personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hagerstown, 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 Carl Edward Allen, Indiana

Address: 198 N Washington St Hagerstown, IN 47346-1241

Brief Overview of Bankruptcy Case 14-08724-JMC-7: "Carl Edward Allen's Chapter 7 bankruptcy, filed in Hagerstown, IN in Sep 19, 2014, led to asset liquidation, with the case closing in December 18, 2014."
Carl Edward Allen — Indiana, 14-08724-JMC-7


ᐅ Sandra Sue Allen, Indiana

Address: 198 N Washington St Hagerstown, IN 47346-1241

Bankruptcy Case 14-08724-JMC-7 Summary: "Sandra Sue Allen's Chapter 7 bankruptcy, filed in Hagerstown, IN in 2014-09-19, led to asset liquidation, with the case closing in 2014-12-18."
Sandra Sue Allen — Indiana, 14-08724-JMC-7


ᐅ Earl Rex Anderson, Indiana

Address: 157 W Southmarket St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 13-02374-RLM-7: "Earl Rex Anderson's Chapter 7 bankruptcy, filed in Hagerstown, IN in 03.15.2013, led to asset liquidation, with the case closing in June 2013."
Earl Rex Anderson — Indiana, 13-02374-RLM-7


ᐅ James Shane Balkovek, Indiana

Address: PO Box 96 Hagerstown, IN 47346-0096

Concise Description of Bankruptcy Case 16-01059-JMC-77: "In a Chapter 7 bankruptcy case, James Shane Balkovek from Hagerstown, IN, saw their proceedings start in 2016-02-24 and complete by 2016-05-24, involving asset liquidation."
James Shane Balkovek — Indiana, 16-01059-JMC-7


ᐅ Rhonda Sue Balkovek, Indiana

Address: PO Box 96 Hagerstown, IN 47346-0096

Bankruptcy Case 16-01059-JMC-7 Summary: "The bankruptcy filing by Rhonda Sue Balkovek, undertaken in 2016-02-24 in Hagerstown, IN under Chapter 7, concluded with discharge in May 24, 2016 after liquidating assets."
Rhonda Sue Balkovek — Indiana, 16-01059-JMC-7


ᐅ Jr Ernest Eugene Barnard, Indiana

Address: 405 N WASHINGTON ST Hagerstown, IN 47346

Concise Description of Bankruptcy Case 12-04889-FJO-77: "In a Chapter 7 bankruptcy case, Jr Ernest Eugene Barnard from Hagerstown, IN, saw his proceedings start in 2012-04-26 and complete by July 31, 2012, involving asset liquidation."
Jr Ernest Eugene Barnard — Indiana, 12-04889-FJO-7


ᐅ Chris Lavon Bartlett, Indiana

Address: 1360 N County Road 750 E Hagerstown, IN 47346-9508

Bankruptcy Case 16-03768-JMC-7 Summary: "The bankruptcy record of Chris Lavon Bartlett from Hagerstown, IN, shows a Chapter 7 case filed in 2016-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2016."
Chris Lavon Bartlett — Indiana, 16-03768-JMC-7


ᐅ Chad Bavender, Indiana

Address: 98 Grandview Ct Hagerstown, IN 47346

Bankruptcy Case 10-10838-AJM-7A Overview: "In Hagerstown, IN, Chad Bavender filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Chad Bavender — Indiana, 10-10838-AJM-7A


ᐅ David Benge, Indiana

Address: 6108 Dalton Rd Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 10-10590-FJO-7A: "David Benge's Chapter 7 bankruptcy, filed in Hagerstown, IN in 2010-07-15, led to asset liquidation, with the case closing in October 19, 2010."
David Benge — Indiana, 10-10590-FJO-7A


ᐅ Julie R Blaase, Indiana

Address: 50 S Washington St Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 13-13073-JKC-7: "The bankruptcy filing by Julie R Blaase, undertaken in Dec 19, 2013 in Hagerstown, IN under Chapter 7, concluded with discharge in 2014-03-25 after liquidating assets."
Julie R Blaase — Indiana, 13-13073-JKC-7


ᐅ Daryl Isaac Bogan, Indiana

Address: 10978 Mendenhall Rd Hagerstown, IN 47346-9714

Bankruptcy Case 15-02604-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Daryl Isaac Bogan from Hagerstown, IN, saw his proceedings start in Mar 31, 2015 and complete by Jun 29, 2015, involving asset liquidation."
Daryl Isaac Bogan — Indiana, 15-02604-RLM-7


