Website Logo

Eaton, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Eaton.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Brandon Jilbert Adams, Eaton IN

Address: 15330 N County Road 150 E Eaton, IN 47338-9591
Snapshot of U.S. Bankruptcy Proceeding Case 14-00088-JMC-7A: "Brandon Jilbert Adams's Chapter 7 bankruptcy, filed in Eaton, IN in 01.09.2014, led to asset liquidation, with the case closing in 2014-04-09."
Brandon Jilbert Adams — Indiana

John Ames, Eaton IN

Address: 4500 E County Road 1100 N Eaton, IN 47338
Bankruptcy Case 10-06482-FJO-7 Overview: "John Ames's Chapter 7 bankruptcy, filed in Eaton, IN in April 2010, led to asset liquidation, with the case closing in 08/04/2010."
John Ames — Indiana

Deborah Sue Bales, Eaton IN

Address: 713 E Jackson St Eaton, IN 47338-9414
Bankruptcy Case 15-08630-JJG-7 Overview: "The case of Deborah Sue Bales in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in 10/14/2015 and discharged early 2016-01-12, focusing on asset liquidation to repay creditors."
Deborah Sue Bales — Indiana

Anthony Lee Beall, Eaton IN

Address: 20200 N County Road 200 E Eaton, IN 47338-9219
Concise Description of Bankruptcy Case 14-09620-JMC-77: "In Eaton, IN, Anthony Lee Beall filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2015."
Anthony Lee Beall — Indiana

Nicholas Ryan Beckham, Eaton IN

Address: 401 S Fort Wayne Ave Apt 38 Eaton, IN 47338-9488
Bankruptcy Case 14-10874-JMC-7 Overview: "In Eaton, IN, Nicholas Ryan Beckham filed for Chapter 7 bankruptcy in 12/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-01."
Nicholas Ryan Beckham — Indiana

Zachery Nathan Blankenship, Eaton IN

Address: 203 S Hartford St Eaton, IN 47338
Brief Overview of Bankruptcy Case 13-11378-JMC-7: "The bankruptcy filing by Zachery Nathan Blankenship, undertaken in 2013-10-28 in Eaton, IN under Chapter 7, concluded with discharge in February 1, 2014 after liquidating assets."
Zachery Nathan Blankenship — Indiana

Brenda Kay Buntin, Eaton IN

Address: PO Box 333 Eaton, IN 47338
Brief Overview of Bankruptcy Case 11-07197-BHL-7: "Brenda Kay Buntin's Chapter 7 bankruptcy, filed in Eaton, IN in 2011-06-03, led to asset liquidation, with the case closing in 2011-09-07."
Brenda Kay Buntin — Indiana

Darren Cansler, Eaton IN

Address: 503 E Harris St Eaton, IN 47338
Brief Overview of Bankruptcy Case 12-11570-FJO-7: "The case of Darren Cansler in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in September 27, 2012 and discharged early January 1, 2013, focusing on asset liquidation to repay creditors."
Darren Cansler — Indiana

Jr Donald Ray Chambers, Eaton IN

Address: 215 Bosman St Eaton, IN 47338
Bankruptcy Case 13-11274-FJO-7 Summary: "Eaton, IN resident Jr Donald Ray Chambers's October 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2014."
Jr Donald Ray Chambers — Indiana

Filip Ray Corey, Eaton IN

Address: 19801 N County Road 200 E Eaton, IN 47338-9216
Bankruptcy Case 12-01559-FJO-13 Summary: "Chapter 13 bankruptcy for Filip Ray Corey in Eaton, IN began in 02.22.2012, focusing on debt restructuring, concluding with plan fulfillment in 03.14.2013."
Filip Ray Corey — Indiana

Kimberly Cox, Eaton IN

Address: PO Box 344 Eaton, IN 47338
Snapshot of U.S. Bankruptcy Proceeding Case 09-16260-JKC-7: "Kimberly Cox's bankruptcy, initiated in 2009-11-04 and concluded by Feb 8, 2010 in Eaton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Cox — Indiana

