personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madison, 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 Bobby Roberts, Indiana

Address: 777 N Borcherding Rd Madison, IN 47250

Snapshot of U.S. Bankruptcy Proceeding Case 11-91040-BHL-7: "The bankruptcy filing by Bobby Roberts, undertaken in April 2011 in Madison, IN under Chapter 7, concluded with discharge in Jul 17, 2011 after liquidating assets."
Bobby Roberts — Indiana, 11-91040-BHL-7


ᐅ Joy Lynne Roberts, Indiana

Address: 618 W 4th St Madison, IN 47250

Bankruptcy Case 13-91966-BHL-7 Summary: "In Madison, IN, Joy Lynne Roberts filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Joy Lynne Roberts — Indiana, 13-91966-BHL-7


ᐅ William S Robertson, Indiana

Address: 939 Lanier Dr Madison, IN 47250-2013

Concise Description of Bankruptcy Case 14-91688-BHL-77: "The bankruptcy filing by William S Robertson, undertaken in 08.19.2014 in Madison, IN under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
William S Robertson — Indiana, 14-91688-BHL-7


ᐅ Charles R Robinson, Indiana

Address: 205 Quail Ridge Ln Madison, IN 47250

Brief Overview of Bankruptcy Case 11-91849-BHL-7A: "Madison, IN resident Charles R Robinson's July 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2011."
Charles R Robinson — Indiana, 11-91849-BHL-7A


ᐅ Jimmie D Rodgers, Indiana

Address: 1510 Washington Ave Madison, IN 47250

Brief Overview of Bankruptcy Case 09-93438-BHL-7: "The bankruptcy record of Jimmie D Rodgers from Madison, IN, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2010."
Jimmie D Rodgers — Indiana, 09-93438-BHL-7


ᐅ James A Roeder, Indiana

Address: 1375 E Wehner Dr Madison, IN 47250-8600

Bankruptcy Case 09-90974-BHL-13 Summary: "2009-03-27 marked the beginning of James A Roeder's Chapter 13 bankruptcy in Madison, IN, entailing a structured repayment schedule, completed by May 2013."
James A Roeder — Indiana, 09-90974-BHL-13


ᐅ Gehl F Rook, Indiana

Address: 308 East St Apt 2F Madison, IN 47250-3552

Concise Description of Bankruptcy Case 14-90037-BHL-77: "Gehl F Rook's Chapter 7 bankruptcy, filed in Madison, IN in 01.09.2014, led to asset liquidation, with the case closing in April 2014."
Gehl F Rook — Indiana, 14-90037-BHL-7


ᐅ Frederick L Rowlett, Indiana

Address: PO Box 1434 Madison, IN 47250

Concise Description of Bankruptcy Case 13-90027-BHL-77: "Madison, IN resident Frederick L Rowlett's 2013-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2013."
Frederick L Rowlett — Indiana, 13-90027-BHL-7


ᐅ Jr James Rowlett, Indiana

Address: 4366 N Olive Branch Rd Madison, IN 47250

Bankruptcy Case 11-91622-BHL-7 Overview: "In Madison, IN, Jr James Rowlett filed for Chapter 7 bankruptcy in 06/09/2011. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011."
Jr James Rowlett — Indiana, 11-91622-BHL-7


ᐅ Brian Wayne Sachleben, Indiana

Address: 2525 Castor Ln Madison, IN 47250-2472

Concise Description of Bankruptcy Case 08-90599-BHL-137: "The bankruptcy record for Brian Wayne Sachleben from Madison, IN, under Chapter 13, filed in 03.14.2008, involved setting up a repayment plan, finalized by 2013-09-18."
Brian Wayne Sachleben — Indiana, 08-90599-BHL-13


ᐅ Joseph Dale Sage, Indiana

Address: 2328 Taylor St Madison, IN 47250-2158

Brief Overview of Bankruptcy Case 08-90978-BHL-13: "Joseph Dale Sage, a resident of Madison, IN, entered a Chapter 13 bankruptcy plan in April 2008, culminating in its successful completion by July 2013."
Joseph Dale Sage — Indiana, 08-90978-BHL-13


ᐅ Richard Sampson, Indiana

Address: 4759 W Sr 256 Madison, IN 47250

Brief Overview of Bankruptcy Case 10-91893-BHL-7: "Richard Sampson's bankruptcy, initiated in June 14, 2010 and concluded by 2010-09-13 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Sampson — Indiana, 10-91893-BHL-7


ᐅ Janice Elaine Sanders, Indiana

Address: 1907 Blackmore St Madison, IN 47250-2624

Snapshot of U.S. Bankruptcy Proceeding Case 08-92895-BHL-13: "Filing for Chapter 13 bankruptcy in October 2008, Janice Elaine Sanders from Madison, IN, structured a repayment plan, achieving discharge in December 5, 2013."
Janice Elaine Sanders — Indiana, 08-92895-BHL-13


