personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yorktown, 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 Lindsey Leigh Neeley, Indiana

Address: 2107 S Nebo Rd Yorktown, IN 47396-9597

Bankruptcy Case 14-11431-JMC-7 Summary: "The bankruptcy record of Lindsey Leigh Neeley from Yorktown, IN, shows a Chapter 7 case filed in December 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Lindsey Leigh Neeley — Indiana, 14-11431-JMC-7


ᐅ Holly Marie Nelson, Indiana

Address: 1704 S Lindell Dr Yorktown, IN 47396-1094

Brief Overview of Bankruptcy Case 2014-03037-RLM-7: "The case of Holly Marie Nelson in Yorktown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Marie Nelson — Indiana, 2014-03037-RLM-7


ᐅ Charles Roy Newman, Indiana

Address: 900 S Yorkchester Dr Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 13-04159-JKC-7: "The bankruptcy record of Charles Roy Newman from Yorktown, IN, shows a Chapter 7 case filed in April 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Charles Roy Newman — Indiana, 13-04159-JKC-7


ᐅ Patricia Ann Nicholson, Indiana

Address: 8363 W River Rd Yorktown, IN 47396

Concise Description of Bankruptcy Case 13-04652-JMC-77: "In Yorktown, IN, Patricia Ann Nicholson filed for Chapter 7 bankruptcy in 2013-05-01. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2013."
Patricia Ann Nicholson — Indiana, 13-04652-JMC-7


ᐅ Terry Edward Ousley, Indiana

Address: 1457 S Pleasantview Dr Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 11-10051-BHL-7: "Terry Edward Ousley's Chapter 7 bankruptcy, filed in Yorktown, IN in August 2011, led to asset liquidation, with the case closing in 2011-11-13."
Terry Edward Ousley — Indiana, 11-10051-BHL-7


ᐅ Leslie Michelle Pannell, Indiana

Address: 7908 W Heathrow Ln Yorktown, IN 47396-6841

Bankruptcy Case 16-00445-JMC-7 Overview: "Yorktown, IN resident Leslie Michelle Pannell's January 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2016."
Leslie Michelle Pannell — Indiana, 16-00445-JMC-7


ᐅ Matthew Scott Pannell, Indiana

Address: 7908 W Heathrow Ln Yorktown, IN 47396-6841

Brief Overview of Bankruptcy Case 16-00445-JMC-7: "In a Chapter 7 bankruptcy case, Matthew Scott Pannell from Yorktown, IN, saw their proceedings start in 2016-01-28 and complete by 2016-04-27, involving asset liquidation."
Matthew Scott Pannell — Indiana, 16-00445-JMC-7


ᐅ Kevin Scott Pannell, Indiana

Address: 9804 W Oak Hammock Dr Yorktown, IN 47396

Bankruptcy Case 13-06600-RLM-7 Overview: "The bankruptcy filing by Kevin Scott Pannell, undertaken in 2013-06-20 in Yorktown, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Kevin Scott Pannell — Indiana, 13-06600-RLM-7


ᐅ James Pee, Indiana

Address: 2513 S Walnut St Yorktown, IN 47396

Concise Description of Bankruptcy Case 10-04226-AJM-77: "The bankruptcy filing by James Pee, undertaken in Mar 29, 2010 in Yorktown, IN under Chapter 7, concluded with discharge in July 3, 2010 after liquidating assets."
James Pee — Indiana, 10-04226-AJM-7


ᐅ Tina Marie Phelps, Indiana

Address: 9007 W High St Yorktown, IN 47396-1306

Brief Overview of Bankruptcy Case 15-09854-JJG-7: "Tina Marie Phelps's bankruptcy, initiated in November 2015 and concluded by 2016-02-28 in Yorktown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Phelps — Indiana, 15-09854-JJG-7


ᐅ Daniel Allen Porter, Indiana

Address: 3910 N County Road 800 W Yorktown, IN 47396

Concise Description of Bankruptcy Case 11-06186-JKC-77: "The case of Daniel Allen Porter in Yorktown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Allen Porter — Indiana, 11-06186-JKC-7


