Website Logo

Hudson, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hudson.

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

Scott Allen Antrup, Hudson IN

Address: 701 N Main St Hudson, IN 46747-9557
Concise Description of Bankruptcy Case 15-12287-reg7: "The case of Scott Allen Antrup in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 28, 2015 and discharged early December 27, 2015, focusing on asset liquidation to repay creditors."
Scott Allen Antrup — Indiana

Scott R Armstrong, Hudson IN

Address: 3695 S 1000 W Hudson, IN 46747
Bankruptcy Case 12-13260-reg Summary: "Scott R Armstrong's Chapter 7 bankruptcy, filed in Hudson, IN in 2012-10-08, led to asset liquidation, with the case closing in 2013-01-12."
Scott R Armstrong — Indiana

Linda Sue Baker, Hudson IN

Address: 1254 Parkway Dr Hudson, IN 46747
Snapshot of U.S. Bankruptcy Proceeding Case 11-11814-reg: "Linda Sue Baker's Chapter 7 bankruptcy, filed in Hudson, IN in 2011-05-06, led to asset liquidation, with the case closing in August 10, 2011."
Linda Sue Baker — Indiana

Laurie A Barnes, Hudson IN

Address: 3935 S State Road 327 Hudson, IN 46747
Concise Description of Bankruptcy Case 11-14480-reg7: "In Hudson, IN, Laurie A Barnes filed for Chapter 7 bankruptcy in 2011-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2012."
Laurie A Barnes — Indiana

David E Barnes, Hudson IN

Address: 722 N Main St Hudson, IN 46747-9557
Bankruptcy Case 14-12168-reg Overview: "Hudson, IN resident David E Barnes's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014."
David E Barnes — Indiana

Scott A Barnett, Hudson IN

Address: 4735 S State Road 327 Hudson, IN 46747
Bankruptcy Case 11-13680-reg Overview: "In a Chapter 7 bankruptcy case, Scott A Barnett from Hudson, IN, saw their proceedings start in 09/28/2011 and complete by 2012-01-02, involving asset liquidation."
Scott A Barnett — Indiana

Timothy Jon Bertoia, Hudson IN

Address: 11870 E 690 S Hudson, IN 46747-9639
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11737-reg: "Timothy Jon Bertoia's bankruptcy, initiated in 07.10.2014 and concluded by 10.08.2014 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Jon Bertoia — Indiana

Forest Gene Bolen, Hudson IN

Address: 4065 S 800 W Hudson, IN 46747-9729
Bankruptcy Case 15-10256-reg Overview: "Hudson, IN resident Forest Gene Bolen's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2015."
Forest Gene Bolen — Indiana

Charles E Brown, Hudson IN

Address: 4670 S 1000 W Hudson, IN 46747
Bankruptcy Case 13-13099-reg Overview: "Charles E Brown's bankruptcy, initiated in 2013-10-14 and concluded by 2014-01-18 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Brown — Indiana

James Tice Carr, Hudson IN

Address: PO Box 134 Hudson, IN 46747
Bankruptcy Case 13-12083-reg Summary: "Hudson, IN resident James Tice Carr's 2013-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2013."
James Tice Carr — Indiana

Jeannette K Coney, Hudson IN

Address: 6950 S 1200 E Hudson, IN 46747
Concise Description of Bankruptcy Case 11-11825-reg7: "Jeannette K Coney's bankruptcy, initiated in May 10, 2011 and concluded by 08.14.2011 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette K Coney — Indiana

Michael Thomas Daily, Hudson IN

Address: 1260 S State Road 327 Hudson, IN 46747-9721
Bankruptcy Case 15-11928-reg Overview: "The case of Michael Thomas Daily in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in 08/13/2015 and discharged early November 11, 2015, focusing on asset liquidation to repay creditors."
Michael Thomas Daily — Indiana

James Clayton Denman, Hudson IN

Address: 4320 S 1180 E Hudson, IN 46747-9646
Bankruptcy Case 15-11973-reg Overview: "In Hudson, IN, James Clayton Denman filed for Chapter 7 bankruptcy in 08.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-17."
James Clayton Denman — Indiana

Cathy R Diehl, Hudson IN

Address: 460 Lane 275a Turkey Lk Hudson, IN 46747-9750
Concise Description of Bankruptcy Case 15-12315-reg7: "Hudson, IN resident Cathy R Diehl's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2015."
Cathy R Diehl — Indiana

