personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fairmount, 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 Wayne Matthew Almeda, Indiana

Address: 702 Fairmount Ave Fairmount, IN 46928

Bankruptcy Case 13-11483-reg Summary: "Fairmount, IN resident Wayne Matthew Almeda's 05/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2013."
Wayne Matthew Almeda — Indiana, 13-11483


ᐅ Chrispian Ashby, Indiana

Address: 11820 S Wheeling Pike Fairmount, IN 46928

Concise Description of Bankruptcy Case 10-11325-reg7: "Fairmount, IN resident Chrispian Ashby's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-05."
Chrispian Ashby — Indiana, 10-11325


ᐅ Alan Bradley Auld, Indiana

Address: 522 Circle Dr Fairmount, IN 46928-1906

Brief Overview of Bankruptcy Case 15-11701-reg: "The case of Alan Bradley Auld in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Bradley Auld — Indiana, 15-11701


ᐅ Chester Neal Ayers, Indiana

Address: 1691 E 900 S Fairmount, IN 46928-9349

Concise Description of Bankruptcy Case 14-10588-reg7: "In Fairmount, IN, Chester Neal Ayers filed for Chapter 7 bankruptcy in 03.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2014."
Chester Neal Ayers — Indiana, 14-10588


ᐅ Misty Dawn Bartholomew, Indiana

Address: 705 E Third St Fairmount, IN 46928-1222

Bankruptcy Case 14-10495-reg Overview: "Fairmount, IN resident Misty Dawn Bartholomew's 03/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Misty Dawn Bartholomew — Indiana, 14-10495


ᐅ William Beard, Indiana

Address: 124 1/2 S Main St Apt 1 Fairmount, IN 46928

Brief Overview of Bankruptcy Case 10-14253-reg: "The bankruptcy filing by William Beard, undertaken in 2010-09-29 in Fairmount, IN under Chapter 7, concluded with discharge in 01.03.2011 after liquidating assets."
William Beard — Indiana, 10-14253


ᐅ Tony Buchanan Bennie, Indiana

Address: 516 E Adams St Fairmount, IN 46928

Snapshot of U.S. Bankruptcy Proceeding Case 13-10229-reg: "The case of Tony Buchanan Bennie in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Buchanan Bennie — Indiana, 13-10229


ᐅ Brian Billings, Indiana

Address: 508 S Penn St Fairmount, IN 46928

Bankruptcy Case 10-10123-reg Summary: "The bankruptcy record of Brian Billings from Fairmount, IN, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Brian Billings — Indiana, 10-10123


ᐅ Dusten L Blackburn, Indiana

Address: 202 W Washington St Fairmount, IN 46928-1955

Bankruptcy Case 2:15-bk-51604-MPP Overview: "Fairmount, IN resident Dusten L Blackburn's October 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2016."
Dusten L Blackburn — Indiana, 2:15-bk-51604


ᐅ Bruce Edward Blaser, Indiana

Address: 615 N Morton St Fairmount, IN 46928-1348

Bankruptcy Case 15-11754-reg Summary: "The bankruptcy record of Bruce Edward Blaser from Fairmount, IN, shows a Chapter 7 case filed in July 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Bruce Edward Blaser — Indiana, 15-11754


ᐅ Jr Steven W Bragg, Indiana

Address: 11700 S 700 W Fairmount, IN 46928

Concise Description of Bankruptcy Case 11-13525-reg7: "In Fairmount, IN, Jr Steven W Bragg filed for Chapter 7 bankruptcy in September 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Jr Steven W Bragg — Indiana, 11-13525


ᐅ Stephanie Bragg, Indiana

Address: 9751 W 1000 S Fairmount, IN 46928

Brief Overview of Bankruptcy Case 10-11887-reg: "The case of Stephanie Bragg in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Bragg — Indiana, 10-11887


ᐅ Jeromy Briles, Indiana

Address: 217 W Harrison St Fairmount, IN 46928

Concise Description of Bankruptcy Case 10-13690-reg7: "Fairmount, IN resident Jeromy Briles's Aug 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Jeromy Briles — Indiana, 10-13690


ᐅ Emily Nichole Buckner, Indiana

Address: 613 S Main St Fairmount, IN 46928-1933

Brief Overview of Bankruptcy Case 15-07476-JMC-7: "The bankruptcy record of Emily Nichole Buckner from Fairmount, IN, shows a Chapter 7 case filed in 09.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-01."
Emily Nichole Buckner — Indiana, 15-07476-JMC-7


