personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Indianapolis, 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 Natasha Dionne Blanchett, Indiana

Address: 1247 Country Creek Ct Indianapolis, IN 46234-3811

Brief Overview of Bankruptcy Case 2014-04607-RLM-7: "The bankruptcy filing by Natasha Dionne Blanchett, undertaken in 05.16.2014 in Indianapolis, IN under Chapter 7, concluded with discharge in 08/14/2014 after liquidating assets."
Natasha Dionne Blanchett — Indiana, 2014-04607-RLM-7


ᐅ Arthur Adolphe Blanchette, Indiana

Address: 5344 Lowell Ave Indianapolis, IN 46219

Bankruptcy Case 11-08223-BHL-7A Summary: "The bankruptcy record of Arthur Adolphe Blanchette from Indianapolis, IN, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2011."
Arthur Adolphe Blanchette — Indiana, 11-08223-BHL-7A


ᐅ Francisco Nahun Blanco, Indiana

Address: 3924 Corwyn Rd Indianapolis, IN 46222

Brief Overview of Bankruptcy Case 11-00643-JKC-7: "In Indianapolis, IN, Francisco Nahun Blanco filed for Chapter 7 bankruptcy in January 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2011."
Francisco Nahun Blanco — Indiana, 11-00643-JKC-7


ᐅ Kayla Michelle Bland, Indiana

Address: 1720 N EXETER AVE Indianapolis, IN 46222

Bankruptcy Case 11-02330-FJO-7 Summary: "In Indianapolis, IN, Kayla Michelle Bland filed for Chapter 7 bankruptcy in 03.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2011."
Kayla Michelle Bland — Indiana, 11-02330-FJO-7


ᐅ Keith Allen Bland, Indiana

Address: 3006 6th Ave E Indianapolis, IN 46221

Brief Overview of Bankruptcy Case 11-10299-BHL-7A: "The case of Keith Allen Bland in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Allen Bland — Indiana, 11-10299-BHL-7A


ᐅ Kelonda Bland, Indiana

Address: 6029 Sycamore Forge Dr Indianapolis, IN 46254

Bankruptcy Case 10-05430-FJO-7 Overview: "Indianapolis, IN resident Kelonda Bland's 04/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2010."
Kelonda Bland — Indiana, 10-05430-FJO-7


ᐅ Kiana Bland, Indiana

Address: 3714 Bonn Blvd Indianapolis, IN 46228

Concise Description of Bankruptcy Case 10-03366-FJO-77: "Indianapolis, IN resident Kiana Bland's 03.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2010."
Kiana Bland — Indiana, 10-03366-FJO-7


ᐅ Michael Dale Bland, Indiana

Address: 5134 SANDY FORGE DR Indianapolis, IN 46221

Bankruptcy Case 12-05944-AJM-7 Overview: "Michael Dale Bland's Chapter 7 bankruptcy, filed in Indianapolis, IN in 2012-05-18, led to asset liquidation, with the case closing in August 2012."
Michael Dale Bland — Indiana, 12-05944-AJM-7


ᐅ Damon Edward Bland, Indiana

Address: 2641 Carrollton Ave Indianapolis, IN 46205

Bankruptcy Case 09-14664-BHL-7 Summary: "The bankruptcy record of Damon Edward Bland from Indianapolis, IN, shows a Chapter 7 case filed in Oct 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Damon Edward Bland — Indiana, 09-14664-BHL-7


ᐅ Hakima Maudel Bland, Indiana

Address: 46 Port Ocall Dr Apt D Indianapolis, IN 46224

Bankruptcy Case 13-08143-RLM-7 Overview: "The case of Hakima Maudel Bland in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hakima Maudel Bland — Indiana, 13-08143-RLM-7


ᐅ Jr Ronald Carl Bland, Indiana

Address: 9050 Briarclift Rd Indianapolis, IN 46256

Concise Description of Bankruptcy Case 11-08076-JKC-77: "In Indianapolis, IN, Jr Ronald Carl Bland filed for Chapter 7 bankruptcy in 2011-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2011."
Jr Ronald Carl Bland — Indiana, 11-08076-JKC-7


ᐅ Jeraele Lee Blane, Indiana

Address: 7867 Carlton Arms Rd Apt D Indianapolis, IN 46256-2851

Snapshot of U.S. Bankruptcy Proceeding Case 15-06914-RLM-7A: "In Indianapolis, IN, Jeraele Lee Blane filed for Chapter 7 bankruptcy in Aug 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-11."
Jeraele Lee Blane — Indiana, 15-06914-RLM-7A


ᐅ Nicole Blane, Indiana

Address: 7903 Fawnwood Dr Indianapolis, IN 46278

Bankruptcy Case 10-08376-JKC-7 Overview: "Nicole Blane's Chapter 7 bankruptcy, filed in Indianapolis, IN in 06.03.2010, led to asset liquidation, with the case closing in September 2010."
Nicole Blane — Indiana, 10-08376-JKC-7


