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 Joseph Ray Hanna, Indiana

Address: 110 Hillside Dr Hartford City, IN 47348

Bankruptcy Case 11-14145-reg Summary: "The bankruptcy record of Joseph Ray Hanna from Hartford City, IN, shows a Chapter 7 case filed in 11.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2012."
Joseph Ray Hanna — Indiana, 11-14145


ᐅ Randie J Hawkins, Indiana

Address: 1310 W Barber St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 12-12670-reg: "The bankruptcy record of Randie J Hawkins from Hartford City, IN, shows a Chapter 7 case filed in August 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Randie J Hawkins — Indiana, 12-12670


ᐅ Sr Larry Joe Hawkins, Indiana

Address: 1601 S JEFFERSON ST Hartford City, IN 47348

Bankruptcy Case 12-11686-reg Summary: "The bankruptcy filing by Sr Larry Joe Hawkins, undertaken in 05.15.2012 in Hartford City, IN under Chapter 7, concluded with discharge in August 19, 2012 after liquidating assets."
Sr Larry Joe Hawkins — Indiana, 12-11686


ᐅ Cynthia Jo Herring, Indiana

Address: 824 N Wabash Ave Hartford City, IN 47348

Brief Overview of Bankruptcy Case 13-13135-reg: "Hartford City, IN resident Cynthia Jo Herring's 10.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2014."
Cynthia Jo Herring — Indiana, 13-13135


ᐅ Jr Lee Hess, Indiana

Address: 570 E 100 S Hartford City, IN 47348

Bankruptcy Case 10-10942-reg Overview: "Jr Lee Hess's Chapter 7 bankruptcy, filed in Hartford City, IN in March 2010, led to asset liquidation, with the case closing in 06/16/2010."
Jr Lee Hess — Indiana, 10-10942


ᐅ Richard Hickey, Indiana

Address: 2709 E State Road 26 Hartford City, IN 47348

Bankruptcy Case 10-12512-reg Summary: "Richard Hickey's bankruptcy, initiated in Jun 4, 2010 and concluded by September 2010 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Hickey — Indiana, 10-12512


ᐅ Jeffrey Kim Hicks, Indiana

Address: 917 N Cherry St Hartford City, IN 47348-1519

Concise Description of Bankruptcy Case 15-10710-reg7: "The case of Jeffrey Kim Hicks in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Kim Hicks — Indiana, 15-10710


ᐅ Julie Ann Hicks, Indiana

Address: 917 N Cherry St Hartford City, IN 47348-1519

Brief Overview of Bankruptcy Case 15-10710-reg: "Hartford City, IN resident Julie Ann Hicks's March 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2015."
Julie Ann Hicks — Indiana, 15-10710


ᐅ Charles Hidy, Indiana

Address: 516 E Mayfair Ln Hartford City, IN 47348

Brief Overview of Bankruptcy Case 10-13065-reg: "In Hartford City, IN, Charles Hidy filed for Chapter 7 bankruptcy in 07/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16."
Charles Hidy — Indiana, 10-13065


ᐅ Vernon Kent Hiles, Indiana

Address: 541 W Commercial St Hartford City, IN 47348

Concise Description of Bankruptcy Case 13-12015-reg7: "Hartford City, IN resident Vernon Kent Hiles's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2013."
Vernon Kent Hiles — Indiana, 13-12015


ᐅ Susan Carole Hodge, Indiana

Address: 923 W Kickapoo St Hartford City, IN 47348

Concise Description of Bankruptcy Case 13-08844-JKC-77: "In Hartford City, IN, Susan Carole Hodge filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2013."
Susan Carole Hodge — Indiana, 13-08844-JKC-7


ᐅ Patricia Ann Hodges, Indiana

Address: PO Box 612 Hartford City, IN 47348

Concise Description of Bankruptcy Case 11-13997-reg7: "The bankruptcy record of Patricia Ann Hodges from Hartford City, IN, shows a Chapter 7 case filed in 2011-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2012."
Patricia Ann Hodges — Indiana, 11-13997


ᐅ Shawn David Hodges, Indiana

Address: PO Box 612 Hartford City, IN 47348-0612

Bankruptcy Case 15-12170-reg Overview: "In a Chapter 7 bankruptcy case, Shawn David Hodges from Hartford City, IN, saw his proceedings start in 2015-09-14 and complete by 2015-12-13, involving asset liquidation."
Shawn David Hodges — Indiana, 15-12170


