personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fountaintown, 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 James Dean Alexander, Indiana

Address: 1365 W US Highway 52 Fountaintown, IN 46130

Brief Overview of Bankruptcy Case 11-00101-FJO-7: "In Fountaintown, IN, James Dean Alexander filed for Chapter 7 bankruptcy in Jan 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2011."
James Dean Alexander — Indiana, 11-00101-FJO-7


ᐅ Charles Raymond Benninghoff, Indiana

Address: 6853 W 900 N Fountaintown, IN 46130-9745

Brief Overview of Bankruptcy Case 11-11934-JMC-13: "Charles Raymond Benninghoff's Chapter 13 bankruptcy in Fountaintown, IN started in 09.22.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/18/2015."
Charles Raymond Benninghoff — Indiana, 11-11934-JMC-13


ᐅ Janice Faye Benninghoff, Indiana

Address: 6853 W 900 N Fountaintown, IN 46130-9745

Bankruptcy Case 11-11934-JMC-13 Overview: "Chapter 13 bankruptcy for Janice Faye Benninghoff in Fountaintown, IN began in September 22, 2011, focusing on debt restructuring, concluding with plan fulfillment in 02.18.2015."
Janice Faye Benninghoff — Indiana, 11-11934-JMC-13


ᐅ Dennis Betz, Indiana

Address: 8827 N Timothy Ln Fountaintown, IN 46130

Brief Overview of Bankruptcy Case 10-07796-FJO-7: "In a Chapter 7 bankruptcy case, Dennis Betz from Fountaintown, IN, saw their proceedings start in 05/25/2010 and complete by 08.29.2010, involving asset liquidation."
Dennis Betz — Indiana, 10-07796-FJO-7


ᐅ Tina Renee Boehm, Indiana

Address: 5522 S Greenfield St Fountaintown, IN 46130

Concise Description of Bankruptcy Case 11-05326-AJM-77: "Tina Renee Boehm's Chapter 7 bankruptcy, filed in Fountaintown, IN in April 2011, led to asset liquidation, with the case closing in Aug 1, 2011."
Tina Renee Boehm — Indiana, 11-05326-AJM-7


ᐅ Donal Wilford Brunk, Indiana

Address: 256 W Brookville Rd Fountaintown, IN 46130-9555

Concise Description of Bankruptcy Case 15-04595-RLM-77: "Donal Wilford Brunk's bankruptcy, initiated in 2015-05-27 and concluded by 08/25/2015 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donal Wilford Brunk — Indiana, 15-04595-RLM-7


ᐅ Margaret Luanne Brunk, Indiana

Address: 256 W Brookville Rd Fountaintown, IN 46130-9555

Snapshot of U.S. Bankruptcy Proceeding Case 15-04595-RLM-7: "The case of Margaret Luanne Brunk in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Luanne Brunk — Indiana, 15-04595-RLM-7


ᐅ Susan Marie Burke, Indiana

Address: 5828 W 1050 N Fountaintown, IN 46130-9758

Snapshot of U.S. Bankruptcy Proceeding Case 07-05542-AJM-13: "The bankruptcy record for Susan Marie Burke from Fountaintown, IN, under Chapter 13, filed in Jun 14, 2007, involved setting up a repayment plan, finalized by October 12, 2012."
Susan Marie Burke — Indiana, 07-05542-AJM-13


ᐅ Darlene Lynn Carter, Indiana

Address: 10550 N 600 W Fountaintown, IN 46130-9535

Brief Overview of Bankruptcy Case 16-03228-RLM-7: "The bankruptcy record of Darlene Lynn Carter from Fountaintown, IN, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Darlene Lynn Carter — Indiana, 16-03228-RLM-7


ᐅ Kimberly Robert Clark, Indiana

Address: 11265 N Division Rd Fountaintown, IN 46130

Concise Description of Bankruptcy Case 12-12220-FJO-77: "Kimberly Robert Clark's bankruptcy, initiated in 10.15.2012 and concluded by 01.19.2013 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Robert Clark — Indiana, 12-12220-FJO-7


