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 Kimberly Odom, Indiana

Address: 149 N Perry St Hagerstown, IN 47346

Bankruptcy Case 09-16586-AJM-7 Summary: "In Hagerstown, IN, Kimberly Odom filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Kimberly Odom — Indiana, 09-16586-AJM-7


ᐅ Corey Perry, Indiana

Address: 12753 Clyde Oler Rd Hagerstown, IN 47346

Bankruptcy Case 10-02575-JKC-7 Overview: "In Hagerstown, IN, Corey Perry filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2010."
Corey Perry — Indiana, 10-02575-JKC-7


ᐅ Jeffrey Plankenhorn, Indiana

Address: 7634 Dalton Rd Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 09-16810-JKC-7A: "In a Chapter 7 bankruptcy case, Jeffrey Plankenhorn from Hagerstown, IN, saw their proceedings start in 11.17.2009 and complete by February 17, 2010, involving asset liquidation."
Jeffrey Plankenhorn — Indiana, 09-16810-JKC-7A


ᐅ Dia Michelle Polakovich, Indiana

Address: 449 N Plum St Hagerstown, IN 47346-1059

Bankruptcy Case 15-01562-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Dia Michelle Polakovich from Hagerstown, IN, saw her proceedings start in 2015-03-05 and complete by 06/03/2015, involving asset liquidation."
Dia Michelle Polakovich — Indiana, 15-01562-JMC-7


ᐅ Whitney Morgan Pugh, Indiana

Address: 14239 We Oler Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 11-11625-JKC-7: "Whitney Morgan Pugh's bankruptcy, initiated in 09.15.2011 and concluded by December 20, 2011 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Morgan Pugh — Indiana, 11-11625-JKC-7


ᐅ Dickie Ralstin, Indiana

Address: 10069 Sugar Grove Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 10-15858-JKC-7: "The case of Dickie Ralstin in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dickie Ralstin — Indiana, 10-15858-JKC-7


ᐅ Darlena Rankin, Indiana

Address: 153 E Main St Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 10-02609-FJO-7: "Hagerstown, IN resident Darlena Rankin's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2010."
Darlena Rankin — Indiana, 10-02609-FJO-7


ᐅ Timothy Reagan, Indiana

Address: 6080 Franklin Rd Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 10-00659-AJM-7A: "Hagerstown, IN resident Timothy Reagan's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
Timothy Reagan — Indiana, 10-00659-AJM-7A


ᐅ Linda Rector, Indiana

Address: 3770 N Brick Church Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 09-15860-AJM-7: "In a Chapter 7 bankruptcy case, Linda Rector from Hagerstown, IN, saw her proceedings start in 2009-10-28 and complete by 2010-02-01, involving asset liquidation."
Linda Rector — Indiana, 09-15860-AJM-7


ᐅ Randal Redmond, Indiana

Address: 12559 Jones Rd Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 10-10214-AJM-7A: "In a Chapter 7 bankruptcy case, Randal Redmond from Hagerstown, IN, saw his proceedings start in 2010-07-08 and complete by Oct 12, 2010, involving asset liquidation."
Randal Redmond — Indiana, 10-10214-AJM-7A


ᐅ David Eric Rhodus, Indiana

Address: 53 S Perry St Apt 4 Hagerstown, IN 47346

Bankruptcy Case 11-01448-JKC-7 Summary: "The case of David Eric Rhodus in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Eric Rhodus — Indiana, 11-01448-JKC-7


ᐅ James Christopher Robertson, Indiana

Address: 202 N Elm St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 13-00678-JKC-7A: "James Christopher Robertson's Chapter 7 bankruptcy, filed in Hagerstown, IN in 2013-01-28, led to asset liquidation, with the case closing in May 4, 2013."
James Christopher Robertson — Indiana, 13-00678-JKC-7A


ᐅ Susan A Sanders, Indiana

Address: 252 N Sycamore St Hagerstown, IN 47346-1325

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03583-JMC-7: "Hagerstown, IN resident Susan A Sanders's 04/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-21."
Susan A Sanders — Indiana, 2014-03583-JMC-7


ᐅ Shad A Scarrette, Indiana

Address: 435 N Elm St Hagerstown, IN 47346

Bankruptcy Case 11-13112-JKC-7 Overview: "The case of Shad A Scarrette in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shad A Scarrette — Indiana, 11-13112-JKC-7