ᐅ Gregory Francis Brewer, Indiana

Address: PO Box 1 Hagerstown, IN 47346-0001

Bankruptcy Case 09-04385-FJO-13 Overview: "Gregory Francis Brewer, a resident of Hagerstown, IN, entered a Chapter 13 bankruptcy plan in 2009-04-03, culminating in its successful completion by 2014-11-13."
Gregory Francis Brewer — Indiana, 09-04385-FJO-13


ᐅ Christine Rachelle Brinkman, Indiana

Address: 12515 Clyde Oler Rd Hagerstown, IN 47346

Bankruptcy Case 13-00108-JMC-7 Overview: "The case of Christine Rachelle Brinkman in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Rachelle Brinkman — Indiana, 13-00108-JMC-7


ᐅ Clint Lee Brown, Indiana

Address: 13447 We Oler Rd Hagerstown, IN 47346

Bankruptcy Case 13-03617-JMC-7 Overview: "In Hagerstown, IN, Clint Lee Brown filed for Chapter 7 bankruptcy in 04.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2013."
Clint Lee Brown — Indiana, 13-03617-JMC-7


ᐅ Amanda Lynn Brown, Indiana

Address: 52 N Pearl St Hagerstown, IN 47346-1114

Bankruptcy Case 16-05038-JMC-7A Summary: "The bankruptcy filing by Amanda Lynn Brown, undertaken in Jun 30, 2016 in Hagerstown, IN under Chapter 7, concluded with discharge in Sep 28, 2016 after liquidating assets."
Amanda Lynn Brown — Indiana, 16-05038-JMC-7A


ᐅ Aaron Eugene Brown, Indiana

Address: 52 N Pearl St Hagerstown, IN 47346-1114

Bankruptcy Case 16-05038-JMC-7A Summary: "Aaron Eugene Brown's Chapter 7 bankruptcy, filed in Hagerstown, IN in 06.30.2016, led to asset liquidation, with the case closing in September 28, 2016."
Aaron Eugene Brown — Indiana, 16-05038-JMC-7A


ᐅ Margaret Anne Bullock, Indiana

Address: 520 N Sycamore St Hagerstown, IN 47346-1038

Brief Overview of Bankruptcy Case 14-07897-RLM-7: "In Hagerstown, IN, Margaret Anne Bullock filed for Chapter 7 bankruptcy in 08/22/2014. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2014."
Margaret Anne Bullock — Indiana, 14-07897-RLM-7


ᐅ Carol Lynn Bullock, Indiana

Address: 199 W College St Hagerstown, IN 47346-1205

Snapshot of U.S. Bankruptcy Proceeding Case 16-03282-JMC-7: "Hagerstown, IN resident Carol Lynn Bullock's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2016."
Carol Lynn Bullock — Indiana, 16-03282-JMC-7


ᐅ Robert Allen Bullock, Indiana

Address: 520 N Sycamore St Hagerstown, IN 47346-1038

Bankruptcy Case 14-07897-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Robert Allen Bullock from Hagerstown, IN, saw their proceedings start in 2014-08-22 and complete by 2014-11-20, involving asset liquidation."
Robert Allen Bullock — Indiana, 14-07897-RLM-7


ᐅ Robert Lee Bullock, Indiana

Address: 199 W College St Hagerstown, IN 47346-1205

Snapshot of U.S. Bankruptcy Proceeding Case 16-03282-JMC-7: "The bankruptcy filing by Robert Lee Bullock, undertaken in 04.29.2016 in Hagerstown, IN under Chapter 7, concluded with discharge in 07/28/2016 after liquidating assets."
Robert Lee Bullock — Indiana, 16-03282-JMC-7


ᐅ Amanda Burdette, Indiana

Address: 16560 Bear Creek Rd Hagerstown, IN 47346

Bankruptcy Case 09-17626-AJM-7 Overview: "In Hagerstown, IN, Amanda Burdette filed for Chapter 7 bankruptcy in 12/03/2009. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2010."
Amanda Burdette — Indiana, 09-17626-AJM-7


ᐅ George Lester Burelison, Indiana

Address: 12819 Clyde Oler Rd Hagerstown, IN 47346

Concise Description of Bankruptcy Case 11-14183-FJO-77: "George Lester Burelison's bankruptcy, initiated in 11.15.2011 and concluded by 02.19.2012 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Lester Burelison — Indiana, 11-14183-FJO-7


ᐅ Myra Elaine Burns, Indiana

Address: 248 E Parkway Dr Hagerstown, IN 47346-1033

Brief Overview of Bankruptcy Case 15-04017-RLM-7: "The bankruptcy record of Myra Elaine Burns from Hagerstown, IN, shows a Chapter 7 case filed in May 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2015."
Myra Elaine Burns — Indiana, 15-04017-RLM-7