Jimmie Crockett, Eaton IN

Address: 4661 E County Road 1100 N Eaton, IN 47338
Brief Overview of Bankruptcy Case 10-04233-FJO-7: "The bankruptcy record of Jimmie Crockett from Eaton, IN, shows a Chapter 7 case filed in 03/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-03."
Jimmie Crockett — Indiana

James Ray Crouch, Eaton IN

Address: PO Box 432 Eaton, IN 47338
Bankruptcy Case 11-01805-BHL-7A Overview: "In a Chapter 7 bankruptcy case, James Ray Crouch from Eaton, IN, saw their proceedings start in 2011-02-24 and complete by May 31, 2011, involving asset liquidation."
James Ray Crouch — Indiana

Leia Crouch, Eaton IN

Address: 20660 N County Road 400 E Eaton, IN 47338
Bankruptcy Case 10-10011-AJM-7 Summary: "In Eaton, IN, Leia Crouch filed for Chapter 7 bankruptcy in Jul 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2010."
Leia Crouch — Indiana

Erik Alan Current, Eaton IN

Address: 15775 N County Road 450 E Eaton, IN 47338
Snapshot of U.S. Bankruptcy Proceeding Case 11-00885-AJM-7: "Erik Alan Current's Chapter 7 bankruptcy, filed in Eaton, IN in January 2011, led to asset liquidation, with the case closing in 05.05.2011."
Erik Alan Current — Indiana

Jr William Shank Daugherty, Eaton IN

Address: 17415 N State Road 3N Eaton, IN 47338
Snapshot of U.S. Bankruptcy Proceeding Case 12-09386-FJO-7A: "In Eaton, IN, Jr William Shank Daugherty filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2012."
Jr William Shank Daugherty — Indiana

Larry Gene Davis, Eaton IN

Address: 505 E Lincoln St Eaton, IN 47338-9465
Brief Overview of Bankruptcy Case 14-01995-RLM-7: "In a Chapter 7 bankruptcy case, Larry Gene Davis from Eaton, IN, saw his proceedings start in 03/15/2014 and complete by 2014-06-13, involving asset liquidation."
Larry Gene Davis — Indiana

Rhonda Sue Decker, Eaton IN

Address: 6001 E Gregory Rd Eaton, IN 47338
Concise Description of Bankruptcy Case 13-06067-JMC-77: "The case of Rhonda Sue Decker in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-06-06 and discharged early 2013-09-10, focusing on asset liquidation to repay creditors."
Rhonda Sue Decker — Indiana

Gregory Paul Edie, Eaton IN

Address: PO Box 81 Eaton, IN 47338
Bankruptcy Case 13-03491-JKC-7 Overview: "Gregory Paul Edie's Chapter 7 bankruptcy, filed in Eaton, IN in April 8, 2013, led to asset liquidation, with the case closing in July 16, 2013."
Gregory Paul Edie — Indiana

Karen Louise Edwards, Eaton IN

Address: 103 E Franklin St Eaton, IN 47338-9433
Bankruptcy Case 2014-04100-RLM-7 Overview: "Eaton, IN resident Karen Louise Edwards's 05.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
Karen Louise Edwards — Indiana

Teresa Coleen Fights, Eaton IN

Address: 600 S Fort Wayne Ave Lot 46 Eaton, IN 47338
Bankruptcy Case 11-03731-JKC-7 Summary: "The case of Teresa Coleen Fights in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in March 30, 2011 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Teresa Coleen Fights — Indiana

Bert Foster, Eaton IN

Address: 16800 N County Road 450 E Eaton, IN 47338
Bankruptcy Case 10-14704-FJO-7A Overview: "Bert Foster's bankruptcy, initiated in September 29, 2010 and concluded by 2011-01-03 in Eaton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bert Foster — Indiana