ᐅ Michael Copple, Indiana

Address: 5330 S State Road 9 Fountaintown, IN 46130

Snapshot of U.S. Bankruptcy Proceeding Case 10-11912-BHL-7: "Michael Copple's Chapter 7 bankruptcy, filed in Fountaintown, IN in 2010-08-09, led to asset liquidation, with the case closing in 11/13/2010."
Michael Copple — Indiana, 10-11912-BHL-7


ᐅ Paula Rose Davenport, Indiana

Address: 10826 N 100 W Fountaintown, IN 46130-9724

Snapshot of U.S. Bankruptcy Proceeding Case 14-08592-RLM-7: "The bankruptcy record of Paula Rose Davenport from Fountaintown, IN, shows a Chapter 7 case filed in September 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Paula Rose Davenport — Indiana, 14-08592-RLM-7


ᐅ Jonathan Andrew Edwards, Indiana

Address: 936 W Michaels Ct Fountaintown, IN 46130-9447

Bankruptcy Case 2014-04494-RLM-7 Overview: "Jonathan Andrew Edwards's bankruptcy, initiated in 05.14.2014 and concluded by 08.12.2014 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Andrew Edwards — Indiana, 2014-04494-RLM-7


ᐅ Tim Allen England, Indiana

Address: 949 W 1080 N Fountaintown, IN 46130-9784

Snapshot of U.S. Bankruptcy Proceeding Case 10-14754-RLM-13: "Tim Allen England's Chapter 13 bankruptcy in Fountaintown, IN started in Sep 29, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 28, 2013."
Tim Allen England — Indiana, 10-14754-RLM-13


ᐅ Danny Lair Ernstes, Indiana

Address: 9350 N 400 W Fountaintown, IN 46130-9763

Concise Description of Bankruptcy Case 16-00744-JMC-77: "Danny Lair Ernstes's bankruptcy, initiated in Feb 15, 2016 and concluded by 2016-05-15 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Lair Ernstes — Indiana, 16-00744-JMC-7


ᐅ Mary Ann Ernstes, Indiana

Address: 9350 N 400 W Fountaintown, IN 46130-9763

Bankruptcy Case 16-00744-JMC-7 Summary: "The case of Mary Ann Ernstes in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Ernstes — Indiana, 16-00744-JMC-7


ᐅ Cathy E Feldhake, Indiana

Address: 11510 N State Road 9 Fountaintown, IN 46130

Brief Overview of Bankruptcy Case 12-09496-AJM-7: "The case of Cathy E Feldhake in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy E Feldhake — Indiana, 12-09496-AJM-7


ᐅ Barbara Ann Geary, Indiana

Address: 843 W 1080 N Fountaintown, IN 46130-9783

Bankruptcy Case 16-01989-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Barbara Ann Geary from Fountaintown, IN, saw her proceedings start in 03/22/2016 and complete by 2016-06-20, involving asset liquidation."
Barbara Ann Geary — Indiana, 16-01989-JJG-7


ᐅ William Arthur Geary, Indiana

Address: 843 W 1080 N Fountaintown, IN 46130-9783

Snapshot of U.S. Bankruptcy Proceeding Case 16-01989-JJG-7: "In Fountaintown, IN, William Arthur Geary filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-20."
William Arthur Geary — Indiana, 16-01989-JJG-7


ᐅ Kimberly Allison Goodpaster, Indiana

Address: 2599 W 900 N Fountaintown, IN 46130

Snapshot of U.S. Bankruptcy Proceeding Case 12-09174-AJM-7: "The bankruptcy record of Kimberly Allison Goodpaster from Fountaintown, IN, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2012."
Kimberly Allison Goodpaster — Indiana, 12-09174-AJM-7


