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

Janet Saaf, Huntington IN

Address: 13 Northway Dr Huntington, IN 46750
Bankruptcy Case 10-10637-reg Summary: "The case of Janet Saaf in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 02/26/2010 and discharged early Jun 2, 2010, focusing on asset liquidation to repay creditors."
Janet Saaf — Indiana

Charles Satterthwaite, Huntington IN

Address: 20 E Taylor St Huntington, IN 46750
Bankruptcy Case 10-11857-reg Summary: "Charles Satterthwaite's Chapter 7 bankruptcy, filed in Huntington, IN in April 28, 2010, led to asset liquidation, with the case closing in Aug 2, 2010."
Charles Satterthwaite — Indiana

Sabrina Nicole Satur, Huntington IN

Address: 3168 N 481 W Huntington, IN 46750-9022
Snapshot of U.S. Bankruptcy Proceeding Case 15-10546-reg: "The bankruptcy record of Sabrina Nicole Satur from Huntington, IN, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-16."
Sabrina Nicole Satur — Indiana

Thomas Joseph Saunders, Huntington IN

Address: 705 German St Huntington, IN 46750
Concise Description of Bankruptcy Case 11-11458-reg7: "Huntington, IN resident Thomas Joseph Saunders's Apr 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2011."
Thomas Joseph Saunders — Indiana

Holly A Saunders, Huntington IN

Address: 185 W 416 S Huntington, IN 46750
Concise Description of Bankruptcy Case 12-13358-reg7: "Holly A Saunders's bankruptcy, initiated in October 17, 2012 and concluded by 01/21/2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly A Saunders — Indiana

Dianne E Scher, Huntington IN

Address: 560 E Tipton St Huntington, IN 46750-2242
Brief Overview of Bankruptcy Case 09-14616-reg: "Dianne E Scher's Chapter 13 bankruptcy in Huntington, IN started in 2009-10-08. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 4, 2015."
Dianne E Scher — Indiana

Michael E Scher, Huntington IN

Address: 560 E Tipton St Huntington, IN 46750-2242
Snapshot of U.S. Bankruptcy Proceeding Case 09-14616-reg: "In their Chapter 13 bankruptcy case filed in 10/08/2009, Huntington, IN's Michael E Scher agreed to a debt repayment plan, which was successfully completed by March 4, 2015."
Michael E Scher — Indiana

Loren Paul Schlotter, Huntington IN

Address: PO Box 334 Huntington, IN 46750-0334
Bankruptcy Case 14-12203-reg Overview: "Loren Paul Schlotter's Chapter 7 bankruptcy, filed in Huntington, IN in 08/27/2014, led to asset liquidation, with the case closing in 11/25/2014."
Loren Paul Schlotter — Indiana

Melissa Renee Schnepp, Huntington IN

Address: 560 Hitzfield St Huntington, IN 46750
Bankruptcy Case 11-12733-reg Overview: "The case of Melissa Renee Schnepp in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 07.15.2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Melissa Renee Schnepp — Indiana

Richard D Schock, Huntington IN

Address: 3 W Taylor St Huntington, IN 46750
Bankruptcy Case 12-10785-reg Summary: "Richard D Schock's Chapter 7 bankruptcy, filed in Huntington, IN in 03/14/2012, led to asset liquidation, with the case closing in 2012-06-18."
Richard D Schock — Indiana

Jerry L Schoeph, Huntington IN

Address: 6170 W Maple Grove Rd Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-10145-reg: "Jerry L Schoeph's bankruptcy, initiated in Jan 26, 2012 and concluded by May 1, 2012 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry L Schoeph — Indiana

Mary A Schwartz, Huntington IN

Address: 820 N Broadway St Huntington, IN 46750
Concise Description of Bankruptcy Case 11-13805-reg7: "The bankruptcy filing by Mary A Schwartz, undertaken in October 2011 in Huntington, IN under Chapter 7, concluded with discharge in 2012-01-11 after liquidating assets."
Mary A Schwartz — Indiana

