personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lexington, 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 Amy Andis, Indiana

Address: 6881 E Webster Rd Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 10-92209-BHL-7: "Amy Andis's Chapter 7 bankruptcy, filed in Lexington, IN in July 12, 2010, led to asset liquidation, with the case closing in Oct 16, 2010."
Amy Andis — Indiana, 10-92209-BHL-7


ᐅ Marvin Leo Arbuckle, Indiana

Address: 8489 E State Road 356 Lexington, IN 47138-8463

Snapshot of U.S. Bankruptcy Proceeding Case 07-92647-BHL-13: "Marvin Leo Arbuckle, a resident of Lexington, IN, entered a Chapter 13 bankruptcy plan in 11.30.2007, culminating in its successful completion by February 2013."
Marvin Leo Arbuckle — Indiana, 07-92647-BHL-13


ᐅ Cynthia Gail Bell, Indiana

Address: 83 N 900 W Lexington, IN 47138-7948

Brief Overview of Bankruptcy Case 09-94323-BHL-13: "In her Chapter 13 bankruptcy case filed in December 2009, Lexington, IN's Cynthia Gail Bell agreed to a debt repayment plan, which was successfully completed by July 9, 2013."
Cynthia Gail Bell — Indiana, 09-94323-BHL-13


ᐅ Tracey Lee Bixler, Indiana

Address: 352 S Getty Rd Lexington, IN 47138

Brief Overview of Bankruptcy Case 12-92660-BHL-7: "The bankruptcy record of Tracey Lee Bixler from Lexington, IN, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Tracey Lee Bixler — Indiana, 12-92660-BHL-7


ᐅ Cynthia Bogner, Indiana

Address: 13444 W Polk Rd Lexington, IN 47138

Bankruptcy Case 10-92610-BHL-7 Summary: "Cynthia Bogner's bankruptcy, initiated in 08/16/2010 and concluded by 2010-11-20 in Lexington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Bogner — Indiana, 10-92610-BHL-7


ᐅ Olivia Boutte, Indiana

Address: 9221 E State Road 356 Lexington, IN 47138-8471

Snapshot of U.S. Bankruptcy Proceeding Case 16-90876-BHL-7: "In Lexington, IN, Olivia Boutte filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
Olivia Boutte — Indiana, 16-90876-BHL-7


ᐅ Bryan Lane Bower, Indiana

Address: 6018 E Jennings Rd Lexington, IN 47138-8369

Brief Overview of Bankruptcy Case 09-92774-BHL-13: "Bryan Lane Bower's Lexington, IN bankruptcy under Chapter 13 in 08/04/2009 led to a structured repayment plan, successfully discharged in March 2013."
Bryan Lane Bower — Indiana, 09-92774-BHL-13


ᐅ Ronald Bruner, Indiana

Address: 4474 S 850 W Lexington, IN 47138-7638

Brief Overview of Bankruptcy Case 11-91084-BHL-13: "Ronald Bruner's Lexington, IN bankruptcy under Chapter 13 in 04/14/2011 led to a structured repayment plan, successfully discharged in 02/27/2015."
Ronald Bruner — Indiana, 11-91084-BHL-13


ᐅ Tammy Bruner, Indiana

Address: 4474 S 850 W Lexington, IN 47138-7638

Brief Overview of Bankruptcy Case 11-91084-BHL-13: "Tammy Bruner's Lexington, IN bankruptcy under Chapter 13 in Apr 14, 2011 led to a structured repayment plan, successfully discharged in Feb 27, 2015."
Tammy Bruner — Indiana, 11-91084-BHL-13


ᐅ Mark A Burchfield, Indiana

Address: 9613 W Arbuckle Rd Lexington, IN 47138

Brief Overview of Bankruptcy Case 13-90783-BHL-7: "Mark A Burchfield's bankruptcy, initiated in 04/03/2013 and concluded by Jul 16, 2013 in Lexington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Burchfield — Indiana, 13-90783-BHL-7


ᐅ Herman E Calloway, Indiana

Address: 1023 N Napper Rd Lexington, IN 47138

Brief Overview of Bankruptcy Case 12-90599-BHL-7A: "Herman E Calloway's Chapter 7 bankruptcy, filed in Lexington, IN in Mar 22, 2012, led to asset liquidation, with the case closing in 2012-06-26."
Herman E Calloway — Indiana, 12-90599-BHL-7A