ᐅ Cynthia Ann Blankenship, Indiana

Address: 8340 Chapel Pines Dr Indianapolis, IN 46234-2136

Bankruptcy Case 16-03680-RLM-7 Summary: "The case of Cynthia Ann Blankenship in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ann Blankenship — Indiana, 16-03680-RLM-7


ᐅ Sara Nicole Blankenship, Indiana

Address: 2009 Lake Of The Pines Dr Indianapolis, IN 46234-9525

Brief Overview of Bankruptcy Case 14-11245-RLM-7A: "Indianapolis, IN resident Sara Nicole Blankenship's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Sara Nicole Blankenship — Indiana, 14-11245-RLM-7A


ᐅ Kimberly Anne Blankenship, Indiana

Address: 3217 W Mooresville Rd Indianapolis, IN 46221

Bankruptcy Case 12-03104-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Kimberly Anne Blankenship from Indianapolis, IN, saw her proceedings start in March 21, 2012 and complete by June 25, 2012, involving asset liquidation."
Kimberly Anne Blankenship — Indiana, 12-03104-AJM-7


ᐅ Stephen Gabriel Blankenship, Indiana

Address: 2009 Lake Of The Pines Dr Indianapolis, IN 46234-9525

Concise Description of Bankruptcy Case 14-11245-RLM-7A7: "Indianapolis, IN resident Stephen Gabriel Blankenship's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2015."
Stephen Gabriel Blankenship — Indiana, 14-11245-RLM-7A


ᐅ Michael Alph Blankenship, Indiana

Address: 539 S Temple Ave Indianapolis, IN 46203

Concise Description of Bankruptcy Case 13-02136-JMC-77: "Michael Alph Blankenship's Chapter 7 bankruptcy, filed in Indianapolis, IN in 2013-03-11, led to asset liquidation, with the case closing in 06.15.2013."
Michael Alph Blankenship — Indiana, 13-02136-JMC-7


ᐅ Kartanya Nichol Blanton, Indiana

Address: 3806 Arbor Green Ln Apt 21 Indianapolis, IN 46220-5951

Snapshot of U.S. Bankruptcy Proceeding Case 15-05868-RLM-7: "Indianapolis, IN resident Kartanya Nichol Blanton's 2015-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-07."
Kartanya Nichol Blanton — Indiana, 15-05868-RLM-7


ᐅ Eikman Rosalind Blas, Indiana

Address: 2702 E 27th St Indianapolis, IN 46218-2880

Brief Overview of Bankruptcy Case 15-01745-RLM-7: "The bankruptcy filing by Eikman Rosalind Blas, undertaken in 03.10.2015 in Indianapolis, IN under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Eikman Rosalind Blas — Indiana, 15-01745-RLM-7


ᐅ Kelly A Blaylock, Indiana

Address: 5343 Ruskin Pl W Indianapolis, IN 46224-1443

Concise Description of Bankruptcy Case 2014-03720-JKC-77: "In Indianapolis, IN, Kelly A Blaylock filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-23."
Kelly A Blaylock — Indiana, 2014-03720-JKC-7


ᐅ Sherri Lynn Blaylock, Indiana

Address: 7159 Jupiter Dr Indianapolis, IN 46241-6701

Concise Description of Bankruptcy Case 07-09613-RLM-137: "Sherri Lynn Blaylock, a resident of Indianapolis, IN, entered a Chapter 13 bankruptcy plan in 10.02.2007, culminating in its successful completion by 2013-02-14."
Sherri Lynn Blaylock — Indiana, 07-09613-RLM-13


ᐅ April Rena Blaylock, Indiana

Address: 6462 Lupine Ter Indianapolis, IN 46224-2036

Bankruptcy Case 15-05952-JMC-7 Summary: "In a Chapter 7 bankruptcy case, April Rena Blaylock from Indianapolis, IN, saw her proceedings start in July 13, 2015 and complete by 10/11/2015, involving asset liquidation."
April Rena Blaylock — Indiana, 15-05952-JMC-7


ᐅ Camu Learmont Blaylock, Indiana

Address: 10546 Andrea Dr Indianapolis, IN 46231-1626

Snapshot of U.S. Bankruptcy Proceeding Case 14-09566-RLM-7: "In Indianapolis, IN, Camu Learmont Blaylock filed for Chapter 7 bankruptcy in 2014-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2015."
Camu Learmont Blaylock — Indiana, 14-09566-RLM-7


ᐅ Alan Frederick Blazek, Indiana

Address: 1872 Shelby St # 4 Indianapolis, IN 46203

Bankruptcy Case 13-02425-JKC-7 Overview: "Indianapolis, IN resident Alan Frederick Blazek's March 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2013."
Alan Frederick Blazek — Indiana, 13-02425-JKC-7


ᐅ James Anton Blazek, Indiana

Address: 2335 Griffin Ln Indianapolis, IN 46234-1172

Brief Overview of Bankruptcy Case 08-14915-JKC-13: "Filing for Chapter 13 bankruptcy in 2008-11-26, James Anton Blazek from Indianapolis, IN, structured a repayment plan, achieving discharge in 2012-12-27."
James Anton Blazek — Indiana, 08-14915-JKC-13


