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 Paul Greeno, Indiana

Address: 1501 Burlington Ave Frankfort, IN 46041

Concise Description of Bankruptcy Case 09-18593-FJO-77: "The bankruptcy record of Paul Greeno from Frankfort, IN, shows a Chapter 7 case filed in Dec 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-04."
Paul Greeno — Indiana, 09-18593-FJO-7


ᐅ Betty Kay Grice, Indiana

Address: 37 S Spring St Frankfort, IN 46041-9775

Brief Overview of Bankruptcy Case 14-00112-FJO-7: "The bankruptcy filing by Betty Kay Grice, undertaken in 2014-01-09 in Frankfort, IN under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Betty Kay Grice — Indiana, 14-00112-FJO-7


ᐅ Sean Hakes, Indiana

Address: 1454 E Clinton St Frankfort, IN 46041

Bankruptcy Case 10-16767-AJM-7 Overview: "In Frankfort, IN, Sean Hakes filed for Chapter 7 bankruptcy in 11.05.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2011."
Sean Hakes — Indiana, 10-16767-AJM-7


ᐅ Julia Kay Hall, Indiana

Address: 459 N Columbia St Frankfort, IN 46041-1637

Concise Description of Bankruptcy Case 14-02179-FJO-77: "Julia Kay Hall's bankruptcy, initiated in 03.19.2014 and concluded by 2014-06-17 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Kay Hall — Indiana, 14-02179-FJO-7


ᐅ Jeremy Lee Hampton, Indiana

Address: 1259 Short Columbia St Frankfort, IN 46041

Bankruptcy Case 13-06119-JKC-7 Summary: "The case of Jeremy Lee Hampton in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Lee Hampton — Indiana, 13-06119-JKC-7


ᐅ Crystal Lee Harris, Indiana

Address: 6626 E County Road 100 N Frankfort, IN 46041-8979

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03918-JKC-7: "The bankruptcy filing by Crystal Lee Harris, undertaken in 2014-04-29 in Frankfort, IN under Chapter 7, concluded with discharge in July 28, 2014 after liquidating assets."
Crystal Lee Harris — Indiana, 2014-03918-JKC-7


ᐅ Teena Estella Hatfield, Indiana

Address: 1152 Gentry St Frankfort, IN 46041

Concise Description of Bankruptcy Case 12-09155-JKC-77: "The bankruptcy filing by Teena Estella Hatfield, undertaken in July 2012 in Frankfort, IN under Chapter 7, concluded with discharge in 11/04/2012 after liquidating assets."
Teena Estella Hatfield — Indiana, 12-09155-JKC-7


ᐅ Debra J Hatfield, Indiana

Address: 407 E Jefferson St Frankfort, IN 46041

Concise Description of Bankruptcy Case 11-08494-JKC-77: "The case of Debra J Hatfield in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra J Hatfield — Indiana, 11-08494-JKC-7


ᐅ Robert Lewis Hawkins, Indiana

Address: 1451 W McClurg St Frankfort, IN 46041

Brief Overview of Bankruptcy Case 13-02564-JMC-7: "In a Chapter 7 bankruptcy case, Robert Lewis Hawkins from Frankfort, IN, saw his proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Robert Lewis Hawkins — Indiana, 13-02564-JMC-7


ᐅ Sharon Ann Hayden, Indiana

Address: 2050 Maranatha Dr Frankfort, IN 46041

Brief Overview of Bankruptcy Case 11-00346-JKC-7: "Frankfort, IN resident Sharon Ann Hayden's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2011."
Sharon Ann Hayden — Indiana, 11-00346-JKC-7


ᐅ Frank Dean Hendrix, Indiana

Address: 4681 W Old State Road 28 Frankfort, IN 46041

Brief Overview of Bankruptcy Case 13-06562-RLM-7: "Frankfort, IN resident Frank Dean Hendrix's Jun 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-17."
Frank Dean Hendrix — Indiana, 13-06562-RLM-7


ᐅ Brice Edward Henry, Indiana

Address: 4560 W Old State Road 28 Frankfort, IN 46041-7246

Bankruptcy Case 15-02033-RLM-7 Summary: "Brice Edward Henry's Chapter 7 bankruptcy, filed in Frankfort, IN in March 2015, led to asset liquidation, with the case closing in 2015-06-15."
Brice Edward Henry — Indiana, 15-02033-RLM-7


ᐅ Doyle Wayne Henry, Indiana

Address: 2144 S County Road 1300 E Frankfort, IN 46041

Concise Description of Bankruptcy Case 12-01219-AJM-77: "The case of Doyle Wayne Henry in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doyle Wayne Henry — Indiana, 12-01219-AJM-7