Brenda Sue Schweitzer, Huntington IN

Address: 843 E Tipton St Huntington, IN 46750-2258
Snapshot of U.S. Bankruptcy Proceeding Case 16-10620-reg: "Huntington, IN resident Brenda Sue Schweitzer's Mar 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2016."
Brenda Sue Schweitzer — Indiana

Peter Scribner, Huntington IN

Address: PO Box 294 Huntington, IN 46750
Bankruptcy Case 10-13976-reg Overview: "Peter Scribner's bankruptcy, initiated in Sep 9, 2010 and concluded by Dec 13, 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Scribner — Indiana

Bobby L Searles, Huntington IN

Address: 1702 Sabine St Huntington, IN 46750-2435
Concise Description of Bankruptcy Case 15-10338-reg7: "In a Chapter 7 bankruptcy case, Bobby L Searles from Huntington, IN, saw their proceedings start in February 28, 2015 and complete by May 29, 2015, involving asset liquidation."
Bobby L Searles — Indiana

Julie D Seavers, Huntington IN

Address: 5078 W 500 N Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-11919-reg: "In a Chapter 7 bankruptcy case, Julie D Seavers from Huntington, IN, saw her proceedings start in 06/21/2013 and complete by 2013-09-25, involving asset liquidation."
Julie D Seavers — Indiana

Cassie E Sell, Huntington IN

Address: 311 E Tipton St Huntington, IN 46750-2146
Bankruptcy Case 14-13015-reg Summary: "In a Chapter 7 bankruptcy case, Cassie E Sell from Huntington, IN, saw her proceedings start in December 2014 and complete by 2015-03-07, involving asset liquidation."
Cassie E Sell — Indiana

Eric Sell, Huntington IN

Address: 4449 N 641 W Huntington, IN 46750
Bankruptcy Case 09-15651-reg Summary: "The bankruptcy filing by Eric Sell, undertaken in December 2009 in Huntington, IN under Chapter 7, concluded with discharge in March 22, 2010 after liquidating assets."
Eric Sell — Indiana

Richard Sellers, Huntington IN

Address: 3720 N Norwood Rd Huntington, IN 46750
Bankruptcy Case 09-15714-reg Overview: "In Huntington, IN, Richard Sellers filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Richard Sellers — Indiana

John Steven Septer, Huntington IN

Address: 1225 Harris St Huntington, IN 46750-1630
Bankruptcy Case 08-13675-reg Summary: "Chapter 13 bankruptcy for John Steven Septer in Huntington, IN began in 10/27/2008, focusing on debt restructuring, concluding with plan fulfillment in 05.15.2013."
John Steven Septer — Indiana

Christopher J Setser, Huntington IN

Address: 610 Henry St Huntington, IN 46750-3316
Concise Description of Bankruptcy Case 15-10442-reg7: "Christopher J Setser's bankruptcy, initiated in March 10, 2015 and concluded by June 8, 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Setser — Indiana

Joshua Vanedward Sexton, Huntington IN

Address: 311 Guilford St Huntington, IN 46750
Bankruptcy Case 11-12027-reg Overview: "Joshua Vanedward Sexton's Chapter 7 bankruptcy, filed in Huntington, IN in May 22, 2011, led to asset liquidation, with the case closing in August 2011."
Joshua Vanedward Sexton — Indiana

Robert L Shaffer, Huntington IN

Address: 208 W State St Apt 405 Huntington, IN 46750-2666
Snapshot of U.S. Bankruptcy Proceeding Case 14-10153-reg: "Robert L Shaffer's bankruptcy, initiated in February 6, 2014 and concluded by 2014-05-07 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Shaffer — Indiana

Debra Sharp, Huntington IN

Address: 602 E Tipton St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-08138-AJM-7: "In Huntington, IN, Debra Sharp filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2010."
Debra Sharp — Indiana

Chad C Shaw, Huntington IN

Address: 505 Garfield St Huntington, IN 46750-3508
Concise Description of Bankruptcy Case 15-10963-reg7: "Huntington, IN resident Chad C Shaw's 2015-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2015."
Chad C Shaw — Indiana

