Website Logo

Rochester, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

Last updated on: April 03, 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

Steve Richard Garner, Rochester IN

Address: 5315 N 600 E Rochester, IN 46975-7255
Snapshot of U.S. Bankruptcy Proceeding Case 09-35206-hcd: "Filing for Chapter 13 bankruptcy in 10.30.2009, Steve Richard Garner from Rochester, IN, structured a repayment plan, achieving discharge in 2015-03-19."
Steve Richard Garner — Indiana

Charles Richard Garrison, Rochester IN

Address: 614 Fulton Ave Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 12-34203-hcd: "Charles Richard Garrison's bankruptcy, initiated in 2012-12-20 and concluded by 03/26/2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Richard Garrison — Indiana

Judith Ann Gates, Rochester IN

Address: 1100 Park Rd Lot 14 Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-32430-hcd: "The bankruptcy filing by Judith Ann Gates, undertaken in Jun 16, 2011 in Rochester, IN under Chapter 7, concluded with discharge in September 12, 2011 after liquidating assets."
Judith Ann Gates — Indiana

Ii Harry Louis Gehrich, Rochester IN

Address: 2530 Wolfs Point Dr Rochester, IN 46975
Bankruptcy Case 12-33660-hcd Overview: "The bankruptcy record of Ii Harry Louis Gehrich from Rochester, IN, shows a Chapter 7 case filed in 2012-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-23."
Ii Harry Louis Gehrich — Indiana

Brian Gibbs, Rochester IN

Address: 215 W State Road 14 Rochester, IN 46975
Bankruptcy Case 10-34724-hcd Overview: "The case of Brian Gibbs in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early Jan 4, 2011, focusing on asset liquidation to repay creditors."
Brian Gibbs — Indiana

Joyce Gochenour, Rochester IN

Address: 4971 S Old US Highway 31 Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-30656-hcd: "In Rochester, IN, Joyce Gochenour filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2010."
Joyce Gochenour — Indiana

Jeffery Lynn Goforth, Rochester IN

Address: 4458 S 250 E Rochester, IN 46975
Bankruptcy Case 12-31820-hcd Summary: "In a Chapter 7 bankruptcy case, Jeffery Lynn Goforth from Rochester, IN, saw his proceedings start in May 18, 2012 and complete by 08.22.2012, involving asset liquidation."
Jeffery Lynn Goforth — Indiana

Kristina Gottlieb, Rochester IN

Address: 953 W 3rd St Rochester, IN 46975
Concise Description of Bankruptcy Case 10-065057: "The case of Kristina Gottlieb in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-02-19 and discharged early 06.01.2010, focusing on asset liquidation to repay creditors."
Kristina Gottlieb — Indiana

Rosella Marie Green, Rochester IN

Address: 1017 Elm St Rochester, IN 46975
Bankruptcy Case 11-32396-hcd Summary: "In a Chapter 7 bankruptcy case, Rosella Marie Green from Rochester, IN, saw her proceedings start in Jun 15, 2011 and complete by September 2011, involving asset liquidation."
Rosella Marie Green — Indiana

Randy Dee Grimm, Rochester IN

Address: 1098 W 500 N Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 09-34828-hcd: "The bankruptcy record of Randy Dee Grimm from Rochester, IN, shows a Chapter 7 case filed in 10/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2010."
Randy Dee Grimm — Indiana

Melissa Grubbs, Rochester IN

Address: 1615 Mitchell Dr Rochester, IN 46975
Bankruptcy Case 09-35636-hcd Summary: "In Rochester, IN, Melissa Grubbs filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Melissa Grubbs — Indiana

Glen Kenneth Grunden, Rochester IN

Address: 1223 N 650 E Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 12-32948-hcd: "The bankruptcy record of Glen Kenneth Grunden from Rochester, IN, shows a Chapter 7 case filed in Aug 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2012."
Glen Kenneth Grunden — Indiana