ᐅ William Oscar Sanders, Indiana

Address: 1907 Blackmore St Madison, IN 47250-2624

Bankruptcy Case 08-92895-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in October 2008, William Oscar Sanders from Madison, IN, structured a repayment plan, achieving discharge in 2013-12-05."
William Oscar Sanders — Indiana, 08-92895-BHL-13


ᐅ Janet L Sargent, Indiana

Address: 69 W Skyline Dr Lot 8 Madison, IN 47250-7416

Concise Description of Bankruptcy Case 09-91776-BHL-137: "Filing for Chapter 13 bankruptcy in 2009-05-22, Janet L Sargent from Madison, IN, structured a repayment plan, achieving discharge in 2012-07-31."
Janet L Sargent — Indiana, 09-91776-BHL-13


ᐅ Janice Y Sauley, Indiana

Address: 2715 N K Rd Madison, IN 47250

Snapshot of U.S. Bankruptcy Proceeding Case 13-30148-grs: "The case of Janice Y Sauley in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Y Sauley — Indiana, 13-30148


ᐅ Steven Sauley, Indiana

Address: 3211 N Manville Hill Rd Madison, IN 47250

Bankruptcy Case 10-93118-BHL-7 Overview: "The bankruptcy filing by Steven Sauley, undertaken in 09.27.2010 in Madison, IN under Chapter 7, concluded with discharge in January 1, 2011 after liquidating assets."
Steven Sauley — Indiana, 10-93118-BHL-7


ᐅ Rebecca R Scare, Indiana

Address: 178 W Skyline Dr Lot 101 Madison, IN 47250

Brief Overview of Bankruptcy Case 11-90213-BHL-7: "Rebecca R Scare's bankruptcy, initiated in January 2011 and concluded by 05.03.2011 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca R Scare — Indiana, 11-90213-BHL-7


ᐅ Jeffrey David Schafer, Indiana

Address: 2904 N Sr 7 Madison, IN 47250-8237

Snapshot of U.S. Bankruptcy Proceeding Case 09-93066-BHL-13: "In his Chapter 13 bankruptcy case filed in 2009-08-28, Madison, IN's Jeffrey David Schafer agreed to a debt repayment plan, which was successfully completed by 04.09.2013."
Jeffrey David Schafer — Indiana, 09-93066-BHL-13


ᐅ Patricia C Schuring, Indiana

Address: 204 East St Madison, IN 47250

Bankruptcy Case 12-91577-BHL-7 Overview: "In Madison, IN, Patricia C Schuring filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-23."
Patricia C Schuring — Indiana, 12-91577-BHL-7


ᐅ Douglas E Scott, Indiana

Address: 2445 Cedarwood Dr Madison, IN 47250-2380

Bankruptcy Case 2014-91473-BHL-7 Overview: "Douglas E Scott's bankruptcy, initiated in 07/21/2014 and concluded by Oct 19, 2014 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas E Scott — Indiana, 2014-91473-BHL-7


ᐅ Carol Lee Scranton, Indiana

Address: 3861 N Jefferson Lake Rd Madison, IN 47250-9280

Bankruptcy Case 2014-91022-BHL-7 Overview: "The bankruptcy filing by Carol Lee Scranton, undertaken in 2014-05-19 in Madison, IN under Chapter 7, concluded with discharge in 2014-08-17 after liquidating assets."
Carol Lee Scranton — Indiana, 2014-91022-BHL-7


ᐅ Micheal E Scroggin, Indiana

Address: 3310 N Audubon Park Rd Madison, IN 47250

Concise Description of Bankruptcy Case 13-90017-BHL-77: "The bankruptcy record of Micheal E Scroggin from Madison, IN, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2013."
Micheal E Scroggin — Indiana, 13-90017-BHL-7


ᐅ Rick Lee Seal, Indiana

Address: 1526 Cragmont St Apt 18 Madison, IN 47250

Brief Overview of Bankruptcy Case 11-92111-BHL-7: "Rick Lee Seal's bankruptcy, initiated in 2011-08-04 and concluded by November 2011 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Lee Seal — Indiana, 11-92111-BHL-7


ᐅ Nancy J Sedam, Indiana

Address: 4545 W Sr 256 Madison, IN 47250-7704

Brief Overview of Bankruptcy Case 14-92444-BHL-7: "In a Chapter 7 bankruptcy case, Nancy J Sedam from Madison, IN, saw her proceedings start in 2014-12-09 and complete by 2015-03-09, involving asset liquidation."
Nancy J Sedam — Indiana, 14-92444-BHL-7