ᐅ Darrick N Cain, Indiana

Address: 123 S Penn St Fairmount, IN 46928

Bankruptcy Case 13-10745-reg Summary: "The case of Darrick N Cain in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrick N Cain — Indiana, 13-10745


ᐅ David William Callahan, Indiana

Address: 417 N Buckeye St Fairmount, IN 46928-1417

Brief Overview of Bankruptcy Case 14-10071-reg: "The bankruptcy record of David William Callahan from Fairmount, IN, shows a Chapter 7 case filed in 2014-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
David William Callahan — Indiana, 14-10071


ᐅ Jr Lloyd Cole, Indiana

Address: 224 N Buckeye St Fairmount, IN 46928

Snapshot of U.S. Bankruptcy Proceeding Case 09-15191-reg: "Jr Lloyd Cole's Chapter 7 bankruptcy, filed in Fairmount, IN in Nov 11, 2009, led to asset liquidation, with the case closing in 2010-02-15."
Jr Lloyd Cole — Indiana, 09-15191


ᐅ Debra Kay Coleman, Indiana

Address: 5880 W 1191 S Fairmount, IN 46928-9520

Bankruptcy Case 15-11316-reg Overview: "Debra Kay Coleman's bankruptcy, initiated in May 2015 and concluded by 2015-08-25 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Kay Coleman — Indiana, 15-11316


ᐅ Jeffrey Warne Coleman, Indiana

Address: 5880 W 1191 S Fairmount, IN 46928-9520

Brief Overview of Bankruptcy Case 15-11316-reg: "Jeffrey Warne Coleman's Chapter 7 bankruptcy, filed in Fairmount, IN in 05.27.2015, led to asset liquidation, with the case closing in 2015-08-25."
Jeffrey Warne Coleman — Indiana, 15-11316


ᐅ Sr Kevin Ray Columbus, Indiana

Address: 1124 N MAIN ST Fairmount, IN 46928

Concise Description of Bankruptcy Case 11-10525-reg7: "Fairmount, IN resident Sr Kevin Ray Columbus's 03/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2011."
Sr Kevin Ray Columbus — Indiana, 11-10525


ᐅ Thomas Adam Conner, Indiana

Address: 602 N Buckeye St Fairmount, IN 46928

Concise Description of Bankruptcy Case 11-10128-reg7: "Thomas Adam Conner's bankruptcy, initiated in Jan 19, 2011 and concluded by 2011-05-02 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Adam Conner — Indiana, 11-10128


ᐅ Gregory A Connors, Indiana

Address: 510 N Buckeye St Fairmount, IN 46928

Brief Overview of Bankruptcy Case 13-12670-reg: "The case of Gregory A Connors in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory A Connors — Indiana, 13-12670


ᐅ Amanda E Cooper, Indiana

Address: 107 W FIRST ST Fairmount, IN 46928

Bankruptcy Case 12-11678-reg Overview: "The bankruptcy filing by Amanda E Cooper, undertaken in May 2012 in Fairmount, IN under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Amanda E Cooper — Indiana, 12-11678


ᐅ Paula Ann Coppock, Indiana

Address: 501 N Sycamore St Fairmount, IN 46928

Bankruptcy Case 13-12322-reg Summary: "The bankruptcy filing by Paula Ann Coppock, undertaken in 2013-07-31 in Fairmount, IN under Chapter 7, concluded with discharge in 11.04.2013 after liquidating assets."
Paula Ann Coppock — Indiana, 13-12322


ᐅ Sheila Renee Cox, Indiana

Address: 520 S Penn St Fairmount, IN 46928-2131

Snapshot of U.S. Bankruptcy Proceeding Case 16-02539-JMC-7: "The case of Sheila Renee Cox in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Renee Cox — Indiana, 16-02539-JMC-7


ᐅ Thomas Fredrick Cox, Indiana

Address: 801 S Barclay St Fairmount, IN 46928-2104

Concise Description of Bankruptcy Case 15-12139-reg7: "The bankruptcy record of Thomas Fredrick Cox from Fairmount, IN, shows a Chapter 7 case filed in 09/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2015."
Thomas Fredrick Cox — Indiana, 15-12139