Larry Gene Diehl, Hudson IN

Address: PO Box 122 Hudson, IN 46747
Snapshot of U.S. Bankruptcy Proceeding Case 12-11001-reg: "Larry Gene Diehl's bankruptcy, initiated in 03/28/2012 and concluded by 2012-07-02 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Gene Diehl — Indiana

Kathryn Beth Dunkel, Hudson IN

Address: 11960 E 435 S Hudson, IN 46747-9643
Snapshot of U.S. Bankruptcy Proceeding Case 16-10213-reg: "The bankruptcy filing by Kathryn Beth Dunkel, undertaken in 02/18/2016 in Hudson, IN under Chapter 7, concluded with discharge in May 18, 2016 after liquidating assets."
Kathryn Beth Dunkel — Indiana

David Brian Emerick, Hudson IN

Address: 446 County Road 11 Hudson, IN 46747
Concise Description of Bankruptcy Case 12-11977-reg7: "Hudson, IN resident David Brian Emerick's 06/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-10."
David Brian Emerick — Indiana

Jessica M Fast, Hudson IN

Address: 1252 Parkway Dr Hudson, IN 46747
Bankruptcy Case 11-11787-reg Summary: "The case of Jessica M Fast in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in May 5, 2011 and discharged early August 8, 2011, focusing on asset liquidation to repay creditors."
Jessica M Fast — Indiana

Kim A Flaig, Hudson IN

Address: 5980 S 1000 E Hudson, IN 46747
Concise Description of Bankruptcy Case 13-12068-reg7: "Kim A Flaig's bankruptcy, initiated in July 2013 and concluded by 10/15/2013 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim A Flaig — Indiana

Christopher Scott Frye, Hudson IN

Address: PO Box 15 Hudson, IN 46747-0015
Bankruptcy Case 2014-10850-reg Overview: "Christopher Scott Frye's bankruptcy, initiated in 2014-04-14 and concluded by 2014-07-13 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Scott Frye — Indiana

Kody Lynn Fugate, Hudson IN

Address: PO Box 51 Hudson, IN 46747-0051
Concise Description of Bankruptcy Case 14-12217-reg7: "In a Chapter 7 bankruptcy case, Kody Lynn Fugate from Hudson, IN, saw his proceedings start in 2014-08-28 and complete by Nov 26, 2014, involving asset liquidation."
Kody Lynn Fugate — Indiana

Jo Ann Fulmer, Hudson IN

Address: 3740 S State Road 327 Hudson, IN 46747
Bankruptcy Case 11-10454-reg Overview: "The bankruptcy record of Jo Ann Fulmer from Hudson, IN, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jo Ann Fulmer — Indiana

Genieva Jo Gater, Hudson IN

Address: PO Box 316 Hudson, IN 46747
Bankruptcy Case 13-10613-reg Summary: "Genieva Jo Gater's Chapter 7 bankruptcy, filed in Hudson, IN in 03.13.2013, led to asset liquidation, with the case closing in June 2013."
Genieva Jo Gater — Indiana

Rebecca Sue Goodman, Hudson IN

Address: 4620 S State Road 327 Hudson, IN 46747
Bankruptcy Case 12-10662-reg Summary: "In a Chapter 7 bankruptcy case, Rebecca Sue Goodman from Hudson, IN, saw her proceedings start in March 7, 2012 and complete by 2012-06-11, involving asset liquidation."
Rebecca Sue Goodman — Indiana

Danny Greenland, Hudson IN

Address: 7595 S State Road 327 Hudson, IN 46747
Concise Description of Bankruptcy Case 10-10511-reg7: "Hudson, IN resident Danny Greenland's 02/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Danny Greenland — Indiana

Dana June Grime, Hudson IN

Address: PO Box 36 Hudson, IN 46747-0036
Snapshot of U.S. Bankruptcy Proceeding Case 14-11905-reg: "Hudson, IN resident Dana June Grime's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2014."
Dana June Grime — Indiana

James Henry Gulick, Hudson IN

Address: 202 E Railroad St Lot 50 Hudson, IN 46747
Bankruptcy Case 12-10998-reg Summary: "The case of James Henry Gulick in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 2012-07-02, focusing on asset liquidation to repay creditors."
James Henry Gulick — Indiana

