personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Whitestown, 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 Kareem Martin Achille, Indiana

Address: 3488 Limelight Ln Whitestown, IN 46075-9748

Bankruptcy Case 2014-04006-RLM-7 Summary: "In Whitestown, IN, Kareem Martin Achille filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Kareem Martin Achille — Indiana, 2014-04006-RLM-7


ᐅ Daniel L Anderson, Indiana

Address: 3342 S 400 E Whitestown, IN 46075

Bankruptcy Case 13-32569 Overview: "In Whitestown, IN, Daniel L Anderson filed for Chapter 7 bankruptcy in Nov 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-04."
Daniel L Anderson — Indiana, 13-32569


ᐅ Lisa Michelle Anderson, Indiana

Address: 410 W Pierce St Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 13-03630-JKC-7: "The bankruptcy record of Lisa Michelle Anderson from Whitestown, IN, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Lisa Michelle Anderson — Indiana, 13-03630-JKC-7


ᐅ Kody Lynn Arnold, Indiana

Address: 504 S Main St Whitestown, IN 46075-9415

Brief Overview of Bankruptcy Case 15-02674-RLM-7: "The bankruptcy filing by Kody Lynn Arnold, undertaken in April 1, 2015 in Whitestown, IN under Chapter 7, concluded with discharge in 2015-06-30 after liquidating assets."
Kody Lynn Arnold — Indiana, 15-02674-RLM-7


ᐅ Mark Thomas Atwood, Indiana

Address: 6685 E 230 S Whitestown, IN 46075-9673

Brief Overview of Bankruptcy Case 09-11949-RLM-13: "08/17/2009 marked the beginning of Mark Thomas Atwood's Chapter 13 bankruptcy in Whitestown, IN, entailing a structured repayment schedule, completed by November 2013."
Mark Thomas Atwood — Indiana, 09-11949-RLM-13


ᐅ Steven Dale Bowsman, Indiana

Address: 3765 Tartan Trl Whitestown, IN 46075

Concise Description of Bankruptcy Case 11-12743-JKC-77: "In a Chapter 7 bankruptcy case, Steven Dale Bowsman from Whitestown, IN, saw their proceedings start in 2011-10-10 and complete by 2012-01-14, involving asset liquidation."
Steven Dale Bowsman — Indiana, 11-12743-JKC-7


ᐅ David Lee Brandenstein, Indiana

Address: 3405 Roundlake Ln Whitestown, IN 46075-5501

Snapshot of U.S. Bankruptcy Proceeding Case 16-05228-JJG-7: "David Lee Brandenstein's bankruptcy, initiated in 2016-07-07 and concluded by October 5, 2016 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Brandenstein — Indiana, 16-05228-JJG-7


ᐅ Judith Mondonna Brandenstein, Indiana

Address: 3405 Roundlake Ln Whitestown, IN 46075-5501

Snapshot of U.S. Bankruptcy Proceeding Case 16-05228-JJG-7: "Judith Mondonna Brandenstein's bankruptcy, initiated in 07.07.2016 and concluded by 2016-10-05 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Mondonna Brandenstein — Indiana, 16-05228-JJG-7


ᐅ William Allen Brannon, Indiana

Address: PO Box 325 Whitestown, IN 46075-0325

Concise Description of Bankruptcy Case 15-04666-JJG-77: "William Allen Brannon's bankruptcy, initiated in 05.29.2015 and concluded by Aug 27, 2015 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Allen Brannon — Indiana, 15-04666-JJG-7


ᐅ Nolan Seneca Eon Bryant, Indiana

Address: 3385 Roundlake Ln Whitestown, IN 46075-5504

Snapshot of U.S. Bankruptcy Proceeding Case 14-01737-JMC-7: "In a Chapter 7 bankruptcy case, Nolan Seneca Eon Bryant from Whitestown, IN, saw his proceedings start in March 11, 2014 and complete by 2014-06-09, involving asset liquidation."
Nolan Seneca Eon Bryant — Indiana, 14-01737-JMC-7


ᐅ Craig Carey, Indiana

Address: 6388 Dusty Laurel Dr Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 10-12166-BHL-7: "The bankruptcy filing by Craig Carey, undertaken in August 12, 2010 in Whitestown, IN under Chapter 7, concluded with discharge in 11.16.2010 after liquidating assets."
Craig Carey — Indiana, 10-12166-BHL-7


ᐅ Michael Glen Carter, Indiana

Address: 9025 E 500 N Whitestown, IN 46075

Brief Overview of Bankruptcy Case 12-05173-AJM-7: "In a Chapter 7 bankruptcy case, Michael Glen Carter from Whitestown, IN, saw his proceedings start in 05/02/2012 and complete by 2012-08-06, involving asset liquidation."
Michael Glen Carter — Indiana, 12-05173-AJM-7


