Website Logo

Huntington, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Huntington.

Last updated on: April 09, 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

Leonard Ray Proffitt, Huntington IN

Address: 6033 N 200 E Huntington, IN 46750-8316
Snapshot of U.S. Bankruptcy Proceeding Case 14-12178-reg: "Leonard Ray Proffitt's bankruptcy, initiated in 2014-08-27 and concluded by 2014-11-25 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Ray Proffitt — Indiana

Kitty Yvonne Prouty, Huntington IN

Address: 754 Whitelock St Huntington, IN 46750
Bankruptcy Case 11-13677-reg Overview: "In Huntington, IN, Kitty Yvonne Prouty filed for Chapter 7 bankruptcy in 09/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Kitty Yvonne Prouty — Indiana

Cody W Quinn, Huntington IN

Address: 517 Etna Ave Huntington, IN 46750-3236
Concise Description of Bankruptcy Case 16-10645-reg7: "The bankruptcy record of Cody W Quinn from Huntington, IN, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Cody W Quinn — Indiana

Travis Raber, Huntington IN

Address: 942 Harris St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 09-15358-reg: "The bankruptcy filing by Travis Raber, undertaken in 11.24.2009 in Huntington, IN under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Travis Raber — Indiana

James Robert Radtke, Huntington IN

Address: 712 S Briant St Huntington, IN 46750-3803
Bankruptcy Case 14-12694-reg Summary: "In a Chapter 7 bankruptcy case, James Robert Radtke from Huntington, IN, saw their proceedings start in 10/23/2014 and complete by Jan 21, 2015, involving asset liquidation."
James Robert Radtke — Indiana

Dennis Rainey, Huntington IN

Address: 2949 N 043 W Huntington, IN 46750
Bankruptcy Case 09-15493-reg Summary: "Dennis Rainey's bankruptcy, initiated in December 4, 2009 and concluded by March 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Rainey — Indiana

Melvin C Randen, Huntington IN

Address: 1947 Hickory Ave Huntington, IN 46750-7832
Brief Overview of Bankruptcy Case 15-10113-reg: "The case of Melvin C Randen in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 01/30/2015 and discharged early Apr 30, 2015, focusing on asset liquidation to repay creditors."
Melvin C Randen — Indiana

Melissa Rasmussen, Huntington IN

Address: 715 Drover St Huntington, IN 46750
Concise Description of Bankruptcy Case 09-15227-reg7: "The bankruptcy filing by Melissa Rasmussen, undertaken in 11/12/2009 in Huntington, IN under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets."
Melissa Rasmussen — Indiana

Molly A Raver, Huntington IN

Address: 1740 Cottage Ave Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-13471-reg: "The bankruptcy filing by Molly A Raver, undertaken in November 21, 2013 in Huntington, IN under Chapter 7, concluded with discharge in Feb 25, 2014 after liquidating assets."
Molly A Raver — Indiana

Marisa N Ray, Huntington IN

Address: 805 Gardendale Ave Huntington, IN 46750-3911
Brief Overview of Bankruptcy Case 15-11695-reg: "The case of Marisa N Ray in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 10, 2015 and discharged early 2015-10-08, focusing on asset liquidation to repay creditors."
Marisa N Ray — Indiana

Joel Ray, Huntington IN

Address: 805 E Tipton St Huntington, IN 46750
Bankruptcy Case 10-11504-reg Summary: "The bankruptcy filing by Joel Ray, undertaken in 04.08.2010 in Huntington, IN under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Joel Ray — Indiana

Brandon D Ray, Huntington IN

Address: 805 Gardendale Ave Huntington, IN 46750-3911
Concise Description of Bankruptcy Case 15-11695-reg7: "The bankruptcy filing by Brandon D Ray, undertaken in July 2015 in Huntington, IN under Chapter 7, concluded with discharge in Oct 8, 2015 after liquidating assets."
Brandon D Ray — Indiana