Jeremy Lee Hack, Hudson IN

Address: 202 E Railroad St Lot 4 Hudson, IN 46747
Concise Description of Bankruptcy Case 13-11611-reg7: "Jeremy Lee Hack's bankruptcy, initiated in 05.24.2013 and concluded by August 28, 2013 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Lee Hack — Indiana

Brandon M Hagewood, Hudson IN

Address: 11990 E 650 S Lot 7 Hudson, IN 46747
Concise Description of Bankruptcy Case 13-11343-reg7: "The case of Brandon M Hagewood in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in 05.02.2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Brandon M Hagewood — Indiana

Jane Sue Hicks, Hudson IN

Address: PO Box 424 Hudson, IN 46747-0424
Bankruptcy Case 14-52897-tjt Overview: "In Hudson, IN, Jane Sue Hicks filed for Chapter 7 bankruptcy in 08/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2014."
Jane Sue Hicks — Indiana

Jr James Donald Hollifield, Hudson IN

Address: 3670 S 1000 W Hudson, IN 46747
Snapshot of U.S. Bankruptcy Proceeding Case 13-11467-reg: "Jr James Donald Hollifield's Chapter 7 bankruptcy, filed in Hudson, IN in 2013-05-15, led to asset liquidation, with the case closing in 08.19.2013."
Jr James Donald Hollifield — Indiana

Justin Jones, Hudson IN

Address: 11990 E 650 S Lot 15 Hudson, IN 46747
Bankruptcy Case 09-15401-reg Summary: "The case of Justin Jones in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in November 25, 2009 and discharged early 2010-03-01, focusing on asset liquidation to repay creditors."
Justin Jones — Indiana

Seth Maurice Kilburn, Hudson IN

Address: 7700 S 969 W Hudson, IN 46747
Bankruptcy Case 13-11352-reg Summary: "The bankruptcy record of Seth Maurice Kilburn from Hudson, IN, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-07."
Seth Maurice Kilburn — Indiana

Angel L Lemoine, Hudson IN

Address: 8650 W 100 S Hudson, IN 46747-9723
Bankruptcy Case 15-11603-reg Overview: "Angel L Lemoine's Chapter 7 bankruptcy, filed in Hudson, IN in June 30, 2015, led to asset liquidation, with the case closing in 09.28.2015."
Angel L Lemoine — Indiana

Donald A Leon, Hudson IN

Address: 202 E Railroad St Lot 32 Hudson, IN 46747
Bankruptcy Case 13-13650-reg Summary: "Hudson, IN resident Donald A Leon's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2014."
Donald A Leon — Indiana

Raymond C Love, Hudson IN

Address: 454 County Road 9A Hudson, IN 46747
Concise Description of Bankruptcy Case 11-11520-reg7: "The bankruptcy record of Raymond C Love from Hudson, IN, shows a Chapter 7 case filed in April 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
Raymond C Love — Indiana

Malynda Mapes, Hudson IN

Address: 11990 E 650 S Lot 4 Hudson, IN 46747
Bankruptcy Case 09-14662-reg Overview: "Hudson, IN resident Malynda Mapes's October 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2010."
Malynda Mapes — Indiana

Gary Lee Mast, Hudson IN

Address: 7565 S State Road 327 Hudson, IN 46747
Bankruptcy Case 12-12155-reg Summary: "Gary Lee Mast's bankruptcy, initiated in 2012-06-25 and concluded by September 29, 2012 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lee Mast — Indiana

Timothy D Mcconahay, Hudson IN

Address: 280 Lane 137a Turkey Lk Hudson, IN 46747-9763
Snapshot of U.S. Bankruptcy Proceeding Case 08-12839-reg: "Timothy D Mcconahay, a resident of Hudson, IN, entered a Chapter 13 bankruptcy plan in 2008-08-22, culminating in its successful completion by 2014-01-08."
Timothy D Mcconahay — Indiana

Parr Carmen G Mcdaniel, Hudson IN

Address: PO Box 505 Hudson, IN 46747-0505
Bankruptcy Case 14-11986-reg Overview: "The bankruptcy filing by Parr Carmen G Mcdaniel, undertaken in 2014-08-06 in Hudson, IN under Chapter 7, concluded with discharge in 11/04/2014 after liquidating assets."
Parr Carmen G Mcdaniel — Indiana