ᐅ Keith Alan Caskey, Indiana

Address: 3524 Firethorn Dr Whitestown, IN 46075-9769

Snapshot of U.S. Bankruptcy Proceeding Case 10-03289-JMC-13: "Keith Alan Caskey's Whitestown, IN bankruptcy under Chapter 13 in 03.15.2010 led to a structured repayment plan, successfully discharged in 2014-12-19."
Keith Alan Caskey — Indiana, 10-03289-JMC-13


ᐅ Bradley Scott Cook, Indiana

Address: 3881 White Cliff Way Whitestown, IN 46075-9746

Brief Overview of Bankruptcy Case 16-04107-RLM-7: "In a Chapter 7 bankruptcy case, Bradley Scott Cook from Whitestown, IN, saw his proceedings start in May 2016 and complete by August 24, 2016, involving asset liquidation."
Bradley Scott Cook — Indiana, 16-04107-RLM-7


ᐅ Patricia Marie Cook, Indiana

Address: 3881 White Cliff Way Whitestown, IN 46075

Bankruptcy Case 12-08244-AJM-7 Overview: "The bankruptcy filing by Patricia Marie Cook, undertaken in 2012-07-11 in Whitestown, IN under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Patricia Marie Cook — Indiana, 12-08244-AJM-7


ᐅ Brian Gene Cope, Indiana

Address: 407 S Main St Whitestown, IN 46075

Bankruptcy Case 11-01749-FJO-7 Overview: "Whitestown, IN resident Brian Gene Cope's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-30."
Brian Gene Cope — Indiana, 11-01749-FJO-7


ᐅ Kim Edward Crist, Indiana

Address: 7144 E 100 N Whitestown, IN 46075-9301

Brief Overview of Bankruptcy Case 07-04012-FJO-13: "Filing for Chapter 13 bankruptcy in May 2007, Kim Edward Crist from Whitestown, IN, structured a repayment plan, achieving discharge in 2012-12-27."
Kim Edward Crist — Indiana, 07-04012-FJO-13


ᐅ Jennifer Elizabeth Cunningham, Indiana

Address: 506 E Pierce St Whitestown, IN 46075

Bankruptcy Case 12-06975-AJM-7 Overview: "Jennifer Elizabeth Cunningham's bankruptcy, initiated in 2012-06-12 and concluded by 2012-09-16 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Elizabeth Cunningham — Indiana, 12-06975-AJM-7


ᐅ Tracy Steven Davis, Indiana

Address: 3867 Indigo Blue Blvd Whitestown, IN 46075-9759

Brief Overview of Bankruptcy Case 14-07554-JMC-7: "The bankruptcy filing by Tracy Steven Davis, undertaken in August 2014 in Whitestown, IN under Chapter 7, concluded with discharge in 11.11.2014 after liquidating assets."
Tracy Steven Davis — Indiana, 14-07554-JMC-7


ᐅ Doris Jean Droste, Indiana

Address: 3737 Indigo Blue Blvd Whitestown, IN 46075

Brief Overview of Bankruptcy Case 09-14365-FJO-7: "Whitestown, IN resident Doris Jean Droste's September 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2010."
Doris Jean Droste — Indiana, 09-14365-FJO-7


ᐅ Korinne Robin Duvall, Indiana

Address: 326 E Pierce St Whitestown, IN 46075

Bankruptcy Case 09-14569-JKC-7 Summary: "Whitestown, IN resident Korinne Robin Duvall's 10/01/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2010."
Korinne Robin Duvall — Indiana, 09-14569-JKC-7


ᐅ Terre Ecktman, Indiana

Address: 308 Linville Ave Whitestown, IN 46075

Bankruptcy Case 10-06378-JKC-7 Summary: "Terre Ecktman's bankruptcy, initiated in 04/29/2010 and concluded by Aug 3, 2010 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terre Ecktman — Indiana, 10-06378-JKC-7


ᐅ Ricky Antonio Edmonds, Indiana

Address: 3468 Limelight Ln Whitestown, IN 46075

Bankruptcy Case 13-00367-JKC-7 Overview: "The bankruptcy filing by Ricky Antonio Edmonds, undertaken in January 16, 2013 in Whitestown, IN under Chapter 7, concluded with discharge in Apr 22, 2013 after liquidating assets."
Ricky Antonio Edmonds — Indiana, 13-00367-JKC-7


ᐅ Angela Sue Eldridge, Indiana

Address: 2040 S 650 E Whitestown, IN 46075-9633

Bankruptcy Case 09-18156-JMC-13 Overview: "In her Chapter 13 bankruptcy case filed in December 2009, Whitestown, IN's Angela Sue Eldridge agreed to a debt repayment plan, which was successfully completed by February 2015."
Angela Sue Eldridge — Indiana, 09-18156-JMC-13


