personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Remington, 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 Jonathan Robert Alberts, Indiana

Address: 6175 N 900 E Remington, IN 47977-8506

Concise Description of Bankruptcy Case 14-40342-reg7: "Jonathan Robert Alberts's Chapter 7 bankruptcy, filed in Remington, IN in June 17, 2014, led to asset liquidation, with the case closing in September 2014."
Jonathan Robert Alberts — Indiana, 14-40342


ᐅ Valerie Ann Albertson, Indiana

Address: 211 S Ohio St Remington, IN 47977

Snapshot of U.S. Bankruptcy Proceeding Case 12-40740-reg: "Valerie Ann Albertson's Chapter 7 bankruptcy, filed in Remington, IN in October 31, 2012, led to asset liquidation, with the case closing in Feb 4, 2013."
Valerie Ann Albertson — Indiana, 12-40740


ᐅ Gregory James Allison, Indiana

Address: 321 N Indiana St Remington, IN 47977

Concise Description of Bankruptcy Case 11-40734-reg7: "The bankruptcy record of Gregory James Allison from Remington, IN, shows a Chapter 7 case filed in September 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 12, 2011."
Gregory James Allison — Indiana, 11-40734


ᐅ Myrna Anderson, Indiana

Address: PO Box 256 Remington, IN 47977

Brief Overview of Bankruptcy Case 10-40815-reg: "In a Chapter 7 bankruptcy case, Myrna Anderson from Remington, IN, saw her proceedings start in Aug 12, 2010 and complete by 11.16.2010, involving asset liquidation."
Myrna Anderson — Indiana, 10-40815


ᐅ Juanita Banister, Indiana

Address: PO Box 405 Remington, IN 47977

Bankruptcy Case 10-40917-reg Overview: "Juanita Banister's bankruptcy, initiated in 09/10/2010 and concluded by Dec 15, 2010 in Remington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Banister — Indiana, 10-40917


ᐅ Carrie Yvonne Brueno, Indiana

Address: 109 S Illinois St Remington, IN 47977-8703

Snapshot of U.S. Bankruptcy Proceeding Case 16-40125-reg: "The bankruptcy filing by Carrie Yvonne Brueno, undertaken in March 2016 in Remington, IN under Chapter 7, concluded with discharge in 2016-06-26 after liquidating assets."
Carrie Yvonne Brueno — Indiana, 16-40125


ᐅ Matthew Lee Campbell, Indiana

Address: 17782 Calaina Dr Lot 21 Remington, IN 47977-8646

Bankruptcy Case 15-40338-reg Overview: "The case of Matthew Lee Campbell in Remington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Lee Campbell — Indiana, 15-40338


ᐅ Robert Clark, Indiana

Address: PO Box 535 Remington, IN 47977-0535

Bankruptcy Case 07-40428-reg Overview: "Robert Clark's Chapter 13 bankruptcy in Remington, IN started in August 9, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-21."
Robert Clark — Indiana, 07-40428


ᐅ Christopher Dean Coleman, Indiana

Address: 114 N Indiana St Remington, IN 47977-8792

Brief Overview of Bankruptcy Case 16-40056-reg: "The case of Christopher Dean Coleman in Remington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Dean Coleman — Indiana, 16-40056


ᐅ Oscar Collins, Indiana

Address: 317 N New York St Remington, IN 47977

Bankruptcy Case 11-40034-reg Overview: "The case of Oscar Collins in Remington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Collins — Indiana, 11-40034


ᐅ Shaunda Marie Fish, Indiana

Address: 114 N Indiana St Remington, IN 47977-8792

Concise Description of Bankruptcy Case 15-40262-reg7: "Remington, IN resident Shaunda Marie Fish's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Shaunda Marie Fish — Indiana, 15-40262


