personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Westport, 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 Todd Abel, Indiana

Address: 208 W Gatewood Dr Westport, IN 47283

Concise Description of Bankruptcy Case 10-16171-AJM-7A7: "The bankruptcy record of Todd Abel from Westport, IN, shows a Chapter 7 case filed in 10/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2011."
Todd Abel — Indiana, 10-16171-AJM-7A


ᐅ Kevin Francis Allen, Indiana

Address: 907 N Kathleen Cir Westport, IN 47283

Concise Description of Bankruptcy Case 13-05711-JMC-77: "Kevin Francis Allen's bankruptcy, initiated in 2013-05-29 and concluded by 2013-09-02 in Westport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Francis Allen — Indiana, 13-05711-JMC-7


ᐅ Jamie Marie Arreola, Indiana

Address: 707 N State Road 3 Westport, IN 47283-9720

Snapshot of U.S. Bankruptcy Proceeding Case 16-01149-JMC-7: "The case of Jamie Marie Arreola in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Marie Arreola — Indiana, 16-01149-JMC-7


ᐅ David Baker, Indiana

Address: 707 E Gatewood Dr Westport, IN 47283

Concise Description of Bankruptcy Case 10-13568-JKC-77: "In a Chapter 7 bankruptcy case, David Baker from Westport, IN, saw his proceedings start in 2010-09-08 and complete by 2010-12-13, involving asset liquidation."
David Baker — Indiana, 10-13568-JKC-7


ᐅ Brandon Michael Bradley, Indiana

Address: 9275 S County Road 800 W Westport, IN 47283-9636

Brief Overview of Bankruptcy Case 2014-04555-JMC-7: "The bankruptcy record of Brandon Michael Bradley from Westport, IN, shows a Chapter 7 case filed in 05/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2014."
Brandon Michael Bradley — Indiana, 2014-04555-JMC-7


ᐅ Brenda Joyce Brindley, Indiana

Address: PO Box 212 Westport, IN 47283-0212

Concise Description of Bankruptcy Case 15-07021-JMC-77: "The bankruptcy filing by Brenda Joyce Brindley, undertaken in 2015-08-18 in Westport, IN under Chapter 7, concluded with discharge in 11.16.2015 after liquidating assets."
Brenda Joyce Brindley — Indiana, 15-07021-JMC-7


ᐅ Jr Louis Brinkman, Indiana

Address: 707 E North St Westport, IN 47283

Snapshot of U.S. Bankruptcy Proceeding Case 10-07550-AJM-7: "Westport, IN resident Jr Louis Brinkman's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2010."
Jr Louis Brinkman — Indiana, 10-07550-AJM-7


ᐅ Daryel Brown, Indiana

Address: 208 N State Road 3 Westport, IN 47283

Snapshot of U.S. Bankruptcy Proceeding Case 09-17929-JKC-7A: "The bankruptcy record of Daryel Brown from Westport, IN, shows a Chapter 7 case filed in Dec 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2010."
Daryel Brown — Indiana, 09-17929-JKC-7A


ᐅ Roxann Leah Burchett, Indiana

Address: 204 W Mulberry St Westport, IN 47283

Bankruptcy Case 11-04092-FJO-7 Overview: "Roxann Leah Burchett's Chapter 7 bankruptcy, filed in Westport, IN in April 2011, led to asset liquidation, with the case closing in July 2011."
Roxann Leah Burchett — Indiana, 11-04092-FJO-7


ᐅ Elizabeth Renee Burkhart, Indiana

Address: 210 E South St Westport, IN 47283

Bankruptcy Case 09-14968-BHL-7 Overview: "Elizabeth Renee Burkhart's bankruptcy, initiated in 2009-10-12 and concluded by 01.16.2010 in Westport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Renee Burkhart — Indiana, 09-14968-BHL-7


ᐅ Dennis Lee Butler, Indiana

Address: 1250 N Kentucky Ave Westport, IN 47283-9228

Concise Description of Bankruptcy Case 15-08511-JMC-77: "The case of Dennis Lee Butler in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Lee Butler — Indiana, 15-08511-JMC-7


ᐅ Melvin Campbell, Indiana

Address: 13634 S State Road 3 Westport, IN 47283

Bankruptcy Case 10-13520-AJM-7 Overview: "Westport, IN resident Melvin Campbell's 09.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.12.2010."
Melvin Campbell — Indiana, 10-13520-AJM-7