ᐅ Donald Wayne Eldridge, Indiana

Address: 2040 S 650 E Whitestown, IN 46075-9633

Bankruptcy Case 09-18156-JMC-13 Overview: "Donald Wayne Eldridge, a resident of Whitestown, IN, entered a Chapter 13 bankruptcy plan in Dec 16, 2009, culminating in its successful completion by 02.09.2015."
Donald Wayne Eldridge — Indiana, 09-18156-JMC-13


ᐅ Amy Grace Erling, Indiana

Address: 5874 Crowley Pkwy Whitestown, IN 46075-4421

Snapshot of U.S. Bankruptcy Proceeding Case 16-04437-JJG-7A: "Amy Grace Erling's Chapter 7 bankruptcy, filed in Whitestown, IN in 2016-06-08, led to asset liquidation, with the case closing in 09.06.2016."
Amy Grace Erling — Indiana, 16-04437-JJG-7A


ᐅ Erik Matthew Erling, Indiana

Address: 5874 Crowley Pkwy Whitestown, IN 46075-4421

Snapshot of U.S. Bankruptcy Proceeding Case 16-04437-JJG-7A: "In a Chapter 7 bankruptcy case, Erik Matthew Erling from Whitestown, IN, saw his proceedings start in Jun 8, 2016 and complete by 2016-09-06, involving asset liquidation."
Erik Matthew Erling — Indiana, 16-04437-JJG-7A


ᐅ Ryan Matthew Featherston, Indiana

Address: 6290 Central Blvd Apt 304 Whitestown, IN 46075

Bankruptcy Case 13-04581-JMC-7 Overview: "In Whitestown, IN, Ryan Matthew Featherston filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Ryan Matthew Featherston — Indiana, 13-04581-JMC-7


ᐅ Christopher Lee Fidone, Indiana

Address: 3692 Limelight Ln Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 12-09181-FJO-7: "In a Chapter 7 bankruptcy case, Christopher Lee Fidone from Whitestown, IN, saw their proceedings start in July 31, 2012 and complete by November 4, 2012, involving asset liquidation."
Christopher Lee Fidone — Indiana, 12-09181-FJO-7


ᐅ Jamie Fletcher, Indiana

Address: 3585 Limelight Ln Whitestown, IN 46075

Bankruptcy Case 10-04255-FJO-7 Overview: "In Whitestown, IN, Jamie Fletcher filed for Chapter 7 bankruptcy in March 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jamie Fletcher — Indiana, 10-04255-FJO-7


ᐅ Heather Follmar, Indiana

Address: 102 W Pierce St Whitestown, IN 46075

Bankruptcy Case 10-02931-BHL-7 Summary: "Heather Follmar's bankruptcy, initiated in Mar 10, 2010 and concluded by Jun 14, 2010 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Follmar — Indiana, 10-02931-BHL-7


ᐅ Kristi Fussell, Indiana

Address: 5541 S Indianapolis Rd Whitestown, IN 46075

Bankruptcy Case 10-02730-AJM-7 Overview: "Whitestown, IN resident Kristi Fussell's March 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2010."
Kristi Fussell — Indiana, 10-02730-AJM-7


ᐅ Sondra Giveans, Indiana

Address: 2265 N US Highway 421 Whitestown, IN 46075

Brief Overview of Bankruptcy Case 10-12852-JKC-7: "The bankruptcy filing by Sondra Giveans, undertaken in 2010-08-25 in Whitestown, IN under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Sondra Giveans — Indiana, 10-12852-JKC-7


ᐅ Sherman Charles Gray, Indiana

Address: 7150 E 550 S Whitestown, IN 46075

Concise Description of Bankruptcy Case 13-08231-JKC-77: "The bankruptcy record of Sherman Charles Gray from Whitestown, IN, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2013."
Sherman Charles Gray — Indiana, 13-08231-JKC-7


ᐅ Don Brian Greemann, Indiana

Address: 8431 E 400 N Whitestown, IN 46075-9309

Bankruptcy Case 15-05555-RLM-7A Overview: "Don Brian Greemann's bankruptcy, initiated in June 2015 and concluded by Sep 24, 2015 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Brian Greemann — Indiana, 15-05555-RLM-7A


ᐅ Linda Sue Greemann, Indiana

Address: 8431 E 400 N Whitestown, IN 46075-9309

Concise Description of Bankruptcy Case 15-05555-RLM-7A7: "In a Chapter 7 bankruptcy case, Linda Sue Greemann from Whitestown, IN, saw her proceedings start in Jun 26, 2015 and complete by 09.24.2015, involving asset liquidation."
Linda Sue Greemann — Indiana, 15-05555-RLM-7A