ᐅ Ii Franklin Bruce Bush, Indiana

Address: 12 Grandview Ct Hagerstown, IN 47346

Bankruptcy Case 13-10037-JMC-7A Overview: "Hagerstown, IN resident Ii Franklin Bruce Bush's September 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2013."
Ii Franklin Bruce Bush — Indiana, 13-10037-JMC-7A


ᐅ William Joseph Butler, Indiana

Address: 348 S Perry St Hagerstown, IN 47346

Bankruptcy Case 12-05475-AJM-7 Overview: "In Hagerstown, IN, William Joseph Butler filed for Chapter 7 bankruptcy in 2012-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2012."
William Joseph Butler — Indiana, 12-05475-AJM-7


ᐅ Bradley Catey, Indiana

Address: 10 Northwood Dr Hagerstown, IN 47346

Concise Description of Bankruptcy Case 10-14254-FJO-7A7: "The bankruptcy filing by Bradley Catey, undertaken in 2010-09-21 in Hagerstown, IN under Chapter 7, concluded with discharge in 2010-12-26 after liquidating assets."
Bradley Catey — Indiana, 10-14254-FJO-7A


ᐅ Amanda Cecil, Indiana

Address: 14043 State Road 38 Hagerstown, IN 47346

Bankruptcy Case 10-11111-BHL-7 Summary: "Amanda Cecil's Chapter 7 bankruptcy, filed in Hagerstown, IN in 07.26.2010, led to asset liquidation, with the case closing in 10.30.2010."
Amanda Cecil — Indiana, 10-11111-BHL-7


ᐅ Seth Allon Charles, Indiana

Address: 6158 Franklin Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 13-05100-JKC-7: "Seth Allon Charles's bankruptcy, initiated in May 14, 2013 and concluded by 2013-08-13 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seth Allon Charles — Indiana, 13-05100-JKC-7


ᐅ Tracey Lynn Childress, Indiana

Address: 8378 E County Road 200 N Hagerstown, IN 47346-9507

Bankruptcy Case 15-08367-JMC-7A Summary: "The bankruptcy filing by Tracey Lynn Childress, undertaken in 10/05/2015 in Hagerstown, IN under Chapter 7, concluded with discharge in 2016-01-03 after liquidating assets."
Tracey Lynn Childress — Indiana, 15-08367-JMC-7A


ᐅ Jerey Phillip Clements, Indiana

Address: 400 S Pearl St Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 12-03490-FJO-7: "In a Chapter 7 bankruptcy case, Jerey Phillip Clements from Hagerstown, IN, saw his proceedings start in March 28, 2012 and complete by 07/02/2012, involving asset liquidation."
Jerey Phillip Clements — Indiana, 12-03490-FJO-7


ᐅ Jerry V Cloyd, Indiana

Address: 16979 Massey Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 12-09736-FJO-7: "Hagerstown, IN resident Jerry V Cloyd's 08/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Jerry V Cloyd — Indiana, 12-09736-FJO-7


ᐅ Michael Dewayne Combes, Indiana

Address: 101 E Teetor Rd Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 09-14493-AJM-7: "In a Chapter 7 bankruptcy case, Michael Dewayne Combes from Hagerstown, IN, saw his proceedings start in September 30, 2009 and complete by 2010-01-04, involving asset liquidation."
Michael Dewayne Combes — Indiana, 09-14493-AJM-7


ᐅ Tamara Sue Combes, Indiana

Address: 115 W Southmarket St Hagerstown, IN 47346-1512

Brief Overview of Bankruptcy Case 16-04973-JMC-7: "The bankruptcy filing by Tamara Sue Combes, undertaken in 06.28.2016 in Hagerstown, IN under Chapter 7, concluded with discharge in 2016-09-26 after liquidating assets."
Tamara Sue Combes — Indiana, 16-04973-JMC-7


ᐅ Jeffrey Scott Combs, Indiana

Address: 120 Westlane Hagerstown, IN 47346

Concise Description of Bankruptcy Case 11-03297-FJO-7A7: "Hagerstown, IN resident Jeffrey Scott Combs's 03.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2011."
Jeffrey Scott Combs — Indiana, 11-03297-FJO-7A


ᐅ Alena Helen Patricia Cooper, Indiana

Address: 97B S Sycamore St Hagerstown, IN 47346-1616

Bankruptcy Case 15-09606-JJG-7A Overview: "Hagerstown, IN resident Alena Helen Patricia Cooper's 11.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Alena Helen Patricia Cooper — Indiana, 15-09606-JJG-7A