ᐅ Michael William Carson, Indiana

Address: 12533 S County Road 790 W Westport, IN 47283

Snapshot of U.S. Bankruptcy Proceeding Case 13-08728-JMC-7A: "Westport, IN resident Michael William Carson's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2013."
Michael William Carson — Indiana, 13-08728-JMC-7A


ᐅ Diana Michelle Cathey, Indiana

Address: 2119 W County Road 1080 S Westport, IN 47283-9766

Snapshot of U.S. Bankruptcy Proceeding Case 14-09882-JMC-7A: "Diana Michelle Cathey's bankruptcy, initiated in 10.27.2014 and concluded by 2015-01-25 in Westport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Michelle Cathey — Indiana, 14-09882-JMC-7A


ᐅ Joshua Lynn Clark, Indiana

Address: 11272 S County Road 700 W Westport, IN 47283-9421

Bankruptcy Case 15-01490-RLM-7 Overview: "Joshua Lynn Clark's Chapter 7 bankruptcy, filed in Westport, IN in 2015-03-04, led to asset liquidation, with the case closing in 2015-06-02."
Joshua Lynn Clark — Indiana, 15-01490-RLM-7


ᐅ Courtney Joan Clark, Indiana

Address: 8137 W County Road 1270 S Westport, IN 47283

Concise Description of Bankruptcy Case 11-12095-BHL-77: "In a Chapter 7 bankruptcy case, Courtney Joan Clark from Westport, IN, saw their proceedings start in Sep 26, 2011 and complete by December 2011, involving asset liquidation."
Courtney Joan Clark — Indiana, 11-12095-BHL-7


ᐅ Dominque Marie Collins, Indiana

Address: 603 High School Rd Westport, IN 47283-9784

Brief Overview of Bankruptcy Case 14-07591-RLM-7: "In Westport, IN, Dominque Marie Collins filed for Chapter 7 bankruptcy in 2014-08-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-12."
Dominque Marie Collins — Indiana, 14-07591-RLM-7


ᐅ Tara Lynn Crabtree, Indiana

Address: 905 N STATE ROAD 3 Westport, IN 47283

Bankruptcy Case 11-02162-AJM-7 Summary: "Westport, IN resident Tara Lynn Crabtree's 2011-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2011."
Tara Lynn Crabtree — Indiana, 11-02162-AJM-7


ᐅ David Francis Creamer, Indiana

Address: 10419 West County Road Westport, IN 47283

Concise Description of Bankruptcy Case 14-10588-JMC-7A7: "The bankruptcy record of David Francis Creamer from Westport, IN, shows a Chapter 7 case filed in 11.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2015."
David Francis Creamer — Indiana, 14-10588-JMC-7A


ᐅ Tracy Crider, Indiana

Address: 4050 S County Road 1200 E Westport, IN 47283

Concise Description of Bankruptcy Case 10-02939-JKC-77: "In Westport, IN, Tracy Crider filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Tracy Crider — Indiana, 10-02939-JKC-7


ᐅ Blane Lee Cross, Indiana

Address: 603 N Allen Ln Westport, IN 47283-9712

Bankruptcy Case 15-06996-JJG-7 Summary: "Blane Lee Cross's bankruptcy, initiated in 08/18/2015 and concluded by November 16, 2015 in Westport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blane Lee Cross — Indiana, 15-06996-JJG-7


ᐅ Angela Faye Cross, Indiana

Address: 603 N Allen Ln Westport, IN 47283-9712

Bankruptcy Case 15-06996-JJG-7 Overview: "Angela Faye Cross's Chapter 7 bankruptcy, filed in Westport, IN in 2015-08-18, led to asset liquidation, with the case closing in November 16, 2015."
Angela Faye Cross — Indiana, 15-06996-JJG-7


ᐅ Chasity Sue Davis, Indiana

Address: 602 N Cann St Westport, IN 47283-9718

Bankruptcy Case 14-10981-RLM-7 Summary: "Chasity Sue Davis's Chapter 7 bankruptcy, filed in Westport, IN in 12/05/2014, led to asset liquidation, with the case closing in 2015-03-05."
Chasity Sue Davis — Indiana, 14-10981-RLM-7