Paul A Mearse, Hudson IN

Address: 95 Lane 137A Turkey Lk Hudson, IN 46747
Brief Overview of Bankruptcy Case 11-11774-reg: "Hudson, IN resident Paul A Mearse's 2011-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2011."
Paul A Mearse — Indiana

Cassandra Dawn Miller, Hudson IN

Address: 5725 S 1025 E Hudson, IN 46747-9656
Brief Overview of Bankruptcy Case 2014-10639-reg: "The bankruptcy filing by Cassandra Dawn Miller, undertaken in March 2014 in Hudson, IN under Chapter 7, concluded with discharge in 06/24/2014 after liquidating assets."
Cassandra Dawn Miller — Indiana

Jennifer K Motley, Hudson IN

Address: 202 E Railroad St Lot 3 Hudson, IN 46747-9521
Bankruptcy Case 14-12247-reg Summary: "Jennifer K Motley's Chapter 7 bankruptcy, filed in Hudson, IN in September 3, 2014, led to asset liquidation, with the case closing in December 2014."
Jennifer K Motley — Indiana

Nicholas W Motley, Hudson IN

Address: 202 E Railroad St Lot 3 Hudson, IN 46747-9521
Brief Overview of Bankruptcy Case 14-12247-reg: "Hudson, IN resident Nicholas W Motley's Sep 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2014."
Nicholas W Motley — Indiana

Iii James Russell Newsom, Hudson IN

Address: 202 E Railroad St Lot 22 Hudson, IN 46747
Bankruptcy Case 13-13098-reg Summary: "In Hudson, IN, Iii James Russell Newsom filed for Chapter 7 bankruptcy in 2013-10-14. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2014."
Iii James Russell Newsom — Indiana

Michael Wayne Norris, Hudson IN

Address: 7000 S 1195 E Hudson, IN 46747
Bankruptcy Case 11-11317-reg Summary: "The case of Michael Wayne Norris in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-04-07 and discharged early 2011-07-12, focusing on asset liquidation to repay creditors."
Michael Wayne Norris — Indiana

Douglas P Norris, Hudson IN

Address: 10401 W 350 S Hudson, IN 46747-9713
Brief Overview of Bankruptcy Case 14-11335-reg: "The case of Douglas P Norris in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-05-29 and discharged early 2014-08-27, focusing on asset liquidation to repay creditors."
Douglas P Norris — Indiana

Brien Brenda Mae O, Hudson IN

Address: 202 E Railroad St Lot 11 Hudson, IN 46747-9521
Brief Overview of Bankruptcy Case 16-10464-reg: "The bankruptcy record of Brien Brenda Mae O from Hudson, IN, shows a Chapter 7 case filed in 2016-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2016."
Brien Brenda Mae O — Indiana

Brien Mark Kevin O, Hudson IN

Address: 202 E Railroad St Lot 11 Hudson, IN 46747-9521
Snapshot of U.S. Bankruptcy Proceeding Case 16-10464-reg: "The case of Brien Mark Kevin O in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early June 14, 2016, focusing on asset liquidation to repay creditors."
Brien Mark Kevin O — Indiana

Michael C Parr, Hudson IN

Address: PO Box 505 Hudson, IN 46747-0505
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11986-reg: "The bankruptcy filing by Michael C Parr, undertaken in 2014-08-06 in Hudson, IN under Chapter 7, concluded with discharge in 2014-11-04 after liquidating assets."
Michael C Parr — Indiana

Jennifer Kay Powers, Hudson IN

Address: 619 N Main St Hudson, IN 46747-9559
Bankruptcy Case 15-10589-reg Summary: "The case of Jennifer Kay Powers in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in March 19, 2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Jennifer Kay Powers — Indiana

Dallas Quinley, Hudson IN

Address: 11990 E 650 S Lot 17 Hudson, IN 46747
Brief Overview of Bankruptcy Case 10-10936-reg: "Dallas Quinley's Chapter 7 bankruptcy, filed in Hudson, IN in 2010-03-11, led to asset liquidation, with the case closing in 2010-06-15."
Dallas Quinley — Indiana

Kimberly Riser, Hudson IN

Address: 280 Lane 137a Turkey Lk Hudson, IN 46747-9763
Bankruptcy Case 08-12065-reg Overview: "Kimberly Riser's Chapter 13 bankruptcy in Hudson, IN started in 06/27/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 5, 2013."
Kimberly Riser — Indiana