ᐅ Kimberly D Calloway, Indiana

Address: 65 S Napper Rd Lexington, IN 47138

Brief Overview of Bankruptcy Case 12-90033-BHL-7: "The bankruptcy filing by Kimberly D Calloway, undertaken in January 9, 2012 in Lexington, IN under Chapter 7, concluded with discharge in 2012-04-14 after liquidating assets."
Kimberly D Calloway — Indiana, 12-90033-BHL-7


ᐅ Gary Dale Cole, Indiana

Address: 1090 S Sr 3 Lexington, IN 47138

Brief Overview of Bankruptcy Case 2014-90562-BHL-7: "In a Chapter 7 bankruptcy case, Gary Dale Cole from Lexington, IN, saw their proceedings start in 2014-03-26 and complete by 06.24.2014, involving asset liquidation."
Gary Dale Cole — Indiana, 2014-90562-BHL-7


ᐅ Jill Renee Compton, Indiana

Address: 9398 W Ford Rd Lexington, IN 47138-7227

Bankruptcy Case 09-90989-BHL-13 Overview: "In her Chapter 13 bankruptcy case filed in March 2009, Lexington, IN's Jill Renee Compton agreed to a debt repayment plan, which was successfully completed by August 27, 2012."
Jill Renee Compton — Indiana, 09-90989-BHL-13


ᐅ Lois Ann Coomer, Indiana

Address: 5704 E Johnny Johnson Rd Lexington, IN 47138

Concise Description of Bankruptcy Case 11-91481-BHL-77: "The bankruptcy record of Lois Ann Coomer from Lexington, IN, shows a Chapter 7 case filed in 05/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-29."
Lois Ann Coomer — Indiana, 11-91481-BHL-7


ᐅ Melissa R Craft, Indiana

Address: 8071 W 700 S Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 13-91283-BHL-7: "In Lexington, IN, Melissa R Craft filed for Chapter 7 bankruptcy in 2013-06-02. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Melissa R Craft — Indiana, 13-91283-BHL-7


ᐅ Lenora Crum, Indiana

Address: 1728 S Pine Hill Rd Lexington, IN 47138

Brief Overview of Bankruptcy Case 10-91521-BHL-7: "In Lexington, IN, Lenora Crum filed for Chapter 7 bankruptcy in 05.12.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Lenora Crum — Indiana, 10-91521-BHL-7


ᐅ Debra L Davidson, Indiana

Address: 6170 E Polk Rd Lexington, IN 47138

Brief Overview of Bankruptcy Case 13-91557-BHL-7: "Debra L Davidson's bankruptcy, initiated in July 9, 2013 and concluded by Oct 13, 2013 in Lexington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Davidson — Indiana, 13-91557-BHL-7


ᐅ Joie L Devore, Indiana

Address: 1475 S Getty Rd Lexington, IN 47138-8414

Bankruptcy Case 14-91017-BHL-7 Summary: "The bankruptcy filing by Joie L Devore, undertaken in May 2014 in Lexington, IN under Chapter 7, concluded with discharge in 2014-08-17 after liquidating assets."
Joie L Devore — Indiana, 14-91017-BHL-7


ᐅ Thomas Dotson, Indiana

Address: 8999 E Horner Rd Lexington, IN 47138

Bankruptcy Case 10-93951-BHL-7 Overview: "Thomas Dotson's Chapter 7 bankruptcy, filed in Lexington, IN in 12.11.2010, led to asset liquidation, with the case closing in March 2011."
Thomas Dotson — Indiana, 10-93951-BHL-7


ᐅ Betty L Dryden, Indiana

Address: 1423 S 1400 W Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 11-90599-BHL-7: "In Lexington, IN, Betty L Dryden filed for Chapter 7 bankruptcy in 2011-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Betty L Dryden — Indiana, 11-90599-BHL-7


ᐅ Hubert Durham, Indiana

Address: 11593 W Slate Rd Lexington, IN 47138

Bankruptcy Case 10-91465-BHL-7 Overview: "The bankruptcy filing by Hubert Durham, undertaken in May 7, 2010 in Lexington, IN under Chapter 7, concluded with discharge in 08.11.2010 after liquidating assets."
Hubert Durham — Indiana, 10-91465-BHL-7