ᐅ Hazel Arlene Dwenger, Indiana

Address: 2526 W County Road 850 S Westport, IN 47283

Snapshot of U.S. Bankruptcy Proceeding Case 12-11496-FJO-7: "The bankruptcy filing by Hazel Arlene Dwenger, undertaken in 2012-09-26 in Westport, IN under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Hazel Arlene Dwenger — Indiana, 12-11496-FJO-7


ᐅ Danny Dwiggins, Indiana

Address: 606 S West St Westport, IN 47283

Brief Overview of Bankruptcy Case 10-01199-AJM-7: "Westport, IN resident Danny Dwiggins's February 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2010."
Danny Dwiggins — Indiana, 10-01199-AJM-7


ᐅ Stacy Ewing, Indiana

Address: 12338 S County Road 1050 W Westport, IN 47283

Brief Overview of Bankruptcy Case 10-12557-FJO-7: "The bankruptcy filing by Stacy Ewing, undertaken in August 2010 in Westport, IN under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Stacy Ewing — Indiana, 10-12557-FJO-7


ᐅ Barry Allen Ferrill, Indiana

Address: 9890 W County Road 1400 S Westport, IN 47283

Bankruptcy Case 11-12397-AJM-7A Overview: "Westport, IN resident Barry Allen Ferrill's 2011-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Barry Allen Ferrill — Indiana, 11-12397-AJM-7A


ᐅ Elmer Franklin, Indiana

Address: 10639 W County Road 1300 S Westport, IN 47283

Bankruptcy Case 10-17452-BHL-7 Summary: "Westport, IN resident Elmer Franklin's 11/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Elmer Franklin — Indiana, 10-17452-BHL-7


ᐅ James Gabbard, Indiana

Address: 1483 E Main St Westport, IN 47283

Bankruptcy Case 10-04457-FJO-7 Overview: "The case of James Gabbard in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Gabbard — Indiana, 10-04457-FJO-7


ᐅ Ryan Gault, Indiana

Address: 314 E Mulberry St Westport, IN 47283

Bankruptcy Case 10-00136-FJO-7A Overview: "Westport, IN resident Ryan Gault's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2010."
Ryan Gault — Indiana, 10-00136-FJO-7A


ᐅ Stephen Wayne Gilbert, Indiana

Address: 12619 S County Road 700 W Westport, IN 47283-9629

Concise Description of Bankruptcy Case 15-08088-JJG-77: "In Westport, IN, Stephen Wayne Gilbert filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2015."
Stephen Wayne Gilbert — Indiana, 15-08088-JJG-7


ᐅ Joseph Kyle Grissom, Indiana

Address: 508 S WEST ST Westport, IN 47283

Bankruptcy Case 12-04052-AJM-7 Overview: "Joseph Kyle Grissom's bankruptcy, initiated in 2012-04-10 and concluded by 2012-07-15 in Westport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Kyle Grissom — Indiana, 12-04052-AJM-7


ᐅ Justin Henry Haggard, Indiana

Address: 10580 W County Road 1300 S Westport, IN 47283

Concise Description of Bankruptcy Case 12-12869-RLM-77: "The case of Justin Henry Haggard in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Henry Haggard — Indiana, 12-12869-RLM-7


ᐅ Shawn Daniel Haley, Indiana

Address: 304 S West St Westport, IN 47283-9799

Brief Overview of Bankruptcy Case 16-01064-RLM-7: "In a Chapter 7 bankruptcy case, Shawn Daniel Haley from Westport, IN, saw his proceedings start in February 24, 2016 and complete by 2016-05-24, involving asset liquidation."
Shawn Daniel Haley — Indiana, 16-01064-RLM-7


ᐅ Jason Anthony Hardebeck, Indiana

Address: 1247 W County Road 900 S Westport, IN 47283

Bankruptcy Case 12-02073-AJM-7 Overview: "In Westport, IN, Jason Anthony Hardebeck filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2012."
Jason Anthony Hardebeck — Indiana, 12-02073-AJM-7


ᐅ Jami Lea Helms, Indiana

Address: 704 E North St Westport, IN 47283

Concise Description of Bankruptcy Case 09-14830-JKC-77: "The case of Jami Lea Helms in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jami Lea Helms — Indiana, 09-14830-JKC-7