Rodney Fultz, Eaton IN

Address: 3616 E County Road 800 N Eaton, IN 47338
Bankruptcy Case 10-08096-JKC-7A Summary: "In a Chapter 7 bankruptcy case, Rodney Fultz from Eaton, IN, saw his proceedings start in 05/28/2010 and complete by Sep 1, 2010, involving asset liquidation."
Rodney Fultz — Indiana

James William Greer, Eaton IN

Address: 501 S Liberty St Eaton, IN 47338-9463
Concise Description of Bankruptcy Case 16-04626-JMC-77: "Eaton, IN resident James William Greer's 06.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2016."
James William Greer — Indiana

Karla Blair Greer, Eaton IN

Address: 501 S Liberty St Eaton, IN 47338-9463
Bankruptcy Case 16-04626-JMC-7 Summary: "Karla Blair Greer's Chapter 7 bankruptcy, filed in Eaton, IN in 2016-06-15, led to asset liquidation, with the case closing in 2016-09-13."
Karla Blair Greer — Indiana

Brandon Lee Hall, Eaton IN

Address: 600 S Fort Wayne Ave Lot 39 Eaton, IN 47338-9489
Brief Overview of Bankruptcy Case 16-01009-RLM-7: "Brandon Lee Hall's Chapter 7 bankruptcy, filed in Eaton, IN in February 2016, led to asset liquidation, with the case closing in May 23, 2016."
Brandon Lee Hall — Indiana

Kristie Anne Hall, Eaton IN

Address: 600 S Fort Wayne Ave Lot 39 Eaton, IN 47338-9489
Brief Overview of Bankruptcy Case 16-01009-RLM-7: "In a Chapter 7 bankruptcy case, Kristie Anne Hall from Eaton, IN, saw her proceedings start in February 23, 2016 and complete by May 23, 2016, involving asset liquidation."
Kristie Anne Hall — Indiana

Samuel Harding, Eaton IN

Address: 311 W North St Eaton, IN 47338
Concise Description of Bankruptcy Case 10-08454-FJO-77: "Samuel Harding's Chapter 7 bankruptcy, filed in Eaton, IN in June 4, 2010, led to asset liquidation, with the case closing in 09.08.2010."
Samuel Harding — Indiana

Trinity Ann Hargis, Eaton IN

Address: PO Box 78 Eaton, IN 47338-0078
Snapshot of U.S. Bankruptcy Proceeding Case 16-04023-JMC-7: "The bankruptcy filing by Trinity Ann Hargis, undertaken in 05/24/2016 in Eaton, IN under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Trinity Ann Hargis — Indiana

Troy Calvin Hargis, Eaton IN

Address: PO Box 78 Eaton, IN 47338-0078
Bankruptcy Case 16-04023-JMC-7 Overview: "In Eaton, IN, Troy Calvin Hargis filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2016."
Troy Calvin Hargis — Indiana

Angelic Hartman, Eaton IN

Address: PO Box 658 Eaton, IN 47338
Bankruptcy Case 09-16331-AJM-7 Overview: "The case of Angelic Hartman in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early Feb 9, 2010, focusing on asset liquidation to repay creditors."
Angelic Hartman — Indiana

Mark A Hines, Eaton IN

Address: 715 E Race St Eaton, IN 47338
Brief Overview of Bankruptcy Case 11-05858-JKC-7: "The case of Mark A Hines in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in May 9, 2011 and discharged early Aug 13, 2011, focusing on asset liquidation to repay creditors."
Mark A Hines — Indiana

Jeffery S Holeman, Eaton IN

Address: 121 Randall St Eaton, IN 47338
Concise Description of Bankruptcy Case 13-02763-JKC-77: "Eaton, IN resident Jeffery S Holeman's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Jeffery S Holeman — Indiana

Andrew Wayne Huntington, Eaton IN

Address: 703 E Indiana Ave Eaton, IN 47338
Bankruptcy Case 13-01606-RLM-7 Overview: "Eaton, IN resident Andrew Wayne Huntington's 02.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2013."
Andrew Wayne Huntington — Indiana