ᐅ William Charles Cooper, Indiana

Address: 97B S Sycamore St Hagerstown, IN 47346-1616

Snapshot of U.S. Bankruptcy Proceeding Case 15-09606-JJG-7A: "The bankruptcy record of William Charles Cooper from Hagerstown, IN, shows a Chapter 7 case filed in 11.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2016."
William Charles Cooper — Indiana, 15-09606-JJG-7A


ᐅ Nichole Ann Creech, Indiana

Address: 170 W Clay St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 13-11230-JKC-7: "Nichole Ann Creech's Chapter 7 bankruptcy, filed in Hagerstown, IN in 10/23/2013, led to asset liquidation, with the case closing in Jan 27, 2014."
Nichole Ann Creech — Indiana, 13-11230-JKC-7


ᐅ John Christian Crull, Indiana

Address: 106 W Graceland Heights Dr Hagerstown, IN 47346

Bankruptcy Case 13-12742-JMC-7 Summary: "Hagerstown, IN resident John Christian Crull's Dec 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
John Christian Crull — Indiana, 13-12742-JMC-7


ᐅ Raymond F Dance, Indiana

Address: 10881 N Giggy Rd Hagerstown, IN 47346

Bankruptcy Case 09-15358-FJO-7 Summary: "The bankruptcy filing by Raymond F Dance, undertaken in 2009-10-20 in Hagerstown, IN under Chapter 7, concluded with discharge in 2010-01-24 after liquidating assets."
Raymond F Dance — Indiana, 09-15358-FJO-7


ᐅ Bryant Alexander Debaun, Indiana

Address: 450 N Plum St Hagerstown, IN 47346-1016

Concise Description of Bankruptcy Case 14-09577-RLM-77: "The case of Bryant Alexander Debaun in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryant Alexander Debaun — Indiana, 14-09577-RLM-7


ᐅ Johnny Joe Devers, Indiana

Address: 352 S Plum St Hagerstown, IN 47346

Concise Description of Bankruptcy Case 11-01285-JKC-77: "In a Chapter 7 bankruptcy case, Johnny Joe Devers from Hagerstown, IN, saw their proceedings start in 02/12/2011 and complete by 2011-05-10, involving asset liquidation."
Johnny Joe Devers — Indiana, 11-01285-JKC-7


ᐅ Ryan Devinney, Indiana

Address: 497 N Sycamore St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 10-01741-AJM-7A: "Ryan Devinney's bankruptcy, initiated in Feb 18, 2010 and concluded by 2010-05-25 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Devinney — Indiana, 10-01741-AJM-7A


ᐅ Adam Michael Driskill, Indiana

Address: 45 Lexington Ln Hagerstown, IN 47346-1418

Bankruptcy Case 15-08846-JJG-7 Summary: "Adam Michael Driskill's bankruptcy, initiated in October 22, 2015 and concluded by January 2016 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Michael Driskill — Indiana, 15-08846-JJG-7


ᐅ Jessica Dawn Driskill, Indiana

Address: 45 Lexington Ln Hagerstown, IN 47346-1418

Concise Description of Bankruptcy Case 15-08846-JJG-77: "Jessica Dawn Driskill's Chapter 7 bankruptcy, filed in Hagerstown, IN in October 22, 2015, led to asset liquidation, with the case closing in 01/20/2016."
Jessica Dawn Driskill — Indiana, 15-08846-JJG-7


ᐅ Colleen Mae Duncan, Indiana

Address: 826 S Washington St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 13-05381-RLM-7: "In a Chapter 7 bankruptcy case, Colleen Mae Duncan from Hagerstown, IN, saw her proceedings start in 2013-05-21 and complete by 08.25.2013, involving asset liquidation."
Colleen Mae Duncan — Indiana, 13-05381-RLM-7


ᐅ Helen Ellis, Indiana

Address: 6562 N State Road 1 Hagerstown, IN 47346

Bankruptcy Case 09-16409-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Helen Ellis from Hagerstown, IN, saw her proceedings start in Nov 9, 2009 and complete by 2010-02-13, involving asset liquidation."
Helen Ellis — Indiana, 09-16409-JKC-7


ᐅ Anthony Elza, Indiana

Address: 13116 We Oler Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 10-18890-FJO-7: "The bankruptcy filing by Anthony Elza, undertaken in 12/28/2010 in Hagerstown, IN under Chapter 7, concluded with discharge in 2011-04-03 after liquidating assets."
Anthony Elza — Indiana, 10-18890-FJO-7


