personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hartford City, 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 Brandon L Acker, Indiana

Address: 407 E Main St Hartford City, IN 47348-2220

Snapshot of U.S. Bankruptcy Proceeding Case 16-11176-reg: "Brandon L Acker's bankruptcy, initiated in Jun 2, 2016 and concluded by 08.31.2016 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon L Acker — Indiana, 16-11176


ᐅ Karine M Acker, Indiana

Address: 407 E Main St Hartford City, IN 47348-2220

Snapshot of U.S. Bankruptcy Proceeding Case 16-11176-reg: "In a Chapter 7 bankruptcy case, Karine M Acker from Hartford City, IN, saw her proceedings start in June 2016 and complete by 08/31/2016, involving asset liquidation."
Karine M Acker — Indiana, 16-11176


ᐅ Ashley Nicole Adkins, Indiana

Address: 1000 E Franklin St Apt 11 Hartford City, IN 47348-2170

Bankruptcy Case 15-10285-reg Summary: "Ashley Nicole Adkins's Chapter 7 bankruptcy, filed in Hartford City, IN in 2015-02-25, led to asset liquidation, with the case closing in May 26, 2015."
Ashley Nicole Adkins — Indiana, 15-10285


ᐅ Richard Alan Aldridge, Indiana

Address: 1549 E State Road 22 Hartford City, IN 47348-9268

Bankruptcy Case 15-12780-reg Summary: "The bankruptcy record of Richard Alan Aldridge from Hartford City, IN, shows a Chapter 7 case filed in Dec 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2016."
Richard Alan Aldridge — Indiana, 15-12780


ᐅ Dannie Bailey, Indiana

Address: 709 N Cherry St Hartford City, IN 47348

Concise Description of Bankruptcy Case 10-11488-reg7: "The case of Dannie Bailey in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dannie Bailey — Indiana, 10-11488


ᐅ Ronald Lee Bailey, Indiana

Address: 111 Fairway Ct Hartford City, IN 47348-1021

Bankruptcy Case 07-10894-JKC-13 Summary: "Ronald Lee Bailey, a resident of Hartford City, IN, entered a Chapter 13 bankruptcy plan in November 2, 2007, culminating in its successful completion by 02/14/2013."
Ronald Lee Bailey — Indiana, 07-10894-JKC-13


ᐅ George Allen Baker, Indiana

Address: 530 W Commercial St Hartford City, IN 47348

Bankruptcy Case 13-11283-reg Overview: "The bankruptcy filing by George Allen Baker, undertaken in 2013-04-30 in Hartford City, IN under Chapter 7, concluded with discharge in Aug 4, 2013 after liquidating assets."
George Allen Baker — Indiana, 13-11283


ᐅ Carla A Ballenger, Indiana

Address: 962 W State Road 18 Hartford City, IN 47348

Brief Overview of Bankruptcy Case 11-12972-reg: "In a Chapter 7 bankruptcy case, Carla A Ballenger from Hartford City, IN, saw her proceedings start in 08.03.2011 and complete by 2011-11-07, involving asset liquidation."
Carla A Ballenger — Indiana, 11-12972


ᐅ Robert Bankson, Indiana

Address: 4337 N 350 W Hartford City, IN 47348

Brief Overview of Bankruptcy Case 10-12222-reg: "The case of Robert Bankson in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Bankson — Indiana, 10-12222


ᐅ Jerry Wayne Banter, Indiana

Address: 2782 W 200 N Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 13-13079-reg: "The bankruptcy filing by Jerry Wayne Banter, undertaken in 2013-10-10 in Hartford City, IN under Chapter 7, concluded with discharge in 2014-01-14 after liquidating assets."
Jerry Wayne Banter — Indiana, 13-13079


ᐅ Katie Elizabeth Banter, Indiana

Address: 604 N Walnut St Hartford City, IN 47348-1546

Snapshot of U.S. Bankruptcy Proceeding Case 16-10704-reg: "Katie Elizabeth Banter's Chapter 7 bankruptcy, filed in Hartford City, IN in 2016-04-06, led to asset liquidation, with the case closing in July 5, 2016."
Katie Elizabeth Banter — Indiana, 16-10704


