personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

English, 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 Brandy R Behr, Indiana

Address: 615 S Court Ave English, IN 47118-3635

Bankruptcy Case 15-90476-BHL-7 Summary: "The bankruptcy filing by Brandy R Behr, undertaken in 2015-03-27 in English, IN under Chapter 7, concluded with discharge in 06/25/2015 after liquidating assets."
Brandy R Behr — Indiana, 15-90476-BHL-7


ᐅ Stephen L Behr, Indiana

Address: 615 S Court Ave English, IN 47118-3635

Bankruptcy Case 15-90476-BHL-7 Summary: "Stephen L Behr's bankruptcy, initiated in 2015-03-27 and concluded by 06/25/2015 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen L Behr — Indiana, 15-90476-BHL-7


ᐅ Judy B Bueckert, Indiana

Address: 8950 S Ridener Ridge Rd English, IN 47118

Bankruptcy Case 11-91012-BHL-7 Summary: "Judy B Bueckert's bankruptcy, initiated in 2011-04-08 and concluded by 07.13.2011 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy B Bueckert — Indiana, 11-91012-BHL-7


ᐅ Michael Bullington, Indiana

Address: 1908 W Otter Creek Rd English, IN 47118

Concise Description of Bankruptcy Case 10-92600-BHL-7A7: "The case of Michael Bullington in English, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Bullington — Indiana, 10-92600-BHL-7A


ᐅ Bryan A Burnham, Indiana

Address: 1844 N Brownstown Rd English, IN 47118

Bankruptcy Case 11-92977-BHL-7A Overview: "The bankruptcy filing by Bryan A Burnham, undertaken in 2011-11-15 in English, IN under Chapter 7, concluded with discharge in February 19, 2012 after liquidating assets."
Bryan A Burnham — Indiana, 11-92977-BHL-7A


ᐅ Bryan Keith Collard, Indiana

Address: 605 S Main St English, IN 47118

Bankruptcy Case 11-91171-BHL-7 Overview: "In English, IN, Bryan Keith Collard filed for Chapter 7 bankruptcy in Apr 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Bryan Keith Collard — Indiana, 11-91171-BHL-7


ᐅ Annette Lynn Cox, Indiana

Address: PO Box 533 English, IN 47118-0533

Bankruptcy Case 15-91082-BHL-7 Overview: "The bankruptcy record of Annette Lynn Cox from English, IN, shows a Chapter 7 case filed in 2015-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2015."
Annette Lynn Cox — Indiana, 15-91082-BHL-7


ᐅ David Martin Cox, Indiana

Address: 1681 E Bacon Ridge Rd English, IN 47118-6942

Concise Description of Bankruptcy Case 15-91082-BHL-77: "The case of David Martin Cox in English, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Martin Cox — Indiana, 15-91082-BHL-7


ᐅ Christina K Cummins, Indiana

Address: 2147 W State Road 64 English, IN 47118

Bankruptcy Case 11-91515-BHL-7 Overview: "In English, IN, Christina K Cummins filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2011."
Christina K Cummins — Indiana, 11-91515-BHL-7


ᐅ John Joseph Dittmeier, Indiana

Address: 309 S Court Ave English, IN 47118

Bankruptcy Case 11-93067-BHL-7 Overview: "In English, IN, John Joseph Dittmeier filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-04."
John Joseph Dittmeier — Indiana, 11-93067-BHL-7


ᐅ Larry Dale Eastridge, Indiana

Address: 1846 W County Road 1050 S English, IN 47118

Bankruptcy Case 11-92196-BHL-7 Overview: "Larry Dale Eastridge's bankruptcy, initiated in August 15, 2011 and concluded by Nov 19, 2011 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Dale Eastridge — Indiana, 11-92196-BHL-7


ᐅ Ervin D Enlow, Indiana

Address: 10974 N OLD GLORY RD English, IN 47118

Concise Description of Bankruptcy Case 12-70589-BHL-77: "The bankruptcy record of Ervin D Enlow from English, IN, shows a Chapter 7 case filed in Apr 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-28."
Ervin D Enlow — Indiana, 12-70589-BHL-7


ᐅ Elvert Epperson, Indiana

Address: 1945 W State Road 64 English, IN 47118-6716

Concise Description of Bankruptcy Case 2014-91373-BHL-77: "In a Chapter 7 bankruptcy case, Elvert Epperson from English, IN, saw their proceedings start in 07/01/2014 and complete by September 29, 2014, involving asset liquidation."
Elvert Epperson — Indiana, 2014-91373-BHL-7