Eric Leroy Halterman, Rochester IN

Address: 916 Jackson Blvd Rochester, IN 46975
Bankruptcy Case 11-33769-hcd Summary: "Rochester, IN resident Eric Leroy Halterman's 09.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-03."
Eric Leroy Halterman — Indiana

Christine Elizabeth Hammer, Rochester IN

Address: 3541 Ft Wayne Rd Rochester, IN 46975-8610
Concise Description of Bankruptcy Case 14-30592-hcd7: "Rochester, IN resident Christine Elizabeth Hammer's 2014-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Christine Elizabeth Hammer — Indiana

Iris Louise Hammond, Rochester IN

Address: 9754 W 525 N Rochester, IN 46975-8800
Bankruptcy Case 09-35329-hcd Summary: "Iris Louise Hammond's Rochester, IN bankruptcy under Chapter 13 in November 10, 2009 led to a structured repayment plan, successfully discharged in Feb 12, 2015."
Iris Louise Hammond — Indiana

Gina A Handley, Rochester IN

Address: 5562 N 675 E Rochester, IN 46975
Concise Description of Bankruptcy Case 09-34700-hcd7: "Rochester, IN resident Gina A Handley's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Gina A Handley — Indiana

Sheila Rae Harger, Rochester IN

Address: 29 E 100 N Rochester, IN 46975-7962
Snapshot of U.S. Bankruptcy Proceeding Case 09-31625-hcd: "Sheila Rae Harger's Rochester, IN bankruptcy under Chapter 13 in Apr 13, 2009 led to a structured repayment plan, successfully discharged in March 12, 2013."
Sheila Rae Harger — Indiana

Janet Louise Harmon, Rochester IN

Address: 401 Westwood Ln Rochester, IN 46975
Bankruptcy Case 12-33938-hcd Summary: "The bankruptcy filing by Janet Louise Harmon, undertaken in 11.19.2012 in Rochester, IN under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Janet Louise Harmon — Indiana

Cindy Lee Harper, Rochester IN

Address: 521 W 4TH ST Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-31288-hcd: "Cindy Lee Harper's bankruptcy, initiated in 04.12.2012 and concluded by 07.17.2012 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lee Harper — Indiana

Tamara L Harrah, Rochester IN

Address: 4735 W Olson Rd Rochester, IN 46975-8672
Concise Description of Bankruptcy Case 10-06919-RLM-137: "Tamara L Harrah, a resident of Rochester, IN, entered a Chapter 13 bankruptcy plan in May 2010, culminating in its successful completion by 2013-09-25."
Tamara L Harrah — Indiana

Ernie Joe Harrison, Rochester IN

Address: 509 Madison St Rochester, IN 46975-1420
Concise Description of Bankruptcy Case 14-32361-hcd7: "In Rochester, IN, Ernie Joe Harrison filed for Chapter 7 bankruptcy in 09.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-10."
Ernie Joe Harrison — Indiana

Linda Harshman, Rochester IN

Address: 705 E 4th St Trlr 5 Rochester, IN 46975
Concise Description of Bankruptcy Case 09-35903-hcd7: "Linda Harshman's Chapter 7 bankruptcy, filed in Rochester, IN in 2009-12-17, led to asset liquidation, with the case closing in March 2010."
Linda Harshman — Indiana

Joseph A Heckathorn, Rochester IN

Address: 3791 N Old US 31 Rochester, IN 46975
Brief Overview of Bankruptcy Case 15-30067-hcd: "Joseph A Heckathorn's Chapter 7 bankruptcy, filed in Rochester, IN in 01.17.2015, led to asset liquidation, with the case closing in 04.17.2015."
Joseph A Heckathorn — Indiana

Charlotte Heiden, Rochester IN

Address: 2659 N Old US Highway 31 Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-31475-hcd: "Charlotte Heiden's Chapter 7 bankruptcy, filed in Rochester, IN in 03/31/2010, led to asset liquidation, with the case closing in Jul 5, 2010."
Charlotte Heiden — Indiana

