personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Frankfort, 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 Gregg Richard Abbott, Indiana

Address: 906 E Boone St Frankfort, IN 46041-2509

Brief Overview of Bankruptcy Case 2014-06073-RLM-7: "Gregg Richard Abbott's Chapter 7 bankruptcy, filed in Frankfort, IN in June 2014, led to asset liquidation, with the case closing in 2014-09-25."
Gregg Richard Abbott — Indiana, 2014-06073-RLM-7


ᐅ Kesha Dawn Abney, Indiana

Address: 2408 W Barner St Frankfort, IN 46041-6918

Snapshot of U.S. Bankruptcy Proceeding Case 16-02044-JMC-7: "In a Chapter 7 bankruptcy case, Kesha Dawn Abney from Frankfort, IN, saw her proceedings start in March 2016 and complete by June 21, 2016, involving asset liquidation."
Kesha Dawn Abney — Indiana, 16-02044-JMC-7


ᐅ Parrish Doyle Adams, Indiana

Address: 2203 Haven Ave Frankfort, IN 46041

Bankruptcy Case 13-06560-JKC-7 Summary: "The case of Parrish Doyle Adams in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Parrish Doyle Adams — Indiana, 13-06560-JKC-7


ᐅ Terri L Akers, Indiana

Address: 551 Sullivan St Frankfort, IN 46041

Concise Description of Bankruptcy Case 11-09302-JKC-77: "Terri L Akers's Chapter 7 bankruptcy, filed in Frankfort, IN in July 2011, led to asset liquidation, with the case closing in October 26, 2011."
Terri L Akers — Indiana, 11-09302-JKC-7


ᐅ Tracy Jay Albaugh, Indiana

Address: 1109 Oak St Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 09-15582-JKC-7: "Tracy Jay Albaugh's Chapter 7 bankruptcy, filed in Frankfort, IN in 2009-10-22, led to asset liquidation, with the case closing in 2010-01-26."
Tracy Jay Albaugh — Indiana, 09-15582-JKC-7


ᐅ Charles Alder, Indiana

Address: 1750 S County Road 1380 E Frankfort, IN 46041

Bankruptcy Case 10-03571-BHL-7 Summary: "The case of Charles Alder in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Alder — Indiana, 10-03571-BHL-7


ᐅ Robin Shane Alford, Indiana

Address: 711 Magnolia Ave Frankfort, IN 46041

Brief Overview of Bankruptcy Case 12-06527-FJO-7: "In Frankfort, IN, Robin Shane Alford filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2012."
Robin Shane Alford — Indiana, 12-06527-FJO-7


ᐅ Joseph Miles Amonett, Indiana

Address: 608 E Washington St Frankfort, IN 46041

Brief Overview of Bankruptcy Case 11-06204-JKC-7: "Joseph Miles Amonett's Chapter 7 bankruptcy, filed in Frankfort, IN in 05/13/2011, led to asset liquidation, with the case closing in August 17, 2011."
Joseph Miles Amonett — Indiana, 11-06204-JKC-7


ᐅ Clayton L Amos, Indiana

Address: 832 Frankfort Place Ct Frankfort, IN 46041

Bankruptcy Case 13-12717-FJO-7 Overview: "Clayton L Amos's Chapter 7 bankruptcy, filed in Frankfort, IN in 2013-12-05, led to asset liquidation, with the case closing in 2014-03-11."
Clayton L Amos — Indiana, 13-12717-FJO-7


ᐅ Kathleen A Anderson, Indiana

Address: 355 S 3rd St Apt B Frankfort, IN 46041-2382

Concise Description of Bankruptcy Case 16-03365-JMC-77: "In Frankfort, IN, Kathleen A Anderson filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2016."
Kathleen A Anderson — Indiana, 16-03365-JMC-7


ᐅ John Anderson, Indiana

Address: 403 Beard St Frankfort, IN 46041

Bankruptcy Case 09-16411-JKC-7A Overview: "John Anderson's Chapter 7 bankruptcy, filed in Frankfort, IN in 2009-11-09, led to asset liquidation, with the case closing in February 2010."
John Anderson — Indiana, 09-16411-JKC-7A


ᐅ Sherman Anderson, Indiana

Address: 1005 W Jefferson St Frankfort, IN 46041

Brief Overview of Bankruptcy Case 10-14621-JKC-7: "The bankruptcy record of Sherman Anderson from Frankfort, IN, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2011."
Sherman Anderson — Indiana, 10-14621-JKC-7