ᐅ Tony Joe Craw, Indiana

Address: 801 S Barclay St Fairmount, IN 46928

Bankruptcy Case 11-14285-reg Summary: "In a Chapter 7 bankruptcy case, Tony Joe Craw from Fairmount, IN, saw their proceedings start in Nov 16, 2011 and complete by February 2012, involving asset liquidation."
Tony Joe Craw — Indiana, 11-14285


ᐅ Shelby Jean Curfman, Indiana

Address: 380 W 800 S Fairmount, IN 46928

Brief Overview of Bankruptcy Case 11-12163-reg: "Fairmount, IN resident Shelby Jean Curfman's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-04."
Shelby Jean Curfman — Indiana, 11-12163


ᐅ Holmes Ashlee Jo Devine, Indiana

Address: 409 N Buckeye St Fairmount, IN 46928-1417

Brief Overview of Bankruptcy Case 15-10865-reg: "In Fairmount, IN, Holmes Ashlee Jo Devine filed for Chapter 7 bankruptcy in 2015-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-14."
Holmes Ashlee Jo Devine — Indiana, 15-10865


ᐅ Dustin Jay Durieux, Indiana

Address: 300 N Barclay St Trlr 46 Fairmount, IN 46928-1242

Brief Overview of Bankruptcy Case 16-11755-reg: "Dustin Jay Durieux's Chapter 7 bankruptcy, filed in Fairmount, IN in 08/18/2016, led to asset liquidation, with the case closing in 11/16/2016."
Dustin Jay Durieux — Indiana, 16-11755


ᐅ Sheila Mae Dwigans, Indiana

Address: 614 S Penn St Fairmount, IN 46928-2133

Concise Description of Bankruptcy Case 15-10905-reg7: "In Fairmount, IN, Sheila Mae Dwigans filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2015."
Sheila Mae Dwigans — Indiana, 15-10905


ᐅ Stephen Joe Eakins, Indiana

Address: 1212 N Main St Fairmount, IN 46928-1007

Concise Description of Bankruptcy Case 15-12597-reg7: "The bankruptcy filing by Stephen Joe Eakins, undertaken in 11/10/2015 in Fairmount, IN under Chapter 7, concluded with discharge in 2016-02-08 after liquidating assets."
Stephen Joe Eakins — Indiana, 15-12597


ᐅ Mickey Eccles, Indiana

Address: 8450 S 175 E Fairmount, IN 46928

Concise Description of Bankruptcy Case 09-14953-reg7: "Mickey Eccles's Chapter 7 bankruptcy, filed in Fairmount, IN in October 26, 2009, led to asset liquidation, with the case closing in Jan 30, 2010."
Mickey Eccles — Indiana, 09-14953


ᐅ John Allen Eppley, Indiana

Address: 212 S Barclay St Fairmount, IN 46928

Snapshot of U.S. Bankruptcy Proceeding Case 13-10790-reg: "John Allen Eppley's Chapter 7 bankruptcy, filed in Fairmount, IN in 2013-03-26, led to asset liquidation, with the case closing in June 2013."
John Allen Eppley — Indiana, 13-10790


ᐅ Gabrielle Lynn Faulk, Indiana

Address: 300 N Barclay St Trlr 2 Fairmount, IN 46928-1239

Brief Overview of Bankruptcy Case 15-10987-reg: "The bankruptcy record of Gabrielle Lynn Faulk from Fairmount, IN, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2015."
Gabrielle Lynn Faulk — Indiana, 15-10987


ᐅ Stephanie Fields, Indiana

Address: 620 S Sycamore St Fairmount, IN 46928

Brief Overview of Bankruptcy Case 10-14208-reg: "The bankruptcy filing by Stephanie Fields, undertaken in 2010-09-27 in Fairmount, IN under Chapter 7, concluded with discharge in 2011-01-01 after liquidating assets."
Stephanie Fields — Indiana, 10-14208


ᐅ Dexter Franklin, Indiana

Address: 724 N Elm St Fairmount, IN 46928

Bankruptcy Case 13-11908-reg Summary: "The bankruptcy filing by Dexter Franklin, undertaken in Jun 20, 2013 in Fairmount, IN under Chapter 7, concluded with discharge in Sep 24, 2013 after liquidating assets."
Dexter Franklin — Indiana, 13-11908