Lou Ann Helvie, Rochester IN

Address: 6182 S 200 W Rochester, IN 46975
Brief Overview of Bankruptcy Case 13-30323-hcd: "The bankruptcy filing by Lou Ann Helvie, undertaken in February 2013 in Rochester, IN under Chapter 7, concluded with discharge in June 1, 2013 after liquidating assets."
Lou Ann Helvie — Indiana

Brent A Hensler, Rochester IN

Address: 4500 N 700 W Rochester, IN 46975
Bankruptcy Case 12-31642-hcd Overview: "Brent A Hensler's Chapter 7 bankruptcy, filed in Rochester, IN in 05.03.2012, led to asset liquidation, with the case closing in 2012-08-07."
Brent A Hensler — Indiana

Pheby Angelese Hensley, Rochester IN

Address: 1705 Madison St Apt 4 Rochester, IN 46975
Bankruptcy Case 11-30524-hcd Summary: "The bankruptcy filing by Pheby Angelese Hensley, undertaken in February 2011 in Rochester, IN under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
Pheby Angelese Hensley — Indiana

Teresa Higham, Rochester IN

Address: 1608 Sunset Dr Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-30720-hcd: "Teresa Higham's bankruptcy, initiated in February 26, 2010 and concluded by 2010-06-02 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Higham — Indiana

Nicholas Hinderlider, Rochester IN

Address: 3398 N Old State Road 17 Rochester, IN 46975
Bankruptcy Case 10-35555-hcd Summary: "Nicholas Hinderlider's Chapter 7 bankruptcy, filed in Rochester, IN in Dec 3, 2010, led to asset liquidation, with the case closing in 2011-03-09."
Nicholas Hinderlider — Indiana

Steven Paul Hines, Rochester IN

Address: 782 W 650 N Rochester, IN 46975-7676
Brief Overview of Bankruptcy Case 2014-32051-hcd: "In a Chapter 7 bankruptcy case, Steven Paul Hines from Rochester, IN, saw their proceedings start in 2014-08-07 and complete by November 2014, involving asset liquidation."
Steven Paul Hines — Indiana

Dawn M Holder, Rochester IN

Address: 311 Clayton St Rochester, IN 46975
Bankruptcy Case 12-33565-hcd Summary: "Dawn M Holder's Chapter 7 bankruptcy, filed in Rochester, IN in Oct 10, 2012, led to asset liquidation, with the case closing in January 14, 2013."
Dawn M Holder — Indiana

Jr Robert Holloway, Rochester IN

Address: 1221 Jefferson St Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-32680-hcd: "Rochester, IN resident Jr Robert Holloway's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2010."
Jr Robert Holloway — Indiana

Rebecca S Holloway, Rochester IN

Address: 1221 Jefferson St Rochester, IN 46975
Bankruptcy Case 13-31179-hcd Overview: "In Rochester, IN, Rebecca S Holloway filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Rebecca S Holloway — Indiana

Arlene Carol Hounshell, Rochester IN

Address: 1217 Jefferson St Rochester, IN 46975
Bankruptcy Case 13-33071-hcd Summary: "Arlene Carol Hounshell's Chapter 7 bankruptcy, filed in Rochester, IN in 10/24/2013, led to asset liquidation, with the case closing in 01.28.2014."
Arlene Carol Hounshell — Indiana

Nora Jean Howard, Rochester IN

Address: 1225 Monroe St Rochester, IN 46975
Concise Description of Bankruptcy Case 12-32213-hcd7: "Rochester, IN resident Nora Jean Howard's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Nora Jean Howard — Indiana

Todd Howdeshell, Rochester IN

Address: 760 Monticello Rd Rochester, IN 46975
Bankruptcy Case 10-31205-hcd Summary: "Rochester, IN resident Todd Howdeshell's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2010."
Todd Howdeshell — Indiana

Aleshia Kay Hubbard, Rochester IN

Address: 1417 Madison St Rochester, IN 46975
Concise Description of Bankruptcy Case 13-32535-hcd7: "The case of Aleshia Kay Hubbard in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-08-29 and discharged early 12/03/2013, focusing on asset liquidation to repay creditors."
Aleshia Kay Hubbard — Indiana