ᐅ Luther Jarvis Scott, Indiana

Address: 150 W Southmarket St Hagerstown, IN 47346-1513

Bankruptcy Case 2014-02927-RLM-7 Summary: "The bankruptcy record of Luther Jarvis Scott from Hagerstown, IN, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-03."
Luther Jarvis Scott — Indiana, 2014-02927-RLM-7


ᐅ Stacey Severance, Indiana

Address: 7482 Franklin Rd Hagerstown, IN 47346

Bankruptcy Case 09-17718-BHL-7A Summary: "In Hagerstown, IN, Stacey Severance filed for Chapter 7 bankruptcy in Dec 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2010."
Stacey Severance — Indiana, 09-17718-BHL-7A


ᐅ Jackie Lynn Shank, Indiana

Address: 199 W Main St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 11-01217-AJM-7: "The case of Jackie Lynn Shank in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Lynn Shank — Indiana, 11-01217-AJM-7


ᐅ Rosalea Micheala Shank, Indiana

Address: 18 Scout Lake Rd Hagerstown, IN 47346

Bankruptcy Case 12-05294-AJM-7 Overview: "The bankruptcy filing by Rosalea Micheala Shank, undertaken in 2012-05-04 in Hagerstown, IN under Chapter 7, concluded with discharge in Aug 8, 2012 after liquidating assets."
Rosalea Micheala Shank — Indiana, 12-05294-AJM-7


ᐅ Marion Max Shelton, Indiana

Address: 13268 We Oler Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 12-03126-JKC-7: "The bankruptcy record of Marion Max Shelton from Hagerstown, IN, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2012."
Marion Max Shelton — Indiana, 12-03126-JKC-7


ᐅ Katina Lynn Shepherd, Indiana

Address: 110 W Northmarket St Hagerstown, IN 47346-1221

Concise Description of Bankruptcy Case 2014-06833-JJG-77: "The case of Katina Lynn Shepherd in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katina Lynn Shepherd — Indiana, 2014-06833-JJG-7


ᐅ Jeffrey Lee Sherrow, Indiana

Address: 13136 Olive Branch Rd Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 12-12123-JKC-7: "Jeffrey Lee Sherrow's Chapter 7 bankruptcy, filed in Hagerstown, IN in 10/11/2012, led to asset liquidation, with the case closing in January 15, 2013."
Jeffrey Lee Sherrow — Indiana, 12-12123-JKC-7


ᐅ Michael Ivan Short, Indiana

Address: 50 Tidewater Dr Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 13-11814-RLM-7: "Michael Ivan Short's bankruptcy, initiated in Nov 7, 2013 and concluded by February 2014 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ivan Short — Indiana, 13-11814-RLM-7


ᐅ James Slaven, Indiana

Address: 452 S Plum St Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 10-09404-AJM-7: "In a Chapter 7 bankruptcy case, James Slaven from Hagerstown, IN, saw their proceedings start in 2010-06-22 and complete by Sep 26, 2010, involving asset liquidation."
James Slaven — Indiana, 10-09404-AJM-7


ᐅ Michelle Rene Steele, Indiana

Address: 595 E Main St Apt 14 Hagerstown, IN 47346-1436

Brief Overview of Bankruptcy Case 15-01801-RLM-7: "Michelle Rene Steele's Chapter 7 bankruptcy, filed in Hagerstown, IN in 2015-03-11, led to asset liquidation, with the case closing in 06.09.2015."
Michelle Rene Steele — Indiana, 15-01801-RLM-7


ᐅ Shane Daniel Steele, Indiana

Address: 595 E Main St Apt 14 Hagerstown, IN 47346-1436

Bankruptcy Case 15-01801-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Shane Daniel Steele from Hagerstown, IN, saw his proceedings start in 03/11/2015 and complete by 06.09.2015, involving asset liquidation."
Shane Daniel Steele — Indiana, 15-01801-RLM-7


ᐅ James Robert Sullivan, Indiana

Address: 98 S Elm St Hagerstown, IN 47346-1603

Bankruptcy Case 2014-03657-RLM-7 Overview: "James Robert Sullivan's bankruptcy, initiated in 04/23/2014 and concluded by 2014-07-22 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Robert Sullivan — Indiana, 2014-03657-RLM-7


ᐅ John Swoveland, Indiana

Address: 90 Lexington Ln Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 10-11021-BHL-7: "The bankruptcy record of John Swoveland from Hagerstown, IN, shows a Chapter 7 case filed in 07/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2010."
John Swoveland — Indiana, 10-11021-BHL-7