ᐅ Jay Greeson, Indiana

Address: 1200 S 650 E Whitestown, IN 46075

Concise Description of Bankruptcy Case 10-04196-AJM-77: "The bankruptcy record of Jay Greeson from Whitestown, IN, shows a Chapter 7 case filed in 2010-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Jay Greeson — Indiana, 10-04196-AJM-7


ᐅ Todd Lee Groves, Indiana

Address: PO Box 137 Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 11-01550-FJO-7: "In a Chapter 7 bankruptcy case, Todd Lee Groves from Whitestown, IN, saw his proceedings start in 02/18/2011 and complete by May 31, 2011, involving asset liquidation."
Todd Lee Groves — Indiana, 11-01550-FJO-7


ᐅ Kevin Handrick, Indiana

Address: 7971 E 100 S Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 10-17963-AJM-7: "Kevin Handrick's Chapter 7 bankruptcy, filed in Whitestown, IN in 12/01/2010, led to asset liquidation, with the case closing in Mar 7, 2011."
Kevin Handrick — Indiana, 10-17963-AJM-7


ᐅ Tonya Jo Harrington, Indiana

Address: 3824 Indigo Blue Blvd Whitestown, IN 46075

Concise Description of Bankruptcy Case 13-12287-JKC-77: "Tonya Jo Harrington's bankruptcy, initiated in 2013-11-20 and concluded by 02/24/2014 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Jo Harrington — Indiana, 13-12287-JKC-7


ᐅ Jennifer Jo Harshman, Indiana

Address: 6339 Schooler Dr Whitestown, IN 46075-6600

Bankruptcy Case 15-08941-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Jennifer Jo Harshman from Whitestown, IN, saw her proceedings start in 10/26/2015 and complete by 2016-01-24, involving asset liquidation."
Jennifer Jo Harshman — Indiana, 15-08941-JMC-7


ᐅ Randy Scott Harshman, Indiana

Address: 6339 Schooler Dr Whitestown, IN 46075-6600

Concise Description of Bankruptcy Case 15-08941-JMC-77: "The bankruptcy filing by Randy Scott Harshman, undertaken in 10/26/2015 in Whitestown, IN under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Randy Scott Harshman — Indiana, 15-08941-JMC-7


ᐅ Jones Stephanie Michelle Hart, Indiana

Address: 6250 Central Blvd Whitestown, IN 46075-4406

Bankruptcy Case 15-08928-JMC-7 Overview: "Whitestown, IN resident Jones Stephanie Michelle Hart's 2015-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2016."
Jones Stephanie Michelle Hart — Indiana, 15-08928-JMC-7


ᐅ Allison Hughes, Indiana

Address: 3789 Dusty Sands Rd Whitestown, IN 46075

Bankruptcy Case 10-13646-FJO-7A Summary: "In a Chapter 7 bankruptcy case, Allison Hughes from Whitestown, IN, saw her proceedings start in 2010-09-09 and complete by Dec 14, 2010, involving asset liquidation."
Allison Hughes — Indiana, 10-13646-FJO-7A


ᐅ Mary Jo Johns, Indiana

Address: 6384 Green Grass Ln Whitestown, IN 46075-9733

Snapshot of U.S. Bankruptcy Proceeding Case 14-02111-JMC-7: "Mary Jo Johns's bankruptcy, initiated in 2014-03-18 and concluded by June 2014 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jo Johns — Indiana, 14-02111-JMC-7


ᐅ Jamie Nichole Jorczak, Indiana

Address: 4 Harrison Ave Whitestown, IN 46075

Concise Description of Bankruptcy Case 12-14630-RLM-77: "The bankruptcy record of Jamie Nichole Jorczak from Whitestown, IN, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-25."
Jamie Nichole Jorczak — Indiana, 12-14630-RLM-7


ᐅ Adam Theodore Kain, Indiana

Address: 3848 Indigo Blue Blvd Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 12-09905-JKC-7: "The bankruptcy record of Adam Theodore Kain from Whitestown, IN, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2012."
Adam Theodore Kain — Indiana, 12-09905-JKC-7


ᐅ Natalie Faye Keene, Indiana

Address: 6312 Central Blvd Whitestown, IN 46075

Bankruptcy Case 13-10280-JKC-7A Overview: "The case of Natalie Faye Keene in Whitestown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Faye Keene — Indiana, 13-10280-JKC-7A


ᐅ Peggy Ann Keener, Indiana

Address: 3749 Indigo Blue Blvd Whitestown, IN 46075-9725

Concise Description of Bankruptcy Case 16-04412-JMC-7A7: "Whitestown, IN resident Peggy Ann Keener's 06.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2016."
Peggy Ann Keener — Indiana, 16-04412-JMC-7A