ᐅ Patricia Ann Blazek, Indiana

Address: 2808 Fairhope Dr Indianapolis, IN 46227-4946

Concise Description of Bankruptcy Case 2014-04229-RLM-77: "The bankruptcy filing by Patricia Ann Blazek, undertaken in May 7, 2014 in Indianapolis, IN under Chapter 7, concluded with discharge in August 5, 2014 after liquidating assets."
Patricia Ann Blazek — Indiana, 2014-04229-RLM-7


ᐅ Erwin Werner Blech, Indiana

Address: 902 W 53rd St Indianapolis, IN 46208

Snapshot of U.S. Bankruptcy Proceeding Case 13-10315-JKC-7: "In a Chapter 7 bankruptcy case, Erwin Werner Blech from Indianapolis, IN, saw his proceedings start in 09.27.2013 and complete by January 2014, involving asset liquidation."
Erwin Werner Blech — Indiana, 13-10315-JKC-7


ᐅ Irene Bledel, Indiana

Address: 745 Wallace Ave Indianapolis, IN 46201-2946

Bankruptcy Case 14-05093-JKC-7 Summary: "In Indianapolis, IN, Irene Bledel filed for Chapter 7 bankruptcy in 05/29/2014. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2014."
Irene Bledel — Indiana, 14-05093-JKC-7


ᐅ Lamonte Jenoi Bledsoe, Indiana

Address: 3520 W 12th St Indianapolis, IN 46222-2906

Bankruptcy Case 07-07987-FJO-13 Summary: "In their Chapter 13 bankruptcy case filed in 2007-08-22, Indianapolis, IN's Lamonte Jenoi Bledsoe agreed to a debt repayment plan, which was successfully completed by 2012-08-23."
Lamonte Jenoi Bledsoe — Indiana, 07-07987-FJO-13


ᐅ Leslie Bledsoe, Indiana

Address: 5809 Courtyard Cres Indianapolis, IN 46234

Concise Description of Bankruptcy Case 10-01011-JKC-77: "In Indianapolis, IN, Leslie Bledsoe filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Leslie Bledsoe — Indiana, 10-01011-JKC-7


ᐅ Lisa Michele Bledsoe, Indiana

Address: 5708 W 44th St Indianapolis, IN 46254-2382

Brief Overview of Bankruptcy Case 14-00823-JMC-7: "The bankruptcy filing by Lisa Michele Bledsoe, undertaken in 02.13.2014 in Indianapolis, IN under Chapter 7, concluded with discharge in 2014-05-14 after liquidating assets."
Lisa Michele Bledsoe — Indiana, 14-00823-JMC-7


ᐅ Tracie Elaine Bledsoe, Indiana

Address: 9707 E 42nd St Indianapolis, IN 46235-1671

Bankruptcy Case 16-01680-JJG-7 Overview: "Tracie Elaine Bledsoe's Chapter 7 bankruptcy, filed in Indianapolis, IN in March 12, 2016, led to asset liquidation, with the case closing in 2016-06-10."
Tracie Elaine Bledsoe — Indiana, 16-01680-JJG-7


ᐅ Whitnii Michelle Bledsoe, Indiana

Address: 6732 Kinnerton Dr Indianapolis, IN 46254

Brief Overview of Bankruptcy Case 11-15120-AJM-7A: "In a Chapter 7 bankruptcy case, Whitnii Michelle Bledsoe from Indianapolis, IN, saw her proceedings start in 12/13/2011 and complete by 03/18/2012, involving asset liquidation."
Whitnii Michelle Bledsoe — Indiana, 11-15120-AJM-7A


ᐅ James Edward Bledsoe, Indiana

Address: 622 Barbados Dr Apt 1 Indianapolis, IN 46227

Bankruptcy Case 13-10020-FJO-7A Overview: "James Edward Bledsoe's Chapter 7 bankruptcy, filed in Indianapolis, IN in September 19, 2013, led to asset liquidation, with the case closing in 12.24.2013."
James Edward Bledsoe — Indiana, 13-10020-FJO-7A


ᐅ James Martin Bledsoe, Indiana

Address: 4510 Clinton St Indianapolis, IN 46226-4128

Bankruptcy Case 14-05325-JMC-7 Summary: "In Indianapolis, IN, James Martin Bledsoe filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
James Martin Bledsoe — Indiana, 14-05325-JMC-7


ᐅ Anton Michael Paul Blender, Indiana

Address: 8247 Quetico Dr Indianapolis, IN 46268-1946

Brief Overview of Bankruptcy Case 2014-06066-RLM-7: "Anton Michael Paul Blender's Chapter 7 bankruptcy, filed in Indianapolis, IN in Jun 27, 2014, led to asset liquidation, with the case closing in 2014-09-25."
Anton Michael Paul Blender — Indiana, 2014-06066-RLM-7