ᐅ James Fritch, Indiana

Address: 300 N Barclay St Trlr 4 Fairmount, IN 46928

Bankruptcy Case 10-11049-reg Summary: "Fairmount, IN resident James Fritch's March 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2010."
James Fritch — Indiana, 10-11049


ᐅ Cameron Garrett, Indiana

Address: 204 Third St Fairmount, IN 46928-9582

Brief Overview of Bankruptcy Case 15-08361-JJG-7: "Cameron Garrett's Chapter 7 bankruptcy, filed in Fairmount, IN in October 2015, led to asset liquidation, with the case closing in Jan 3, 2016."
Cameron Garrett — Indiana, 15-08361-JJG-7


ᐅ Kari George, Indiana

Address: 604 S Main St Fairmount, IN 46928

Snapshot of U.S. Bankruptcy Proceeding Case 10-10644-reg: "The bankruptcy filing by Kari George, undertaken in February 2010 in Fairmount, IN under Chapter 7, concluded with discharge in Jun 4, 2010 after liquidating assets."
Kari George — Indiana, 10-10644


ᐅ Wendell Lee Gerstorff, Indiana

Address: 1400 N Elm St Trlr 27 Fairmount, IN 46928-1161

Bankruptcy Case 15-11910-reg Summary: "In a Chapter 7 bankruptcy case, Wendell Lee Gerstorff from Fairmount, IN, saw his proceedings start in 08/12/2015 and complete by 2015-11-10, involving asset liquidation."
Wendell Lee Gerstorff — Indiana, 15-11910


ᐅ Matthew A Gibbs, Indiana

Address: 8040 W 887 S Fairmount, IN 46928-9759

Bankruptcy Case 15-10083-reg Overview: "The case of Matthew A Gibbs in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew A Gibbs — Indiana, 15-10083


ᐅ Elesha P Gibbs, Indiana

Address: 8040 W 887 S Fairmount, IN 46928-9759

Concise Description of Bankruptcy Case 15-10083-reg7: "In Fairmount, IN, Elesha P Gibbs filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Elesha P Gibbs — Indiana, 15-10083


ᐅ Dane Tyler Gibson, Indiana

Address: 300 N Barclay St Trlr 35 Fairmount, IN 46928-1250

Bankruptcy Case 15-11247-reg Overview: "Fairmount, IN resident Dane Tyler Gibson's 2015-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2015."
Dane Tyler Gibson — Indiana, 15-11247


ᐅ Stephanie Lynn Gilbert, Indiana

Address: 432 N Main St Fairmount, IN 46928-1632

Concise Description of Bankruptcy Case 14-08609-JMC-77: "Fairmount, IN resident Stephanie Lynn Gilbert's 09/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014."
Stephanie Lynn Gilbert — Indiana, 14-08609-JMC-7


ᐅ Stacy Renee Gillespie, Indiana

Address: 500 E 800 S Fairmount, IN 46928-9214

Bankruptcy Case 14-12497-reg Summary: "The bankruptcy record of Stacy Renee Gillespie from Fairmount, IN, shows a Chapter 7 case filed in 10.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-30."
Stacy Renee Gillespie — Indiana, 14-12497


ᐅ Lisa Jane Glasscock, Indiana

Address: 1302 N Elm St Fairmount, IN 46928

Bankruptcy Case 12-11067-reg Summary: "In a Chapter 7 bankruptcy case, Lisa Jane Glasscock from Fairmount, IN, saw her proceedings start in 03/30/2012 and complete by July 4, 2012, involving asset liquidation."
Lisa Jane Glasscock — Indiana, 12-11067


ᐅ Claudia Sue Goodwin, Indiana

Address: 10035 S STRAWTOWN PIKE Fairmount, IN 46928

Bankruptcy Case 12-11291-reg Summary: "Claudia Sue Goodwin's bankruptcy, initiated in April 2012 and concluded by July 2012 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Sue Goodwin — Indiana, 12-11291


ᐅ Hatch Rebecca Lou Gossett, Indiana

Address: 125 W 4th St Fairmount, IN 46928

Concise Description of Bankruptcy Case 09-14423-reg7: "Hatch Rebecca Lou Gossett's Chapter 7 bankruptcy, filed in Fairmount, IN in 09.28.2009, led to asset liquidation, with the case closing in January 2, 2010."
Hatch Rebecca Lou Gossett — Indiana, 09-14423


