Website Logo

Rochester, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

Last updated on: March 30, 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

Jr William Joseph Abney, Rochester IN

Address: 530 E 4th St Rochester, IN 46975
Brief Overview of Bankruptcy Case 13-33012-hcd: "The bankruptcy record of Jr William Joseph Abney from Rochester, IN, shows a Chapter 7 case filed in 2013-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2014."
Jr William Joseph Abney — Indiana

Lori Alterson, Rochester IN

Address: 2312 Meiser Dr Rochester, IN 46975
Concise Description of Bankruptcy Case 10-31984-hcd7: "The bankruptcy record of Lori Alterson from Rochester, IN, shows a Chapter 7 case filed in 04.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2010."
Lori Alterson — Indiana

Glen Anderson, Rochester IN

Address: 1005 Arthur St Rochester, IN 46975
Concise Description of Bankruptcy Case 10-30536-hcd7: "Glen Anderson's bankruptcy, initiated in Feb 18, 2010 and concluded by 2010-05-25 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Anderson — Indiana

Kevin Antrim, Rochester IN

Address: 1018 Monroe St Rochester, IN 46975
Bankruptcy Case 11-31128-hcd Overview: "In a Chapter 7 bankruptcy case, Kevin Antrim from Rochester, IN, saw their proceedings start in March 2011 and complete by 07/04/2011, involving asset liquidation."
Kevin Antrim — Indiana

Jurgen Nmn Apfelbacher, Rochester IN

Address: 801 Cherry Tree Ln Rochester, IN 46975-7036
Bankruptcy Case 14-30587-hcd Summary: "Jurgen Nmn Apfelbacher's Chapter 7 bankruptcy, filed in Rochester, IN in Mar 20, 2014, led to asset liquidation, with the case closing in June 2014."
Jurgen Nmn Apfelbacher — Indiana

Faron L Armstrong, Rochester IN

Address: 1725 W 100 S Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 12-33530-hcd: "Faron L Armstrong's Chapter 7 bankruptcy, filed in Rochester, IN in October 8, 2012, led to asset liquidation, with the case closing in 2013-01-12."
Faron L Armstrong — Indiana

Bruce Wayne Armstrong, Rochester IN

Address: 624 Jefferson St Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-33959-hcd: "The case of Bruce Wayne Armstrong in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 02/25/2013, focusing on asset liquidation to repay creditors."
Bruce Wayne Armstrong — Indiana

Jr Leslie D Arndt, Rochester IN

Address: 6218 Walnut Ln Rochester, IN 46975-8777
Bankruptcy Case 14-30528-hcd Overview: "Rochester, IN resident Jr Leslie D Arndt's 03/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2014."
Jr Leslie D Arndt — Indiana

Judith Maude Arnett, Rochester IN

Address: 119 Ohio St Rochester, IN 46975
Concise Description of Bankruptcy Case 11-32017-hcd7: "In a Chapter 7 bankruptcy case, Judith Maude Arnett from Rochester, IN, saw her proceedings start in 2011-05-19 and complete by 2011-08-15, involving asset liquidation."
Judith Maude Arnett — Indiana

Pamela Arnett, Rochester IN

Address: 506 Mitchell Dr Apt 4 Rochester, IN 46975
Concise Description of Bankruptcy Case 10-31847-hcd7: "Pamela Arnett's bankruptcy, initiated in 04/20/2010 and concluded by 2010-07-26 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Arnett — Indiana

Steve Glenn Arnold, Rochester IN

Address: 7004 N State Road 25 Rochester, IN 46975
Bankruptcy Case 13-30946-hcd Overview: "In a Chapter 7 bankruptcy case, Steve Glenn Arnold from Rochester, IN, saw his proceedings start in 04.09.2013 and complete by 2013-07-14, involving asset liquidation."
Steve Glenn Arnold — Indiana

John E Atkins, Rochester IN

Address: 508 Mitchell Dr Apt 3 Rochester, IN 46975
Bankruptcy Case 13-31110-hcd Overview: "John E Atkins's Chapter 7 bankruptcy, filed in Rochester, IN in April 22, 2013, led to asset liquidation, with the case closing in Jul 27, 2013."
John E Atkins — Indiana