Roberta Catherine Rector, Huntington IN

Address: 208 W State St Apt 402 Huntington, IN 46750
Bankruptcy Case 11-11737-reg Overview: "Huntington, IN resident Roberta Catherine Rector's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Roberta Catherine Rector — Indiana

Tena Redden, Huntington IN

Address: 7920 N 900 W Huntington, IN 46750
Concise Description of Bankruptcy Case 10-15092-reg7: "In a Chapter 7 bankruptcy case, Tena Redden from Huntington, IN, saw her proceedings start in Nov 29, 2010 and complete by March 7, 2011, involving asset liquidation."
Tena Redden — Indiana

Danny W Reddin, Huntington IN

Address: 703 E Franklin St Huntington, IN 46750-2835
Bankruptcy Case 15-11707-reg Overview: "The bankruptcy record of Danny W Reddin from Huntington, IN, shows a Chapter 7 case filed in 07/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2015."
Danny W Reddin — Indiana

Tammy Sue Reed, Huntington IN

Address: 1540 Canfield St Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-11314-reg: "The bankruptcy filing by Tammy Sue Reed, undertaken in 2013-04-30 in Huntington, IN under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Tammy Sue Reed — Indiana

Joshua L Reed, Huntington IN

Address: 307 Grayston Ave Huntington, IN 46750
Bankruptcy Case 12-10706-reg Summary: "The bankruptcy filing by Joshua L Reed, undertaken in Mar 9, 2012 in Huntington, IN under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Joshua L Reed — Indiana

Daren Reed, Huntington IN

Address: 355 Beard St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-11811-reg: "In a Chapter 7 bankruptcy case, Daren Reed from Huntington, IN, saw his proceedings start in 04.23.2010 and complete by 07.28.2010, involving asset liquidation."
Daren Reed — Indiana

Shirlee Reeves, Huntington IN

Address: 413 E State St Huntington, IN 46750-2920
Bankruptcy Case 16-10047-reg Summary: "The bankruptcy filing by Shirlee Reeves, undertaken in 2016-01-13 in Huntington, IN under Chapter 7, concluded with discharge in April 12, 2016 after liquidating assets."
Shirlee Reeves — Indiana

David R Reeves, Huntington IN

Address: 413 E State St Huntington, IN 46750-2920
Bankruptcy Case 16-10047-reg Summary: "The bankruptcy record of David R Reeves from Huntington, IN, shows a Chapter 7 case filed in 2016-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2016."
David R Reeves — Indiana

Samantha Joyce Reinier, Huntington IN

Address: 331 Monroe St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 13-11281-reg: "The bankruptcy record of Samantha Joyce Reinier from Huntington, IN, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2013."
Samantha Joyce Reinier — Indiana

Brian W Rennaker, Huntington IN

Address: 544 Mayne St Huntington, IN 46750-3434
Bankruptcy Case 14-10355-reg Overview: "The case of Brian W Rennaker in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in February 28, 2014 and discharged early 05/29/2014, focusing on asset liquidation to repay creditors."
Brian W Rennaker — Indiana

Chad A Rennaker, Huntington IN

Address: 544 Mayne St Huntington, IN 46750
Bankruptcy Case 13-13385-reg Summary: "Chad A Rennaker's bankruptcy, initiated in 11/12/2013 and concluded by 2014-02-16 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad A Rennaker — Indiana

Terry W Rennaker, Huntington IN

Address: 544 Mayne St Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-13424-reg: "Huntington, IN resident Terry W Rennaker's Nov 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-19."
Terry W Rennaker — Indiana

Kristina R Retherford, Huntington IN

Address: 1336 Guilford St Huntington, IN 46750-2134
Bankruptcy Case 14-12394-reg Summary: "Kristina R Retherford's bankruptcy, initiated in 09/19/2014 and concluded by Dec 18, 2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina R Retherford — Indiana