ᐅ Donald Shaffer, Indiana

Address: 320 E 2nd St Madison, IN 47250

Snapshot of U.S. Bankruptcy Proceeding Case 10-93494-BHL-7: "The case of Donald Shaffer in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Shaffer — Indiana, 10-93494-BHL-7


ᐅ Brandi Shaw, Indiana

Address: 1942 Cragmont St Apt 23 Madison, IN 47250

Brief Overview of Bankruptcy Case 10-90492-BHL-7: "The case of Brandi Shaw in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Shaw — Indiana, 10-90492-BHL-7


ᐅ Jr John F Sheckler, Indiana

Address: 118 W Main St Apt 1 Madison, IN 47250

Bankruptcy Case 13-91031-BHL-7 Summary: "The case of Jr John F Sheckler in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John F Sheckler — Indiana, 13-91031-BHL-7


ᐅ Lora L Shepherd, Indiana

Address: 2730 Basswood Dr Madison, IN 47250-1700

Bankruptcy Case 14-92489-BHL-7 Summary: "Lora L Shepherd's bankruptcy, initiated in 12.17.2014 and concluded by 03.17.2015 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lora L Shepherd — Indiana, 14-92489-BHL-7


ᐅ Douglas P Shepherd, Indiana

Address: 2730 Basswood Dr Madison, IN 47250-1700

Concise Description of Bankruptcy Case 14-92489-BHL-77: "Douglas P Shepherd's Chapter 7 bankruptcy, filed in Madison, IN in 12.17.2014, led to asset liquidation, with the case closing in 2015-03-17."
Douglas P Shepherd — Indiana, 14-92489-BHL-7


ᐅ Wililam Sherman, Indiana

Address: 5822 West C R. 500 North Madison, IN 47250

Brief Overview of Bankruptcy Case 2014-91601-BHL-7: "Wililam Sherman's bankruptcy, initiated in August 6, 2014 and concluded by Nov 4, 2014 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wililam Sherman — Indiana, 2014-91601-BHL-7


ᐅ Alice Shouse, Indiana

Address: 5149 W 700 N Madison, IN 47250

Bankruptcy Case 10-92684-BHL-7 Overview: "The case of Alice Shouse in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Shouse — Indiana, 10-92684-BHL-7


ᐅ Lana D Simpson, Indiana

Address: 2750 MICHIGAN RD APT 72 Madison, IN 47250

Snapshot of U.S. Bankruptcy Proceeding Case 11-90571-BHL-7: "In Madison, IN, Lana D Simpson filed for Chapter 7 bankruptcy in 2011-03-02. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2011."
Lana D Simpson — Indiana, 11-90571-BHL-7


ᐅ Paul Kevin Sipe, Indiana

Address: 1624 Oak Hill Dr Madison, IN 47250-1749

Bankruptcy Case 15-90371-BHL-7 Summary: "Madison, IN resident Paul Kevin Sipe's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-14."
Paul Kevin Sipe — Indiana, 15-90371-BHL-7


ᐅ Freddie Sizemore, Indiana

Address: 3699 E Sr 62 Madison, IN 47250

Bankruptcy Case 10-91041-BHL-7 Overview: "The bankruptcy filing by Freddie Sizemore, undertaken in April 1, 2010 in Madison, IN under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Freddie Sizemore — Indiana, 10-91041-BHL-7


ᐅ Ricky Skirvin, Indiana

Address: 8843 S US 421 Madison, IN 47250

Bankruptcy Case 10-91377-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Ricky Skirvin from Madison, IN, saw his proceedings start in April 29, 2010 and complete by 08.03.2010, involving asset liquidation."
Ricky Skirvin — Indiana, 10-91377-BHL-7


ᐅ Daniel R Slinkard, Indiana

Address: 435 Green Rd Madison, IN 47250

Snapshot of U.S. Bankruptcy Proceeding Case 13-91863-BHL-7: "Daniel R Slinkard's Chapter 7 bankruptcy, filed in Madison, IN in August 2013, led to asset liquidation, with the case closing in 2013-11-18."
Daniel R Slinkard — Indiana, 13-91863-BHL-7


ᐅ Howard Smith, Indiana

Address: 252 W Horizon Dr Lot 282 Madison, IN 47250

Bankruptcy Case 09-93804-BHL-7A Overview: "Howard Smith's Chapter 7 bankruptcy, filed in Madison, IN in 10/30/2009, led to asset liquidation, with the case closing in February 3, 2010."
Howard Smith — Indiana, 09-93804-BHL-7A