Charles Curtis Rodman, Hudson IN

Address: PO Box 537 Hudson, IN 46747-0537
Bankruptcy Case 16-10220-reg Summary: "In Hudson, IN, Charles Curtis Rodman filed for Chapter 7 bankruptcy in 2016-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2016."
Charles Curtis Rodman — Indiana

Crystal Lynn Rodman, Hudson IN

Address: PO Box 537 Hudson, IN 46747-0537
Brief Overview of Bankruptcy Case 16-10220-reg: "The case of Crystal Lynn Rodman in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in February 19, 2016 and discharged early May 19, 2016, focusing on asset liquidation to repay creditors."
Crystal Lynn Rodman — Indiana

Dale Walter Saylor, Hudson IN

Address: 202 E Railroad St Lot 49 Hudson, IN 46747
Bankruptcy Case 12-12202-reg Overview: "The bankruptcy record of Dale Walter Saylor from Hudson, IN, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2012."
Dale Walter Saylor — Indiana

Susan L Schuerenberg, Hudson IN

Address: 10410 E 640 S Hudson, IN 46747
Snapshot of U.S. Bankruptcy Proceeding Case 11-14050-reg: "In Hudson, IN, Susan L Schuerenberg filed for Chapter 7 bankruptcy in 10/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-31."
Susan L Schuerenberg — Indiana

Ronald A Sechler, Hudson IN

Address: 10730 W 650 S Hudson, IN 46747
Concise Description of Bankruptcy Case 13-12985-reg7: "Ronald A Sechler's bankruptcy, initiated in 2013-10-01 and concluded by Jan 5, 2014 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Sechler — Indiana

Quintin Keith Shaw, Hudson IN

Address: 4065 S 800 W Hudson, IN 46747-9729
Brief Overview of Bankruptcy Case 14-12353-reg: "The case of Quintin Keith Shaw in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-09-17 and discharged early December 16, 2014, focusing on asset liquidation to repay creditors."
Quintin Keith Shaw — Indiana

Cindy Gale Lynn Shaw, Hudson IN

Address: 4065 S 800 W Hudson, IN 46747-9729
Snapshot of U.S. Bankruptcy Proceeding Case 14-12353-reg: "The case of Cindy Gale Lynn Shaw in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-09-17 and discharged early 2014-12-16, focusing on asset liquidation to repay creditors."
Cindy Gale Lynn Shaw — Indiana

Shayne L Sigafoose, Hudson IN

Address: 11960 E 435 S Hudson, IN 46747-9643
Bankruptcy Case 14-12930-reg Overview: "The bankruptcy record of Shayne L Sigafoose from Hudson, IN, shows a Chapter 7 case filed in November 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Shayne L Sigafoose — Indiana

Terry G Sims, Hudson IN

Address: 795 LANE 101 LAKE WOODS Hudson, IN 46747
Concise Description of Bankruptcy Case 11-10657-reg7: "Terry G Sims's Chapter 7 bankruptcy, filed in Hudson, IN in 2011-03-08, led to asset liquidation, with the case closing in 06.13.2011."
Terry G Sims — Indiana

Carol Smith, Hudson IN

Address: 7620 W State Road 4 Hudson, IN 46747
Brief Overview of Bankruptcy Case 09-15114-reg: "Carol Smith's bankruptcy, initiated in 11/03/2009 and concluded by 02/07/2010 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Smith — Indiana

Steven R Smith, Hudson IN

Address: 9555 W 762 S Hudson, IN 46747
Snapshot of U.S. Bankruptcy Proceeding Case 13-11752-reg: "The bankruptcy filing by Steven R Smith, undertaken in 06.07.2013 in Hudson, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Steven R Smith — Indiana

Stacey Jo Springer, Hudson IN

Address: PO Box 116 Hudson, IN 46747
Bankruptcy Case 13-10508-reg Overview: "Stacey Jo Springer's bankruptcy, initiated in 2013-03-06 and concluded by June 2013 in Hudson, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Jo Springer — Indiana

Brian K Steffey, Hudson IN

Address: 10160 E 600 S Hudson, IN 46747
Brief Overview of Bankruptcy Case 11-11313-reg: "Brian K Steffey's Chapter 7 bankruptcy, filed in Hudson, IN in 2011-04-07, led to asset liquidation, with the case closing in Jul 12, 2011."
Brian K Steffey — Indiana