ᐅ Gregory E Bantz, Indiana

Address: 511 W Ohio Ave Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 12-13147-reg: "The bankruptcy filing by Gregory E Bantz, undertaken in 09/27/2012 in Hartford City, IN under Chapter 7, concluded with discharge in 01/01/2013 after liquidating assets."
Gregory E Bantz — Indiana, 12-13147


ᐅ Robert Barnes, Indiana

Address: 524 E Kickapoo St Hartford City, IN 47348

Bankruptcy Case 09-15231-reg Overview: "Hartford City, IN resident Robert Barnes's 11/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2010."
Robert Barnes — Indiana, 09-15231


ᐅ Shirley Mae Bartlett, Indiana

Address: 1601 N RICHMOND ST APT 410 Hartford City, IN 47348

Bankruptcy Case 11-10528-reg Summary: "In Hartford City, IN, Shirley Mae Bartlett filed for Chapter 7 bankruptcy in 03/01/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Shirley Mae Bartlett — Indiana, 11-10528


ᐅ Sr Bryan T Beeman, Indiana

Address: 308 E 1st St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 09-14485-reg: "In Hartford City, IN, Sr Bryan T Beeman filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Sr Bryan T Beeman — Indiana, 09-14485


ᐅ Russell D Bennett, Indiana

Address: 520 W Fulton St Hartford City, IN 47348-2606

Concise Description of Bankruptcy Case 14-10560-reg7: "The case of Russell D Bennett in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell D Bennett — Indiana, 14-10560


ᐅ Samantha Jean Betz, Indiana

Address: 604 W Franklin St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 12-10635-reg: "In Hartford City, IN, Samantha Jean Betz filed for Chapter 7 bankruptcy in 03.07.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Samantha Jean Betz — Indiana, 12-10635


ᐅ Terry Bilbrey, Indiana

Address: 417 S Jefferson St Hartford City, IN 47348

Bankruptcy Case 10-12419-reg Summary: "The bankruptcy filing by Terry Bilbrey, undertaken in May 2010 in Hartford City, IN under Chapter 7, concluded with discharge in 2010-09-01 after liquidating assets."
Terry Bilbrey — Indiana, 10-12419


ᐅ Aaron Michael Bilbrey, Indiana

Address: 521 W Cleveland St Hartford City, IN 47348-2412

Snapshot of U.S. Bankruptcy Proceeding Case 15-11970-reg: "The bankruptcy record of Aaron Michael Bilbrey from Hartford City, IN, shows a Chapter 7 case filed in 08.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-16."
Aaron Michael Bilbrey — Indiana, 15-11970


ᐅ Brian Blevins, Indiana

Address: 12 N Shamrock Rd Hartford City, IN 47348

Brief Overview of Bankruptcy Case 10-11189-reg: "In Hartford City, IN, Brian Blevins filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2010."
Brian Blevins — Indiana, 10-11189


ᐅ Michel Dean Boe, Indiana

Address: 1714 S Walnut St Lot 7 Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 12-10510-reg: "In Hartford City, IN, Michel Dean Boe filed for Chapter 7 bankruptcy in 2012-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2012."
Michel Dean Boe — Indiana, 12-10510


ᐅ John Fitzgerald Boozer, Indiana

Address: 616 N Monroe St Hartford City, IN 47348

Concise Description of Bankruptcy Case 13-12413-reg7: "John Fitzgerald Boozer's Chapter 7 bankruptcy, filed in Hartford City, IN in 2013-08-07, led to asset liquidation, with the case closing in 2013-11-11."
John Fitzgerald Boozer — Indiana, 13-12413


ᐅ Gregory Bost, Indiana

Address: 501 E Elm St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 10-12596-reg: "In Hartford City, IN, Gregory Bost filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Gregory Bost — Indiana, 10-12596


ᐅ Brian Michael Brady, Indiana

Address: 3530 E 200 S Hartford City, IN 47348

Bankruptcy Case 11-13065-reg Summary: "The bankruptcy filing by Brian Michael Brady, undertaken in Aug 11, 2011 in Hartford City, IN under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Brian Michael Brady — Indiana, 11-13065