Mark D Bailey, Rochester IN

Address: 1920 Skyview Ln Rochester, IN 46975
Bankruptcy Case 11-32476-hcd Summary: "Mark D Bailey's bankruptcy, initiated in 06.21.2011 and concluded by September 2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark D Bailey — Indiana

Kyle Roger Bandow, Rochester IN

Address: 1316 Washington St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-31704-hcd: "The bankruptcy filing by Kyle Roger Bandow, undertaken in Apr 29, 2011 in Rochester, IN under Chapter 7, concluded with discharge in 08/03/2011 after liquidating assets."
Kyle Roger Bandow — Indiana

Quinton Eugene Barger, Rochester IN

Address: 5734 N 1000 W Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-34799-hcd: "The bankruptcy record of Quinton Eugene Barger from Rochester, IN, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2012."
Quinton Eugene Barger — Indiana

Troy Barnes, Rochester IN

Address: 2244 Sycamore Dr Rochester, IN 46975
Bankruptcy Case 09-35633-hcd Summary: "In a Chapter 7 bankruptcy case, Troy Barnes from Rochester, IN, saw their proceedings start in 2009-11-25 and complete by 03.01.2010, involving asset liquidation."
Troy Barnes — Indiana

Marcus Bault, Rochester IN

Address: 1100 Park Rd Lot 65 Rochester, IN 46975
Bankruptcy Case 10-30963-hcd Overview: "In a Chapter 7 bankruptcy case, Marcus Bault from Rochester, IN, saw his proceedings start in March 2010 and complete by 06.14.2010, involving asset liquidation."
Marcus Bault — Indiana

Brandon Lynn Behny, Rochester IN

Address: 1708 MONROE ST Rochester, IN 46975
Concise Description of Bankruptcy Case 11-30629-hcd7: "In a Chapter 7 bankruptcy case, Brandon Lynn Behny from Rochester, IN, saw their proceedings start in 2011-03-03 and complete by June 13, 2011, involving asset liquidation."
Brandon Lynn Behny — Indiana

Idella L Beliles, Rochester IN

Address: 705 E 4th St Trlr 38 Rochester, IN 46975
Concise Description of Bankruptcy Case 12-30492-hcd7: "Rochester, IN resident Idella L Beliles's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Idella L Beliles — Indiana

Jr John Berdine, Rochester IN

Address: 2869 W 450 N Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-30777-hcd: "Rochester, IN resident Jr John Berdine's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Jr John Berdine — Indiana

Joyce E Bieghler, Rochester IN

Address: 2024 Skyview Ln Rochester, IN 46975-7018
Bankruptcy Case 14-33102-hcd Summary: "The bankruptcy filing by Joyce E Bieghler, undertaken in December 17, 2014 in Rochester, IN under Chapter 7, concluded with discharge in 03/17/2015 after liquidating assets."
Joyce E Bieghler — Indiana

Douglas Aaron Biggs, Rochester IN

Address: 1705 Madison St Apt 2 Rochester, IN 46975-2267
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31238-hcd: "Douglas Aaron Biggs's bankruptcy, initiated in 2014-05-12 and concluded by 2014-08-10 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Aaron Biggs — Indiana

Mary Ellen Bilby, Rochester IN

Address: 1115 Pontiac St Rochester, IN 46975
Concise Description of Bankruptcy Case 12-32949-hcd7: "The case of Mary Ellen Bilby in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in August 16, 2012 and discharged early 2012-11-20, focusing on asset liquidation to repay creditors."
Mary Ellen Bilby — Indiana

Kevin Birge, Rochester IN

Address: 708 E 9th St Rochester, IN 46975
Concise Description of Bankruptcy Case 09-35355-hcd7: "Rochester, IN resident Kevin Birge's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2010."
Kevin Birge — Indiana