Brian M Reust, Huntington IN

Address: 331 E Tipton St Huntington, IN 46750-2146
Brief Overview of Bankruptcy Case 2014-11942-reg: "In a Chapter 7 bankruptcy case, Brian M Reust from Huntington, IN, saw their proceedings start in 07.30.2014 and complete by 2014-10-28, involving asset liquidation."
Brian M Reust — Indiana

Janet Reust, Huntington IN

Address: 6862 W Maple Grove Rd Huntington, IN 46750
Bankruptcy Case 10-11479-reg Overview: "In Huntington, IN, Janet Reust filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Janet Reust — Indiana

Brandon Keith Reynolds, Huntington IN

Address: 234 Beard St Huntington, IN 46750-3805
Concise Description of Bankruptcy Case 15-10418-reg7: "In a Chapter 7 bankruptcy case, Brandon Keith Reynolds from Huntington, IN, saw their proceedings start in March 2015 and complete by 06.04.2015, involving asset liquidation."
Brandon Keith Reynolds — Indiana

Susan Doreen Reynolds, Huntington IN

Address: 1137 Kennis Ct Huntington, IN 46750-4173
Concise Description of Bankruptcy Case 15-10168-reg7: "The bankruptcy filing by Susan Doreen Reynolds, undertaken in 02.11.2015 in Huntington, IN under Chapter 7, concluded with discharge in 2015-05-12 after liquidating assets."
Susan Doreen Reynolds — Indiana

Heather Ann Reynolds, Huntington IN

Address: 1035 N Lafontaine St Huntington, IN 46750-1815
Snapshot of U.S. Bankruptcy Proceeding Case 15-10418-reg: "The case of Heather Ann Reynolds in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 6, 2015 and discharged early 06.04.2015, focusing on asset liquidation to repay creditors."
Heather Ann Reynolds — Indiana

Mel Dean Reynolds, Huntington IN

Address: 5707 W Maple Grove Rd Apt 2880 Huntington, IN 46750
Brief Overview of Bankruptcy Case 11-13733-reg: "Huntington, IN resident Mel Dean Reynolds's Sep 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Mel Dean Reynolds — Indiana

Leslie A Rhoads, Huntington IN

Address: 7192 N Clear Creek Rd Huntington, IN 46750
Concise Description of Bankruptcy Case 13-10466-reg7: "The bankruptcy record of Leslie A Rhoads from Huntington, IN, shows a Chapter 7 case filed in 03.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2013."
Leslie A Rhoads — Indiana

William Richard, Huntington IN

Address: 430 Stephen St Huntington, IN 46750
Bankruptcy Case 10-14798-reg Summary: "In Huntington, IN, William Richard filed for Chapter 7 bankruptcy in 11.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2011."
William Richard — Indiana

Polly Ann Richardson, Huntington IN

Address: 341 Allen St Huntington, IN 46750-3400
Concise Description of Bankruptcy Case 15-10804-reg7: "In Huntington, IN, Polly Ann Richardson filed for Chapter 7 bankruptcy in 04.08.2015. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2015."
Polly Ann Richardson — Indiana

James Arnold Richardson, Huntington IN

Address: 341 Allen St Huntington, IN 46750-3400
Brief Overview of Bankruptcy Case 15-10804-reg: "In a Chapter 7 bankruptcy case, James Arnold Richardson from Huntington, IN, saw his proceedings start in Apr 8, 2015 and complete by Jul 7, 2015, involving asset liquidation."
James Arnold Richardson — Indiana

Michael W Richey, Huntington IN

Address: 1565 Gardendale Ave Huntington, IN 46750-3942
Bankruptcy Case 15-10214-reg Summary: "Huntington, IN resident Michael W Richey's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2015."
Michael W Richey — Indiana

Apriel Riecke, Huntington IN

Address: 8336 W 250 S Huntington, IN 46750
Bankruptcy Case 10-10013-reg Overview: "Apriel Riecke's bankruptcy, initiated in January 2010 and concluded by 04.11.2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Apriel Riecke — Indiana