ᐅ Randy Alan Jester, Indiana

Address: 2020 W County Road 800 S Westport, IN 47283

Bankruptcy Case 11-05736-FJO-7 Summary: "The case of Randy Alan Jester in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Alan Jester — Indiana, 11-05736-FJO-7


ᐅ Melody Ann Johnson, Indiana

Address: 505 N Range St Westport, IN 47283-9717

Snapshot of U.S. Bankruptcy Proceeding Case 16-00096-JMC-7: "The bankruptcy filing by Melody Ann Johnson, undertaken in January 8, 2016 in Westport, IN under Chapter 7, concluded with discharge in 04/07/2016 after liquidating assets."
Melody Ann Johnson — Indiana, 16-00096-JMC-7


ᐅ Jewell Lynnette Johnson, Indiana

Address: 402 E Main St Westport, IN 47283

Brief Overview of Bankruptcy Case 13-12364-JKC-7: "Westport, IN resident Jewell Lynnette Johnson's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2014."
Jewell Lynnette Johnson — Indiana, 13-12364-JKC-7


ᐅ Marlene L Kerley, Indiana

Address: 609 High School Rd Westport, IN 47283-9784

Snapshot of U.S. Bankruptcy Proceeding Case 15-02071-JMC-7: "The case of Marlene L Kerley in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene L Kerley — Indiana, 15-02071-JMC-7


ᐅ Jennifer Lee Kleinert, Indiana

Address: 204 W Mulberry St Westport, IN 47283

Brief Overview of Bankruptcy Case 13-05455-JKC-7: "Westport, IN resident Jennifer Lee Kleinert's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-26."
Jennifer Lee Kleinert — Indiana, 13-05455-JKC-7


ᐅ Marcella Knott, Indiana

Address: 3894 W County Road 1100 S Westport, IN 47283

Brief Overview of Bankruptcy Case 10-05133-BHL-7: "The bankruptcy filing by Marcella Knott, undertaken in 04/12/2010 in Westport, IN under Chapter 7, concluded with discharge in 07/17/2010 after liquidating assets."
Marcella Knott — Indiana, 10-05133-BHL-7


ᐅ Mark Anthony Koors, Indiana

Address: 11240 S County Road 100 W Westport, IN 47283

Brief Overview of Bankruptcy Case 13-00824-JKC-7: "The bankruptcy record of Mark Anthony Koors from Westport, IN, shows a Chapter 7 case filed in 01.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Mark Anthony Koors — Indiana, 13-00824-JKC-7


ᐅ Leedie Lee Lair, Indiana

Address: 8857 S County Road 60 SW Westport, IN 47283-9761

Brief Overview of Bankruptcy Case 15-02883-RLM-7: "The bankruptcy filing by Leedie Lee Lair, undertaken in 04/08/2015 in Westport, IN under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Leedie Lee Lair — Indiana, 15-02883-RLM-7


ᐅ Charles Benet Lane, Indiana

Address: 3400 W County Road 850 N Westport, IN 47283

Bankruptcy Case 12-13225-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Charles Benet Lane from Westport, IN, saw their proceedings start in November 2012 and complete by 2013-02-12, involving asset liquidation."
Charles Benet Lane — Indiana, 12-13225-JKC-7


ᐅ Viola Louise Lane, Indiana

Address: 2175 W County Road 1250 S Westport, IN 47283

Brief Overview of Bankruptcy Case 11-08047-JKC-7: "In Westport, IN, Viola Louise Lane filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2011."
Viola Louise Lane — Indiana, 11-08047-JKC-7


ᐅ Vicki Lobbes, Indiana

Address: 9070 N County Road 350 W Westport, IN 47283

Bankruptcy Case 10-16313-JKC-7 Summary: "The case of Vicki Lobbes in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Lobbes — Indiana, 10-16313-JKC-7


ᐅ Chadwick Eli Lofton, Indiana

Address: PO Box 52 Westport, IN 47283

Bankruptcy Case 12-10035-JKC-7A Summary: "In Westport, IN, Chadwick Eli Lofton filed for Chapter 7 bankruptcy in Aug 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-25."
Chadwick Eli Lofton — Indiana, 12-10035-JKC-7A


ᐅ Allen Ray Martin, Indiana

Address: 10518 W County Road 1200 S Westport, IN 47283

Concise Description of Bankruptcy Case 13-03691-RLM-77: "The bankruptcy record of Allen Ray Martin from Westport, IN, shows a Chapter 7 case filed in April 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16."
Allen Ray Martin — Indiana, 13-03691-RLM-7