ᐅ Mary Ann Brantley, Indiana

Address: 1302 N 100 E Hartford City, IN 47348

Bankruptcy Case 12-12121-reg Summary: "Hartford City, IN resident Mary Ann Brantley's Jun 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Mary Ann Brantley — Indiana, 12-12121


ᐅ Lisa Diane Brennan, Indiana

Address: 214 Greenwood Dr Hartford City, IN 47348-1025

Bankruptcy Case 08-11126-reg Summary: "Lisa Diane Brennan's Hartford City, IN bankruptcy under Chapter 13 in 04.11.2008 led to a structured repayment plan, successfully discharged in 2013-11-07."
Lisa Diane Brennan — Indiana, 08-11126


ᐅ Kandis L Brown, Indiana

Address: 5407 E 300 S Hartford City, IN 47348-9048

Snapshot of U.S. Bankruptcy Proceeding Case 16-11790-reg: "The bankruptcy record of Kandis L Brown from Hartford City, IN, shows a Chapter 7 case filed in August 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2016."
Kandis L Brown — Indiana, 16-11790


ᐅ Greg Allen Cannaday, Indiana

Address: 600 W Franklin St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 12-12895-reg: "The bankruptcy record of Greg Allen Cannaday from Hartford City, IN, shows a Chapter 7 case filed in 08/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-04."
Greg Allen Cannaday — Indiana, 12-12895


ᐅ Beranda Lee Cantrell, Indiana

Address: 1111 N Mulberry St Hartford City, IN 47348-1631

Concise Description of Bankruptcy Case 15-10876-reg7: "The bankruptcy record of Beranda Lee Cantrell from Hartford City, IN, shows a Chapter 7 case filed in 04/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2015."
Beranda Lee Cantrell — Indiana, 15-10876


ᐅ James A Carney, Indiana

Address: 530 W Kickapoo St Hartford City, IN 47348-2044

Snapshot of U.S. Bankruptcy Proceeding Case 16-10862-reg: "The bankruptcy filing by James A Carney, undertaken in April 2016 in Hartford City, IN under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
James A Carney — Indiana, 16-10862


ᐅ Marvin L Carroll, Indiana

Address: 2739 S 400 W Hartford City, IN 47348

Brief Overview of Bankruptcy Case 12-14016-reg: "In a Chapter 7 bankruptcy case, Marvin L Carroll from Hartford City, IN, saw his proceedings start in 2012-12-27 and complete by 04/02/2013, involving asset liquidation."
Marvin L Carroll — Indiana, 12-14016


ᐅ James Carter, Indiana

Address: 623 E Elm St Hartford City, IN 47348

Bankruptcy Case 10-10252-reg Overview: "In Hartford City, IN, James Carter filed for Chapter 7 bankruptcy in 01/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
James Carter — Indiana, 10-10252


ᐅ Christina Case, Indiana

Address: 314 E Van Cleve St Hartford City, IN 47348

Bankruptcy Case 10-12825-reg Summary: "The bankruptcy record of Christina Case from Hartford City, IN, shows a Chapter 7 case filed in Jun 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Christina Case — Indiana, 10-12825


ᐅ Michael Lynn Cason, Indiana

Address: 606 W Park Ave Trlr 29 Hartford City, IN 47348

Bankruptcy Case 13-10810-reg Overview: "The case of Michael Lynn Cason in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lynn Cason — Indiana, 13-10810


ᐅ Craig Cassidy, Indiana

Address: 1333 S 800 E Hartford City, IN 47348

Bankruptcy Case 10-11446-reg Summary: "The case of Craig Cassidy in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Cassidy — Indiana, 10-11446


ᐅ Nancy Jane Caudill, Indiana

Address: 6828 N 100 W Hartford City, IN 47348

Bankruptcy Case 11-11105-reg Summary: "The case of Nancy Jane Caudill in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Jane Caudill — Indiana, 11-11105


ᐅ Heather R Cavanaugh, Indiana

Address: 620 E Main St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 13-13568-reg: "In a Chapter 7 bankruptcy case, Heather R Cavanaugh from Hartford City, IN, saw her proceedings start in 12.03.2013 and complete by March 9, 2014, involving asset liquidation."
Heather R Cavanaugh — Indiana, 13-13568