Geraldine Shaw, Huntington IN

Address: 1100 Ash St Huntington, IN 46750-4107
Snapshot of U.S. Bankruptcy Proceeding Case 15-10436-reg: "Geraldine Shaw's bankruptcy, initiated in 2015-03-09 and concluded by 06/07/2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Shaw — Indiana

Charles L Sheedy, Huntington IN

Address: 1885 Arrowhead Trl Huntington, IN 46750-1382
Bankruptcy Case 09-11387-reg Summary: "Filing for Chapter 13 bankruptcy in April 7, 2009, Charles L Sheedy from Huntington, IN, structured a repayment plan, achieving discharge in 2013-03-21."
Charles L Sheedy — Indiana

Geoffrey D Shenefield, Huntington IN

Address: 2157 N Rangeline Rd Huntington, IN 46750
Bankruptcy Case 11-10150-reg Overview: "In a Chapter 7 bankruptcy case, Geoffrey D Shenefield from Huntington, IN, saw his proceedings start in January 2011 and complete by 04.26.2011, involving asset liquidation."
Geoffrey D Shenefield — Indiana

Steven Shepherd, Huntington IN

Address: 332 Hauenstein Rd Apt 6 Huntington, IN 46750
Concise Description of Bankruptcy Case 10-12422-reg7: "Huntington, IN resident Steven Shepherd's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-01."
Steven Shepherd — Indiana

Regina Ray Shepherd, Huntington IN

Address: 613 E State St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 09-14742-reg: "In Huntington, IN, Regina Ray Shepherd filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2010."
Regina Ray Shepherd — Indiana

Michael Craig Shepherd, Huntington IN

Address: 1215 Evergreen Rd Lot 26 Huntington, IN 46750
Bankruptcy Case 12-13634-reg Overview: "Michael Craig Shepherd's bankruptcy, initiated in Nov 13, 2012 and concluded by 02.17.2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Craig Shepherd — Indiana

Allen Len Shimp, Huntington IN

Address: 141 W 400 S Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 13-10615-reg: "In a Chapter 7 bankruptcy case, Allen Len Shimp from Huntington, IN, saw his proceedings start in 2013-03-13 and complete by June 17, 2013, involving asset liquidation."
Allen Len Shimp — Indiana

Greg Shipbaugh, Huntington IN

Address: 2180 Superior St Huntington, IN 46750
Bankruptcy Case 09-15441-reg Overview: "Greg Shipbaugh's Chapter 7 bankruptcy, filed in Huntington, IN in Dec 1, 2009, led to asset liquidation, with the case closing in March 2010."
Greg Shipbaugh — Indiana

Christopher L Shively, Huntington IN

Address: 48 W 800 N Huntington, IN 46750
Bankruptcy Case 13-12499-reg Overview: "The bankruptcy record of Christopher L Shively from Huntington, IN, shows a Chapter 7 case filed in August 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-20."
Christopher L Shively — Indiana

Robert L Shlater, Huntington IN

Address: 2453 S 700 W Huntington, IN 46750
Concise Description of Bankruptcy Case 13-13679-reg7: "In Huntington, IN, Robert L Shlater filed for Chapter 7 bankruptcy in December 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2014."
Robert L Shlater — Indiana

Henry Shoemaker, Huntington IN

Address: 651 1/2 William St Huntington, IN 46750
Bankruptcy Case 10-14459-reg Summary: "The bankruptcy filing by Henry Shoemaker, undertaken in 2010-10-13 in Huntington, IN under Chapter 7, concluded with discharge in 01.17.2011 after liquidating assets."
Henry Shoemaker — Indiana

Tamara Marie Shoemaker, Huntington IN

Address: 500 S BROADWAY ST Huntington, IN 46750
Concise Description of Bankruptcy Case 12-11330-reg7: "Tamara Marie Shoemaker's Chapter 7 bankruptcy, filed in Huntington, IN in 2012-04-18, led to asset liquidation, with the case closing in July 2012."
Tamara Marie Shoemaker — Indiana