ᐅ Joseph Duane Favorite, Indiana

Address: 7146 Dalton Rd Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 12-08529-JKC-7: "In Hagerstown, IN, Joseph Duane Favorite filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Joseph Duane Favorite — Indiana, 12-08529-JKC-7


ᐅ Lori Ann Favorite, Indiana

Address: 196 S Plum St Hagerstown, IN 47346

Bankruptcy Case 13-03083-JKC-7 Summary: "The bankruptcy filing by Lori Ann Favorite, undertaken in March 2013 in Hagerstown, IN under Chapter 7, concluded with discharge in 07/02/2013 after liquidating assets."
Lori Ann Favorite — Indiana, 13-03083-JKC-7


ᐅ Stacey Ann Favorite, Indiana

Address: 397 W High St Hagerstown, IN 47346

Concise Description of Bankruptcy Case 11-09335-JKC-77: "Hagerstown, IN resident Stacey Ann Favorite's July 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2011."
Stacey Ann Favorite — Indiana, 11-09335-JKC-7


ᐅ Richard Lyle Finney, Indiana

Address: 9288 Jacksonburg Rd Hagerstown, IN 47346

Bankruptcy Case 11-13704-FJO-7A Overview: "Richard Lyle Finney's bankruptcy, initiated in 11.01.2011 and concluded by 2012-02-05 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lyle Finney — Indiana, 11-13704-FJO-7A


ᐅ Nicole Lee Foor, Indiana

Address: 295 Northwood Dr Hagerstown, IN 47346-1029

Concise Description of Bankruptcy Case 2014-06635-JMC-77: "In a Chapter 7 bankruptcy case, Nicole Lee Foor from Hagerstown, IN, saw her proceedings start in 2014-07-16 and complete by 2014-10-14, involving asset liquidation."
Nicole Lee Foor — Indiana, 2014-06635-JMC-7


ᐅ Jr James Allen Funkhouser, Indiana

Address: 119 W Southmarket St Hagerstown, IN 47346

Bankruptcy Case 11-00084-FJO-7A Overview: "Jr James Allen Funkhouser's bankruptcy, initiated in January 2011 and concluded by April 7, 2011 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Allen Funkhouser — Indiana, 11-00084-FJO-7A


ᐅ Paul Girdley, Indiana

Address: 351 N Washington St Hagerstown, IN 47346

Bankruptcy Case 09-16178-JKC-7 Overview: "The case of Paul Girdley in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Girdley — Indiana, 09-16178-JKC-7


ᐅ Clinton Grose, Indiana

Address: 103 E Teetor Rd Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 10-06421-BHL-7: "Hagerstown, IN resident Clinton Grose's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-04."
Clinton Grose — Indiana, 10-06421-BHL-7


ᐅ Justin Kyle Grose, Indiana

Address: 252 N Washington St Hagerstown, IN 47346-1243

Brief Overview of Bankruptcy Case 16-03195-RLM-7: "The case of Justin Kyle Grose in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Kyle Grose — Indiana, 16-03195-RLM-7


ᐅ Lynn Hall, Indiana

Address: 13696 Jones Rd Hagerstown, IN 47346

Bankruptcy Case 10-03900-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Lynn Hall from Hagerstown, IN, saw their proceedings start in Mar 24, 2010 and complete by 2010-06-28, involving asset liquidation."
Lynn Hall — Indiana, 10-03900-JKC-7


ᐅ Ricky A Halstead, Indiana

Address: 7570 Jacksonburg Rd Hagerstown, IN 47346

Bankruptcy Case 13-08902-FJO-7A Overview: "Ricky A Halstead's bankruptcy, initiated in 08/20/2013 and concluded by 11.24.2013 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky A Halstead — Indiana, 13-08902-FJO-7A


ᐅ Vicki Lynn Hamilton, Indiana

Address: 100 S Perry St Hagerstown, IN 47346-1524

Concise Description of Bankruptcy Case 14-09743-JMC-77: "Vicki Lynn Hamilton's Chapter 7 bankruptcy, filed in Hagerstown, IN in 10.22.2014, led to asset liquidation, with the case closing in 2015-01-20."
Vicki Lynn Hamilton — Indiana, 14-09743-JMC-7


ᐅ Franklin Charles Hancock, Indiana

Address: 111 W Northmarket St Hagerstown, IN 47346-1220

Brief Overview of Bankruptcy Case 2014-03443-RLM-7: "Hagerstown, IN resident Franklin Charles Hancock's 04.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2014."
Franklin Charles Hancock — Indiana, 2014-03443-RLM-7