ᐅ William Grubb, Indiana

Address: 427 N Sycamore St Fairmount, IN 46928

Brief Overview of Bankruptcy Case 10-11814-reg: "William Grubb's bankruptcy, initiated in 04/26/2010 and concluded by 07.31.2010 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Grubb — Indiana, 10-11814


ᐅ Jr Alexander Sergio Gutierrez, Indiana

Address: 4360 W 900 S Fairmount, IN 46928

Brief Overview of Bankruptcy Case 11-13996-reg: "Jr Alexander Sergio Gutierrez's bankruptcy, initiated in October 2011 and concluded by 2012-01-29 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alexander Sergio Gutierrez — Indiana, 11-13996


ᐅ Lori Kay Haisley, Indiana

Address: 8740 E 1000 S Fairmount, IN 46928

Snapshot of U.S. Bankruptcy Proceeding Case 13-10975-reg: "The bankruptcy record of Lori Kay Haisley from Fairmount, IN, shows a Chapter 7 case filed in Apr 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Lori Kay Haisley — Indiana, 13-10975


ᐅ Neil Haisley, Indiana

Address: 1457 W 800 S Fairmount, IN 46928

Snapshot of U.S. Bankruptcy Proceeding Case 09-14892-reg: "The case of Neil Haisley in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Haisley — Indiana, 09-14892


ᐅ Theresa Jo Hall, Indiana

Address: PO Box 253 Fairmount, IN 46928-0253

Bankruptcy Case 14-13133-reg Overview: "In Fairmount, IN, Theresa Jo Hall filed for Chapter 7 bankruptcy in 2014-12-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-24."
Theresa Jo Hall — Indiana, 14-13133


ᐅ Corey Robert Hamilton, Indiana

Address: 1024 N Buckeye St Fairmount, IN 46928-1124

Concise Description of Bankruptcy Case 16-10020-reg7: "Corey Robert Hamilton's Chapter 7 bankruptcy, filed in Fairmount, IN in January 2016, led to asset liquidation, with the case closing in April 2016."
Corey Robert Hamilton — Indiana, 16-10020


ᐅ Jr Jackie Lee Hamilton, Indiana

Address: 908 N Main St Fairmount, IN 46928

Bankruptcy Case 11-12077-reg Summary: "Jr Jackie Lee Hamilton's bankruptcy, initiated in 05/25/2011 and concluded by August 29, 2011 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jackie Lee Hamilton — Indiana, 11-12077


ᐅ Kyle Matthew Hamilton, Indiana

Address: 621 N Main St Fairmount, IN 46928

Snapshot of U.S. Bankruptcy Proceeding Case 11-12946-reg: "The bankruptcy filing by Kyle Matthew Hamilton, undertaken in Jul 29, 2011 in Fairmount, IN under Chapter 7, concluded with discharge in 11/02/2011 after liquidating assets."
Kyle Matthew Hamilton — Indiana, 11-12946


ᐅ Tebbie Jane Hammitt, Indiana

Address: 1202 N Elm St Fairmount, IN 46928-1137

Snapshot of U.S. Bankruptcy Proceeding Case 16-10835-reg: "The case of Tebbie Jane Hammitt in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tebbie Jane Hammitt — Indiana, 16-10835


ᐅ Martha Lynn Hardesty, Indiana

Address: 1400 N Elm St Trlr 34 Fairmount, IN 46928-1162

Bankruptcy Case 14-01500-JMC-7 Overview: "The case of Martha Lynn Hardesty in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Lynn Hardesty — Indiana, 14-01500-JMC-7


ᐅ Edward Harms, Indiana

Address: 1500 N Main St Trlr 11 Fairmount, IN 46928

Bankruptcy Case 10-13933-reg Summary: "The case of Edward Harms in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Harms — Indiana, 10-13933


ᐅ Chadrick Hasty, Indiana

Address: 510 Fairmount Ave Fairmount, IN 46928

Snapshot of U.S. Bankruptcy Proceeding Case 10-10788-reg: "The bankruptcy filing by Chadrick Hasty, undertaken in March 2010 in Fairmount, IN under Chapter 7, concluded with discharge in 06/14/2010 after liquidating assets."
Chadrick Hasty — Indiana, 10-10788


ᐅ Amy S Hayes, Indiana

Address: 315 N Vine St Fairmount, IN 46928

Bankruptcy Case 11-10023-reg Summary: "Fairmount, IN resident Amy S Hayes's 2011-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2011."
Amy S Hayes — Indiana, 11-10023