ᐅ Thadeus Kent Keener, Indiana

Address: 3749 Indigo Blue Blvd Whitestown, IN 46075-9725

Concise Description of Bankruptcy Case 16-04412-JMC-7A7: "The bankruptcy record of Thadeus Kent Keener from Whitestown, IN, shows a Chapter 7 case filed in 06.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2016."
Thadeus Kent Keener — Indiana, 16-04412-JMC-7A


ᐅ Heather Ann Keith, Indiana

Address: 3806 Indigo Blue Blvd Whitestown, IN 46075

Concise Description of Bankruptcy Case 12-02797-JKC-77: "In Whitestown, IN, Heather Ann Keith filed for Chapter 7 bankruptcy in 03.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-19."
Heather Ann Keith — Indiana, 12-02797-JKC-7


ᐅ Michael Anthony Kimberlin, Indiana

Address: 3681 White Cliff Way Whitestown, IN 46075-9742

Concise Description of Bankruptcy Case 15-04385-JMC-77: "The case of Michael Anthony Kimberlin in Whitestown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Kimberlin — Indiana, 15-04385-JMC-7


ᐅ Camron Shey Kimmerling, Indiana

Address: 3752 Gray Heather Ln Whitestown, IN 46075-9786

Concise Description of Bankruptcy Case 14-10343-RLM-7A7: "The case of Camron Shey Kimmerling in Whitestown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camron Shey Kimmerling — Indiana, 14-10343-RLM-7A


ᐅ Vishnu Priya Koneru, Indiana

Address: 6305 Primrose Dr Whitestown, IN 46075-4459

Brief Overview of Bankruptcy Case 15-08475-JJG-7: "In Whitestown, IN, Vishnu Priya Koneru filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2016."
Vishnu Priya Koneru — Indiana, 15-08475-JJG-7


ᐅ Nicholas Ryan Kortepeter, Indiana

Address: 3732 Golden Grain Dr Whitestown, IN 46075

Brief Overview of Bankruptcy Case 12-02789-AJM-7A: "In Whitestown, IN, Nicholas Ryan Kortepeter filed for Chapter 7 bankruptcy in 2012-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2012."
Nicholas Ryan Kortepeter — Indiana, 12-02789-AJM-7A


ᐅ Judy Lynn Krammes, Indiana

Address: 3868 S 500 E Whitestown, IN 46075

Bankruptcy Case 11-06961-AJM-7 Summary: "In Whitestown, IN, Judy Lynn Krammes filed for Chapter 7 bankruptcy in 05/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-03."
Judy Lynn Krammes — Indiana, 11-06961-AJM-7


ᐅ Cheryl Ann Lee, Indiana

Address: 2291 S 650 E Whitestown, IN 46075

Brief Overview of Bankruptcy Case 11-06177-AJM-7: "In a Chapter 7 bankruptcy case, Cheryl Ann Lee from Whitestown, IN, saw her proceedings start in 2011-05-13 and complete by 08.17.2011, involving asset liquidation."
Cheryl Ann Lee — Indiana, 11-06177-AJM-7


ᐅ Rebecca Lewis, Indiana

Address: 5442 S 700 E Whitestown, IN 46075

Bankruptcy Case 10-03749-AJM-7 Summary: "The case of Rebecca Lewis in Whitestown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lewis — Indiana, 10-03749-AJM-7


ᐅ John Warren Lindley, Indiana

Address: 7653 E 300 S Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 11-08387-AJM-7: "In Whitestown, IN, John Warren Lindley filed for Chapter 7 bankruptcy in 07.01.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
John Warren Lindley — Indiana, 11-08387-AJM-7


ᐅ Lenise Marsh, Indiana

Address: 7651 E 200 N Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 10-01607-AJM-7: "Lenise Marsh's Chapter 7 bankruptcy, filed in Whitestown, IN in February 16, 2010, led to asset liquidation, with the case closing in 2010-05-23."
Lenise Marsh — Indiana, 10-01607-AJM-7


ᐅ Chris Alan Martin, Indiana

Address: 7175 E 100 S Whitestown, IN 46075

Bankruptcy Case 12-11640-FJO-7 Overview: "In Whitestown, IN, Chris Alan Martin filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Chris Alan Martin — Indiana, 12-11640-FJO-7


ᐅ Kyle Edward Martin, Indiana

Address: 3442 Paisley Pointe Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 13-40407-reg: "The bankruptcy filing by Kyle Edward Martin, undertaken in June 27, 2013 in Whitestown, IN under Chapter 7, concluded with discharge in October 1, 2013 after liquidating assets."
Kyle Edward Martin — Indiana, 13-40407


ᐅ Roy Mcclure, Indiana

Address: PO Box 14 Whitestown, IN 46075

Concise Description of Bankruptcy Case 10-15903-JKC-77: "In a Chapter 7 bankruptcy case, Roy Mcclure from Whitestown, IN, saw their proceedings start in Oct 21, 2010 and complete by Jan 25, 2011, involving asset liquidation."
Roy Mcclure — Indiana, 10-15903-JKC-7