ᐅ Jesse David Owen Harmon, Indiana

Address: 981 S Washington St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 11-14043-JKC-7: "In Hagerstown, IN, Jesse David Owen Harmon filed for Chapter 7 bankruptcy in 2011-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2012."
Jesse David Owen Harmon — Indiana, 11-14043-JKC-7


ᐅ William Eric Heacox, Indiana

Address: 8281 Baker Rd Hagerstown, IN 47346-9634

Brief Overview of Bankruptcy Case 2014-03962-RLM-7A: "William Eric Heacox's Chapter 7 bankruptcy, filed in Hagerstown, IN in April 2014, led to asset liquidation, with the case closing in Jul 29, 2014."
William Eric Heacox — Indiana, 2014-03962-RLM-7A


ᐅ Jamie Lee Hicks, Indiana

Address: 6164 DALTON RD Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 12-04249-AJM-7: "Hagerstown, IN resident Jamie Lee Hicks's Apr 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jamie Lee Hicks — Indiana, 12-04249-AJM-7


ᐅ Larry Scott Hilbert, Indiana

Address: 115 E Main St Ste 2 Hagerstown, IN 47346

Concise Description of Bankruptcy Case 11-14917-JKC-77: "In Hagerstown, IN, Larry Scott Hilbert filed for Chapter 7 bankruptcy in 12/06/2011. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2012."
Larry Scott Hilbert — Indiana, 11-14917-JKC-7


ᐅ Giles Harvey Hoover, Indiana

Address: PO Box 231 Hagerstown, IN 47346

Bankruptcy Case 12-00073-JKC-7 Overview: "The bankruptcy record of Giles Harvey Hoover from Hagerstown, IN, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2012."
Giles Harvey Hoover — Indiana, 12-00073-JKC-7


ᐅ Lucian Michael Jeffries, Indiana

Address: 398 N Plum St Hagerstown, IN 47346-1237

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02930-RLM-7: "In a Chapter 7 bankruptcy case, Lucian Michael Jeffries from Hagerstown, IN, saw his proceedings start in April 2014 and complete by July 3, 2014, involving asset liquidation."
Lucian Michael Jeffries — Indiana, 2014-02930-RLM-7


ᐅ Terry Edwin Johnson, Indiana

Address: 12775 We Oler Rd Hagerstown, IN 47346-9716

Bankruptcy Case 16-01367-JJG-7 Overview: "Terry Edwin Johnson's bankruptcy, initiated in March 3, 2016 and concluded by 2016-06-01 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Edwin Johnson — Indiana, 16-01367-JJG-7


ᐅ Jarod Emerson Jordan, Indiana

Address: 14042 State Road 38 Hagerstown, IN 47346

Concise Description of Bankruptcy Case 13-04474-JMC-77: "In Hagerstown, IN, Jarod Emerson Jordan filed for Chapter 7 bankruptcy in 04.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2013."
Jarod Emerson Jordan — Indiana, 13-04474-JMC-7


ᐅ David Allan Keller, Indiana

Address: 526 Jones Rd Hagerstown, IN 47346

Concise Description of Bankruptcy Case 11-13757-FJO-77: "David Allan Keller's Chapter 7 bankruptcy, filed in Hagerstown, IN in November 2011, led to asset liquidation, with the case closing in 02.06.2012."
David Allan Keller — Indiana, 11-13757-FJO-7


ᐅ Daniel Kelley, Indiana

Address: 201 S Elm St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 10-13736-JKC-7: "Hagerstown, IN resident Daniel Kelley's Sep 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2010."
Daniel Kelley — Indiana, 10-13736-JKC-7


ᐅ Lori Kelley, Indiana

Address: 97 S Pearl St Hagerstown, IN 47346

Concise Description of Bankruptcy Case 10-12091-JKC-7A7: "Lori Kelley's Chapter 7 bankruptcy, filed in Hagerstown, IN in Aug 11, 2010, led to asset liquidation, with the case closing in 11/15/2010."
Lori Kelley — Indiana, 10-12091-JKC-7A


ᐅ James Wilbur Kinnaman, Indiana

Address: 9451 E County Road 300 N Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 13-11421-JMC-7A: "Hagerstown, IN resident James Wilbur Kinnaman's 10/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-02."
James Wilbur Kinnaman — Indiana, 13-11421-JMC-7A


ᐅ Ruth Ann Knapp, Indiana

Address: 20 E Parkway Dr Hagerstown, IN 47346-1045

Brief Overview of Bankruptcy Case 15-02857-JJG-7: "The bankruptcy record of Ruth Ann Knapp from Hagerstown, IN, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Ruth Ann Knapp — Indiana, 15-02857-JJG-7


