Huntington, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Huntington.
Last updated on:
April 04, 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
Adam James Till, Huntington IN
Address: 956 Jackson St Huntington, IN 46750
Bankruptcy Case 11-14403-reg Overview: "In Huntington, IN, Adam James Till filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2012."
Adam James Till — Indiana
John Justin Tingle, Huntington IN
Address: 7893 N 900 W Huntington, IN 46750
Bankruptcy Case 11-14405-reg Overview: "John Justin Tingle's Chapter 7 bankruptcy, filed in Huntington, IN in November 2011, led to asset liquidation, with the case closing in March 2012."
John Justin Tingle — Indiana
Valerie Tolley, Huntington IN
Address: 1900 Aspen Ct Huntington, IN 46750
Bankruptcy Case 09-15171-reg Overview: "In Huntington, IN, Valerie Tolley filed for Chapter 7 bankruptcy in 11.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2010."
Valerie Tolley — Indiana
Susan E Trainer, Huntington IN
Address: 1225 Henry St Huntington, IN 46750
Bankruptcy Case 12-13844-reg Overview: "The bankruptcy filing by Susan E Trainer, undertaken in 11.30.2012 in Huntington, IN under Chapter 7, concluded with discharge in Mar 6, 2013 after liquidating assets."
Susan E Trainer — Indiana
Robert Trosper, Huntington IN
Address: 1404 W 200 S Huntington, IN 46750
Concise Description of Bankruptcy Case 10-13648-reg7: "The bankruptcy record of Robert Trosper from Huntington, IN, shows a Chapter 7 case filed in August 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2010."
Robert Trosper — Indiana
Diane Lee Troxell, Huntington IN
Address: 230 Northcrest Ave Huntington, IN 46750-1211
Snapshot of U.S. Bankruptcy Proceeding Case 15-11726-reg: "Diane Lee Troxell's bankruptcy, initiated in 07/17/2015 and concluded by October 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Lee Troxell — Indiana
Kenneth George Troxell, Huntington IN
Address: 230 Northcrest Ave Huntington, IN 46750-1211
Bankruptcy Case 15-11726-reg Overview: "The bankruptcy filing by Kenneth George Troxell, undertaken in July 2015 in Huntington, IN under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Kenneth George Troxell — Indiana
Sally A Tucker, Huntington IN
Address: 524 Webster St Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-13266-reg: "In a Chapter 7 bankruptcy case, Sally A Tucker from Huntington, IN, saw her proceedings start in October 9, 2012 and complete by 2013-01-13, involving asset liquidation."
Sally A Tucker — Indiana
Donald Tucker, Huntington IN
Address: 812 Wright St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-11683-reg: "In a Chapter 7 bankruptcy case, Donald Tucker from Huntington, IN, saw their proceedings start in 2010-04-19 and complete by July 24, 2010, involving asset liquidation."
Donald Tucker — Indiana
Brock S Tucker, Huntington IN
Address: 900 W Park Dr Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-11568-reg: "The case of Brock S Tucker in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-05-03 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Brock S Tucker — Indiana
Jacqualine Turner, Huntington IN
Address: 516 Garfield St Huntington, IN 46750
Bankruptcy Case 10-12899-reg Summary: "Jacqualine Turner's Chapter 7 bankruptcy, filed in Huntington, IN in June 2010, led to asset liquidation, with the case closing in October 2010."
Jacqualine Turner — Indiana
Chad Turner, Huntington IN
Address: 1166 E Tipton St Huntington, IN 46750
Bankruptcy Case 09-15630-reg Overview: "In a Chapter 7 bankruptcy case, Chad Turner from Huntington, IN, saw his proceedings start in 12/15/2009 and complete by March 21, 2010, involving asset liquidation."
Chad Turner — Indiana
Angela J Tuttle, Huntington IN
Address: 434 S Jefferson St Huntington, IN 46750
Bankruptcy Case 13-12981-reg Summary: "Angela J Tuttle's bankruptcy, initiated in 2013-10-01 and concluded by 01.05.2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela J Tuttle — Indiana
David Louis Tyler, Huntington IN
Address: 5349 N 352 W Huntington, IN 46750
Bankruptcy Case 11-13854-reg Summary: "David Louis Tyler's Chapter 7 bankruptcy, filed in Huntington, IN in October 2011, led to asset liquidation, with the case closing in January 2012."