ᐅ Jayanna Haynes, Indiana

Address: 320 Fairmount Ave Fairmount, IN 46928-1805

Bankruptcy Case 15-10733-reg Summary: "The case of Jayanna Haynes in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayanna Haynes — Indiana, 15-10733


ᐅ Carl B Haynes, Indiana

Address: 514 N Sycamore St Fairmount, IN 46928

Bankruptcy Case 12-13624-reg Summary: "Carl B Haynes's Chapter 7 bankruptcy, filed in Fairmount, IN in 2012-11-09, led to asset liquidation, with the case closing in 02.13.2013."
Carl B Haynes — Indiana, 12-13624


ᐅ Dustin Eugene Haynes, Indiana

Address: 320 Fairmount Ave Fairmount, IN 46928-1805

Bankruptcy Case 15-10733-reg Overview: "Fairmount, IN resident Dustin Eugene Haynes's Apr 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2015."
Dustin Eugene Haynes — Indiana, 15-10733


ᐅ April Tiana Henderson, Indiana

Address: 300 N Barclay St Trlr 20 Fairmount, IN 46928-1240

Bankruptcy Case 15-10352-reg Summary: "In a Chapter 7 bankruptcy case, April Tiana Henderson from Fairmount, IN, saw her proceedings start in 2015-03-02 and complete by May 31, 2015, involving asset liquidation."
April Tiana Henderson — Indiana, 15-10352


ᐅ Jonathan Michael Henderson, Indiana

Address: 300 N Barclay St Trlr 20 Fairmount, IN 46928-1240

Snapshot of U.S. Bankruptcy Proceeding Case 15-10352-reg: "Fairmount, IN resident Jonathan Michael Henderson's Mar 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2015."
Jonathan Michael Henderson — Indiana, 15-10352


ᐅ Iv Robert Anthony Hiers, Indiana

Address: 603 S Southwest Dr Fairmount, IN 46928

Brief Overview of Bankruptcy Case 11-10135-reg: "The bankruptcy record of Iv Robert Anthony Hiers from Fairmount, IN, shows a Chapter 7 case filed in Jan 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Iv Robert Anthony Hiers — Indiana, 11-10135


ᐅ Durieux Ashley Shanamarie Himes, Indiana

Address: 300 N Barclay St Trlr 46 Fairmount, IN 46928-1242

Concise Description of Bankruptcy Case 16-11755-reg7: "In Fairmount, IN, Durieux Ashley Shanamarie Himes filed for Chapter 7 bankruptcy in 08/18/2016. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2016."
Durieux Ashley Shanamarie Himes — Indiana, 16-11755


ᐅ Kerry Holman, Indiana

Address: 315 S Main St Fairmount, IN 46928

Brief Overview of Bankruptcy Case 10-12116-reg: "In Fairmount, IN, Kerry Holman filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-17."
Kerry Holman — Indiana, 10-12116


ᐅ Lon Andrew House, Indiana

Address: 223 E Seventh St Fairmount, IN 46928

Bankruptcy Case 12-13024-reg Summary: "The case of Lon Andrew House in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lon Andrew House — Indiana, 12-13024


ᐅ Leeanne Howard, Indiana

Address: 327 S Penn St Fairmount, IN 46928-1848

Bankruptcy Case 16-10300-reg Summary: "Fairmount, IN resident Leeanne Howard's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Leeanne Howard — Indiana, 16-10300


ᐅ Amber Lyn Howard, Indiana

Address: 216 N Walnut St Fairmount, IN 46928-1740

Bankruptcy Case 15-10740-reg Overview: "The bankruptcy filing by Amber Lyn Howard, undertaken in 2015-04-01 in Fairmount, IN under Chapter 7, concluded with discharge in 2015-06-30 after liquidating assets."
Amber Lyn Howard — Indiana, 15-10740


ᐅ Jacqueline Ann Howell, Indiana

Address: 505 W Third St Fairmount, IN 46928-1625

Concise Description of Bankruptcy Case 15-11248-reg7: "Jacqueline Ann Howell's bankruptcy, initiated in May 20, 2015 and concluded by August 2015 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Ann Howell — Indiana, 15-11248