ᐅ Amber Smitha, Indiana

Address: 6790 W Chicken Run Rd Madison, IN 47250

Snapshot of U.S. Bankruptcy Proceeding Case 09-94159-BHL-7A: "Amber Smitha's Chapter 7 bankruptcy, filed in Madison, IN in 2009-12-02, led to asset liquidation, with the case closing in March 2010."
Amber Smitha — Indiana, 09-94159-BHL-7A


ᐅ Judy Gay Smitha, Indiana

Address: 4771 N 350 W Madison, IN 47250-8043

Concise Description of Bankruptcy Case 10-90188-BHL-137: "Judy Gay Smitha's Chapter 13 bankruptcy in Madison, IN started in 2010-01-27. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-13."
Judy Gay Smitha — Indiana, 10-90188-BHL-13


ᐅ Robert Allan Smitha, Indiana

Address: 4771 N 350 W Madison, IN 47250-8043

Snapshot of U.S. Bankruptcy Proceeding Case 10-90188-BHL-13: "2010-01-27 marked the beginning of Robert Allan Smitha's Chapter 13 bankruptcy in Madison, IN, entailing a structured repayment schedule, completed by November 2014."
Robert Allan Smitha — Indiana, 10-90188-BHL-13


ᐅ Laura A Snelling, Indiana

Address: 8506 W Chicken Run Rd Madison, IN 47250-7763

Bankruptcy Case 14-92253-BHL-7 Overview: "The bankruptcy filing by Laura A Snelling, undertaken in November 2014 in Madison, IN under Chapter 7, concluded with discharge in 02.08.2015 after liquidating assets."
Laura A Snelling — Indiana, 14-92253-BHL-7


ᐅ Barbara Sommer, Indiana

Address: 502 Jefferson St Madison, IN 47250

Brief Overview of Bankruptcy Case 11-92813-BHL-7: "Barbara Sommer's bankruptcy, initiated in 2011-10-26 and concluded by 01.30.2012 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Sommer — Indiana, 11-92813-BHL-7


ᐅ Nicholas Ramse Sommer, Indiana

Address: 1707 Oak Hill Dr Madison, IN 47250

Concise Description of Bankruptcy Case 12-92844-BHL-77: "The bankruptcy filing by Nicholas Ramse Sommer, undertaken in December 2012 in Madison, IN under Chapter 7, concluded with discharge in Apr 6, 2013 after liquidating assets."
Nicholas Ramse Sommer — Indiana, 12-92844-BHL-7


ᐅ William Soulsby, Indiana

Address: 234 Meadow Ln Madison, IN 47250-2512

Snapshot of U.S. Bankruptcy Proceeding Case 07-25696: "The bankruptcy record for William Soulsby from Madison, IN, under Chapter 13, filed in 2007-07-23, involved setting up a repayment plan, finalized by 2012-07-31."
William Soulsby — Indiana, 07-25696


ᐅ Skinner Dominic E Spada, Indiana

Address: 1995 Clifty Dr Madison, IN 47250

Concise Description of Bankruptcy Case 11-91650-BHL-77: "Skinner Dominic E Spada's Chapter 7 bankruptcy, filed in Madison, IN in June 2011, led to asset liquidation, with the case closing in September 17, 2011."
Skinner Dominic E Spada — Indiana, 11-91650-BHL-7


ᐅ Helena Annette Spicer, Indiana

Address: 607 JEFFERSON ST Madison, IN 47250

Brief Overview of Bankruptcy Case 12-90822-BHL-7: "In a Chapter 7 bankruptcy case, Helena Annette Spicer from Madison, IN, saw her proceedings start in 2012-04-18 and complete by July 23, 2012, involving asset liquidation."
Helena Annette Spicer — Indiana, 12-90822-BHL-7


ᐅ Joseph Michael Spoonmore, Indiana

Address: 1838 Gullion Dr Madison, IN 47250

Bankruptcy Case 11-93027-BHL-7 Summary: "The case of Joseph Michael Spoonmore in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Michael Spoonmore — Indiana, 11-93027-BHL-7


ᐅ Patricia I Stentiford, Indiana

Address: 2020 Cragmont St Apt 3 Madison, IN 47250

Bankruptcy Case 13-91927-BHL-7 Overview: "The case of Patricia I Stentiford in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia I Stentiford — Indiana, 13-91927-BHL-7


ᐅ Doris Stephan, Indiana

Address: 6793 N Graham Rd Madison, IN 47250-8281

Brief Overview of Bankruptcy Case 09-93233-BHL-13: "Doris Stephan's Madison, IN bankruptcy under Chapter 13 in 09/15/2009 led to a structured repayment plan, successfully discharged in 11.25.2014."
Doris Stephan — Indiana, 09-93233-BHL-13