ᐅ Matthew T Evans, Indiana

Address: 6595 S Bonsett Dr Lexington, IN 47138

Brief Overview of Bankruptcy Case 13-90557-BHL-7: "The bankruptcy filing by Matthew T Evans, undertaken in 2013-03-12 in Lexington, IN under Chapter 7, concluded with discharge in 06.16.2013 after liquidating assets."
Matthew T Evans — Indiana, 13-90557-BHL-7


ᐅ Paul Eric Fichlie, Indiana

Address: 9499 W State Road 256 Lexington, IN 47138-7104

Concise Description of Bankruptcy Case 14-90277-BHL-7A7: "The bankruptcy record of Paul Eric Fichlie from Lexington, IN, shows a Chapter 7 case filed in 02/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2014."
Paul Eric Fichlie — Indiana, 14-90277-BHL-7A


ᐅ Donald W Gay, Indiana

Address: 6920 E Plymouth Rd Lexington, IN 47138-8738

Snapshot of U.S. Bankruptcy Proceeding Case 09-91537-BHL-13: "Filing for Chapter 13 bankruptcy in Apr 30, 2009, Donald W Gay from Lexington, IN, structured a repayment plan, achieving discharge in 09.19.2013."
Donald W Gay — Indiana, 09-91537-BHL-13


ᐅ Cassidy Lynn Gibson, Indiana

Address: 6213 E State Road 356 Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 12-91966-BHL-7: "In a Chapter 7 bankruptcy case, Cassidy Lynn Gibson from Lexington, IN, saw her proceedings start in August 2012 and complete by 12/05/2012, involving asset liquidation."
Cassidy Lynn Gibson — Indiana, 12-91966-BHL-7


ᐅ Denise Gillette, Indiana

Address: 2915 N New Man Rd Lexington, IN 47138-8861

Concise Description of Bankruptcy Case 15-91155-BHL-77: "Lexington, IN resident Denise Gillette's 06.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2015."
Denise Gillette — Indiana, 15-91155-BHL-7


ᐅ Kristy L Griffin, Indiana

Address: 5770 E Kinderhook Rd Lexington, IN 47138-8310

Brief Overview of Bankruptcy Case 2014-31169-acs: "Lexington, IN resident Kristy L Griffin's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2014."
Kristy L Griffin — Indiana, 2014-31169


ᐅ Connie Grigsby, Indiana

Address: 12856 W Polk Rd Lexington, IN 47138-6856

Snapshot of U.S. Bankruptcy Proceeding Case 09-91339-BHL-13: "2009-04-21 marked the beginning of Connie Grigsby's Chapter 13 bankruptcy in Lexington, IN, entailing a structured repayment schedule, completed by November 2012."
Connie Grigsby — Indiana, 09-91339-BHL-13


ᐅ Brenda L Hall, Indiana

Address: 4108 S Charlestown Rd Lexington, IN 47138-8241

Brief Overview of Bankruptcy Case 09-93623-BHL-13: "The bankruptcy record for Brenda L Hall from Lexington, IN, under Chapter 13, filed in 10/15/2009, involved setting up a repayment plan, finalized by 12/29/2014."
Brenda L Hall — Indiana, 09-93623-BHL-13


ᐅ Tony Ray Henson, Indiana

Address: 4298 S Pleasant Ridge Rd Lexington, IN 47138-8326

Brief Overview of Bankruptcy Case 08-93628-BHL-13: "2008-12-30 marked the beginning of Tony Ray Henson's Chapter 13 bankruptcy in Lexington, IN, entailing a structured repayment schedule, completed by 2013-03-19."
Tony Ray Henson — Indiana, 08-93628-BHL-13


ᐅ Joshua L Higgins, Indiana

Address: 1850 S 1400 W Lexington, IN 47138-6942

Concise Description of Bankruptcy Case 09-91918-BHL-137: "Joshua L Higgins's Lexington, IN bankruptcy under Chapter 13 in 06/02/2009 led to a structured repayment plan, successfully discharged in May 9, 2013."
Joshua L Higgins — Indiana, 09-91918-BHL-13