ᐅ Charles Greene, Indiana

Address: 889 W 1080 N Fountaintown, IN 46130

Concise Description of Bankruptcy Case 09-17997-JKC-77: "In a Chapter 7 bankruptcy case, Charles Greene from Fountaintown, IN, saw their proceedings start in 2009-12-14 and complete by 2010-03-20, involving asset liquidation."
Charles Greene — Indiana, 09-17997-JKC-7


ᐅ Victoria Irene Griffith, Indiana

Address: 3790 W 900 N Fountaintown, IN 46130

Snapshot of U.S. Bankruptcy Proceeding Case 12-06447-JKC-7: "Victoria Irene Griffith's Chapter 7 bankruptcy, filed in Fountaintown, IN in May 2012, led to asset liquidation, with the case closing in September 3, 2012."
Victoria Irene Griffith — Indiana, 12-06447-JKC-7


ᐅ Jeremy Haines, Indiana

Address: 5553 S 100 W Fountaintown, IN 46130

Bankruptcy Case 10-16826-FJO-7A Overview: "Jeremy Haines's bankruptcy, initiated in November 8, 2010 and concluded by 2011-02-12 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Haines — Indiana, 10-16826-FJO-7A


ᐅ Brian Jack Harrell, Indiana

Address: 8482 N 325 W Fountaintown, IN 46130-9770

Bankruptcy Case 15-06206-JJG-7 Summary: "The case of Brian Jack Harrell in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Jack Harrell — Indiana, 15-06206-JJG-7


ᐅ Donna Faith Hudson, Indiana

Address: 951 W 1080 N Fountaintown, IN 46130-9784

Bankruptcy Case 16-04682-JMC-7 Summary: "In Fountaintown, IN, Donna Faith Hudson filed for Chapter 7 bankruptcy in 2016-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2016."
Donna Faith Hudson — Indiana, 16-04682-JMC-7


ᐅ Terry Alan Hudson, Indiana

Address: 951 W 1080 N Fountaintown, IN 46130-9784

Bankruptcy Case 16-04682-JMC-7 Summary: "Fountaintown, IN resident Terry Alan Hudson's 2016-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2016."
Terry Alan Hudson — Indiana, 16-04682-JMC-7


ᐅ Sharon Kay Lawrence, Indiana

Address: 4876 W 950 N Fountaintown, IN 46130

Concise Description of Bankruptcy Case 11-02495-FJO-77: "The case of Sharon Kay Lawrence in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Kay Lawrence — Indiana, 11-02495-FJO-7


ᐅ Shelley Ann Macdonald, Indiana

Address: 148 East Railroad Street Fountaintown, IN 46130

Bankruptcy Case 14-08767-RLM-7A Summary: "Fountaintown, IN resident Shelley Ann Macdonald's 09.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2014."
Shelley Ann Macdonald — Indiana, 14-08767-RLM-7A


ᐅ Wayne Allen May, Indiana

Address: 844 W Michaels Ct Fountaintown, IN 46130-9448

Snapshot of U.S. Bankruptcy Proceeding Case 11-09620-AJM-13: "In his Chapter 13 bankruptcy case filed in July 28, 2011, Fountaintown, IN's Wayne Allen May agreed to a debt repayment plan, which was successfully completed by 2012-10-10."
Wayne Allen May — Indiana, 11-09620-AJM-13


ᐅ Jesse Miller, Indiana

Address: 11423 N Division Rd Fountaintown, IN 46130

Concise Description of Bankruptcy Case 10-07912-JKC-77: "The case of Jesse Miller in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Miller — Indiana, 10-07912-JKC-7


ᐅ Roger Morse, Indiana

Address: 11833 N 100 W Fountaintown, IN 46130

Snapshot of U.S. Bankruptcy Proceeding Case 10-10914-BHL-7A: "Roger Morse's bankruptcy, initiated in 07.22.2010 and concluded by 2010-10-26 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Morse — Indiana, 10-10914-BHL-7A