ᐅ Christian M Herron, Indiana

Address: 202 Main Ave Frankfort, IN 46041-3040

Bankruptcy Case 2014-07352-JMC-7A Overview: "Christian M Herron's Chapter 7 bankruptcy, filed in Frankfort, IN in 08.07.2014, led to asset liquidation, with the case closing in 2014-11-05."
Christian M Herron — Indiana, 2014-07352-JMC-7A


ᐅ Courtney Nicole Hill, Indiana

Address: 453 W Palmer St Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 13-07443-JKC-7: "Courtney Nicole Hill's bankruptcy, initiated in 07/12/2013 and concluded by 2013-10-16 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney Nicole Hill — Indiana, 13-07443-JKC-7


ᐅ Gloria Jean Hite, Indiana

Address: 559 S East St Frankfort, IN 46041-2526

Brief Overview of Bankruptcy Case 15-05742-RLM-7: "The bankruptcy filing by Gloria Jean Hite, undertaken in 07/02/2015 in Frankfort, IN under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Gloria Jean Hite — Indiana, 15-05742-RLM-7


ᐅ James Alva Hite, Indiana

Address: 559 S East St Frankfort, IN 46041-2526

Concise Description of Bankruptcy Case 15-05742-RLM-77: "In a Chapter 7 bankruptcy case, James Alva Hite from Frankfort, IN, saw their proceedings start in Jul 2, 2015 and complete by Sep 30, 2015, involving asset liquidation."
James Alva Hite — Indiana, 15-05742-RLM-7


ᐅ Berna J Hoffman, Indiana

Address: 994 W County Road 450 S Frankfort, IN 46041-8438

Bankruptcy Case 09-11730-JMC-13 Summary: "August 2009 marked the beginning of Berna J Hoffman's Chapter 13 bankruptcy in Frankfort, IN, entailing a structured repayment schedule, completed by 2015-02-18."
Berna J Hoffman — Indiana, 09-11730-JMC-13


ᐅ Cindy J Hoffman, Indiana

Address: 994 W County Road 450 S Frankfort, IN 46041-8438

Concise Description of Bankruptcy Case 09-11730-JMC-137: "Filing for Chapter 13 bankruptcy in 08/12/2009, Cindy J Hoffman from Frankfort, IN, structured a repayment plan, achieving discharge in 02/18/2015."
Cindy J Hoffman — Indiana, 09-11730-JMC-13


ᐅ Mark Holthouser, Indiana

Address: 908 Savannah Ct Frankfort, IN 46041

Concise Description of Bankruptcy Case 10-09170-BHL-77: "The bankruptcy filing by Mark Holthouser, undertaken in 2010-06-17 in Frankfort, IN under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Mark Holthouser — Indiana, 10-09170-BHL-7


ᐅ Sandra Marie Hopkins, Indiana

Address: 759 S Maish Rd Frankfort, IN 46041-2835

Bankruptcy Case 16-00468-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Sandra Marie Hopkins from Frankfort, IN, saw her proceedings start in 2016-01-29 and complete by April 28, 2016, involving asset liquidation."
Sandra Marie Hopkins — Indiana, 16-00468-JMC-7


ᐅ Steven Morris Hopkins, Indiana

Address: 759 S Maish Rd Frankfort, IN 46041-2835

Bankruptcy Case 16-00468-JMC-7 Summary: "The bankruptcy filing by Steven Morris Hopkins, undertaken in January 29, 2016 in Frankfort, IN under Chapter 7, concluded with discharge in April 28, 2016 after liquidating assets."
Steven Morris Hopkins — Indiana, 16-00468-JMC-7


ᐅ Daniel Hoskins, Indiana

Address: 700 Melody Ln Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 09-18403-AJM-7: "The bankruptcy filing by Daniel Hoskins, undertaken in December 22, 2009 in Frankfort, IN under Chapter 7, concluded with discharge in March 28, 2010 after liquidating assets."
Daniel Hoskins — Indiana, 09-18403-AJM-7


ᐅ Laci C Howe, Indiana

Address: 602 Catterlin St Frankfort, IN 46041-1754

Concise Description of Bankruptcy Case 14-09100-RLM-77: "In Frankfort, IN, Laci C Howe filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Laci C Howe — Indiana, 14-09100-RLM-7


ᐅ Larry Joe Howe, Indiana

Address: 8980 E Oak St Frankfort, IN 46041

Bankruptcy Case 11-00821-FJO-7 Overview: "Larry Joe Howe's bankruptcy, initiated in 2011-01-27 and concluded by May 3, 2011 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Joe Howe — Indiana, 11-00821-FJO-7