ᐅ Christopher Holiday, Indiana

Address: 1710 S Walnut St Trlr 83 Hartford City, IN 47348

Bankruptcy Case 10-11445-reg Summary: "The bankruptcy filing by Christopher Holiday, undertaken in April 2010 in Hartford City, IN under Chapter 7, concluded with discharge in Jul 11, 2010 after liquidating assets."
Christopher Holiday — Indiana, 10-11445


ᐅ Monique Joy Jesiolowski, Indiana

Address: 120 E Grant St Hartford City, IN 47348-2102

Bankruptcy Case 14-12902-reg Overview: "Monique Joy Jesiolowski's Chapter 7 bankruptcy, filed in Hartford City, IN in 11/19/2014, led to asset liquidation, with the case closing in 02.17.2015."
Monique Joy Jesiolowski — Indiana, 14-12902


ᐅ Robert Eugene Jesiolowski, Indiana

Address: 120 E Grant St Hartford City, IN 47348-2102

Snapshot of U.S. Bankruptcy Proceeding Case 14-12902-reg: "Hartford City, IN resident Robert Eugene Jesiolowski's 2014-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
Robert Eugene Jesiolowski — Indiana, 14-12902


ᐅ Michael Shane Johnson, Indiana

Address: 539 W Kickapoo St Hartford City, IN 47348

Bankruptcy Case 12-11055-reg Overview: "Michael Shane Johnson's bankruptcy, initiated in 03/29/2012 and concluded by July 2012 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Shane Johnson — Indiana, 12-11055


ᐅ Sarah B Jones, Indiana

Address: 401 E 2nd St Hartford City, IN 47348-2903

Concise Description of Bankruptcy Case 15-10686-reg7: "In a Chapter 7 bankruptcy case, Sarah B Jones from Hartford City, IN, saw her proceedings start in 2015-03-27 and complete by 06.25.2015, involving asset liquidation."
Sarah B Jones — Indiana, 15-10686


ᐅ Patricia Anne Jones, Indiana

Address: 102 Independence Pkwy Apt 13 Hartford City, IN 47348-1388

Bankruptcy Case 2014-10661-reg Summary: "Patricia Anne Jones's Chapter 7 bankruptcy, filed in Hartford City, IN in March 2014, led to asset liquidation, with the case closing in June 2014."
Patricia Anne Jones — Indiana, 2014-10661


ᐅ Patrick Kemp, Indiana

Address: 104 W Briar Rd Hartford City, IN 47348

Bankruptcy Case 10-14232-reg Summary: "Patrick Kemp's Chapter 7 bankruptcy, filed in Hartford City, IN in September 2010, led to asset liquidation, with the case closing in 2011-01-03."
Patrick Kemp — Indiana, 10-14232


ᐅ Nicholas Scott Nelson Kidwell, Indiana

Address: 426 E Washington St Hartford City, IN 47348-2245

Snapshot of U.S. Bankruptcy Proceeding Case 15-11952-reg: "In Hartford City, IN, Nicholas Scott Nelson Kidwell filed for Chapter 7 bankruptcy in August 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2015."
Nicholas Scott Nelson Kidwell — Indiana, 15-11952


ᐅ Stanley Robert Kirk, Indiana

Address: 2342 E 100 S Hartford City, IN 47348

Bankruptcy Case 11-12948-reg Summary: "Stanley Robert Kirk's bankruptcy, initiated in July 29, 2011 and concluded by 11.02.2011 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Robert Kirk — Indiana, 11-12948


ᐅ Jason Knipp, Indiana

Address: 313 E Park Ave Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 10-10253-reg: "The bankruptcy filing by Jason Knipp, undertaken in 2010-01-28 in Hartford City, IN under Chapter 7, concluded with discharge in 05/04/2010 after liquidating assets."
Jason Knipp — Indiana, 10-10253


ᐅ Thomas P Kraus, Indiana

Address: 2310 N 500 E Hartford City, IN 47348

Concise Description of Bankruptcy Case 13-05783-JMC-77: "The bankruptcy record of Thomas P Kraus from Hartford City, IN, shows a Chapter 7 case filed in May 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2013."
Thomas P Kraus — Indiana, 13-05783-JMC-7