Mckinley L Short, Huntington IN

Address: 1125 Warren St Huntington, IN 46750
Concise Description of Bankruptcy Case 11-11606-reg7: "The bankruptcy record of Mckinley L Short from Huntington, IN, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2011."
Mckinley L Short — Indiana

Alan Short, Huntington IN

Address: 1371 Poplar St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-13049-reg: "The case of Alan Short in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 07/09/2010 and discharged early 10.13.2010, focusing on asset liquidation to repay creditors."
Alan Short — Indiana

Charity C Shrock, Huntington IN

Address: 473 William St Huntington, IN 46750
Concise Description of Bankruptcy Case 13-11513-reg7: "In a Chapter 7 bankruptcy case, Charity C Shrock from Huntington, IN, saw her proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Charity C Shrock — Indiana

Christopher Lee Shrout, Huntington IN

Address: 925 Division St Huntington, IN 46750
Bankruptcy Case 12-13072-reg Summary: "The bankruptcy record of Christopher Lee Shrout from Huntington, IN, shows a Chapter 7 case filed in 09/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2012."
Christopher Lee Shrout — Indiana

Ashley W Sides, Huntington IN

Address: 235 Stadium Dr Huntington, IN 46750
Bankruptcy Case 13-12641-reg Overview: "Ashley W Sides's Chapter 7 bankruptcy, filed in Huntington, IN in August 2013, led to asset liquidation, with the case closing in December 2013."
Ashley W Sides — Indiana

Donald Andrew Sills, Huntington IN

Address: 416 E High St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 09-14424-reg: "The bankruptcy filing by Donald Andrew Sills, undertaken in September 2009 in Huntington, IN under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Donald Andrew Sills — Indiana

Jr Dusty Lane Sills, Huntington IN

Address: 546 W Joe St Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-12230-reg: "Jr Dusty Lane Sills's Chapter 7 bankruptcy, filed in Huntington, IN in 2012-06-28, led to asset liquidation, with the case closing in October 2012."
Jr Dusty Lane Sills — Indiana

Gina Renee Simon, Huntington IN

Address: 2020 Sabine St Huntington, IN 46750-2439
Snapshot of U.S. Bankruptcy Proceeding Case 16-11675-reg: "The case of Gina Renee Simon in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-08-10 and discharged early November 8, 2016, focusing on asset liquidation to repay creditors."
Gina Renee Simon — Indiana

Gregory T Simpson, Huntington IN

Address: 739 Hitzfield St Apt 48 Huntington, IN 46750
Brief Overview of Bankruptcy Case 11-13929-reg: "The bankruptcy filing by Gregory T Simpson, undertaken in 10/19/2011 in Huntington, IN under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Gregory T Simpson — Indiana

Gary Sink, Huntington IN

Address: 1070 Charles St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-10671-reg: "In Huntington, IN, Gary Sink filed for Chapter 7 bankruptcy in March 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-06."
Gary Sink — Indiana

Sheila A Sizemore, Huntington IN

Address: 1362 Dayton Ct Huntington, IN 46750-1864
Bankruptcy Case 16-11784-reg Summary: "Sheila A Sizemore's Chapter 7 bankruptcy, filed in Huntington, IN in Aug 24, 2016, led to asset liquidation, with the case closing in November 22, 2016."
Sheila A Sizemore — Indiana

Marsha L Skillern, Huntington IN

Address: 724 S Broadway St Huntington, IN 46750
Concise Description of Bankruptcy Case 11-10065-reg7: "The case of Marsha L Skillern in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 01.11.2011 and discharged early April 17, 2011, focusing on asset liquidation to repay creditors."
Marsha L Skillern — Indiana

Michael Slane, Huntington IN

Address: 848 N Jefferson St Huntington, IN 46750
Concise Description of Bankruptcy Case 09-15416-reg7: "The case of Michael Slane in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 11.30.2009 and discharged early 2010-03-06, focusing on asset liquidation to repay creditors."
Michael Slane — Indiana

