Rochester, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Rochester.
Last updated on:
April 03, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Sr Dustin James Mccarty, Rochester IN
Address: 1216 College Ave Rochester, IN 46975
Bankruptcy Case 11-32018-hcd Summary: "In a Chapter 7 bankruptcy case, Sr Dustin James Mccarty from Rochester, IN, saw his proceedings start in 05.19.2011 and complete by 2011-08-15, involving asset liquidation."
Sr Dustin James Mccarty — Indiana
Paul Gene Mcintosh, Rochester IN
Address: 1306 Monroe St Rochester, IN 46975
Bankruptcy Case 12-31092-hcd Overview: "Paul Gene Mcintosh's Chapter 7 bankruptcy, filed in Rochester, IN in 2012-03-29, led to asset liquidation, with the case closing in 2012-07-03."
Paul Gene Mcintosh — Indiana
Tanya Mckee, Rochester IN
Address: 1716 Ewing Rd Rochester, IN 46975
Bankruptcy Case 10-30639-hcd Overview: "Rochester, IN resident Tanya Mckee's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2010."
Tanya Mckee — Indiana
Marchelle D Mcqueary, Rochester IN
Address: 1514 Sunset Dr Rochester, IN 46975
Bankruptcy Case 13-30606-hcd Summary: "In Rochester, IN, Marchelle D Mcqueary filed for Chapter 7 bankruptcy in 03.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-19."
Marchelle D Mcqueary — Indiana
Dwayne Nelson Mctaggart, Rochester IN
Address: 1535 E 9th St Trlr 31 Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 13-32389-hcd: "Dwayne Nelson Mctaggart's bankruptcy, initiated in 2013-08-15 and concluded by November 2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Nelson Mctaggart — Indiana
Cory Michael Meadows, Rochester IN
Address: 1088 W 18th St Rochester, IN 46975-7941
Snapshot of U.S. Bankruptcy Proceeding Case 14-30465-hcd: "The case of Cory Michael Meadows in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-03-12 and discharged early 06/10/2014, focusing on asset liquidation to repay creditors."
Cory Michael Meadows — Indiana
Kathleen Mehren, Rochester IN
Address: 7611 N 550 E Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-30615-hcd: "Rochester, IN resident Kathleen Mehren's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Kathleen Mehren — Indiana
Carlo Bob Napier, Rochester IN
Address: 4691 Boicourt Rochester, IN 46975
Bankruptcy Case 11-30101-hcd Overview: "Carlo Bob Napier's Chapter 7 bankruptcy, filed in Rochester, IN in 2011-01-19, led to asset liquidation, with the case closing in 05.02.2011."
Carlo Bob Napier — Indiana
Branden Lynn Nelson, Rochester IN
Address: 1212 College Ave Rochester, IN 46975-2326
Concise Description of Bankruptcy Case 09-34247-hcd7: "Branden Lynn Nelson's Chapter 13 bankruptcy in Rochester, IN started in September 1, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 27, 2015."
Branden Lynn Nelson — Indiana
Jr Jerry Dean Nolen, Rochester IN
Address: 1100 Park Rd Lot 31 Rochester, IN 46975
Bankruptcy Case 11-33799-hcd Overview: "Jr Jerry Dean Nolen's bankruptcy, initiated in 09/29/2011 and concluded by January 3, 2012 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jerry Dean Nolen — Indiana
Patrick W Noonan, Rochester IN
Address: 403 Indiana Ave Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 12-33222-hcd: "The case of Patrick W Noonan in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 09.10.2012 and discharged early Dec 15, 2012, focusing on asset liquidation to repay creditors."
Patrick W Noonan — Indiana
Deborah D Oconnor, Rochester IN
Address: PO Box 742 Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-14495-reg: "The case of Deborah D Oconnor in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 12/09/2011 and discharged early Mar 14, 2012, focusing on asset liquidation to repay creditors."
Deborah D Oconnor — Indiana
Leona Jane Osbon, Rochester IN
Address: 1500 Monroe St Rochester, IN 46975
Bankruptcy Case 13-31795-hcd Summary: "Leona Jane Osbon's Chapter 7 bankruptcy, filed in Rochester, IN in 2013-06-17, led to asset liquidation, with the case closing in 2013-09-21."
Leona Jane Osbon — Indiana
Brandi Dawn Osborn, Rochester IN
Address: 2033 Heritage Dr Rochester, IN 46975
Bankruptcy Case 11-31703-hcd Summary: "In a Chapter 7 bankruptcy case, Brandi Dawn Osborn from Rochester, IN, saw her proceedings start in Apr 29, 2011 and complete by August 2011, involving asset liquidation."
Brandi Dawn Osborn — Indiana
Joshua Overmyer, Rochester IN
Address: 229 W 3rd St Rochester, IN 46975
Bankruptcy Case 10-32169-hcd Summary: "Rochester, IN resident Joshua Overmyer's 05/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Joshua Overmyer — Indiana
Marvin Overmyer, Rochester IN
Address: 1975 W State Road 14 Rochester, IN 46975
Bankruptcy Case 10-35509-hcd Overview: "The bankruptcy filing by Marvin Overmyer, undertaken in 2010-11-30 in Rochester, IN under Chapter 7, concluded with discharge in Mar 7, 2011 after liquidating assets."