Christopher David Blanchard, Rochester IN

Address: 2053 Heritage Dr Rochester, IN 46975
Bankruptcy Case 11-31438-hcd Summary: "Christopher David Blanchard's bankruptcy, initiated in 04.15.2011 and concluded by 07.20.2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher David Blanchard — Indiana

Debra Bock, Rochester IN

Address: 1226 Rochester Blvd Rochester, IN 46975
Concise Description of Bankruptcy Case 13-31732-hcd7: "Debra Bock's bankruptcy, initiated in 06/12/2013 and concluded by 2013-09-16 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Bock — Indiana

Jason Bogseth, Rochester IN

Address: 1462 W Olson Rd Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-30569-hcd: "The bankruptcy record of Jason Bogseth from Rochester, IN, shows a Chapter 7 case filed in February 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2010."
Jason Bogseth — Indiana

Peggy J Boyce, Rochester IN

Address: 705 E 4th St Trlr 76 Rochester, IN 46975-1175
Bankruptcy Case 14-31608-hcd Summary: "Rochester, IN resident Peggy J Boyce's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2014."
Peggy J Boyce — Indiana

James Robert Boyd, Rochester IN

Address: 1400 S 575 E Rochester, IN 46975-6932
Brief Overview of Bankruptcy Case 2014-30882-hcd: "The bankruptcy filing by James Robert Boyd, undertaken in 2014-04-10 in Rochester, IN under Chapter 7, concluded with discharge in 07/09/2014 after liquidating assets."
James Robert Boyd — Indiana

Jack Elmer Brack, Rochester IN

Address: 1337 S. Old US 31 Rochester, IN 46975
Brief Overview of Bankruptcy Case 15-30080-hcd: "The case of Jack Elmer Brack in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in January 22, 2015 and discharged early 04.22.2015, focusing on asset liquidation to repay creditors."
Jack Elmer Brack — Indiana

Buddy Eugene Bradley, Rochester IN

Address: 7206 N 675 E Rochester, IN 46975
Brief Overview of Bankruptcy Case 13-33381-hcd: "The bankruptcy filing by Buddy Eugene Bradley, undertaken in 2013-11-27 in Rochester, IN under Chapter 7, concluded with discharge in 03/03/2014 after liquidating assets."
Buddy Eugene Bradley — Indiana

Rasma Jo Bradley, Rochester IN

Address: 1317 Monroe St Rochester, IN 46975
Bankruptcy Case 11-30022-hcd Overview: "Rasma Jo Bradley's Chapter 7 bankruptcy, filed in Rochester, IN in 2011-01-07, led to asset liquidation, with the case closing in 2011-04-13."
Rasma Jo Bradley — Indiana

Holly Jean Bridgman, Rochester IN

Address: 477 W 550 N Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-32352-hcd: "Holly Jean Bridgman's bankruptcy, initiated in 06/28/2012 and concluded by 2012-10-02 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Jean Bridgman — Indiana

Ray E Brown, Rochester IN

Address: 1014 Monroe St Rochester, IN 46975
Concise Description of Bankruptcy Case 11-34360-hcd7: "The bankruptcy record of Ray E Brown from Rochester, IN, shows a Chapter 7 case filed in Nov 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Ray E Brown — Indiana

Jason E Brown, Rochester IN

Address: 433 E 18th St Apt 2 Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-31580-hcd: "Jason E Brown's bankruptcy, initiated in 04.26.2011 and concluded by 2011-07-31 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason E Brown — Indiana

Angela Marie Browning, Rochester IN

Address: 501 Ohio St Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-32125-hcd: "Angela Marie Browning's Chapter 7 bankruptcy, filed in Rochester, IN in Jun 8, 2012, led to asset liquidation, with the case closing in September 2012."
Angela Marie Browning — Indiana

Larry J Bucks, Rochester IN

Address: 5560 S 250 E Rochester, IN 46975
Bankruptcy Case 13-30448-hcd Overview: "The case of Larry J Bucks in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 06.10.2013, focusing on asset liquidation to repay creditors."
Larry J Bucks — Indiana