ᐅ Michael Lee Foreman, Indiana

Address: 22 S Maine St Remington, IN 47977-8686

Bankruptcy Case 16-40411-reg Overview: "The bankruptcy filing by Michael Lee Foreman, undertaken in August 31, 2016 in Remington, IN under Chapter 7, concluded with discharge in 2016-11-29 after liquidating assets."
Michael Lee Foreman — Indiana, 16-40411


ᐅ Brittney Garner, Indiana

Address: 12743 S 780 W Remington, IN 47977

Concise Description of Bankruptcy Case 10-40890-reg7: "In a Chapter 7 bankruptcy case, Brittney Garner from Remington, IN, saw her proceedings start in 2010-08-31 and complete by December 2010, involving asset liquidation."
Brittney Garner — Indiana, 10-40890


ᐅ Alice Hawkins, Indiana

Address: 215 N New York St Remington, IN 47977

Brief Overview of Bankruptcy Case 12-40669-reg: "Alice Hawkins's bankruptcy, initiated in September 2012 and concluded by January 2013 in Remington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Hawkins — Indiana, 12-40669


ᐅ Jason Hoover, Indiana

Address: PO Box 195 Remington, IN 47977

Snapshot of U.S. Bankruptcy Proceeding Case 10-40040-reg: "Jason Hoover's bankruptcy, initiated in January 2010 and concluded by April 26, 2010 in Remington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Hoover — Indiana, 10-40040


ᐅ Sr Randy Brett Hughes, Indiana

Address: 118 W South St Remington, IN 47977

Brief Overview of Bankruptcy Case 13-40120-reg: "In a Chapter 7 bankruptcy case, Sr Randy Brett Hughes from Remington, IN, saw their proceedings start in Mar 13, 2013 and complete by 06.17.2013, involving asset liquidation."
Sr Randy Brett Hughes — Indiana, 13-40120


ᐅ Kimberly Sue Humphrey, Indiana

Address: PO Box 151 Remington, IN 47977-0151

Brief Overview of Bankruptcy Case 14-40572-reg: "Kimberly Sue Humphrey's bankruptcy, initiated in 10.15.2014 and concluded by 01/13/2015 in Remington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Sue Humphrey — Indiana, 14-40572


ᐅ Kevin Lee Hurlburt, Indiana

Address: 100 W Virginia St Remington, IN 47977-8682

Bankruptcy Case 2014-40165-reg Summary: "Kevin Lee Hurlburt's bankruptcy, initiated in 04/03/2014 and concluded by July 2014 in Remington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lee Hurlburt — Indiana, 2014-40165


ᐅ Ralph Jeffers, Indiana

Address: 3097 W US Highway 24 Remington, IN 47977

Concise Description of Bankruptcy Case 09-40991-reg7: "Ralph Jeffers's Chapter 7 bankruptcy, filed in Remington, IN in October 26, 2009, led to asset liquidation, with the case closing in 2010-01-30."
Ralph Jeffers — Indiana, 09-40991


ᐅ Lauren Beth Jeffers, Indiana

Address: 618 N Iowa St Remington, IN 47977-8655

Snapshot of U.S. Bankruptcy Proceeding Case 15-40074-reg: "The case of Lauren Beth Jeffers in Remington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Beth Jeffers — Indiana, 15-40074


ᐅ Jeffery A Johnson, Indiana

Address: 118 N Maine St Remington, IN 47977

Bankruptcy Case 11-40759-reg Overview: "In a Chapter 7 bankruptcy case, Jeffery A Johnson from Remington, IN, saw his proceedings start in 2011-09-19 and complete by December 24, 2011, involving asset liquidation."
Jeffery A Johnson — Indiana, 11-40759


ᐅ Melvin Gene Jordan, Indiana

Address: PO Box 161 Remington, IN 47977

Brief Overview of Bankruptcy Case 12-40228-reg: "The bankruptcy filing by Melvin Gene Jordan, undertaken in 2012-04-05 in Remington, IN under Chapter 7, concluded with discharge in 2012-07-10 after liquidating assets."
Melvin Gene Jordan — Indiana, 12-40228