ᐅ Chalice Marie Anes, Indiana

Address: 3448 E Michigantown Rd Frankfort, IN 46041-8222

Brief Overview of Bankruptcy Case 15-07867-JJG-7A: "The bankruptcy filing by Chalice Marie Anes, undertaken in September 16, 2015 in Frankfort, IN under Chapter 7, concluded with discharge in 12.15.2015 after liquidating assets."
Chalice Marie Anes — Indiana, 15-07867-JJG-7A


ᐅ Shawn L Anes, Indiana

Address: 2058 E State Road 26 Frankfort, IN 46041

Bankruptcy Case 11-09928-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Shawn L Anes from Frankfort, IN, saw their proceedings start in Aug 4, 2011 and complete by 11.08.2011, involving asset liquidation."
Shawn L Anes — Indiana, 11-09928-JKC-7


ᐅ Loretta Antrobus, Indiana

Address: 531 W County Road 200 S Frankfort, IN 46041

Concise Description of Bankruptcy Case 10-10989-JKC-77: "Frankfort, IN resident Loretta Antrobus's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2010."
Loretta Antrobus — Indiana, 10-10989-JKC-7


ᐅ Nils Aregood, Indiana

Address: 109 Autumn Ct Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 10-08328-AJM-7: "Nils Aregood's Chapter 7 bankruptcy, filed in Frankfort, IN in June 2010, led to asset liquidation, with the case closing in Sep 6, 2010."
Nils Aregood — Indiana, 10-08328-AJM-7


ᐅ Herschel Eugene Ashley, Indiana

Address: 953 N Prairie St Frankfort, IN 46041-1450

Bankruptcy Case 15-10421-JJG-7 Summary: "The case of Herschel Eugene Ashley in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herschel Eugene Ashley — Indiana, 15-10421-JJG-7


ᐅ Kimberly Eugenia Ashlock, Indiana

Address: 3588 E Michigantown Rd Frankfort, IN 46041

Bankruptcy Case 13-11074-FJO-7 Summary: "The bankruptcy filing by Kimberly Eugenia Ashlock, undertaken in 2013-10-17 in Frankfort, IN under Chapter 7, concluded with discharge in Jan 21, 2014 after liquidating assets."
Kimberly Eugenia Ashlock — Indiana, 13-11074-FJO-7


ᐅ Maryanna Ashlock, Indiana

Address: 1105 W Jefferson St Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 10-17504-BHL-7: "Maryanna Ashlock's Chapter 7 bankruptcy, filed in Frankfort, IN in 2010-11-22, led to asset liquidation, with the case closing in February 26, 2011."
Maryanna Ashlock — Indiana, 10-17504-BHL-7


ᐅ Lonnie W Atchley, Indiana

Address: 8938 E Hillis St Frankfort, IN 46041

Concise Description of Bankruptcy Case 13-02743-FJO-77: "Frankfort, IN resident Lonnie W Atchley's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2013."
Lonnie W Atchley — Indiana, 13-02743-FJO-7


ᐅ Jason Austin, Indiana

Address: 1050 John St Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 10-05604-FJO-7: "In Frankfort, IN, Jason Austin filed for Chapter 7 bankruptcy in Apr 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2010."
Jason Austin — Indiana, 10-05604-FJO-7


ᐅ Jr Roy Lawrence Ayers, Indiana

Address: 1408 Wilshire Dr Apt 13 Frankfort, IN 46041

Bankruptcy Case 13-10682-JKC-7 Summary: "Frankfort, IN resident Jr Roy Lawrence Ayers's Oct 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2014."
Jr Roy Lawrence Ayers — Indiana, 13-10682-JKC-7


ᐅ Wilfredo Ayes, Indiana

Address: 2247 Mikaela Dr Frankfort, IN 46041

Bankruptcy Case 12-11560-RLM-7A Summary: "The bankruptcy filing by Wilfredo Ayes, undertaken in 2012-09-27 in Frankfort, IN under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Wilfredo Ayes — Indiana, 12-11560-RLM-7A


ᐅ Aaron Timothy Bailey, Indiana

Address: 5134 South Co Road 400 E Frankfort, IN 46041

Bankruptcy Case 14-07856-JMC-7A Summary: "Aaron Timothy Bailey's bankruptcy, initiated in 2014-08-21 and concluded by 11.19.2014 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Timothy Bailey — Indiana, 14-07856-JMC-7A


ᐅ Alan Craig Bainbridge, Indiana

Address: 658 E South St Frankfort, IN 46041-2535

Bankruptcy Case 15-09585-RLM-7 Summary: "Alan Craig Bainbridge's bankruptcy, initiated in Nov 18, 2015 and concluded by 02/16/2016 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Craig Bainbridge — Indiana, 15-09585-RLM-7