Patti Marie Burns, Rochester IN

Address: 1119 Jefferson St Rochester, IN 46975
Bankruptcy Case 12-33311-hcd Overview: "Patti Marie Burns's bankruptcy, initiated in 2012-09-17 and concluded by 2012-12-22 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patti Marie Burns — Indiana

Michele Lynn Byerline, Rochester IN

Address: 1316 Franklin St Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-30348-hcd: "Michele Lynn Byerline's bankruptcy, initiated in 2011-02-16 and concluded by 05/31/2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lynn Byerline — Indiana

Shirley Calvert, Rochester IN

Address: 705 E 4th St Trlr 94 Rochester, IN 46975
Concise Description of Bankruptcy Case 10-34472-hcd7: "The bankruptcy record of Shirley Calvert from Rochester, IN, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
Shirley Calvert — Indiana

Tonya Lanelle Campbell, Rochester IN

Address: 317 W 11TH ST Rochester, IN 46975
Bankruptcy Case 12-31337-hcd Overview: "The bankruptcy record of Tonya Lanelle Campbell from Rochester, IN, shows a Chapter 7 case filed in 04/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2012."
Tonya Lanelle Campbell — Indiana

Kevin Caudill, Rochester IN

Address: 5250 W 700 N Rochester, IN 46975-7690
Concise Description of Bankruptcy Case 09-32668-hcd7: "Kevin Caudill, a resident of Rochester, IN, entered a Chapter 13 bankruptcy plan in June 5, 2009, culminating in its successful completion by 2014-11-26."
Kevin Caudill — Indiana

Vincent Joseph Cavallaro, Rochester IN

Address: 808 1/2 Monroe St Rochester, IN 46975
Bankruptcy Case 13-31720-hcd Overview: "The bankruptcy filing by Vincent Joseph Cavallaro, undertaken in 2013-06-10 in Rochester, IN under Chapter 7, concluded with discharge in 2013-09-14 after liquidating assets."
Vincent Joseph Cavallaro — Indiana

Dale Ray Cave, Rochester IN

Address: 6765 Talma Rd Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-33722-hcd: "Dale Ray Cave's Chapter 7 bankruptcy, filed in Rochester, IN in October 24, 2012, led to asset liquidation, with the case closing in 2013-01-28."
Dale Ray Cave — Indiana

Brian Charles Chambers, Rochester IN

Address: 4348 McCarty Ln Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-34442-hcd: "The case of Brian Charles Chambers in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-11-25 and discharged early 02.29.2012, focusing on asset liquidation to repay creditors."
Brian Charles Chambers — Indiana

John Cheely, Rochester IN

Address: 2004 White Creek Dr Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-33464-hcd: "The bankruptcy record of John Cheely from Rochester, IN, shows a Chapter 7 case filed in July 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2010."
John Cheely — Indiana

Mark Clark, Rochester IN

Address: 240 Erie Ave Rochester, IN 46975
Concise Description of Bankruptcy Case 11-31192-hcd7: "Mark Clark's Chapter 7 bankruptcy, filed in Rochester, IN in March 2011, led to asset liquidation, with the case closing in July 2011."
Mark Clark — Indiana

Robert Clemans, Rochester IN

Address: 123 W 4th St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-35758-hcd: "Robert Clemans's bankruptcy, initiated in December 27, 2010 and concluded by April 2, 2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Clemans — Indiana

Gary R Clevenger, Rochester IN

Address: 501 Clayton St Rochester, IN 46975-1412
Brief Overview of Bankruptcy Case 14-32787-hcd: "The case of Gary R Clevenger in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 10/30/2014 and discharged early 2015-01-28, focusing on asset liquidation to repay creditors."
Gary R Clevenger — Indiana

John Fredrick Cloutier, Rochester IN

Address: 117 E 14th St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-33042-hcd: "In a Chapter 7 bankruptcy case, John Fredrick Cloutier from Rochester, IN, saw his proceedings start in 2011-08-03 and complete by 2011-11-07, involving asset liquidation."
John Fredrick Cloutier — Indiana