Christy Robin Jones, Eaton IN

Address: PO Box 27 Eaton, IN 47338
Concise Description of Bankruptcy Case 12-02551-JKC-77: "In a Chapter 7 bankruptcy case, Christy Robin Jones from Eaton, IN, saw her proceedings start in March 2012 and complete by Jun 17, 2012, involving asset liquidation."
Christy Robin Jones — Indiana

Lance Brian Jones, Eaton IN

Address: 605 N Hartford St Eaton, IN 47338-8802
Snapshot of U.S. Bankruptcy Proceeding Case 16-01668-JJG-7: "In a Chapter 7 bankruptcy case, Lance Brian Jones from Eaton, IN, saw his proceedings start in March 2016 and complete by 06/09/2016, involving asset liquidation."
Lance Brian Jones — Indiana

James Edward Keele, Eaton IN

Address: 1401 E Eaton Wheeling Pike Eaton, IN 47338-8911
Concise Description of Bankruptcy Case 15-08318-JMC-77: "The bankruptcy filing by James Edward Keele, undertaken in 2015-10-01 in Eaton, IN under Chapter 7, concluded with discharge in Dec 30, 2015 after liquidating assets."
James Edward Keele — Indiana

Zachary Kemper, Eaton IN

Address: 20091 N County Road 200 E Eaton, IN 47338-9217
Concise Description of Bankruptcy Case 15-09796-RLM-7A7: "The bankruptcy record of Zachary Kemper from Eaton, IN, shows a Chapter 7 case filed in 11/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23."
Zachary Kemper — Indiana

Ii Richard Earl Kern, Eaton IN

Address: 18550 N County Road 150 E Eaton, IN 47338-9597
Bankruptcy Case 14-06002-JMC-7 Summary: "The bankruptcy record of Ii Richard Earl Kern from Eaton, IN, shows a Chapter 7 case filed in 06.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
Ii Richard Earl Kern — Indiana

Zachari Wayne Lancaster, Eaton IN

Address: 711 E Lincoln St Eaton, IN 47338-8762
Snapshot of U.S. Bankruptcy Proceeding Case 2014-02838-JMC-7: "The bankruptcy filing by Zachari Wayne Lancaster, undertaken in Apr 2, 2014 in Eaton, IN under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Zachari Wayne Lancaster — Indiana

Christopher Tyler Liggett, Eaton IN

Address: 120 S West St Eaton, IN 47338-8997
Bankruptcy Case 15-01228-JMC-7 Summary: "The case of Christopher Tyler Liggett in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 25, 2015 and discharged early May 26, 2015, focusing on asset liquidation to repay creditors."
Christopher Tyler Liggett — Indiana

Charles Edward Link, Eaton IN

Address: 2740 E County Road 800 N Eaton, IN 47338-9245
Snapshot of U.S. Bankruptcy Proceeding Case 08-09873-RLM-13: "Chapter 13 bankruptcy for Charles Edward Link in Eaton, IN began in Aug 14, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07.11.2013."
Charles Edward Link — Indiana

Barbara Joanne Loser, Eaton IN

Address: PO Box 522 Eaton, IN 47338
Bankruptcy Case 12-10416-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Barbara Joanne Loser from Eaton, IN, saw her proceedings start in 2012-08-30 and complete by December 4, 2012, involving asset liquidation."
Barbara Joanne Loser — Indiana

Lisa Louise Masterson, Eaton IN

Address: 15200 N COUNTY ROAD 150 E Eaton, IN 47338
Snapshot of U.S. Bankruptcy Proceeding Case 12-06073-JKC-7: "In a Chapter 7 bankruptcy case, Lisa Louise Masterson from Eaton, IN, saw her proceedings start in 05/22/2012 and complete by 08.26.2012, involving asset liquidation."
Lisa Louise Masterson — Indiana