ᐅ Anita Ann Lambert, Indiana

Address: 1261 E 300 S Hartford City, IN 47348-9724

Bankruptcy Case 15-11774-reg Overview: "In a Chapter 7 bankruptcy case, Anita Ann Lambert from Hartford City, IN, saw her proceedings start in 2015-07-24 and complete by 10/22/2015, involving asset liquidation."
Anita Ann Lambert — Indiana, 15-11774


ᐅ Adam Lamotte, Indiana

Address: 1300 S Mulberry St Hartford City, IN 47348

Bankruptcy Case 09-15738-reg Summary: "Adam Lamotte's bankruptcy, initiated in 12/22/2009 and concluded by March 2010 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Lamotte — Indiana, 09-15738


ᐅ Brandon Lee Lamotte, Indiana

Address: 208 Ivy Ln Hartford City, IN 47348-1034

Snapshot of U.S. Bankruptcy Proceeding Case 16-10638-reg: "Brandon Lee Lamotte's bankruptcy, initiated in March 2016 and concluded by Jun 28, 2016 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Lee Lamotte — Indiana, 16-10638


ᐅ Cheryl Ann Lamotte, Indiana

Address: 310 Ivy Ln Hartford City, IN 47348-1036

Concise Description of Bankruptcy Case 15-11583-reg7: "Cheryl Ann Lamotte's bankruptcy, initiated in 06/29/2015 and concluded by 09.27.2015 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Ann Lamotte — Indiana, 15-11583


ᐅ Elizabeth Jean Lamotte, Indiana

Address: 208 Ivy Ln Hartford City, IN 47348-1034

Bankruptcy Case 16-10638-reg Summary: "In a Chapter 7 bankruptcy case, Elizabeth Jean Lamotte from Hartford City, IN, saw her proceedings start in March 30, 2016 and complete by June 2016, involving asset liquidation."
Elizabeth Jean Lamotte — Indiana, 16-10638


ᐅ Kerry Evan Lamotte, Indiana

Address: 310 Ivy Ln Hartford City, IN 47348-1036

Snapshot of U.S. Bankruptcy Proceeding Case 15-11583-reg: "Kerry Evan Lamotte's bankruptcy, initiated in June 29, 2015 and concluded by 2015-09-27 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Evan Lamotte — Indiana, 15-11583


ᐅ Derek Lugar Leas, Indiana

Address: 102 St Andrews Ct Hartford City, IN 47348

Bankruptcy Case 12-10783-reg Overview: "Derek Lugar Leas's Chapter 7 bankruptcy, filed in Hartford City, IN in 2012-03-14, led to asset liquidation, with the case closing in June 18, 2012."
Derek Lugar Leas — Indiana, 12-10783


ᐅ Linda Gail Leech, Indiana

Address: 2386 W State Road 26 Hartford City, IN 47348

Concise Description of Bankruptcy Case 12-10121-reg7: "The bankruptcy record of Linda Gail Leech from Hartford City, IN, shows a Chapter 7 case filed in Jan 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-25."
Linda Gail Leech — Indiana, 12-10121


ᐅ James Lewis, Indiana

Address: 200 N Mohee Dr Hartford City, IN 47348

Bankruptcy Case 10-13076-reg Summary: "The bankruptcy filing by James Lewis, undertaken in Jul 13, 2010 in Hartford City, IN under Chapter 7, concluded with discharge in 10/17/2010 after liquidating assets."
James Lewis — Indiana, 10-13076


ᐅ Gregory Allen Lugar, Indiana

Address: 424 E Franklin St Hartford City, IN 47348-2154

Bankruptcy Case 15-10504-reg Summary: "Hartford City, IN resident Gregory Allen Lugar's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-10."
Gregory Allen Lugar — Indiana, 15-10504


ᐅ Jody Lynn Lugar, Indiana

Address: 424 E Franklin St Hartford City, IN 47348-2154

Brief Overview of Bankruptcy Case 15-10504-reg: "The bankruptcy record of Jody Lynn Lugar from Hartford City, IN, shows a Chapter 7 case filed in 2015-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Jody Lynn Lugar — Indiana, 15-10504