David Louis Tyler — Indiana
Nathan Neal Tyler, Huntington IN
Address: 3155 N 481 W Huntington, IN 46750-9022
Brief Overview of Bankruptcy Case 14-10485-reg: "Nathan Neal Tyler's bankruptcy, initiated in 03/13/2014 and concluded by June 11, 2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Neal Tyler — Indiana
Kelly Marie Tyler, Huntington IN
Address: 911 Salamonie Ave Huntington, IN 46750-3718
Snapshot of U.S. Bankruptcy Proceeding Case 14-11314-reg: "Kelly Marie Tyler's Chapter 7 bankruptcy, filed in Huntington, IN in 2014-05-28, led to asset liquidation, with the case closing in 08/26/2014."
Kelly Marie Tyler — Indiana
Scott Curtis Tyree, Huntington IN
Address: 739 E 1200 N Huntington, IN 46750
Bankruptcy Case 13-12648-reg Summary: "Huntington, IN resident Scott Curtis Tyree's 08/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Scott Curtis Tyree — Indiana
Shawn E Tyree, Huntington IN
Address: 443 E Washington St Huntington, IN 46750
Concise Description of Bankruptcy Case 13-10654-reg7: "In Huntington, IN, Shawn E Tyree filed for Chapter 7 bankruptcy in 2013-03-16. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2013."
Shawn E Tyree — Indiana
Dwayne L Tyree, Huntington IN
Address: 409 E High St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-12642-reg: "The bankruptcy filing by Dwayne L Tyree, undertaken in August 2012 in Huntington, IN under Chapter 7, concluded with discharge in Nov 13, 2012 after liquidating assets."
Dwayne L Tyree — Indiana
John Dale Ulrich, Huntington IN
Address: 10365 N 300 W Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-10956-reg: "In a Chapter 7 bankruptcy case, John Dale Ulrich from Huntington, IN, saw their proceedings start in March 2012 and complete by 2012-06-27, involving asset liquidation."
John Dale Ulrich — Indiana
Rebecca L Utterback, Huntington IN
Address: 927 Leopold St Huntington, IN 46750-2322
Bankruptcy Case 15-12379-reg Summary: "The case of Rebecca L Utterback in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-10-08 and discharged early 01/06/2016, focusing on asset liquidation to repay creditors."
Rebecca L Utterback — Indiana
Cynthia Vandeputte, Huntington IN
Address: 448 William St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-13150-reg: "Cynthia Vandeputte's bankruptcy, initiated in Jul 16, 2010 and concluded by 10/20/2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Vandeputte — Indiana
Melissa Jean Vangieson, Huntington IN
Address: 613 1st St Huntington, IN 46750
Bankruptcy Case 11-14272-reg Overview: "The bankruptcy record of Melissa Jean Vangieson from Huntington, IN, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-20."
Melissa Jean Vangieson — Indiana
Rondal W Vanover, Huntington IN
Address: 1143 Whitedove Ct Huntington, IN 46750
Concise Description of Bankruptcy Case 13-12658-reg7: "The case of Rondal W Vanover in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-08-30 and discharged early 2013-12-04, focusing on asset liquidation to repay creditors."
Rondal W Vanover — Indiana
Darin Veach, Huntington IN
Address: 4486 W 500 N Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-14409-reg: "The case of Darin Veach in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 10.07.2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Darin Veach — Indiana
Bernard Vebert, Huntington IN
Address: 515 Mayne St Huntington, IN 46750
Bankruptcy Case 10-13336-reg Summary: "The bankruptcy filing by Bernard Vebert, undertaken in 07/28/2010 in Huntington, IN under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Bernard Vebert — Indiana
Julian H Vebert, Huntington IN
Address: 515 Mayne St Huntington, IN 46750-3435
Snapshot of U.S. Bankruptcy Proceeding Case 15-10427-reg: "Huntington, IN resident Julian H Vebert's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2015."
Julian H Vebert — Indiana
Melissa K Vebert, Huntington IN
Address: 515 Mayne St Huntington, IN 46750-3435
Concise Description of Bankruptcy Case 15-10427-reg7: "In a Chapter 7 bankruptcy case, Melissa K Vebert from Huntington, IN, saw her proceedings start in 03.06.2015 and complete by June 2015, involving asset liquidation."