ᐅ Jr Harry Wilson Hodge, Indiana

Address: 1027 S Getty Rd Lexington, IN 47138

Bankruptcy Case 12-91789-FJO-7A Overview: "The bankruptcy filing by Jr Harry Wilson Hodge, undertaken in 08/14/2012 in Lexington, IN under Chapter 7, concluded with discharge in 11.18.2012 after liquidating assets."
Jr Harry Wilson Hodge — Indiana, 12-91789-FJO-7A


ᐅ Melinda Sue Horton, Indiana

Address: 192 S Thompson Rd Lexington, IN 47138

Bankruptcy Case 13-90692-BHL-7 Summary: "The bankruptcy filing by Melinda Sue Horton, undertaken in Mar 26, 2013 in Lexington, IN under Chapter 7, concluded with discharge in 06/30/2013 after liquidating assets."
Melinda Sue Horton — Indiana, 13-90692-BHL-7


ᐅ Mark Edward Kinsman, Indiana

Address: 5261 S Split Stump Rd Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 11-90329-BHL-7: "Lexington, IN resident Mark Edward Kinsman's 02/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Mark Edward Kinsman — Indiana, 11-90329-BHL-7


ᐅ Ricky Lamaster, Indiana

Address: 2777 S Water St Lexington, IN 47138

Brief Overview of Bankruptcy Case 10-91368-BHL-7: "Lexington, IN resident Ricky Lamaster's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Ricky Lamaster — Indiana, 10-91368-BHL-7


ᐅ Billy Wayne Lanham, Indiana

Address: 4650 S Concord Rd Lexington, IN 47138-8113

Snapshot of U.S. Bankruptcy Proceeding Case 10-91186-BHL-13: "Billy Wayne Lanham's Lexington, IN bankruptcy under Chapter 13 in 04.19.2010 led to a structured repayment plan, successfully discharged in 11.21.2013."
Billy Wayne Lanham — Indiana, 10-91186-BHL-13


ᐅ Delona Jean Lesnet, Indiana

Address: 5467 E Stucker Rd Lexington, IN 47138-8373

Concise Description of Bankruptcy Case 10-90981-BHL-137: "Chapter 13 bankruptcy for Delona Jean Lesnet in Lexington, IN began in 2010-03-31, focusing on debt restructuring, concluding with plan fulfillment in November 21, 2013."
Delona Jean Lesnet — Indiana, 10-90981-BHL-13


ᐅ Richard Marcille, Indiana

Address: 6648 E Polk Rd Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 10-91980-BHL-7: "In Lexington, IN, Richard Marcille filed for Chapter 7 bankruptcy in June 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Richard Marcille — Indiana, 10-91980-BHL-7


ᐅ Kent Mccoskey, Indiana

Address: 5507 E Johnny Johnson Rd Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 10-93860-BHL-7: "In Lexington, IN, Kent Mccoskey filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Kent Mccoskey — Indiana, 10-93860-BHL-7


ᐅ Keith L Mcdonald, Indiana

Address: 7971 W State Road 356 Lexington, IN 47138

Concise Description of Bankruptcy Case 13-92587-BHL-77: "Lexington, IN resident Keith L Mcdonald's 11/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-16."
Keith L Mcdonald — Indiana, 13-92587-BHL-7


ᐅ Freda Phyllis Middleton, Indiana

Address: 9737 E State Road 356 Lexington, IN 47138

Bankruptcy Case 12-91394-BHL-7 Summary: "Freda Phyllis Middleton's bankruptcy, initiated in 2012-06-27 and concluded by 10/01/2012 in Lexington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freda Phyllis Middleton — Indiana, 12-91394-BHL-7


ᐅ Timothy Ray Morrison, Indiana

Address: 2928 S 950 W Lexington, IN 47138-7274

Bankruptcy Case 08-92206-BHL-13 Summary: "08.18.2008 marked the beginning of Timothy Ray Morrison's Chapter 13 bankruptcy in Lexington, IN, entailing a structured repayment schedule, completed by 12.26.2012."
Timothy Ray Morrison — Indiana, 08-92206-BHL-13