ᐅ Debbie Arlene Baines, Indiana

Address: 1558 Rossville Ave Trlr 114 Frankfort, IN 46041-1088

Concise Description of Bankruptcy Case 15-07320-JJG-77: "The bankruptcy record of Debbie Arlene Baines from Frankfort, IN, shows a Chapter 7 case filed in 2015-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Debbie Arlene Baines — Indiana, 15-07320-JJG-7


ᐅ Matthew Baker, Indiana

Address: 955 N Harrison St Frankfort, IN 46041

Bankruptcy Case 13-09048-FJO-7 Summary: "Matthew Baker's Chapter 7 bankruptcy, filed in Frankfort, IN in Aug 23, 2013, led to asset liquidation, with the case closing in Nov 27, 2013."
Matthew Baker — Indiana, 13-09048-FJO-7


ᐅ Jon Eric Baker, Indiana

Address: 1755 N County Road 450 W Frankfort, IN 46041

Brief Overview of Bankruptcy Case 11-12663-JKC-7A: "Frankfort, IN resident Jon Eric Baker's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2012."
Jon Eric Baker — Indiana, 11-12663-JKC-7A


ᐅ Joshua John Ball, Indiana

Address: 1007 Myrtle Ave Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 13-01364-JMC-7: "The bankruptcy filing by Joshua John Ball, undertaken in Feb 20, 2013 in Frankfort, IN under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Joshua John Ball — Indiana, 13-01364-JMC-7


ᐅ Rodney Barber, Indiana

Address: 500 Delphi Ave Frankfort, IN 46041

Concise Description of Bankruptcy Case 09-16345-JKC-77: "The case of Rodney Barber in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Barber — Indiana, 09-16345-JKC-7


ᐅ Allysce Anderson Barker, Indiana

Address: 901 E Clinton St Frankfort, IN 46041

Brief Overview of Bankruptcy Case 12-06750-AJM-7: "Allysce Anderson Barker's Chapter 7 bankruptcy, filed in Frankfort, IN in June 2012, led to asset liquidation, with the case closing in 2012-09-10."
Allysce Anderson Barker — Indiana, 12-06750-AJM-7


ᐅ Jessica Jo Barrentine, Indiana

Address: 1655 Broadmoor Ct Frankfort, IN 46041

Bankruptcy Case 12-10387-RLM-7A Overview: "The bankruptcy record of Jessica Jo Barrentine from Frankfort, IN, shows a Chapter 7 case filed in Aug 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Jessica Jo Barrentine — Indiana, 12-10387-RLM-7A


ᐅ Alan Jon Bates, Indiana

Address: 1417 E Morrison St Frankfort, IN 46041

Bankruptcy Case 12-12396-JKC-7A Summary: "The bankruptcy record of Alan Jon Bates from Frankfort, IN, shows a Chapter 7 case filed in 2012-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2013."
Alan Jon Bates — Indiana, 12-12396-JKC-7A


ᐅ Jr Russell Carroll Beard, Indiana

Address: 1719 W County Road 300 N Frankfort, IN 46041-7376

Snapshot of U.S. Bankruptcy Proceeding Case 14-05028-RLM-7: "Jr Russell Carroll Beard's Chapter 7 bankruptcy, filed in Frankfort, IN in 05.28.2014, led to asset liquidation, with the case closing in Aug 26, 2014."
Jr Russell Carroll Beard — Indiana, 14-05028-RLM-7


ᐅ Monica Beard, Indiana

Address: 1054 Hawthorne Ave Frankfort, IN 46041

Bankruptcy Case 10-15675-AJM-7 Overview: "The case of Monica Beard in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Beard — Indiana, 10-15675-AJM-7


ᐅ Stanley Beaven, Indiana

Address: 801 E Jefferson St Frankfort, IN 46041

Bankruptcy Case 10-07331-JKC-7 Summary: "Stanley Beaven's bankruptcy, initiated in May 17, 2010 and concluded by Aug 21, 2010 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Beaven — Indiana, 10-07331-JKC-7


ᐅ Allen Beckett, Indiana

Address: 7906 N State Road 75 Frankfort, IN 46041

Brief Overview of Bankruptcy Case 10-13632-JKC-7: "In Frankfort, IN, Allen Beckett filed for Chapter 7 bankruptcy in September 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Allen Beckett — Indiana, 10-13632-JKC-7