Brent Joshua Coffing, Rochester IN

Address: 1216 MADISON ST Rochester, IN 46975
Concise Description of Bankruptcy Case 12-31373-hcd7: "In Rochester, IN, Brent Joshua Coffing filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-24."
Brent Joshua Coffing — Indiana

Jr James Earl Coiner, Rochester IN

Address: 6247 Maple Ln Rochester, IN 46975-8787
Bankruptcy Case 09-31035-hcd Overview: "Mar 17, 2009 marked the beginning of Jr James Earl Coiner's Chapter 13 bankruptcy in Rochester, IN, entailing a structured repayment schedule, completed by 2012-11-29."
Jr James Earl Coiner — Indiana

Jr Samuel Coleman, Rochester IN

Address: 5225 Beaman Ln Rochester, IN 46975
Brief Overview of Bankruptcy Case 09-35913-hcd: "Jr Samuel Coleman's Chapter 7 bankruptcy, filed in Rochester, IN in December 2009, led to asset liquidation, with the case closing in 2010-03-24."
Jr Samuel Coleman — Indiana

Larissa Kay Collins, Rochester IN

Address: 504 Mitchell Dr Apt 3 Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 13-30591-hcd: "Larissa Kay Collins's bankruptcy, initiated in March 14, 2013 and concluded by June 2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larissa Kay Collins — Indiana

Gretchen Anne Conley, Rochester IN

Address: 228 JEFFERSON ST Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-31284-hcd: "Gretchen Anne Conley's bankruptcy, initiated in 2012-04-12 and concluded by 2012-07-17 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretchen Anne Conley — Indiana

Corey Glenn Conley, Rochester IN

Address: 2409 N 400 W Rochester, IN 46975
Bankruptcy Case 12-32782-hcd Summary: "In Rochester, IN, Corey Glenn Conley filed for Chapter 7 bankruptcy in Aug 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Corey Glenn Conley — Indiana

Wheeler Timothy Conley, Rochester IN

Address: 1984 W 450 N Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-32156-hcd: "Wheeler Timothy Conley's Chapter 7 bankruptcy, filed in Rochester, IN in June 2012, led to asset liquidation, with the case closing in 09.17.2012."
Wheeler Timothy Conley — Indiana

Barbara Sue Cook, Rochester IN

Address: 426 E 18th St Rochester, IN 46975
Concise Description of Bankruptcy Case 13-30106-hcd7: "Barbara Sue Cook's bankruptcy, initiated in January 2013 and concluded by 04/28/2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Sue Cook — Indiana

Clifton Cox, Rochester IN

Address: 1021 S Old US Highway 31 Rochester, IN 46975
Concise Description of Bankruptcy Case 10-33283-hcd7: "Clifton Cox's bankruptcy, initiated in July 1, 2010 and concluded by 2010-09-27 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifton Cox — Indiana

Courtney Cox, Rochester IN

Address: 1228 1/2 Monroe St Rochester, IN 46975
Bankruptcy Case 09-35399-hcd Summary: "Courtney Cox's Chapter 7 bankruptcy, filed in Rochester, IN in 11/12/2009, led to asset liquidation, with the case closing in 02/16/2010."
Courtney Cox — Indiana

Lori Michele Crispen, Rochester IN

Address: 429 W 7th St Rochester, IN 46975
Bankruptcy Case 12-33122-hcd Overview: "The bankruptcy record of Lori Michele Crispen from Rochester, 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 2012-12-04."
Lori Michele Crispen — Indiana

Jack Lee Crump, Rochester IN

Address: 4996 Trails End Rd Rochester, IN 46975-8688
Brief Overview of Bankruptcy Case 2014-30899-hcd: "Rochester, IN resident Jack Lee Crump's 04.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2014."
Jack Lee Crump — Indiana

Cynthia Nmn Crump, Rochester IN

Address: 4996 Trails End Rd Rochester, IN 46975-8688
Brief Overview of Bankruptcy Case 2014-30899-hcd: "Cynthia Nmn Crump's Chapter 7 bankruptcy, filed in Rochester, IN in 2014-04-10, led to asset liquidation, with the case closing in July 9, 2014."
Cynthia Nmn Crump — Indiana