ᐅ Jwahir Rahim, Indiana

Address: 1808 S Oakdale Dr Yorktown, IN 47396

Concise Description of Bankruptcy Case 10-06229-FJO-77: "The bankruptcy record of Jwahir Rahim from Yorktown, IN, shows a Chapter 7 case filed in April 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Jwahir Rahim — Indiana, 10-06229-FJO-7


ᐅ James Ramey, Indiana

Address: 1400 S Riverview Dr Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 09-15849-AJM-7: "The bankruptcy filing by James Ramey, undertaken in 10.28.2009 in Yorktown, IN under Chapter 7, concluded with discharge in February 1, 2010 after liquidating assets."
James Ramey — Indiana, 09-15849-AJM-7


ᐅ Trenton Wayne Randolph, Indiana

Address: 9201 W Millerfield Rd Yorktown, IN 47396

Bankruptcy Case 13-10071-RLM-7 Overview: "The bankruptcy record of Trenton Wayne Randolph from Yorktown, IN, shows a Chapter 7 case filed in September 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2013."
Trenton Wayne Randolph — Indiana, 13-10071-RLM-7


ᐅ Randy Earl Reagon, Indiana

Address: 8213 W Pleasant Rd Yorktown, IN 47396

Concise Description of Bankruptcy Case 11-04688-BHL-77: "In Yorktown, IN, Randy Earl Reagon filed for Chapter 7 bankruptcy in April 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2011."
Randy Earl Reagon — Indiana, 11-04688-BHL-7


ᐅ Jr George S Reum, Indiana

Address: 6801 W River Rd Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 12-01178-AJM-7: "The bankruptcy filing by Jr George S Reum, undertaken in February 2012 in Yorktown, IN under Chapter 7, concluded with discharge in 05.20.2012 after liquidating assets."
Jr George S Reum — Indiana, 12-01178-AJM-7


ᐅ Joseph Alexander Riddick, Indiana

Address: 9532 W Canter Ct Yorktown, IN 47396

Concise Description of Bankruptcy Case 11-04372-JKC-77: "In Yorktown, IN, Joseph Alexander Riddick filed for Chapter 7 bankruptcy in 04/12/2011. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2011."
Joseph Alexander Riddick — Indiana, 11-04372-JKC-7


ᐅ John Rollen, Indiana

Address: 1716 S Irvington Dr Yorktown, IN 47396

Bankruptcy Case 10-17756-JKC-7 Overview: "The bankruptcy filing by John Rollen, undertaken in November 29, 2010 in Yorktown, IN under Chapter 7, concluded with discharge in 2011-03-05 after liquidating assets."
John Rollen — Indiana, 10-17756-JKC-7


ᐅ Stephanie Lynn Rose, Indiana

Address: 8223 W Cooley St Yorktown, IN 47396-1426

Bankruptcy Case 15-01554-RLM-7 Overview: "The bankruptcy filing by Stephanie Lynn Rose, undertaken in 2015-03-05 in Yorktown, IN under Chapter 7, concluded with discharge in 06/03/2015 after liquidating assets."
Stephanie Lynn Rose — Indiana, 15-01554-RLM-7


ᐅ William Carl Rose, Indiana

Address: 8223 W Cooley St Yorktown, IN 47396-1426

Concise Description of Bankruptcy Case 15-01554-RLM-77: "In a Chapter 7 bankruptcy case, William Carl Rose from Yorktown, IN, saw their proceedings start in March 5, 2015 and complete by 2015-06-03, involving asset liquidation."
William Carl Rose — Indiana, 15-01554-RLM-7


ᐅ Ronald Joseph Rosenow, Indiana

Address: 1909 S Nebo Rd Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 11-12223-FJO-7: "In a Chapter 7 bankruptcy case, Ronald Joseph Rosenow from Yorktown, IN, saw their proceedings start in 09/28/2011 and complete by 2012-01-02, involving asset liquidation."
Ronald Joseph Rosenow — Indiana, 11-12223-FJO-7