Jr Dale E Slater, Huntington IN

Address: 1518 E Market St Huntington, IN 46750
Bankruptcy Case 12-13511-reg Overview: "The case of Jr Dale E Slater in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 10.30.2012 and discharged early Feb 3, 2013, focusing on asset liquidation to repay creditors."
Jr Dale E Slater — Indiana

Micheal Tyler Slusser, Huntington IN

Address: 316 MAYNE ST Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-11308-reg: "The case of Micheal Tyler Slusser in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 17, 2012 and discharged early Jul 22, 2012, focusing on asset liquidation to repay creditors."
Micheal Tyler Slusser — Indiana

Eric G Slusser, Huntington IN

Address: 351 E FRANKLIN ST Huntington, IN 46750
Concise Description of Bankruptcy Case 11-10813-reg7: "In Huntington, IN, Eric G Slusser filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2011."
Eric G Slusser — Indiana

Adam Craig Smith, Huntington IN

Address: 955 Condit St Huntington, IN 46750-2402
Concise Description of Bankruptcy Case 15-10549-reg7: "Adam Craig Smith's bankruptcy, initiated in March 18, 2015 and concluded by June 16, 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Craig Smith — Indiana

Angel Smith, Huntington IN

Address: 462 E Park Dr Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-11168-reg: "Angel Smith's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-03-24, led to asset liquidation, with the case closing in 2010-06-28."
Angel Smith — Indiana

Dorothy M Stayer, Huntington IN

Address: 356 Cline St Huntington, IN 46750-3237
Snapshot of U.S. Bankruptcy Proceeding Case 15-10317-reg: "In a Chapter 7 bankruptcy case, Dorothy M Stayer from Huntington, IN, saw her proceedings start in 02.27.2015 and complete by 2015-05-28, involving asset liquidation."
Dorothy M Stayer — Indiana

Everett V Stayer, Huntington IN

Address: 356 Cline St Huntington, IN 46750-3237
Concise Description of Bankruptcy Case 15-10317-reg7: "The bankruptcy record of Everett V Stayer from Huntington, IN, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2015."
Everett V Stayer — Indiana

Keith Eugene Steele, Huntington IN

Address: 1315 Walnut St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-14113-reg: "The bankruptcy record of Keith Eugene Steele from Huntington, IN, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Keith Eugene Steele — Indiana

Dayna M Stell, Huntington IN

Address: 716 Olinger St Huntington, IN 46750-3264
Concise Description of Bankruptcy Case 15-11457-reg7: "The bankruptcy filing by Dayna M Stell, undertaken in 2015-06-11 in Huntington, IN under Chapter 7, concluded with discharge in September 9, 2015 after liquidating assets."
Dayna M Stell — Indiana

Brian Stellar, Huntington IN

Address: 1212 Salamonie Ave Huntington, IN 46750
Bankruptcy Case 10-11086-reg Summary: "Brian Stellar's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-03-18, led to asset liquidation, with the case closing in 2010-06-22."
Brian Stellar — Indiana

Wayne Allan Stephan, Huntington IN

Address: 603 S Jefferson St Huntington, IN 46750-3334
Snapshot of U.S. Bankruptcy Proceeding Case 16-11672-reg: "In a Chapter 7 bankruptcy case, Wayne Allan Stephan from Huntington, IN, saw his proceedings start in August 2016 and complete by November 2016, involving asset liquidation."
Wayne Allan Stephan — Indiana

Donald Stetzel, Huntington IN

Address: 473 William St Huntington, IN 46750
Bankruptcy Case 10-12838-reg Overview: "The bankruptcy filing by Donald Stetzel, undertaken in 2010-06-24 in Huntington, IN under Chapter 7, concluded with discharge in 2010-09-28 after liquidating assets."
Donald Stetzel — Indiana