Christine L Hughes, Rochester IN

Address: 316 W 5th St Rochester, IN 46975-1220
Brief Overview of Bankruptcy Case 14-32659-hcd: "In a Chapter 7 bankruptcy case, Christine L Hughes from Rochester, IN, saw her proceedings start in 2014-10-15 and complete by Jan 13, 2015, involving asset liquidation."
Christine L Hughes — Indiana

Donald Hughes, Rochester IN

Address: 1511 Bancroft Ave Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-31213-hcd: "In a Chapter 7 bankruptcy case, Donald Hughes from Rochester, IN, saw their proceedings start in 03/23/2010 and complete by 06/21/2010, involving asset liquidation."
Donald Hughes — Indiana

James Alfred Jackson, Rochester IN

Address: 1413 Washington St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-15472-FJO-7: "The bankruptcy filing by James Alfred Jackson, undertaken in December 2011 in Rochester, IN under Chapter 7, concluded with discharge in 03.27.2012 after liquidating assets."
James Alfred Jackson — Indiana

Tabitha Lynn James, Rochester IN

Address: 778 S 500 E Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 12-30016-hcd: "In Rochester, IN, Tabitha Lynn James filed for Chapter 7 bankruptcy in Jan 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
Tabitha Lynn James — Indiana

Kelly Lee Jenkins, Rochester IN

Address: 2245 W 200 N Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-31691-hcd: "In a Chapter 7 bankruptcy case, Kelly Lee Jenkins from Rochester, IN, saw their proceedings start in April 2011 and complete by Aug 3, 2011, involving asset liquidation."
Kelly Lee Jenkins — Indiana

Kevin Jimenez, Rochester IN

Address: 5636 N 425 W Rochester, IN 46975
Bankruptcy Case 10-33451-hcd Summary: "Kevin Jimenez's Chapter 7 bankruptcy, filed in Rochester, IN in 07/15/2010, led to asset liquidation, with the case closing in October 2010."
Kevin Jimenez — Indiana

Michael D Kapp, Rochester IN

Address: 1601 Monroe St Rochester, IN 46975
Concise Description of Bankruptcy Case 12-32256-hcd7: "Rochester, IN resident Michael D Kapp's Jun 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2012."
Michael D Kapp — Indiana

Franklin Keitzer, Rochester IN

Address: 3294 N 700 W Rochester, IN 46975
Bankruptcy Case 10-30587-hcd Overview: "In a Chapter 7 bankruptcy case, Franklin Keitzer from Rochester, IN, saw his proceedings start in February 22, 2010 and complete by 2010-05-29, involving asset liquidation."
Franklin Keitzer — Indiana

Kevin Scott Kesler, Rochester IN

Address: 335 Indiana Ave Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-34096-hcd: "In Rochester, IN, Kevin Scott Kesler filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2012."
Kevin Scott Kesler — Indiana

Kenneth J Kidder, Rochester IN

Address: 1717 Gregory Farm Vlg Rochester, IN 46975
Bankruptcy Case 11-32263-hcd Summary: "Rochester, IN resident Kenneth J Kidder's 06.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
Kenneth J Kidder — Indiana

Augusta Belle Kiene, Rochester IN

Address: 1518 Madison St Apt 3 Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 12-32278-hcd: "In a Chapter 7 bankruptcy case, Augusta Belle Kiene from Rochester, IN, saw her proceedings start in 06.21.2012 and complete by Sep 25, 2012, involving asset liquidation."
Augusta Belle Kiene — Indiana

Brandy Kinder, Rochester IN

Address: 40 Coral Dr Rochester, IN 46975
Bankruptcy Case 11-32181-hcd Overview: "The bankruptcy record of Brandy Kinder from Rochester, IN, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2011."
Brandy Kinder — Indiana

