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 Mark Embry, Indiana

Address: 379 Arthur St Indianapolis, IN 46229

Snapshot of U.S. Bankruptcy Proceeding Case 13-07529-JKC-7: "Mark Embry's Chapter 7 bankruptcy, filed in Indianapolis, IN in 2013-07-16, led to asset liquidation, with the case closing in 2013-10-20."
Mark Embry — Indiana, 13-07529-JKC-7


ᐅ Pamela Lynn Embry, Indiana

Address: 7020 Barth Ave Indianapolis, IN 46227-8502

Concise Description of Bankruptcy Case 08-08488-JKC-137: "In her Chapter 13 bankruptcy case filed in 07.17.2008, Indianapolis, IN's Pamela Lynn Embry agreed to a debt repayment plan, which was successfully completed by 05/10/2013."
Pamela Lynn Embry — Indiana, 08-08488-JKC-13


ᐅ Randall Wayne Embry, Indiana

Address: 1128 Bacon St Indianapolis, IN 46227

Bankruptcy Case 11-02862-JKC-7 Summary: "The bankruptcy filing by Randall Wayne Embry, undertaken in 2011-03-16 in Indianapolis, IN under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Randall Wayne Embry — Indiana, 11-02862-JKC-7


ᐅ Andrea Emeish, Indiana

Address: 2941 E 72nd St Indianapolis, IN 46240

Brief Overview of Bankruptcy Case 10-16342-FJO-7: "Andrea Emeish's bankruptcy, initiated in Oct 28, 2010 and concluded by 02.02.2011 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Emeish — Indiana, 10-16342-FJO-7


ᐅ Lesli Joan Emerick, Indiana

Address: 9489 Hadway Dr Indianapolis, IN 46256

Bankruptcy Case 12-13600-RLM-7 Overview: "The case of Lesli Joan Emerick in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lesli Joan Emerick — Indiana, 12-13600-RLM-7


ᐅ Denice Emerson, Indiana

Address: 4615 Commonwealth Dr Apt C Indianapolis, IN 46220

Concise Description of Bankruptcy Case 10-10387-AJM-77: "The bankruptcy record of Denice Emerson from Indianapolis, IN, shows a Chapter 7 case filed in July 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-17."
Denice Emerson — Indiana, 10-10387-AJM-7


ᐅ Robert Todd Emerson, Indiana

Address: 218 David Ln Indianapolis, IN 46227

Bankruptcy Case 13-01737-JMC-7 Overview: "In Indianapolis, IN, Robert Todd Emerson filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Robert Todd Emerson — Indiana, 13-01737-JMC-7


ᐅ Evangelian Carolyn Emerson, Indiana

Address: 6419 Bay Vista Ct Indianapolis, IN 46250-1423

Bankruptcy Case 16-02155-JJG-7 Overview: "The case of Evangelian Carolyn Emerson in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evangelian Carolyn Emerson — Indiana, 16-02155-JJG-7


ᐅ Twana Carice Emerson, Indiana

Address: 3322 Nicholas Ave Indianapolis, IN 46218-2034

Bankruptcy Case 2014-04489-RLM-7 Overview: "In Indianapolis, IN, Twana Carice Emerson filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2014."
Twana Carice Emerson — Indiana, 2014-04489-RLM-7


ᐅ Mark Emery, Indiana

Address: 10596 Medinah Dr Indianapolis, IN 46234

Bankruptcy Case 10-14591-BHL-7 Overview: "The case of Mark Emery in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Emery — Indiana, 10-14591-BHL-7


ᐅ Peggy Joanne Emery, Indiana

Address: 5350 Churchman Ave Indianapolis, IN 46203

Bankruptcy Case 13-08426-JMC-7 Summary: "Peggy Joanne Emery's Chapter 7 bankruptcy, filed in Indianapolis, IN in Aug 7, 2013, led to asset liquidation, with the case closing in 11/11/2013."
Peggy Joanne Emery — Indiana, 13-08426-JMC-7


ᐅ Gabreal Leann Emery, Indiana

Address: 4635 McCoy St Apt A Indianapolis, IN 46226

Bankruptcy Case 11-00090-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Gabreal Leann Emery from Indianapolis, IN, saw her proceedings start in January 2011 and complete by 04.12.2011, involving asset liquidation."
Gabreal Leann Emery — Indiana, 11-00090-JKC-7


ᐅ Tammy Emery, Indiana

Address: 1786 Cholla Ter Indianapolis, IN 46240

Snapshot of U.S. Bankruptcy Proceeding Case 10-05530-AJM-7: "The bankruptcy filing by Tammy Emery, undertaken in 2010-04-19 in Indianapolis, IN under Chapter 7, concluded with discharge in 2010-07-24 after liquidating assets."
Tammy Emery — Indiana, 10-05530-AJM-7