John D Riggers, Huntington IN

Address: 712 Salamonie Ave Huntington, IN 46750-3341
Bankruptcy Case 15-12131-reg Overview: "Huntington, IN resident John D Riggers's 09/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2015."
John D Riggers — Indiana

Mandy T Riggers, Huntington IN

Address: 712 Salamonie Ave Huntington, IN 46750-3341
Bankruptcy Case 15-12131-reg Overview: "The bankruptcy filing by Mandy T Riggers, undertaken in 2015-09-08 in Huntington, IN under Chapter 7, concluded with discharge in 12.07.2015 after liquidating assets."
Mandy T Riggers — Indiana

Tyler W Rittenhouse, Huntington IN

Address: 1440 E State St Huntington, IN 46750-3054
Snapshot of U.S. Bankruptcy Proceeding Case 15-11282-reg: "Tyler W Rittenhouse's bankruptcy, initiated in 2015-05-21 and concluded by 2015-08-19 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler W Rittenhouse — Indiana

Angelena H Rittenhouse, Huntington IN

Address: 1440 E State St Huntington, IN 46750-3054
Snapshot of U.S. Bankruptcy Proceeding Case 15-11282-reg: "The bankruptcy record of Angelena H Rittenhouse from Huntington, IN, shows a Chapter 7 case filed in May 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Angelena H Rittenhouse — Indiana

Depew Toni Ritter, Huntington IN

Address: 325 Beard St Huntington, IN 46750-3808
Concise Description of Bankruptcy Case 15-11727-reg7: "In a Chapter 7 bankruptcy case, Depew Toni Ritter from Huntington, IN, saw her proceedings start in 07/17/2015 and complete by October 15, 2015, involving asset liquidation."
Depew Toni Ritter — Indiana

Jr Laderral Robbins, Huntington IN

Address: 928 Charles St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-14246-reg: "Jr Laderral Robbins's Chapter 7 bankruptcy, filed in Huntington, IN in Sep 29, 2010, led to asset liquidation, with the case closing in 2011-01-03."
Jr Laderral Robbins — Indiana

Alex W Roberson, Huntington IN

Address: 1106 Henry St Huntington, IN 46750-3747
Bankruptcy Case 14-12131-reg Overview: "Huntington, IN resident Alex W Roberson's 08/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-19."
Alex W Roberson — Indiana

Steven R Roberts, Huntington IN

Address: 916 Woodlawn St Huntington, IN 46750-2356
Bankruptcy Case 15-10751-reg Summary: "In a Chapter 7 bankruptcy case, Steven R Roberts from Huntington, IN, saw their proceedings start in 2015-04-02 and complete by 2015-07-01, involving asset liquidation."
Steven R Roberts — Indiana

Timothy W Roberts, Huntington IN

Address: 1140 Ash St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 09-14739-reg: "Timothy W Roberts's Chapter 7 bankruptcy, filed in Huntington, IN in 10/14/2009, led to asset liquidation, with the case closing in 2010-01-18."
Timothy W Roberts — Indiana

Ashley Ann Roberts, Huntington IN

Address: 4871 W 1000 N Huntington, IN 46750
Bankruptcy Case 12-12672-reg Overview: "In a Chapter 7 bankruptcy case, Ashley Ann Roberts from Huntington, IN, saw her proceedings start in 2012-08-13 and complete by November 2012, involving asset liquidation."
Ashley Ann Roberts — Indiana

Stacy Lynn Roberts, Huntington IN

Address: 418 Sherman St Huntington, IN 46750
Concise Description of Bankruptcy Case 11-14037-reg7: "In a Chapter 7 bankruptcy case, Stacy Lynn Roberts from Huntington, IN, saw their proceedings start in Oct 26, 2011 and complete by January 2012, involving asset liquidation."
Stacy Lynn Roberts — Indiana