ᐅ Richard Earl Martin, Indiana

Address: 12318 S State Road 3 Westport, IN 47283

Concise Description of Bankruptcy Case 13-00226-FJO-77: "The bankruptcy filing by Richard Earl Martin, undertaken in 2013-01-11 in Westport, IN under Chapter 7, concluded with discharge in 2013-04-17 after liquidating assets."
Richard Earl Martin — Indiana, 13-00226-FJO-7


ᐅ Janie Mckenzie, Indiana

Address: 2495 W County Road 1000 N Westport, IN 47283

Bankruptcy Case 10-90804-BHL-7 Overview: "The case of Janie Mckenzie in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janie Mckenzie — Indiana, 10-90804-BHL-7


ᐅ Duane M Meadows, Indiana

Address: 2087 S West St Westport, IN 47283

Snapshot of U.S. Bankruptcy Proceeding Case 11-15701-JKC-7: "In a Chapter 7 bankruptcy case, Duane M Meadows from Westport, IN, saw his proceedings start in December 2011 and complete by 2012-04-05, involving asset liquidation."
Duane M Meadows — Indiana, 11-15701-JKC-7


ᐅ Troy Robert Meadows, Indiana

Address: 11972 S State Road 3 Westport, IN 47283

Bankruptcy Case 13-03323-RLM-7 Summary: "The bankruptcy filing by Troy Robert Meadows, undertaken in April 2013 in Westport, IN under Chapter 7, concluded with discharge in 2013-07-08 after liquidating assets."
Troy Robert Meadows — Indiana, 13-03323-RLM-7


ᐅ Edith Louise Middendorf, Indiana

Address: 1252 N Kentucky Ave Westport, IN 47283

Snapshot of U.S. Bankruptcy Proceeding Case 11-13981-FJO-7: "The case of Edith Louise Middendorf in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith Louise Middendorf — Indiana, 11-13981-FJO-7


ᐅ Davvie Moffett, Indiana

Address: 203 N Dean St Westport, IN 47283

Brief Overview of Bankruptcy Case 09-18567-FJO-7: "Davvie Moffett's Chapter 7 bankruptcy, filed in Westport, IN in December 2009, led to asset liquidation, with the case closing in April 2010."
Davvie Moffett — Indiana, 09-18567-FJO-7


ᐅ Joshua James Montgomery, Indiana

Address: 306 N Owens St Westport, IN 47283

Brief Overview of Bankruptcy Case 12-12666-FJO-7: "In a Chapter 7 bankruptcy case, Joshua James Montgomery from Westport, IN, saw their proceedings start in October 2012 and complete by January 29, 2013, involving asset liquidation."
Joshua James Montgomery — Indiana, 12-12666-FJO-7


ᐅ Shad Russell Ogle, Indiana

Address: 9534 W County Road 1300 S Westport, IN 47283-9335

Brief Overview of Bankruptcy Case 14-05333-JMC-7: "Westport, IN resident Shad Russell Ogle's 2014-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-02."
Shad Russell Ogle — Indiana, 14-05333-JMC-7


ᐅ Ronald Oliver, Indiana

Address: 406 N Hughes St Westport, IN 47283

Bankruptcy Case 10-08792-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Ronald Oliver from Westport, IN, saw their proceedings start in 06.10.2010 and complete by Sep 14, 2010, involving asset liquidation."
Ronald Oliver — Indiana, 10-08792-BHL-7


ᐅ Michael Lynn Parish, Indiana

Address: 511 Deer Run Westport, IN 47283

Bankruptcy Case 11-12882-FJO-7 Overview: "Michael Lynn Parish's Chapter 7 bankruptcy, filed in Westport, IN in 10/12/2011, led to asset liquidation, with the case closing in 2012-01-16."
Michael Lynn Parish — Indiana, 11-12882-FJO-7


ᐅ Shaun Curtis Parker, Indiana

Address: 3542 W Boicourt Rd Westport, IN 47283

Bankruptcy Case 11-04427-JKC-7A Overview: "The bankruptcy record of Shaun Curtis Parker from Westport, IN, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2011."
Shaun Curtis Parker — Indiana, 11-04427-JKC-7A