Ryan Paul Teneyck, Hudson IN

Address: 202 E Railroad St Lot 11 Hudson, IN 46747-9521
Brief Overview of Bankruptcy Case 14-10539-reg: "The bankruptcy filing by Ryan Paul Teneyck, undertaken in 03/19/2014 in Hudson, IN under Chapter 7, concluded with discharge in Jun 17, 2014 after liquidating assets."
Ryan Paul Teneyck — Indiana

Reynold J Thomas, Hudson IN

Address: 5100 S 850 W Hudson, IN 46747
Concise Description of Bankruptcy Case 12-12300-reg7: "Hudson, IN resident Reynold J Thomas's 07/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2012."
Reynold J Thomas — Indiana

Richard Eugene Tritch, Hudson IN

Address: 4352 S 1000 W Hudson, IN 46747
Snapshot of U.S. Bankruptcy Proceeding Case 11-14136-reg: "In a Chapter 7 bankruptcy case, Richard Eugene Tritch from Hudson, IN, saw their proceedings start in 11/03/2011 and complete by February 2012, involving asset liquidation."
Richard Eugene Tritch — Indiana

Bret David Tropp, Hudson IN

Address: 8331 W 500 S Hudson, IN 46747
Bankruptcy Case 13-11312-reg Overview: "Bret David Tropp's Chapter 7 bankruptcy, filed in Hudson, IN in Apr 30, 2013, led to asset liquidation, with the case closing in 08/12/2013."
Bret David Tropp — Indiana

Kristina Anne Vilders, Hudson IN

Address: 1315 S State Road 327 Hudson, IN 46747-9721
Bankruptcy Case 15-10371-reg Overview: "In a Chapter 7 bankruptcy case, Kristina Anne Vilders from Hudson, IN, saw her proceedings start in 03/04/2015 and complete by 06.02.2015, involving asset liquidation."
Kristina Anne Vilders — Indiana

Rex Allen Wall, Hudson IN

Address: 4670 W 700 S Hudson, IN 46747
Concise Description of Bankruptcy Case 12-11016-reg7: "In Hudson, IN, Rex Allen Wall filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2012."
Rex Allen Wall — Indiana

Sanford D Waltz, Hudson IN

Address: PO Box 521 Hudson, IN 46747-0521
Bankruptcy Case 2014-10845-reg Overview: "In a Chapter 7 bankruptcy case, Sanford D Waltz from Hudson, IN, saw his proceedings start in 04.14.2014 and complete by 07/13/2014, involving asset liquidation."
Sanford D Waltz — Indiana

Michelle Anna Warner, Hudson IN

Address: 5665 S 500 W Hudson, IN 46747
Snapshot of U.S. Bankruptcy Proceeding Case 13-13119-reg: "In a Chapter 7 bankruptcy case, Michelle Anna Warner from Hudson, IN, saw her proceedings start in 10/16/2013 and complete by January 2014, involving asset liquidation."
Michelle Anna Warner — Indiana

Floyd West, Hudson IN

Address: 8322 W 500 S Hudson, IN 46747
Bankruptcy Case 10-14297-reg Summary: "In Hudson, IN, Floyd West filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2011."
Floyd West — Indiana

Sr Tommy L Wilhelm, Hudson IN

Address: PO Box 48 Hudson, IN 46747
Bankruptcy Case 13-12255-reg Summary: "The case of Sr Tommy L Wilhelm in Hudson, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-07-25 and discharged early 2013-10-29, focusing on asset liquidation to repay creditors."
Sr Tommy L Wilhelm — Indiana

Ember Lynn Wilsford, Hudson IN

Address: 1020 Lane 180 Turkey Lk Hudson, IN 46747-9276
Brief Overview of Bankruptcy Case 16-10187-reg: "The bankruptcy record of Ember Lynn Wilsford from Hudson, IN, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-17."
Ember Lynn Wilsford — Indiana

John William Young, Hudson IN

Address: 100 Lane 101 Lake Woods Hudson, IN 46747-9298
Bankruptcy Case 15-10514-reg Summary: "In Hudson, IN, John William Young filed for Chapter 7 bankruptcy in 2015-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-11."
John William Young — Indiana

Explore Free Bankruptcy Records by State