Jason Todd Mills, Eaton IN

Address: 17660 N State Road 3N Eaton, IN 47338-8953
Snapshot of U.S. Bankruptcy Proceeding Case 15-05297-RLM-7: "In a Chapter 7 bankruptcy case, Jason Todd Mills from Eaton, IN, saw his proceedings start in June 18, 2015 and complete by 2015-09-16, involving asset liquidation."
Jason Todd Mills — Indiana

Julia Mills, Eaton IN

Address: 2770 E County Road 900 N Eaton, IN 47338
Snapshot of U.S. Bankruptcy Proceeding Case 10-13016-JKC-7: "The bankruptcy filing by Julia Mills, undertaken in 08/27/2010 in Eaton, IN under Chapter 7, concluded with discharge in 12/01/2010 after liquidating assets."
Julia Mills — Indiana

Howard Edward Minnick, Eaton IN

Address: 402 S Fort Wayne Ave Lot 80 Eaton, IN 47338-8767
Concise Description of Bankruptcy Case 15-05051-JJG-77: "Howard Edward Minnick's bankruptcy, initiated in 2015-06-10 and concluded by September 8, 2015 in Eaton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Edward Minnick — Indiana

Lori Ann Minnick, Eaton IN

Address: 402 S Fort Wayne Ave Lot 80 Eaton, IN 47338-8767
Bankruptcy Case 15-05051-JJG-7 Overview: "Eaton, IN resident Lori Ann Minnick's 06.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2015."
Lori Ann Minnick — Indiana

Thomas Neal Morgan, Eaton IN

Address: 5989 E Gregory Rd Eaton, IN 47338
Snapshot of U.S. Bankruptcy Proceeding Case 12-02758-FJO-7: "The bankruptcy filing by Thomas Neal Morgan, undertaken in March 15, 2012 in Eaton, IN under Chapter 7, concluded with discharge in June 19, 2012 after liquidating assets."
Thomas Neal Morgan — Indiana

Ronnell Max Morgan, Eaton IN

Address: 315 W Indiana Ave Eaton, IN 47338-8998
Bankruptcy Case 15-00090-JJG-7 Summary: "The bankruptcy record of Ronnell Max Morgan from Eaton, IN, shows a Chapter 7 case filed in 01.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-08."
Ronnell Max Morgan — Indiana

Brian Matthew Morris, Eaton IN

Address: 414 E Indiana Ave Eaton, IN 47338
Brief Overview of Bankruptcy Case 13-05920-JKC-7: "Brian Matthew Morris's Chapter 7 bankruptcy, filed in Eaton, IN in 06/03/2013, led to asset liquidation, with the case closing in 09/07/2013."
Brian Matthew Morris — Indiana

Rodney L Mounts, Eaton IN

Address: 519 N Hartford St Eaton, IN 47338
Bankruptcy Case 12-00444-AJM-7 Overview: "In Eaton, IN, Rodney L Mounts filed for Chapter 7 bankruptcy in Jan 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2012."
Rodney L Mounts — Indiana

Charlene Murphy, Eaton IN

Address: PO Box 253 Eaton, IN 47338
Bankruptcy Case 10-07678-BHL-7 Overview: "Charlene Murphy's bankruptcy, initiated in 2010-05-21 and concluded by 2010-08-25 in Eaton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Murphy — Indiana

Leanna Marie Newby, Eaton IN

Address: 1400 E County Road 1135 N Eaton, IN 47338
Bankruptcy Case 11-11766-AJM-7 Summary: "In Eaton, IN, Leanna Marie Newby filed for Chapter 7 bankruptcy in Sep 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2011."
Leanna Marie Newby — Indiana

Robin Kenney Newman, Eaton IN

Address: PO Box 153 Eaton, IN 47338-0153
Brief Overview of Bankruptcy Case 16-02657-JJG-7: "The case of Robin Kenney Newman in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in April 11, 2016 and discharged early Jul 10, 2016, focusing on asset liquidation to repay creditors."
Robin Kenney Newman — Indiana

