personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Springport, 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 Rhonda Adkins, Indiana

Address: PO Box 71 Springport, IN 47386-0071

Bankruptcy Case 14-02132-FJO-7 Overview: "In Springport, IN, Rhonda Adkins filed for Chapter 7 bankruptcy in March 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2014."
Rhonda Adkins — Indiana, 14-02132-FJO-7


ᐅ Richard Duane Blunk, Indiana

Address: 25 E Wildwood Dr Springport, IN 47386-9737

Brief Overview of Bankruptcy Case 2014-02772-RLM-7: "In a Chapter 7 bankruptcy case, Richard Duane Blunk from Springport, IN, saw his proceedings start in 2014-04-01 and complete by 2014-06-30, involving asset liquidation."
Richard Duane Blunk — Indiana, 2014-02772-RLM-7


ᐅ Bruce Allan Boling, Indiana

Address: 7889 N County Road 175 E Springport, IN 47386

Bankruptcy Case 11-14468-AJM-7A Overview: "Bruce Allan Boling's bankruptcy, initiated in November 22, 2011 and concluded by 2012-02-26 in Springport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Allan Boling — Indiana, 11-14468-AJM-7A


ᐅ Robert E Bratton, Indiana

Address: 7326 N Orchard Dr Springport, IN 47386-9743

Concise Description of Bankruptcy Case 14-08886-JMC-77: "The bankruptcy record of Robert E Bratton from Springport, IN, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2014."
Robert E Bratton — Indiana, 14-08886-JMC-7


ᐅ Kevin Lane Chalfant, Indiana

Address: 6937 N Prairie Rd Springport, IN 47386-9734

Concise Description of Bankruptcy Case 15-08860-RLM-77: "In Springport, IN, Kevin Lane Chalfant filed for Chapter 7 bankruptcy in 2015-10-22. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2016."
Kevin Lane Chalfant — Indiana, 15-08860-RLM-7


ᐅ Teresa Jo Cornett, Indiana

Address: 9691 N PRAIRIE RD Springport, IN 47386

Brief Overview of Bankruptcy Case 12-04189-JKC-7: "In a Chapter 7 bankruptcy case, Teresa Jo Cornett from Springport, IN, saw her proceedings start in April 2012 and complete by 07.17.2012, involving asset liquidation."
Teresa Jo Cornett — Indiana, 12-04189-JKC-7


ᐅ Kimberly Davis, Indiana

Address: 7398 N Prairie Rd Springport, IN 47386

Concise Description of Bankruptcy Case 09-17688-JKC-7A7: "In a Chapter 7 bankruptcy case, Kimberly Davis from Springport, IN, saw her proceedings start in 12.05.2009 and complete by Mar 11, 2010, involving asset liquidation."
Kimberly Davis — Indiana, 09-17688-JKC-7A


ᐅ Donald Demoss, Indiana

Address: 1982 E County Road 750 N Springport, IN 47386

Bankruptcy Case 10-01090-JKC-7 Overview: "In Springport, IN, Donald Demoss filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Donald Demoss — Indiana, 10-01090-JKC-7


ᐅ Christopher Allen Disinger, Indiana

Address: 145 E County Road 650 N Springport, IN 47386

Concise Description of Bankruptcy Case 11-07517-AJM-77: "In a Chapter 7 bankruptcy case, Christopher Allen Disinger from Springport, IN, saw their proceedings start in 2011-06-14 and complete by Sep 18, 2011, involving asset liquidation."
Christopher Allen Disinger — Indiana, 11-07517-AJM-7


ᐅ Jessica Lynn Fields, Indiana

Address: 69 E SYCAMORE DR Springport, IN 47386

Brief Overview of Bankruptcy Case 12-04630-JKC-7: "The bankruptcy record of Jessica Lynn Fields from Springport, IN, shows a Chapter 7 case filed in 04/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jessica Lynn Fields — Indiana, 12-04630-JKC-7


ᐅ Jason Wayne Foster, Indiana

Address: 9494 N Prairie Rd Springport, IN 47386

Brief Overview of Bankruptcy Case 12-06406-JKC-7: "In a Chapter 7 bankruptcy case, Jason Wayne Foster from Springport, IN, saw his proceedings start in 2012-05-30 and complete by September 2012, involving asset liquidation."
Jason Wayne Foster — Indiana, 12-06406-JKC-7


ᐅ Amy Kate Frazier, Indiana

Address: 8336 N County Road 50 W Springport, IN 47386

Bankruptcy Case 13-12077-RLM-7 Summary: "The case of Amy Kate Frazier in Springport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Kate Frazier — Indiana, 13-12077-RLM-7