ᐅ Anna Marie Emhardt, Indiana

Address: 2057 N New Jersey St Indianapolis, IN 46202

Concise Description of Bankruptcy Case 13-03232-JMC-77: "Anna Marie Emhardt's bankruptcy, initiated in 2013-04-02 and concluded by Jul 7, 2013 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Marie Emhardt — Indiana, 13-03232-JMC-7


ᐅ Beth Emmert, Indiana

Address: 6943 W 15th St Indianapolis, IN 46214

Brief Overview of Bankruptcy Case 10-11639-AJM-7: "Beth Emmert's Chapter 7 bankruptcy, filed in Indianapolis, IN in 08/02/2010, led to asset liquidation, with the case closing in November 6, 2010."
Beth Emmert — Indiana, 10-11639-AJM-7


ᐅ Christina Mae Emmert, Indiana

Address: 8647 E 46th St Apt B Indianapolis, IN 46226-6633

Bankruptcy Case 2014-06444-RLM-7 Overview: "Christina Mae Emmert's Chapter 7 bankruptcy, filed in Indianapolis, IN in July 10, 2014, led to asset liquidation, with the case closing in Oct 8, 2014."
Christina Mae Emmert — Indiana, 2014-06444-RLM-7


ᐅ Mitchel Joe Emmert, Indiana

Address: 5641 Southern Mist Dr Indianapolis, IN 46237-7330

Concise Description of Bankruptcy Case 14-05706-JMC-77: "In Indianapolis, IN, Mitchel Joe Emmert filed for Chapter 7 bankruptcy in Jun 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2014."
Mitchel Joe Emmert — Indiana, 14-05706-JMC-7


ᐅ Patricia Lee Empson, Indiana

Address: 3233 Cherry Lake Rd Indianapolis, IN 46235-8908

Bankruptcy Case 14-08381-JMC-7A Overview: "Patricia Lee Empson's bankruptcy, initiated in September 9, 2014 and concluded by Dec 8, 2014 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lee Empson — Indiana, 14-08381-JMC-7A


ᐅ Jr David Henry Emrick, Indiana

Address: 8243 McFarland Rd Indianapolis, IN 46227

Brief Overview of Bankruptcy Case 11-04968-JKC-7: "The bankruptcy record of Jr David Henry Emrick from Indianapolis, IN, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Jr David Henry Emrick — Indiana, 11-04968-JKC-7


ᐅ Ann Barbara Endres, Indiana

Address: 5043 Mccray St Indianapolis, IN 46224-5094

Bankruptcy Case 09-14818-RLM-13 Summary: "Ann Barbara Endres, a resident of Indianapolis, IN, entered a Chapter 13 bankruptcy plan in October 2009, culminating in its successful completion by 2014-12-02."
Ann Barbara Endres — Indiana, 09-14818-RLM-13


ᐅ Eugene Endsley, Indiana

Address: 2145 Kildare Ave Indianapolis, IN 46218

Snapshot of U.S. Bankruptcy Proceeding Case 10-00044-AJM-7: "Eugene Endsley's Chapter 7 bankruptcy, filed in Indianapolis, IN in 01/05/2010, led to asset liquidation, with the case closing in 04/11/2010."
Eugene Endsley — Indiana, 10-00044-AJM-7


ᐅ Linda Engbers, Indiana

Address: 5222 E Saint Clair St Indianapolis, IN 46219

Concise Description of Bankruptcy Case 10-06145-AJM-77: "The case of Linda Engbers in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Engbers — Indiana, 10-06145-AJM-7


ᐅ Robert Bradley Engel, Indiana

Address: 5805 Decatur Ridge Dr Indianapolis, IN 46221-4053

Concise Description of Bankruptcy Case 08-06755-RLM-137: "Robert Bradley Engel, a resident of Indianapolis, IN, entered a Chapter 13 bankruptcy plan in June 10, 2008, culminating in its successful completion by May 24, 2013."
Robert Bradley Engel — Indiana, 08-06755-RLM-13


ᐅ Robert Harold Engel, Indiana

Address: 848 N Bauman St Indianapolis, IN 46214

Bankruptcy Case 13-12490-JKC-7 Overview: "In Indianapolis, IN, Robert Harold Engel filed for Chapter 7 bankruptcy in November 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2014."
Robert Harold Engel — Indiana, 13-12490-JKC-7