ᐅ William Powers, Indiana

Address: 12527 S County Road 1050 W Westport, IN 47283

Bankruptcy Case 09-16972-AJM-7 Overview: "William Powers's bankruptcy, initiated in 11/19/2009 and concluded by 2010-02-23 in Westport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Powers — Indiana, 09-16972-AJM-7


ᐅ Randy Wayne Pratt, Indiana

Address: PO Box 224 Westport, IN 47283-0224

Bankruptcy Case 15-04104-JMC-7 Overview: "The bankruptcy filing by Randy Wayne Pratt, undertaken in May 13, 2015 in Westport, IN under Chapter 7, concluded with discharge in 2015-08-11 after liquidating assets."
Randy Wayne Pratt — Indiana, 15-04104-JMC-7


ᐅ Eric Wayne Pratt, Indiana

Address: 2004 W County Road 800 S Westport, IN 47283

Bankruptcy Case 13-08727-JKC-7 Summary: "The case of Eric Wayne Pratt in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Wayne Pratt — Indiana, 13-08727-JKC-7


ᐅ Joshua Reatherford, Indiana

Address: 7173 W County Road 1100 S Westport, IN 47283

Bankruptcy Case 09-17283-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Joshua Reatherford from Westport, IN, saw their proceedings start in November 2009 and complete by March 1, 2010, involving asset liquidation."
Joshua Reatherford — Indiana, 09-17283-JKC-7


ᐅ Cindy Jo Richards, Indiana

Address: 11868 S Sr 3 Westport, IN 47283

Bankruptcy Case 14-08466-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Cindy Jo Richards from Westport, IN, saw her proceedings start in 2014-09-11 and complete by Dec 10, 2014, involving asset liquidation."
Cindy Jo Richards — Indiana, 14-08466-JMC-7


ᐅ Jr Cecil Dale Richey, Indiana

Address: 8583 S Base Rd Westport, IN 47283

Bankruptcy Case 13-01947-JMC-7 Summary: "The bankruptcy filing by Jr Cecil Dale Richey, undertaken in 03.06.2013 in Westport, IN under Chapter 7, concluded with discharge in 06.12.2013 after liquidating assets."
Jr Cecil Dale Richey — Indiana, 13-01947-JMC-7


ᐅ Lisa Rae Rosfeld, Indiana

Address: 1268 W County Road 800 S Westport, IN 47283-9757

Concise Description of Bankruptcy Case 15-08607-JMC-7A7: "Westport, IN resident Lisa Rae Rosfeld's 2015-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-12."
Lisa Rae Rosfeld — Indiana, 15-08607-JMC-7A


ᐅ Joshua Edward Ross, Indiana

Address: 7949 W County Road 1250 S Westport, IN 47283

Concise Description of Bankruptcy Case 11-02875-FJO-77: "In a Chapter 7 bankruptcy case, Joshua Edward Ross from Westport, IN, saw their proceedings start in 2011-03-16 and complete by 06/20/2011, involving asset liquidation."
Joshua Edward Ross — Indiana, 11-02875-FJO-7


ᐅ Susannah L Sheets, Indiana

Address: PO Box 534 Westport, IN 47283-0534

Bankruptcy Case 14-70220-BHL-7 Overview: "The bankruptcy filing by Susannah L Sheets, undertaken in 03/07/2014 in Westport, IN under Chapter 7, concluded with discharge in 2014-06-05 after liquidating assets."
Susannah L Sheets — Indiana, 14-70220-BHL-7


ᐅ James C Simmons, Indiana

Address: 109 N Williamson St Westport, IN 47283-9687

Bankruptcy Case 16-00032-JJG-7 Summary: "Westport, IN resident James C Simmons's 01/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-04."
James C Simmons — Indiana, 16-00032-JJG-7


ᐅ Shirley Ann Simmons, Indiana

Address: PO Box 273 Westport, IN 47283-0273

Snapshot of U.S. Bankruptcy Proceeding Case 14-08835-RLM-7: "In Westport, IN, Shirley Ann Simmons filed for Chapter 7 bankruptcy in 09/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014."
Shirley Ann Simmons — Indiana, 14-08835-RLM-7