ᐅ Williams Martina Mcmillon, Indiana

Address: 6190 Central Blvd Apt 202 Whitestown, IN 46075-4434

Bankruptcy Case 2014-02624-JKC-7 Overview: "Williams Martina Mcmillon's Chapter 7 bankruptcy, filed in Whitestown, IN in 03.28.2014, led to asset liquidation, with the case closing in June 26, 2014."
Williams Martina Mcmillon — Indiana, 2014-02624-JKC-7


ᐅ Jr Elijah Darnell Mcpherson, Indiana

Address: 3497 Limesprings Ln Whitestown, IN 46075-8405

Snapshot of U.S. Bankruptcy Proceeding Case 14-05026-RLM-7: "Jr Elijah Darnell Mcpherson's Chapter 7 bankruptcy, filed in Whitestown, IN in May 2014, led to asset liquidation, with the case closing in August 26, 2014."
Jr Elijah Darnell Mcpherson — Indiana, 14-05026-RLM-7


ᐅ Janice Lynn Mcquaid, Indiana

Address: 2235 S 650 E Whitestown, IN 46075

Bankruptcy Case 12-10892-FJO-7 Summary: "The bankruptcy record of Janice Lynn Mcquaid from Whitestown, IN, shows a Chapter 7 case filed in September 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2012."
Janice Lynn Mcquaid — Indiana, 12-10892-FJO-7


ᐅ Ii William Marshall Milby, Indiana

Address: 3264 S 575 E Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 13-07790-FJO-7: "Ii William Marshall Milby's bankruptcy, initiated in July 22, 2013 and concluded by 10/26/2013 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii William Marshall Milby — Indiana, 13-07790-FJO-7


ᐅ Arren Miller, Indiana

Address: 3473 Firethorn Dr Whitestown, IN 46075

Bankruptcy Case 10-12709-AJM-7 Summary: "The case of Arren Miller in Whitestown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arren Miller — Indiana, 10-12709-AJM-7


ᐅ David James Miller, Indiana

Address: 6091 Green Glade Dr Whitestown, IN 46075-9775

Snapshot of U.S. Bankruptcy Proceeding Case 07-12837-JKC-13: "In his Chapter 13 bankruptcy case filed in 2007-12-31, Whitestown, IN's David James Miller agreed to a debt repayment plan, which was successfully completed by 08/02/2013."
David James Miller — Indiana, 07-12837-JKC-13


ᐅ Bernadine Moss, Indiana

Address: 3806 Indigo Blue Blvd Whitestown, IN 46075-9760

Brief Overview of Bankruptcy Case 15-09590-RLM-7: "In a Chapter 7 bankruptcy case, Bernadine Moss from Whitestown, IN, saw her proceedings start in 11.18.2015 and complete by February 16, 2016, involving asset liquidation."
Bernadine Moss — Indiana, 15-09590-RLM-7


ᐅ Kenneth Noah, Indiana

Address: 6 Harrison Ave Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 10-16521-FJO-7: "Kenneth Noah's bankruptcy, initiated in 2010-10-31 and concluded by February 2, 2011 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Noah — Indiana, 10-16521-FJO-7


ᐅ John Theodore Nowosielski, Indiana

Address: 205 Linville Ave Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 11-08496-JKC-7A: "The bankruptcy filing by John Theodore Nowosielski, undertaken in 07/06/2011 in Whitestown, IN under Chapter 7, concluded with discharge in 10/10/2011 after liquidating assets."
John Theodore Nowosielski — Indiana, 11-08496-JKC-7A


ᐅ Brittney Lee Padgitt, Indiana

Address: 3755 Indigo Blue Blvd Whitestown, IN 46075

Concise Description of Bankruptcy Case 13-06321-FJO-77: "The case of Brittney Lee Padgitt in Whitestown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittney Lee Padgitt — Indiana, 13-06321-FJO-7


ᐅ Gareth Ellis Parry, Indiana

Address: 603 W Pierce St Whitestown, IN 46075

Bankruptcy Case 12-09209-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Gareth Ellis Parry from Whitestown, IN, saw their proceedings start in 2012-08-01 and complete by 2012-11-05, involving asset liquidation."
Gareth Ellis Parry — Indiana, 12-09209-JKC-7


ᐅ Donald Travis Perney, Indiana

Address: 3689 S Main St Whitestown, IN 46075

Concise Description of Bankruptcy Case 13-13168-FJO-77: "Whitestown, IN resident Donald Travis Perney's 12.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-29."
Donald Travis Perney — Indiana, 13-13168-FJO-7