Harold Eugene Kirby, Rochester IN

Address: 6752 Railroad St Rochester, IN 46975-7357
Concise Description of Bankruptcy Case 14-33116-hcd7: "The bankruptcy filing by Harold Eugene Kirby, undertaken in December 2014 in Rochester, IN under Chapter 7, concluded with discharge in 2015-03-18 after liquidating assets."
Harold Eugene Kirby — Indiana

Irma Doris Kirkland, Rochester IN

Address: 300 E 4th St Apt 3D Rochester, IN 46975
Bankruptcy Case 13-33268-hcd Overview: "In Rochester, IN, Irma Doris Kirkland filed for Chapter 7 bankruptcy in 11.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2014."
Irma Doris Kirkland — Indiana

Patrick William Kiss, Rochester IN

Address: 106 Clayton St Rochester, IN 46975
Brief Overview of Bankruptcy Case 13-33136-hcd: "Rochester, IN resident Patrick William Kiss's 10.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-03."
Patrick William Kiss — Indiana

Jennifer S Kotterman, Rochester IN

Address: 705 E 4th St Trlr 17 Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-33181-hcd: "Jennifer S Kotterman's Chapter 7 bankruptcy, filed in Rochester, IN in Aug 13, 2011, led to asset liquidation, with the case closing in 11.17.2011."
Jennifer S Kotterman — Indiana

Clark Anthony Kroft, Rochester IN

Address: 4594 N 450 E Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-32969-hcd: "Rochester, IN resident Clark Anthony Kroft's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Clark Anthony Kroft — Indiana

Aaron J Lamb, Rochester IN

Address: 328 W 8TH ST Rochester, IN 46975
Concise Description of Bankruptcy Case 12-31883-hcd7: "In Rochester, IN, Aaron J Lamb filed for Chapter 7 bankruptcy in May 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-26."
Aaron J Lamb — Indiana

Robert Brodersen Lauridsen, Rochester IN

Address: 409 Westwood Ln Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-31335-hcd: "Robert Brodersen Lauridsen's Chapter 7 bankruptcy, filed in Rochester, IN in 2011-04-11, led to asset liquidation, with the case closing in July 16, 2011."
Robert Brodersen Lauridsen — Indiana

Eddie Lawson, Rochester IN

Address: 5163 Beaman Ln Rochester, IN 46975
Bankruptcy Case 10-35094-hcd Overview: "Eddie Lawson's bankruptcy, initiated in Oct 27, 2010 and concluded by January 31, 2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Lawson — Indiana

Michael Taylor Lease, Rochester IN

Address: 710 E 12th St Rochester, IN 46975
Concise Description of Bankruptcy Case 12-30399-hcd7: "The bankruptcy filing by Michael Taylor Lease, undertaken in February 2012 in Rochester, IN under Chapter 7, concluded with discharge in May 26, 2012 after liquidating assets."
Michael Taylor Lease — Indiana

Aric John Lee, Rochester IN

Address: 5058 S State Road 25 Rochester, IN 46975
Concise Description of Bankruptcy Case 14-33119-hcd7: "Aric John Lee's Chapter 7 bankruptcy, filed in Rochester, IN in 2014-12-18, led to asset liquidation, with the case closing in Mar 18, 2015."
Aric John Lee — Indiana

Gwen Lee, Rochester IN

Address: 5006 N 900 W Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-34088-hcd: "Rochester, IN resident Gwen Lee's Aug 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-28."
Gwen Lee — Indiana

Guy Christopher Leslie, Rochester IN

Address: 2011 White Creek Dr Rochester, IN 46975
Concise Description of Bankruptcy Case 11-31557-hcd7: "Guy Christopher Leslie's Chapter 7 bankruptcy, filed in Rochester, IN in 04/25/2011, led to asset liquidation, with the case closing in 2011-07-30."
Guy Christopher Leslie — Indiana

Venell Robin Lett, Rochester IN

Address: 838 Sanford Dr Rochester, IN 46975
Brief Overview of Bankruptcy Case 13-32835-hcd: "Rochester, IN resident Venell Robin Lett's October 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2014."
Venell Robin Lett — Indiana