ᐅ Jack Keller, Indiana

Address: PO Box 62 Remington, IN 47977

Bankruptcy Case 11-40211-reg Summary: "The case of Jack Keller in Remington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Keller — Indiana, 11-40211


ᐅ April Dawn Kendall, Indiana

Address: PO Box 182 Remington, IN 47977-0182

Concise Description of Bankruptcy Case 16-40080-reg7: "Remington, IN resident April Dawn Kendall's 2016-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-05."
April Dawn Kendall — Indiana, 16-40080


ᐅ Jr Thomas Kleist, Indiana

Address: 311 W Michigan St Remington, IN 47977

Brief Overview of Bankruptcy Case 10-40831-reg: "The bankruptcy filing by Jr Thomas Kleist, undertaken in August 18, 2010 in Remington, IN under Chapter 7, concluded with discharge in Nov 22, 2010 after liquidating assets."
Jr Thomas Kleist — Indiana, 10-40831


ᐅ Allen R Linback, Indiana

Address: 12332 S 380 W Remington, IN 47977

Snapshot of U.S. Bankruptcy Proceeding Case 11-40293-reg: "Allen R Linback's Chapter 7 bankruptcy, filed in Remington, IN in 2011-04-19, led to asset liquidation, with the case closing in Jul 24, 2011."
Allen R Linback — Indiana, 11-40293


ᐅ James A Lynch, Indiana

Address: 420 N Indiana St Remington, IN 47977-8789

Snapshot of U.S. Bankruptcy Proceeding Case 16-40255-reg: "The bankruptcy record of James A Lynch from Remington, IN, shows a Chapter 7 case filed in 05/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2016."
James A Lynch — Indiana, 16-40255


ᐅ Michael Andrew Martin, Indiana

Address: 3249 W 1300 S Remington, IN 47977-8770

Bankruptcy Case 08-40593-reg Summary: "Chapter 13 bankruptcy for Michael Andrew Martin in Remington, IN began in 2008-08-08, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Michael Andrew Martin — Indiana, 08-40593


ᐅ Paula Jo Martin, Indiana

Address: 3249 W 1300 S Remington, IN 47977-8770

Bankruptcy Case 08-40593-reg Summary: "Paula Jo Martin, a resident of Remington, IN, entered a Chapter 13 bankruptcy plan in August 2008, culminating in its successful completion by December 2013."
Paula Jo Martin — Indiana, 08-40593


ᐅ Betty Mcelroy, Indiana

Address: 401 N Illinois St Apt A1 Remington, IN 47977-8828

Bankruptcy Case 15-40241-reg Overview: "The bankruptcy filing by Betty Mcelroy, undertaken in May 2015 in Remington, IN under Chapter 7, concluded with discharge in August 13, 2015 after liquidating assets."
Betty Mcelroy — Indiana, 15-40241


ᐅ Julie A Mcwhirter, Indiana

Address: PO Box 473 Remington, IN 47977

Brief Overview of Bankruptcy Case 11-40626-reg: "The case of Julie A Mcwhirter in Remington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Mcwhirter — Indiana, 11-40626


ᐅ Brian Jay Miller, Indiana

Address: 5548 E 700 N Remington, IN 47977

Bankruptcy Case 13-40411-reg Summary: "In Remington, IN, Brian Jay Miller filed for Chapter 7 bankruptcy in 06.27.2013. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2013."
Brian Jay Miller — Indiana, 13-40411


ᐅ William Edward Mitchell, Indiana

Address: 317 W South St Remington, IN 47977

Concise Description of Bankruptcy Case 11-40215-reg7: "The bankruptcy record of William Edward Mitchell from Remington, IN, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2011."
William Edward Mitchell — Indiana, 11-40215


ᐅ Brendan John Myers, Indiana

Address: 116 E Harrison St Remington, IN 47977

Brief Overview of Bankruptcy Case 12-40497-reg: "Brendan John Myers's Chapter 7 bankruptcy, filed in Remington, IN in July 16, 2012, led to asset liquidation, with the case closing in October 2012."
Brendan John Myers — Indiana, 12-40497