ᐅ Jonathan A Lugar, Indiana

Address: 608 E Mcdonald St Hartford City, IN 47348-1403

Brief Overview of Bankruptcy Case 15-10507-reg: "Jonathan A Lugar's Chapter 7 bankruptcy, filed in Hartford City, IN in 2015-03-13, led to asset liquidation, with the case closing in Jun 11, 2015."
Jonathan A Lugar — Indiana, 15-10507


ᐅ Andrew Lee Maddox, Indiana

Address: 1123 N Monroe St Hartford City, IN 47348

Bankruptcy Case 13-13369-reg Summary: "The bankruptcy record of Andrew Lee Maddox from Hartford City, IN, shows a Chapter 7 case filed in November 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-15."
Andrew Lee Maddox — Indiana, 13-13369


ᐅ James Maddox, Indiana

Address: 2879 S 500 E Hartford City, IN 47348

Bankruptcy Case 09-14965-reg Summary: "James Maddox's Chapter 7 bankruptcy, filed in Hartford City, IN in 10.28.2009, led to asset liquidation, with the case closing in 02.01.2010."
James Maddox — Indiana, 09-14965


ᐅ Anthony Magaldi, Indiana

Address: 533 W Elm St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 10-10108-reg: "Anthony Magaldi's bankruptcy, initiated in 2010-01-14 and concluded by April 2010 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Magaldi — Indiana, 10-10108


ᐅ Angela M Manes, Indiana

Address: 500 E Conger St Hartford City, IN 47348-1654

Concise Description of Bankruptcy Case 14-12800-reg7: "The bankruptcy record of Angela M Manes from Hartford City, IN, shows a Chapter 7 case filed in 11.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-04."
Angela M Manes — Indiana, 14-12800


ᐅ Sean M Mangyik, Indiana

Address: 408 E Washington St Hartford City, IN 47348

Concise Description of Bankruptcy Case 13-12691-reg7: "The bankruptcy record of Sean M Mangyik from Hartford City, IN, shows a Chapter 7 case filed in September 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 10, 2013."
Sean M Mangyik — Indiana, 13-12691


ᐅ Arnold E Marcum, Indiana

Address: 513 S Poplar St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 12-10972-reg: "In Hartford City, IN, Arnold E Marcum filed for Chapter 7 bankruptcy in Mar 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-01."
Arnold E Marcum — Indiana, 12-10972


ᐅ Jr Bennie Marvin Markwell, Indiana

Address: 2880 S Angling Pike Hartford City, IN 47348

Bankruptcy Case 11-14048-reg Summary: "Hartford City, IN resident Jr Bennie Marvin Markwell's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2012."
Jr Bennie Marvin Markwell — Indiana, 11-14048


ᐅ Stephen Richard Marshall, Indiana

Address: 2463 S 400 W Trlr 48 Hartford City, IN 47348

Concise Description of Bankruptcy Case 12-12316-reg7: "The bankruptcy filing by Stephen Richard Marshall, undertaken in July 11, 2012 in Hartford City, IN under Chapter 7, concluded with discharge in 10.15.2012 after liquidating assets."
Stephen Richard Marshall — Indiana, 12-12316


ᐅ Eric T Mcclellan, Indiana

Address: 703 W ELM ST Hartford City, IN 47348

Bankruptcy Case 12-11331-reg Overview: "The case of Eric T Mcclellan in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric T Mcclellan — Indiana, 12-11331


ᐅ Joseph Michael Mccoin, Indiana

Address: 220 S Monroe St Hartford City, IN 47348

Concise Description of Bankruptcy Case 13-11504-reg7: "The bankruptcy filing by Joseph Michael Mccoin, undertaken in 05.16.2013 in Hartford City, IN under Chapter 7, concluded with discharge in 08.19.2013 after liquidating assets."
Joseph Michael Mccoin — Indiana, 13-11504


ᐅ Timothy L J Mccoin, Indiana

Address: 1547 E 600 N Hartford City, IN 47348-9233

Bankruptcy Case 14-11206-reg Overview: "Hartford City, IN resident Timothy L J Mccoin's May 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-13."
Timothy L J Mccoin — Indiana, 14-11206


ᐅ Harold D Mccoll, Indiana

Address: 321 E Main St Hartford City, IN 47348

Bankruptcy Case 12-10075-reg Overview: "The bankruptcy filing by Harold D Mccoll, undertaken in January 16, 2012 in Hartford City, IN under Chapter 7, concluded with discharge in 2012-04-21 after liquidating assets."
Harold D Mccoll — Indiana, 12-10075