ᐅ Basil Allen Chapman, Indiana

Address: 1084 W State Road 18 Hartford City, IN 47348

Brief Overview of Bankruptcy Case 11-11009-reg: "Basil Allen Chapman's bankruptcy, initiated in Mar 23, 2011 and concluded by June 27, 2011 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Basil Allen Chapman — Indiana, 11-11009


ᐅ Adam Michael Chipman, Indiana

Address: 600 W COMMERCIAL ST Hartford City, IN 47348

Bankruptcy Case 12-11812-reg Summary: "The bankruptcy record of Adam Michael Chipman from Hartford City, IN, shows a Chapter 7 case filed in May 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2012."
Adam Michael Chipman — Indiana, 12-11812


ᐅ Tammy Chipman, Indiana

Address: 1710 S Walnut St Trlr 67 Hartford City, IN 47348

Bankruptcy Case 10-12318-reg Summary: "In a Chapter 7 bankruptcy case, Tammy Chipman from Hartford City, IN, saw her proceedings start in May 26, 2010 and complete by 2010-08-30, involving asset liquidation."
Tammy Chipman — Indiana, 10-12318


ᐅ April Lynn Christal, Indiana

Address: 913 N Oak St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 11-12138-reg: "In Hartford City, IN, April Lynn Christal filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
April Lynn Christal — Indiana, 11-12138


ᐅ Lisa Marie Christensen, Indiana

Address: 821 W Kickapoo St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 11-13678-reg: "Lisa Marie Christensen's bankruptcy, initiated in 09/28/2011 and concluded by 01.02.2012 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Christensen — Indiana, 11-13678


ᐅ Eric Lloyd Claflin, Indiana

Address: PO Box 373 Hartford City, IN 47348

Bankruptcy Case 12-11990-reg Summary: "The case of Eric Lloyd Claflin in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Lloyd Claflin — Indiana, 12-11990


ᐅ Jr Earl Clark, Indiana

Address: 215 S High St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 10-13625-reg: "Jr Earl Clark's Chapter 7 bankruptcy, filed in Hartford City, IN in 2010-08-13, led to asset liquidation, with the case closing in 2010-11-17."
Jr Earl Clark — Indiana, 10-13625


ᐅ Ronald Lee Clarke, Indiana

Address: 519 W Commercial St Hartford City, IN 47348

Bankruptcy Case 13-12148-reg Overview: "The bankruptcy filing by Ronald Lee Clarke, undertaken in July 2013 in Hartford City, IN under Chapter 7, concluded with discharge in 10/20/2013 after liquidating assets."
Ronald Lee Clarke — Indiana, 13-12148


ᐅ Crystal Lynn Coldiron, Indiana

Address: 504 E Kickapoo St Hartford City, IN 47348-2123

Bankruptcy Case 15-03963-RLM-7 Overview: "Hartford City, IN resident Crystal Lynn Coldiron's May 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2015."
Crystal Lynn Coldiron — Indiana, 15-03963-RLM-7


ᐅ Steven Collett, Indiana

Address: PO Box 561 Hartford City, IN 47348

Bankruptcy Case 10-15031-reg Overview: "In a Chapter 7 bankruptcy case, Steven Collett from Hartford City, IN, saw their proceedings start in 11.22.2010 and complete by 02/26/2011, involving asset liquidation."
Steven Collett — Indiana, 10-15031


ᐅ Renee Kay Collier, Indiana

Address: 806 1/2 W Kickapoo St Hartford City, IN 47348-1934

Concise Description of Bankruptcy Case 16-11486-reg7: "Hartford City, IN resident Renee Kay Collier's 07.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Renee Kay Collier — Indiana, 16-11486


ᐅ Antonio Demarkis Conklin, Indiana

Address: 700 S Monroe St Hartford City, IN 47348

Bankruptcy Case 12-12447-reg Overview: "Antonio Demarkis Conklin's bankruptcy, initiated in Jul 25, 2012 and concluded by 10/29/2012 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Demarkis Conklin — Indiana, 12-12447


ᐅ Kevin M Conley, Indiana

Address: 1517 E State Road 26 Hartford City, IN 47348

Bankruptcy Case 11-10053-reg Summary: "Kevin M Conley's Chapter 7 bankruptcy, filed in Hartford City, IN in 2011-01-10, led to asset liquidation, with the case closing in 2011-04-16."
Kevin M Conley — Indiana, 11-10053