Melissa K Vebert — Indiana
Jeff Voght, Huntington IN
Address: 1167 W Joe St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-13383-reg: "Jeff Voght's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-07-29, led to asset liquidation, with the case closing in November 2010."
Jeff Voght — Indiana
Nancy S Voght, Huntington IN
Address: 1167 W Joe St Huntington, IN 46750-3946
Brief Overview of Bankruptcy Case 15-10067-reg: "Nancy S Voght's bankruptcy, initiated in 01.22.2015 and concluded by April 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy S Voght — Indiana
Terry L Voght, Huntington IN
Address: 1357 Tanglewood Aly Huntington, IN 46750
Concise Description of Bankruptcy Case 11-10337-reg7: "The bankruptcy filing by Terry L Voght, undertaken in 2011-02-15 in Huntington, IN under Chapter 7, concluded with discharge in 05.31.2011 after liquidating assets."
Terry L Voght — Indiana
Gregory Allan Vogleman, Huntington IN
Address: 364 Allen St Huntington, IN 46750-3402
Concise Description of Bankruptcy Case 2014-11030-reg7: "In Huntington, IN, Gregory Allan Vogleman filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Gregory Allan Vogleman — Indiana
Nancy Vogleman, Huntington IN
Address: 1710 Etna Ave Huntington, IN 46750
Bankruptcy Case 10-13403-reg Summary: "In Huntington, IN, Nancy Vogleman filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2010."
Nancy Vogleman — Indiana
Kerry V Vohs, Huntington IN
Address: 821 Division St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 13-13510-reg: "Kerry V Vohs's bankruptcy, initiated in 11.26.2013 and concluded by 2014-03-02 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry V Vohs — Indiana
Joshua Michael Vollmar, Huntington IN
Address: 447 N Lafontaine St Huntington, IN 46750
Concise Description of Bankruptcy Case 11-10392-reg7: "In a Chapter 7 bankruptcy case, Joshua Michael Vollmar from Huntington, IN, saw their proceedings start in 02.17.2011 and complete by 2011-05-31, involving asset liquidation."
Joshua Michael Vollmar — Indiana
Dan Wagers, Huntington IN
Address: 1655 Fruit St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-10802-reg: "In Huntington, IN, Dan Wagers filed for Chapter 7 bankruptcy in March 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2010."
Dan Wagers — Indiana
Carmen Waikel, Huntington IN
Address: 554 W Taylor St Huntington, IN 46750
Concise Description of Bankruptcy Case 09-15760-reg7: "The bankruptcy filing by Carmen Waikel, undertaken in 12.23.2009 in Huntington, IN under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
Carmen Waikel — Indiana
Leigh A Walden, Huntington IN
Address: 520 Arbor Ln Huntington, IN 46750
Concise Description of Bankruptcy Case 12-11056-reg7: "Huntington, IN resident Leigh A Walden's Mar 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2012."
Leigh A Walden — Indiana
Dale Walker, Huntington IN
Address: 5707 W Maple Grove Rd Apt 3013 Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-11911-reg: "In Huntington, IN, Dale Walker filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2010."
Dale Walker — Indiana
Aleisha Wall, Huntington IN
Address: 623 Arthur St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-15371-reg: "In a Chapter 7 bankruptcy case, Aleisha Wall from Huntington, IN, saw her proceedings start in December 2010 and complete by April 2011, involving asset liquidation."
Aleisha Wall — Indiana
Michael Edward Wall, Huntington IN
Address: 3351 E 750 N Huntington, IN 46750-8310
Snapshot of U.S. Bankruptcy Proceeding Case 09-13267-reg: "Michael Edward Wall's Huntington, IN bankruptcy under Chapter 13 in 2009-07-22 led to a structured repayment plan, successfully discharged in September 2013."
Michael Edward Wall — Indiana
Jason A Wall, Huntington IN
Address: 503 Grayston Ave Huntington, IN 46750-2514
Concise Description of Bankruptcy Case 15-12294-reg7: "Jason A Wall's bankruptcy, initiated in 09/29/2015 and concluded by December 28, 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Wall — Indiana
Scharalyene D Walters, Huntington IN
Address: 1320 Glenwood Aly Huntington, IN 46750-3855
Bankruptcy Case 16-11644-reg Overview: "Huntington, IN resident Scharalyene D Walters's 08/06/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-04."