ᐅ Brant Edward Belcher, Indiana

Address: 651 S Jackson St Frankfort, IN 46041

Bankruptcy Case 12-08351-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Brant Edward Belcher from Frankfort, IN, saw his proceedings start in 2012-07-13 and complete by 10.17.2012, involving asset liquidation."
Brant Edward Belcher — Indiana, 12-08351-JKC-7


ᐅ Michael Bell, Indiana

Address: 2408 W Barner St Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 10-15093-JKC-7: "Michael Bell's bankruptcy, initiated in 10/06/2010 and concluded by 01.10.2011 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bell — Indiana, 10-15093-JKC-7


ᐅ Davin A Biddle, Indiana

Address: 856 S Jackson St Frankfort, IN 46041-3032

Bankruptcy Case 2014-04253-RLM-7 Summary: "In Frankfort, IN, Davin A Biddle filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2014."
Davin A Biddle — Indiana, 2014-04253-RLM-7


ᐅ Bretley Birch, Indiana

Address: 497 Hot Dog St Frankfort, IN 46041

Bankruptcy Case 10-03757-JKC-7 Summary: "In Frankfort, IN, Bretley Birch filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2010."
Bretley Birch — Indiana, 10-03757-JKC-7


ᐅ Connie Kay Birge, Indiana

Address: 1208 Myrtle Ave Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 12-11963-RLM-7: "The bankruptcy record of Connie Kay Birge from Frankfort, IN, shows a Chapter 7 case filed in October 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2013."
Connie Kay Birge — Indiana, 12-11963-RLM-7


ᐅ Robert Birge, Indiana

Address: 558 E Jefferson St Frankfort, IN 46041

Bankruptcy Case 10-08225-JKC-7 Overview: "The bankruptcy record of Robert Birge from Frankfort, IN, shows a Chapter 7 case filed in 06/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2010."
Robert Birge — Indiana, 10-08225-JKC-7


ᐅ Ricky Joe Black, Indiana

Address: 851 N Main St Frankfort, IN 46041

Bankruptcy Case 12-02670-JKC-7 Summary: "In Frankfort, IN, Ricky Joe Black filed for Chapter 7 bankruptcy in Mar 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2012."
Ricky Joe Black — Indiana, 12-02670-JKC-7


ᐅ Samuel Lelewis Blackburn, Indiana

Address: 1000 John St Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 13-00924-FJO-7: "The bankruptcy record of Samuel Lelewis Blackburn from Frankfort, IN, shows a Chapter 7 case filed in 2013-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2013."
Samuel Lelewis Blackburn — Indiana, 13-00924-FJO-7


ᐅ Jeffery Edward Blackstone, Indiana

Address: 706 W Mcclurg St Frankfort, IN 46041-1685

Brief Overview of Bankruptcy Case 16-04477-JMC-7: "The bankruptcy record of Jeffery Edward Blackstone from Frankfort, IN, shows a Chapter 7 case filed in 06.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2016."
Jeffery Edward Blackstone — Indiana, 16-04477-JMC-7


ᐅ Timothy Blastick, Indiana

Address: 400 Crescent Ct Frankfort, IN 46041

Brief Overview of Bankruptcy Case 10-18358-AJM-7: "Frankfort, IN resident Timothy Blastick's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2011."
Timothy Blastick — Indiana, 10-18358-AJM-7


ᐅ Nenna Bogard, Indiana

Address: 606 Elmwood Dr Frankfort, IN 46041

Brief Overview of Bankruptcy Case 10-15446-FJO-7: "In Frankfort, IN, Nenna Bogard filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2011."
Nenna Bogard — Indiana, 10-15446-FJO-7


ᐅ Glenda Bell Boggess, Indiana

Address: 1458 E Ohio St Frankfort, IN 46041-2144

Bankruptcy Case 09-15170-JJG-13 Summary: "Filing for Chapter 13 bankruptcy in 2009-10-15, Glenda Bell Boggess from Frankfort, IN, structured a repayment plan, achieving discharge in November 2014."
Glenda Bell Boggess — Indiana, 09-15170-JJG-13


ᐅ Shana Renee Bolen, Indiana

Address: 2109 W Green St Frankfort, IN 46041

Bankruptcy Case 13-00442-FJO-7 Overview: "The case of Shana Renee Bolen in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shana Renee Bolen — Indiana, 13-00442-FJO-7


ᐅ Hugh Alan Bouse, Indiana

Address: 1425 S County Road 330 E Frankfort, IN 46041

Brief Overview of Bankruptcy Case 12-01993-AJM-7: "Hugh Alan Bouse's bankruptcy, initiated in February 29, 2012 and concluded by June 4, 2012 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugh Alan Bouse — Indiana, 12-01993-AJM-7