ᐅ Shane E Fudge, Indiana

Address: 6896 N County Road 100 E Springport, IN 47386-9731

Brief Overview of Bankruptcy Case 14-04897-RLM-7: "The bankruptcy record of Shane E Fudge from Springport, IN, shows a Chapter 7 case filed in May 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2014."
Shane E Fudge — Indiana, 14-04897-RLM-7


ᐅ Lorrie Geise, Indiana

Address: 2311 E County Road 875 N Springport, IN 47386

Concise Description of Bankruptcy Case 12-13954-RLM-77: "In a Chapter 7 bankruptcy case, Lorrie Geise from Springport, IN, saw her proceedings start in 11.29.2012 and complete by March 2013, involving asset liquidation."
Lorrie Geise — Indiana, 12-13954-RLM-7


ᐅ Richard L Gettinger, Indiana

Address: 9241 N County Road 150 E Springport, IN 47386

Brief Overview of Bankruptcy Case 13-08645-FJO-7: "The case of Richard L Gettinger in Springport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard L Gettinger — Indiana, 13-08645-FJO-7


ᐅ Stephanie Jo Goodwin, Indiana

Address: 7919 N County Road 25 W Springport, IN 47386

Brief Overview of Bankruptcy Case 13-01642-JMC-7: "The bankruptcy filing by Stephanie Jo Goodwin, undertaken in 02/27/2013 in Springport, IN under Chapter 7, concluded with discharge in 2013-06-03 after liquidating assets."
Stephanie Jo Goodwin — Indiana, 13-01642-JMC-7


ᐅ Ii Richard Allen Guffey, Indiana

Address: 8796 N County Road 50 W Springport, IN 47386-9789

Snapshot of U.S. Bankruptcy Proceeding Case 09-10887-FJO-13: "The bankruptcy record for Ii Richard Allen Guffey from Springport, IN, under Chapter 13, filed in 2009-07-28, involved setting up a repayment plan, finalized by October 11, 2012."
Ii Richard Allen Guffey — Indiana, 09-10887-FJO-13


ᐅ Aaron Holcomb, Indiana

Address: 1263 E Luray Rd Springport, IN 47386

Bankruptcy Case 10-03763-JKC-7 Summary: "Aaron Holcomb's Chapter 7 bankruptcy, filed in Springport, IN in March 22, 2010, led to asset liquidation, with the case closing in 2010-06-26."
Aaron Holcomb — Indiana, 10-03763-JKC-7


ᐅ Kyrie Lee Janota, Indiana

Address: 1061 W County Road 650 N Springport, IN 47386

Brief Overview of Bankruptcy Case 12-06457-FJO-7A: "The bankruptcy record of Kyrie Lee Janota from Springport, IN, shows a Chapter 7 case filed in 2012-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Kyrie Lee Janota — Indiana, 12-06457-FJO-7A


ᐅ Jessica Michelle Justice, Indiana

Address: 7211 N County Road 100 W Springport, IN 47386

Concise Description of Bankruptcy Case 11-09378-JKC-77: "The case of Jessica Michelle Justice in Springport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Michelle Justice — Indiana, 11-09378-JKC-7


ᐅ Rachel Renee Newman, Indiana

Address: 215 E Edgewood Dr Springport, IN 47386-9523

Brief Overview of Bankruptcy Case 14-09751-RLM-7: "The bankruptcy record of Rachel Renee Newman from Springport, IN, shows a Chapter 7 case filed in 2014-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Rachel Renee Newman — Indiana, 14-09751-RLM-7


ᐅ Robert Allan Newman, Indiana

Address: 215 E Edgewood Dr Springport, IN 47386-9523

Brief Overview of Bankruptcy Case 14-09751-RLM-7: "The bankruptcy record of Robert Allan Newman from Springport, IN, shows a Chapter 7 case filed in 2014-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Robert Allan Newman — Indiana, 14-09751-RLM-7


ᐅ Timothy Eric Oxley, Indiana

Address: 6870 N Prairie Rd Springport, IN 47386-9734

Snapshot of U.S. Bankruptcy Proceeding Case 15-08351-RLM-7: "The bankruptcy record of Timothy Eric Oxley from Springport, IN, shows a Chapter 7 case filed in 2015-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-03."
Timothy Eric Oxley — Indiana, 15-08351-RLM-7