ᐅ David Cecil Mcdonald, Indiana

Address: 209 E Van Cleve St Hartford City, IN 47348-1726

Snapshot of U.S. Bankruptcy Proceeding Case 15-10768-reg: "Hartford City, IN resident David Cecil Mcdonald's April 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2015."
David Cecil Mcdonald — Indiana, 15-10768


ᐅ Bill Joseph Mcgahey, Indiana

Address: 7047 E State Road 26 Hartford City, IN 47348

Brief Overview of Bankruptcy Case 12-13601-reg: "Bill Joseph Mcgahey's bankruptcy, initiated in 2012-11-08 and concluded by 02/12/2013 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bill Joseph Mcgahey — Indiana, 12-13601


ᐅ Michael Wayne Mcgahey, Indiana

Address: 221 W Elm St Hartford City, IN 47348

Concise Description of Bankruptcy Case 11-10171-reg7: "Michael Wayne Mcgahey's Chapter 7 bankruptcy, filed in Hartford City, IN in 01/24/2011, led to asset liquidation, with the case closing in 05/02/2011."
Michael Wayne Mcgahey — Indiana, 11-10171


ᐅ Douglas L Meyer, Indiana

Address: 1017 W Kickapoo St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 11-10883-reg: "Douglas L Meyer's bankruptcy, initiated in 2011-03-16 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."
Douglas L Meyer — Indiana, 11-10883


ᐅ Ryan Kent Michael, Indiana

Address: 601 S Jefferson St Hartford City, IN 47348-2722

Concise Description of Bankruptcy Case 14-11597-reg7: "In Hartford City, IN, Ryan Kent Michael filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2014."
Ryan Kent Michael — Indiana, 14-11597


ᐅ Brian A Milholland, Indiana

Address: 520 W Conger St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 11-12718-reg: "The case of Brian A Milholland in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Milholland — Indiana, 11-12718


ᐅ John Modricker, Indiana

Address: 315 E 4th St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 10-12333-reg: "The bankruptcy record of John Modricker from Hartford City, IN, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
John Modricker — Indiana, 10-12333


ᐅ Linda Michelle Moistner, Indiana

Address: 1003 W Perkins St Hartford City, IN 47348-1240

Snapshot of U.S. Bankruptcy Proceeding Case 15-12633-reg: "Linda Michelle Moistner's bankruptcy, initiated in 11/13/2015 and concluded by 02/11/2016 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Michelle Moistner — Indiana, 15-12633


ᐅ Carrie L Monroe, Indiana

Address: 3810 S 300 E Hartford City, IN 47348

Bankruptcy Case 11-12753-reg Overview: "The bankruptcy filing by Carrie L Monroe, undertaken in Jul 19, 2011 in Hartford City, IN under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Carrie L Monroe — Indiana, 11-12753


ᐅ Charles E Moody, Indiana

Address: 692 W 300 S Hartford City, IN 47348-9735

Concise Description of Bankruptcy Case 15-10675-reg7: "Charles E Moody's bankruptcy, initiated in 03.27.2015 and concluded by 2015-06-25 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Moody — Indiana, 15-10675


ᐅ Linda K Moody, Indiana

Address: 692 W 300 S Hartford City, IN 47348-9735

Bankruptcy Case 15-10675-reg Summary: "The bankruptcy filing by Linda K Moody, undertaken in March 27, 2015 in Hartford City, IN under Chapter 7, concluded with discharge in 06/25/2015 after liquidating assets."
Linda K Moody — Indiana, 15-10675


ᐅ Charles Moreland, Indiana

Address: 1284 W 463 S Hartford City, IN 47348

Brief Overview of Bankruptcy Case 10-14700-reg: "In Hartford City, IN, Charles Moreland filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Charles Moreland — Indiana, 10-14700


ᐅ William Christopher Morey, Indiana

Address: 621 N Cherry St Hartford City, IN 47348-1513

Brief Overview of Bankruptcy Case 16-10613-reg: "In a Chapter 7 bankruptcy case, William Christopher Morey from Hartford City, IN, saw their proceedings start in March 30, 2016 and complete by 2016-06-28, involving asset liquidation."
William Christopher Morey — Indiana, 16-10613