ᐅ Ferol Jean Howell, Indiana

Address: 110 S Walnut St Fairmount, IN 46928

Brief Overview of Bankruptcy Case 11-10832-reg: "Fairmount, IN resident Ferol Jean Howell's March 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Ferol Jean Howell — Indiana, 11-10832


ᐅ James Robert Ashcraft Jr, Indiana

Address: 118 S Mill St Fairmount, IN 46928-1938

Bankruptcy Case 15-10861-reg Overview: "Fairmount, IN resident James Robert Ashcraft Jr's 2015-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
James Robert Ashcraft Jr — Indiana, 15-10861


ᐅ Steven Clay Kidd, Indiana

Address: 1306 N Elm St Fairmount, IN 46928-1139

Snapshot of U.S. Bankruptcy Proceeding Case 15-11622-reg: "Fairmount, IN resident Steven Clay Kidd's 07/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/29/2015."
Steven Clay Kidd — Indiana, 15-11622


ᐅ Jessica Michelle Kirby, Indiana

Address: 319 E Eighth St Fairmount, IN 46928-1110

Brief Overview of Bankruptcy Case 15-11812-reg: "Fairmount, IN resident Jessica Michelle Kirby's 2015-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-27."
Jessica Michelle Kirby — Indiana, 15-11812


ᐅ James Doyte Kirk, Indiana

Address: 4660 W 900 S Fairmount, IN 46928

Snapshot of U.S. Bankruptcy Proceeding Case 11-10564-reg: "Fairmount, IN resident James Doyte Kirk's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
James Doyte Kirk — Indiana, 11-10564


ᐅ Jr Lee Gail Kistler, Indiana

Address: 1012 N Elm St Fairmount, IN 46928

Bankruptcy Case 12-11632-reg Summary: "Jr Lee Gail Kistler's Chapter 7 bankruptcy, filed in Fairmount, IN in May 9, 2012, led to asset liquidation, with the case closing in 08/13/2012."
Jr Lee Gail Kistler — Indiana, 12-11632


ᐅ Ryan N Knipp, Indiana

Address: 123 E First St Fairmount, IN 46928

Concise Description of Bankruptcy Case 11-11103-reg7: "Ryan N Knipp's bankruptcy, initiated in 03.29.2011 and concluded by 2011-07-03 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan N Knipp — Indiana, 11-11103


ᐅ Candice A Lawing, Indiana

Address: 716 N Sycamore St Fairmount, IN 46928

Brief Overview of Bankruptcy Case 13-11944-reg: "Candice A Lawing's bankruptcy, initiated in 06/25/2013 and concluded by September 29, 2013 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice A Lawing — Indiana, 13-11944


ᐅ Angela D Leach, Indiana

Address: 422 E Second St Fairmount, IN 46928

Bankruptcy Case 12-13615-reg Overview: "Angela D Leach's bankruptcy, initiated in Nov 9, 2012 and concluded by February 13, 2013 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela D Leach — Indiana, 12-13615


ᐅ Holly Marie Lee, Indiana

Address: 1309 N Factory St Fairmount, IN 46928

Concise Description of Bankruptcy Case 13-13541-reg7: "The case of Holly Marie Lee in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Marie Lee — Indiana, 13-13541


ᐅ Cory Allen Lee, Indiana

Address: 1309 N Factory St Fairmount, IN 46928

Concise Description of Bankruptcy Case 13-11214-reg7: "Cory Allen Lee's Chapter 7 bankruptcy, filed in Fairmount, IN in 2013-04-24, led to asset liquidation, with the case closing in July 29, 2013."
Cory Allen Lee — Indiana, 13-11214


ᐅ Robert Eugene Lennens, Indiana

Address: 11220 S 100 E Fairmount, IN 46928

Bankruptcy Case 11-12299-reg Overview: "The case of Robert Eugene Lennens in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Eugene Lennens — Indiana, 11-12299


ᐅ Ricky Dee Logan, Indiana

Address: 409 W First St Fairmount, IN 46928

Bankruptcy Case 12-13316-reg Overview: "Ricky Dee Logan's Chapter 7 bankruptcy, filed in Fairmount, IN in Oct 11, 2012, led to asset liquidation, with the case closing in 01.15.2013."
Ricky Dee Logan — Indiana, 12-13316