ᐅ Mark David Engelau, Indiana

Address: 5610 Riva Ridge Dr Indianapolis, IN 46237

Bankruptcy Case 11-07911-BHL-7 Summary: "The bankruptcy record of Mark David Engelau from Indianapolis, IN, shows a Chapter 7 case filed in 06/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2011."
Mark David Engelau — Indiana, 11-07911-BHL-7


ᐅ William Joseph Engelking, Indiana

Address: 28 W Southern Ave Indianapolis, IN 46225-2055

Bankruptcy Case 2014-02516-JKC-7 Overview: "The case of William Joseph Engelking in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Joseph Engelking — Indiana, 2014-02516-JKC-7


ᐅ Eric Gordon England, Indiana

Address: 1543 E 74th St Indianapolis, IN 46240-3107

Snapshot of U.S. Bankruptcy Proceeding Case 14-10925-RLM-7A: "In a Chapter 7 bankruptcy case, Eric Gordon England from Indianapolis, IN, saw his proceedings start in December 2014 and complete by Mar 4, 2015, involving asset liquidation."
Eric Gordon England — Indiana, 14-10925-RLM-7A


ᐅ Frank Davidson England, Indiana

Address: 2845 Denison St Indianapolis, IN 46241

Concise Description of Bankruptcy Case 11-12777-JKC-7A7: "The bankruptcy record of Frank Davidson England from Indianapolis, IN, shows a Chapter 7 case filed in Oct 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2012."
Frank Davidson England — Indiana, 11-12777-JKC-7A


ᐅ Paula Mae England, Indiana

Address: 8116 Siear Dr Indianapolis, IN 46227

Bankruptcy Case 13-07639-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Paula Mae England from Indianapolis, IN, saw her proceedings start in 2013-07-17 and complete by October 21, 2013, involving asset liquidation."
Paula Mae England — Indiana, 13-07639-FJO-7


ᐅ Hazel Lee England, Indiana

Address: 432 S Mickley Ave Indianapolis, IN 46241

Bankruptcy Case 11-08189-JKC-7 Overview: "Hazel Lee England's bankruptcy, initiated in June 29, 2011 and concluded by 2011-10-03 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hazel Lee England — Indiana, 11-08189-JKC-7


ᐅ Ii Michael Lee England, Indiana

Address: 419 Bridgestone Dr Indianapolis, IN 46231

Bankruptcy Case 13-09651-RLM-7A Summary: "Indianapolis, IN resident Ii Michael Lee England's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2013."
Ii Michael Lee England — Indiana, 13-09651-RLM-7A


ᐅ James Earl England, Indiana

Address: 3022 Foltz St Indianapolis, IN 46241

Bankruptcy Case 11-04939-BHL-7 Summary: "The case of James Earl England in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Earl England — Indiana, 11-04939-BHL-7


ᐅ Steven Ryan England, Indiana

Address: 5424 Barlby Pl Indianapolis, IN 46237

Concise Description of Bankruptcy Case 12-01579-AJM-77: "Steven Ryan England's bankruptcy, initiated in 02.23.2012 and concluded by May 29, 2012 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Ryan England — Indiana, 12-01579-AJM-7


ᐅ Jr John England, Indiana

Address: 21 E Palmer St Indianapolis, IN 46225

Concise Description of Bankruptcy Case 10-03761-JKC-77: "The bankruptcy record of Jr John England from Indianapolis, IN, shows a Chapter 7 case filed in 03.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Jr John England — Indiana, 10-03761-JKC-7


ᐅ Justin Derek England, Indiana

Address: PO Box 42095 Indianapolis, IN 46242

Brief Overview of Bankruptcy Case 12-13816-FJO-7: "Justin Derek England's bankruptcy, initiated in November 26, 2012 and concluded by 2013-03-02 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Derek England — Indiana, 12-13816-FJO-7


ᐅ Kendrea England, Indiana

Address: 3533 Kebil Dr Indianapolis, IN 46224

Concise Description of Bankruptcy Case 11-15403-JKC-77: "The case of Kendrea England in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendrea England — Indiana, 11-15403-JKC-7


ᐅ Virginia Irene England, Indiana

Address: 4408 N Kenyon Ave Indianapolis, IN 46226

Snapshot of U.S. Bankruptcy Proceeding Case 11-11396-BHL-7: "Indianapolis, IN resident Virginia Irene England's 09.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2011."
Virginia Irene England — Indiana, 11-11396-BHL-7


ᐅ Martin England, Indiana

Address: 6142 Dartmoor Ct Indianapolis, IN 46254

Bankruptcy Case 10-02949-JKC-7 Summary: "Indianapolis, IN resident Martin England's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2010."
Martin England — Indiana, 10-02949-JKC-7