ᐅ George Vincent Stephan, Indiana

Address: 6793 N Graham Rd Madison, IN 47250

Brief Overview of Bankruptcy Case 13-91672-BHL-7: "George Vincent Stephan's bankruptcy, initiated in July 2013 and concluded by Oct 29, 2013 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Vincent Stephan — Indiana, 13-91672-BHL-7


ᐅ Jr Herman Lloyd Stephens, Indiana

Address: 4718 E Hard Scrabble Rd Madison, IN 47250

Bankruptcy Case 10-94089-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Jr Herman Lloyd Stephens from Madison, IN, saw his proceedings start in 12.30.2010 and complete by 04.05.2011, involving asset liquidation."
Jr Herman Lloyd Stephens — Indiana, 10-94089-BHL-7


ᐅ Warren R Stephens, Indiana

Address: 156 Irish Hollow Ln Madison, IN 47250

Snapshot of U.S. Bankruptcy Proceeding Case 11-92885-BHL-7: "Warren R Stephens's Chapter 7 bankruptcy, filed in Madison, IN in 2011-11-02, led to asset liquidation, with the case closing in 02.06.2012."
Warren R Stephens — Indiana, 11-92885-BHL-7


ᐅ John E Stewart, Indiana

Address: 2856 N BROOKSBURG MANVILLE RD Madison, IN 47250

Snapshot of U.S. Bankruptcy Proceeding Case 12-90759-BHL-7: "In a Chapter 7 bankruptcy case, John E Stewart from Madison, IN, saw their proceedings start in Apr 11, 2012 and complete by 2012-07-16, involving asset liquidation."
John E Stewart — Indiana, 12-90759-BHL-7


ᐅ Anna K Stewart, Indiana

Address: 121 Elmhurst Dr Madison, IN 47250

Concise Description of Bankruptcy Case 13-90477-BHL-7A7: "The bankruptcy record of Anna K Stewart from Madison, IN, shows a Chapter 7 case filed in 2013-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Anna K Stewart — Indiana, 13-90477-BHL-7A


ᐅ Samuel E Stewart, Indiana

Address: 1911 Adams Dr Madison, IN 47250-1903

Snapshot of U.S. Bankruptcy Proceeding Case 14-92417-BHL-7: "Samuel E Stewart's Chapter 7 bankruptcy, filed in Madison, IN in 2014-12-04, led to asset liquidation, with the case closing in 03.04.2015."
Samuel E Stewart — Indiana, 14-92417-BHL-7


ᐅ Carla M Stillwell, Indiana

Address: 2731 Basswood Dr Madison, IN 47250-1701

Bankruptcy Case 14-90340-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Carla M Stillwell from Madison, IN, saw her proceedings start in February 26, 2014 and complete by 2014-05-27, involving asset liquidation."
Carla M Stillwell — Indiana, 14-90340-BHL-7


ᐅ Tawana S Stockdale, Indiana

Address: 421 Cragmont St Apt 2 Madison, IN 47250-3011

Concise Description of Bankruptcy Case 14-92109-BHL-77: "In a Chapter 7 bankruptcy case, Tawana S Stockdale from Madison, IN, saw her proceedings start in 2014-10-17 and complete by 01/15/2015, involving asset liquidation."
Tawana S Stockdale — Indiana, 14-92109-BHL-7


ᐅ Susan Stroud, Indiana

Address: 5222 W Deputy Pike Rd Madison, IN 47250

Brief Overview of Bankruptcy Case 10-90181-BHL-7: "In a Chapter 7 bankruptcy case, Susan Stroud from Madison, IN, saw her proceedings start in January 2010 and complete by 2010-05-03, involving asset liquidation."
Susan Stroud — Indiana, 10-90181-BHL-7


ᐅ Belinda D Stroud, Indiana

Address: 1469 E Telegraph Hill Rd Madison, IN 47250

Brief Overview of Bankruptcy Case 11-90095-BHL-7: "Madison, IN resident Belinda D Stroud's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2011."
Belinda D Stroud — Indiana, 11-90095-BHL-7


ᐅ Jr Thomas O Surrett, Indiana

Address: 504 E 400 N Madison, IN 47250-8480

Snapshot of U.S. Bankruptcy Proceeding Case 08-91575-BHL-13: "Jr Thomas O Surrett's Chapter 13 bankruptcy in Madison, IN started in June 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2013."
Jr Thomas O Surrett — Indiana, 08-91575-BHL-13


ᐅ Faye C Sutter, Indiana

Address: 1901 Clifty Dr Madison, IN 47250

Bankruptcy Case 11-91296-BHL-7 Overview: "The bankruptcy record of Faye C Sutter from Madison, IN, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Faye C Sutter — Indiana, 11-91296-BHL-7