ᐅ Karen Joleen Newton, Indiana

Address: PO Box 124 Remington, IN 47977-0124

Snapshot of U.S. Bankruptcy Proceeding Case 15-01627-lmj7: "In a Chapter 7 bankruptcy case, Karen Joleen Newton from Remington, IN, saw her proceedings start in 08.04.2015 and complete by Nov 2, 2015, involving asset liquidation."
Karen Joleen Newton — Indiana, 15-01627


ᐅ Bonnie Jeanene Nickell, Indiana

Address: 627 N Maine St Remington, IN 47977

Brief Overview of Bankruptcy Case 13-40226-reg: "Bonnie Jeanene Nickell's bankruptcy, initiated in 04/19/2013 and concluded by 2013-07-24 in Remington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Jeanene Nickell — Indiana, 13-40226


ᐅ Marvin Eugene Porter, Indiana

Address: 16143 East St Remington, IN 47977-8835

Snapshot of U.S. Bankruptcy Proceeding Case 15-04054-RLM-7: "Marvin Eugene Porter's bankruptcy, initiated in May 12, 2015 and concluded by 2015-08-10 in Remington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Eugene Porter — Indiana, 15-04054-RLM-7


ᐅ Stefanie Kaye Porter, Indiana

Address: 402 S New York St Remington, IN 47977-8639

Brief Overview of Bankruptcy Case 15-04054-RLM-7: "Stefanie Kaye Porter's Chapter 7 bankruptcy, filed in Remington, IN in 05/12/2015, led to asset liquidation, with the case closing in August 10, 2015."
Stefanie Kaye Porter — Indiana, 15-04054-RLM-7


ᐅ Justin Elliott Posey, Indiana

Address: 120 S Ohio St Remington, IN 47977

Bankruptcy Case 11-40307-reg Overview: "In a Chapter 7 bankruptcy case, Justin Elliott Posey from Remington, IN, saw their proceedings start in 04.21.2011 and complete by July 26, 2011, involving asset liquidation."
Justin Elliott Posey — Indiana, 11-40307


ᐅ Patrick Michael Powell, Indiana

Address: 117 E Minnesota St Remington, IN 47977-8841

Bankruptcy Case 15-40536-reg Summary: "Patrick Michael Powell's bankruptcy, initiated in 2015-11-03 and concluded by February 1, 2016 in Remington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Michael Powell — Indiana, 15-40536


ᐅ Jaymie L Reagan, Indiana

Address: 124 E North St Remington, IN 47977-8648

Bankruptcy Case 15-40066-reg Summary: "The bankruptcy filing by Jaymie L Reagan, undertaken in February 2015 in Remington, IN under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Jaymie L Reagan — Indiana, 15-40066


ᐅ Jeremy Scott Reed, Indiana

Address: PO Box 44 Remington, IN 47977

Bankruptcy Case 12-40169-reg Overview: "The bankruptcy filing by Jeremy Scott Reed, undertaken in 03.16.2012 in Remington, IN under Chapter 7, concluded with discharge in 2012-06-20 after liquidating assets."
Jeremy Scott Reed — Indiana, 12-40169


ᐅ Tania Rekar, Indiana

Address: PO Box 372 Remington, IN 47977

Bankruptcy Case 10-40056-reg Overview: "In Remington, IN, Tania Rekar filed for Chapter 7 bankruptcy in 2010-01-27. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2010."
Tania Rekar — Indiana, 10-40056


ᐅ Marlene Rene Reynolds, Indiana

Address: 9132 E 700 N Remington, IN 47977-8504

Bankruptcy Case 2014-40278-reg Overview: "The bankruptcy record of Marlene Rene Reynolds from Remington, IN, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2014."
Marlene Rene Reynolds — Indiana, 2014-40278