ᐅ Kevin Owens, Indiana

Address: 4293 W 1050 N Fountaintown, IN 46130

Brief Overview of Bankruptcy Case 09-16885-AJM-7: "The bankruptcy record of Kevin Owens from Fountaintown, IN, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2010."
Kevin Owens — Indiana, 09-16885-AJM-7


ᐅ Kalen Joseph Partin, Indiana

Address: 1352 W Furry Rd Fountaintown, IN 46130-9413

Concise Description of Bankruptcy Case 15-00353-RLM-77: "Kalen Joseph Partin's bankruptcy, initiated in 01/21/2015 and concluded by 2015-04-21 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalen Joseph Partin — Indiana, 15-00353-RLM-7


ᐅ Larry Allen Pickett, Indiana

Address: 10165 N State Road 9 Fountaintown, IN 46130

Bankruptcy Case 09-15258-BHL-7 Overview: "The bankruptcy record of Larry Allen Pickett from Fountaintown, IN, shows a Chapter 7 case filed in October 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2010."
Larry Allen Pickett — Indiana, 09-15258-BHL-7


ᐅ Imogene Pribble, Indiana

Address: 11087 N State Road 9 Fountaintown, IN 46130

Concise Description of Bankruptcy Case 11-01732-JKC-77: "In a Chapter 7 bankruptcy case, Imogene Pribble from Fountaintown, IN, saw her proceedings start in 02/23/2011 and complete by 2011-05-30, involving asset liquidation."
Imogene Pribble — Indiana, 11-01732-JKC-7


ᐅ Ronnie Wayne Romans, Indiana

Address: 11514 N 650 W Fountaintown, IN 46130-9608

Bankruptcy Case 15-07258-JJG-7A Summary: "In Fountaintown, IN, Ronnie Wayne Romans filed for Chapter 7 bankruptcy in August 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2015."
Ronnie Wayne Romans — Indiana, 15-07258-JJG-7A


ᐅ Clint Shaw, Indiana

Address: 901 W 1080 N Fountaintown, IN 46130

Concise Description of Bankruptcy Case 10-12551-BHL-7A7: "In Fountaintown, IN, Clint Shaw filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Clint Shaw — Indiana, 10-12551-BHL-7A


ᐅ Bridgett Louise Shelton, Indiana

Address: 8143 N 200 W Fountaintown, IN 46130-9772

Concise Description of Bankruptcy Case 15-00551-JMC-77: "Fountaintown, IN resident Bridgett Louise Shelton's Feb 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-03."
Bridgett Louise Shelton — Indiana, 15-00551-JMC-7


ᐅ Jr William Short, Indiana

Address: 5819 S 100 W Fountaintown, IN 46130

Snapshot of U.S. Bankruptcy Proceeding Case 10-09309-AJM-7: "Jr William Short's bankruptcy, initiated in Jun 21, 2010 and concluded by September 25, 2010 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Short — Indiana, 10-09309-AJM-7


ᐅ Michael Smith, Indiana

Address: 11589 N Division Rd Fountaintown, IN 46130

Bankruptcy Case 10-13243-FJO-7 Summary: "The case of Michael Smith in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Smith — Indiana, 10-13243-FJO-7


ᐅ Daniel Edward Smith, Indiana

Address: 932 W 1080 N Fountaintown, IN 46130-9736

Brief Overview of Bankruptcy Case 15-04968-RLM-7: "Fountaintown, IN resident Daniel Edward Smith's 2015-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2015."
Daniel Edward Smith — Indiana, 15-04968-RLM-7


ᐅ Jennifer Snyder, Indiana

Address: 11039 N State Road 9 Fountaintown, IN 46130

Bankruptcy Case 10-13294-FJO-7 Overview: "The case of Jennifer Snyder in Fountaintown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Snyder — Indiana, 10-13294-FJO-7