ᐅ Matthew Odell Morgan, Indiana

Address: 6547 N 100 W Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 11-10022-reg: "In Hartford City, IN, Matthew Odell Morgan filed for Chapter 7 bankruptcy in 01/05/2011. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2011."
Matthew Odell Morgan — Indiana, 11-10022


ᐅ Tracey L Morgan, Indiana

Address: 321 N Jefferson St Hartford City, IN 47348

Bankruptcy Case 13-10167-reg Overview: "Tracey L Morgan's Chapter 7 bankruptcy, filed in Hartford City, IN in 01/29/2013, led to asset liquidation, with the case closing in 05.05.2013."
Tracey L Morgan — Indiana, 13-10167


ᐅ Lisa Mullenix, Indiana

Address: 1018 W Grant St Hartford City, IN 47348-1963

Concise Description of Bankruptcy Case 15-10989-reg7: "The bankruptcy record of Lisa Mullenix from Hartford City, IN, shows a Chapter 7 case filed in 04.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Lisa Mullenix — Indiana, 15-10989


ᐅ David Lahvon Murrell, Indiana

Address: PO Box 144 Hartford City, IN 47348

Brief Overview of Bankruptcy Case 12-12433-reg: "David Lahvon Murrell's Chapter 7 bankruptcy, filed in Hartford City, IN in July 24, 2012, led to asset liquidation, with the case closing in October 2012."
David Lahvon Murrell — Indiana, 12-12433


ᐅ Tammie Jean Myers, Indiana

Address: 411 E Grant St Hartford City, IN 47348-1814

Bankruptcy Case 2014-10741-reg Summary: "The bankruptcy filing by Tammie Jean Myers, undertaken in 2014-04-04 in Hartford City, IN under Chapter 7, concluded with discharge in 07.03.2014 after liquidating assets."
Tammie Jean Myers — Indiana, 2014-10741


ᐅ Matthew D Neal, Indiana

Address: 425 E Main St Hartford City, IN 47348-2220

Concise Description of Bankruptcy Case 14-10108-reg7: "Hartford City, IN resident Matthew D Neal's 01.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Matthew D Neal — Indiana, 14-10108


ᐅ Aaron Ronald Newport, Indiana

Address: 1103 S 100 W Hartford City, IN 47348-9509

Snapshot of U.S. Bankruptcy Proceeding Case 16-11447-reg: "Hartford City, IN resident Aaron Ronald Newport's July 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Aaron Ronald Newport — Indiana, 16-11447


ᐅ Sr John Hayes Norton, Indiana

Address: 1701 S Walnut St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 13-10871-reg: "In Hartford City, IN, Sr John Hayes Norton filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2013."
Sr John Hayes Norton — Indiana, 13-10871


ᐅ Michael Dewayne Oneal, Indiana

Address: 200 W 7th St Hartford City, IN 47348

Bankruptcy Case 12-13026-reg Summary: "The bankruptcy filing by Michael Dewayne Oneal, undertaken in September 14, 2012 in Hartford City, IN under Chapter 7, concluded with discharge in 12.19.2012 after liquidating assets."
Michael Dewayne Oneal — Indiana, 12-13026


ᐅ James L Osborne, Indiana

Address: 1306 N 100 E Hartford City, IN 47348

Concise Description of Bankruptcy Case 11-10653-reg7: "The bankruptcy filing by James L Osborne, undertaken in Mar 8, 2011 in Hartford City, IN under Chapter 7, concluded with discharge in 2011-06-12 after liquidating assets."
James L Osborne — Indiana, 11-10653


ᐅ James Erwin Overla, Indiana

Address: 471 E 100 S Hartford City, IN 47348

Bankruptcy Case 12-12430-reg Summary: "The bankruptcy filing by James Erwin Overla, undertaken in July 2012 in Hartford City, IN under Chapter 7, concluded with discharge in 10.28.2012 after liquidating assets."
James Erwin Overla — Indiana, 12-12430


ᐅ Jr Ednamae Owen, Indiana

Address: 923 N Cherry St Hartford City, IN 47348

Bankruptcy Case 09-15806-reg Overview: "Jr Ednamae Owen's bankruptcy, initiated in 2009-12-29 and concluded by 04.04.2010 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ednamae Owen — Indiana, 09-15806


ᐅ Billy J Owens, Indiana

Address: 504 E Franklin St Hartford City, IN 47348

Concise Description of Bankruptcy Case 11-13153-reg7: "The case of Billy J Owens in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy J Owens — Indiana, 11-13153