Eric Damer, Rochester IN

Address: 1122 Monroe St Rochester, IN 46975
Bankruptcy Case 10-33078-hcd Overview: "Rochester, IN resident Eric Damer's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2010."
Eric Damer — Indiana

Christine R Danielson, Rochester IN

Address: 4276 N 350 W Rochester, IN 46975
Concise Description of Bankruptcy Case 12-33799-hcd7: "The bankruptcy record of Christine R Danielson from Rochester, IN, shows a Chapter 7 case filed in 11/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2013."
Christine R Danielson — Indiana

Jr David Daulton, Rochester IN

Address: 4097 N 750 W Rochester, IN 46975
Bankruptcy Case 09-35993-hcd Overview: "Rochester, IN resident Jr David Daulton's Dec 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2010."
Jr David Daulton — Indiana

Kenneth Eugene Denny, Rochester IN

Address: 4053 W 700 N Rochester, IN 46975
Bankruptcy Case 12-33132-hcd Overview: "Rochester, IN resident Kenneth Eugene Denny's 2012-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2012."
Kenneth Eugene Denny — Indiana

Kent Denny, Rochester IN

Address: 807 Mitchell Dr Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-30990-hcd: "In Rochester, IN, Kent Denny filed for Chapter 7 bankruptcy in 03.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2010."
Kent Denny — Indiana

Jeffrey James Dickey, Rochester IN

Address: 734 E 700 N Rochester, IN 46975-7322
Bankruptcy Case 15-30022-hcd Summary: "The case of Jeffrey James Dickey in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 01.08.2015 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Jeffrey James Dickey — Indiana

Harold Henry Dittman, Rochester IN

Address: 1214 Jefferson St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 09-34850-hcd: "Harold Henry Dittman's Chapter 7 bankruptcy, filed in Rochester, IN in 2009-10-09, led to asset liquidation, with the case closing in 01.13.2010."
Harold Henry Dittman — Indiana

Kenneth James Dovich, Rochester IN

Address: 705 E 4th St Trlr 59 Rochester, IN 46975
Bankruptcy Case 12-32886-hcd Summary: "Rochester, IN resident Kenneth James Dovich's August 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2012."
Kenneth James Dovich — Indiana

Sandra L Dubois, Rochester IN

Address: 504 Mitchell Dr Apt 13 Rochester, IN 46975
Bankruptcy Case 11-32785-hcd Overview: "In a Chapter 7 bankruptcy case, Sandra L Dubois from Rochester, IN, saw her proceedings start in 2011-07-14 and complete by 10/11/2011, involving asset liquidation."
Sandra L Dubois — Indiana

Brandy Rachelle Dust, Rochester IN

Address: 6782 N 375 E Rochester, IN 46975
Bankruptcy Case 12-32888-hcd Summary: "In Rochester, IN, Brandy Rachelle Dust filed for Chapter 7 bankruptcy in 2012-08-13. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Brandy Rachelle Dust — Indiana

Charles Eakes, Rochester IN

Address: 9481 Sycamore Bnd Rochester, IN 46975
Bankruptcy Case 10-31288-hcd Summary: "The bankruptcy filing by Charles Eakes, undertaken in 2010-03-25 in Rochester, IN under Chapter 7, concluded with discharge in 06/21/2010 after liquidating assets."
Charles Eakes — Indiana

Robert L Easterday, Rochester IN

Address: 1083 Spade Dr Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 12-30477-hcd: "Rochester, IN resident Robert L Easterday's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-31."
Robert L Easterday — Indiana

Karrie Eatmon, Rochester IN

Address: 784 Parkway Ln Rochester, IN 46975
Brief Overview of Bankruptcy Case 09-35280-hcd: "In a Chapter 7 bankruptcy case, Karrie Eatmon from Rochester, IN, saw her proceedings start in 11.05.2009 and complete by Feb 8, 2010, involving asset liquidation."
Karrie Eatmon — Indiana

