Hudson, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hudson.
Last updated on:
March 30, 2025
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