Stephanie A Roberts, Huntington IN

Address: 916 Woodlawn St Huntington, IN 46750-2356
Bankruptcy Case 15-10751-reg Overview: "Huntington, IN resident Stephanie A Roberts's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2015."
Stephanie A Roberts — Indiana

Ryan Lee Robinson, Huntington IN

Address: 448 Mayne St Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-12726-reg: "In Huntington, IN, Ryan Lee Robinson filed for Chapter 7 bankruptcy in Sep 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2013."
Ryan Lee Robinson — Indiana

Jessica Rockwood, Huntington IN

Address: 1328 Memorial Ln Apt A Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-10713-reg: "Huntington, IN resident Jessica Rockwood's 03/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Jessica Rockwood — Indiana

Scott Anthony Rogers, Huntington IN

Address: 644 Elm St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-14602-reg: "The bankruptcy filing by Scott Anthony Rogers, undertaken in December 21, 2011 in Huntington, IN under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
Scott Anthony Rogers — Indiana

Robert S Romero, Huntington IN

Address: 4323 S Warren Rd Huntington, IN 46750
Bankruptcy Case 13-12874-reg Overview: "The case of Robert S Romero in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-09-24 and discharged early 2013-12-29, focusing on asset liquidation to repay creditors."
Robert S Romero — Indiana

Paul Rorick, Huntington IN

Address: 940 W Park Dr Huntington, IN 46750
Bankruptcy Case 10-13099-reg Summary: "In Huntington, IN, Paul Rorick filed for Chapter 7 bankruptcy in Jul 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2010."
Paul Rorick — Indiana

Dianna Rose, Huntington IN

Address: 600 Bartlett St Huntington, IN 46750
Bankruptcy Case 10-13423-reg Overview: "Dianna Rose's bankruptcy, initiated in July 2010 and concluded by 2010-11-03 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Rose — Indiana

Jeremy D Rosen, Huntington IN

Address: 2078 Camden Ct Huntington, IN 46750-3995
Concise Description of Bankruptcy Case 16-11580-reg7: "In Huntington, IN, Jeremy D Rosen filed for Chapter 7 bankruptcy in 07.27.2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Jeremy D Rosen — Indiana

Kelly A Rosen, Huntington IN

Address: 735 Wilkerson St Huntington, IN 46750-2349
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11066-reg: "In Huntington, IN, Kelly A Rosen filed for Chapter 7 bankruptcy in 05.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-30."
Kelly A Rosen — Indiana

Richard B Roth, Huntington IN

Address: 2453 S 800 W Huntington, IN 46750
Concise Description of Bankruptcy Case 12-13373-reg7: "The bankruptcy filing by Richard B Roth, undertaken in October 18, 2012 in Huntington, IN under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Richard B Roth — Indiana

Kyle Rudig, Huntington IN

Address: 1652 Walnut St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 09-14983-reg: "The bankruptcy filing by Kyle Rudig, undertaken in 10.28.2009 in Huntington, IN under Chapter 7, concluded with discharge in Feb 1, 2010 after liquidating assets."
Kyle Rudig — Indiana

William E Rudy, Huntington IN

Address: 516 Cline St Huntington, IN 46750
Bankruptcy Case 13-12138-reg Summary: "The bankruptcy filing by William E Rudy, undertaken in 07.15.2013 in Huntington, IN under Chapter 7, concluded with discharge in 10/19/2013 after liquidating assets."
William E Rudy — Indiana

Bart Alvin Rumler, Huntington IN

Address: 917 W Tipton St Huntington, IN 46750
Brief Overview of Bankruptcy Case 11-11470-reg: "Huntington, IN resident Bart Alvin Rumler's 04/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Bart Alvin Rumler — Indiana

Karen Rupe, Huntington IN

Address: 650 W Park Dr Huntington, IN 46750
Concise Description of Bankruptcy Case 10-11046-reg7: "Karen Rupe's bankruptcy, initiated in March 2010 and concluded by June 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Rupe — Indiana