ᐅ Daniel Lee Howe, Indiana

Address: 1759 Goder Dr Frankfort, IN 46041-2261

Concise Description of Bankruptcy Case 16-04441-JMC-77: "In a Chapter 7 bankruptcy case, Daniel Lee Howe from Frankfort, IN, saw his proceedings start in June 8, 2016 and complete by 2016-09-06, involving asset liquidation."
Daniel Lee Howe — Indiana, 16-04441-JMC-7


ᐅ Rodney Kent Howson, Indiana

Address: 1055 N Prairie St Frankfort, IN 46041-1452

Bankruptcy Case 15-07871-JJG-7 Overview: "Frankfort, IN resident Rodney Kent Howson's September 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Rodney Kent Howson — Indiana, 15-07871-JJG-7


ᐅ Judith Hudspith, Indiana

Address: 459 Kentwood Dr Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 10-18442-FJO-7: "In a Chapter 7 bankruptcy case, Judith Hudspith from Frankfort, IN, saw her proceedings start in 2010-12-14 and complete by March 2011, involving asset liquidation."
Judith Hudspith — Indiana, 10-18442-FJO-7


ᐅ Laura Huffer, Indiana

Address: 3113 W County Road 100 N Frankfort, IN 46041

Bankruptcy Case 10-05656-FJO-7 Overview: "The bankruptcy record of Laura Huffer from Frankfort, IN, shows a Chapter 7 case filed in 2010-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2010."
Laura Huffer — Indiana, 10-05656-FJO-7


ᐅ Melanie Huffer, Indiana

Address: 7789 E County Road 100 N Frankfort, IN 46041

Bankruptcy Case 10-14328-FJO-7 Summary: "Frankfort, IN resident Melanie Huffer's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2010."
Melanie Huffer — Indiana, 10-14328-FJO-7


ᐅ Todd Huffer, Indiana

Address: 2228 N County Road 600 W Frankfort, IN 46041

Concise Description of Bankruptcy Case 10-16379-JKC-77: "In Frankfort, IN, Todd Huffer filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Todd Huffer — Indiana, 10-16379-JKC-7


ᐅ Bradley Francis Humburg, Indiana

Address: 6449 N County Road 200 E Frankfort, IN 46041-8066

Concise Description of Bankruptcy Case 08-07705-FJO-137: "06/30/2008 marked the beginning of Bradley Francis Humburg's Chapter 13 bankruptcy in Frankfort, IN, entailing a structured repayment schedule, completed by 2013-09-20."
Bradley Francis Humburg — Indiana, 08-07705-FJO-13


ᐅ Dennis Robert Hurt, Indiana

Address: 750 E Wabash St Frankfort, IN 46041

Bankruptcy Case 13-07147-JMC-7A Overview: "Dennis Robert Hurt's bankruptcy, initiated in July 3, 2013 and concluded by Oct 7, 2013 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Robert Hurt — Indiana, 13-07147-JMC-7A


ᐅ Jack Middle Hysel, Indiana

Address: 9122 W County Road 180 S Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 11-00979-AJM-7: "Jack Middle Hysel's Chapter 7 bankruptcy, filed in Frankfort, IN in 2011-02-01, led to asset liquidation, with the case closing in 2011-05-17."
Jack Middle Hysel — Indiana, 11-00979-AJM-7


ᐅ James Melvin Janz, Indiana

Address: 830 Frankfort Place Ct Frankfort, IN 46041-3509

Bankruptcy Case 15-06453-RLM-7 Summary: "The bankruptcy record of James Melvin Janz from Frankfort, IN, shows a Chapter 7 case filed in July 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2015."
James Melvin Janz — Indiana, 15-06453-RLM-7


ᐅ Shawn Robert Johnson, Indiana

Address: 1900 E Kirklin Brick Rd Frankfort, IN 46041

Concise Description of Bankruptcy Case 11-05310-BHL-77: "In a Chapter 7 bankruptcy case, Shawn Robert Johnson from Frankfort, IN, saw their proceedings start in 2011-04-27 and complete by 2011-08-01, involving asset liquidation."
Shawn Robert Johnson — Indiana, 11-05310-BHL-7


ᐅ Michael O Johnson, Indiana

Address: 980 E County Road 180 N Frankfort, IN 46041-8021

Bankruptcy Case 2014-06955-JJG-7 Overview: "Michael O Johnson's bankruptcy, initiated in 2014-07-25 and concluded by Oct 23, 2014 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael O Johnson — Indiana, 2014-06955-JJG-7