ᐅ David B Engle, Indiana

Address: 6065 Dewey Ave Indianapolis, IN 46219

Concise Description of Bankruptcy Case 11-11681-FJO-77: "David B Engle's bankruptcy, initiated in 09.16.2011 and concluded by Dec 21, 2011 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David B Engle — Indiana, 11-11681-FJO-7


ᐅ Dianna Sue Engle, Indiana

Address: 5119 Delta Dr Indianapolis, IN 46241

Bankruptcy Case 12-00152-AJM-7 Summary: "The case of Dianna Sue Engle in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianna Sue Engle — Indiana, 12-00152-AJM-7


ᐅ Jack Lee Engle, Indiana

Address: 336 S Lockburn St Indianapolis, IN 46241

Brief Overview of Bankruptcy Case 11-08045-AJM-7: "In Indianapolis, IN, Jack Lee Engle filed for Chapter 7 bankruptcy in Jun 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2011."
Jack Lee Engle — Indiana, 11-08045-AJM-7


ᐅ Maria Elizabeth J Engle, Indiana

Address: 1503 S Arlington Ave Indianapolis, IN 46203

Bankruptcy Case 12-02407-AJM-7A Summary: "Maria Elizabeth J Engle's bankruptcy, initiated in March 9, 2012 and concluded by June 13, 2012 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Elizabeth J Engle — Indiana, 12-02407-AJM-7A


ᐅ Michele Lee Engle, Indiana

Address: 3201 S Holt Rd Indianapolis, IN 46221-2228

Brief Overview of Bankruptcy Case 15-08646-RLM-7: "Indianapolis, IN resident Michele Lee Engle's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2016."
Michele Lee Engle — Indiana, 15-08646-RLM-7


ᐅ Shane Lee Engle, Indiana

Address: 1239 Rushmore Blvd W Indianapolis, IN 46234

Bankruptcy Case 11-14442-JKC-7 Summary: "Indianapolis, IN resident Shane Lee Engle's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-25."
Shane Lee Engle — Indiana, 11-14442-JKC-7


ᐅ Audrey Engle, Indiana

Address: 7929 Willow Wind Cir Indianapolis, IN 46239

Brief Overview of Bankruptcy Case 10-14586-JKC-7: "The case of Audrey Engle in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Engle — Indiana, 10-14586-JKC-7


ᐅ Ball Mary Engle, Indiana

Address: 3204 Salamonie Dr Indianapolis, IN 46203

Bankruptcy Case 10-11194-AJM-7 Overview: "The case of Ball Mary Engle in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ball Mary Engle — Indiana, 10-11194-AJM-7


ᐅ Walter Leroy Engle, Indiana

Address: 3201 S Holt Rd Indianapolis, IN 46221-2228

Bankruptcy Case 15-08646-RLM-7 Summary: "In Indianapolis, IN, Walter Leroy Engle filed for Chapter 7 bankruptcy in 10/14/2015. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2016."
Walter Leroy Engle — Indiana, 15-08646-RLM-7


ᐅ Jeffrey Englert, Indiana

Address: 7827 Bayard Dr Indianapolis, IN 46259

Bankruptcy Case 10-00903-FJO-7A Summary: "Jeffrey Englert's Chapter 7 bankruptcy, filed in Indianapolis, IN in 2010-01-28, led to asset liquidation, with the case closing in 2010-05-04."
Jeffrey Englert — Indiana, 10-00903-FJO-7A


ᐅ Martin Michael Englert, Indiana

Address: 906 Marion Ave Apt 6 Indianapolis, IN 46221

Bankruptcy Case 13-02738-RLM-7 Overview: "In Indianapolis, IN, Martin Michael Englert filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Martin Michael Englert — Indiana, 13-02738-RLM-7


ᐅ Paula Anne Englert, Indiana

Address: 319 S Cole St Indianapolis, IN 46241

Bankruptcy Case 11-06033-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Paula Anne Englert from Indianapolis, IN, saw her proceedings start in 05/11/2011 and complete by 08/15/2011, involving asset liquidation."
Paula Anne Englert — Indiana, 11-06033-BHL-7


ᐅ Lisa Ann English, Indiana

Address: 2029 Orchid Bloom Ln Indianapolis, IN 46231-5261

Brief Overview of Bankruptcy Case 16-00383-JMC-7: "Indianapolis, IN resident Lisa Ann English's 01/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2016."
Lisa Ann English — Indiana, 16-00383-JMC-7


ᐅ Jacqueline English, Indiana

Address: 6126 E 21st St Indianapolis, IN 46219

Brief Overview of Bankruptcy Case 09-15007-AJM-7: "In Indianapolis, IN, Jacqueline English filed for Chapter 7 bankruptcy in October 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jacqueline English — Indiana, 09-15007-AJM-7