Misty Eccles, Rochester IN

Address: 4642 E 250 N Rochester, IN 46975
Concise Description of Bankruptcy Case 10-34588-hcd7: "Misty Eccles's Chapter 7 bankruptcy, filed in Rochester, IN in Sep 27, 2010, led to asset liquidation, with the case closing in 2011-01-01."
Misty Eccles — Indiana

Amber Lynn Edmondson, Rochester IN

Address: 6144 E State Road 14 Rochester, IN 46975
Bankruptcy Case 12-31096-hcd Summary: "The bankruptcy filing by Amber Lynn Edmondson, undertaken in 2012-03-29 in Rochester, IN under Chapter 7, concluded with discharge in 07.03.2012 after liquidating assets."
Amber Lynn Edmondson — Indiana

Krystina Lyn Egolf, Rochester IN

Address: 3966 N 350 W Rochester, IN 46975-7109
Bankruptcy Case 14-30378-hcd Summary: "In a Chapter 7 bankruptcy case, Krystina Lyn Egolf from Rochester, IN, saw her proceedings start in 03/06/2014 and complete by 2014-06-04, involving asset liquidation."
Krystina Lyn Egolf — Indiana

Scott William Elchert, Rochester IN

Address: 4794 E 500 N Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-31729-hcd: "Scott William Elchert's Chapter 7 bankruptcy, filed in Rochester, IN in 05/11/2012, led to asset liquidation, with the case closing in Aug 15, 2012."
Scott William Elchert — Indiana

Tara L Emmerling, Rochester IN

Address: 508 Mitchell Dr Apt 16 Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-32937-hcd: "The bankruptcy filing by Tara L Emmerling, undertaken in 2011-07-27 in Rochester, IN under Chapter 7, concluded with discharge in 10.31.2011 after liquidating assets."
Tara L Emmerling — Indiana

Brandon Evers, Rochester IN

Address: 423 W 3rd St Rochester, IN 46975
Concise Description of Bankruptcy Case 09-35634-hcd7: "The bankruptcy record of Brandon Evers from Rochester, IN, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2010."
Brandon Evers — Indiana

Bruce Fansler, Rochester IN

Address: 2034 N 600 E Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-34744-hcd: "The bankruptcy filing by Bruce Fansler, undertaken in December 2011 in Rochester, IN under Chapter 7, concluded with discharge in 04/01/2012 after liquidating assets."
Bruce Fansler — Indiana

Barbara Ann Feltner, Rochester IN

Address: 337 Ohio St Rochester, IN 46975
Bankruptcy Case 13-32584-hcd Summary: "Barbara Ann Feltner's bankruptcy, initiated in 09/06/2013 and concluded by 2013-12-11 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Feltner — Indiana

Jr Lloyd Finney, Rochester IN

Address: 4987 E Wood Dr Rochester, IN 46975
Concise Description of Bankruptcy Case 10-51386-tnw7: "The bankruptcy filing by Jr Lloyd Finney, undertaken in 04.23.2010 in Rochester, IN under Chapter 7, concluded with discharge in 2010-07-28 after liquidating assets."
Jr Lloyd Finney — Indiana

Mikel Drew Foreman, Rochester IN

Address: 316 W 2nd St Rochester, IN 46975
Bankruptcy Case 11-32223-hcd Summary: "Rochester, IN resident Mikel Drew Foreman's 06.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Mikel Drew Foreman — Indiana

Dennis Fornal, Rochester IN

Address: 1233 Ridge Rd Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-33578-hcd: "Dennis Fornal's Chapter 7 bankruptcy, filed in Rochester, IN in 2010-07-23, led to asset liquidation, with the case closing in October 27, 2010."
Dennis Fornal — Indiana

Wesley J Forney, Rochester IN

Address: 936 Sunflower Ln Rochester, IN 46975-2450
Bankruptcy Case 11-80799-CRJ13 Overview: "In their Chapter 13 bankruptcy case filed in 2011-03-03, Rochester, IN's Wesley J Forney agreed to a debt repayment plan, which was successfully completed by 03.10.2016."
Wesley J Forney — Indiana