Scharalyene D Walters — Indiana
Christopher J Walters, Huntington IN
Address: 1320 Glenwood Aly Huntington, IN 46750-3855
Concise Description of Bankruptcy Case 16-11644-reg7: "Christopher J Walters's Chapter 7 bankruptcy, filed in Huntington, IN in 08/06/2016, led to asset liquidation, with the case closing in November 4, 2016."
Christopher J Walters — Indiana
Gary Wayne Walters, Huntington IN
Address: 2094 E 100 S Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-10830-reg: "In Huntington, IN, Gary Wayne Walters filed for Chapter 7 bankruptcy in Mar 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2011."
Gary Wayne Walters — Indiana
Brad A Warkentien, Huntington IN
Address: 1557 E STATE ST Huntington, IN 46750
Bankruptcy Case 12-11204-reg Overview: "Brad A Warkentien's Chapter 7 bankruptcy, filed in Huntington, IN in 2012-04-10, led to asset liquidation, with the case closing in 07/15/2012."
Brad A Warkentien — Indiana
Esther J Warkentien, Huntington IN
Address: 1557 E State St Huntington, IN 46750
Bankruptcy Case 11-11604-reg Summary: "The bankruptcy filing by Esther J Warkentien, undertaken in 04/26/2011 in Huntington, IN under Chapter 7, concluded with discharge in 2011-07-31 after liquidating assets."
Esther J Warkentien — Indiana
Heather D Waters, Huntington IN
Address: 8790 N Meridian Rd Huntington, IN 46750-9650
Brief Overview of Bankruptcy Case 10-13396-reg: "Heather D Waters, a resident of Huntington, IN, entered a Chapter 13 bankruptcy plan in Jul 29, 2010, culminating in its successful completion by Jul 27, 2012."
Heather D Waters — Indiana
Kirk Weaver, Huntington IN
Address: 725 Esther St Huntington, IN 46750
Bankruptcy Case 10-14369-reg Overview: "Kirk Weaver's Chapter 7 bankruptcy, filed in Huntington, IN in 10.06.2010, led to asset liquidation, with the case closing in 01.10.2011."
Kirk Weaver — Indiana
Larry K Weaver, Huntington IN
Address: 509 Garfield St Huntington, IN 46750-3508
Bankruptcy Case 15-11481-reg Overview: "Larry K Weaver's Chapter 7 bankruptcy, filed in Huntington, IN in 06/16/2015, led to asset liquidation, with the case closing in 09/14/2015."
Larry K Weaver — Indiana
Leah A Weaver, Huntington IN
Address: 800 Bartlett St Apt 128 Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-12634-reg: "The bankruptcy record of Leah A Weaver from Huntington, IN, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2012."
Leah A Weaver — Indiana
Andrew Weeks, Huntington IN
Address: 762 Etna Ave Huntington, IN 46750
Bankruptcy Case 09-15062-reg Overview: "Andrew Weeks's bankruptcy, initiated in 10.30.2009 and concluded by February 3, 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Weeks — Indiana
Jr Claude J Weese, Huntington IN
Address: 2035 Felt St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-11213-reg: "Jr Claude J Weese's Chapter 7 bankruptcy, filed in Huntington, IN in 2011-03-31, led to asset liquidation, with the case closing in Jul 5, 2011."
Jr Claude J Weese — Indiana
Paula Kay Weinberg, Huntington IN
Address: 8 1/2 W Market St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-12410-reg: "The case of Paula Kay Weinberg in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-07-19 and discharged early Oct 23, 2012, focusing on asset liquidation to repay creditors."
Paula Kay Weinberg — Indiana
Arthur Weinley, Huntington IN
Address: 1875 Salamonie Ave Huntington, IN 46750
Brief Overview of Bankruptcy Case 09-15688-reg: "Arthur Weinley's Chapter 7 bankruptcy, filed in Huntington, IN in 12/17/2009, led to asset liquidation, with the case closing in 03.23.2010."