ᐅ David M Conn, Indiana

Address: PO Box 415 Hartford City, IN 47348

Brief Overview of Bankruptcy Case 12-13113-reg: "The bankruptcy record of David M Conn from Hartford City, IN, shows a Chapter 7 case filed in 09/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
David M Conn — Indiana, 12-13113


ᐅ Mary A Cooper, Indiana

Address: 1302 W Water St Hartford City, IN 47348-9501

Brief Overview of Bankruptcy Case 15-11994-reg: "The bankruptcy record of Mary A Cooper from Hartford City, IN, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Mary A Cooper — Indiana, 15-11994


ᐅ Sean Patrick Cronin, Indiana

Address: 1060 E 100 S Hartford City, IN 47348-9729

Bankruptcy Case 2014-11155-reg Overview: "In a Chapter 7 bankruptcy case, Sean Patrick Cronin from Hartford City, IN, saw their proceedings start in 05/11/2014 and complete by August 2014, involving asset liquidation."
Sean Patrick Cronin — Indiana, 2014-11155


ᐅ Hernandez Dawn M Cruz, Indiana

Address: 217 E Grant St Hartford City, IN 47348-2103

Brief Overview of Bankruptcy Case 16-10027-reg: "Hartford City, IN resident Hernandez Dawn M Cruz's 01/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2016."
Hernandez Dawn M Cruz — Indiana, 16-10027


ᐅ Hernandez Jose E Cruz, Indiana

Address: 217 E Grant St Hartford City, IN 47348-2103

Bankruptcy Case 16-10027-reg Summary: "Hartford City, IN resident Hernandez Jose E Cruz's January 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-07."
Hernandez Jose E Cruz — Indiana, 16-10027


ᐅ Thomas Macc Day, Indiana

Address: 1421 N High St Apt B Hartford City, IN 47348

Brief Overview of Bankruptcy Case 11-10059-reg: "Thomas Macc Day's bankruptcy, initiated in January 2011 and concluded by 2011-04-17 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Macc Day — Indiana, 11-10059


ᐅ Dianna M Dent, Indiana

Address: 917 W Barber St Hartford City, IN 47348

Bankruptcy Case 12-12285-reg Overview: "The bankruptcy record of Dianna M Dent from Hartford City, IN, shows a Chapter 7 case filed in Jul 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2012."
Dianna M Dent — Indiana, 12-12285


ᐅ Kelly Sue Ditton, Indiana

Address: 613 S Jefferson St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 12-13710-reg: "Kelly Sue Ditton's bankruptcy, initiated in 2012-11-19 and concluded by 2013-02-23 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Sue Ditton — Indiana, 12-13710


ᐅ Amanda Leah Doublin, Indiana

Address: 1015 W Elm St Hartford City, IN 47348-1959

Bankruptcy Case 14-12048-reg Summary: "Amanda Leah Doublin's bankruptcy, initiated in August 13, 2014 and concluded by 11.11.2014 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Leah Doublin — Indiana, 14-12048


ᐅ Craig David Doughty, Indiana

Address: 6518 N State Road 3 Hartford City, IN 47348

Bankruptcy Case 12-13979-reg Overview: "Craig David Doughty's bankruptcy, initiated in 12.19.2012 and concluded by March 25, 2013 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig David Doughty — Indiana, 12-13979


ᐅ Brian L Downam, Indiana

Address: 4 White Oak Ct Hartford City, IN 47348-2359

Bankruptcy Case 2014-10653-reg Summary: "The bankruptcy filing by Brian L Downam, undertaken in March 2014 in Hartford City, IN under Chapter 7, concluded with discharge in Jun 25, 2014 after liquidating assets."
Brian L Downam — Indiana, 2014-10653


ᐅ Deborah Duke, Indiana

Address: 36 E 200 S Hartford City, IN 47348

Bankruptcy Case 10-13276-reg Summary: "In Hartford City, IN, Deborah Duke filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Deborah Duke — Indiana, 10-13276