ᐅ James Leslie Petry, Indiana

Address: 3659 Limelight Ln Whitestown, IN 46075

Concise Description of Bankruptcy Case 13-06567-JMC-77: "James Leslie Petry's Chapter 7 bankruptcy, filed in Whitestown, IN in 2013-06-19, led to asset liquidation, with the case closing in 09/23/2013."
James Leslie Petry — Indiana, 13-06567-JMC-7


ᐅ Carla Marie Petty, Indiana

Address: 6761 E 230 S Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 13-09410-FJO-7: "In Whitestown, IN, Carla Marie Petty filed for Chapter 7 bankruptcy in 09.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2013."
Carla Marie Petty — Indiana, 13-09410-FJO-7


ᐅ Curtis Shane Pitts, Indiana

Address: 3839 Gray Heather Ln Whitestown, IN 46075-9783

Brief Overview of Bankruptcy Case 15-02028-JMC-7: "The case of Curtis Shane Pitts in Whitestown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Shane Pitts — Indiana, 15-02028-JMC-7


ᐅ Shauna Marie Pitts, Indiana

Address: 3839 Gray Heather Ln Whitestown, IN 46075-9783

Concise Description of Bankruptcy Case 15-02028-JMC-77: "In a Chapter 7 bankruptcy case, Shauna Marie Pitts from Whitestown, IN, saw her proceedings start in 2015-03-17 and complete by June 15, 2015, involving asset liquidation."
Shauna Marie Pitts — Indiana, 15-02028-JMC-7


ᐅ Jr Franklin Delano Poe, Indiana

Address: 3817 Dusty Sands Rd Whitestown, IN 46075

Concise Description of Bankruptcy Case 13-05954-JKC-77: "Jr Franklin Delano Poe's bankruptcy, initiated in 2013-06-04 and concluded by September 2013 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Franklin Delano Poe — Indiana, 13-05954-JKC-7


ᐅ Jeanette Lynn Poskey, Indiana

Address: PO Box 141 Whitestown, IN 46075

Brief Overview of Bankruptcy Case 12-05418-JKC-7: "In a Chapter 7 bankruptcy case, Jeanette Lynn Poskey from Whitestown, IN, saw her proceedings start in May 8, 2012 and complete by Aug 12, 2012, involving asset liquidation."
Jeanette Lynn Poskey — Indiana, 12-05418-JKC-7


ᐅ Edward Steven Procter, Indiana

Address: 3762 Tartan Trl Whitestown, IN 46075-7400

Bankruptcy Case 15-07187-RLM-7A Summary: "Edward Steven Procter's Chapter 7 bankruptcy, filed in Whitestown, IN in August 2015, led to asset liquidation, with the case closing in Nov 22, 2015."
Edward Steven Procter — Indiana, 15-07187-RLM-7A


ᐅ Noah Shalom Putz, Indiana

Address: 3741 Gray Heather Ln Whitestown, IN 46075-9785

Brief Overview of Bankruptcy Case 15-10210-RLM-7A: "Noah Shalom Putz's Chapter 7 bankruptcy, filed in Whitestown, IN in 2015-12-16, led to asset liquidation, with the case closing in 2016-03-15."
Noah Shalom Putz — Indiana, 15-10210-RLM-7A


ᐅ Michael Shane Quick, Indiana

Address: 3527 Firethorn Dr Whitestown, IN 46075

Concise Description of Bankruptcy Case 12-05216-JKC-77: "The bankruptcy filing by Michael Shane Quick, undertaken in 2012-05-03 in Whitestown, IN under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Michael Shane Quick — Indiana, 12-05216-JKC-7


ᐅ Cathleen Quigley, Indiana

Address: 6445 Dusty Laurel Dr Whitestown, IN 46075

Brief Overview of Bankruptcy Case 10-00139-BHL-7: "In Whitestown, IN, Cathleen Quigley filed for Chapter 7 bankruptcy in Jan 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2010."
Cathleen Quigley — Indiana, 10-00139-BHL-7


ᐅ Jason Michael Raub, Indiana

Address: 5100 E 200 S Whitestown, IN 46075

Concise Description of Bankruptcy Case 13-12602-FJO-77: "Whitestown, IN resident Jason Michael Raub's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Jason Michael Raub — Indiana, 13-12602-FJO-7


ᐅ Donald Clinton Roberts, Indiana

Address: 6650 E 225 S Whitestown, IN 46075-9670

Snapshot of U.S. Bankruptcy Proceeding Case 09-09700-JMC-13: "In his Chapter 13 bankruptcy case filed in July 8, 2009, Whitestown, IN's Donald Clinton Roberts agreed to a debt repayment plan, which was successfully completed by 01/05/2015."
Donald Clinton Roberts — Indiana, 09-09700-JMC-13