ᐅ Briana Dawn Blender, Indiana

Address: 8247 Quetico Dr Indianapolis, IN 46268-1946

Brief Overview of Bankruptcy Case 2014-06066-RLM-7: "In Indianapolis, IN, Briana Dawn Blender filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Briana Dawn Blender — Indiana, 2014-06066-RLM-7


ᐅ James Donald Blessing, Indiana

Address: 5405 Chestnut Woods Dr Indianapolis, IN 46224-6188

Snapshot of U.S. Bankruptcy Proceeding Case 2014-06436-RLM-7: "The bankruptcy record of James Donald Blessing from Indianapolis, IN, shows a Chapter 7 case filed in July 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
James Donald Blessing — Indiana, 2014-06436-RLM-7


ᐅ Ronda Elaine Blessing, Indiana

Address: 5405 Chestnut Woods Dr Indianapolis, IN 46224-6188

Bankruptcy Case 14-06436-RLM-7 Overview: "The case of Ronda Elaine Blessing in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronda Elaine Blessing — Indiana, 14-06436-RLM-7


ᐅ Wallace Blessing, Indiana

Address: 7305 Milhouse Rd Indianapolis, IN 46221

Bankruptcy Case 09-17164-AJM-7 Overview: "In Indianapolis, IN, Wallace Blessing filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2010."
Wallace Blessing — Indiana, 09-17164-AJM-7


ᐅ Rosetta Jean Blevins, Indiana

Address: 1821 Madison Village Dr Apt D38 Indianapolis, IN 46227

Brief Overview of Bankruptcy Case 09-15422-AJM-7: "The bankruptcy filing by Rosetta Jean Blevins, undertaken in 2009-10-20 in Indianapolis, IN under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Rosetta Jean Blevins — Indiana, 09-15422-AJM-7


ᐅ Beth Ann Blevins, Indiana

Address: 401 N Gibson Ave Indianapolis, IN 46219-5412

Brief Overview of Bankruptcy Case 09-15764-JMC-13: "Beth Ann Blevins's Indianapolis, IN bankruptcy under Chapter 13 in 2009-10-27 led to a structured repayment plan, successfully discharged in 2015-01-05."
Beth Ann Blevins — Indiana, 09-15764-JMC-13


ᐅ Patricia Blewett, Indiana

Address: 4139 Graceland Ave Indianapolis, IN 46208

Snapshot of U.S. Bankruptcy Proceeding Case 10-17126-AJM-7: "In a Chapter 7 bankruptcy case, Patricia Blewett from Indianapolis, IN, saw their proceedings start in 2010-11-15 and complete by 2011-02-19, involving asset liquidation."
Patricia Blewett — Indiana, 10-17126-AJM-7


ᐅ Molly Block, Indiana

Address: 4837 Arabian Run Indianapolis, IN 46228

Concise Description of Bankruptcy Case 10-17770-BHL-77: "The case of Molly Block in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Molly Block — Indiana, 10-17770-BHL-7


ᐅ Richard Herbert Bloom, Indiana

Address: 57 S Galeston Ave Indianapolis, IN 46229-3010

Snapshot of U.S. Bankruptcy Proceeding Case 16-02968-RLM-7A: "The case of Richard Herbert Bloom in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Herbert Bloom — Indiana, 16-02968-RLM-7A


ᐅ Heather Marie Bloom, Indiana

Address: 1427 N Livingston Ave Indianapolis, IN 46222

Brief Overview of Bankruptcy Case 13-03461-RLM-7: "Heather Marie Bloom's Chapter 7 bankruptcy, filed in Indianapolis, IN in 04/08/2013, led to asset liquidation, with the case closing in 07/13/2013."
Heather Marie Bloom — Indiana, 13-03461-RLM-7


ᐅ Nonie Lynn Bloom, Indiana

Address: 57 S Galeston Ave Indianapolis, IN 46229-3010

Bankruptcy Case 16-02968-RLM-7A Overview: "Nonie Lynn Bloom's Chapter 7 bankruptcy, filed in Indianapolis, IN in 2016-04-20, led to asset liquidation, with the case closing in July 19, 2016."
Nonie Lynn Bloom — Indiana, 16-02968-RLM-7A


ᐅ Eishayonne Monique Bloomfield, Indiana

Address: 1427 W 86th St Ste 570 Indianapolis, IN 46260

Bankruptcy Case 12-07065-AJM-7 Summary: "Eishayonne Monique Bloomfield's Chapter 7 bankruptcy, filed in Indianapolis, IN in Jun 13, 2012, led to asset liquidation, with the case closing in 2012-09-17."
Eishayonne Monique Bloomfield — Indiana, 12-07065-AJM-7


ᐅ Keith Leroy Bloomfield, Indiana

Address: 4727 Round Lake Rd Apt D Indianapolis, IN 46205-2349

Concise Description of Bankruptcy Case 14-07590-RLM-77: "The bankruptcy record of Keith Leroy Bloomfield from Indianapolis, IN, shows a Chapter 7 case filed in Aug 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Keith Leroy Bloomfield — Indiana, 14-07590-RLM-7