ᐅ Lisa Michelle Bowen, Indiana

Address: 1359 W Morrison St Frankfort, IN 46041-1555

Concise Description of Bankruptcy Case 15-05180-JJG-77: "In Frankfort, IN, Lisa Michelle Bowen filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Lisa Michelle Bowen — Indiana, 15-05180-JJG-7


ᐅ John William Bowen, Indiana

Address: 1359 W Morrison St Frankfort, IN 46041-1555

Bankruptcy Case 15-05180-JJG-7 Summary: "In Frankfort, IN, John William Bowen filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2015."
John William Bowen — Indiana, 15-05180-JJG-7


ᐅ Jennifer Brannan, Indiana

Address: 658 Ann St Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 09-18312-AJM-7A: "In Frankfort, IN, Jennifer Brannan filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jennifer Brannan — Indiana, 09-18312-AJM-7A


ᐅ Brittany Rachelle Brantner, Indiana

Address: 258 N Oneil St Frankfort, IN 46041

Concise Description of Bankruptcy Case 11-06484-BHL-77: "In a Chapter 7 bankruptcy case, Brittany Rachelle Brantner from Frankfort, IN, saw her proceedings start in 05.19.2011 and complete by 08/23/2011, involving asset liquidation."
Brittany Rachelle Brantner — Indiana, 11-06484-BHL-7


ᐅ Leo Lynn Bray, Indiana

Address: 403 S Main St Frankfort, IN 46041

Bankruptcy Case 11-09894-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Leo Lynn Bray from Frankfort, IN, saw their proceedings start in August 4, 2011 and complete by November 8, 2011, involving asset liquidation."
Leo Lynn Bray — Indiana, 11-09894-AJM-7


ᐅ Deloris Ann Bray, Indiana

Address: 11065 E NORTH ST Frankfort, IN 46041

Bankruptcy Case 12-05805-JKC-7 Overview: "The bankruptcy filing by Deloris Ann Bray, undertaken in May 2012 in Frankfort, IN under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Deloris Ann Bray — Indiana, 12-05805-JKC-7


ᐅ Robert Glen Bray, Indiana

Address: 806 Gentry St Apt 1 Frankfort, IN 46041

Bankruptcy Case 13-02008-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Robert Glen Bray from Frankfort, IN, saw his proceedings start in March 2013 and complete by 2013-06-11, involving asset liquidation."
Robert Glen Bray — Indiana, 13-02008-JMC-7


ᐅ Amanda Evelyn Briner, Indiana

Address: 111 Autumn Ct Frankfort, IN 46041

Bankruptcy Case 11-00454-AJM-7 Summary: "Amanda Evelyn Briner's bankruptcy, initiated in 2011-01-18 and concluded by 2011-04-24 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Evelyn Briner — Indiana, 11-00454-AJM-7


ᐅ Kathy Jane Brite, Indiana

Address: 652 S Jackson St Frankfort, IN 46041-3028

Brief Overview of Bankruptcy Case 15-09211-JJG-7: "Kathy Jane Brite's bankruptcy, initiated in 11/04/2015 and concluded by 2016-02-02 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Jane Brite — Indiana, 15-09211-JJG-7


ᐅ Michael James Brite, Indiana

Address: 652 S Jackson St Frankfort, IN 46041-3028

Bankruptcy Case 15-09211-JJG-7 Summary: "The bankruptcy filing by Michael James Brite, undertaken in November 4, 2015 in Frankfort, IN under Chapter 7, concluded with discharge in 2016-02-02 after liquidating assets."
Michael James Brite — Indiana, 15-09211-JJG-7


ᐅ Tylar Owen Britton, Indiana

Address: 51 W Jefferson St Frankfort, IN 46041

Bankruptcy Case 13-05270-RLM-7 Overview: "Tylar Owen Britton's bankruptcy, initiated in 2013-05-16 and concluded by August 20, 2013 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tylar Owen Britton — Indiana, 13-05270-RLM-7


ᐅ John Douglass Brock, Indiana

Address: 4 Blinn Ave Frankfort, IN 46041-1520

Brief Overview of Bankruptcy Case 2014-06260-JKC-7: "The bankruptcy filing by John Douglass Brock, undertaken in 2014-07-02 in Frankfort, IN under Chapter 7, concluded with discharge in 2014-09-30 after liquidating assets."
John Douglass Brock — Indiana, 2014-06260-JKC-7