ᐅ Timothy Stagge, Indiana

Address: 9408 N 400 W Fountaintown, IN 46130

Concise Description of Bankruptcy Case 10-16220-AJM-77: "In Fountaintown, IN, Timothy Stagge filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Timothy Stagge — Indiana, 10-16220-AJM-7


ᐅ Ted Allan Stine, Indiana

Address: PO Box 172 Fountaintown, IN 46130-0172

Bankruptcy Case 2014-06617-RLM-7 Overview: "Fountaintown, IN resident Ted Allan Stine's 07/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-13."
Ted Allan Stine — Indiana, 2014-06617-RLM-7


ᐅ Debra Ann Sullivan, Indiana

Address: 887 W 1080 N Fountaintown, IN 46130

Bankruptcy Case 12-04650-AJM-7 Overview: "In Fountaintown, IN, Debra Ann Sullivan filed for Chapter 7 bankruptcy in April 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2012."
Debra Ann Sullivan — Indiana, 12-04650-AJM-7


ᐅ See Gretchen Marie Tai, Indiana

Address: PO Box 61 Fountaintown, IN 46130-0061

Bankruptcy Case 14-11000-JJG-7A Summary: "Fountaintown, IN resident See Gretchen Marie Tai's Dec 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2015."
See Gretchen Marie Tai — Indiana, 14-11000-JJG-7A


ᐅ Dartha Thompson, Indiana

Address: 5669 S State Road 9 Fountaintown, IN 46130-9403

Concise Description of Bankruptcy Case 07-09961-FJO-137: "Dartha Thompson, a resident of Fountaintown, IN, entered a Chapter 13 bankruptcy plan in 2007-10-11, culminating in its successful completion by 2013-01-10."
Dartha Thompson — Indiana, 07-09961-FJO-13


ᐅ Brian Lee Tilley, Indiana

Address: 7069 W 1000 N Fountaintown, IN 46130-9605

Bankruptcy Case 16-01593-JMC-7 Summary: "Fountaintown, IN resident Brian Lee Tilley's 03.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2016."
Brian Lee Tilley — Indiana, 16-01593-JMC-7


ᐅ Ii Joel Tresslar, Indiana

Address: 4264 W 950 N Fountaintown, IN 46130

Snapshot of U.S. Bankruptcy Proceeding Case 10-03936-AJM-7: "Fountaintown, IN resident Ii Joel Tresslar's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2010."
Ii Joel Tresslar — Indiana, 10-03936-AJM-7


ᐅ Malachi Andrew Vahle, Indiana

Address: 918 W 1085 N Fountaintown, IN 46130-9711

Bankruptcy Case 2014-07287-JMC-7A Summary: "Malachi Andrew Vahle's bankruptcy, initiated in 08/05/2014 and concluded by 11/03/2014 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malachi Andrew Vahle — Indiana, 2014-07287-JMC-7A


ᐅ Stephanie Michelle Wells, Indiana

Address: 208 W 1100 N Fountaintown, IN 46130

Concise Description of Bankruptcy Case 13-05962-JMC-77: "The bankruptcy filing by Stephanie Michelle Wells, undertaken in June 2013 in Fountaintown, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Stephanie Michelle Wells — Indiana, 13-05962-JMC-7


ᐅ Tony Whitfield, Indiana

Address: 784 W 1080 N Fountaintown, IN 46130

Bankruptcy Case 10-13773-AJM-7 Overview: "Fountaintown, IN resident Tony Whitfield's 09.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-18."
Tony Whitfield — Indiana, 10-13773-AJM-7


ᐅ Jacob Younkvich, Indiana

Address: 4457 W 1050 N Fountaintown, IN 46130

Bankruptcy Case 10-16111-AJM-7A Overview: "Jacob Younkvich's bankruptcy, initiated in Oct 25, 2010 and concluded by January 29, 2011 in Fountaintown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Younkvich — Indiana, 10-16111-AJM-7A