ᐅ Jr George Everett Bloomingbird, Indiana

Address: 3934 Lincoln Rd Indianapolis, IN 46228-6794

Bankruptcy Case 14-00340-JMC-7 Summary: "The bankruptcy record of Jr George Everett Bloomingbird from Indianapolis, IN, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2014."
Jr George Everett Bloomingbird — Indiana, 14-00340-JMC-7


ᐅ Pamela Sue Bloss, Indiana

Address: 4610 N Hartman Dr Indianapolis, IN 46226-2762

Snapshot of U.S. Bankruptcy Proceeding Case 09-12087-JJG-13: "Pamela Sue Bloss, a resident of Indianapolis, IN, entered a Chapter 13 bankruptcy plan in 2009-08-18, culminating in its successful completion by April 2015."
Pamela Sue Bloss — Indiana, 09-12087-JJG-13


ᐅ Larry Lew Blossom, Indiana

Address: 5359 Old Colony Rd Apt 702 Indianapolis, IN 46226

Concise Description of Bankruptcy Case 11-08284-JKC-77: "The bankruptcy filing by Larry Lew Blossom, undertaken in Jun 30, 2011 in Indianapolis, IN under Chapter 7, concluded with discharge in October 4, 2011 after liquidating assets."
Larry Lew Blossom — Indiana, 11-08284-JKC-7


ᐅ Cheryl Denise Blough, Indiana

Address: 3466 W Perry St Indianapolis, IN 46221-2137

Concise Description of Bankruptcy Case 15-06803-RLM-77: "Cheryl Denise Blough's bankruptcy, initiated in 08.11.2015 and concluded by 11.09.2015 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Denise Blough — Indiana, 15-06803-RLM-7


ᐅ Kenneth Maurice Blount, Indiana

Address: 4281 Village Parkway Cir W Indianapolis, IN 46254

Concise Description of Bankruptcy Case 12-05324-AJM-77: "Kenneth Maurice Blount's Chapter 7 bankruptcy, filed in Indianapolis, IN in May 2012, led to asset liquidation, with the case closing in 2012-08-08."
Kenneth Maurice Blount — Indiana, 12-05324-AJM-7


ᐅ Nikita Katrees Blount, Indiana

Address: 3932 Della Ct Indianapolis, IN 46235-1635

Bankruptcy Case 16-01956-JMC-7 Overview: "Nikita Katrees Blount's bankruptcy, initiated in March 21, 2016 and concluded by 06/19/2016 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikita Katrees Blount — Indiana, 16-01956-JMC-7


ᐅ Alesia Denise Blount, Indiana

Address: 9413 Pepperidge Dr Indianapolis, IN 46235

Bankruptcy Case 12-12351-FJO-7A Overview: "Alesia Denise Blount's bankruptcy, initiated in Oct 17, 2012 and concluded by 01.21.2013 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alesia Denise Blount — Indiana, 12-12351-FJO-7A


ᐅ Jr David Franklin Blower, Indiana

Address: 6007 Bryan Dr Indianapolis, IN 46227

Brief Overview of Bankruptcy Case 11-00566-JKC-7: "In Indianapolis, IN, Jr David Franklin Blower filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2011."
Jr David Franklin Blower — Indiana, 11-00566-JKC-7


ᐅ Street Cory Princeton Blue, Indiana

Address: 4159 Tahoe Ct Indianapolis, IN 46235

Bankruptcy Case 12-11174-FJO-7A Overview: "In a Chapter 7 bankruptcy case, Street Cory Princeton Blue from Indianapolis, IN, saw his proceedings start in September 2012 and complete by 12/24/2012, involving asset liquidation."
Street Cory Princeton Blue — Indiana, 12-11174-FJO-7A


ᐅ Tasha Lenee Blue, Indiana

Address: 3619 N Whittier Pl Indianapolis, IN 46218

Concise Description of Bankruptcy Case 12-08409-AJM-77: "Tasha Lenee Blue's bankruptcy, initiated in 2012-07-16 and concluded by 10.20.2012 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasha Lenee Blue — Indiana, 12-08409-AJM-7


ᐅ Tameka Shanea Bluestein, Indiana

Address: 2340 N Harding St Indianapolis, IN 46208-5207

Concise Description of Bankruptcy Case 15-03569-JJG-7A7: "Tameka Shanea Bluestein's Chapter 7 bankruptcy, filed in Indianapolis, IN in April 2015, led to asset liquidation, with the case closing in 07.26.2015."
Tameka Shanea Bluestein — Indiana, 15-03569-JJG-7A


ᐅ Tanesha Shanell Bluestein, Indiana

Address: 3225 Winton Ave Indianapolis, IN 46224

Bankruptcy Case 11-08815-JKC-7A Summary: "Indianapolis, IN resident Tanesha Shanell Bluestein's 07.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Tanesha Shanell Bluestein — Indiana, 11-08815-JKC-7A