ᐅ Joseph Dale Johnson, Indiana

Address: 1500 W Morrison St Frankfort, IN 46041-1558

Brief Overview of Bankruptcy Case 14-00705-FJO-7: "The bankruptcy filing by Joseph Dale Johnson, undertaken in 2014-02-05 in Frankfort, IN under Chapter 7, concluded with discharge in 05.06.2014 after liquidating assets."
Joseph Dale Johnson — Indiana, 14-00705-FJO-7


ᐅ Ashleigh Nicole Johnson, Indiana

Address: 701 E Boone St Frankfort, IN 46041-2506

Snapshot of U.S. Bankruptcy Proceeding Case 15-07456-RLM-7: "In Frankfort, IN, Ashleigh Nicole Johnson filed for Chapter 7 bankruptcy in 2015-09-01. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2015."
Ashleigh Nicole Johnson — Indiana, 15-07456-RLM-7


ᐅ Jerry Joe Johnston, Indiana

Address: 4207 E 700 S Frankfort, IN 46041

Bankruptcy Case 12-40194-reg Summary: "In Frankfort, IN, Jerry Joe Johnston filed for Chapter 7 bankruptcy in March 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-27."
Jerry Joe Johnston — Indiana, 12-40194


ᐅ Aaron Scott Jones, Indiana

Address: 553 S Columbia St Frankfort, IN 46041

Bankruptcy Case 09-15164-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Aaron Scott Jones from Frankfort, IN, saw his proceedings start in 10/15/2009 and complete by 01/19/2010, involving asset liquidation."
Aaron Scott Jones — Indiana, 09-15164-BHL-7


ᐅ Sr Jeffrey Lee Jones, Indiana

Address: 1352 E Wabash St Frankfort, IN 46041

Brief Overview of Bankruptcy Case 09-15052-AJM-7: "The bankruptcy filing by Sr Jeffrey Lee Jones, undertaken in 10.13.2009 in Frankfort, IN under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Sr Jeffrey Lee Jones — Indiana, 09-15052-AJM-7


ᐅ Jonathan Wayne Keller, Indiana

Address: 956 S Columbia St Frankfort, IN 46041

Bankruptcy Case 12-07912-JKC-7 Overview: "Jonathan Wayne Keller's Chapter 7 bankruptcy, filed in Frankfort, IN in July 2012, led to asset liquidation, with the case closing in 2012-10-06."
Jonathan Wayne Keller — Indiana, 12-07912-JKC-7


ᐅ Jack R Kelly, Indiana

Address: 7095 N Moran Brown St Frankfort, IN 46041

Bankruptcy Case 13-09582-JKC-7 Overview: "The bankruptcy record of Jack R Kelly from Frankfort, IN, shows a Chapter 7 case filed in 2013-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2013."
Jack R Kelly — Indiana, 13-09582-JKC-7


ᐅ Ronald Kennedy, Indiana

Address: 457 W McClurg St Frankfort, IN 46041

Brief Overview of Bankruptcy Case 09-17355-AJM-7: "Frankfort, IN resident Ronald Kennedy's 11/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2010."
Ronald Kennedy — Indiana, 09-17355-AJM-7


ᐅ Laurie A Kimball, Indiana

Address: 1002 E Wabash St Frankfort, IN 46041

Brief Overview of Bankruptcy Case 12-10411-FJO-7A: "Frankfort, IN resident Laurie A Kimball's 08/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2012."
Laurie A Kimball — Indiana, 12-10411-FJO-7A


ᐅ Francis James Kinsler, Indiana

Address: 558 Outer Dr Frankfort, IN 46041

Brief Overview of Bankruptcy Case 11-14503-AJM-7: "The bankruptcy record of Francis James Kinsler from Frankfort, IN, shows a Chapter 7 case filed in 11.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Francis James Kinsler — Indiana, 11-14503-AJM-7


ᐅ Marilyn Elizabeth Kinslow, Indiana

Address: 1708 Goder Dr Frankfort, IN 46041

Bankruptcy Case 12-10391-JKC-7A Overview: "The case of Marilyn Elizabeth Kinslow in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Elizabeth Kinslow — Indiana, 12-10391-JKC-7A


ᐅ Dustin J Klecz, Indiana

Address: 705 E Armstrong St Frankfort, IN 46041

Bankruptcy Case 11-08117-AJM-7 Summary: "Frankfort, IN resident Dustin J Klecz's June 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2011."
Dustin J Klecz — Indiana, 11-08117-AJM-7


ᐅ Jay Daniel Knox, Indiana

Address: 6503 N County Road 0 Ew Frankfort, IN 46041

Bankruptcy Case 09-14265-AJM-7 Overview: "Jay Daniel Knox's Chapter 7 bankruptcy, filed in Frankfort, IN in 09/28/2009, led to asset liquidation, with the case closing in 01.02.2010."
Jay Daniel Knox — Indiana, 09-14265-AJM-7


