personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

French Lick, 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 Robert Alspaugh, Indiana

Address: 3011 S County Road 1050 W French Lick, IN 47432-9763

Brief Overview of Bankruptcy Case 15-60546-grs: "Robert Alspaugh's Chapter 7 bankruptcy, filed in French Lick, IN in 2015-04-27, led to asset liquidation, with the case closing in 07.26.2015."
Robert Alspaugh — Indiana, 15-60546


ᐅ Jonathan C Anderson, Indiana

Address: 968 S Center St French Lick, IN 47432

Snapshot of U.S. Bankruptcy Proceeding Case 11-93236-BHL-7A: "In a Chapter 7 bankruptcy case, Jonathan C Anderson from French Lick, IN, saw his proceedings start in Dec 22, 2011 and complete by 2012-03-27, involving asset liquidation."
Jonathan C Anderson — Indiana, 11-93236-BHL-7A


ᐅ Thomas Alan Arthur, Indiana

Address: 10775 W County Road 25 N French Lick, IN 47432-9120

Bankruptcy Case 08-90776-BHL-13 Overview: "Thomas Alan Arthur's Chapter 13 bankruptcy in French Lick, IN started in 2008-03-31. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-13."
Thomas Alan Arthur — Indiana, 08-90776-BHL-13


ᐅ Solomon Ball, Indiana

Address: 8973 W State Road 56 French Lick, IN 47432-9364

Concise Description of Bankruptcy Case 2014-91353-BHL-77: "Solomon Ball's Chapter 7 bankruptcy, filed in French Lick, IN in 06.30.2014, led to asset liquidation, with the case closing in September 28, 2014."
Solomon Ball — Indiana, 2014-91353-BHL-7


ᐅ Curt A Brinkman, Indiana

Address: 5837 S County Road 1025 W French Lick, IN 47432

Snapshot of U.S. Bankruptcy Proceeding Case 13-91950-BHL-7A: "The bankruptcy filing by Curt A Brinkman, undertaken in 08.27.2013 in French Lick, IN under Chapter 7, concluded with discharge in 2013-12-01 after liquidating assets."
Curt A Brinkman — Indiana, 13-91950-BHL-7A


ᐅ Jr John R Brunner, Indiana

Address: 2002 S County Road 1125 W French Lick, IN 47432-9163

Bankruptcy Case 07-91445-BHL-13 Summary: "2007-07-17 marked the beginning of Jr John R Brunner's Chapter 13 bankruptcy in French Lick, IN, entailing a structured repayment schedule, completed by 2013-02-20."
Jr John R Brunner — Indiana, 07-91445-BHL-13


ᐅ Winnona S Campbell, Indiana

Address: 8575 W College St French Lick, IN 47432-1060

Bankruptcy Case 15-40147-JJR7 Summary: "Winnona S Campbell's Chapter 7 bankruptcy, filed in French Lick, IN in February 2015, led to asset liquidation, with the case closing in May 6, 2015."
Winnona S Campbell — Indiana, 15-40147


ᐅ Dennis Edwin Campbell, Indiana

Address: 710 S County Road 1010 W French Lick, IN 47432

Snapshot of U.S. Bankruptcy Proceeding Case 13-92247-BHL-7: "In a Chapter 7 bankruptcy case, Dennis Edwin Campbell from French Lick, IN, saw his proceedings start in 09.30.2013 and complete by 01/04/2014, involving asset liquidation."
Dennis Edwin Campbell — Indiana, 13-92247-BHL-7


ᐅ Steven Coghill, Indiana

Address: 11334 W County Road 200 S French Lick, IN 47432

Concise Description of Bankruptcy Case 10-93634-BHL-7A7: "The case of Steven Coghill in French Lick, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Coghill — Indiana, 10-93634-BHL-7A


ᐅ Jessica N Cole, Indiana

Address: 7302 W County Road 700 S French Lick, IN 47432

Concise Description of Bankruptcy Case 13-92362-BHL-77: "Jessica N Cole's bankruptcy, initiated in Oct 15, 2013 and concluded by 01/19/2014 in French Lick, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica N Cole — Indiana, 13-92362-BHL-7