Michael David Newman, Eaton IN

Address: PO Box 153 Eaton, IN 47338-0153
Concise Description of Bankruptcy Case 16-02657-JJG-77: "Eaton, IN resident Michael David Newman's 2016-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2016."
Michael David Newman — Indiana

Jr William Terry Padgett, Eaton IN

Address: 600 S Fort Wayne Ave Lot 23 Eaton, IN 47338
Bankruptcy Case 11-15228-FJO-7 Summary: "Eaton, IN resident Jr William Terry Padgett's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2012."
Jr William Terry Padgett — Indiana

Frank Louis Paterno, Eaton IN

Address: 14001 N County Road 400 E Eaton, IN 47338
Concise Description of Bankruptcy Case 13-10752-JMC-77: "The bankruptcy record of Frank Louis Paterno from Eaton, IN, shows a Chapter 7 case filed in 2013-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2014."
Frank Louis Paterno — Indiana

Lora L Penrod, Eaton IN

Address: PO Box 103 Eaton, IN 47338-0103
Concise Description of Bankruptcy Case 2014-30714-hcd7: "The bankruptcy filing by Lora L Penrod, undertaken in Mar 28, 2014 in Eaton, IN under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Lora L Penrod — Indiana

Arthur Piercy, Eaton IN

Address: 402 S Fort Wayne Ave Lot 56 Eaton, IN 47338
Bankruptcy Case 09-17269-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Arthur Piercy from Eaton, IN, saw his proceedings start in November 2009 and complete by 02.28.2010, involving asset liquidation."
Arthur Piercy — Indiana

David Prybis, Eaton IN

Address: 119 N West St Eaton, IN 47338
Bankruptcy Case 10-10635-AJM-7 Summary: "In a Chapter 7 bankruptcy case, David Prybis from Eaton, IN, saw his proceedings start in Jul 16, 2010 and complete by 2010-10-20, involving asset liquidation."
David Prybis — Indiana

Todd Reed, Eaton IN

Address: PO Box 554 Eaton, IN 47338
Concise Description of Bankruptcy Case 10-09943-JKC-77: "Todd Reed's bankruptcy, initiated in June 30, 2010 and concluded by Oct 4, 2010 in Eaton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Reed — Indiana

Brittany J Reynolds, Eaton IN

Address: 12800 N Interurban St Eaton, IN 47338-8921
Bankruptcy Case 16-30171-jpg Overview: "Brittany J Reynolds's bankruptcy, initiated in 01/27/2016 and concluded by Apr 26, 2016 in Eaton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany J Reynolds — Indiana

Jr James Richard Ritter, Eaton IN

Address: 1065 W County Road 1000 N Eaton, IN 47338
Snapshot of U.S. Bankruptcy Proceeding Case 13-05815-RLM-7: "The bankruptcy filing by Jr James Richard Ritter, undertaken in 2013-05-30 in Eaton, IN under Chapter 7, concluded with discharge in 09/03/2013 after liquidating assets."
Jr James Richard Ritter — Indiana

Keith Edward Rodarmel, Eaton IN

Address: 401 S Fort Wayne Ave Apt 1 Eaton, IN 47338-9488
Brief Overview of Bankruptcy Case 15-11616-reg: "The bankruptcy record of Keith Edward Rodarmel from Eaton, IN, shows a Chapter 7 case filed in 07.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2015."
Keith Edward Rodarmel — Indiana

Regina Marie Rodarmel, Eaton IN

Address: 401 S Fort Wayne Ave Apt 1 Eaton, IN 47338-9488
Snapshot of U.S. Bankruptcy Proceeding Case 15-11616-reg: "The case of Regina Marie Rodarmel in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-07-01 and discharged early Sep 29, 2015, focusing on asset liquidation to repay creditors."
Regina Marie Rodarmel — Indiana