ᐅ Michelle L Owens, Indiana

Address: 1001 N Mill St Hartford City, IN 47348-1601

Brief Overview of Bankruptcy Case 2014-11147-reg: "The case of Michelle L Owens in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Owens — Indiana, 2014-11147


ᐅ Stephen Shane Parsons, Indiana

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

Bankruptcy Case 08-11126-reg Overview: "Filing for Chapter 13 bankruptcy in April 11, 2008, Stephen Shane Parsons from Hartford City, IN, structured a repayment plan, achieving discharge in Nov 7, 2013."
Stephen Shane Parsons — Indiana, 08-11126


ᐅ Marjorie Monea Patrick, Indiana

Address: 625 W Barber St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 12-10934-reg: "Marjorie Monea Patrick's Chapter 7 bankruptcy, filed in Hartford City, IN in 2012-03-22, led to asset liquidation, with the case closing in June 2012."
Marjorie Monea Patrick — Indiana, 12-10934


ᐅ David Lee Paul, Indiana

Address: 422 W Elm St Hartford City, IN 47348

Bankruptcy Case 11-11299-reg Summary: "In a Chapter 7 bankruptcy case, David Lee Paul from Hartford City, IN, saw his proceedings start in 04/07/2011 and complete by 2011-07-12, involving asset liquidation."
David Lee Paul — Indiana, 11-11299


ᐅ Mechelle A Peckham, Indiana

Address: 1007 N High St Hartford City, IN 47348-1643

Snapshot of U.S. Bankruptcy Proceeding Case 10-10121-reg: "In her Chapter 13 bankruptcy case filed in January 2010, Hartford City, IN's Mechelle A Peckham agreed to a debt repayment plan, which was successfully completed by 2014-12-18."
Mechelle A Peckham — Indiana, 10-10121


ᐅ Donald Peden, Indiana

Address: PO Box 624 Hartford City, IN 47348

Bankruptcy Case 10-10658-reg Summary: "The case of Donald Peden in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Peden — Indiana, 10-10658


ᐅ Michael Peden, Indiana

Address: 1715 S High St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 10-10659-reg: "The case of Michael Peden in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Peden — Indiana, 10-10659


ᐅ Donald Perry, Indiana

Address: 1629 E 200 S Hartford City, IN 47348

Concise Description of Bankruptcy Case 10-11073-reg7: "Donald Perry's Chapter 7 bankruptcy, filed in Hartford City, IN in 2010-03-18, led to asset liquidation, with the case closing in 06.22.2010."
Donald Perry — Indiana, 10-11073


ᐅ Gregory Lee Peters, Indiana

Address: 405 E Chestnut St Hartford City, IN 47348

Concise Description of Bankruptcy Case 11-13173-reg7: "Hartford City, IN resident Gregory Lee Peters's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2011."
Gregory Lee Peters — Indiana, 11-13173


ᐅ Dixie Helen Peters, Indiana

Address: 1515 N High St Hartford City, IN 47348

Concise Description of Bankruptcy Case 12-12913-reg7: "The bankruptcy filing by Dixie Helen Peters, undertaken in August 2012 in Hartford City, IN under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Dixie Helen Peters — Indiana, 12-12913


ᐅ Shonda M Picco, Indiana

Address: 2230 N State Road 3 Apt A Hartford City, IN 47348

Bankruptcy Case 11-13082-reg Overview: "Shonda M Picco's Chapter 7 bankruptcy, filed in Hartford City, IN in August 2011, led to asset liquidation, with the case closing in 2011-11-16."
Shonda M Picco — Indiana, 11-13082


ᐅ Jeannie Pierce, Indiana

Address: 309 N Monroe St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 10-15328-reg: "In Hartford City, IN, Jeannie Pierce filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2011."
Jeannie Pierce — Indiana, 10-15328


ᐅ Angela Jane Pierce, Indiana

Address: 1710 S Walnut St Trlr 67 Hartford City, IN 47348-3063

Brief Overview of Bankruptcy Case 14-00550-RLM-7: "The bankruptcy filing by Angela Jane Pierce, undertaken in 01/29/2014 in Hartford City, IN under Chapter 7, concluded with discharge in Apr 29, 2014 after liquidating assets."
Angela Jane Pierce — Indiana, 14-00550-RLM-7