ᐅ Chanta Kathaleen Bluiett, Indiana

Address: 4418 Clayburn Dr Indianapolis, IN 46268

Bankruptcy Case 11-12429-FJO-7A Summary: "Chanta Kathaleen Bluiett's Chapter 7 bankruptcy, filed in Indianapolis, IN in Sep 30, 2011, led to asset liquidation, with the case closing in 01/04/2012."
Chanta Kathaleen Bluiett — Indiana, 11-12429-FJO-7A


ᐅ Chelsi Jana Bluitt, Indiana

Address: 3311 Pondview Ct Indianapolis, IN 46268-5002

Bankruptcy Case 15-05050-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Chelsi Jana Bluitt from Indianapolis, IN, saw her proceedings start in June 10, 2015 and complete by September 2015, involving asset liquidation."
Chelsi Jana Bluitt — Indiana, 15-05050-JMC-7


ᐅ Iii James William Bluitt, Indiana

Address: 2325 Biscay Sq Indianapolis, IN 46260

Bankruptcy Case 13-10699-RLM-7 Overview: "The bankruptcy filing by Iii James William Bluitt, undertaken in October 8, 2013 in Indianapolis, IN under Chapter 7, concluded with discharge in January 12, 2014 after liquidating assets."
Iii James William Bluitt — Indiana, 13-10699-RLM-7


ᐅ Keandra Denise Bluitt, Indiana

Address: 9849 Ellis Dr Indianapolis, IN 46235-1643

Brief Overview of Bankruptcy Case 15-00865-JMC-7: "Keandra Denise Bluitt's Chapter 7 bankruptcy, filed in Indianapolis, IN in 02.16.2015, led to asset liquidation, with the case closing in May 17, 2015."
Keandra Denise Bluitt — Indiana, 15-00865-JMC-7


ᐅ Nancy Ann Bluitt, Indiana

Address: 3642 N Illinois St Indianapolis, IN 46208

Brief Overview of Bankruptcy Case 13-05503-JMC-7: "Indianapolis, IN resident Nancy Ann Bluitt's 2013-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-26."
Nancy Ann Bluitt — Indiana, 13-05503-JMC-7


ᐅ Terry Jean Bluitt, Indiana

Address: 428 Wellington Rd Indianapolis, IN 46260

Brief Overview of Bankruptcy Case 12-11815-JKC-7: "The bankruptcy record of Terry Jean Bluitt from Indianapolis, IN, shows a Chapter 7 case filed in 2012-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2013."
Terry Jean Bluitt — Indiana, 12-11815-JKC-7


ᐅ Joshua Blum, Indiana

Address: 5042 Thompson Park Blvd Indianapolis, IN 46237

Snapshot of U.S. Bankruptcy Proceeding Case 10-11981-AJM-7: "In Indianapolis, IN, Joshua Blum filed for Chapter 7 bankruptcy in August 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2010."
Joshua Blum — Indiana, 10-11981-AJM-7


ᐅ James Blume, Indiana

Address: 189 South St Indianapolis, IN 46227

Bankruptcy Case 10-09643-AJM-7 Summary: "The bankruptcy filing by James Blume, undertaken in 2010-06-28 in Indianapolis, IN under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
James Blume — Indiana, 10-09643-AJM-7


ᐅ Samuel Blunk, Indiana

Address: 4675 Londonderry Ct Indianapolis, IN 46221

Bankruptcy Case 10-05974-AJM-7 Summary: "Indianapolis, IN resident Samuel Blunk's 04.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2010."
Samuel Blunk — Indiana, 10-05974-AJM-7


ᐅ Ashley Suzanne Bly, Indiana

Address: 5854 Cedarstone Ct Indianapolis, IN 46226-1117

Brief Overview of Bankruptcy Case 16-04348-RLM-7: "Indianapolis, IN resident Ashley Suzanne Bly's 06.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Ashley Suzanne Bly — Indiana, 16-04348-RLM-7


ᐅ Christopher Eugene Blythe, Indiana

Address: 1904 Theodore Dr Indianapolis, IN 46214

Snapshot of U.S. Bankruptcy Proceeding Case 12-01201-AJM-7: "In a Chapter 7 bankruptcy case, Christopher Eugene Blythe from Indianapolis, IN, saw their proceedings start in 2012-02-14 and complete by 2012-05-20, involving asset liquidation."
Christopher Eugene Blythe — Indiana, 12-01201-AJM-7


ᐅ Paul Kent Blythe, Indiana

Address: 7151 Pluto Dr Indianapolis, IN 46241

Brief Overview of Bankruptcy Case 09-14591-AJM-7: "The case of Paul Kent Blythe in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Kent Blythe — Indiana, 09-14591-AJM-7


ᐅ Roger Dale Blythe, Indiana

Address: 1782 S Hawthorne Ln Indianapolis, IN 46203

Bankruptcy Case 11-12828-BHL-7 Overview: "The case of Roger Dale Blythe in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Dale Blythe — Indiana, 11-12828-BHL-7