Arthur Weinley — Indiana
Danielle Michele Weinley, Huntington IN
Address: 709 1ST ST Huntington, IN 46750
Bankruptcy Case 12-11427-reg Overview: "The bankruptcy record of Danielle Michele Weinley from Huntington, IN, shows a Chapter 7 case filed in 04.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Danielle Michele Weinley — Indiana
Steven Welch, Huntington IN
Address: 1407 Riverside Dr Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-13156-reg: "The bankruptcy filing by Steven Welch, undertaken in 2010-07-16 in Huntington, IN under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Steven Welch — Indiana
Brent Alan Welch, Huntington IN
Address: 3122 N Rangeline Rd Huntington, IN 46750-9009
Bankruptcy Case 14-11310-reg Overview: "Huntington, IN resident Brent Alan Welch's May 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2014."
Brent Alan Welch — Indiana
Amyrose Wells, Huntington IN
Address: 7527 N Roanoke Rd Huntington, IN 46750-9637
Bankruptcy Case 2014-10633-reg Overview: "Amyrose Wells's bankruptcy, initiated in 2014-03-26 and concluded by Jun 24, 2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amyrose Wells — Indiana
Leigh A Werling, Huntington IN
Address: 805 Etna Ave Apt 3 Huntington, IN 46750
Concise Description of Bankruptcy Case 13-13029-reg7: "The bankruptcy filing by Leigh A Werling, undertaken in October 4, 2013 in Huntington, IN under Chapter 7, concluded with discharge in 01/08/2014 after liquidating assets."
Leigh A Werling — Indiana
Paula Werner, Huntington IN
Address: 11 Northway Dr Huntington, IN 46750
Bankruptcy Case 10-13552-reg Overview: "In Huntington, IN, Paula Werner filed for Chapter 7 bankruptcy in August 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Paula Werner — Indiana
David West, Huntington IN
Address: 358 Mayne St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-11972-reg: "The bankruptcy record of David West from Huntington, IN, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2010."
David West — Indiana
Bonnie West, Huntington IN
Address: 1409 Gardendale Ave Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-11464-reg: "In Huntington, IN, Bonnie West filed for Chapter 7 bankruptcy in Apr 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Bonnie West — Indiana
Patricia West, Huntington IN
Address: 714 Elm St Huntington, IN 46750
Concise Description of Bankruptcy Case 09-14930-reg7: "Huntington, IN resident Patricia West's 2009-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2010."
Patricia West — Indiana
Sr Walter Lee Westcott, Huntington IN
Address: 1731 Cottage Ave Huntington, IN 46750-3962
Bankruptcy Case 14-11278-reg Overview: "Sr Walter Lee Westcott's Chapter 7 bankruptcy, filed in Huntington, IN in May 22, 2014, led to asset liquidation, with the case closing in Aug 20, 2014."
Sr Walter Lee Westcott — Indiana
Walter Lee Westcott, Huntington IN
Address: 1731 Cottage Ave Huntington, IN 46750-3962
Bankruptcy Case 2014-11278-reg Overview: "The case of Walter Lee Westcott in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 05.22.2014 and discharged early 2014-08-20, focusing on asset liquidation to repay creditors."
Walter Lee Westcott — Indiana
Billy W Whisenhunt, Huntington IN
Address: 716 Whitelock St Huntington, IN 46750
Bankruptcy Case 11-10335-reg Summary: "The case of Billy W Whisenhunt in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-02-15 and discharged early 2011-05-31, focusing on asset liquidation to repay creditors."
Billy W Whisenhunt — Indiana
Pat Whitaker, Huntington IN
Address: 1914 Acorn Ave Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-14056-reg: "Pat Whitaker's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-09-15, led to asset liquidation, with the case closing in 12.20.2010."
Pat Whitaker — Indiana
Kimberly White, Huntington IN
Address: 547 German St Huntington, IN 46750
Concise Description of Bankruptcy Case 09-15071-reg7: "Kimberly White's bankruptcy, initiated in October 30, 2009 and concluded by 02.03.2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly White — Indiana
Brandon L Whitesell, Huntington IN
Address: 316 S Lafontaine St Huntington, IN 46750-3217
Brief Overview of Bankruptcy Case 16-11808-reg: "The bankruptcy filing by Brandon L Whitesell, undertaken in Aug 25, 2016 in Huntington, IN under Chapter 7, concluded with discharge in 2016-11-23 after liquidating assets."