ᐅ Conrad Allen English, Indiana

Address: 9633 Shoreland Ln Apt C Indianapolis, IN 46229-3342

Snapshot of U.S. Bankruptcy Proceeding Case 15-06692-JMC-7: "The bankruptcy filing by Conrad Allen English, undertaken in 2015-08-06 in Indianapolis, IN under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Conrad Allen English — Indiana, 15-06692-JMC-7


ᐅ Amber Engram, Indiana

Address: 10261 Penny Ln Indianapolis, IN 46229-1454

Snapshot of U.S. Bankruptcy Proceeding Case 14-08057-JMC-7: "The bankruptcy record of Amber Engram from Indianapolis, IN, shows a Chapter 7 case filed in 08.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2014."
Amber Engram — Indiana, 14-08057-JMC-7


ᐅ Aaron Kenneth Enix, Indiana

Address: 2313 N Pennsylvania St Indianapolis, IN 46205-4343

Concise Description of Bankruptcy Case 14-09797-JMC-77: "In a Chapter 7 bankruptcy case, Aaron Kenneth Enix from Indianapolis, IN, saw his proceedings start in October 2014 and complete by January 21, 2015, involving asset liquidation."
Aaron Kenneth Enix — Indiana, 14-09797-JMC-7


ᐅ William R Ennis, Indiana

Address: 8225 E 47th St Indianapolis, IN 46226

Brief Overview of Bankruptcy Case 13-07964-FJO-7: "In a Chapter 7 bankruptcy case, William R Ennis from Indianapolis, IN, saw their proceedings start in 2013-07-25 and complete by 10.29.2013, involving asset liquidation."
William R Ennis — Indiana, 13-07964-FJO-7


ᐅ Harry Lapalm Ennis, Indiana

Address: 3741 Forest Manor Ave Indianapolis, IN 46218

Bankruptcy Case 11-03384-BHL-7 Overview: "Indianapolis, IN resident Harry Lapalm Ennis's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Harry Lapalm Ennis — Indiana, 11-03384-BHL-7


ᐅ Andre Darnell Enoch, Indiana

Address: 4343 N Pasadena Indianapolis, IN 46226-3690

Concise Description of Bankruptcy Case 15-06595-RLM-77: "Andre Darnell Enoch's bankruptcy, initiated in August 2015 and concluded by November 2015 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Darnell Enoch — Indiana, 15-06595-RLM-7


ᐅ Jennifer Entrican, Indiana

Address: 3082 Kyle Ct Indianapolis, IN 46235

Snapshot of U.S. Bankruptcy Proceeding Case 10-03954-JKC-7: "In Indianapolis, IN, Jennifer Entrican filed for Chapter 7 bankruptcy in Mar 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-28."
Jennifer Entrican — Indiana, 10-03954-JKC-7


ᐅ Ricky Keith Entrican, Indiana

Address: 5345 Turtle Creek East Dr Apt 2 Indianapolis, IN 46227-1743

Concise Description of Bankruptcy Case 16-00966-JJG-77: "The bankruptcy record of Ricky Keith Entrican from Indianapolis, IN, shows a Chapter 7 case filed in 02.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Ricky Keith Entrican — Indiana, 16-00966-JJG-7


ᐅ Michael Ben Epeards, Indiana

Address: 11339 E 10th St Indianapolis, IN 46229-3734

Snapshot of U.S. Bankruptcy Proceeding Case 15-04577-JJG-7: "Indianapolis, IN resident Michael Ben Epeards's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2015."
Michael Ben Epeards — Indiana, 15-04577-JJG-7


ᐅ Thomas Kelly Epperson, Indiana

Address: 1024 N Kealing Ave Indianapolis, IN 46201

Brief Overview of Bankruptcy Case 11-13466-JKC-7: "Thomas Kelly Epperson's Chapter 7 bankruptcy, filed in Indianapolis, IN in 2011-10-27, led to asset liquidation, with the case closing in Jan 31, 2012."
Thomas Kelly Epperson — Indiana, 11-13466-JKC-7


ᐅ Ami Epperson, Indiana

Address: 304 E 11th St Apt A Indianapolis, IN 46202

Bankruptcy Case 10-05764-FJO-7 Summary: "The bankruptcy filing by Ami Epperson, undertaken in 2010-04-21 in Indianapolis, IN under Chapter 7, concluded with discharge in Jul 26, 2010 after liquidating assets."
Ami Epperson — Indiana, 10-05764-FJO-7