ᐅ Kristi Lynn Runyon, Indiana

Address: 1009 S Buckingham Rd Yorktown, IN 47396-9651

Concise Description of Bankruptcy Case 2014-02951-JMC-77: "Kristi Lynn Runyon's bankruptcy, initiated in 2014-04-05 and concluded by 07/04/2014 in Yorktown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Lynn Runyon — Indiana, 2014-02951-JMC-7


ᐅ Michael Brandon Sayers, Indiana

Address: 2215 S Market St Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 11-14056-AJM-7: "The bankruptcy filing by Michael Brandon Sayers, undertaken in Nov 10, 2011 in Yorktown, IN under Chapter 7, concluded with discharge in 02.14.2012 after liquidating assets."
Michael Brandon Sayers — Indiana, 11-14056-AJM-7


ᐅ Sidney Allen Sewell, Indiana

Address: 8709 W Adaline St Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 13-11030-RLM-7: "The case of Sidney Allen Sewell in Yorktown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidney Allen Sewell — Indiana, 13-11030-RLM-7


ᐅ Mark A Sharp, Indiana

Address: 8924 W Hillcrest Dr Yorktown, IN 47396-1309

Bankruptcy Case 15-40120-reg Summary: "The bankruptcy record of Mark A Sharp from Yorktown, IN, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-11."
Mark A Sharp — Indiana, 15-40120


ᐅ John Matthew Sigler, Indiana

Address: 1613 S Stapleton Dr Yorktown, IN 47396-6862

Bankruptcy Case 14-07981-RLM-7 Overview: "John Matthew Sigler's bankruptcy, initiated in 08.26.2014 and concluded by November 2014 in Yorktown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Matthew Sigler — Indiana, 14-07981-RLM-7


ᐅ Melanie Siscoe, Indiana

Address: 1101 S Stratford Ct Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 09-15906-BHL-7: "In Yorktown, IN, Melanie Siscoe filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Melanie Siscoe — Indiana, 09-15906-BHL-7


ᐅ Carl Smith, Indiana

Address: 8401 W Cornbread Rd Yorktown, IN 47396

Brief Overview of Bankruptcy Case 10-13121-AJM-7A: "In Yorktown, IN, Carl Smith filed for Chapter 7 bankruptcy in August 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-04."
Carl Smith — Indiana, 10-13121-AJM-7A


ᐅ Thurston Smith, Indiana

Address: 7010 W Edgewood Dr Yorktown, IN 47396

Bankruptcy Case 10-16470-BHL-7 Summary: "Thurston Smith's bankruptcy, initiated in October 2010 and concluded by February 2011 in Yorktown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thurston Smith — Indiana, 10-16470-BHL-7


ᐅ Howard Joe Smith, Indiana

Address: 7909 W Cornbread Rd Yorktown, IN 47396

Concise Description of Bankruptcy Case 12-12847-JMC-7A7: "Howard Joe Smith's bankruptcy, initiated in Oct 30, 2012 and concluded by 2013-02-03 in Yorktown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Joe Smith — Indiana, 12-12847-JMC-7A


ᐅ Leslie Ann Spangler, Indiana

Address: 3551 S Bell Creek Rd Yorktown, IN 47396-9634

Snapshot of U.S. Bankruptcy Proceeding Case 15-06845-JMC-7: "Leslie Ann Spangler's bankruptcy, initiated in 2015-08-11 and concluded by November 9, 2015 in Yorktown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Ann Spangler — Indiana, 15-06845-JMC-7


ᐅ Jennifer Lee Sprite, Indiana

Address: 1501 S PLEASANTVIEW DR Yorktown, IN 47396

Concise Description of Bankruptcy Case 12-06198-JKC-77: "Yorktown, IN resident Jennifer Lee Sprite's 2012-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2012."
Jennifer Lee Sprite — Indiana, 12-06198-JKC-7