Brian Russell, Huntington IN

Address: 800 Bartlett St Apt 136 Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-15255-reg: "Huntington, IN resident Brian Russell's December 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2011."
Brian Russell — Indiana

Michael Wayne Sandlin, Huntington IN

Address: 2009 Miami Trl Huntington, IN 46750
Bankruptcy Case 12-11968-reg Overview: "Michael Wayne Sandlin's Chapter 7 bankruptcy, filed in Huntington, IN in June 2012, led to asset liquidation, with the case closing in 2012-09-09."
Michael Wayne Sandlin — Indiana

Rebecca Lynne Sandlin, Huntington IN

Address: 4497 W 200 N Lot 98 Huntington, IN 46750
Brief Overview of Bankruptcy Case 11-12889-reg: "Huntington, IN resident Rebecca Lynne Sandlin's 07/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Rebecca Lynne Sandlin — Indiana

Ashla S Sands, Huntington IN

Address: 559 Etna Ave Huntington, IN 46750-3236
Concise Description of Bankruptcy Case 14-10258-reg7: "Huntington, IN resident Ashla S Sands's 2014-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2014."
Ashla S Sands — Indiana

Darik Nathaniel Sands, Huntington IN

Address: 800 Bartlett St Apt 114 Huntington, IN 46750-1707
Brief Overview of Bankruptcy Case 15-10355-reg: "In Huntington, IN, Darik Nathaniel Sands filed for Chapter 7 bankruptcy in Mar 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2015."
Darik Nathaniel Sands — Indiana

Brandon Allen Smith, Huntington IN

Address: 2085 Little Turtle Trl Huntington, IN 46750
Bankruptcy Case 13-11111-reg Overview: "The bankruptcy record of Brandon Allen Smith from Huntington, IN, shows a Chapter 7 case filed in April 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2013."
Brandon Allen Smith — Indiana

Pamela Smith, Huntington IN

Address: 2110 Guilford St Huntington, IN 46750
Bankruptcy Case 10-10336-reg Overview: "Pamela Smith's bankruptcy, initiated in February 8, 2010 and concluded by 05/15/2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Smith — Indiana

Jackie L Smith, Huntington IN

Address: 1318 E Market St Huntington, IN 46750
Bankruptcy Case 11-11942-reg Overview: "Huntington, IN resident Jackie L Smith's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2011."
Jackie L Smith — Indiana

Sean Michael Smith, Huntington IN

Address: 9 Edith Blvd Huntington, IN 46750-1340
Bankruptcy Case 16-10211-reg Overview: "Sean Michael Smith's Chapter 7 bankruptcy, filed in Huntington, IN in 2016-02-18, led to asset liquidation, with the case closing in 2016-05-18."
Sean Michael Smith — Indiana

Tyron Grant Smith, Huntington IN

Address: 230 Park Blvd Huntington, IN 46750
Bankruptcy Case 13-11176-reg Summary: "In a Chapter 7 bankruptcy case, Tyron Grant Smith from Huntington, IN, saw his proceedings start in 2013-04-22 and complete by July 27, 2013, involving asset liquidation."
Tyron Grant Smith — Indiana

Dennis J Smith, Huntington IN

Address: 1413 S Jefferson St Huntington, IN 46750-4020
Concise Description of Bankruptcy Case 07-12443-reg7: "Filing for Chapter 13 bankruptcy in 08.30.2007, Dennis J Smith from Huntington, IN, structured a repayment plan, achieving discharge in 2013-01-22."
Dennis J Smith — Indiana

Corlane Smith, Huntington IN

Address: 623 Elm St Huntington, IN 46750
Concise Description of Bankruptcy Case 10-10789-reg7: "Corlane Smith's Chapter 7 bankruptcy, filed in Huntington, IN in March 8, 2010, led to asset liquidation, with the case closing in 2010-06-14."
Corlane Smith — Indiana