ᐅ Gale Pierson, Indiana

Address: 303 N Meadow Ln Hartford City, IN 47348

Bankruptcy Case 10-10299-reg Overview: "In Hartford City, IN, Gale Pierson filed for Chapter 7 bankruptcy in Feb 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Gale Pierson — Indiana, 10-10299


ᐅ Walter A Polen, Indiana

Address: PO Box 25 Hartford City, IN 47348-0025

Bankruptcy Case 15-10993-reg Summary: "The case of Walter A Polen in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter A Polen — Indiana, 15-10993


ᐅ Holly L Prough, Indiana

Address: 331 Woodland Dr Hartford City, IN 47348

Bankruptcy Case 11-13418-reg Summary: "Holly L Prough's bankruptcy, initiated in 09.07.2011 and concluded by Dec 12, 2011 in Hartford City, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly L Prough — Indiana, 11-13418


ᐅ John Pugsley, Indiana

Address: 6887 N 100 W Hartford City, IN 47348

Bankruptcy Case 10-12035-reg Summary: "John Pugsley's Chapter 7 bankruptcy, filed in Hartford City, IN in 2010-05-06, led to asset liquidation, with the case closing in 2010-08-10."
John Pugsley — Indiana, 10-12035


ᐅ Paul Pursley, Indiana

Address: 430 S Cherry St Hartford City, IN 47348

Brief Overview of Bankruptcy Case 10-11250-reg: "The bankruptcy record of Paul Pursley from Hartford City, IN, shows a Chapter 7 case filed in March 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2010."
Paul Pursley — Indiana, 10-11250


ᐅ Pamela Sue Randolph, Indiana

Address: 304 N Depot St Hartford City, IN 47348-8934

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11149-reg: "The case of Pamela Sue Randolph in Hartford City, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Sue Randolph — Indiana, 2014-11149


ᐅ Jeffrey Scott Reader, Indiana

Address: 414 1/2 N Walnut St Hartford City, IN 47348-2031

Bankruptcy Case 16-11670-reg Overview: "The bankruptcy record of Jeffrey Scott Reader from Hartford City, IN, shows a Chapter 7 case filed in Aug 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Jeffrey Scott Reader — Indiana, 16-11670


ᐅ Albert Redmond, Indiana

Address: 2621 S State Road 3 Hartford City, IN 47348

Bankruptcy Case 10-05811-FJO-7 Overview: "In Hartford City, IN, Albert Redmond filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Albert Redmond — Indiana, 10-05811-FJO-7


ᐅ Tamara Sue Roach, Indiana

Address: 2331 N 100 E Hartford City, IN 47348-8974

Bankruptcy Case 15-11678-reg Summary: "The bankruptcy record of Tamara Sue Roach from Hartford City, IN, shows a Chapter 7 case filed in 07/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-06."
Tamara Sue Roach — Indiana, 15-11678


ᐅ Raymond Walter Roach, Indiana

Address: 2331 N 100 E Hartford City, IN 47348-8974

Bankruptcy Case 15-11678-reg Summary: "In a Chapter 7 bankruptcy case, Raymond Walter Roach from Hartford City, IN, saw their proceedings start in 07.08.2015 and complete by 10.06.2015, involving asset liquidation."
Raymond Walter Roach — Indiana, 15-11678


ᐅ William Joseph Roberts, Indiana

Address: 823 W Cleveland St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 11-14043-reg: "William Joseph Roberts's Chapter 7 bankruptcy, filed in Hartford City, IN in 10/27/2011, led to asset liquidation, with the case closing in 01.31.2012."
William Joseph Roberts — Indiana, 11-14043


ᐅ Michael Roberts, Indiana

Address: 610 Airedale Dr Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 10-15379-reg: "The bankruptcy filing by Michael Roberts, undertaken in December 29, 2010 in Hartford City, IN under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Michael Roberts — Indiana, 10-15379


ᐅ Eva J Robinson, Indiana

Address: 907 N Monroe St Hartford City, IN 47348

Snapshot of U.S. Bankruptcy Proceeding Case 13-11074-reg: "The bankruptcy record of Eva J Robinson from Hartford City, IN, shows a Chapter 7 case filed in 04.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
Eva J Robinson — Indiana, 13-11074