ᐅ Charles Ervin Fettinger, Indiana

Address: 3922 W State Road 62 English, IN 47118

Bankruptcy Case 12-91524-BHL-7 Summary: "The case of Charles Ervin Fettinger in English, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Ervin Fettinger — Indiana, 12-91524-BHL-7


ᐅ Joseph Ford, Indiana

Address: 417 S Main St English, IN 47118-3507

Bankruptcy Case 15-13661-jkf Overview: "In a Chapter 7 bankruptcy case, Joseph Ford from English, IN, saw their proceedings start in May 2015 and complete by 2015-08-24, involving asset liquidation."
Joseph Ford — Indiana, 15-13661


ᐅ Olivia Christine Fraze, Indiana

Address: 204 W Church St English, IN 47118

Concise Description of Bankruptcy Case 13-91254-BHL-77: "Olivia Christine Fraze's bankruptcy, initiated in 2013-05-30 and concluded by 2013-09-03 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Christine Fraze — Indiana, 13-91254-BHL-7


ᐅ Daniel Thomas Friedrich, Indiana

Address: 3233 S Rileys Rd English, IN 47118

Bankruptcy Case 13-90618-BHL-7 Summary: "Daniel Thomas Friedrich's bankruptcy, initiated in March 2013 and concluded by June 23, 2013 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Thomas Friedrich — Indiana, 13-90618-BHL-7


ᐅ Daniel T Gergurich, Indiana

Address: 481 S Roberson Rd English, IN 47118

Concise Description of Bankruptcy Case 13-91414-BHL-7A7: "The case of Daniel T Gergurich in English, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel T Gergurich — Indiana, 13-91414-BHL-7A


ᐅ Sr Gary Lee Goodson, Indiana

Address: 948 N Radiator Rd English, IN 47118

Bankruptcy Case 13-91123-BHL-7 Overview: "Sr Gary Lee Goodson's bankruptcy, initiated in May 2013 and concluded by 2013-08-20 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Gary Lee Goodson — Indiana, 13-91123-BHL-7


ᐅ Jr Larry Wayne Gowins, Indiana

Address: 1551 E Riddle Church Rd English, IN 47118

Snapshot of U.S. Bankruptcy Proceeding Case 11-91785-BHL-7A: "The bankruptcy record of Jr Larry Wayne Gowins from English, IN, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2011."
Jr Larry Wayne Gowins — Indiana, 11-91785-BHL-7A


ᐅ Melissa D Harmon, Indiana

Address: PO Box 81 English, IN 47118-0081

Bankruptcy Case 09-94315-BHL-13 Overview: "The bankruptcy record for Melissa D Harmon from English, IN, under Chapter 13, filed in 2009-12-22, involved setting up a repayment plan, finalized by April 13, 2015."
Melissa D Harmon — Indiana, 09-94315-BHL-13


ᐅ Lisa Kay Hensley, Indiana

Address: 10955 Oriental Rd English, IN 47118

Brief Overview of Bankruptcy Case 11-70516-BHL-7: "In a Chapter 7 bankruptcy case, Lisa Kay Hensley from English, IN, saw her proceedings start in 04/07/2011 and complete by 07.12.2011, involving asset liquidation."
Lisa Kay Hensley — Indiana, 11-70516-BHL-7


ᐅ Roy W Holzbog, Indiana

Address: 410 W Church St English, IN 47118

Bankruptcy Case 13-90904-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Roy W Holzbog from English, IN, saw their proceedings start in 04.18.2013 and complete by 07.23.2013, involving asset liquidation."
Roy W Holzbog — Indiana, 13-90904-BHL-7


ᐅ Peter Matthew Jacobs, Indiana

Address: 27545 State Road 37 English, IN 47118-7501

Snapshot of U.S. Bankruptcy Proceeding Case 14-70151-BHL-7: "The case of Peter Matthew Jacobs in English, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Matthew Jacobs — Indiana, 14-70151-BHL-7


ᐅ Roger Lee Jellison, Indiana

Address: 3338 N Brownstown Rd English, IN 47118

Concise Description of Bankruptcy Case 12-91234-BHL-77: "English, IN resident Roger Lee Jellison's Jun 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2012."
Roger Lee Jellison — Indiana, 12-91234-BHL-7


ᐅ Brenda L Kellems, Indiana

Address: 18015 Orangegrove Rd English, IN 47118-7537

Brief Overview of Bankruptcy Case 09-70286-BHL-13: "The bankruptcy record for Brenda L Kellems from English, IN, under Chapter 13, filed in 2009-03-06, involved setting up a repayment plan, finalized by 01.17.2013."
Brenda L Kellems — Indiana, 09-70286-BHL-13