ᐅ Jody D Napier, Indiana

Address: 4508 S Hardy Mill Rd Lexington, IN 47138

Bankruptcy Case 13-90436-BHL-7 Overview: "Jody D Napier's Chapter 7 bankruptcy, filed in Lexington, IN in 02/28/2013, led to asset liquidation, with the case closing in 06/11/2013."
Jody D Napier — Indiana, 13-90436-BHL-7


ᐅ Natalie Dawn Nickell, Indiana

Address: 759 S Thompson Rd Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 12-92596-BHL-7: "Natalie Dawn Nickell's Chapter 7 bankruptcy, filed in Lexington, IN in 2012-11-26, led to asset liquidation, with the case closing in 2013-03-02."
Natalie Dawn Nickell — Indiana, 12-92596-BHL-7


ᐅ Rodney Keith Palmer, Indiana

Address: 4986 S Charlestown Rd Lexington, IN 47138-8249

Bankruptcy Case 15-90315-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Rodney Keith Palmer from Lexington, IN, saw his proceedings start in March 2015 and complete by 06.01.2015, involving asset liquidation."
Rodney Keith Palmer — Indiana, 15-90315-BHL-7


ᐅ Pamela Sue Palmer, Indiana

Address: 4986 S Charlestown Rd Lexington, IN 47138-8249

Bankruptcy Case 15-90315-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Pamela Sue Palmer from Lexington, IN, saw her proceedings start in 03.03.2015 and complete by 2015-06-01, involving asset liquidation."
Pamela Sue Palmer — Indiana, 15-90315-BHL-7


ᐅ Alfred Palmer, Indiana

Address: 8052 W New Bethel Rd Lexington, IN 47138

Brief Overview of Bankruptcy Case 10-92880-BHL-7A: "The bankruptcy record of Alfred Palmer from Lexington, IN, shows a Chapter 7 case filed in 09/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Alfred Palmer — Indiana, 10-92880-BHL-7A


ᐅ Dennis Nmi Parks, Indiana

Address: PO Box 38 Lexington, IN 47138

Concise Description of Bankruptcy Case 12-92157-BHL-77: "The case of Dennis Nmi Parks in Lexington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Nmi Parks — Indiana, 12-92157-BHL-7


ᐅ Larry Randolph Pate, Indiana

Address: 5864 E Shady Brook Ln Lexington, IN 47138

Bankruptcy Case 11-91051-BHL-7 Summary: "The bankruptcy filing by Larry Randolph Pate, undertaken in 2011-04-12 in Lexington, IN under Chapter 7, concluded with discharge in 07/17/2011 after liquidating assets."
Larry Randolph Pate — Indiana, 11-91051-BHL-7


ᐅ Lynn D Pennington, Indiana

Address: 180 N 1000 W Lexington, IN 47138-7923

Bankruptcy Case 2014-90943-BHL-7 Overview: "The bankruptcy record of Lynn D Pennington from Lexington, IN, shows a Chapter 7 case filed in 05.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2014."
Lynn D Pennington — Indiana, 2014-90943-BHL-7


ᐅ Jason E Perkins, Indiana

Address: 3924 S Pleasant Ridge Rd Lexington, IN 47138

Brief Overview of Bankruptcy Case 12-92128-BHL-7: "Lexington, IN resident Jason E Perkins's 09/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2012."
Jason E Perkins — Indiana, 12-92128-BHL-7


ᐅ Anthony Petty, Indiana

Address: 1531 S State Road 203 Lexington, IN 47138

Bankruptcy Case 11-92467-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Anthony Petty from Lexington, IN, saw their proceedings start in September 14, 2011 and complete by December 2011, involving asset liquidation."
Anthony Petty — Indiana, 11-92467-BHL-7


ᐅ Elizabeth Petty, Indiana

Address: 1533 S State Road 203 Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 09-93963-BHL-7: "Elizabeth Petty's Chapter 7 bankruptcy, filed in Lexington, IN in November 13, 2009, led to asset liquidation, with the case closing in February 2010."
Elizabeth Petty — Indiana, 09-93963-BHL-7


ᐅ Jamie M Phillips, Indiana

Address: 1666 S Rogers Rd Lexington, IN 47138-7772

Bankruptcy Case 16-90223-BHL-7 Summary: "The bankruptcy record of Jamie M Phillips from Lexington, IN, shows a Chapter 7 case filed in February 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2016."
Jamie M Phillips — Indiana, 16-90223-BHL-7