ᐅ Gayles Hayden Duncan, Indiana

Address: 816 W Franklin St Hartford City, IN 47348

Bankruptcy Case 11-13552-reg Overview: "The bankruptcy filing by Gayles Hayden Duncan, undertaken in Sep 19, 2011 in Hartford City, IN under Chapter 7, concluded with discharge in Dec 24, 2011 after liquidating assets."
Gayles Hayden Duncan — Indiana, 11-13552


ᐅ Joshua Earl Dunifon, Indiana

Address: 423 S Jefferson St Hartford City, IN 47348

Bankruptcy Case 11-14334-reg Overview: "Hartford City, IN resident Joshua Earl Dunifon's Nov 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Joshua Earl Dunifon — Indiana, 11-14334


ᐅ Melanie Renae Dyer, Indiana

Address: 510 N Wall St Hartford City, IN 47348-1850

Snapshot of U.S. Bankruptcy Proceeding Case 14-12197-reg: "Melanie Renae Dyer's bankruptcy, initiated in August 27, 2014 and concluded by 11.25.2014 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Renae Dyer — Indiana, 14-12197


ᐅ Donna Ann Eberhardt, Indiana

Address: 708 N Cherry St Hartford City, IN 47348

Bankruptcy Case 11-11191-reg Overview: "In Hartford City, IN, Donna Ann Eberhardt filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Donna Ann Eberhardt — Indiana, 11-11191


ᐅ Michelle Lynn Eissinger, Indiana

Address: 1305 W Harrison St Hartford City, IN 47348-2347

Concise Description of Bankruptcy Case 14-12672-reg7: "The bankruptcy record of Michelle Lynn Eissinger from Hartford City, IN, shows a Chapter 7 case filed in 10/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Michelle Lynn Eissinger — Indiana, 14-12672


ᐅ Brian A Elliott, Indiana

Address: 627 E Conger St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 12-10146-reg: "The bankruptcy filing by Brian A Elliott, undertaken in Jan 26, 2012 in Hartford City, IN under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Brian A Elliott — Indiana, 12-10146


ᐅ Elizabeth A Evans, Indiana

Address: 1404 W Harrison St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 11-14068-reg: "In Hartford City, IN, Elizabeth A Evans filed for Chapter 7 bankruptcy in Oct 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2012."
Elizabeth A Evans — Indiana, 11-14068


ᐅ Aaron Lee Everhart, Indiana

Address: 814 S Cherry St Apt A Hartford City, IN 47348

Concise Description of Bankruptcy Case 13-12134-reg7: "The bankruptcy record of Aaron Lee Everhart from Hartford City, IN, shows a Chapter 7 case filed in 07/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2013."
Aaron Lee Everhart — Indiana, 13-12134


ᐅ Harold Faber, Indiana

Address: 3948 S 600 E Hartford City, IN 47348

Concise Description of Bankruptcy Case 10-13252-reg7: "In a Chapter 7 bankruptcy case, Harold Faber from Hartford City, IN, saw their proceedings start in 07.22.2010 and complete by 2010-10-26, involving asset liquidation."
Harold Faber — Indiana, 10-13252


ᐅ Tanya M Fadely, Indiana

Address: 609 N Cherry St Hartford City, IN 47348

Bankruptcy Case 11-12421-reg Summary: "In Hartford City, IN, Tanya M Fadely filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Tanya M Fadely — Indiana, 11-12421


ᐅ Howard Lee Faine, Indiana

Address: PO Box 461 Hartford City, IN 47348

Concise Description of Bankruptcy Case 13-10163-reg7: "The bankruptcy filing by Howard Lee Faine, undertaken in 2013-01-29 in Hartford City, IN under Chapter 7, concluded with discharge in 05.05.2013 after liquidating assets."
Howard Lee Faine — Indiana, 13-10163


ᐅ John Ervine Felger, Indiana

Address: 1136 W 300 S Hartford City, IN 47348

Brief Overview of Bankruptcy Case 12-13676-reg: "Hartford City, IN resident John Ervine Felger's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2013."
John Ervine Felger — Indiana, 12-13676


ᐅ Deborah Cheryl Ferguson, Indiana

Address: 516 E Main St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 13-11979-reg: "Hartford City, IN resident Deborah Cheryl Ferguson's 2013-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2013."
Deborah Cheryl Ferguson — Indiana, 13-11979