ᐅ Anthony Joseph Board, Indiana

Address: 10965 Geist Woods North Dr Indianapolis, IN 46256-9642

Concise Description of Bankruptcy Case 15-00035-JJG-77: "The bankruptcy filing by Anthony Joseph Board, undertaken in 01/06/2015 in Indianapolis, IN under Chapter 7, concluded with discharge in April 6, 2015 after liquidating assets."
Anthony Joseph Board — Indiana, 15-00035-JJG-7


ᐅ Daniel Nathan Board, Indiana

Address: 1005 Fairway Dr Indianapolis, IN 46260

Snapshot of U.S. Bankruptcy Proceeding Case 11-04950-FJO-7: "The bankruptcy filing by Daniel Nathan Board, undertaken in 2011-04-21 in Indianapolis, IN under Chapter 7, concluded with discharge in Jul 26, 2011 after liquidating assets."
Daniel Nathan Board — Indiana, 11-04950-FJO-7


ᐅ Mykiya Latise Board, Indiana

Address: 4519 ROXIE DR Indianapolis, IN 46235

Concise Description of Bankruptcy Case 11-02255-JKC-77: "The bankruptcy filing by Mykiya Latise Board, undertaken in 03.07.2011 in Indianapolis, IN under Chapter 7, concluded with discharge in June 11, 2011 after liquidating assets."
Mykiya Latise Board — Indiana, 11-02255-JKC-7


ᐅ Georgedna Denise Boards, Indiana

Address: 10915 Amber Glow Ln Indianapolis, IN 46229-3445

Concise Description of Bankruptcy Case 2014-06197-RLM-77: "The bankruptcy filing by Georgedna Denise Boards, undertaken in July 1, 2014 in Indianapolis, IN under Chapter 7, concluded with discharge in 09/29/2014 after liquidating assets."
Georgedna Denise Boards — Indiana, 2014-06197-RLM-7


ᐅ Barbara Ellen Boarman, Indiana

Address: 4303 Aspen Way Indianapolis, IN 46226

Snapshot of U.S. Bankruptcy Proceeding Case 11-08314-FJO-7: "Indianapolis, IN resident Barbara Ellen Boarman's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2011."
Barbara Ellen Boarman — Indiana, 11-08314-FJO-7


ᐅ Jenette Boatright, Indiana

Address: 804 W 26th St Indianapolis, IN 46208

Bankruptcy Case 12-12448-RLM-7 Overview: "Indianapolis, IN resident Jenette Boatright's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jenette Boatright — Indiana, 12-12448-RLM-7


ᐅ Marvin Boatright, Indiana

Address: PO Box 88452 Indianapolis, IN 46208

Brief Overview of Bankruptcy Case 10-02172-BHL-7: "The bankruptcy record of Marvin Boatright from Indianapolis, IN, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Marvin Boatright — Indiana, 10-02172-BHL-7


ᐅ Jr Joseph G Boatwright, Indiana

Address: 1520 N Oxford St Indianapolis, IN 46201

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16704-CED: "In Indianapolis, IN, Jr Joseph G Boatwright filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2011."
Jr Joseph G Boatwright — Indiana, 8:11-bk-16704


ᐅ Davida Elaine Bobbitt, Indiana

Address: 10005 Ridgefield Dr Indianapolis, IN 46235

Brief Overview of Bankruptcy Case 12-01060-JKC-7: "In a Chapter 7 bankruptcy case, Davida Elaine Bobbitt from Indianapolis, IN, saw her proceedings start in 2012-02-10 and complete by May 2012, involving asset liquidation."
Davida Elaine Bobbitt — Indiana, 12-01060-JKC-7


ᐅ Jr Harry Leroy Bobinmyer, Indiana

Address: 5425 Durango Ct Indianapolis, IN 46237

Bankruptcy Case 11-03191-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Jr Harry Leroy Bobinmyer from Indianapolis, IN, saw his proceedings start in Mar 22, 2011 and complete by 2011-06-26, involving asset liquidation."
Jr Harry Leroy Bobinmyer — Indiana, 11-03191-AJM-7


ᐅ Vickie Roshel Bobo, Indiana

Address: 10830 Sterling Apple Dr Indianapolis, IN 46235-8203

Brief Overview of Bankruptcy Case 16-00022-RLM-7: "The bankruptcy record of Vickie Roshel Bobo from Indianapolis, IN, shows a Chapter 7 case filed in January 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-04."
Vickie Roshel Bobo — Indiana, 16-00022-RLM-7


ᐅ Theresa Bockbrader, Indiana

Address: 10840 Firefly Ct Indianapolis, IN 46259

Bankruptcy Case 10-17339-BHL-7 Overview: "The case of Theresa Bockbrader in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Bockbrader — Indiana, 10-17339-BHL-7