ᐅ Quentin Edmunds Knapp, Indiana

Address: 20 E Parkway Dr Hagerstown, IN 47346-1045

Bankruptcy Case 15-02857-JJG-7 Overview: "In Hagerstown, IN, Quentin Edmunds Knapp filed for Chapter 7 bankruptcy in 04/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2015."
Quentin Edmunds Knapp — Indiana, 15-02857-JJG-7


ᐅ Michael Aaron Knose, Indiana

Address: 10 E Clay St Hagerstown, IN 47346-1502

Brief Overview of Bankruptcy Case 14-04960-JMC-7: "Hagerstown, IN resident Michael Aaron Knose's 2014-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2014."
Michael Aaron Knose — Indiana, 14-04960-JMC-7


ᐅ Darrin Lakes, Indiana

Address: 6167 Dalton Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 11-00510-JKC-7: "The bankruptcy record of Darrin Lakes from Hagerstown, IN, shows a Chapter 7 case filed in 01.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Darrin Lakes — Indiana, 11-00510-JKC-7


ᐅ Johnson Pamela Sue Lamb, Indiana

Address: 12775 We Oler Rd Hagerstown, IN 47346-9716

Bankruptcy Case 16-01367-JJG-7 Overview: "In Hagerstown, IN, Johnson Pamela Sue Lamb filed for Chapter 7 bankruptcy in March 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2016."
Johnson Pamela Sue Lamb — Indiana, 16-01367-JJG-7


ᐅ Davina Lanter, Indiana

Address: 301 N Perry St Hagerstown, IN 47346

Bankruptcy Case 10-03163-BHL-7 Overview: "In Hagerstown, IN, Davina Lanter filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Davina Lanter — Indiana, 10-03163-BHL-7


ᐅ Lisa Hartley Lawhorn, Indiana

Address: 197 W Madison St Hagerstown, IN 47346

Bankruptcy Case 11-00613-AJM-7 Overview: "The case of Lisa Hartley Lawhorn in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Hartley Lawhorn — Indiana, 11-00613-AJM-7


ᐅ Keith Michael Lehman, Indiana

Address: 16709 State Road 38 Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 12-01373-JKC-7: "In Hagerstown, IN, Keith Michael Lehman filed for Chapter 7 bankruptcy in Feb 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Keith Michael Lehman — Indiana, 12-01373-JKC-7


ᐅ Kelly Kay Lester, Indiana

Address: 5817 N Brick Church Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 13-07564-JMC-7A: "In Hagerstown, IN, Kelly Kay Lester filed for Chapter 7 bankruptcy in 2013-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-20."
Kelly Kay Lester — Indiana, 13-07564-JMC-7A


ᐅ Jack A Leverton, Indiana

Address: 110 W Clay St Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 13-01747-RLM-7: "Jack A Leverton's Chapter 7 bankruptcy, filed in Hagerstown, IN in 02/28/2013, led to asset liquidation, with the case closing in 2013-06-11."
Jack A Leverton — Indiana, 13-01747-RLM-7


ᐅ Misti Marie Leverton, Indiana

Address: 115 W Southmarket St Hagerstown, IN 47346

Concise Description of Bankruptcy Case 12-02863-JKC-77: "The case of Misti Marie Leverton in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misti Marie Leverton — Indiana, 12-02863-JKC-7


ᐅ Allison Lindsay Lukas, Indiana

Address: 9980 E County Road 150 S Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 11-08135-AJM-7: "The case of Allison Lindsay Lukas in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Lindsay Lukas — Indiana, 11-08135-AJM-7


ᐅ Karen E Malloy, Indiana

Address: 8072 BAKER RD Hagerstown, IN 47346

Concise Description of Bankruptcy Case 12-03965-AJM-77: "Karen E Malloy's bankruptcy, initiated in April 2012 and concluded by 07.14.2012 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen E Malloy — Indiana, 12-03965-AJM-7


ᐅ Ronald Garland Masters, Indiana

Address: 10577 Dalton Rd Hagerstown, IN 47346-9738

Bankruptcy Case 09-09653-RLM-13 Summary: "Chapter 13 bankruptcy for Ronald Garland Masters in Hagerstown, IN began in July 7, 2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 10, 2014."
Ronald Garland Masters — Indiana, 09-09653-RLM-13


ᐅ Sandra Dee Masters, Indiana

Address: 10577 Dalton Rd Hagerstown, IN 47346-9738

Concise Description of Bankruptcy Case 09-09653-RLM-137: "Filing for Chapter 13 bankruptcy in 07/07/2009, Sandra Dee Masters from Hagerstown, IN, structured a repayment plan, achieving discharge in November 10, 2014."
Sandra Dee Masters — Indiana, 09-09653-RLM-13