ᐅ Jeremy A Stafford, Indiana

Address: 9021 W Mill Rd Yorktown, IN 47396

Bankruptcy Case 11-10189-JKC-7 Summary: "Yorktown, IN resident Jeremy A Stafford's 08.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2011."
Jeremy A Stafford — Indiana, 11-10189-JKC-7


ᐅ Christina Michelle Stanley, Indiana

Address: 11421 W State Road 32 Yorktown, IN 47396

Bankruptcy Case 11-06218-AJM-7 Summary: "The bankruptcy record of Christina Michelle Stanley from Yorktown, IN, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2011."
Christina Michelle Stanley — Indiana, 11-06218-AJM-7


ᐅ Steven David Thomas Jay Stark, Indiana

Address: 1600 S Midway Dr Yorktown, IN 47396-6845

Bankruptcy Case 16-01617-RLM-7 Overview: "Steven David Thomas Jay Stark's Chapter 7 bankruptcy, filed in Yorktown, IN in 2016-03-10, led to asset liquidation, with the case closing in Jun 8, 2016."
Steven David Thomas Jay Stark — Indiana, 16-01617-RLM-7


ᐅ Maria Michelle Steinhall, Indiana

Address: 8207 W Grandview Dr Yorktown, IN 47396

Concise Description of Bankruptcy Case 11-08333-FJO-77: "Maria Michelle Steinhall's bankruptcy, initiated in Jun 30, 2011 and concluded by 10.04.2011 in Yorktown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Michelle Steinhall — Indiana, 11-08333-FJO-7


ᐅ Amy Marie Stone, Indiana

Address: 9005 W Cornbread Rd Yorktown, IN 47396-1638

Concise Description of Bankruptcy Case 14-09384-RLM-77: "Yorktown, IN resident Amy Marie Stone's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2015."
Amy Marie Stone — Indiana, 14-09384-RLM-7


ᐅ Kristina Rae Sumners, Indiana

Address: PO Box 314 Yorktown, IN 47396

Concise Description of Bankruptcy Case 12-02926-AJM-77: "The bankruptcy filing by Kristina Rae Sumners, undertaken in 2012-03-19 in Yorktown, IN under Chapter 7, concluded with discharge in 2012-06-23 after liquidating assets."
Kristina Rae Sumners — Indiana, 12-02926-AJM-7


ᐅ Kara Ann Tewell, Indiana

Address: 9820 W Jackson St Yorktown, IN 47396-9657

Snapshot of U.S. Bankruptcy Proceeding Case 14-08735-RLM-7: "The case of Kara Ann Tewell in Yorktown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kara Ann Tewell — Indiana, 14-08735-RLM-7


ᐅ Rita Tingler, Indiana

Address: 2215 S Evan Park Dr Yorktown, IN 47396

Bankruptcy Case 09-17270-FJO-7 Summary: "Rita Tingler's bankruptcy, initiated in November 24, 2009 and concluded by 02.28.2010 in Yorktown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Tingler — Indiana, 09-17270-FJO-7


ᐅ Jeremy Tinkel, Indiana

Address: 8300 W Colony Dr Yorktown, IN 47396

Brief Overview of Bankruptcy Case 10-13205-BHL-7: "Yorktown, IN resident Jeremy Tinkel's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2010."
Jeremy Tinkel — Indiana, 10-13205-BHL-7


ᐅ Jr James Tisdale, Indiana

Address: 8108 W Colony Dr Yorktown, IN 47396

Bankruptcy Case 10-16564-FJO-7 Overview: "The bankruptcy record of Jr James Tisdale from Yorktown, IN, shows a Chapter 7 case filed in 2010-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-06."
Jr James Tisdale — Indiana, 10-16564-FJO-7


ᐅ Fara Milan Tweedy, Indiana

Address: 8908 W Hemingway St Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 12-05009-JKC-7: "The bankruptcy record of Fara Milan Tweedy from Yorktown, IN, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2012."
Fara Milan Tweedy — Indiana, 12-05009-JKC-7


