 2013-12-12 in Elwood, IN under Chapter 7, concluded with discharge in 2014-03-18 after liquidating assets."
Rebecca Ann Super — Indiana, 13-12885-JMC-7


ᐅ Sharon Lynn Taber, Indiana

Address: 2035 N A St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 13-00121-FJO-7: "The bankruptcy filing by Sharon Lynn Taber, undertaken in 01/08/2013 in Elwood, IN under Chapter 7, concluded with discharge in April 14, 2013 after liquidating assets."
Sharon Lynn Taber — Indiana, 13-00121-FJO-7


ᐅ Adam Taylor, Indiana

Address: 9193 W Lake Dr Elwood, IN 46036

Bankruptcy Case 10-00309-AJM-7A Summary: "Adam Taylor's bankruptcy, initiated in Jan 13, 2010 and concluded by 2010-04-13 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Taylor — Indiana, 10-00309-AJM-7A


ᐅ Loretta L Thompson, Indiana

Address: 811 S 20th St Elwood, IN 46036-2426

Bankruptcy Case 16-00934-JMC-7 Summary: "The bankruptcy record of Loretta L Thompson from Elwood, IN, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Loretta L Thompson — Indiana, 16-00934-JMC-7


ᐅ Shelby Lyle Thompson, Indiana

Address: 9675 W 1000 N Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 11-02446-JKC-7: "Shelby Lyle Thompson's bankruptcy, initiated in March 2011 and concluded by 06/14/2011 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelby Lyle Thompson — Indiana, 11-02446-JKC-7


ᐅ Ii Garry Wayne Tidler, Indiana

Address: 110 N Harmony St Elwood, IN 46036

Concise Description of Bankruptcy Case 12-06838-FJO-77: "The case of Ii Garry Wayne Tidler in Elwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Garry Wayne Tidler — Indiana, 12-06838-FJO-7


ᐅ Ruth Timmings, Indiana

Address: 2414 S H St Elwood, IN 46036

Snapshot of U.S. Bankruptcy Proceeding Case 10-00625-JKC-7: "The bankruptcy record of Ruth Timmings from Elwood, IN, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2010."
Ruth Timmings — Indiana, 10-00625-JKC-7


ᐅ Vickie Lee Tomlinson, Indiana

Address: 624 N Short 12th St Elwood, IN 46036

Brief Overview of Bankruptcy Case 12-06859-JKC-7: "The bankruptcy filing by Vickie Lee Tomlinson, undertaken in Jun 8, 2012 in Elwood, IN under Chapter 7, concluded with discharge in 09.12.2012 after liquidating assets."
Vickie Lee Tomlinson — Indiana, 12-06859-JKC-7


ᐅ James Ray Troup, Indiana

Address: 1210 S 24th St Elwood, IN 46036-3013

Snapshot of U.S. Bankruptcy Proceeding Case 15-04555-JMC-7: "In Elwood, IN, James Ray Troup filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2015."
James Ray Troup — Indiana, 15-04555-JMC-7


ᐅ Martrisha Gene Troup, Indiana

Address: 1210 S 24th St Elwood, IN 46036-3013

Brief Overview of Bankruptcy Case 15-04555-JMC-7: "Elwood, IN resident Martrisha Gene Troup's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2015."
Martrisha Gene Troup — Indiana, 15-04555-JMC-7


ᐅ Donald Lawrence Tucker, Indiana

Address: 705 N 10th St Elwood, IN 46036

Bankruptcy Case 11-00939-BHL-7 Overview: "Donald Lawrence Tucker's bankruptcy, initiated in January 31, 2011 and concluded by May 2011 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Lawrence Tucker — Indiana, 11-00939-BHL-7


ᐅ Angie D Tunnell, Indiana

Address: 1322 S H St Elwood, IN 46036-2352

Brief Overview of Bankruptcy Case 2014-02651-RLM-7: "Elwood, IN resident Angie D Tunnell's 03.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-27."
Angie D Tunnell — Indiana, 2014-02651-RLM-7


ᐅ Edward Twiford, Indiana

Address: 1318 S N St Elwood, IN 46036

Bankruptcy Case 10-05873-BHL-7 Overview: "The bankruptcy filing by Edward Twiford, undertaken in 2010-04-23 in Elwood, IN under Chapter 7, concluded with discharge in 07/28/2010 after liquidating assets."
Edward Twiford — Indiana, 10-05873-BHL-7