ᐅ Sarah A Kemp, Indiana

Address: 5810 E Magnolia Rd English, IN 47118-5826

Brief Overview of Bankruptcy Case 16-90211-BHL-7: "In English, IN, Sarah A Kemp filed for Chapter 7 bankruptcy in February 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2016."
Sarah A Kemp — Indiana, 16-90211-BHL-7


ᐅ Eric W Lampkin, Indiana

Address: 18035 Orangegrove Rd English, IN 47118-7537

Brief Overview of Bankruptcy Case 15-70315-BHL-7: "English, IN resident Eric W Lampkin's March 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2015."
Eric W Lampkin — Indiana, 15-70315-BHL-7


ᐅ Tracy Ranee Lampkin, Indiana

Address: 18035 Orangegrove Rd English, IN 47118-7537

Brief Overview of Bankruptcy Case 15-70315-BHL-7: "Tracy Ranee Lampkin's Chapter 7 bankruptcy, filed in English, IN in 03.25.2015, led to asset liquidation, with the case closing in 2015-06-23."
Tracy Ranee Lampkin — Indiana, 15-70315-BHL-7


ᐅ William Gene Lowe, Indiana

Address: 5291 S Riddle Rd English, IN 47118-6336

Bankruptcy Case 16-91108-BHL-7 Overview: "William Gene Lowe's bankruptcy, initiated in November 2010 and concluded by Feb 20, 2011 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Gene Lowe — Indiana, 16-91108-BHL-7


ᐅ Darrell Wayne Luttrell, Indiana

Address: 1834 N Williamson Rd English, IN 47118-6806

Bankruptcy Case 09-92923-BHL-13 Summary: "Darrell Wayne Luttrell, a resident of English, IN, entered a Chapter 13 bankruptcy plan in 2009-08-18, culminating in its successful completion by November 6, 2014."
Darrell Wayne Luttrell — Indiana, 09-92923-BHL-13


ᐅ Joyce Jean Luttrell, Indiana

Address: 1834 N Williamson Rd English, IN 47118-6806

Concise Description of Bankruptcy Case 09-92923-BHL-137: "Filing for Chapter 13 bankruptcy in Aug 18, 2009, Joyce Jean Luttrell from English, IN, structured a repayment plan, achieving discharge in 11/06/2014."
Joyce Jean Luttrell — Indiana, 09-92923-BHL-13


ᐅ Catina L Mahoney, Indiana

Address: 3866 W State Road 62 English, IN 47118-6012

Bankruptcy Case 14-90206-BHL-7 Overview: "Catina L Mahoney's bankruptcy, initiated in February 11, 2014 and concluded by May 12, 2014 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catina L Mahoney — Indiana, 14-90206-BHL-7


ᐅ Barbara Jean Miller, Indiana

Address: 2747 E Curby Rd English, IN 47118-6402

Brief Overview of Bankruptcy Case 09-92567-BHL-13: "Barbara Jean Miller's Chapter 13 bankruptcy in English, IN started in 07/21/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-19."
Barbara Jean Miller — Indiana, 09-92567-BHL-13


ᐅ Shelly Montgomery, Indiana

Address: 9299 October Rd English, IN 47118

Concise Description of Bankruptcy Case 09-94082-BHL-77: "In English, IN, Shelly Montgomery filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-28."
Shelly Montgomery — Indiana, 09-94082-BHL-7


ᐅ Theresa Noble, Indiana

Address: 5670 S Riddle Rd English, IN 47118

Bankruptcy Case 11-92571-BHL-7 Summary: "Theresa Noble's Chapter 7 bankruptcy, filed in English, IN in 09.29.2011, led to asset liquidation, with the case closing in 2012-01-03."
Theresa Noble — Indiana, 11-92571-BHL-7


ᐅ Terry Lee Olliges, Indiana

Address: 25000 Easy St English, IN 47118

Brief Overview of Bankruptcy Case 10-94091-BHL-7: "Terry Lee Olliges's Chapter 7 bankruptcy, filed in English, IN in Dec 30, 2010, led to asset liquidation, with the case closing in Apr 5, 2011."
Terry Lee Olliges — Indiana, 10-94091-BHL-7


ᐅ Matthew B Park, Indiana

Address: 9525 N Old Glory Rd English, IN 47118

Snapshot of U.S. Bankruptcy Proceeding Case 11-91222-BHL-7: "The bankruptcy record of Matthew B Park from English, IN, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Matthew B Park — Indiana, 11-91222-BHL-7


