Website Logo

Huntington, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Huntington.

Last updated on: April 04, 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

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