ᐅ Jamie Lynn Tweedy, Indiana

Address: 8808 W Cornbread Rd Yorktown, IN 47396-1616

Bankruptcy Case 16-03107-JMC-7 Overview: "The case of Jamie Lynn Tweedy in Yorktown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Lynn Tweedy — Indiana, 16-03107-JMC-7


ᐅ Kevin Vance, Indiana

Address: 8901 W Adaline St Yorktown, IN 47396

Brief Overview of Bankruptcy Case 10-11638-JKC-7: "In Yorktown, IN, Kevin Vance filed for Chapter 7 bankruptcy in 08/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-06."
Kevin Vance — Indiana, 10-11638-JKC-7


ᐅ Christopher Raydewayne Vorhees, Indiana

Address: 2990 S White Oak St Yorktown, IN 47396-9704

Brief Overview of Bankruptcy Case 10-14187-RLM-13: "Filing for Chapter 13 bankruptcy in Sep 20, 2010, Christopher Raydewayne Vorhees from Yorktown, IN, structured a repayment plan, achieving discharge in July 2013."
Christopher Raydewayne Vorhees — Indiana, 10-14187-RLM-13


ᐅ Chad Walker, Indiana

Address: 8113 W Cooley St Yorktown, IN 47396

Concise Description of Bankruptcy Case 10-01821-JKC-77: "Yorktown, IN resident Chad Walker's 02/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-25."
Chad Walker — Indiana, 10-01821-JKC-7


ᐅ Wayne Douglas Walker, Indiana

Address: 10921 W STATE ROAD 32 Yorktown, IN 47396

Concise Description of Bankruptcy Case 12-04562-JKC-77: "In a Chapter 7 bankruptcy case, Wayne Douglas Walker from Yorktown, IN, saw his proceedings start in 04/19/2012 and complete by 07.24.2012, involving asset liquidation."
Wayne Douglas Walker — Indiana, 12-04562-JKC-7


ᐅ Leslie Suzanne Ward, Indiana

Address: 3104 S Broadway St Yorktown, IN 47396

Bankruptcy Case 12-02668-AJM-7 Summary: "The bankruptcy filing by Leslie Suzanne Ward, undertaken in Mar 14, 2012 in Yorktown, IN under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Leslie Suzanne Ward — Indiana, 12-02668-AJM-7


ᐅ Kathleen Sue Wardlow, Indiana

Address: 8311 W Cornbread Rd Yorktown, IN 47396

Brief Overview of Bankruptcy Case 12-10134-JKC-7A: "Yorktown, IN resident Kathleen Sue Wardlow's 08/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2012."
Kathleen Sue Wardlow — Indiana, 12-10134-JKC-7A


ᐅ Mary Elizabeth Warner, Indiana

Address: 8401 W Fairview Dr Yorktown, IN 47396

Concise Description of Bankruptcy Case 11-11740-JKC-77: "The bankruptcy record of Mary Elizabeth Warner from Yorktown, IN, shows a Chapter 7 case filed in 2011-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2011."
Mary Elizabeth Warner — Indiana, 11-11740-JKC-7


ᐅ Theresa Carolyn Warren, Indiana

Address: 13019 W Council Rd Yorktown, IN 47396-9718

Bankruptcy Case 15-02200-JJG-7 Overview: "In Yorktown, IN, Theresa Carolyn Warren filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2015."
Theresa Carolyn Warren — Indiana, 15-02200-JJG-7


ᐅ Phillip Waters, Indiana

Address: 13080 W County Road 300 S Yorktown, IN 47396

Brief Overview of Bankruptcy Case 10-02125-BHL-7: "Phillip Waters's bankruptcy, initiated in 02.24.2010 and concluded by May 2010 in Yorktown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Waters — Indiana, 10-02125-BHL-7


ᐅ John Webster, Indiana

Address: 601 Jade Dr Yorktown, IN 47396

Concise Description of Bankruptcy Case 09-17650-JKC-77: "The bankruptcy record of John Webster from Yorktown, IN, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
John Webster — Indiana, 09-17650-JKC-7