ᐅ Deborah Marie Boclair, Indiana

Address: 3433 N Gladstone Ave Indianapolis, IN 46218-1567

Bankruptcy Case 14-09314-RLM-7 Overview: "Deborah Marie Boclair's bankruptcy, initiated in 10/07/2014 and concluded by Jan 5, 2015 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Marie Boclair — Indiana, 14-09314-RLM-7


ᐅ Robert Shawn Bocock, Indiana

Address: 3922 Ruckle St Indianapolis, IN 46205-2777

Snapshot of U.S. Bankruptcy Proceeding Case 15-07945-JMC-7: "In a Chapter 7 bankruptcy case, Robert Shawn Bocock from Indianapolis, IN, saw their proceedings start in Sep 18, 2015 and complete by 12/17/2015, involving asset liquidation."
Robert Shawn Bocock — Indiana, 15-07945-JMC-7


ᐅ Karen Elaine Bocoum, Indiana

Address: 2905 EMBASSY ROW Indianapolis, IN 46224

Bankruptcy Case 12-04675-AJM-7 Overview: "Indianapolis, IN resident Karen Elaine Bocoum's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2012."
Karen Elaine Bocoum — Indiana, 12-04675-AJM-7


ᐅ Suzanne Michelle Bodenhamer, Indiana

Address: 7127 Doral North Dr Apt B Indianapolis, IN 46250

Bankruptcy Case 12-00146-JKC-7A Overview: "In Indianapolis, IN, Suzanne Michelle Bodenhamer filed for Chapter 7 bankruptcy in January 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Suzanne Michelle Bodenhamer — Indiana, 12-00146-JKC-7A


ᐅ Marti L Bodenheimer, Indiana

Address: 2835 S Pennsylvania St Indianapolis, IN 46225

Snapshot of U.S. Bankruptcy Proceeding Case 11-05017-AJM-7: "The case of Marti L Bodenheimer in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marti L Bodenheimer — Indiana, 11-05017-AJM-7


ᐅ Christopher Bodwell, Indiana

Address: 10501 Courageous Dr Indianapolis, IN 46236

Snapshot of U.S. Bankruptcy Proceeding Case 10-09725-AJM-7: "Christopher Bodwell's bankruptcy, initiated in Jun 29, 2010 and concluded by 2010-10-03 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Bodwell — Indiana, 10-09725-AJM-7


ᐅ Jessica Boehm, Indiana

Address: 1116 E 91st St Indianapolis, IN 46240

Snapshot of U.S. Bankruptcy Proceeding Case 10-11649-FJO-7: "The bankruptcy filing by Jessica Boehm, undertaken in 08.02.2010 in Indianapolis, IN under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Jessica Boehm — Indiana, 10-11649-FJO-7


ᐅ Stephen Joseph Boester, Indiana

Address: 6044 Southbay Dr Indianapolis, IN 46250-3110

Concise Description of Bankruptcy Case 15-02261-JJG-77: "In Indianapolis, IN, Stephen Joseph Boester filed for Chapter 7 bankruptcy in 03.23.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Stephen Joseph Boester — Indiana, 15-02261-JJG-7


ᐅ Mark S Boettcher, Indiana

Address: 9901 Pendleton Pike Lot 229 Indianapolis, IN 46236-4704

Bankruptcy Case 16-03357-JMC-7 Summary: "In Indianapolis, IN, Mark S Boettcher filed for Chapter 7 bankruptcy in 05/03/2016. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2016."
Mark S Boettcher — Indiana, 16-03357-JMC-7


ᐅ Scott Boffing, Indiana

Address: 5064 Parterra Ct Indianapolis, IN 46237

Bankruptcy Case 10-09815-JKC-7 Summary: "In Indianapolis, IN, Scott Boffing filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2010."
Scott Boffing — Indiana, 10-09815-JKC-7


ᐅ Cara Lindsay Boffo, Indiana

Address: 3201 N Fuller Dr Indianapolis, IN 46224

Brief Overview of Bankruptcy Case 12-10489-JKC-7A: "Cara Lindsay Boffo's Chapter 7 bankruptcy, filed in Indianapolis, IN in 08/31/2012, led to asset liquidation, with the case closing in 12/05/2012."
Cara Lindsay Boffo — Indiana, 12-10489-JKC-7A


ᐅ Michael Boffo, Indiana

Address: 8334 Frye Rd Indianapolis, IN 46259

Bankruptcy Case 09-17444-AJM-7 Summary: "The bankruptcy filing by Michael Boffo, undertaken in 2009-11-30 in Indianapolis, IN under Chapter 7, concluded with discharge in 2010-03-06 after liquidating assets."
Michael Boffo — Indiana, 09-17444-AJM-7


ᐅ Tara Love Boga, Indiana

Address: 6732 Lambert St Indianapolis, IN 46241

Brief Overview of Bankruptcy Case 11-01896-FJO-7: "Tara Love Boga's bankruptcy, initiated in 2011-02-25 and concluded by 06/01/2011 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Love Boga — Indiana, 11-01896-FJO-7