ᐅ Thomas Collins, Indiana

Address: 5344 S State Road 145 French Lick, IN 47432

Brief Overview of Bankruptcy Case 10-90117-BHL-7: "Thomas Collins's Chapter 7 bankruptcy, filed in French Lick, IN in 2010-01-20, led to asset liquidation, with the case closing in April 26, 2010."
Thomas Collins — Indiana, 10-90117-BHL-7


ᐅ Michael Collins, Indiana

Address: 7011 W County Road 25 S French Lick, IN 47432-9380

Concise Description of Bankruptcy Case 14-92418-BHL-77: "The bankruptcy record of Michael Collins from French Lick, IN, shows a Chapter 7 case filed in 12/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2015."
Michael Collins — Indiana, 14-92418-BHL-7


ᐅ Timothy Wayne Conrad, Indiana

Address: 1765 S Chalet Dr French Lick, IN 47432

Bankruptcy Case 09-90301-BHL-7 Overview: "The bankruptcy filing by Timothy Wayne Conrad, undertaken in 02.04.2009 in French Lick, IN under Chapter 7, concluded with discharge in 03.14.2012 after liquidating assets."
Timothy Wayne Conrad — Indiana, 09-90301-BHL-7


ᐅ Edward Lee Courtright, Indiana

Address: 7369 W County Road 25 S French Lick, IN 47432

Bankruptcy Case 11-90392-BHL-7 Summary: "Edward Lee Courtright's Chapter 7 bankruptcy, filed in French Lick, IN in 02/16/2011, led to asset liquidation, with the case closing in 05.23.2011."
Edward Lee Courtright — Indiana, 11-90392-BHL-7


ᐅ Timothy E Cullison, Indiana

Address: 2649 Emmons Ridge Rd French Lick, IN 47432

Snapshot of U.S. Bankruptcy Proceeding Case 12-91992-BHL-7: "The case of Timothy E Cullison in French Lick, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy E Cullison — Indiana, 12-91992-BHL-7


ᐅ Virginia Carol Emmons, Indiana

Address: 10724 W County Road 175 S French Lick, IN 47432

Brief Overview of Bankruptcy Case 11-91513-BHL-7: "The bankruptcy record of Virginia Carol Emmons from French Lick, IN, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2011."
Virginia Carol Emmons — Indiana, 11-91513-BHL-7


ᐅ Darrell W Evans, Indiana

Address: 10265 W County Road 450 S French Lick, IN 47432-9341

Concise Description of Bankruptcy Case 14-91300-BHL-77: "The bankruptcy record of Darrell W Evans from French Lick, IN, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-21."
Darrell W Evans — Indiana, 14-91300-BHL-7


ᐅ Channing C Flick, Indiana

Address: 10377 W State Road 56 French Lick, IN 47432-7900

Bankruptcy Case 15-91157-BHL-7 Overview: "Channing C Flick's Chapter 7 bankruptcy, filed in French Lick, IN in 2015-06-25, led to asset liquidation, with the case closing in 2015-09-23."
Channing C Flick — Indiana, 15-91157-BHL-7


ᐅ Douglas Edward Gromer, Indiana

Address: 9393 W Hillside Dr French Lick, IN 47432-9704

Bankruptcy Case 09-91871-BHL-13 Overview: "The bankruptcy record for Douglas Edward Gromer from French Lick, IN, under Chapter 13, filed in May 29, 2009, involved setting up a repayment plan, finalized by January 2013."
Douglas Edward Gromer — Indiana, 09-91871-BHL-13


ᐅ Tabitha R Hall, Indiana

Address: 11896 W County Road 200 S French Lick, IN 47432

Snapshot of U.S. Bankruptcy Proceeding Case 13-91942-BHL-7A: "The bankruptcy filing by Tabitha R Hall, undertaken in 2013-08-26 in French Lick, IN under Chapter 7, concluded with discharge in 2013-11-30 after liquidating assets."
Tabitha R Hall — Indiana, 13-91942-BHL-7A


ᐅ Sabrina Hall, Indiana

Address: 2028 S County Road 1125 W French Lick, IN 47432

Bankruptcy Case 10-92546-BHL-7 Summary: "The case of Sabrina Hall in French Lick, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Hall — Indiana, 10-92546-BHL-7