ᐅ Gregory Dale Twiford, Indiana

Address: 1525 Fairground Rd Elwood, IN 46036

Concise Description of Bankruptcy Case 13-01851-JMC-77: "Gregory Dale Twiford's bankruptcy, initiated in 03/05/2013 and concluded by 2013-06-11 in Elwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Dale Twiford — Indiana, 13-01851-JMC-7


ᐅ Justin Anthony Uhrick, Indiana

Address: 1310 S J St Elwood, IN 46036

Brief Overview of Bankruptcy Case 12-08877-FJO-7: "In Elwood, IN, Justin Anthony Uhrick filed for Chapter 7 bankruptcy in 07/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2012."
Justin Anthony Uhrick — Indiana, 12-08877-FJO-7


ᐅ Samantha Lee Anne Vautaw, Indiana

Address: 801 N 14th St Elwood, IN 46036

Bankruptcy Case 12-10169-RLM-7A Overview: "Samantha Lee Anne Vautaw's Chapter 7 bankruptcy, filed in Elwood, IN in 2012-08-24, led to asset liquidation, with the case closing in 11.28.2012."
Samantha Lee Anne Vautaw — Indiana, 12-10169-RLM-7A


ᐅ Nicholas Michael Vores, Indiana

Address: 1776 Avenue East St # B-2 Elwood, IN 46036

Concise Description of Bankruptcy Case 12-02923-JKC-77: "Elwood, IN resident Nicholas Michael Vores's 03.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-23."
Nicholas Michael Vores — Indiana, 12-02923-JKC-7


ᐅ Richard Michael Walker, Indiana

Address: 209 N 11th St Elwood, IN 46036-1556

Bankruptcy Case 2014-02610-JKC-7 Overview: "The bankruptcy filing by Richard Michael Walker, undertaken in 2014-03-28 in Elwood, IN under Chapter 7, concluded with discharge in 06.26.2014 after liquidating assets."
Richard Michael Walker — Indiana, 2014-02610-JKC-7


ᐅ Kevin Wallace, Indiana

Address: 104 W North A St Elwood, IN 46036

Concise Description of Bankruptcy Case 10-08827-AJM-77: "The bankruptcy record of Kevin Wallace from Elwood, IN, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Kevin Wallace — Indiana, 10-08827-AJM-7


ᐅ Jamie Kaye Walsh, Indiana

Address: 1400 S Anderson St Elwood, IN 46036

Bankruptcy Case 13-09897-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Jamie Kaye Walsh from Elwood, IN, saw her proceedings start in 2013-09-17 and complete by 2013-12-22, involving asset liquidation."
Jamie Kaye Walsh — Indiana, 13-09897-RLM-7


ᐅ Benjamin Dale Waymire, Indiana

Address: 3318 Memorial Dr S Elwood, IN 46036-8321

Concise Description of Bankruptcy Case 16-02004-RLM-77: "In Elwood, IN, Benjamin Dale Waymire filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-20."
Benjamin Dale Waymire — Indiana, 16-02004-RLM-7


ᐅ Teresa Diane Waymire, Indiana

Address: 12127 N State Road 37 Apt 16 Elwood, IN 46036

Bankruptcy Case 13-01871-JMC-7 Summary: "In Elwood, IN, Teresa Diane Waymire filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2013."
Teresa Diane Waymire — Indiana, 13-01871-JMC-7


ᐅ Brooklyn Jane Whisler, Indiana

Address: 110 N 5th St Elwood, IN 46036-1433

Bankruptcy Case 15-07546-RLM-7 Overview: "In Elwood, IN, Brooklyn Jane Whisler filed for Chapter 7 bankruptcy in 09/03/2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2015."
Brooklyn Jane Whisler — Indiana, 15-07546-RLM-7


ᐅ Kevin James Wycoff, Indiana

Address: 1821 S J St Elwood, IN 46036

Brief Overview of Bankruptcy Case 12-10324-RLM-7: "In a Chapter 7 bankruptcy case, Kevin James Wycoff from Elwood, IN, saw their proceedings start in Aug 29, 2012 and complete by 2012-12-03, involving asset liquidation."
Kevin James Wycoff — Indiana, 12-10324-RLM-7