Bonnie Lett, Rochester IN

Address: 1952 Sunset Ln Rochester, IN 46975
Bankruptcy Case 10-35222-hcd Summary: "Rochester, IN resident Bonnie Lett's November 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2011."
Bonnie Lett — Indiana

Eric Lee Lett, Rochester IN

Address: 325 E 6th St Rochester, IN 46975
Bankruptcy Case 11-32469-hcd Overview: "The bankruptcy record of Eric Lee Lett from Rochester, IN, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2011."
Eric Lee Lett — Indiana

Joshua Lett, Rochester IN

Address: 838 Sanford Dr Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-30711-hcd: "In Rochester, IN, Joshua Lett filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Joshua Lett — Indiana

Betty Ann Lewis, Rochester IN

Address: 1640 W 450 N Rochester, IN 46975
Concise Description of Bankruptcy Case 11-30397-hcd7: "In Rochester, IN, Betty Ann Lewis filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-31."
Betty Ann Lewis — Indiana

William Jeffrey Looker, Rochester IN

Address: 221 W 10th St Rochester, IN 46975-1708
Bankruptcy Case 14-32477-hcd Overview: "William Jeffrey Looker's bankruptcy, initiated in September 24, 2014 and concluded by December 23, 2014 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Jeffrey Looker — Indiana

Regina Ann Lowe, Rochester IN

Address: 5380 N 500 E Rochester, IN 46975
Brief Overview of Bankruptcy Case 13-30716-hcd: "In a Chapter 7 bankruptcy case, Regina Ann Lowe from Rochester, IN, saw her proceedings start in 2013-03-21 and complete by June 2013, involving asset liquidation."
Regina Ann Lowe — Indiana

Rena Lee Luckey, Rochester IN

Address: 1274 W 1000 S Rochester, IN 46975
Concise Description of Bankruptcy Case 12-33437-hcd7: "The bankruptcy filing by Rena Lee Luckey, undertaken in 09.27.2012 in Rochester, IN under Chapter 7, concluded with discharge in Jan 1, 2013 after liquidating assets."
Rena Lee Luckey — Indiana

John Edward Lyons, Rochester IN

Address: 8033 S State Road 25 Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-34073-hcd: "The bankruptcy record of John Edward Lyons from Rochester, IN, shows a Chapter 7 case filed in 2011-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2012."
John Edward Lyons — Indiana

Justin E Malott, Rochester IN

Address: 679 N Paradise Dr Rochester, IN 46975
Bankruptcy Case 11-31119-hcd Overview: "In a Chapter 7 bankruptcy case, Justin E Malott from Rochester, IN, saw their proceedings start in 2011-03-29 and complete by 2011-07-03, involving asset liquidation."
Justin E Malott — Indiana

Bryan Mappin, Rochester IN

Address: 295 N 500 W Rochester, IN 46975
Concise Description of Bankruptcy Case 10-30664-hcd7: "Bryan Mappin's bankruptcy, initiated in 02.25.2010 and concluded by 06/01/2010 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Mappin — Indiana

John F Marano, Rochester IN

Address: 591 Apache Dr Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 12-33923-hcd: "John F Marano's bankruptcy, initiated in 2012-11-15 and concluded by 02.19.2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Marano — Indiana

Erin Marden, Rochester IN

Address: 1503 Arrowhead Dr Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-34914-hcd: "Erin Marden's Chapter 7 bankruptcy, filed in Rochester, IN in October 14, 2010, led to asset liquidation, with the case closing in January 2011."
Erin Marden — Indiana

Jeff E Markley, Rochester IN

Address: 1114 MONROE ST Rochester, IN 46975
Concise Description of Bankruptcy Case 11-30702-hcd7: "The bankruptcy filing by Jeff E Markley, undertaken in 03.09.2011 in Rochester, IN under Chapter 7, concluded with discharge in Jun 13, 2011 after liquidating assets."
Jeff E Markley — Indiana