Raland Terry Smith, Huntington IN

Address: 1432 E State St Huntington, IN 46750
Bankruptcy Case 12-10749-reg Overview: "The bankruptcy record of Raland Terry Smith from Huntington, IN, shows a Chapter 7 case filed in March 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-18."
Raland Terry Smith — Indiana

Kenny Ray Smith, Huntington IN

Address: 830 Etna Ave Huntington, IN 46750-3629
Bankruptcy Case 16-10506-reg Overview: "Huntington, IN resident Kenny Ray Smith's March 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2016."
Kenny Ray Smith — Indiana

Christopher Lynn Smith, Huntington IN

Address: 54 Quayle Run Huntington, IN 46750-9084
Bankruptcy Case 16-10756-reg Overview: "In Huntington, IN, Christopher Lynn Smith filed for Chapter 7 bankruptcy in Apr 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Christopher Lynn Smith — Indiana

Candy L Smith, Huntington IN

Address: 638 Whitelock St Huntington, IN 46750
Bankruptcy Case 13-10974-reg Overview: "Candy L Smith's bankruptcy, initiated in 2013-04-08 and concluded by 07/13/2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candy L Smith — Indiana

Debra Elaine Smith, Huntington IN

Address: 955 Condit St Huntington, IN 46750-2402
Concise Description of Bankruptcy Case 15-10549-reg7: "In Huntington, IN, Debra Elaine Smith filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2015."
Debra Elaine Smith — Indiana

Hugh Winfred Smith, Huntington IN

Address: 601 N Jefferson St Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-10375-reg: "Hugh Winfred Smith's bankruptcy, initiated in Feb 19, 2012 and concluded by 2012-05-25 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugh Winfred Smith — Indiana

Michael Snelling, Huntington IN

Address: 715 Ash St Huntington, IN 46750
Bankruptcy Case 10-11775-reg Overview: "Michael Snelling's Chapter 7 bankruptcy, filed in Huntington, IN in 04/22/2010, led to asset liquidation, with the case closing in 07/27/2010."
Michael Snelling — Indiana

Gary Dean Snider, Huntington IN

Address: 434 E State St Huntington, IN 46750
Bankruptcy Case 11-11617-reg Overview: "Gary Dean Snider's bankruptcy, initiated in April 27, 2011 and concluded by 08.01.2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Dean Snider — Indiana

Joshua Edward Snow, Huntington IN

Address: 4957 N Old Fort Wayne Rd Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-10930-reg: "Huntington, IN resident Joshua Edward Snow's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-26."
Joshua Edward Snow — Indiana

Geraldine Snow, Huntington IN

Address: 1726 Guilford St Huntington, IN 46750
Bankruptcy Case 10-13918-reg Overview: "In a Chapter 7 bankruptcy case, Geraldine Snow from Huntington, IN, saw her proceedings start in 09.02.2010 and complete by 2010-12-13, involving asset liquidation."
Geraldine Snow — Indiana

Gary Lynn Snyder, Huntington IN

Address: 5101 W 1000 N Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-12051-reg: "The bankruptcy record of Gary Lynn Snyder from Huntington, IN, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-15."
Gary Lynn Snyder — Indiana

Allen W Snyder, Huntington IN

Address: 8128 N 900 W Huntington, IN 46750
Bankruptcy Case 13-12668-reg Summary: "Allen W Snyder's bankruptcy, initiated in 2013-09-03 and concluded by 12.08.2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen W Snyder — Indiana

Roger D Sopher, Huntington IN

Address: 756 Ruth St Huntington, IN 46750-1462
Brief Overview of Bankruptcy Case 15-10559-reg: "The case of Roger D Sopher in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 18, 2015 and discharged early 06.16.2015, focusing on asset liquidation to repay creditors."
Roger D Sopher — Indiana

Martha L Sowles, Huntington IN

Address: 6661 N 100 W Huntington, IN 46750-8321
Bankruptcy Case 15-12422-reg Overview: "In a Chapter 7 bankruptcy case, Martha L Sowles from Huntington, IN, saw her proceedings start in October 14, 2015 and complete by January 2016, involving asset liquidation."
Martha L Sowles — Indiana