ᐅ Randy A Parker, Indiana

Address: 706 E 5th St English, IN 47118-3602

Bankruptcy Case 08-91094-BHL-13 Summary: "Filing for Chapter 13 bankruptcy in April 2008, Randy A Parker from English, IN, structured a repayment plan, achieving discharge in January 2014."
Randy A Parker — Indiana, 08-91094-BHL-13


ᐅ Walter A Payne, Indiana

Address: 22796 N State Road 66 English, IN 47118-7557

Bankruptcy Case 07-91384-BHL-13 Summary: "Walter A Payne, a resident of English, IN, entered a Chapter 13 bankruptcy plan in 07/10/2007, culminating in its successful completion by 04.22.2013."
Walter A Payne — Indiana, 07-91384-BHL-13


ᐅ Michael Peppers, Indiana

Address: 4205 S Cook Ln English, IN 47118

Bankruptcy Case 10-92537-BHL-7 Summary: "Michael Peppers's bankruptcy, initiated in August 2010 and concluded by 2010-11-13 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Peppers — Indiana, 10-92537-BHL-7


ᐅ Randy Lee Pittman, Indiana

Address: 2328 E Temple Rd English, IN 47118-6615

Snapshot of U.S. Bankruptcy Proceeding Case 15-91727-BHL-7A: "Randy Lee Pittman's bankruptcy, initiated in 09/24/2015 and concluded by December 23, 2015 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Lee Pittman — Indiana, 15-91727-BHL-7A


ᐅ Alford Monroe Redden, Indiana

Address: 417 S Redbud Ct English, IN 47118

Concise Description of Bankruptcy Case 12-92563-BHL-77: "English, IN resident Alford Monroe Redden's Nov 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2013."
Alford Monroe Redden — Indiana, 12-92563-BHL-7


ᐅ William Charles Reed, Indiana

Address: PO Box 108 English, IN 47118

Concise Description of Bankruptcy Case 12-91588-BHL-7A7: "In English, IN, William Charles Reed filed for Chapter 7 bankruptcy in Jul 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2012."
William Charles Reed — Indiana, 12-91588-BHL-7A


ᐅ Tammy Waynette Roznovsky, Indiana

Address: 930 E Chestnut Dr English, IN 47118

Brief Overview of Bankruptcy Case 11-92773-BHL-7A: "The case of Tammy Waynette Roznovsky in English, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Waynette Roznovsky — Indiana, 11-92773-BHL-7A


ᐅ Ellen Ann Shelton, Indiana

Address: 1894 E Shelton Rd English, IN 47118-6932

Brief Overview of Bankruptcy Case 09-92011-BHL-13: "Ellen Ann Shelton's Chapter 13 bankruptcy in English, IN started in 2009-06-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-26."
Ellen Ann Shelton — Indiana, 09-92011-BHL-13


ᐅ Howard W Snider, Indiana

Address: 1245 E Denton Rd English, IN 47118

Brief Overview of Bankruptcy Case 11-90159-BHL-7A: "The case of Howard W Snider in English, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard W Snider — Indiana, 11-90159-BHL-7A


ᐅ Jr Henry Tinnell, Indiana

Address: PO Box 32 English, IN 47118

Bankruptcy Case 12-90237-BHL-7 Overview: "English, IN resident Jr Henry Tinnell's Feb 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2012."
Jr Henry Tinnell — Indiana, 12-90237-BHL-7


ᐅ Brian S Traylor, Indiana

Address: 8950 S RIDENER RIDGE RD English, IN 47118

Bankruptcy Case 12-91056-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Brian S Traylor from English, IN, saw their proceedings start in 2012-05-17 and complete by 08/21/2012, involving asset liquidation."
Brian S Traylor — Indiana, 12-91056-BHL-7


ᐅ Steve E Tucker, Indiana

Address: 8792 S Old Union Church Rd English, IN 47118-6028

Bankruptcy Case 09-93595-BHL-13 Overview: "Steve E Tucker's Chapter 13 bankruptcy in English, IN started in 2009-10-13. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2013."
Steve E Tucker — Indiana, 09-93595-BHL-13


ᐅ Barry Welch, Indiana

Address: PO Box 294 English, IN 47118

Brief Overview of Bankruptcy Case 10-90331-BHL-7A: "Barry Welch's bankruptcy, initiated in 02.10.2010 and concluded by May 17, 2010 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Welch — Indiana, 10-90331-BHL-7A


ᐅ Kenneth Neal Wright, Indiana

Address: 28511 Okalona Rd English, IN 47118

Bankruptcy Case 11-71433-BHL-7 Overview: "Kenneth Neal Wright's bankruptcy, initiated in September 7, 2011 and concluded by 12/12/2011 in English, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Neal Wright — Indiana, 11-71433-BHL-7