Traci Roseanna Scott, Eaton IN

Address: 401 E Church St Eaton, IN 47338
Concise Description of Bankruptcy Case 12-02006-AJM-77: "In a Chapter 7 bankruptcy case, Traci Roseanna Scott from Eaton, IN, saw her proceedings start in Feb 29, 2012 and complete by 06/04/2012, involving asset liquidation."
Traci Roseanna Scott — Indiana

Tina Selvey, Eaton IN

Address: 4560 E Eaton Albany Pike Eaton, IN 47338
Bankruptcy Case 09-15828-JKC-7A Summary: "In a Chapter 7 bankruptcy case, Tina Selvey from Eaton, IN, saw her proceedings start in 10/28/2009 and complete by 02.01.2010, involving asset liquidation."
Tina Selvey — Indiana

Jr Kenneth Ira Smith, Eaton IN

Address: 501 W Indiana Ave Eaton, IN 47338
Bankruptcy Case 12-01143-FJO-7 Summary: "The case of Jr Kenneth Ira Smith in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 14, 2012 and discharged early 05.20.2012, focusing on asset liquidation to repay creditors."
Jr Kenneth Ira Smith — Indiana

Jonathon Snodgrass, Eaton IN

Address: 206 E Babb Rd Eaton, IN 47338
Bankruptcy Case 10-08982-AJM-7 Summary: "Eaton, IN resident Jonathon Snodgrass's 06/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2010."
Jonathon Snodgrass — Indiana

Charles Harrison Stacy, Eaton IN

Address: 709 S Union St Eaton, IN 47338
Bankruptcy Case 14-07939-JMC-7 Summary: "Charles Harrison Stacy's Chapter 7 bankruptcy, filed in Eaton, IN in 2014-08-25, led to asset liquidation, with the case closing in 11/23/2014."
Charles Harrison Stacy — Indiana

Claudia Darlene Stephens, Eaton IN

Address: PO Box 99 Eaton, IN 47338-0099
Brief Overview of Bankruptcy Case 16-03993-RLM-7: "In a Chapter 7 bankruptcy case, Claudia Darlene Stephens from Eaton, IN, saw her proceedings start in May 24, 2016 and complete by 08.22.2016, involving asset liquidation."
Claudia Darlene Stephens — Indiana

Duane Taylor Stephens, Eaton IN

Address: PO Box 99 Eaton, IN 47338-0099
Brief Overview of Bankruptcy Case 16-03993-RLM-7: "Duane Taylor Stephens's Chapter 7 bankruptcy, filed in Eaton, IN in May 24, 2016, led to asset liquidation, with the case closing in 08.22.2016."
Duane Taylor Stephens — Indiana

Randy Stoner, Eaton IN

Address: 212 S Center St Apt 4 Eaton, IN 47338
Brief Overview of Bankruptcy Case 10-06780-JKC-7: "Eaton, IN resident Randy Stoner's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2010."
Randy Stoner — Indiana

Chad Stout, Eaton IN

Address: 2121 E County Road 1000 N Eaton, IN 47338
Snapshot of U.S. Bankruptcy Proceeding Case 09-16808-BHL-7: "The bankruptcy filing by Chad Stout, undertaken in 2009-11-17 in Eaton, IN under Chapter 7, concluded with discharge in 02/21/2010 after liquidating assets."
Chad Stout — Indiana

Jr James Michael Hil Szutowicz, Eaton IN

Address: PO Box 383 Eaton, IN 47338
Snapshot of U.S. Bankruptcy Proceeding Case 13-07203-JKC-7: "The bankruptcy filing by Jr James Michael Hil Szutowicz, undertaken in July 5, 2013 in Eaton, IN under Chapter 7, concluded with discharge in 2013-10-01 after liquidating assets."
Jr James Michael Hil Szutowicz — Indiana