ᐅ Kimberly Ann Oxley, Indiana

Address: 6870 N Prairie Rd Springport, IN 47386-9734

Bankruptcy Case 15-08351-RLM-7 Overview: "Kimberly Ann Oxley's bankruptcy, initiated in 10/05/2015 and concluded by 01/03/2016 in Springport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Oxley — Indiana, 15-08351-RLM-7


ᐅ Angela Pierce, Indiana

Address: 109 E Wildwood Dr Springport, IN 47386

Bankruptcy Case 10-17377-FJO-7A Summary: "In a Chapter 7 bankruptcy case, Angela Pierce from Springport, IN, saw her proceedings start in 11/18/2010 and complete by 2011-02-22, involving asset liquidation."
Angela Pierce — Indiana, 10-17377-FJO-7A


ᐅ Robert James Rigney, Indiana

Address: 213 N 2nd St Springport, IN 47386

Bankruptcy Case 13-02185-JMC-7 Summary: "The case of Robert James Rigney in Springport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert James Rigney — Indiana, 13-02185-JMC-7


ᐅ James Gregory Robinson, Indiana

Address: 8692 N County Road 50 W Springport, IN 47386-9790

Snapshot of U.S. Bankruptcy Proceeding Case 11-12072-RLM-13: "James Gregory Robinson's Chapter 13 bankruptcy in Springport, IN started in 2011-09-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/13/2013."
James Gregory Robinson — Indiana, 11-12072-RLM-13


ᐅ Terri Dee Robinson, Indiana

Address: 8692 N County Road 50 W Springport, IN 47386-9790

Concise Description of Bankruptcy Case 11-12072-RLM-137: "In her Chapter 13 bankruptcy case filed in 2011-09-26, Springport, IN's Terri Dee Robinson agreed to a debt repayment plan, which was successfully completed by 12.13.2013."
Terri Dee Robinson — Indiana, 11-12072-RLM-13


ᐅ Lauramay Scharbrough, Indiana

Address: 8894 N County Road 100 W Springport, IN 47386-9753

Bankruptcy Case 16-04715-RLM-7 Overview: "Lauramay Scharbrough's bankruptcy, initiated in 2016-06-19 and concluded by Sep 17, 2016 in Springport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauramay Scharbrough — Indiana, 16-04715-RLM-7


ᐅ Larry Allen Toy, Indiana

Address: 7544 N Prairie Rd Springport, IN 47386-9749

Brief Overview of Bankruptcy Case 07-12842-JKC-13: "December 2007 marked the beginning of Larry Allen Toy's Chapter 13 bankruptcy in Springport, IN, entailing a structured repayment schedule, completed by 2013-02-27."
Larry Allen Toy — Indiana, 07-12842-JKC-13


ᐅ Stephen Tucker, Indiana

Address: 270 E Sycamore Dr Springport, IN 47386

Bankruptcy Case 10-10713-AJM-7 Overview: "The bankruptcy filing by Stephen Tucker, undertaken in July 2010 in Springport, IN under Chapter 7, concluded with discharge in Oct 23, 2010 after liquidating assets."
Stephen Tucker — Indiana, 10-10713-AJM-7


ᐅ Kristin Lee Wheat, Indiana

Address: 7367 N Prairie Rd Springport, IN 47386

Concise Description of Bankruptcy Case 12-00278-AJM-77: "The bankruptcy record of Kristin Lee Wheat from Springport, IN, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2012."
Kristin Lee Wheat — Indiana, 12-00278-AJM-7


ᐅ Marilyn Jane Whitted, Indiana

Address: 6761 N County Road 100 W Springport, IN 47386

Bankruptcy Case 11-07625-AJM-7 Overview: "The case of Marilyn Jane Whitted in Springport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Jane Whitted — Indiana, 11-07625-AJM-7


ᐅ Jason Allen Whittenburg, Indiana

Address: 7875 N County Road 300 W Springport, IN 47386

Brief Overview of Bankruptcy Case 12-12126-RLM-7: "In a Chapter 7 bankruptcy case, Jason Allen Whittenburg from Springport, IN, saw their proceedings start in October 2012 and complete by January 15, 2013, involving asset liquidation."
Jason Allen Whittenburg — Indiana, 12-12126-RLM-7


ᐅ Kevin Charles Yapp, Indiana

Address: 410 W Main St Springport, IN 47386

Brief Overview of Bankruptcy Case 12-08932-FJO-7: "Springport, IN resident Kevin Charles Yapp's Jul 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2012."
Kevin Charles Yapp — Indiana, 12-08932-FJO-7