Richard L Sowles, Huntington IN

Address: 6661 N 100 W Huntington, IN 46750-8321
Concise Description of Bankruptcy Case 15-12422-reg7: "The bankruptcy record of Richard L Sowles from Huntington, IN, shows a Chapter 7 case filed in 10/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2016."
Richard L Sowles — Indiana

Linda D Spath, Huntington IN

Address: 205 E Park Dr Apt 107 Huntington, IN 46750-2778
Bankruptcy Case 14-13014-reg Overview: "In a Chapter 7 bankruptcy case, Linda D Spath from Huntington, IN, saw her proceedings start in 12.07.2014 and complete by 2015-03-07, involving asset liquidation."
Linda D Spath — Indiana

Rodney W Spath, Huntington IN

Address: 272 Northpoint Ave Huntington, IN 46750-8452
Snapshot of U.S. Bankruptcy Proceeding Case 14-13014-reg: "Rodney W Spath's bankruptcy, initiated in 2014-12-07 and concluded by 03/07/2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney W Spath — Indiana

Kimberly Sue Spivey, Huntington IN

Address: 759 Polk St Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-10463-reg: "Huntington, IN resident Kimberly Sue Spivey's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Kimberly Sue Spivey — Indiana

Sr Robert Sprinkle, Huntington IN

Address: 139 Riverside Dr Huntington, IN 46750
Concise Description of Bankruptcy Case 10-13267-reg7: "Sr Robert Sprinkle's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-07-22, led to asset liquidation, with the case closing in October 2010."
Sr Robert Sprinkle — Indiana

Eric Eugene Stahl, Huntington IN

Address: 1819 Guilford St Huntington, IN 46750
Concise Description of Bankruptcy Case 11-14137-reg7: "Huntington, IN resident Eric Eugene Stahl's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2012."
Eric Eugene Stahl — Indiana

Jay D Stahly, Huntington IN

Address: 18 Shamrock Ct Huntington, IN 46750-3947
Bankruptcy Case 14-12206-reg Summary: "In Huntington, IN, Jay D Stahly filed for Chapter 7 bankruptcy in 08.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2014."
Jay D Stahly — Indiana

William Coy Stallard, Huntington IN

Address: 515 Court St Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-13441-reg: "William Coy Stallard's Chapter 7 bankruptcy, filed in Huntington, IN in October 24, 2012, led to asset liquidation, with the case closing in January 2013."
William Coy Stallard — Indiana

Mark Stanley, Huntington IN

Address: PO Box 544 Huntington, IN 46750
Concise Description of Bankruptcy Case 09-15659-reg7: "Huntington, IN resident Mark Stanley's 12/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Mark Stanley — Indiana

Amy M Stansell, Huntington IN

Address: PO Box 972 Huntington, IN 46750-0972
Bankruptcy Case 15-12518-reg Summary: "Amy M Stansell's Chapter 7 bankruptcy, filed in Huntington, IN in 2015-10-28, led to asset liquidation, with the case closing in 01.26.2016."
Amy M Stansell — Indiana

Danielle R Stapleton, Huntington IN

Address: 8 Emerald Ln Huntington, IN 46750
Bankruptcy Case 13-11892-reg Summary: "The case of Danielle R Stapleton in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 06.19.2013 and discharged early September 23, 2013, focusing on asset liquidation to repay creditors."
Danielle R Stapleton — Indiana

Kaylee Elizabeth Stauffer, Huntington IN

Address: 1300 College Ave Huntington, IN 46750-2222
Snapshot of U.S. Bankruptcy Proceeding Case 14-12914-reg: "The bankruptcy record of Kaylee Elizabeth Stauffer from Huntington, IN, shows a Chapter 7 case filed in Nov 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Kaylee Elizabeth Stauffer — Indiana

Explore Free Bankruptcy Records by State