ᐅ Wayne Andrew West, Indiana

Address: 1600 S Oakdale Dr Yorktown, IN 47396

Bankruptcy Case 11-13827-FJO-7 Overview: "The case of Wayne Andrew West in Yorktown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Andrew West — Indiana, 11-13827-FJO-7


ᐅ Kenneth Charles Whitelow, Indiana

Address: 6601 W Alma Ct Yorktown, IN 47396-9604

Bankruptcy Case 14-07606-RLM-7 Overview: "The case of Kenneth Charles Whitelow in Yorktown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Charles Whitelow — Indiana, 14-07606-RLM-7


ᐅ Rhonda Kay Wiggins, Indiana

Address: 901 S Yorkchester Dr Yorktown, IN 47396

Concise Description of Bankruptcy Case 13-05535-JKC-77: "Yorktown, IN resident Rhonda Kay Wiggins's 2013-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2013."
Rhonda Kay Wiggins — Indiana, 13-05535-JKC-7


ᐅ Anders Willadsen, Indiana

Address: 8604 Greenville Dr Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 11-08165-JKC-7: "In Yorktown, IN, Anders Willadsen filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Anders Willadsen — Indiana, 11-08165-JKC-7


ᐅ Kimberly Jo Williams, Indiana

Address: 10801 W State Road 32 Yorktown, IN 47396

Concise Description of Bankruptcy Case 11-00822-AJM-77: "Kimberly Jo Williams's bankruptcy, initiated in 2011-01-27 and concluded by 05/03/2011 in Yorktown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Jo Williams — Indiana, 11-00822-AJM-7


ᐅ Dana Duffy Williams, Indiana

Address: 2401 S Market St Yorktown, IN 47396-1511

Snapshot of U.S. Bankruptcy Proceeding Case 14-08454-RLM-7A: "Dana Duffy Williams's Chapter 7 bankruptcy, filed in Yorktown, IN in 09.10.2014, led to asset liquidation, with the case closing in 2014-12-09."
Dana Duffy Williams — Indiana, 14-08454-RLM-7A


ᐅ Caleb Andrew Williams, Indiana

Address: 2401 S Market St Yorktown, IN 47396-1511

Bankruptcy Case 14-08454-RLM-7A Overview: "Caleb Andrew Williams's Chapter 7 bankruptcy, filed in Yorktown, IN in September 10, 2014, led to asset liquidation, with the case closing in Dec 9, 2014."
Caleb Andrew Williams — Indiana, 14-08454-RLM-7A


ᐅ Ryan David Wills, Indiana

Address: 901 S Yorkchester Dr Yorktown, IN 47396-9663

Bankruptcy Case 14-02265-RLM-7 Overview: "Ryan David Wills's Chapter 7 bankruptcy, filed in Yorktown, IN in 2014-03-21, led to asset liquidation, with the case closing in 2014-06-19."
Ryan David Wills — Indiana, 14-02265-RLM-7


ᐅ Scott Wilson, Indiana

Address: 9804 W Oak Hammock Dr Yorktown, IN 47396

Brief Overview of Bankruptcy Case 09-16910-AJM-7: "In Yorktown, IN, Scott Wilson filed for Chapter 7 bankruptcy in November 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2010."
Scott Wilson — Indiana, 09-16910-AJM-7


ᐅ Marshalle Nichole York, Indiana

Address: 1215 S Andrews Rd Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 11-10207-BHL-7: "Yorktown, IN resident Marshalle Nichole York's 08.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Marshalle Nichole York — Indiana, 11-10207-BHL-7


ᐅ Michael Zoller, Indiana

Address: 2208 S Walnut St # Q Yorktown, IN 47396

Snapshot of U.S. Bankruptcy Proceeding Case 10-18417-FJO-7: "The bankruptcy record of Michael Zoller from Yorktown, IN, shows a Chapter 7 case filed in 12/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2011."
Michael Zoller — Indiana, 10-18417-FJO-7