Marcia Lynne Martin, Rochester IN

Address: 433 E 18th St Apt 7 Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-31302-hcd: "Marcia Lynne Martin's Chapter 7 bankruptcy, filed in Rochester, IN in April 7, 2011, led to asset liquidation, with the case closing in July 2011."
Marcia Lynne Martin — Indiana

Frank Efrain Martir, Rochester IN

Address: 808 MAIN ST Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 12-31500-hcd: "The bankruptcy filing by Frank Efrain Martir, undertaken in April 2012 in Rochester, IN under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Frank Efrain Martir — Indiana

David A Masterson, Rochester IN

Address: 6491 N State Road 25 Rochester, IN 46975
Bankruptcy Case 11-31194-hcd Overview: "The bankruptcy filing by David A Masterson, undertaken in 2011-03-31 in Rochester, IN under Chapter 7, concluded with discharge in 2011-07-05 after liquidating assets."
David A Masterson — Indiana

Rick May, Rochester IN

Address: 631 E 17th St Rochester, IN 46975
Concise Description of Bankruptcy Case 10-31287-hcd7: "Rochester, IN resident Rick May's Mar 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2010."
Rick May — Indiana

Marvin Miller Mayhew, Rochester IN

Address: 308 Jefferson St Rochester, IN 46975
Bankruptcy Case 12-34254-hcd Summary: "The case of Marvin Miller Mayhew in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-12-31 and discharged early April 6, 2013, focusing on asset liquidation to repay creditors."
Marvin Miller Mayhew — Indiana

Cheryl Ann Mccullough, Rochester IN

Address: PO Box 812 Rochester, IN 46975-0812
Brief Overview of Bankruptcy Case 14-32836-hcd: "The case of Cheryl Ann Mccullough in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 11.06.2014 and discharged early February 4, 2015, focusing on asset liquidation to repay creditors."
Cheryl Ann Mccullough — Indiana

Susan Marie Mcgee, Rochester IN

Address: 2816 Manitou Park Dr Rochester, IN 46975
Bankruptcy Case 12-33964-hcd Summary: "Susan Marie Mcgee's bankruptcy, initiated in 2012-11-21 and concluded by 02/25/2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie Mcgee — Indiana

Michael Robert Mcgee, Rochester IN

Address: 4544 E State Road 14 Rochester, IN 46975
Concise Description of Bankruptcy Case 12-33965-hcd7: "In a Chapter 7 bankruptcy case, Michael Robert Mcgee from Rochester, IN, saw their proceedings start in 11/21/2012 and complete by February 25, 2013, involving asset liquidation."
Michael Robert Mcgee — Indiana

Lori Lynn Mcguire, Rochester IN

Address: 560 Race St Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-31021-hcd: "In Rochester, IN, Lori Lynn Mcguire filed for Chapter 7 bankruptcy in Mar 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
Lori Lynn Mcguire — Indiana

Eric Henry Mencl, Rochester IN

Address: 1773 N 300 W Rochester, IN 46975
Brief Overview of Bankruptcy Case 13-32383-hcd: "The case of Eric Henry Mencl in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 08/14/2013 and discharged early 11.18.2013, focusing on asset liquidation to repay creditors."
Eric Henry Mencl — Indiana

Anthony J Merrill, Rochester IN

Address: 415 E 6th St Rochester, IN 46975
Concise Description of Bankruptcy Case 13-33213-hcd7: "Anthony J Merrill's bankruptcy, initiated in November 2013 and concluded by 2014-02-11 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Merrill — Indiana

Jamie Linn Miller, Rochester IN

Address: 514 Fulton Ave Rochester, IN 46975
Brief Overview of Bankruptcy Case 13-31918-hcd: "In Rochester, IN, Jamie Linn Miller filed for Chapter 7 bankruptcy in 06/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-01."
Jamie Linn Miller — Indiana

Phillip L Miller, Rochester IN

Address: 1417 MADISON ST Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-30746-hcd: "The case of Phillip L Miller in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 03/10/2011 and discharged early June 6, 2011, focusing on asset liquidation to repay creditors."
Phillip L Miller — Indiana