ᐅ Randy Allan Lafary, Indiana

Address: 700 Saint Marys Ave Apt 137D Frankfort, IN 46041-3265

Bankruptcy Case 15-08990-JMC-7 Summary: "In Frankfort, IN, Randy Allan Lafary filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2016."
Randy Allan Lafary — Indiana, 15-08990-JMC-7


ᐅ Jean Laflen, Indiana

Address: 851 Gentry St Frankfort, IN 46041

Bankruptcy Case 12-09639-FJO-7 Summary: "Jean Laflen's bankruptcy, initiated in 08/13/2012 and concluded by Nov 17, 2012 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Laflen — Indiana, 12-09639-FJO-7


ᐅ Danielle Marie Lalonde, Indiana

Address: 859 W Mcclurg St Frankfort, IN 46041-1577

Concise Description of Bankruptcy Case 14-08253-RLM-77: "Danielle Marie Lalonde's Chapter 7 bankruptcy, filed in Frankfort, IN in Sep 3, 2014, led to asset liquidation, with the case closing in 2014-12-02."
Danielle Marie Lalonde — Indiana, 14-08253-RLM-7


ᐅ Carol Ann Langkop, Indiana

Address: 1730 W Armstrong Rd Frankfort, IN 46041-8273

Bankruptcy Case 09-12607-JJG-13 Overview: "Carol Ann Langkop's Chapter 13 bankruptcy in Frankfort, IN started in August 27, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.03.2014."
Carol Ann Langkop — Indiana, 09-12607-JJG-13


ᐅ Jerry Wayne Langkop, Indiana

Address: 1730 W Armstrong Rd Frankfort, IN 46041-8273

Bankruptcy Case 09-12607-JJG-13 Summary: "Jerry Wayne Langkop, a resident of Frankfort, IN, entered a Chapter 13 bankruptcy plan in 08.27.2009, culminating in its successful completion by Nov 3, 2014."
Jerry Wayne Langkop — Indiana, 09-12607-JJG-13


ᐅ Shane Allen Lanning, Indiana

Address: 857 Burlington Ave Frankfort, IN 46041

Bankruptcy Case 12-12496-JKC-7A Overview: "Shane Allen Lanning's Chapter 7 bankruptcy, filed in Frankfort, IN in 10/20/2012, led to asset liquidation, with the case closing in 2013-01-24."
Shane Allen Lanning — Indiana, 12-12496-JKC-7A


ᐅ Gary Lee Lanum, Indiana

Address: 1203 E South St Frankfort, IN 46041-2620

Snapshot of U.S. Bankruptcy Proceeding Case 2014-06016-JKC-7: "Frankfort, IN resident Gary Lee Lanum's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Gary Lee Lanum — Indiana, 2014-06016-JKC-7


ᐅ Jackie Lee Lanum, Indiana

Address: 556 Outer Dr Frankfort, IN 46041-2805

Bankruptcy Case 14-07785-RLM-7 Summary: "The bankruptcy filing by Jackie Lee Lanum, undertaken in August 2014 in Frankfort, IN under Chapter 7, concluded with discharge in Nov 18, 2014 after liquidating assets."
Jackie Lee Lanum — Indiana, 14-07785-RLM-7


ᐅ Sally Ann Lanum, Indiana

Address: 1557 E Clinton St Frankfort, IN 46041-2704

Snapshot of U.S. Bankruptcy Proceeding Case 14-05883-JKC-7: "In a Chapter 7 bankruptcy case, Sally Ann Lanum from Frankfort, IN, saw her proceedings start in June 23, 2014 and complete by September 21, 2014, involving asset liquidation."
Sally Ann Lanum — Indiana, 14-05883-JKC-7


ᐅ Jonathan Large, Indiana

Address: 2352 Wilshire Dr Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 10-16905-FJO-7: "In a Chapter 7 bankruptcy case, Jonathan Large from Frankfort, IN, saw his proceedings start in Nov 10, 2010 and complete by 02/15/2011, involving asset liquidation."
Jonathan Large — Indiana, 10-16905-FJO-7


ᐅ Richard Alan Lashbrook, Indiana

Address: 601 S Maish Rd Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 11-13886-JKC-7A: "In Frankfort, IN, Richard Alan Lashbrook filed for Chapter 7 bankruptcy in 2011-11-07. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Richard Alan Lashbrook — Indiana, 11-13886-JKC-7A