ᐅ Brenda K Brock, Indiana

Address: 220 S County Road 450 W Frankfort, IN 46041-6914

Snapshot of U.S. Bankruptcy Proceeding Case 14-11183-JMC-7A: "Frankfort, IN resident Brenda K Brock's 12/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2015."
Brenda K Brock — Indiana, 14-11183-JMC-7A


ᐅ Carl P Brown, Indiana

Address: 1753 E Washington St Frankfort, IN 46041

Concise Description of Bankruptcy Case 12-14770-FJO-7A7: "Carl P Brown's bankruptcy, initiated in December 26, 2012 and concluded by 2013-04-01 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl P Brown — Indiana, 12-14770-FJO-7A


ᐅ Kevin Brown, Indiana

Address: 1204 S Prairie St Frankfort, IN 46041

Bankruptcy Case 10-14548-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Kevin Brown from Frankfort, IN, saw their proceedings start in 2010-09-27 and complete by January 2011, involving asset liquidation."
Kevin Brown — Indiana, 10-14548-BHL-7


ᐅ Tony Brown, Indiana

Address: 4790 W State Road 38 Frankfort, IN 46041

Bankruptcy Case 10-02558-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Tony Brown from Frankfort, IN, saw their proceedings start in 03.03.2010 and complete by 2010-06-15, involving asset liquidation."
Tony Brown — Indiana, 10-02558-JKC-7


ᐅ Annissa Marie Brown, Indiana

Address: 1759 E Clinton St Frankfort, IN 46041-2708

Brief Overview of Bankruptcy Case 16-04735-JMC-7: "The bankruptcy filing by Annissa Marie Brown, undertaken in 06/20/2016 in Frankfort, IN under Chapter 7, concluded with discharge in 2016-09-18 after liquidating assets."
Annissa Marie Brown — Indiana, 16-04735-JMC-7


ᐅ Julie Ann Brumbarger, Indiana

Address: 435 S County Road 380 E Frankfort, IN 46041

Concise Description of Bankruptcy Case 12-11878-JKC-77: "In a Chapter 7 bankruptcy case, Julie Ann Brumbarger from Frankfort, IN, saw her proceedings start in 10.04.2012 and complete by January 2013, involving asset liquidation."
Julie Ann Brumbarger — Indiana, 12-11878-JKC-7


ᐅ Grant H Bryant, Indiana

Address: PO Box 356 Frankfort, IN 46041-0356

Concise Description of Bankruptcy Case 08-00731-RLM-137: "01.27.2008 marked the beginning of Grant H Bryant's Chapter 13 bankruptcy in Frankfort, IN, entailing a structured repayment schedule, completed by Feb 27, 2013."
Grant H Bryant — Indiana, 08-00731-RLM-13


ᐅ Allen Lee Bushman, Indiana

Address: 758 E Clinton St Apt 1 Frankfort, IN 46041

Concise Description of Bankruptcy Case 12-05488-JKC-77: "The case of Allen Lee Bushman in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Lee Bushman — Indiana, 12-05488-JKC-7


ᐅ Loretta Kay Butcher, Indiana

Address: 700 Saint Marys Ave Apt 120B Frankfort, IN 46041-3263

Bankruptcy Case 14-09767-RLM-7 Summary: "Loretta Kay Butcher's Chapter 7 bankruptcy, filed in Frankfort, IN in 2014-10-22, led to asset liquidation, with the case closing in January 2015."
Loretta Kay Butcher — Indiana, 14-09767-RLM-7


ᐅ Byron Douglas Butcher, Indiana

Address: 700 Saint Marys Ave Apt 120B Frankfort, IN 46041-3263

Brief Overview of Bankruptcy Case 14-09767-RLM-7: "The case of Byron Douglas Butcher in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Douglas Butcher — Indiana, 14-09767-RLM-7


ᐅ Rowland Joseph Butcher, Indiana

Address: 700 Saint Marys Ave Apt 113 Frankfort, IN 46041

Brief Overview of Bankruptcy Case 13-00011-JKC-7: "Rowland Joseph Butcher's Chapter 7 bankruptcy, filed in Frankfort, IN in January 2, 2013, led to asset liquidation, with the case closing in 2013-04-08."
Rowland Joseph Butcher — Indiana, 13-00011-JKC-7


ᐅ Kevin John Butz, Indiana

Address: 700 Saint Marys Ave Apt 111B Frankfort, IN 46041

Bankruptcy Case 11-09893-AJM-7 Overview: "Kevin John Butz's bankruptcy, initiated in August 2011 and concluded by 11/08/2011 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin John Butz — Indiana, 11-09893-AJM-7