ᐅ Alinza Lee Taylor, Indiana

Address: 43 Paradise Ln Madison, IN 47250

Concise Description of Bankruptcy Case 13-90980-BHL-77: "The bankruptcy record of Alinza Lee Taylor from Madison, IN, shows a Chapter 7 case filed in April 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-06."
Alinza Lee Taylor — Indiana, 13-90980-BHL-7


ᐅ Tonja Ann Thevenow, Indiana

Address: 1913 Michigan Rd Madison, IN 47250

Bankruptcy Case 13-92164-BHL-7 Summary: "Tonja Ann Thevenow's bankruptcy, initiated in September 2013 and concluded by 12.28.2013 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonja Ann Thevenow — Indiana, 13-92164-BHL-7


ᐅ William J Thompson, Indiana

Address: 2248 Shawnee Dr Apt 1 Madison, IN 47250-1990

Snapshot of U.S. Bankruptcy Proceeding Case 14-92065-BHL-7: "William J Thompson's Chapter 7 bankruptcy, filed in Madison, IN in 2014-10-13, led to asset liquidation, with the case closing in 01/11/2015."
William J Thompson — Indiana, 14-92065-BHL-7


ᐅ John F Thompson, Indiana

Address: 612 Walnut St Madison, IN 47250-3550

Brief Overview of Bankruptcy Case 08-93218-BHL-13: "In their Chapter 13 bankruptcy case filed in November 17, 2008, Madison, IN's John F Thompson agreed to a debt repayment plan, which was successfully completed by 11/21/2013."
John F Thompson — Indiana, 08-93218-BHL-13


ᐅ Kathy L Thompson, Indiana

Address: 612 Walnut St Madison, IN 47250-3550

Snapshot of U.S. Bankruptcy Proceeding Case 08-93218-BHL-13: "Kathy L Thompson's Chapter 13 bankruptcy in Madison, IN started in 2008-11-17. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 21, 2013."
Kathy L Thompson — Indiana, 08-93218-BHL-13


ᐅ Ginger G Thornton, Indiana

Address: 915 W 1st St Madison, IN 47250-3126

Bankruptcy Case 16-90353-BHL-7 Summary: "The bankruptcy record of Ginger G Thornton from Madison, IN, shows a Chapter 7 case filed in 03/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2016."
Ginger G Thornton — Indiana, 16-90353-BHL-7


ᐅ Shawntale N Tingle, Indiana

Address: 3447 W Pin Oak Ct Madison, IN 47250

Bankruptcy Case 13-91378-BHL-7 Summary: "The case of Shawntale N Tingle in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawntale N Tingle — Indiana, 13-91378-BHL-7


ᐅ Tina Marie Torrance, Indiana

Address: 1547 Clifty Dr Madison, IN 47250-1621

Snapshot of U.S. Bankruptcy Proceeding Case 09-91070-BHL-13: "Tina Marie Torrance, a resident of Madison, IN, entered a Chapter 13 bankruptcy plan in 2009-03-31, culminating in its successful completion by 11.20.2014."
Tina Marie Torrance — Indiana, 09-91070-BHL-13


ᐅ William L Torrance, Indiana

Address: 1547 Clifty Dr Madison, IN 47250-1621

Snapshot of U.S. Bankruptcy Proceeding Case 09-91070-BHL-13: "William L Torrance, a resident of Madison, IN, entered a Chapter 13 bankruptcy plan in 2009-03-31, culminating in its successful completion by 2014-11-20."
William L Torrance — Indiana, 09-91070-BHL-13


ᐅ Lois Elaine Tribble, Indiana

Address: 170 Taft Dr Apt B Madison, IN 47250-1850

Bankruptcy Case 14-90307-BHL-7 Overview: "Lois Elaine Tribble's Chapter 7 bankruptcy, filed in Madison, IN in February 25, 2014, led to asset liquidation, with the case closing in 2014-05-26."
Lois Elaine Tribble — Indiana, 14-90307-BHL-7


ᐅ Christine Elaine Truman, Indiana

Address: 7848 W Chicken Run Rd Madison, IN 47250-7771

Snapshot of U.S. Bankruptcy Proceeding Case 15-90845-BHL-7: "The case of Christine Elaine Truman in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Elaine Truman — Indiana, 15-90845-BHL-7


ᐅ Kerri Lynn Tucker, Indiana

Address: 2713 Basswood Dr Madison, IN 47250-1701

Bankruptcy Case 08-90627-BHL-13 Summary: "2008-03-18 marked the beginning of Kerri Lynn Tucker's Chapter 13 bankruptcy in Madison, IN, entailing a structured repayment schedule, completed by June 2013."
Kerri Lynn Tucker — Indiana, 08-90627-BHL-13