ᐅ Jeffery Max Laughner, Indiana

Address: 4727 N County Road 300 E Frankfort, IN 46041-8038

Brief Overview of Bankruptcy Case 16-02014-JJG-7: "Jeffery Max Laughner's bankruptcy, initiated in 2016-03-22 and concluded by June 20, 2016 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Max Laughner — Indiana, 16-02014-JJG-7


ᐅ Tina Marie Laughner, Indiana

Address: 4727 N County Road 300 E Frankfort, IN 46041-8038

Bankruptcy Case 16-02014-JJG-7 Summary: "Frankfort, IN resident Tina Marie Laughner's 03.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Tina Marie Laughner — Indiana, 16-02014-JJG-7


ᐅ Brian Keith Leach, Indiana

Address: 709 E Jefferson St Frankfort, IN 46041

Bankruptcy Case 13-12702-RLM-7 Overview: "Brian Keith Leach's bankruptcy, initiated in 2013-12-04 and concluded by March 2014 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Leach — Indiana, 13-12702-RLM-7


ᐅ Roy D Lee, Indiana

Address: 42 S Green St Frankfort, IN 46041

Bankruptcy Case 11-10505-AJM-7 Overview: "The bankruptcy filing by Roy D Lee, undertaken in August 2011 in Frankfort, IN under Chapter 7, concluded with discharge in November 22, 2011 after liquidating assets."
Roy D Lee — Indiana, 11-10505-AJM-7


ᐅ Terry James Lee, Indiana

Address: 1657 E Morrison St Frankfort, IN 46041-2280

Concise Description of Bankruptcy Case 2014-07001-JMC-77: "The case of Terry James Lee in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry James Lee — Indiana, 2014-07001-JMC-7


ᐅ Jeffery Lee Lemire, Indiana

Address: 700 S Columbia St Frankfort, IN 46041-3014

Concise Description of Bankruptcy Case 09-06397-JKC-137: "Jeffery Lee Lemire's Chapter 13 bankruptcy in Frankfort, IN started in May 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-18."
Jeffery Lee Lemire — Indiana, 09-06397-JKC-13


ᐅ James Lewis, Indiana

Address: 2863 S US Highway 421 Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 10-16275-JKC-7: "James Lewis's bankruptcy, initiated in 2010-10-27 and concluded by 2011-01-31 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lewis — Indiana, 10-16275-JKC-7


ᐅ Adam Like, Indiana

Address: 953 N Main St Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 11-08352-AJM-7: "The bankruptcy record of Adam Like from Frankfort, IN, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2011."
Adam Like — Indiana, 11-08352-AJM-7


ᐅ Yuman Daniel Lima, Indiana

Address: PO Box 485 Frankfort, IN 46041-0485

Concise Description of Bankruptcy Case 15-06766-JMC-77: "Frankfort, IN resident Yuman Daniel Lima's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2015."
Yuman Daniel Lima — Indiana, 15-06766-JMC-7


ᐅ Kenneth Darin Lipp, Indiana

Address: 452 S Columbia St Frankfort, IN 46041

Concise Description of Bankruptcy Case 09-15103-BHL-77: "In Frankfort, IN, Kenneth Darin Lipp filed for Chapter 7 bankruptcy in 2009-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-18."
Kenneth Darin Lipp — Indiana, 09-15103-BHL-7


ᐅ David Paul Louks, Indiana

Address: 2221 E County Road 250 N Frankfort, IN 46041-7817

Brief Overview of Bankruptcy Case 15-07333-RLM-7: "The bankruptcy filing by David Paul Louks, undertaken in Aug 28, 2015 in Frankfort, IN under Chapter 7, concluded with discharge in 11.26.2015 after liquidating assets."
David Paul Louks — Indiana, 15-07333-RLM-7


ᐅ Jason P Louks, Indiana

Address: 908 Blinn Ave Frankfort, IN 46041

Concise Description of Bankruptcy Case 13-06064-JKC-77: "In Frankfort, IN, Jason P Louks filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Jason P Louks — Indiana, 13-06064-JKC-7


ᐅ Zenaida Loveless, Indiana

Address: 6871 S County Road 500 W Frankfort, IN 46041

Bankruptcy Case 10-04032-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Zenaida Loveless from Frankfort, IN, saw her proceedings start in 2010-03-25 and complete by June 29, 2010, involving asset liquidation."
Zenaida Loveless — Indiana, 10-04032-JKC-7


ᐅ Holly Diane Lucas, Indiana

Address: 4 Blinn Ave Frankfort, IN 46041-1520

Bankruptcy Case 2014-06662-RLM-7 Overview: "The case of Holly Diane Lucas in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Diane Lucas — Indiana, 2014-06662-RLM-7