ᐅ Shelly Pierce, Indiana

Address: 4290 S Charlestown Rd Lexington, IN 47138

Brief Overview of Bankruptcy Case 09-94242-BHL-7: "The bankruptcy record of Shelly Pierce from Lexington, IN, shows a Chapter 7 case filed in 12/14/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Shelly Pierce — Indiana, 09-94242-BHL-7


ᐅ Belinda Kay Shelton, Indiana

Address: 10368 W Polk Rd Lexington, IN 47138-7009

Brief Overview of Bankruptcy Case 09-94039-BHL-13: "Belinda Kay Shelton, a resident of Lexington, IN, entered a Chapter 13 bankruptcy plan in 11/23/2009, culminating in its successful completion by 2013-06-25."
Belinda Kay Shelton — Indiana, 09-94039-BHL-13


ᐅ Katie Kay Shelton, Indiana

Address: 5970 S State Road 203 Lexington, IN 47138-8367

Snapshot of U.S. Bankruptcy Proceeding Case 08-90789-BHL-13: "2008-03-31 marked the beginning of Katie Kay Shelton's Chapter 13 bankruptcy in Lexington, IN, entailing a structured repayment schedule, completed by 12.03.2013."
Katie Kay Shelton — Indiana, 08-90789-BHL-13


ᐅ Doyle Wayne Shelton, Indiana

Address: 5970 S State Road 203 Lexington, IN 47138-8367

Bankruptcy Case 08-90789-BHL-13 Summary: "The bankruptcy record for Doyle Wayne Shelton from Lexington, IN, under Chapter 13, filed in March 31, 2008, involved setting up a repayment plan, finalized by Dec 3, 2013."
Doyle Wayne Shelton — Indiana, 08-90789-BHL-13


ᐅ Lisa Ann Shepherd, Indiana

Address: 715 S Thompson Rd Lexington, IN 47138-7846

Bankruptcy Case 14-91174-BHL-7 Overview: "The bankruptcy filing by Lisa Ann Shepherd, undertaken in 2014-06-03 in Lexington, IN under Chapter 7, concluded with discharge in September 1, 2014 after liquidating assets."
Lisa Ann Shepherd — Indiana, 14-91174-BHL-7


ᐅ Perry Bill Sizemore, Indiana

Address: 7340 W Polk Rd Lexington, IN 47138-7706

Brief Overview of Bankruptcy Case 14-92322-BHL-7A: "The bankruptcy record of Perry Bill Sizemore from Lexington, IN, shows a Chapter 7 case filed in November 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2015."
Perry Bill Sizemore — Indiana, 14-92322-BHL-7A


ᐅ Rebecca Jo Sizemore, Indiana

Address: 7340 W Polk Rd Lexington, IN 47138-7706

Bankruptcy Case 14-92322-BHL-7A Overview: "The bankruptcy filing by Rebecca Jo Sizemore, undertaken in 2014-11-19 in Lexington, IN under Chapter 7, concluded with discharge in February 17, 2015 after liquidating assets."
Rebecca Jo Sizemore — Indiana, 14-92322-BHL-7A


ᐅ Rebecca Lee Slygh, Indiana

Address: 6071 S 675 W Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 13-91805-BHL-7: "The bankruptcy record of Rebecca Lee Slygh from Lexington, IN, shows a Chapter 7 case filed in August 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Rebecca Lee Slygh — Indiana, 13-91805-BHL-7


ᐅ Lawrence Alan Smith, Indiana

Address: 9221 E State Road 356 Lexington, IN 47138

Brief Overview of Bankruptcy Case 13-90442-BHL-7: "In Lexington, IN, Lawrence Alan Smith filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Lawrence Alan Smith — Indiana, 13-90442-BHL-7


ᐅ Linda G Smith, Indiana

Address: 973 N Frog Pond Rd Lexington, IN 47138-8913

Bankruptcy Case 09-92999-BHL-13 Overview: "The bankruptcy record for Linda G Smith from Lexington, IN, under Chapter 13, filed in 2009-08-24, involved setting up a repayment plan, finalized by Dec 10, 2014."
Linda G Smith — Indiana, 09-92999-BHL-13