ᐅ James Owen Teel, Indiana

Address: 204 N Sycamore St Hagerstown, IN 47346

Concise Description of Bankruptcy Case 13-01865-JMC-77: "The bankruptcy filing by James Owen Teel, undertaken in Mar 5, 2013 in Hagerstown, IN under Chapter 7, concluded with discharge in 06/11/2013 after liquidating assets."
James Owen Teel — Indiana, 13-01865-JMC-7


ᐅ Jeffrey Charles Thalls, Indiana

Address: 555 N Elm St Hagerstown, IN 47346

Bankruptcy Case 13-08730-FJO-7 Overview: "The bankruptcy filing by Jeffrey Charles Thalls, undertaken in 2013-08-15 in Hagerstown, IN under Chapter 7, concluded with discharge in 2013-11-19 after liquidating assets."
Jeffrey Charles Thalls — Indiana, 13-08730-FJO-7


ᐅ Roy Leon Thornbury, Indiana

Address: 249 S Washington St Hagerstown, IN 47346-1551

Bankruptcy Case 14-00760-JMC-7A Summary: "The bankruptcy filing by Roy Leon Thornbury, undertaken in 02.11.2014 in Hagerstown, IN under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Roy Leon Thornbury — Indiana, 14-00760-JMC-7A


ᐅ Bryan Tinkle, Indiana

Address: 6195 Dalton Rd Hagerstown, IN 47346

Bankruptcy Case 10-15988-JKC-7 Overview: "Bryan Tinkle's bankruptcy, initiated in October 22, 2010 and concluded by 2011-02-02 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Tinkle — Indiana, 10-15988-JKC-7


ᐅ Winkle Brent Van, Indiana

Address: 4343 Treaty Line Rd Hagerstown, IN 47346

Concise Description of Bankruptcy Case 10-05607-FJO-77: "Winkle Brent Van's bankruptcy, initiated in Apr 20, 2010 and concluded by 07/25/2010 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winkle Brent Van — Indiana, 10-05607-FJO-7


ᐅ Brent Warvel, Indiana

Address: 50 Hartley Hills Dr Hagerstown, IN 47346

Concise Description of Bankruptcy Case 10-09420-JKC-77: "The bankruptcy filing by Brent Warvel, undertaken in Jun 23, 2010 in Hagerstown, IN under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Brent Warvel — Indiana, 10-09420-JKC-7


ᐅ Raymond Weiser, Indiana

Address: 15047 Nobblett Rd Hagerstown, IN 47346

Bankruptcy Case 10-01847-FJO-7 Summary: "Raymond Weiser's Chapter 7 bankruptcy, filed in Hagerstown, IN in February 2010, led to asset liquidation, with the case closing in 05.26.2010."
Raymond Weiser — Indiana, 10-01847-FJO-7


ᐅ Martha Jane Welliver, Indiana

Address: 249 E Main St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 11-05818-AJM-7: "Martha Jane Welliver's Chapter 7 bankruptcy, filed in Hagerstown, IN in May 6, 2011, led to asset liquidation, with the case closing in Aug 16, 2011."
Martha Jane Welliver — Indiana, 11-05818-AJM-7


ᐅ Mary E Welliver, Indiana

Address: 94 N Pearl St Hagerstown, IN 47346

Brief Overview of Bankruptcy Case 11-05807-AJM-7: "The bankruptcy record of Mary E Welliver from Hagerstown, IN, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2011."
Mary E Welliver — Indiana, 11-05807-AJM-7


ᐅ Deborah Whiteley, Indiana

Address: 469 N Maple St Hagerstown, IN 47346

Concise Description of Bankruptcy Case 10-06596-BHL-77: "Hagerstown, IN resident Deborah Whiteley's May 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2010."
Deborah Whiteley — Indiana, 10-06596-BHL-7


ᐅ Frances Faye Wieland, Indiana

Address: 152 E Walnut St Hagerstown, IN 47346

Snapshot of U.S. Bankruptcy Proceeding Case 13-07799-RLM-7: "The case of Frances Faye Wieland in Hagerstown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Faye Wieland — Indiana, 13-07799-RLM-7


ᐅ Jeanna J Young, Indiana

Address: 308 Hay Tie Rd Hagerstown, IN 47346-9611

Bankruptcy Case 14-07800-RLM-7A Summary: "Jeanna J Young's bankruptcy, initiated in 08/20/2014 and concluded by Nov 18, 2014 in Hagerstown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanna J Young — Indiana, 14-07800-RLM-7A