ᐅ Stacy Southern, Indiana

Address: 765 S Iron Mine Rd Westport, IN 47283

Concise Description of Bankruptcy Case 10-18833-BHL-77: "The bankruptcy filing by Stacy Southern, undertaken in December 27, 2010 in Westport, IN under Chapter 7, concluded with discharge in 03.28.2011 after liquidating assets."
Stacy Southern — Indiana, 10-18833-BHL-7


ᐅ Trevor Dale Speer, Indiana

Address: 105 W Main St Westport, IN 47283

Brief Overview of Bankruptcy Case 11-07699-JKC-7A: "In a Chapter 7 bankruptcy case, Trevor Dale Speer from Westport, IN, saw his proceedings start in Jun 16, 2011 and complete by 2011-09-20, involving asset liquidation."
Trevor Dale Speer — Indiana, 11-07699-JKC-7A


ᐅ Olivia Gail Story, Indiana

Address: 10770 S County Road 700 W Westport, IN 47283

Concise Description of Bankruptcy Case 12-08886-JKC-77: "The case of Olivia Gail Story in Westport, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olivia Gail Story — Indiana, 12-08886-JKC-7


ᐅ Derek Alan Taylor, Indiana

Address: PO Box 526 Westport, IN 47283-0526

Bankruptcy Case 14-10113-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Derek Alan Taylor from Westport, IN, saw his proceedings start in 2014-11-03 and complete by 02/01/2015, involving asset liquidation."
Derek Alan Taylor — Indiana, 14-10113-JMC-7


ᐅ Kimberly Taylor, Indiana

Address: 1970 W County Road 1080 S Westport, IN 47283

Bankruptcy Case 10-03755-FJO-7A Overview: "The bankruptcy record of Kimberly Taylor from Westport, IN, shows a Chapter 7 case filed in 03.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-26."
Kimberly Taylor — Indiana, 10-03755-FJO-7A


ᐅ Carla Ann Taylor, Indiana

Address: 102 Shady Ln Westport, IN 47283-9315

Snapshot of U.S. Bankruptcy Proceeding Case 14-05555-JMC-7: "In Westport, IN, Carla Ann Taylor filed for Chapter 7 bankruptcy in June 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2014."
Carla Ann Taylor — Indiana, 14-05555-JMC-7


ᐅ Lewis Michael Tichenor, Indiana

Address: PO Box 543 Westport, IN 47283-0543

Bankruptcy Case 15-02432-RLM-7 Summary: "In Westport, IN, Lewis Michael Tichenor filed for Chapter 7 bankruptcy in 03/26/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Lewis Michael Tichenor — Indiana, 15-02432-RLM-7


ᐅ Elaine E Watson, Indiana

Address: 3060 W County Road 1100 S Westport, IN 47283-9780

Snapshot of U.S. Bankruptcy Proceeding Case 09-14328-FJO-13: "Filing for Chapter 13 bankruptcy in September 29, 2009, Elaine E Watson from Westport, IN, structured a repayment plan, achieving discharge in November 7, 2012."
Elaine E Watson — Indiana, 09-14328-FJO-13


ᐅ Angela Renee Wilkinson, Indiana

Address: 306 S Lincoln St Westport, IN 47283

Bankruptcy Case 13-12472-FJO-7 Overview: "Angela Renee Wilkinson's bankruptcy, initiated in November 2013 and concluded by 2014-03-02 in Westport, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Renee Wilkinson — Indiana, 13-12472-FJO-7


ᐅ David Louis Wilkinson, Indiana

Address: 306 S Lincoln St Westport, IN 47283

Brief Overview of Bankruptcy Case 12-08755-FJO-7: "Westport, IN resident David Louis Wilkinson's 07/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2012."
David Louis Wilkinson — Indiana, 12-08755-FJO-7


ᐅ Matthew Williamson, Indiana

Address: 1007 N State Road 3 Westport, IN 47283

Bankruptcy Case 11-12191-JKC-7A Overview: "In a Chapter 7 bankruptcy case, Matthew Williamson from Westport, IN, saw their proceedings start in 2011-09-28 and complete by January 2012, involving asset liquidation."
Matthew Williamson — Indiana, 11-12191-JKC-7A


ᐅ Leslie Jo Zito, Indiana

Address: PO Box 576 Westport, IN 47283

Brief Overview of Bankruptcy Case 13-06028-JKC-7: "The bankruptcy record of Leslie Jo Zito from Westport, IN, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2013."
Leslie Jo Zito — Indiana, 13-06028-JKC-7