ᐅ Tina M Byers, Indiana

Address: 2208 S County Road 400 E Frankfort, IN 46041-9492

Bankruptcy Case 15-25807 Summary: "In Frankfort, IN, Tina M Byers filed for Chapter 7 bankruptcy in 07/29/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Tina M Byers — Indiana, 15-25807


ᐅ Shanon Lynn Campbell, Indiana

Address: 852 E Wabash St Frankfort, IN 46041-2553

Bankruptcy Case 15-07539-JJG-7 Summary: "The bankruptcy record of Shanon Lynn Campbell from Frankfort, IN, shows a Chapter 7 case filed in Sep 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2015."
Shanon Lynn Campbell — Indiana, 15-07539-JJG-7


ᐅ Merle R Campbell, Indiana

Address: 548 Lohsl Ln Frankfort, IN 46041

Bankruptcy Case 13-08581-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Merle R Campbell from Frankfort, IN, saw their proceedings start in 08.12.2013 and complete by 11.16.2013, involving asset liquidation."
Merle R Campbell — Indiana, 13-08581-JKC-7


ᐅ Jerico Lee Cantu, Indiana

Address: 858 Milroy St Frankfort, IN 46041-1257

Bankruptcy Case 15-08460-JMC-7A Overview: "The bankruptcy record of Jerico Lee Cantu from Frankfort, IN, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Jerico Lee Cantu — Indiana, 15-08460-JMC-7A


ᐅ Oralia Nmn Cantu, Indiana

Address: 404 E Ohio St Frankfort, IN 46041-1934

Bankruptcy Case 15-07846-RLM-7 Summary: "In Frankfort, IN, Oralia Nmn Cantu filed for Chapter 7 bankruptcy in 09.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2015."
Oralia Nmn Cantu — Indiana, 15-07846-RLM-7


ᐅ Felipe R Cantu, Indiana

Address: 404 E Ohio St Frankfort, IN 46041-1934

Snapshot of U.S. Bankruptcy Proceeding Case 15-07846-RLM-7: "In Frankfort, IN, Felipe R Cantu filed for Chapter 7 bankruptcy in September 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-15."
Felipe R Cantu — Indiana, 15-07846-RLM-7


ᐅ Shane Christopher Cook, Indiana

Address: 1156 John St Frankfort, IN 46041

Concise Description of Bankruptcy Case 11-06356-JKC-77: "Frankfort, IN resident Shane Christopher Cook's 05/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2011."
Shane Christopher Cook — Indiana, 11-06356-JKC-7


ᐅ Corey A Cooley, Indiana

Address: 2527 E Michigantown Rd Frankfort, IN 46041

Bankruptcy Case 12-11211-RLM-7A Summary: "The bankruptcy filing by Corey A Cooley, undertaken in 2012-09-19 in Frankfort, IN under Chapter 7, concluded with discharge in 2012-12-24 after liquidating assets."
Corey A Cooley — Indiana, 12-11211-RLM-7A


ᐅ Dennis Paul Coomer, Indiana

Address: 1709 Rossville Ave Frankfort, IN 46041

Brief Overview of Bankruptcy Case 12-02706-AJM-7: "The case of Dennis Paul Coomer in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Paul Coomer — Indiana, 12-02706-AJM-7


ᐅ Olivia Deann Coomer, Indiana

Address: 2335 E KELLEY RD Frankfort, IN 46041

Concise Description of Bankruptcy Case 11-02331-JKC-77: "The bankruptcy record of Olivia Deann Coomer from Frankfort, IN, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-12."
Olivia Deann Coomer — Indiana, 11-02331-JKC-7


ᐅ Jerry Cooper, Indiana

Address: 5792 N County Road 0 Ew Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 09-18464-FJO-7: "The bankruptcy filing by Jerry Cooper, undertaken in December 23, 2009 in Frankfort, IN under Chapter 7, concluded with discharge in 04/05/2010 after liquidating assets."
Jerry Cooper — Indiana, 09-18464-FJO-7


ᐅ Sharon B Copenhaver, Indiana

Address: 1055 S 2nd St Frankfort, IN 46041

Bankruptcy Case 09-15285-FJO-7 Overview: "The case of Sharon B Copenhaver in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon B Copenhaver — Indiana, 09-15285-FJO-7


ᐅ Luis Arturo Cortes, Indiana

Address: 459 W Paris St Frankfort, IN 46041-1374

Concise Description of Bankruptcy Case 14-02173-JKC-77: "Luis Arturo Cortes's bankruptcy, initiated in March 2014 and concluded by June 2014 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Arturo Cortes — Indiana, 14-02173-JKC-7