ᐅ Allison Melissa Sherrill, Indiana

Address: 12442 S 880 W Remington, IN 47977

Snapshot of U.S. Bankruptcy Proceeding Case 11-40855-reg: "Allison Melissa Sherrill's bankruptcy, initiated in Oct 26, 2011 and concluded by 2012-01-30 in Remington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Melissa Sherrill — Indiana, 11-40855


ᐅ Gordon Dwight Sigman, Indiana

Address: PO Box 364 Remington, IN 47977

Bankruptcy Case 12-40304-reg Summary: "The bankruptcy filing by Gordon Dwight Sigman, undertaken in April 30, 2012 in Remington, IN under Chapter 7, concluded with discharge in 08/04/2012 after liquidating assets."
Gordon Dwight Sigman — Indiana, 12-40304


ᐅ John Edward Speer, Indiana

Address: 8293 N 1100 E Remington, IN 47977

Bankruptcy Case 13-40353-reg Overview: "John Edward Speer's Chapter 7 bankruptcy, filed in Remington, IN in 2013-06-10, led to asset liquidation, with the case closing in 2013-09-14."
John Edward Speer — Indiana, 13-40353


ᐅ Sandra Stoller, Indiana

Address: PO Box 186 Remington, IN 47977

Brief Overview of Bankruptcy Case 10-41053-reg: "In Remington, IN, Sandra Stoller filed for Chapter 7 bankruptcy in 2010-10-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Sandra Stoller — Indiana, 10-41053


ᐅ Robert Susek, Indiana

Address: 114 S Indiana St Remington, IN 47977

Snapshot of U.S. Bankruptcy Proceeding Case 10-40329-reg: "Robert Susek's Chapter 7 bankruptcy, filed in Remington, IN in 2010-04-12, led to asset liquidation, with the case closing in Jul 17, 2010."
Robert Susek — Indiana, 10-40329


ᐅ Jeffrey L Valentine, Indiana

Address: 10 S Illinois St Remington, IN 47977

Snapshot of U.S. Bankruptcy Proceeding Case 13-40161-reg: "Remington, IN resident Jeffrey L Valentine's Mar 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2013."
Jeffrey L Valentine — Indiana, 13-40161


ᐅ John Eldon Waibel, Indiana

Address: 8330 E 700 N Remington, IN 47977

Snapshot of U.S. Bankruptcy Proceeding Case 12-40403-reg: "The bankruptcy record of John Eldon Waibel from Remington, IN, shows a Chapter 7 case filed in Jun 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2012."
John Eldon Waibel — Indiana, 12-40403


ᐅ Kevin Arnold Ward, Indiana

Address: 310 N Indiana St Remington, IN 47977-8790

Bankruptcy Case 14-40126-reg Overview: "Remington, IN resident Kevin Arnold Ward's 03.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-12."
Kevin Arnold Ward — Indiana, 14-40126


ᐅ Arnold Michael Ward, Indiana

Address: 315 N Maine St Remington, IN 47977-8664

Bankruptcy Case 14-40123-reg Summary: "In a Chapter 7 bankruptcy case, Arnold Michael Ward from Remington, IN, saw his proceedings start in 2014-03-14 and complete by 06/12/2014, involving asset liquidation."
Arnold Michael Ward — Indiana, 14-40123


ᐅ Georgina Lynn Warpinski, Indiana

Address: 17788 Calaina Dr Remington, IN 47977-8646

Bankruptcy Case 16-40194-reg Summary: "The bankruptcy filing by Georgina Lynn Warpinski, undertaken in 04/26/2016 in Remington, IN under Chapter 7, concluded with discharge in Jul 25, 2016 after liquidating assets."
Georgina Lynn Warpinski — Indiana, 16-40194


ᐅ Paul Westmoreland, Indiana

Address: PO Box 358 Remington, IN 47977

Brief Overview of Bankruptcy Case 10-40354-reg: "Paul Westmoreland's bankruptcy, initiated in Apr 16, 2010 and concluded by 07.21.2010 in Remington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Westmoreland — Indiana, 10-40354