Brandon L Whitesell — Indiana
Kathryn Diane Whitesell, Huntington IN
Address: 270 Hauenstein Rd Apt 5 Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-12027-reg: "In Huntington, IN, Kathryn Diane Whitesell filed for Chapter 7 bankruptcy in June 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-15."
Kathryn Diane Whitesell — Indiana
Willard Whitesell, Huntington IN
Address: 4358 N 750 W Huntington, IN 46750
Bankruptcy Case 10-10492-reg Summary: "Willard Whitesell's bankruptcy, initiated in 02.18.2010 and concluded by May 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willard Whitesell — Indiana
Mark Whitman, Huntington IN
Address: 2896 E 750 N Huntington, IN 46750
Brief Overview of Bankruptcy Case 09-14896-reg: "The bankruptcy record of Mark Whitman from Huntington, IN, shows a Chapter 7 case filed in 10/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2010."
Mark Whitman — Indiana
Tony L Whitman, Huntington IN
Address: 2043 Duncan Dr Huntington, IN 46750
Concise Description of Bankruptcy Case 09-14537-reg7: "Tony L Whitman's bankruptcy, initiated in 10/02/2009 and concluded by 01.06.2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony L Whitman — Indiana
Brittany Marie Wilburn, Huntington IN
Address: 434 Buchannan St Huntington, IN 46750
Bankruptcy Case 12-11927-reg Summary: "The case of Brittany Marie Wilburn in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 05/31/2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Brittany Marie Wilburn — Indiana
Mary Ann Wiley, Huntington IN
Address: 9914 N 700 W Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-10649-reg: "Mary Ann Wiley's bankruptcy, initiated in Mar 15, 2013 and concluded by 2013-06-19 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Wiley — Indiana
Dylan Roy Wilkinson, Huntington IN
Address: 280 Wright St Huntington, IN 46750-3733
Bankruptcy Case 15-10412-reg Overview: "Dylan Roy Wilkinson's Chapter 7 bankruptcy, filed in Huntington, IN in March 5, 2015, led to asset liquidation, with the case closing in June 3, 2015."
Dylan Roy Wilkinson — Indiana
Staci Marie Wilkinson, Huntington IN
Address: 280 Wright St Huntington, IN 46750-3733
Brief Overview of Bankruptcy Case 15-10412-reg: "The case of Staci Marie Wilkinson in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 03/05/2015 and discharged early 2015-06-03, focusing on asset liquidation to repay creditors."
Staci Marie Wilkinson — Indiana
Troy Williams, Huntington IN
Address: 1330 E State St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-11364-reg: "Troy Williams's Chapter 7 bankruptcy, filed in Huntington, IN in 03.31.2010, led to asset liquidation, with the case closing in 07.05.2010."
Troy Williams — Indiana
Judy Kay Williams, Huntington IN
Address: 1865 College Ave Huntington, IN 46750-1510
Concise Description of Bankruptcy Case 16-11880-reg7: "The case of Judy Kay Williams in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in September 1, 2016 and discharged early November 2016, focusing on asset liquidation to repay creditors."
Judy Kay Williams — Indiana
John Robert Williams, Huntington IN
Address: 1865 College Ave Huntington, IN 46750-1510
Brief Overview of Bankruptcy Case 16-11880-reg: "In Huntington, IN, John Robert Williams filed for Chapter 7 bankruptcy in Sep 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2016."
John Robert Williams — Indiana
Josh Robert Williams, Huntington IN
Address: 706 Cherry St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-13577-reg: "The bankruptcy filing by Josh Robert Williams, undertaken in 11/07/2012 in Huntington, IN under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Josh Robert Williams — Indiana
Jerry J Williams, Huntington IN
Address: 1245 E Tipton St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 13-13104-reg: "The case of Jerry J Williams in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 14, 2013 and discharged early January 18, 2014, focusing on asset liquidation to repay creditors."
Jerry J Williams — Indiana
Thomas H Williamson, Huntington IN
Address: 2115 Green Meadow Ln Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-12158-reg: "The case of Thomas H Williamson in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-07-16 and discharged early 10.20.2013, focusing on asset liquidation to repay creditors."
Thomas H Williamson — Indiana
Scott C Wilson, Huntington IN
Address: 4649 E 400 N Huntington, IN 46750-9533
Concise Description of Bankruptcy Case 2014-11219-reg7: "Huntington, IN resident Scott C Wilson's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2014."