ᐅ Anthony Keith Hamilton, Indiana

Address: 221 S County Road 1075 W French Lick, IN 47432-9773

Bankruptcy Case 15-91020-BHL-7 Summary: "The bankruptcy record of Anthony Keith Hamilton from French Lick, IN, shows a Chapter 7 case filed in Jun 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2015."
Anthony Keith Hamilton — Indiana, 15-91020-BHL-7


ᐅ Daniel Joseph Hawkins, Indiana

Address: 675 S Maple St French Lick, IN 47432-2214

Bankruptcy Case 14-92226-BHL-7 Overview: "The bankruptcy filing by Daniel Joseph Hawkins, undertaken in November 2014 in French Lick, IN under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Daniel Joseph Hawkins — Indiana, 14-92226-BHL-7


ᐅ Barbara J Hibdon, Indiana

Address: 7457 W County Road 75 S French Lick, IN 47432-9408

Bankruptcy Case 15-91628-BHL-7 Summary: "The case of Barbara J Hibdon in French Lick, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Hibdon — Indiana, 15-91628-BHL-7


ᐅ Cindy Hinkle, Indiana

Address: 546 S Indiana Ave French Lick, IN 47432

Bankruptcy Case 10-94070-BHL-7 Summary: "Cindy Hinkle's bankruptcy, initiated in December 29, 2010 and concluded by 2011-04-04 in French Lick, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Hinkle — Indiana, 10-94070-BHL-7


ᐅ Juli Kyle King, Indiana

Address: 715 S Indiana Ave French Lick, IN 47432

Brief Overview of Bankruptcy Case 11-90427-BHL-7A: "The case of Juli Kyle King in French Lick, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juli Kyle King — Indiana, 11-90427-BHL-7A


ᐅ Arthur Aloysius Klem, Indiana

Address: 5329 W County Road 640 S French Lick, IN 47432

Concise Description of Bankruptcy Case 2014-90868-BHL-77: "In French Lick, IN, Arthur Aloysius Klem filed for Chapter 7 bankruptcy in 04.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2014."
Arthur Aloysius Klem — Indiana, 2014-90868-BHL-7


ᐅ Mary Jean Knapp, Indiana

Address: 1826 S Rolling Hills Dr French Lick, IN 47432

Bankruptcy Case 13-91210-BHL-7 Summary: "The bankruptcy record of Mary Jean Knapp from French Lick, IN, shows a Chapter 7 case filed in May 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2013."
Mary Jean Knapp — Indiana, 13-91210-BHL-7


ᐅ Ashley N Mayhugh, Indiana

Address: 6187 S State Road 145 French Lick, IN 47432-9455

Concise Description of Bankruptcy Case 11-91936-BHL-137: "2011-07-19 marked the beginning of Ashley N Mayhugh's Chapter 13 bankruptcy in French Lick, IN, entailing a structured repayment schedule, completed by 2015-03-13."
Ashley N Mayhugh — Indiana, 11-91936-BHL-13


ᐅ Oma L Mclane, Indiana

Address: 2002 S County Road 1125 W French Lick, IN 47432

Brief Overview of Bankruptcy Case 11-91348-BHL-7: "French Lick, IN resident Oma L Mclane's 05.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2011."
Oma L Mclane — Indiana, 11-91348-BHL-7


ᐅ Carlton Mitchell, Indiana

Address: PO Box 51 French Lick, IN 47432-0051

Brief Overview of Bankruptcy Case 10-93834-BHL-13: "Carlton Mitchell, a resident of French Lick, IN, entered a Chapter 13 bankruptcy plan in Nov 29, 2010, culminating in its successful completion by January 14, 2014."
Carlton Mitchell — Indiana, 10-93834-BHL-13


ᐅ Gerald G Moffatt, Indiana

Address: 2514 Hillham Rd French Lick, IN 47432-7120

Bankruptcy Case 15-70879-BHL-7 Overview: "In French Lick, IN, Gerald G Moffatt filed for Chapter 7 bankruptcy in August 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Gerald G Moffatt — Indiana, 15-70879-BHL-7