ᐅ Annamaria J Stewart, Indiana

Address: 555 N 1000 W Lexington, IN 47138-7927

Snapshot of U.S. Bankruptcy Proceeding Case 15-91436-BHL-7A: "In Lexington, IN, Annamaria J Stewart filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2015."
Annamaria J Stewart — Indiana, 15-91436-BHL-7A


ᐅ Deborah K Sullivan, Indiana

Address: 9218 W State Road 356 Lexington, IN 47138-7208

Brief Overview of Bankruptcy Case 16-90298-BHL-7: "The case of Deborah K Sullivan in Lexington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah K Sullivan — Indiana, 16-90298-BHL-7


ᐅ I David Taylor, Indiana

Address: 10630 W State Road 256 Lexington, IN 47138

Brief Overview of Bankruptcy Case 10-92037-BHL-7: "The case of I David Taylor in Lexington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
I David Taylor — Indiana, 10-92037-BHL-7


ᐅ Tara N Thomas, Indiana

Address: 9140 E Horner Rd Lexington, IN 47138-8436

Snapshot of U.S. Bankruptcy Proceeding Case 15-90164-BHL-7: "In a Chapter 7 bankruptcy case, Tara N Thomas from Lexington, IN, saw her proceedings start in 02/05/2015 and complete by 2015-05-06, involving asset liquidation."
Tara N Thomas — Indiana, 15-90164-BHL-7


ᐅ Barbara Thorne, Indiana

Address: 7529 W 775 S Lexington, IN 47138

Bankruptcy Case 10-94063-BHL-7 Overview: "The bankruptcy record of Barbara Thorne from Lexington, IN, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-03."
Barbara Thorne — Indiana, 10-94063-BHL-7


ᐅ Lisa Very, Indiana

Address: 4626 S Charlestown Rd Lexington, IN 47138

Concise Description of Bankruptcy Case 10-90630-BHL-7A7: "Lisa Very's Chapter 7 bankruptcy, filed in Lexington, IN in 2010-03-08, led to asset liquidation, with the case closing in 2010-06-12."
Lisa Very — Indiana, 10-90630-BHL-7A


ᐅ Shannon R Watkins, Indiana

Address: 7033 W Ramsey Creek Rd Lexington, IN 47138-7830

Bankruptcy Case 15-92004-BHL-7 Summary: "The bankruptcy record of Shannon R Watkins from Lexington, IN, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2016."
Shannon R Watkins — Indiana, 15-92004-BHL-7


ᐅ Bert Phares Whitley, Indiana

Address: 10545 W 350 S Lexington, IN 47138-7223

Snapshot of U.S. Bankruptcy Proceeding Case 09-93666-BHL-13: "Bert Phares Whitley, a resident of Lexington, IN, entered a Chapter 13 bankruptcy plan in October 19, 2009, culminating in its successful completion by 02/17/2015."
Bert Phares Whitley — Indiana, 09-93666-BHL-13


ᐅ Cara Dawn Whitley, Indiana

Address: 10545 W 350 S Lexington, IN 47138-7223

Bankruptcy Case 09-93666-BHL-13 Overview: "The bankruptcy record for Cara Dawn Whitley from Lexington, IN, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by February 17, 2015."
Cara Dawn Whitley — Indiana, 09-93666-BHL-13


ᐅ Janice Lynn Wise, Indiana

Address: 7201 W RAMSEY CREEK RD Lexington, IN 47138

Snapshot of U.S. Bankruptcy Proceeding Case 12-90870-BHL-7: "The bankruptcy record of Janice Lynn Wise from Lexington, IN, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2012."
Janice Lynn Wise — Indiana, 12-90870-BHL-7


ᐅ Bobby Wooten, Indiana

Address: 9273 W State Road 256 Lexington, IN 47138

Bankruptcy Case 10-90682-BHL-7 Overview: "Bobby Wooten's bankruptcy, initiated in 03.11.2010 and concluded by June 2010 in Lexington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Wooten — Indiana, 10-90682-BHL-7


ᐅ Peggy Zearing, Indiana

Address: 8616 W Zearing Ln Lexington, IN 47138

Bankruptcy Case 10-92522-BHL-7 Summary: "The bankruptcy record of Peggy Zearing from Lexington, IN, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Peggy Zearing — Indiana, 10-92522-BHL-7