ᐅ John Charles Tullis, Indiana

Address: 417 W State St Madison, IN 47250-2801

Concise Description of Bankruptcy Case 14-92193-BHL-77: "Madison, IN resident John Charles Tullis's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2015."
John Charles Tullis — Indiana, 14-92193-BHL-7


ᐅ Sonja R Turner, Indiana

Address: 217 Hooton Bvd Apt 22 Madison, IN 47250

Brief Overview of Bankruptcy Case 14-92330-BHL-7: "Madison, IN resident Sonja R Turner's 2014-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
Sonja R Turner — Indiana, 14-92330-BHL-7


ᐅ Daniel C Uebel, Indiana

Address: 2545 Franks Dr Madison, IN 47250

Concise Description of Bankruptcy Case 12-92199-BHL-77: "The bankruptcy record of Daniel C Uebel from Madison, IN, shows a Chapter 7 case filed in 10/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2013."
Daniel C Uebel — Indiana, 12-92199-BHL-7


ᐅ Emma Uebel, Indiana

Address: 1867 Whits Ln Unit H Madison, IN 47250

Concise Description of Bankruptcy Case 13-92116-BHL-77: "Emma Uebel's Chapter 7 bankruptcy, filed in Madison, IN in 2013-09-16, led to asset liquidation, with the case closing in Dec 21, 2013."
Emma Uebel — Indiana, 13-92116-BHL-7


ᐅ De Walle Susan Van, Indiana

Address: 1063 W Main St Madison, IN 47250

Brief Overview of Bankruptcy Case 11-91695-BHL-7: "In Madison, IN, De Walle Susan Van filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-19."
De Walle Susan Van — Indiana, 11-91695-BHL-7


ᐅ Eric Lee Voris, Indiana

Address: 2073 E Gardner Ln Madison, IN 47250-8782

Concise Description of Bankruptcy Case 09-90303-BHL-137: "Eric Lee Voris's Madison, IN bankruptcy under Chapter 13 in 02.04.2009 led to a structured repayment plan, successfully discharged in November 6, 2013."
Eric Lee Voris — Indiana, 09-90303-BHL-13


ᐅ Michelle Lynn Voris, Indiana

Address: 619 Montclair St Madison, IN 47250-2278

Snapshot of U.S. Bankruptcy Proceeding Case 09-90303-BHL-13: "2009-02-04 marked the beginning of Michelle Lynn Voris's Chapter 13 bankruptcy in Madison, IN, entailing a structured repayment schedule, completed by November 2013."
Michelle Lynn Voris — Indiana, 09-90303-BHL-13


ᐅ Susan Voris, Indiana

Address: 409 N Gray St Lot 18 Madison, IN 47250

Bankruptcy Case 11-92890-BHL-7A Summary: "Susan Voris's bankruptcy, initiated in 11.02.2011 and concluded by February 6, 2012 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Voris — Indiana, 11-92890-BHL-7A


ᐅ Penny Renea Warfield, Indiana

Address: 7333 N Boyd Rd Madison, IN 47250

Bankruptcy Case 13-92777-BHL-7 Overview: "The bankruptcy record of Penny Renea Warfield from Madison, IN, shows a Chapter 7 case filed in Dec 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2014."
Penny Renea Warfield — Indiana, 13-92777-BHL-7


ᐅ Patricia Ann Warren, Indiana

Address: 500 Green Rd Madison, IN 47250

Concise Description of Bankruptcy Case 12-90323-BHL-77: "Patricia Ann Warren's bankruptcy, initiated in Feb 22, 2012 and concluded by May 28, 2012 in Madison, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Warren — Indiana, 12-90323-BHL-7


ᐅ James M Weaver, Indiana

Address: 3613 Clifty Dr Madison, IN 47250

Concise Description of Bankruptcy Case 12-90714-BHL-77: "In a Chapter 7 bankruptcy case, James M Weaver from Madison, IN, saw their proceedings start in 2012-04-05 and complete by 2012-07-10, involving asset liquidation."
James M Weaver — Indiana, 12-90714-BHL-7


ᐅ Janine Kay Wells, Indiana

Address: 510 Jefferson St Madison, IN 47250

Concise Description of Bankruptcy Case 12-91658-BHL-77: "In a Chapter 7 bankruptcy case, Janine Kay Wells from Madison, IN, saw her proceedings start in 2012-07-30 and complete by November 2012, involving asset liquidation."
Janine Kay Wells — Indiana, 12-91658-BHL-7


ᐅ Mary Jill Wells, Indiana

Address: PO Box 278 Madison, IN 47250-0278

Brief Overview of Bankruptcy Case 09-93420-BHL-13: "September 28, 2009 marked the beginning of Mary Jill Wells's Chapter 13 bankruptcy in Madison, IN, entailing a structured repayment schedule, completed by 2013-01-18."
Mary Jill Wells — Indiana, 09-93420-BHL-13