Nicholas James Stetzel, Huntington IN

Address: 412 Wabash Cir Huntington, IN 46750-8412
Snapshot of U.S. Bankruptcy Proceeding Case 15-11092-reg: "Nicholas James Stetzel's Chapter 7 bankruptcy, filed in Huntington, IN in 05/04/2015, led to asset liquidation, with the case closing in 2015-08-02."
Nicholas James Stetzel — Indiana

Robert Wayne Stevens, Huntington IN

Address: 1806 Fruit St Huntington, IN 46750
Bankruptcy Case 12-12572-reg Summary: "In a Chapter 7 bankruptcy case, Robert Wayne Stevens from Huntington, IN, saw his proceedings start in August 2, 2012 and complete by 2012-11-06, involving asset liquidation."
Robert Wayne Stevens — Indiana

Andrew Michael Stevens, Huntington IN

Address: 1142 Elias Murray Dr Huntington, IN 46750
Bankruptcy Case 11-11731-reg Summary: "The bankruptcy record of Andrew Michael Stevens from Huntington, IN, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
Andrew Michael Stevens — Indiana

Sylvia Steward, Huntington IN

Address: 355 Columbia St Huntington, IN 46750
Bankruptcy Case 10-14497-reg Summary: "Sylvia Steward's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-10-14, led to asset liquidation, with the case closing in 01/18/2011."
Sylvia Steward — Indiana

Rachel Lynn Stobber, Huntington IN

Address: 1169 RIVERSIDE DR Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-11400-reg: "Rachel Lynn Stobber's Chapter 7 bankruptcy, filed in Huntington, IN in Apr 24, 2012, led to asset liquidation, with the case closing in July 29, 2012."
Rachel Lynn Stobber — Indiana

Catherine L Stoffel, Huntington IN

Address: 613 Buchannan St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-13669-reg: "In a Chapter 7 bankruptcy case, Catherine L Stoffel from Huntington, IN, saw her proceedings start in November 14, 2012 and complete by 2013-02-18, involving asset liquidation."
Catherine L Stoffel — Indiana

Darren Eugene Stoltz, Huntington IN

Address: 2040 SABINE ST Huntington, IN 46750
Concise Description of Bankruptcy Case 12-11483-reg7: "Darren Eugene Stoltz's Chapter 7 bankruptcy, filed in Huntington, IN in 04/27/2012, led to asset liquidation, with the case closing in 2012-08-01."
Darren Eugene Stoltz — Indiana

Neil Stonebraker, Huntington IN

Address: 6335 W 465 N Huntington, IN 46750
Bankruptcy Case 10-13418-reg Overview: "Neil Stonebraker's Chapter 7 bankruptcy, filed in Huntington, IN in 07/30/2010, led to asset liquidation, with the case closing in 2010-11-03."
Neil Stonebraker — Indiana

Christina Rae Stouder, Huntington IN

Address: 755 Etna Ave Huntington, IN 46750
Concise Description of Bankruptcy Case 11-11922-reg7: "In a Chapter 7 bankruptcy case, Christina Rae Stouder from Huntington, IN, saw her proceedings start in 05.14.2011 and complete by 08.18.2011, involving asset liquidation."
Christina Rae Stouder — Indiana

Danny Lee Stouder, Huntington IN

Address: 647 Guilford St Huntington, IN 46750
Bankruptcy Case 11-11250-reg Overview: "The bankruptcy filing by Danny Lee Stouder, undertaken in Apr 2, 2011 in Huntington, IN under Chapter 7, concluded with discharge in 07/07/2011 after liquidating assets."
Danny Lee Stouder — Indiana

Sheila Lynne Stouder, Huntington IN

Address: 1345 Evergreen Rd Huntington, IN 46750
Bankruptcy Case 11-14207-reg Summary: "Sheila Lynne Stouder's Chapter 7 bankruptcy, filed in Huntington, IN in 11/09/2011, led to asset liquidation, with the case closing in 02/13/2012."
Sheila Lynne Stouder — Indiana

Erik Strass, Huntington IN

Address: 7540 N Clear Creek Rd Huntington, IN 46750
Bankruptcy Case 10-14349-reg Summary: "In Huntington, IN, Erik Strass filed for Chapter 7 bankruptcy in 2010-10-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Erik Strass — Indiana