ᐅ Casey Epperson, Indiana

Address: 818 Antique Ct Apt B Indianapolis, IN 46260

Bankruptcy Case 10-06339-AJM-7 Overview: "The bankruptcy filing by Casey Epperson, undertaken in 2010-04-29 in Indianapolis, IN under Chapter 7, concluded with discharge in 2010-08-03 after liquidating assets."
Casey Epperson — Indiana, 10-06339-AJM-7


ᐅ Jennifer Epperson, Indiana

Address: 543 N Tacoma Ave Indianapolis, IN 46201

Snapshot of U.S. Bankruptcy Proceeding Case 09-16685-AJM-7A: "The case of Jennifer Epperson in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Epperson — Indiana, 09-16685-AJM-7A


ᐅ Lucas Daniel Epperson, Indiana

Address: 8627 Maple View Dr Indianapolis, IN 46217

Bankruptcy Case 12-10106-JKC-7 Summary: "The bankruptcy filing by Lucas Daniel Epperson, undertaken in August 2012 in Indianapolis, IN under Chapter 7, concluded with discharge in November 26, 2012 after liquidating assets."
Lucas Daniel Epperson — Indiana, 12-10106-JKC-7


ᐅ Nikki Chiquita Epperson, Indiana

Address: 4114 Orchard Valley Blvd Indianapolis, IN 46235-4703

Bankruptcy Case 16-01300-JMC-7 Summary: "In Indianapolis, IN, Nikki Chiquita Epperson filed for Chapter 7 bankruptcy in 2016-03-02. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Nikki Chiquita Epperson — Indiana, 16-01300-JMC-7


ᐅ Reginald Keith Epperson, Indiana

Address: 8851 Lake Nora West Dr Apt C Indianapolis, IN 46240-1734

Bankruptcy Case 16-03010-RLM-7 Summary: "Reginald Keith Epperson's bankruptcy, initiated in 04/21/2016 and concluded by July 20, 2016 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald Keith Epperson — Indiana, 16-03010-RLM-7


ᐅ Mary J Epple, Indiana

Address: 2026 Chelsea Village Ct Indianapolis, IN 46260

Snapshot of U.S. Bankruptcy Proceeding Case 11-11277-JKC-7A: "Mary J Epple's Chapter 7 bankruptcy, filed in Indianapolis, IN in September 2011, led to asset liquidation, with the case closing in 12/12/2011."
Mary J Epple — Indiana, 11-11277-JKC-7A


ᐅ Deborah Epps, Indiana

Address: 4246 Moller Rd Indianapolis, IN 46254

Concise Description of Bankruptcy Case 10-17814-FJO-77: "The bankruptcy filing by Deborah Epps, undertaken in 11/30/2010 in Indianapolis, IN under Chapter 7, concluded with discharge in March 6, 2011 after liquidating assets."
Deborah Epps — Indiana, 10-17814-FJO-7


ᐅ Kimberly Oneal Epps, Indiana

Address: 12350 Geist Cove Dr Indianapolis, IN 46236

Snapshot of U.S. Bankruptcy Proceeding Case 11-07043-JKC-7: "The bankruptcy record of Kimberly Oneal Epps from Indianapolis, IN, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2011."
Kimberly Oneal Epps — Indiana, 11-07043-JKC-7


ᐅ Brown Daisy Epps, Indiana

Address: 1102 Newman St Indianapolis, IN 46201-1153

Bankruptcy Case 15-00180-JMC-7 Summary: "Brown Daisy Epps's bankruptcy, initiated in 01.13.2015 and concluded by 04/13/2015 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brown Daisy Epps — Indiana, 15-00180-JMC-7


ᐅ Jessica Epson, Indiana

Address: 934 Atmore Pl Indianapolis, IN 46217-3083

Concise Description of Bankruptcy Case 15-02350-JJG-77: "Jessica Epson's bankruptcy, initiated in 2015-03-25 and concluded by 2015-06-23 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Epson — Indiana, 15-02350-JJG-7


ᐅ Veronica Epson, Indiana

Address: 934 Atmore Pl Indianapolis, IN 46217

Brief Overview of Bankruptcy Case 11-07269-JKC-7: "Veronica Epson's bankruptcy, initiated in June 2011 and concluded by 09/11/2011 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Epson — Indiana, 11-07269-JKC-7


ᐅ Sheehan Eric, Indiana

Address: 10756 Broadway St Indianapolis, IN 46280

Brief Overview of Bankruptcy Case 10-00227-FJO-7A: "In Indianapolis, IN, Sheehan Eric filed for Chapter 7 bankruptcy in 2010-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-18."
Sheehan Eric — Indiana, 10-00227-FJO-7A