ᐅ Beverly Lucas, Indiana

Address: 727 Stone Ridge Dr Frankfort, IN 46041-3505

Brief Overview of Bankruptcy Case 14-08569-RLM-7: "Frankfort, IN resident Beverly Lucas's 2014-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2014."
Beverly Lucas — Indiana, 14-08569-RLM-7


ᐅ Todd Alan Lucas, Indiana

Address: 458 Primrose Ln Frankfort, IN 46041-2881

Concise Description of Bankruptcy Case 07-08778-RLM-137: "In his Chapter 13 bankruptcy case filed in September 2007, Frankfort, IN's Todd Alan Lucas agreed to a debt repayment plan, which was successfully completed by 04.18.2013."
Todd Alan Lucas — Indiana, 07-08778-RLM-13


ᐅ Jennifer Marie Lucio, Indiana

Address: 1704 E Mcclurg St Frankfort, IN 46041-2277

Bankruptcy Case 15-04020-RLM-7 Overview: "Jennifer Marie Lucio's bankruptcy, initiated in May 11, 2015 and concluded by August 2015 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Lucio — Indiana, 15-04020-RLM-7


ᐅ Hope Renee Luper, Indiana

Address: 6232 West Old Street Road 28 Frankfort, IN 46041

Concise Description of Bankruptcy Case 2014-03004-JKC-77: "The bankruptcy filing by Hope Renee Luper, undertaken in 2014-04-07 in Frankfort, IN under Chapter 7, concluded with discharge in 07.06.2014 after liquidating assets."
Hope Renee Luper — Indiana, 2014-03004-JKC-7


ᐅ Shelly I Lybrook, Indiana

Address: 4906 W County Road 300 N Frankfort, IN 46041-7364

Snapshot of U.S. Bankruptcy Proceeding Case 14-40412-reg: "Shelly I Lybrook's bankruptcy, initiated in 07.31.2014 and concluded by 2014-10-29 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly I Lybrook — Indiana, 14-40412


ᐅ Danny Mabry, Indiana

Address: 4376 W County Road 550 N Frankfort, IN 46041

Bankruptcy Case 10-18928-FJO-7A Overview: "The bankruptcy record of Danny Mabry from Frankfort, IN, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2011."
Danny Mabry — Indiana, 10-18928-FJO-7A


ᐅ Charles Kent Maddock, Indiana

Address: 809 Burlington Ave Frankfort, IN 46041-1459

Concise Description of Bankruptcy Case 14-11222-RLM-7A7: "The case of Charles Kent Maddock in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Kent Maddock — Indiana, 14-11222-RLM-7A


ᐅ Theresa Michelle Maddock, Indiana

Address: 809 Burlington Ave Frankfort, IN 46041-1459

Bankruptcy Case 14-11222-RLM-7A Summary: "In Frankfort, IN, Theresa Michelle Maddock filed for Chapter 7 bankruptcy in 2014-12-15. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2015."
Theresa Michelle Maddock — Indiana, 14-11222-RLM-7A


ᐅ Cindy Mandrell, Indiana

Address: 709 N Jackson St Apt 1 Frankfort, IN 46041

Bankruptcy Case 10-08181-AJM-7 Summary: "The case of Cindy Mandrell in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Mandrell — Indiana, 10-08181-AJM-7


ᐅ Randi Naomi Marie Merritt, Indiana

Address: 1701 E Clinton St Frankfort, IN 46041

Bankruptcy Case 13-06561-JKC-7 Summary: "Frankfort, IN resident Randi Naomi Marie Merritt's 2013-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2013."
Randi Naomi Marie Merritt — Indiana, 13-06561-JKC-7


ᐅ Aaron David Messer, Indiana

Address: 408 E South St Frankfort, IN 46041

Concise Description of Bankruptcy Case 13-02264-JMC-77: "In Frankfort, IN, Aaron David Messer filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Aaron David Messer — Indiana, 13-02264-JMC-7


ᐅ Ronald Edward Meyer, Indiana

Address: 2451 Washington Ave Frankfort, IN 46041

Brief Overview of Bankruptcy Case 09-15509-BHL-7: "In a Chapter 7 bankruptcy case, Ronald Edward Meyer from Frankfort, IN, saw their proceedings start in 2009-10-22 and complete by 01/26/2010, involving asset liquidation."
Ronald Edward Meyer — Indiana, 09-15509-BHL-7


ᐅ Danny Ray Michael, Indiana

Address: 901 N Main St Frankfort, IN 46041-1444

Brief Overview of Bankruptcy Case 09-13726-FJO-13: "Danny Ray Michael, a resident of Frankfort, IN, entered a Chapter 13 bankruptcy plan in 09/17/2009, culminating in its successful completion by 12.27.2012."
Danny Ray Michael — Indiana, 09-13726-FJO-13