Katy Marie Strass, Huntington IN

Address: 30 N Jefferson St Apt 2N Huntington, IN 46750-2838
Bankruptcy Case 16-10880-reg Overview: "Katy Marie Strass's Chapter 7 bankruptcy, filed in Huntington, IN in 2016-04-27, led to asset liquidation, with the case closing in July 26, 2016."
Katy Marie Strass — Indiana

Angela Marie Stratton, Huntington IN

Address: 843 McFarland St Huntington, IN 46750
Concise Description of Bankruptcy Case 11-10141-reg7: "The bankruptcy record of Angela Marie Stratton from Huntington, IN, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2011."
Angela Marie Stratton — Indiana

Bryan Strickler, Huntington IN

Address: 1644 College Ave Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-10586-reg: "The bankruptcy filing by Bryan Strickler, undertaken in February 24, 2010 in Huntington, IN under Chapter 7, concluded with discharge in May 31, 2010 after liquidating assets."
Bryan Strickler — Indiana

Kathy Lynn Strickler, Huntington IN

Address: 3010 W Park Dr Huntington, IN 46750
Concise Description of Bankruptcy Case 11-10358-reg7: "Kathy Lynn Strickler's Chapter 7 bankruptcy, filed in Huntington, IN in February 2011, led to asset liquidation, with the case closing in May 31, 2011."
Kathy Lynn Strickler — Indiana

William D Swihart, Huntington IN

Address: 829 Hitzfield St Apt 76 Huntington, IN 46750
Bankruptcy Case 11-11057-reg Summary: "In Huntington, IN, William D Swihart filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
William D Swihart — Indiana

Preston C Szelis, Huntington IN

Address: 1311 Memorial Ln Apt D Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-13651-reg: "The bankruptcy record of Preston C Szelis from Huntington, IN, shows a Chapter 7 case filed in 11/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2013."
Preston C Szelis — Indiana

Mark Anthony Tackett, Huntington IN

Address: 1230 Green St Huntington, IN 46750-3608
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10952-reg: "The case of Mark Anthony Tackett in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 04/23/2014 and discharged early July 22, 2014, focusing on asset liquidation to repay creditors."
Mark Anthony Tackett — Indiana

Nicholas James Tackett, Huntington IN

Address: 265 Rosewood Aly Huntington, IN 46750-3864
Bankruptcy Case 14-12105-reg Summary: "In a Chapter 7 bankruptcy case, Nicholas James Tackett from Huntington, IN, saw his proceedings start in Aug 20, 2014 and complete by 11.18.2014, involving asset liquidation."
Nicholas James Tackett — Indiana

Gregory Wayne Tackett, Huntington IN

Address: 702 Bartlett St Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-11613-reg: "The bankruptcy record of Gregory Wayne Tackett from Huntington, IN, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2012."
Gregory Wayne Tackett — Indiana

Timothy Wayne Tackett, Huntington IN

Address: 1135 ASH ST Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-10783-reg: "The bankruptcy filing by Timothy Wayne Tackett, undertaken in Mar 14, 2011 in Huntington, IN under Chapter 7, concluded with discharge in 2011-06-18 after liquidating assets."
Timothy Wayne Tackett — Indiana

Thomas Tallman, Huntington IN

Address: 834 Ogan Ave Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-12070-reg: "Thomas Tallman's bankruptcy, initiated in May 10, 2010 and concluded by 2010-08-14 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Tallman — Indiana

Jr Wilburn Taylor, Huntington IN

Address: 1904 E State St Huntington, IN 46750
Bankruptcy Case 12-10660-reg Overview: "The bankruptcy record of Jr Wilburn Taylor from Huntington, IN, shows a Chapter 7 case filed in 03/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2012."
Jr Wilburn Taylor — Indiana

Kimball B Tetzloff, Huntington IN

Address: 7606 N Roanoke Rd Apt A Huntington, IN 46750
Brief Overview of Bankruptcy Case 11-11594-reg: "Kimball B Tetzloff's bankruptcy, initiated in 04/25/2011 and concluded by 07/30/2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimball B Tetzloff — Indiana