ᐅ Matthew Carl Erich, Indiana

Address: PO Box 24236 Indianapolis, IN 46224-0236

Concise Description of Bankruptcy Case 15-00982-JMC-77: "The bankruptcy record of Matthew Carl Erich from Indianapolis, IN, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2015."
Matthew Carl Erich — Indiana, 15-00982-JMC-7


ᐅ Christopher Michael Erick, Indiana

Address: 7224 Rawlins Sq Indianapolis, IN 46260

Bankruptcy Case 11-08344-BHL-7A Overview: "The bankruptcy record of Christopher Michael Erick from Indianapolis, IN, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Christopher Michael Erick — Indiana, 11-08344-BHL-7A


ᐅ Marisa Marie Erick, Indiana

Address: 7517 Castleton Farms North Dr Indianapolis, IN 46256-1951

Concise Description of Bankruptcy Case 2014-06413-JMC-77: "Marisa Marie Erick's bankruptcy, initiated in 07.19.2013 and concluded by 10.17.2013 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa Marie Erick — Indiana, 2014-06413-JMC-7


ᐅ Alicia Ann Erickson, Indiana

Address: 9311 Racquet Ball Way Apt A Indianapolis, IN 46260-6052

Bankruptcy Case 15-04822-RLM-7A Summary: "Indianapolis, IN resident Alicia Ann Erickson's Jun 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-01."
Alicia Ann Erickson — Indiana, 15-04822-RLM-7A


ᐅ Margaret C Erler, Indiana

Address: 8260 Windcombe Blvd Indianapolis, IN 46240

Bankruptcy Case 13-04528-JKC-7 Summary: "The bankruptcy filing by Margaret C Erler, undertaken in 2013-04-30 in Indianapolis, IN under Chapter 7, concluded with discharge in 08.04.2013 after liquidating assets."
Margaret C Erler — Indiana, 13-04528-JKC-7


ᐅ Carolyn Ermel, Indiana

Address: 2030 Allison Ave Indianapolis, IN 46224

Bankruptcy Case 10-10618-BHL-7 Summary: "The bankruptcy filing by Carolyn Ermel, undertaken in Jul 16, 2010 in Indianapolis, IN under Chapter 7, concluded with discharge in 10.20.2010 after liquidating assets."
Carolyn Ermel — Indiana, 10-10618-BHL-7


ᐅ Lisa Jo Ermel, Indiana

Address: 3557 Garden Ave Indianapolis, IN 46222

Brief Overview of Bankruptcy Case 12-12883-RLM-7: "The case of Lisa Jo Ermel in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Jo Ermel — Indiana, 12-12883-RLM-7


ᐅ Friedel Lussman Han Eros, Indiana

Address: 6336 Granner Dr Indianapolis, IN 46221

Brief Overview of Bankruptcy Case 11-04745-FJO-7: "In a Chapter 7 bankruptcy case, Friedel Lussman Han Eros from Indianapolis, IN, saw her proceedings start in April 2011 and complete by 07/23/2011, involving asset liquidation."
Friedel Lussman Han Eros — Indiana, 11-04745-FJO-7


ᐅ Garry Martin Ervin, Indiana

Address: 5663 Wallingwood Dr Indianapolis, IN 46226

Bankruptcy Case 09-14492-AJM-7A Summary: "Indianapolis, IN resident Garry Martin Ervin's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Garry Martin Ervin — Indiana, 09-14492-AJM-7A


ᐅ Rueben Lee Ervin, Indiana

Address: PO Box 53194 Indianapolis, IN 46253

Concise Description of Bankruptcy Case 12-02035-AJM-77: "Rueben Lee Ervin's bankruptcy, initiated in Mar 1, 2012 and concluded by 2012-06-05 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rueben Lee Ervin — Indiana, 12-02035-AJM-7


ᐅ Rupert Edward Ervin, Indiana

Address: 1120 Fox Hill Dr Indianapolis, IN 46228

Bankruptcy Case 11-03140-FJO-7 Summary: "Rupert Edward Ervin's bankruptcy, initiated in 2011-03-22 and concluded by 06.26.2011 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rupert Edward Ervin — Indiana, 11-03140-FJO-7


ᐅ John Ervin, Indiana

Address: 2709 Dawnlake Dr Indianapolis, IN 46217

Brief Overview of Bankruptcy Case 10-00695-FJO-7: "The bankruptcy record of John Ervin from Indianapolis, IN, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2010."
John Ervin — Indiana, 10-00695-FJO-7