ᐅ Nicole Marie Fitzsimmons, Indiana

Address: 902 N Monroe St Hartford City, IN 47348-1623

Bankruptcy Case 14-22950-pp Overview: "In a Chapter 7 bankruptcy case, Nicole Marie Fitzsimmons from Hartford City, IN, saw her proceedings start in 03.21.2014 and complete by June 19, 2014, involving asset liquidation."
Nicole Marie Fitzsimmons — Indiana, 14-22950-pp


ᐅ Sarah Marie Fredrickson, Indiana

Address: 1015 N Monroe St Hartford City, IN 47348-1624

Bankruptcy Case 16-10924-reg Overview: "Sarah Marie Fredrickson's bankruptcy, initiated in May 2016 and concluded by 2016-08-02 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Marie Fredrickson — Indiana, 16-10924


ᐅ Patrick Lee Freeman, Indiana

Address: 606 W Park Ave Trlr 28 Hartford City, IN 47348-1370

Bankruptcy Case 2014-10934-reg Summary: "The bankruptcy record of Patrick Lee Freeman from Hartford City, IN, shows a Chapter 7 case filed in 04/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2014."
Patrick Lee Freeman — Indiana, 2014-10934


ᐅ Kristina Gagen, Indiana

Address: 304 E 1st St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 10-11424-reg: "Kristina Gagen's bankruptcy, initiated in 2010-04-02 and concluded by July 7, 2010 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Gagen — Indiana, 10-11424


ᐅ Kyle Gagen, Indiana

Address: 301 E Hickory Grove Rd Hartford City, IN 47348

Concise Description of Bankruptcy Case 10-13207-reg7: "The case of Kyle Gagen in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Gagen — Indiana, 10-13207


ᐅ John Gaskill, Indiana

Address: 430 E Main St Hartford City, IN 47348

Concise Description of Bankruptcy Case 09-15407-reg7: "John Gaskill's Chapter 7 bankruptcy, filed in Hartford City, IN in Nov 27, 2009, led to asset liquidation, with the case closing in March 2010."
John Gaskill — Indiana, 09-15407


ᐅ Debra Ann Gipson, Indiana

Address: 1614 N High St Hartford City, IN 47348

Bankruptcy Case 13-11439-reg Overview: "In a Chapter 7 bankruptcy case, Debra Ann Gipson from Hartford City, IN, saw her proceedings start in May 2013 and complete by Aug 17, 2013, involving asset liquidation."
Debra Ann Gipson — Indiana, 13-11439


ᐅ Trisha Emmily Gladin, Indiana

Address: 323 E Grant St Hartford City, IN 47348-2105

Bankruptcy Case 14-13146-reg Summary: "Trisha Emmily Gladin's bankruptcy, initiated in December 2014 and concluded by 2015-03-30 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Emmily Gladin — Indiana, 14-13146


ᐅ Michael Lee Glass, Indiana

Address: 222 E Patterson St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 11-12113-reg: "In Hartford City, IN, Michael Lee Glass filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Michael Lee Glass — Indiana, 11-12113


ᐅ Steven Frederick Gluck, Indiana

Address: 1137 W State Road 18 Hartford City, IN 47348-9271

Bankruptcy Case 09-13464-reg Overview: "The bankruptcy record for Steven Frederick Gluck from Hartford City, IN, under Chapter 13, filed in Jul 30, 2009, involved setting up a repayment plan, finalized by 2012-10-30."
Steven Frederick Gluck — Indiana, 09-13464


ᐅ Lowell James Gordon, Indiana

Address: 700 E 4th St Hartford City, IN 47348-2900

Bankruptcy Case 14-13064-reg Summary: "The bankruptcy record of Lowell James Gordon from Hartford City, IN, shows a Chapter 7 case filed in 12/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Lowell James Gordon — Indiana, 14-13064


ᐅ Johnny Henri Gordon, Indiana

Address: 700 E 4th St Hartford City, IN 47348-2900

Concise Description of Bankruptcy Case 14-13064-reg7: "The case of Johnny Henri Gordon in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Henri Gordon — Indiana, 14-13064