ᐅ Gerald R Moffatt, Indiana

Address: 9916 N County Road 1100 E French Lick, IN 47432

Concise Description of Bankruptcy Case 11-70024-BHL-7A7: "In a Chapter 7 bankruptcy case, Gerald R Moffatt from French Lick, IN, saw their proceedings start in January 2011 and complete by 04.12.2011, involving asset liquidation."
Gerald R Moffatt — Indiana, 11-70024-BHL-7A


ᐅ Virginia C Moffatt, Indiana

Address: 2514 Hillham Rd French Lick, IN 47432-7120

Concise Description of Bankruptcy Case 15-70879-BHL-77: "In a Chapter 7 bankruptcy case, Virginia C Moffatt from French Lick, IN, saw her proceedings start in 2015-08-24 and complete by November 22, 2015, involving asset liquidation."
Virginia C Moffatt — Indiana, 15-70879-BHL-7


ᐅ Robert Farrell Morrison, Indiana

Address: 557 S Walnut St French Lick, IN 47432

Snapshot of U.S. Bankruptcy Proceeding Case 09-93684-BHL-7: "In French Lick, IN, Robert Farrell Morrison filed for Chapter 7 bankruptcy in 10.21.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-25."
Robert Farrell Morrison — Indiana, 09-93684-BHL-7


ᐅ James D Owens, Indiana

Address: 4076 S County Road 1150 W French Lick, IN 47432

Concise Description of Bankruptcy Case 11-90762-BHL-77: "In French Lick, IN, James D Owens filed for Chapter 7 bankruptcy in 03/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-25."
James D Owens — Indiana, 11-90762-BHL-7


ᐅ Teresa M Owens, Indiana

Address: 10847 Spencer Hollow Rd French Lick, IN 47432-7131

Bankruptcy Case 16-90567-BHL-7 Overview: "The case of Teresa M Owens in French Lick, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa M Owens — Indiana, 16-90567-BHL-7


ᐅ Matthew James Parker, Indiana

Address: 765 S Maple St French Lick, IN 47432-2215

Bankruptcy Case 10-90932-BHL-13 Overview: "Matthew James Parker's French Lick, IN bankruptcy under Chapter 13 in Mar 30, 2010 led to a structured repayment plan, successfully discharged in 07.09.2013."
Matthew James Parker — Indiana, 10-90932-BHL-13


ᐅ Sherry Ann Patton, Indiana

Address: 210 S County Road 1150 W French Lick, IN 47432-9771

Brief Overview of Bankruptcy Case 2014-91560-BHL-7: "The bankruptcy record of Sherry Ann Patton from French Lick, IN, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Sherry Ann Patton — Indiana, 2014-91560-BHL-7


ᐅ Bryan Pendley, Indiana

Address: 1804 S Forest Dr Apt 2 French Lick, IN 47432

Snapshot of U.S. Bankruptcy Proceeding Case 10-90847-BHL-7: "In a Chapter 7 bankruptcy case, Bryan Pendley from French Lick, IN, saw his proceedings start in 2010-03-23 and complete by 06/27/2010, involving asset liquidation."
Bryan Pendley — Indiana, 10-90847-BHL-7


ᐅ Lavon Lee Phillips, Indiana

Address: 9432 W County Road 25 S French Lick, IN 47432

Snapshot of U.S. Bankruptcy Proceeding Case 13-90868-BHL-7: "French Lick, IN resident Lavon Lee Phillips's 04/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-20."
Lavon Lee Phillips — Indiana, 13-90868-BHL-7


ᐅ Jeremy Kenneth Phillips, Indiana

Address: 619 S Maple St French Lick, IN 47432

Concise Description of Bankruptcy Case 13-90629-BHL-77: "Jeremy Kenneth Phillips's bankruptcy, initiated in 2013-03-19 and concluded by June 23, 2013 in French Lick, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Kenneth Phillips — Indiana, 13-90629-BHL-7


ᐅ Kristi Michelle Qualkenbush, Indiana

Address: 1220 S Indiana Ave Apt 2A French Lick, IN 47432-9367

Brief Overview of Bankruptcy Case 16-90473-BHL-7: "The case of Kristi Michelle Qualkenbush in French Lick, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Michelle Qualkenbush — Indiana, 16-90473-BHL-7