ᐅ April Lanette Ervin, Indiana

Address: 5114 Washington Blvd Indianapolis, IN 46205-1045

Bankruptcy Case 2014-04448-JKC-7 Summary: "April Lanette Ervin's bankruptcy, initiated in May 2014 and concluded by 08.11.2014 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Lanette Ervin — Indiana, 2014-04448-JKC-7


ᐅ Lisa Yvonne Ervin, Indiana

Address: 2728 Sangster Ave Indianapolis, IN 46218

Concise Description of Bankruptcy Case 12-06326-AJM-77: "In Indianapolis, IN, Lisa Yvonne Ervin filed for Chapter 7 bankruptcy in 05/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-02."
Lisa Yvonne Ervin — Indiana, 12-06326-AJM-7


ᐅ Dana Jean Ervin, Indiana

Address: 7413 E 49th St Indianapolis, IN 46226

Concise Description of Bankruptcy Case 11-08663-AJM-77: "Dana Jean Ervin's Chapter 7 bankruptcy, filed in Indianapolis, IN in 07/11/2011, led to asset liquidation, with the case closing in Oct 15, 2011."
Dana Jean Ervin — Indiana, 11-08663-AJM-7


ᐅ Stacy Lynn Erwin, Indiana

Address: 6345 Cradle River Dr Indianapolis, IN 46221

Snapshot of U.S. Bankruptcy Proceeding Case 13-07646-RLM-7: "In a Chapter 7 bankruptcy case, Stacy Lynn Erwin from Indianapolis, IN, saw their proceedings start in Jul 18, 2013 and complete by 2013-10-22, involving asset liquidation."
Stacy Lynn Erwin — Indiana, 13-07646-RLM-7


ᐅ Betty Lou Erwin, Indiana

Address: 5531 GLEN CANYON DR Indianapolis, IN 46237

Bankruptcy Case 11-02597-JKC-7 Overview: "The case of Betty Lou Erwin in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Lou Erwin — Indiana, 11-02597-JKC-7


ᐅ Robin Erwin, Indiana

Address: 6225 Selago Dr Indianapolis, IN 46203

Bankruptcy Case 10-04889-JKC-7 Overview: "Robin Erwin's Chapter 7 bankruptcy, filed in Indianapolis, IN in April 7, 2010, led to asset liquidation, with the case closing in July 12, 2010."
Robin Erwin — Indiana, 10-04889-JKC-7


ᐅ Wilbert Esco, Indiana

Address: 3907 Bertrand Rd Indianapolis, IN 46222

Bankruptcy Case 12-02770-JKC-7 Summary: "The case of Wilbert Esco in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilbert Esco — Indiana, 12-02770-JKC-7


ᐅ Amanda Jane Escobar, Indiana

Address: 3114 Auburn Rd Indianapolis, IN 46224-2407

Snapshot of U.S. Bankruptcy Proceeding Case 15-00575-RLM-7A: "Amanda Jane Escobar's bankruptcy, initiated in February 3, 2015 and concluded by 05/04/2015 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Jane Escobar — Indiana, 15-00575-RLM-7A


ᐅ Banegas Cristino Alejandro Escobar, Indiana

Address: 1415 Olive St Indianapolis, IN 46203

Snapshot of U.S. Bankruptcy Proceeding Case 11-06280-JKC-7: "The case of Banegas Cristino Alejandro Escobar in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Banegas Cristino Alejandro Escobar — Indiana, 11-06280-JKC-7


ᐅ Armando Escorcia, Indiana

Address: 1916 Sweet Blossom Ln Indianapolis, IN 46229

Concise Description of Bankruptcy Case 10-05276-FJO-7A7: "The case of Armando Escorcia in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Escorcia — Indiana, 10-05276-FJO-7A


ᐅ Evan Brevyl Eskew, Indiana

Address: 6483 Amick Way Indianapolis, IN 46268-8600

Bankruptcy Case 14-01567-JKC-7 Overview: "The bankruptcy record of Evan Brevyl Eskew from Indianapolis, IN, shows a Chapter 7 case filed in 03.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-04."
Evan Brevyl Eskew — Indiana, 14-01567-JKC-7


ᐅ Michelle Deatra Eskew, Indiana

Address: 7724 Kenworthy Dr Indianapolis, IN 46260-3009

Brief Overview of Bankruptcy Case 15-02149-JJG-7: "Indianapolis, IN resident Michelle Deatra Eskew's 03.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2015."
Michelle Deatra Eskew — Indiana, 15-02149-JJG-7


ᐅ Richard Jinks Eskew, Indiana

Address: 3119 Shadow Lake Dr Indianapolis, IN 46217

Bankruptcy Case 09-14570-AJM-7 Summary: "The case of Richard Jinks Eskew in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Jinks Eskew — Indiana, 09-14570-AJM-7