ᐅ Carolyn West, Indiana

Address: 2309 Cragmont St Madison, IN 47250

Bankruptcy Case 09-94250-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Carolyn West from Madison, IN, saw her proceedings start in 12/15/2009 and complete by 2010-03-21, involving asset liquidation."
Carolyn West — Indiana, 09-94250-BHL-7


ᐅ Cody Wayne Westrick, Indiana

Address: 2335 Cragmont St Madison, IN 47250-2222

Snapshot of U.S. Bankruptcy Proceeding Case 15-90036-BHL-7: "Cody Wayne Westrick's Chapter 7 bankruptcy, filed in Madison, IN in 01/13/2015, led to asset liquidation, with the case closing in 04.13.2015."
Cody Wayne Westrick — Indiana, 15-90036-BHL-7


ᐅ Tracy L Westrick, Indiana

Address: 3360 N Quail Dr Madison, IN 47250

Bankruptcy Case 13-91192-BHL-7 Overview: "The bankruptcy filing by Tracy L Westrick, undertaken in 05/23/2013 in Madison, IN under Chapter 7, concluded with discharge in 08/28/2013 after liquidating assets."
Tracy L Westrick — Indiana, 13-91192-BHL-7


ᐅ Jill S Wheeler, Indiana

Address: PO Box 707 Madison, IN 47250

Concise Description of Bankruptcy Case 12-90425-BHL-77: "The case of Jill S Wheeler in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill S Wheeler — Indiana, 12-90425-BHL-7


ᐅ Kimberly Willhoite, Indiana

Address: 205 Crestwood Dr Madison, IN 47250

Bankruptcy Case 11-90733-BHL-7 Summary: "The bankruptcy filing by Kimberly Willhoite, undertaken in 2011-03-17 in Madison, IN under Chapter 7, concluded with discharge in 2011-06-21 after liquidating assets."
Kimberly Willhoite — Indiana, 11-90733-BHL-7


ᐅ David L Williams, Indiana

Address: 6269 W Sr 256 Madison, IN 47250-7723

Bankruptcy Case 10-93790-BHL-13 Summary: "David L Williams, a resident of Madison, IN, entered a Chapter 13 bankruptcy plan in November 2010, culminating in its successful completion by Mar 12, 2015."
David L Williams — Indiana, 10-93790-BHL-13


ᐅ Larry Willoughby, Indiana

Address: 9781 E Little Brushy Fork Rd Madison, IN 47250-8739

Brief Overview of Bankruptcy Case 15-90735-BHL-7: "The case of Larry Willoughby in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Willoughby — Indiana, 15-90735-BHL-7


ᐅ Larry Dean Wilson, Indiana

Address: 268 S Brooksburg Main St Madison, IN 47250

Bankruptcy Case 09-93418-BHL-7 Overview: "Madison, IN resident Larry Dean Wilson's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Larry Dean Wilson — Indiana, 09-93418-BHL-7


ᐅ Michael B Wise, Indiana

Address: 1781 Magnolia Ave Madison, IN 47250

Concise Description of Bankruptcy Case 11-92995-BHL-77: "The case of Michael B Wise in Madison, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael B Wise — Indiana, 11-92995-BHL-7


ᐅ Linda J Wynn, Indiana

Address: 2139 Flint Rd Madison, IN 47250

Bankruptcy Case 12-91496-BHL-7 Summary: "Madison, IN resident Linda J Wynn's July 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-13."
Linda J Wynn — Indiana, 12-91496-BHL-7


ᐅ Jo Ann Yocum, Indiana

Address: 719 E 400 N Madison, IN 47250-8478

Bankruptcy Case 10-90807-BHL-13 Overview: "Chapter 13 bankruptcy for Jo Ann Yocum in Madison, IN began in March 2010, focusing on debt restructuring, concluding with plan fulfillment in 03.06.2015."
Jo Ann Yocum — Indiana, 10-90807-BHL-13


ᐅ Paul V Yocum, Indiana

Address: 719 E 400 N Madison, IN 47250-8478

Concise Description of Bankruptcy Case 10-90807-BHL-137: "Paul V Yocum, a resident of Madison, IN, entered a Chapter 13 bankruptcy plan in 2010-03-18, culminating in its successful completion by 03.06.2015."
Paul V Yocum — Indiana, 10-90807-BHL-13


ᐅ Rita Young, Indiana

Address: 339 Green Rd Madison, IN 47250

Bankruptcy Case 10-93263-BHL-7 Overview: "In Madison, IN, Rita Young filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Rita Young — Indiana, 10-93263-BHL-7