Scott C Wilson — Indiana
April M Wilson, Huntington IN
Address: 4649 E 400 N Huntington, IN 46750-9533
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11219-reg: "The case of April M Wilson in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 05.20.2014 and discharged early Aug 18, 2014, focusing on asset liquidation to repay creditors."
April M Wilson — Indiana
Mary A Wilson, Huntington IN
Address: 322 Park Blvd Huntington, IN 46750
Concise Description of Bankruptcy Case 12-10028-reg7: "Mary A Wilson's bankruptcy, initiated in 01.05.2012 and concluded by April 2012 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Wilson — Indiana
Chad M Wilson, Huntington IN
Address: 728 N Lafontaine St Huntington, IN 46750-2009
Bankruptcy Case 2014-11895-reg Overview: "The bankruptcy record of Chad M Wilson from Huntington, IN, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-26."
Chad M Wilson — Indiana
Stephanie Joan Wilson, Huntington IN
Address: 88 W 412 S Huntington, IN 46750
Concise Description of Bankruptcy Case 11-13035-reg7: "Stephanie Joan Wilson's Chapter 7 bankruptcy, filed in Huntington, IN in August 2011, led to asset liquidation, with the case closing in 2011-11-14."
Stephanie Joan Wilson — Indiana
Jr Michael Lee Wininger, Huntington IN
Address: 235 Columbia St Huntington, IN 46750
Concise Description of Bankruptcy Case 12-11186-reg7: "Jr Michael Lee Wininger's bankruptcy, initiated in 2012-04-08 and concluded by July 2012 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Lee Wininger — Indiana
Richard E Wirt, Huntington IN
Address: 2350 Guilford St Huntington, IN 46750
Bankruptcy Case 11-13482-reg Summary: "In Huntington, IN, Richard E Wirt filed for Chapter 7 bankruptcy in 2011-09-13. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Richard E Wirt — Indiana
Rebecca Jo Witt, Huntington IN
Address: 3010 Chief Turtle Ct Huntington, IN 46750-4127
Bankruptcy Case 16-10219-reg Overview: "The case of Rebecca Jo Witt in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 18, 2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Rebecca Jo Witt — Indiana
Ricky Lee Witt, Huntington IN
Address: 3010 Chief Turtle Ct Huntington, IN 46750-4127
Concise Description of Bankruptcy Case 16-10219-reg7: "In Huntington, IN, Ricky Lee Witt filed for Chapter 7 bankruptcy in 2016-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-18."
Ricky Lee Witt — Indiana
Michael James Worrel, Huntington IN
Address: 7190 N Roanoke Rd Apt 6 Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-12789-reg: "The case of Michael James Worrel in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 20, 2011 and discharged early 10/24/2011, focusing on asset liquidation to repay creditors."
Michael James Worrel — Indiana
Christopher Steven Wright, Huntington IN
Address: 410 Etna Ave Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-13439-reg: "The case of Christopher Steven Wright in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 10/24/2012 and discharged early January 28, 2013, focusing on asset liquidation to repay creditors."
Christopher Steven Wright — Indiana
Rozella A Zimmerman, Huntington IN
Address: 173 Circle Dr Huntington, IN 46750-3559
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11089-reg: "Rozella A Zimmerman's Chapter 7 bankruptcy, filed in Huntington, IN in 2014-05-06, led to asset liquidation, with the case closing in 2014-08-04."
Rozella A Zimmerman — Indiana
Christopher Lynn Zimmerman, Huntington IN
Address: 1904 Etna Ave Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-10319-reg: "The bankruptcy filing by Christopher Lynn Zimmerman, undertaken in Feb 15, 2012 in Huntington, IN under Chapter 7, concluded with discharge in 05/21/2012 after liquidating assets."
Christopher Lynn Zimmerman — Indiana
Nichol K Zimmermann, Huntington IN
Address: 6371 W 445 N Huntington, IN 46750
Concise Description of Bankruptcy Case 12-12190-reg7: "Nichol K Zimmermann's Chapter 7 bankruptcy, filed in Huntington, IN in Jun 27, 2012, led to asset liquidation, with the case closing in October 1, 2012."
Nichol K Zimmermann — Indiana
Explore Free Bankruptcy Records by State