ᐅ Morris Cox, Indiana

Address: 1809 Cheryl Ln Frankfort, IN 46041

Brief Overview of Bankruptcy Case 10-02781-JKC-7: "The bankruptcy filing by Morris Cox, undertaken in Mar 8, 2010 in Frankfort, IN under Chapter 7, concluded with discharge in June 12, 2010 after liquidating assets."
Morris Cox — Indiana, 10-02781-JKC-7


ᐅ Dustin L Cox, Indiana

Address: 1401 W Freeman St Frankfort, IN 46041-2992

Brief Overview of Bankruptcy Case 15-07921-RLM-7: "Frankfort, IN resident Dustin L Cox's 09/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-16."
Dustin L Cox — Indiana, 15-07921-RLM-7


ᐅ Betty Jane Cox, Indiana

Address: 1401 W Freeman St Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 12-09201-AJM-7: "The bankruptcy record of Betty Jane Cox from Frankfort, IN, shows a Chapter 7 case filed in Aug 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-05."
Betty Jane Cox — Indiana, 12-09201-AJM-7


ᐅ Rachel Renae Creasy, Indiana

Address: 708 N Jackson St Frankfort, IN 46041-1724

Snapshot of U.S. Bankruptcy Proceeding Case 16-02282-JMC-7: "In Frankfort, IN, Rachel Renae Creasy filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2016."
Rachel Renae Creasy — Indiana, 16-02282-JMC-7


ᐅ Ronald Dean Creasy, Indiana

Address: 708 N Jackson St Frankfort, IN 46041-1724

Brief Overview of Bankruptcy Case 16-02282-JMC-7: "Frankfort, IN resident Ronald Dean Creasy's 03/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2016."
Ronald Dean Creasy — Indiana, 16-02282-JMC-7


ᐅ Toma Neal Creasy, Indiana

Address: 1150 E Boone St Frankfort, IN 46041-2611

Brief Overview of Bankruptcy Case 07-10964-JKC-13: "Toma Neal Creasy, a resident of Frankfort, IN, entered a Chapter 13 bankruptcy plan in 11.06.2007, culminating in its successful completion by Mar 4, 2013."
Toma Neal Creasy — Indiana, 07-10964-JKC-13


ᐅ Robert Lee Crew, Indiana

Address: 166 N McClurg St Frankfort, IN 46041

Bankruptcy Case 12-02842-JKC-7 Summary: "The case of Robert Lee Crew in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lee Crew — Indiana, 12-02842-JKC-7


ᐅ Rebecca Marie Crews, Indiana

Address: 1453 S Columbia St Apt 1 Frankfort, IN 46041

Bankruptcy Case 12-12543-FJO-7A Overview: "In a Chapter 7 bankruptcy case, Rebecca Marie Crews from Frankfort, IN, saw her proceedings start in 2012-10-22 and complete by 2013-01-26, involving asset liquidation."
Rebecca Marie Crews — Indiana, 12-12543-FJO-7A


ᐅ Ronda Louise Crews, Indiana

Address: 1454 Hawthorne Ave Frankfort, IN 46041-1017

Bankruptcy Case 14-10978-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Ronda Louise Crews from Frankfort, IN, saw her proceedings start in December 2014 and complete by 03.05.2015, involving asset liquidation."
Ronda Louise Crews — Indiana, 14-10978-JMC-7


ᐅ Ruby Geraldine Crick, Indiana

Address: 952 Dolsen St Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 09-15444-BHL-7: "Ruby Geraldine Crick's Chapter 7 bankruptcy, filed in Frankfort, IN in 2009-10-21, led to asset liquidation, with the case closing in 01/25/2010."
Ruby Geraldine Crick — Indiana, 09-15444-BHL-7


ᐅ Jonathan Robert Crispen, Indiana

Address: 857 Hawthorne Ave Frankfort, IN 46041-1225

Concise Description of Bankruptcy Case 16-05034-JMC-77: "The bankruptcy filing by Jonathan Robert Crispen, undertaken in June 2016 in Frankfort, IN under Chapter 7, concluded with discharge in Sep 28, 2016 after liquidating assets."
Jonathan Robert Crispen — Indiana, 16-05034-JMC-7


ᐅ Tony Lee Criswell, Indiana

Address: 600 E South St Frankfort, IN 46041-2535

Bankruptcy Case 07-40351-reg Summary: "The bankruptcy record for Tony Lee Criswell from Frankfort, IN, under Chapter 13, filed in 07/05/2007, involved setting up a repayment plan, finalized by 2013-04-04."
Tony Lee Criswell — Indiana, 07-40351