ᐅ Bulow Gross, Indiana

Address: 2137 W 250 N Hartford City, IN 47348

Bankruptcy Case 11-11865-reg Summary: "The bankruptcy record of Bulow Gross from Hartford City, 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 August 15, 2011."
Bulow Gross — Indiana, 11-11865


ᐅ Randy Allen Hall, Indiana

Address: 703 E 4th St Hartford City, IN 47348-2924

Bankruptcy Case 14-10482-reg Overview: "The bankruptcy record of Randy Allen Hall from Hartford City, IN, shows a Chapter 7 case filed in 03/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2014."
Randy Allen Hall — Indiana, 14-10482


ᐅ Paul Hall, Indiana

Address: 217 E Van Cleve St Hartford City, IN 47348

Bankruptcy Case 10-10765-reg Summary: "The case of Paul Hall in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Hall — Indiana, 10-10765


ᐅ Sharon L Hammel, Indiana

Address: 404 N Mohee Dr Hartford City, IN 47348-8601

Brief Overview of Bankruptcy Case 14-10272-reg: "Hartford City, IN resident Sharon L Hammel's February 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2014."
Sharon L Hammel — Indiana, 14-10272


ᐅ James Thomas Hammond, Indiana

Address: 508 N Richmond St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 12-11531-reg: "James Thomas Hammond's Chapter 7 bankruptcy, filed in Hartford City, IN in May 2, 2012, led to asset liquidation, with the case closing in 2012-08-06."
James Thomas Hammond — Indiana, 12-11531


ᐅ Melvin Richard Hanthorn, Indiana

Address: 925 Greenbriar Dr Hartford City, IN 47348-1252

Bankruptcy Case 2014-10791-reg Summary: "The bankruptcy record of Melvin Richard Hanthorn from Hartford City, IN, shows a Chapter 7 case filed in Apr 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2014."
Melvin Richard Hanthorn — Indiana, 2014-10791


ᐅ Jr Jimmie Ray Hardin, Indiana

Address: 123 E McDonald St Hartford City, IN 47348

Bankruptcy Case 13-10594-reg Overview: "Hartford City, IN resident Jr Jimmie Ray Hardin's 2013-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2013."
Jr Jimmie Ray Hardin — Indiana, 13-10594


ᐅ Ira Walter Hartley, Indiana

Address: 1401 S Walnut St Hartford City, IN 47348

Bankruptcy Case 11-14375-reg Summary: "Ira Walter Hartley's bankruptcy, initiated in Nov 27, 2011 and concluded by March 2, 2012 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ira Walter Hartley — Indiana, 11-14375


ᐅ Erik Lee Hawk, Indiana

Address: 1000 N High St Hartford City, IN 47348

Bankruptcy Case 13-11242-reg Summary: "Erik Lee Hawk's Chapter 7 bankruptcy, filed in Hartford City, IN in April 25, 2013, led to asset liquidation, with the case closing in August 2013."
Erik Lee Hawk — Indiana, 13-11242


ᐅ Paul D Hoover, Indiana

Address: 518 E Grant St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 11-11181-reg: "The case of Paul D Hoover in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Hoover — Indiana, 11-11181


ᐅ Michael Hornbaker, Indiana

Address: 501 E Main St Hartford City, IN 47348

Bankruptcy Case 10-11961-reg Overview: "Michael Hornbaker's bankruptcy, initiated in 05/03/2010 and concluded by 2010-08-07 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hornbaker — Indiana, 10-11961


ᐅ Clyde Ross Hosier, Indiana

Address: 2790 S 100 E Hartford City, IN 47348-8710

Snapshot of U.S. Bankruptcy Proceeding Case 15-11810-reg: "Clyde Ross Hosier's Chapter 7 bankruptcy, filed in Hartford City, IN in 07/29/2015, led to asset liquidation, with the case closing in Oct 27, 2015."
Clyde Ross Hosier — Indiana, 15-11810


ᐅ Rachelle Dawn Hudson, Indiana

Address: 217 W 8th St Hartford City, IN 47348-3013

Brief Overview of Bankruptcy Case 14-12768-reg: "Rachelle Dawn Hudson's Chapter 7 bankruptcy, filed in Hartford City, IN in November 2, 2014, led to asset liquidation, with the case closing in Jan 31, 2015."
Rachelle Dawn Hudson — Indiana, 14-12768