Ann Marie Fortney, Rochester IN

Address: 1779 W OLSON RD Rochester, IN 46975
Bankruptcy Case 11-30712-hcd Overview: "The bankruptcy record of Ann Marie Fortney from Rochester, IN, shows a Chapter 7 case filed in March 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Ann Marie Fortney — Indiana

Patrick Foster, Rochester IN

Address: 1200 Bittersweet Ln Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-30165-hcd: "In Rochester, IN, Patrick Foster filed for Chapter 7 bankruptcy in 01.21.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Patrick Foster — Indiana

Lisa Marie Fry, Rochester IN

Address: 1130 Pontiac St Rochester, IN 46975-2029
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31097-hcd: "Lisa Marie Fry's Chapter 7 bankruptcy, filed in Rochester, IN in Apr 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
Lisa Marie Fry — Indiana

Jr Frank Fugate, Rochester IN

Address: 1195 E 450 N Rochester, IN 46975
Bankruptcy Case 12-32065-hcd Summary: "In a Chapter 7 bankruptcy case, Jr Frank Fugate from Rochester, IN, saw their proceedings start in 2012-06-05 and complete by September 2012, involving asset liquidation."
Jr Frank Fugate — Indiana

Wanda Jo Fuller, Rochester IN

Address: 1729 Bancroft Ave Apt 4B Rochester, IN 46975
Bankruptcy Case 11-33131-hcd Overview: "The bankruptcy record of Wanda Jo Fuller from Rochester, IN, shows a Chapter 7 case filed in 2011-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2011."
Wanda Jo Fuller — Indiana

Joseph Fuller, Rochester IN

Address: 2528 W 200 N Rochester, IN 46975
Concise Description of Bankruptcy Case 10-33293-hcd7: "The case of Joseph Fuller in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 2010-10-06, focusing on asset liquidation to repay creditors."
Joseph Fuller — Indiana

Janice Lee Futrell, Rochester IN

Address: 1509 Pine St Rochester, IN 46975
Concise Description of Bankruptcy Case 12-33373-hcd7: "In a Chapter 7 bankruptcy case, Janice Lee Futrell from Rochester, IN, saw her proceedings start in Sep 24, 2012 and complete by December 29, 2012, involving asset liquidation."
Janice Lee Futrell — Indiana

Heath R Gagnon, Rochester IN

Address: 7059 E 100 N Rochester, IN 46975
Concise Description of Bankruptcy Case 11-33667-hcd7: "The bankruptcy record of Heath R Gagnon from Rochester, IN, shows a Chapter 7 case filed in 2011-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 12.27.2011."
Heath R Gagnon — Indiana

Bartholomew H Gaiera, Rochester IN

Address: 7785 S State Road 25 Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-32917-hcd: "Bartholomew H Gaiera's bankruptcy, initiated in August 15, 2012 and concluded by 2012-11-19 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bartholomew H Gaiera — Indiana

John Gamble, Rochester IN

Address: 418 W 6th St Rochester, IN 46975
Concise Description of Bankruptcy Case 13-30900-hcd7: "Rochester, IN resident John Gamble's 2013-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2013."
John Gamble — Indiana

Sr Todd Michael Gamble, Rochester IN

Address: 881 Ravencrest Ln Rochester, IN 46975
Brief Overview of Bankruptcy Case 13-30434-hcd: "In a Chapter 7 bankruptcy case, Sr Todd Michael Gamble from Rochester, IN, saw his proceedings start in March 4, 2013 and complete by 2013-06-10, involving asset liquidation."
Sr Todd Michael Gamble — Indiana

Roberto G Garcia, Rochester IN

Address: 5479 N 1000 W Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-30936-hcd: "The bankruptcy record of Roberto G Garcia from Rochester, IN, shows a Chapter 7 case filed in 03.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2012."
Roberto G Garcia — Indiana

Explore Free Bankruptcy Records by State