ᐅ Shawn Ronald Masters, Indiana

Address: 3948 Treaty Line Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 12-03130-JKC-7: "In Hagerstown, IN, Shawn Ronald Masters filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2012."
Shawn Ronald Masters — Indiana, 12-03130-JKC-7


ᐅ Bradley Mcdonald, Indiana

Address: 8194 E County Road 100 N Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 10-16653-AJM-7A: "In a Chapter 7 bankruptcy case, Bradley Mcdonald from Hagerstown, IN, saw his proceedings start in 2010-11-03 and complete by 02.08.2011, involving asset liquidation."
Bradley Mcdonald — Indiana, 10-16653-AJM-7A


ᐅ Johnny M Mcfarland, Indiana

Address: 399 N Washington St Hagerstown, IN 47346

Concise Description of Bankruptcy Case 12-05309-FJO-77: "Hagerstown, IN resident Johnny M Mcfarland's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2012."
Johnny M Mcfarland — Indiana, 12-05309-FJO-7


ᐅ Patrick Joseph Mckee, Indiana

Address: 300 W Harrison St Hagerstown, IN 47346-1106

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04180-JKC-7: "The bankruptcy record of Patrick Joseph Mckee from Hagerstown, IN, shows a Chapter 7 case filed in May 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Patrick Joseph Mckee — Indiana, 2014-04180-JKC-7


ᐅ Teri Lynn Miller, Indiana

Address: 806 Maple Ln Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 12-06806-AJM-7: "Hagerstown, IN resident Teri Lynn Miller's Jun 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-11."
Teri Lynn Miller — Indiana, 12-06806-AJM-7


ᐅ Kimberly Lynn Mitchell, Indiana

Address: 96 N Pearl St Hagerstown, IN 47346-1114

Bankruptcy Case 2014-06570-JJG-7 Summary: "In Hagerstown, IN, Kimberly Lynn Mitchell filed for Chapter 7 bankruptcy in 07.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Kimberly Lynn Mitchell — Indiana, 2014-06570-JJG-7


ᐅ Donn Mitchell, Indiana

Address: 99 S Perry St Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 10-00047-AJM-7A: "Hagerstown, IN resident Donn Mitchell's Jan 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2010."
Donn Mitchell — Indiana, 10-00047-AJM-7A


ᐅ Delmer Mitton, Indiana

Address: 103 E Graceland Heights Dr Hagerstown, IN 47346

Bankruptcy Case 10-10693-JKC-7 Overview: "The case of Delmer Mitton in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delmer Mitton — Indiana, 10-10693-JKC-7


ᐅ Donna Carolyn Moffitt, Indiana

Address: 300 N Perry St Hagerstown, IN 47346-1229

Bankruptcy Case 2014-04605-RLM-7 Overview: "The bankruptcy filing by Donna Carolyn Moffitt, undertaken in May 16, 2014 in Hagerstown, IN under Chapter 7, concluded with discharge in 08.14.2014 after liquidating assets."
Donna Carolyn Moffitt — Indiana, 2014-04605-RLM-7


ᐅ Scott E Moore, Indiana

Address: 150 Westlane Hagerstown, IN 47346-1427

Concise Description of Bankruptcy Case 15-07161-JMC-77: "Scott E Moore's Chapter 7 bankruptcy, filed in Hagerstown, IN in Aug 22, 2015, led to asset liquidation, with the case closing in 2015-11-20."
Scott E Moore — Indiana, 15-07161-JMC-7


ᐅ Michael Raymond Murphy, Indiana

Address: 433 N Elm St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 13-11152-FJO-7: "The bankruptcy record of Michael Raymond Murphy from Hagerstown, IN, shows a Chapter 7 case filed in 10.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Michael Raymond Murphy — Indiana, 13-11152-FJO-7


ᐅ Amy J Oakes, Indiana

Address: 301 E Main St Hagerstown, IN 47346-1306

Bankruptcy Case 2014-03154-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Amy J Oakes from Hagerstown, IN, saw her proceedings start in 04.10.2014 and complete by July 9, 2014, involving asset liquidation."
Amy J Oakes — Indiana, 2014-03154-RLM-7


ᐅ Jonathan Oakes, Indiana

Address: 148 N Perry St Hagerstown, IN 47346

Bankruptcy Case 10-08981-AJM-7 Summary: "The bankruptcy filing by Jonathan Oakes, undertaken in 2010-06-15 in Hagerstown, IN under Chapter 7, concluded with discharge in 09.19.2010 after liquidating assets."
Jonathan Oakes — Indiana, 10-08981-AJM-7