ᐅ Melissa R Michal, Indiana

Address: 959 Central Ave Frankfort, IN 46041

Concise Description of Bankruptcy Case 11-00271-JKC-77: "Melissa R Michal's bankruptcy, initiated in 2011-01-12 and concluded by Apr 18, 2011 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa R Michal — Indiana, 11-00271-JKC-7


ᐅ Anthony Jay Miller, Indiana

Address: 580 S Meadow Lane East Dr Frankfort, IN 46041-9541

Bankruptcy Case 16-02076-RLM-7 Overview: "The case of Anthony Jay Miller in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Jay Miller — Indiana, 16-02076-RLM-7


ᐅ Bobbi Jo Miller, Indiana

Address: 1056 N Prairie St Frankfort, IN 46041-1451

Bankruptcy Case 16-00648-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Bobbi Jo Miller from Frankfort, IN, saw her proceedings start in 02.10.2016 and complete by May 10, 2016, involving asset liquidation."
Bobbi Jo Miller — Indiana, 16-00648-JMC-7


ᐅ Angela Jane Miller, Indiana

Address: 580 S Meadow Lane East Dr Frankfort, IN 46041-9541

Bankruptcy Case 16-02076-RLM-7 Overview: "Angela Jane Miller's bankruptcy, initiated in 2016-03-23 and concluded by 06/21/2016 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Jane Miller — Indiana, 16-02076-RLM-7


ᐅ Brandon Michael Miller, Indiana

Address: 7194 S County Road 350 W Frankfort, IN 46041

Snapshot of U.S. Bankruptcy Proceeding Case 09-14546-BHL-7: "The case of Brandon Michael Miller in Frankfort, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Michael Miller — Indiana, 09-14546-BHL-7


ᐅ Zachary Allen Miller, Indiana

Address: 551 Glendale Dr Frankfort, IN 46041-3121

Bankruptcy Case 14-10345-RLM-7A Overview: "The bankruptcy filing by Zachary Allen Miller, undertaken in November 2014 in Frankfort, IN under Chapter 7, concluded with discharge in 02.10.2015 after liquidating assets."
Zachary Allen Miller — Indiana, 14-10345-RLM-7A


ᐅ Miranda Miller, Indiana

Address: 1359 Short Columbia St Frankfort, IN 46041

Bankruptcy Case 10-14298-FJO-7 Summary: "Miranda Miller's bankruptcy, initiated in 09/22/2010 and concluded by 2010-12-27 in Frankfort, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Miller — Indiana, 10-14298-FJO-7


ᐅ Patrick L Milligan, Indiana

Address: 2747 E Michigantown Rd Frankfort, IN 46041

Bankruptcy Case 13-11041-FJO-7 Overview: "In Frankfort, IN, Patrick L Milligan filed for Chapter 7 bankruptcy in 2013-10-17. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2014."
Patrick L Milligan — Indiana, 13-11041-FJO-7


ᐅ Christopher Lee Mills, Indiana

Address: PO Box 906 Frankfort, IN 46041-0906

Brief Overview of Bankruptcy Case 2014-03546-RLM-7: "Christopher Lee Mills's Chapter 7 bankruptcy, filed in Frankfort, IN in April 21, 2014, led to asset liquidation, with the case closing in July 2014."
Christopher Lee Mills — Indiana, 2014-03546-RLM-7


ᐅ Johnny M Milner, Indiana

Address: 2553 E Michigantown Rd Frankfort, IN 46041-8217

Bankruptcy Case 2014-03268-JKC-7 Summary: "The bankruptcy record of Johnny M Milner from Frankfort, IN, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2014."
Johnny M Milner — Indiana, 2014-03268-JKC-7


ᐅ Julie Roseanne Mitcham, Indiana

Address: 552 W Clinton St Frankfort, IN 46041-1818

Concise Description of Bankruptcy Case 15-08510-JMC-77: "In a Chapter 7 bankruptcy case, Julie Roseanne Mitcham from Frankfort, IN, saw her proceedings start in October 2015 and complete by Jan 7, 2016, involving asset liquidation."
Julie Roseanne Mitcham — Indiana, 15-08510-JMC-7


ᐅ Michael Bailey Molberg, Indiana

Address: 1045 E County Road 550 S Frankfort, IN 46041

Concise Description of Bankruptcy Case 11-06777-FJO-7A7: "In Frankfort, IN, Michael Bailey Molberg filed for Chapter 7 bankruptcy in 05.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2011."
Michael Bailey Molberg — Indiana, 11-06777-FJO-7A