ᐅ Dale Keith Robertson, Indiana

Address: 3686 Indigo Blue Blvd Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 11-11622-BHL-7: "Whitestown, IN resident Dale Keith Robertson's 2011-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-20."
Dale Keith Robertson — Indiana, 11-11622-BHL-7


ᐅ Samuel Bart Scott, Indiana

Address: 4930 S 575 E Whitestown, IN 46075

Bankruptcy Case 11-09453-AJM-7 Summary: "The case of Samuel Bart Scott in Whitestown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Bart Scott — Indiana, 11-09453-AJM-7


ᐅ Melinda Lynn Seay, Indiana

Address: 3723 Golden Grain Dr Whitestown, IN 46075

Bankruptcy Case 11-05853-JKC-7 Summary: "Melinda Lynn Seay's bankruptcy, initiated in May 9, 2011 and concluded by 08/13/2011 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Lynn Seay — Indiana, 11-05853-JKC-7


ᐅ Todd Sheets, Indiana

Address: 3779 Limelight Ln Whitestown, IN 46075

Brief Overview of Bankruptcy Case 10-06410-BHL-7: "Todd Sheets's Chapter 7 bankruptcy, filed in Whitestown, IN in 04/30/2010, led to asset liquidation, with the case closing in Aug 4, 2010."
Todd Sheets — Indiana, 10-06410-BHL-7


ᐅ Scott Smith, Indiana

Address: 65 N 700 E Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 10-09185-BHL-7: "In Whitestown, IN, Scott Smith filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2010."
Scott Smith — Indiana, 10-09185-BHL-7


ᐅ Michael Wayne Smithes, Indiana

Address: PO BOX 114 Whitestown, IN 46075

Snapshot of U.S. Bankruptcy Proceeding Case 12-04861-JKC-7: "Michael Wayne Smithes's Chapter 7 bankruptcy, filed in Whitestown, IN in 04.25.2012, led to asset liquidation, with the case closing in 07/30/2012."
Michael Wayne Smithes — Indiana, 12-04861-JKC-7


ᐅ Phillip Michael Spoljaric, Indiana

Address: 6082 Green Willow Rd Whitestown, IN 46075-8803

Brief Overview of Bankruptcy Case 15-00315-JMC-7: "Phillip Michael Spoljaric's bankruptcy, initiated in January 20, 2015 and concluded by April 2015 in Whitestown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Michael Spoljaric — Indiana, 15-00315-JMC-7


ᐅ Laura Marie Starkey, Indiana

Address: 145 S 700 E Whitestown, IN 46075-9623

Concise Description of Bankruptcy Case 09-18331-JJG-137: "Chapter 13 bankruptcy for Laura Marie Starkey in Whitestown, IN began in 2009-12-21, focusing on debt restructuring, concluding with plan fulfillment in 03.16.2015."
Laura Marie Starkey — Indiana, 09-18331-JJG-13


ᐅ Lisa D Staton, Indiana

Address: 3761 Tartan Trl Whitestown, IN 46075

Concise Description of Bankruptcy Case 12-02078-JKC-77: "The bankruptcy record of Lisa D Staton from Whitestown, IN, shows a Chapter 7 case filed in March 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-06."
Lisa D Staton — Indiana, 12-02078-JKC-7


ᐅ Michael Ryan Sullivan, Indiana

Address: 6290 Central Blvd Apt 208 Whitestown, IN 46075-4404

Snapshot of U.S. Bankruptcy Proceeding Case 2014-06136-JKC-7: "The bankruptcy record of Michael Ryan Sullivan from Whitestown, IN, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2014."
Michael Ryan Sullivan — Indiana, 2014-06136-JKC-7


ᐅ Taylor Lane Taylor, Indiana

Address: 3456 Firethorn Dr Whitestown, IN 46075

Bankruptcy Case 11-15188-AJM-7 Overview: "The bankruptcy filing by Taylor Lane Taylor, undertaken in 2010-02-06 in Whitestown, IN under Chapter 7, concluded with discharge in 2010-05-13 after liquidating assets."
Taylor Lane Taylor — Indiana, 11-15188-AJM-7


ᐅ Rosella Conde Taylor, Indiana

Address: 3766 Dusty Sands Rd Whitestown, IN 46075

Concise Description of Bankruptcy Case 12-08670-AJM-7A7: "The bankruptcy filing by Rosella Conde Taylor, undertaken in 2012-07-20 in Whitestown, IN under Chapter 7, concluded with discharge in 2012-10-24 after liquidating assets."
Rosella Conde Taylor — Indiana, 12-08670-AJM-7A


ᐅ Jeffrey Len Trammel, Indiana

Address: 3759 Limelight Ln Whitestown, IN 46075-9755

Concise Description of Bankruptcy Case 16-01569-JMC-77: "The case of Jeffrey Len Trammel in Whitestown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Len Trammel — Indiana, 16-01569-JMC-7