Mary Paulette Truax, Eaton IN

Address: 3601 E County Road 1200 N Eaton, IN 47338
Brief Overview of Bankruptcy Case 13-09405-RLM-7: "In a Chapter 7 bankruptcy case, Mary Paulette Truax from Eaton, IN, saw her proceedings start in 09.03.2013 and complete by 12/08/2013, involving asset liquidation."
Mary Paulette Truax — Indiana

David Allen Upchurch, Eaton IN

Address: 12757 N Interurban St Eaton, IN 47338
Bankruptcy Case 13-04722-JMC-7 Overview: "The case of David Allen Upchurch in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in 05/02/2013 and discharged early 2013-08-13, focusing on asset liquidation to repay creditors."
David Allen Upchurch — Indiana

Kenneth Vandevender, Eaton IN

Address: PO Box 63 Eaton, IN 47338
Bankruptcy Case 10-09126-JKC-7 Overview: "Kenneth Vandevender's Chapter 7 bankruptcy, filed in Eaton, IN in Jun 17, 2010, led to asset liquidation, with the case closing in September 2010."
Kenneth Vandevender — Indiana

Linda Vore, Eaton IN

Address: 4190 E Gregory Rd Eaton, IN 47338
Brief Overview of Bankruptcy Case 10-16185-AJM-7: "Linda Vore's Chapter 7 bankruptcy, filed in Eaton, IN in 2010-10-26, led to asset liquidation, with the case closing in February 1, 2011."
Linda Vore — Indiana

Jeanie Carol Warner, Eaton IN

Address: PO Box 87 Eaton, IN 47338
Concise Description of Bankruptcy Case 12-11324-RLM-7A7: "In Eaton, IN, Jeanie Carol Warner filed for Chapter 7 bankruptcy in 2012-09-21. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2012."
Jeanie Carol Warner — Indiana

Dickie Lane Watson, Eaton IN

Address: PO Box 174 Eaton, IN 47338
Snapshot of U.S. Bankruptcy Proceeding Case 11-14798-AJM-7: "Dickie Lane Watson's bankruptcy, initiated in 2011-12-01 and concluded by 03/06/2012 in Eaton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dickie Lane Watson — Indiana

Larry Russell Wells, Eaton IN

Address: 106 S West St Eaton, IN 47338
Bankruptcy Case 11-10185-FJO-7 Overview: "The case of Larry Russell Wells in Eaton, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-08-11 and discharged early Nov 15, 2011, focusing on asset liquidation to repay creditors."
Larry Russell Wells — Indiana

Harvey Dean Welsh, Eaton IN

Address: 12800 N Interurban St Eaton, IN 47338-8921
Brief Overview of Bankruptcy Case 14-00311-JKC-7: "In a Chapter 7 bankruptcy case, Harvey Dean Welsh from Eaton, IN, saw his proceedings start in 01.17.2014 and complete by April 17, 2014, involving asset liquidation."
Harvey Dean Welsh — Indiana

Teresa L Welsh, Eaton IN

Address: 12809 N Interurban St Eaton, IN 47338-8921
Snapshot of U.S. Bankruptcy Proceeding Case 14-00555-RLM-7: "Teresa L Welsh's bankruptcy, initiated in 01.29.2014 and concluded by April 29, 2014 in Eaton, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa L Welsh — Indiana

Casey Lee Whitaker, Eaton IN

Address: 810 E Race St Eaton, IN 47338
Bankruptcy Case 11-01666-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Casey Lee Whitaker from Eaton, IN, saw their proceedings start in February 2011 and complete by 05/29/2011, involving asset liquidation."
Casey Lee Whitaker — Indiana

Deanne Writtenhouse, Eaton IN

Address: 507 E Indiana Ave Eaton, IN 47338
Bankruptcy Case 10-18868-AJM-7A Summary: "The bankruptcy filing by Deanne Writtenhouse, undertaken in December 2010 in Eaton, IN under Chapter 7, concluded with discharge in 04/03/2011 after liquidating assets."
Deanne Writtenhouse — Indiana

Explore Free Bankruptcy Records by State