ᐅ Michael Troy Qualkenbush, Indiana

Address: PO Box 104 French Lick, IN 47432-0104

Brief Overview of Bankruptcy Case 10-90163-BHL-13: "Michael Troy Qualkenbush's French Lick, IN bankruptcy under Chapter 13 in 2010-01-25 led to a structured repayment plan, successfully discharged in 11/13/2013."
Michael Troy Qualkenbush — Indiana, 10-90163-BHL-13


ᐅ Amber Ross, Indiana

Address: 1237 S Indiana Ave French Lick, IN 47432

Bankruptcy Case 10-92606-BHL-7 Overview: "Amber Ross's bankruptcy, initiated in Aug 16, 2010 and concluded by November 2010 in French Lick, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Ross — Indiana, 10-92606-BHL-7


ᐅ Georgeanna Kay Seybold, Indiana

Address: 7110 N Cuzco Rd N French Lick, IN 47432

Concise Description of Bankruptcy Case 13-70969-BHL-77: "The bankruptcy record of Georgeanna Kay Seybold from French Lick, IN, shows a Chapter 7 case filed in Jun 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Georgeanna Kay Seybold — Indiana, 13-70969-BHL-7


ᐅ Iii William Otto Shepard, Indiana

Address: 9360 E Cuzco Rd W French Lick, IN 47432

Concise Description of Bankruptcy Case 13-71162-BHL-77: "The bankruptcy filing by Iii William Otto Shepard, undertaken in 2013-07-26 in French Lick, IN under Chapter 7, concluded with discharge in October 30, 2013 after liquidating assets."
Iii William Otto Shepard — Indiana, 13-71162-BHL-7


ᐅ Gavin Daniel Smoot, Indiana

Address: 5338 W County Road 640 S French Lick, IN 47432

Bankruptcy Case 13-90725-BHL-7 Overview: "The bankruptcy record of Gavin Daniel Smoot from French Lick, IN, shows a Chapter 7 case filed in 03.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2013."
Gavin Daniel Smoot — Indiana, 13-90725-BHL-7


ᐅ Lisa Jean Spencer, Indiana

Address: 1570 S Chalet Dr French Lick, IN 47432-9100

Concise Description of Bankruptcy Case 08-93362-BHL-137: "Nov 26, 2008 marked the beginning of Lisa Jean Spencer's Chapter 13 bankruptcy in French Lick, IN, entailing a structured repayment schedule, completed by January 2014."
Lisa Jean Spencer — Indiana, 08-93362-BHL-13


ᐅ Gregory Wayne Spencer, Indiana

Address: 1570 S Chalet Dr French Lick, IN 47432-9100

Bankruptcy Case 08-93362-BHL-13 Overview: "11.26.2008 marked the beginning of Gregory Wayne Spencer's Chapter 13 bankruptcy in French Lick, IN, entailing a structured repayment schedule, completed by January 2014."
Gregory Wayne Spencer — Indiana, 08-93362-BHL-13


ᐅ Carla Sue Spurgeon, Indiana

Address: 9940 W County Road 75 S French Lick, IN 47432-9516

Snapshot of U.S. Bankruptcy Proceeding Case 10-92322-BHL-13: "Filing for Chapter 13 bankruptcy in 2010-07-22, Carla Sue Spurgeon from French Lick, IN, structured a repayment plan, achieving discharge in Nov 25, 2014."
Carla Sue Spurgeon — Indiana, 10-92322-BHL-13


ᐅ Kevin Eugene Wininger, Indiana

Address: 9121 Easy St French Lick, IN 47432-9273

Brief Overview of Bankruptcy Case 08-93313-BHL-13: "11/25/2008 marked the beginning of Kevin Eugene Wininger's Chapter 13 bankruptcy in French Lick, IN, entailing a structured repayment schedule, completed by December 26, 2012."
Kevin Eugene Wininger — Indiana, 08-93313-BHL-13


ᐅ Leveda Wininger, Indiana

Address: 9673 Hamilton Oak Apts Apt 6 French Lick, IN 47432

Bankruptcy Case 10-93852-BHL-7 Summary: "Leveda Wininger's Chapter 7 bankruptcy, filed in French Lick, IN in November 30, 2010, led to asset liquidation, with the case closing in 2011-03-08."
Leveda Wininger — Indiana, 10-93852-BHL-7