Adam Miller, Rochester IN

Address: 7866 S 75 E Rochester, IN 46975
Concise Description of Bankruptcy Case 10-31006-hcd7: "In Rochester, IN, Adam Miller filed for Chapter 7 bankruptcy in 03/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2010."
Adam Miller — Indiana

Traci Ann Miller, Rochester IN

Address: 5409 N 50 W Rochester, IN 46975
Bankruptcy Case 11-30008-hcd Overview: "Traci Ann Miller's bankruptcy, initiated in 01.06.2011 and concluded by Apr 12, 2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci Ann Miller — Indiana

Linda Sue Miller, Rochester IN

Address: 5409 N 50 W Rochester, IN 46975-7625
Bankruptcy Case 14-30246-hcd Summary: "Rochester, IN resident Linda Sue Miller's Feb 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2014."
Linda Sue Miller — Indiana

Mitchell Minix, Rochester IN

Address: 6039 Aspen Ln Rochester, IN 46975
Bankruptcy Case 10-30688-hcd Overview: "The bankruptcy filing by Mitchell Minix, undertaken in 02/26/2010 in Rochester, IN under Chapter 7, concluded with discharge in 2010-06-02 after liquidating assets."
Mitchell Minix — Indiana

Samuel Moloch, Rochester IN

Address: 1823 Sunset Ln Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-30098-hcd: "In Rochester, IN, Samuel Moloch filed for Chapter 7 bankruptcy in 01.14.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Samuel Moloch — Indiana

Pequitti Montelongo, Rochester IN

Address: 630 E 17th St Rochester, IN 46975
Bankruptcy Case 11-30013-hcd Summary: "In a Chapter 7 bankruptcy case, Pequitti Montelongo from Rochester, IN, saw their proceedings start in 2011-01-06 and complete by April 2011, involving asset liquidation."
Pequitti Montelongo — Indiana

Jeffrey Moore, Rochester IN

Address: 1230 Jefferson St Rochester, IN 46975
Bankruptcy Case 10-35187-hcd Overview: "Jeffrey Moore's bankruptcy, initiated in 2010-11-03 and concluded by 02.07.2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Moore — Indiana

Sandra Lynn Morse, Rochester IN

Address: 715 Pontiac St Rochester, IN 46975-1537
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31917-hcd: "In Rochester, IN, Sandra Lynn Morse filed for Chapter 7 bankruptcy in 07.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-22."
Sandra Lynn Morse — Indiana

Jr Carl Elmer Mote, Rochester IN

Address: 1500 Monroe St Rochester, IN 46975
Bankruptcy Case 13-32002-hcd Summary: "In Rochester, IN, Jr Carl Elmer Mote filed for Chapter 7 bankruptcy in 2013-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Jr Carl Elmer Mote — Indiana

Gary W Muncy, Rochester IN

Address: 705 E 4th St Trlr 41 Rochester, IN 46975-1169
Concise Description of Bankruptcy Case 2014-30789-hcd7: "The case of Gary W Muncy in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-04-02 and discharged early Jul 1, 2014, focusing on asset liquidation to repay creditors."
Gary W Muncy — Indiana

Damon Eric Myers, Rochester IN

Address: 312 W 10th St Rochester, IN 46975-1711
Snapshot of U.S. Bankruptcy Proceeding Case 14-10628-JMC-7: "The case of Damon Eric Myers in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in Nov 20, 2014 and discharged early 02.18.2015, focusing on asset liquidation to repay creditors."
Damon Eric Myers — Indiana

Jon Richard Myers, Rochester IN

Address: 1105 Jackson Boulavard Rochester, IN 46975
Bankruptcy Case 14-33056-hcd Summary: "The bankruptcy record of Jon Richard Myers from Rochester, IN, shows a Chapter 7 case filed in Dec 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2015."
Jon Richard Myers — Indiana

Explore Free Bankruptcy Records by State