ᐅ Patricia Kay Long, Indiana

Address: 1500 N Main St Trlr 1 Fairmount, IN 46928-1029

Bankruptcy Case 15-11971-reg Summary: "In Fairmount, IN, Patricia Kay Long filed for Chapter 7 bankruptcy in August 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-16."
Patricia Kay Long — Indiana, 15-11971


ᐅ Tina M Loser, Indiana

Address: 5760 W 1200 S Fairmount, IN 46928

Brief Overview of Bankruptcy Case 11-12495-reg: "Tina M Loser's bankruptcy, initiated in June 28, 2011 and concluded by October 2011 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Loser — Indiana, 11-12495


ᐅ Karen Sue Love, Indiana

Address: 117 E Washington St Fairmount, IN 46928

Snapshot of U.S. Bankruptcy Proceeding Case 11-13874-reg: "Karen Sue Love's Chapter 7 bankruptcy, filed in Fairmount, IN in October 13, 2011, led to asset liquidation, with the case closing in 2012-01-17."
Karen Sue Love — Indiana, 11-13874


ᐅ Aaron Michael Marley, Indiana

Address: 115 S First St Fairmount, IN 46928

Concise Description of Bankruptcy Case 11-13128-reg7: "The case of Aaron Michael Marley in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Michael Marley — Indiana, 11-13128


ᐅ James Michael Martin, Indiana

Address: 510 W SECOND ST Fairmount, IN 46928

Brief Overview of Bankruptcy Case 12-11225-reg: "The case of James Michael Martin in Fairmount, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Martin — Indiana, 12-11225


ᐅ Kyle James Martin, Indiana

Address: 918 N Elm St Fairmount, IN 46928-1131

Snapshot of U.S. Bankruptcy Proceeding Case 15-10453-reg: "The bankruptcy filing by Kyle James Martin, undertaken in March 11, 2015 in Fairmount, IN under Chapter 7, concluded with discharge in 06.09.2015 after liquidating assets."
Kyle James Martin — Indiana, 15-10453


ᐅ Benjamin Andrew Merrill, Indiana

Address: 391 E 950 S Fairmount, IN 46928-9532

Brief Overview of Bankruptcy Case 16-11772-reg: "The bankruptcy record of Benjamin Andrew Merrill from Fairmount, IN, shows a Chapter 7 case filed in Aug 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-21."
Benjamin Andrew Merrill — Indiana, 16-11772


ᐅ John Bradley Metzger, Indiana

Address: 6582 W 1100 S Fairmount, IN 46928

Bankruptcy Case 11-11098-reg Overview: "Fairmount, IN resident John Bradley Metzger's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2011."
John Bradley Metzger — Indiana, 11-11098


ᐅ David Miller, Indiana

Address: 171 E 1050 S Fairmount, IN 46928

Bankruptcy Case 10-17430-JKC-7 Overview: "The bankruptcy filing by David Miller, undertaken in 11/19/2010 in Fairmount, IN under Chapter 7, concluded with discharge in 02/23/2011 after liquidating assets."
David Miller — Indiana, 10-17430-JKC-7


ᐅ Kortney Leann Mitchell, Indiana

Address: 609 N Main St Fairmount, IN 46928

Bankruptcy Case 11-12107-reg Overview: "In a Chapter 7 bankruptcy case, Kortney Leann Mitchell from Fairmount, IN, saw her proceedings start in May 25, 2011 and complete by 2011-08-29, involving asset liquidation."
Kortney Leann Mitchell — Indiana, 11-12107


ᐅ Jerry Mitchener, Indiana

Address: 525 Circle Dr Fairmount, IN 46928

Brief Overview of Bankruptcy Case 09-15515-reg: "The bankruptcy record of Jerry Mitchener from Fairmount, IN, shows a Chapter 7 case filed in 2009-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2010."
Jerry Mitchener — Indiana, 09-15515


ᐅ Erica Morgandale, Indiana

Address: 537 Circle Dr Fairmount, IN 46928

Bankruptcy Case 10-14233-reg Summary: "Erica Morgandale's bankruptcy, initiated in Sep 29, 2010 and concluded by Jan 3, 2011 in Fairmount, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Morgandale — Indiana, 10-14233


ᐅ Jarrod Morrison, Indiana

Address: 721 N Morton St Fairmount, IN 46928

Brief Overview of Bankruptcy Case 10-12868-reg: "In Fairmount, IN, Jarrod Morrison filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Jarrod Morrison — Indiana, 10-12868