Cynthia D Teusch, Huntington IN

Address: 6334 W 465 N Huntington, IN 46750-8991
Concise Description of Bankruptcy Case 14-11757-reg7: "Huntington, IN resident Cynthia D Teusch's 2014-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-10."
Cynthia D Teusch — Indiana

Dallas L Teusch, Huntington IN

Address: 6334 W 465 N Huntington, IN 46750-8991
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11757-reg: "Huntington, IN resident Dallas L Teusch's 2014-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2014."
Dallas L Teusch — Indiana

David Teusch, Huntington IN

Address: 1286 Waterworks Rd Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-11968-reg: "David Teusch's bankruptcy, initiated in May 4, 2010 and concluded by 2010-08-08 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Teusch — Indiana

June Elizabeth Teusch, Huntington IN

Address: 14 Magenta Way Huntington, IN 46750-2467
Snapshot of U.S. Bankruptcy Proceeding Case 14-12141-reg: "The case of June Elizabeth Teusch in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 08.22.2014 and discharged early 2014-11-20, focusing on asset liquidation to repay creditors."
June Elizabeth Teusch — Indiana

Angela Thawer, Huntington IN

Address: 4865 E 300 N Huntington, IN 46750
Bankruptcy Case 10-12774-reg Overview: "The case of Angela Thawer in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-06-22 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Angela Thawer — Indiana

Timothy George Theodore, Huntington IN

Address: 729 Wright St Huntington, IN 46750
Bankruptcy Case 13-12108-reg Overview: "Timothy George Theodore's Chapter 7 bankruptcy, filed in Huntington, IN in July 2013, led to asset liquidation, with the case closing in October 15, 2013."
Timothy George Theodore — Indiana

Margaret Mae Thoma, Huntington IN

Address: 702 Wabash Cir Huntington, IN 46750
Bankruptcy Case 11-14005-reg Summary: "In Huntington, IN, Margaret Mae Thoma filed for Chapter 7 bankruptcy in 10/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-29."
Margaret Mae Thoma — Indiana

Douglas A Thomas, Huntington IN

Address: 944 Polk St Huntington, IN 46750-1937
Bankruptcy Case 2014-10913-reg Overview: "The bankruptcy filing by Douglas A Thomas, undertaken in April 2014 in Huntington, IN under Chapter 7, concluded with discharge in Jul 17, 2014 after liquidating assets."
Douglas A Thomas — Indiana

Judith A Thompson, Huntington IN

Address: 543 Flaxmill Rd Huntington, IN 46750
Bankruptcy Case 11-14302-reg Summary: "Huntington, IN resident Judith A Thompson's November 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Judith A Thompson — Indiana

Daniel Lee Thompson, Huntington IN

Address: 645 E Franklin St Huntington, IN 46750
Bankruptcy Case 13-11574-reg Overview: "In a Chapter 7 bankruptcy case, Daniel Lee Thompson from Huntington, IN, saw his proceedings start in 05/22/2013 and complete by 2013-08-26, involving asset liquidation."
Daniel Lee Thompson — Indiana

Brian Thompson, Huntington IN

Address: 804 Bartlett St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-11945-reg: "The bankruptcy record of Brian Thompson from Huntington, IN, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Brian Thompson — Indiana

Matthew J Thompson, Huntington IN

Address: 1621 PARK ST Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-11290-reg: "In a Chapter 7 bankruptcy case, Matthew J Thompson from Huntington, IN, saw their proceedings start in April 14, 2012 and complete by 2012-07-19, involving asset liquidation."
Matthew J Thompson — Indiana

Ii Vernon Thompson, Huntington IN

Address: 2017 Camden Ct Huntington, IN 46750
Bankruptcy Case 10-12341-reg Overview: "Huntington, IN resident Ii Vernon Thompson's 05/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Ii Vernon Thompson — Indiana

Explore Free Bankruptcy Records by State