Marvin Overmyer — Indiana
Jason Parker, Rochester IN
Address: 5378 W 250 N Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-31940-hcd: "The bankruptcy filing by Jason Parker, undertaken in April 2010 in Rochester, IN under Chapter 7, concluded with discharge in 2010-07-29 after liquidating assets."
Jason Parker — Indiana
Bradley Dean Peltz, Rochester IN
Address: 821 Cherry Tree Ln Rochester, IN 46975
Concise Description of Bankruptcy Case 11-30391-hcd7: "The bankruptcy record of Bradley Dean Peltz from Rochester, IN, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2011."
Bradley Dean Peltz — Indiana
Cruz Pena, Rochester IN
Address: 1433 Elm St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-30913-hcd: "Cruz Pena's Chapter 7 bankruptcy, filed in Rochester, IN in 03.10.2010, led to asset liquidation, with the case closing in Jun 14, 2010."
Cruz Pena — Indiana
Angela Diane Pendley, Rochester IN
Address: PO Box 244 Rochester, IN 46975-0244
Bankruptcy Case 14-32289-hcd Summary: "The bankruptcy record of Angela Diane Pendley from Rochester, IN, shows a Chapter 7 case filed in 09/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2014."
Angela Diane Pendley — Indiana
Ryan Lee Perry, Rochester IN
Address: 1106 Franklin St Rochester, IN 46975-1826
Brief Overview of Bankruptcy Case 14-32777-hcd: "Rochester, IN resident Ryan Lee Perry's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Ryan Lee Perry — Indiana
Myra Dawn Peters, Rochester IN
Address: 1880 N Old US Highway 31 Rochester, IN 46975
Bankruptcy Case 11-31571-hcd Overview: "The bankruptcy record of Myra Dawn Peters from Rochester, IN, shows a Chapter 7 case filed in 2011-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Myra Dawn Peters — Indiana
Teresa Ann Peterson, Rochester IN
Address: 1203 S 400 E Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-31009-hcd: "Teresa Ann Peterson's Chapter 7 bankruptcy, filed in Rochester, IN in 2011-03-24, led to asset liquidation, with the case closing in 06.27.2011."
Teresa Ann Peterson — Indiana
Ted Christopher Phillips, Rochester IN
Address: 901 Clover St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 13-32755-hcd: "Ted Christopher Phillips's Chapter 7 bankruptcy, filed in Rochester, IN in 09.24.2013, led to asset liquidation, with the case closing in December 2013."
Ted Christopher Phillips — Indiana
Laurel E Pike, Rochester IN
Address: 7367 W Olson Rd Rochester, IN 46975
Bankruptcy Case 12-33082-hcd Overview: "The bankruptcy filing by Laurel E Pike, undertaken in August 29, 2012 in Rochester, IN under Chapter 7, concluded with discharge in 12.03.2012 after liquidating assets."
Laurel E Pike — Indiana
Michael Glen Pine, Rochester IN
Address: 1414 Spear St Rochester, IN 46975
Bankruptcy Case 13-32860-hcd Summary: "The case of Michael Glen Pine in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early January 7, 2014, focusing on asset liquidation to repay creditors."
Michael Glen Pine — Indiana
Kenneth Wayne Plumlee, Rochester IN
Address: 3847 N State Road 25 Rochester, IN 46975-7592
Brief Overview of Bankruptcy Case 2014-30878-hcd: "Kenneth Wayne Plumlee's Chapter 7 bankruptcy, filed in Rochester, IN in 2014-04-10, led to asset liquidation, with the case closing in 2014-07-09."
Kenneth Wayne Plumlee — Indiana
Grace Pomp, Rochester IN
Address: 1713 Idlewild Dr Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 09-35027-hcd: "In a Chapter 7 bankruptcy case, Grace Pomp from Rochester, IN, saw her proceedings start in 10.22.2009 and complete by 2010-01-25, involving asset liquidation."
Grace Pomp — Indiana
Katina L Powell, Rochester IN
Address: 879 W 8th St Rochester, IN 46975
Concise Description of Bankruptcy Case 13-30903-hcd7: "In Rochester, IN, Katina L Powell filed for Chapter 7 bankruptcy in 2013-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2013."
Katina L Powell — Indiana
Christopher Lee Powell, Rochester IN
Address: 181 Pontiac St Rochester, IN 46975-1046
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31080-hcd: "In Rochester, IN, Christopher Lee Powell filed for Chapter 7 bankruptcy in 04/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2014."
Christopher Lee Powell — Indiana
Jason Lee Powers, Rochester IN
Address: 602 E 18th St Rochester, IN 46975
Bankruptcy Case 12-32320-hcd Overview: "In a Chapter 7 bankruptcy case, Jason Lee Powers from Rochester, IN, saw their proceedings start in Jun 27, 2012 and complete by October 1, 2012, involving asset liquidation."
Jason Lee Powers — Indiana
Jeffrey Prater, Rochester IN
Address: 419 W 3rd St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 09-35209-hcd: "Jeffrey Prater's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-03 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Prater — Indiana
Gary A Price, Rochester IN
Address: 6696 E 500 N Rochester, IN 46975-8548
Brief Overview of Bankruptcy Case 14-30080-hcd: "Gary A Price's bankruptcy, initiated in 01.23.2014 and concluded by 04/23/2014 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Price — Indiana
Daniel G Pryor, Rochester IN
Address: 1911 Sunset Ln Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 13-30401-hcd: "In a Chapter 7 bankruptcy case, Daniel G Pryor from Rochester, IN, saw his proceedings start in 2013-02-28 and complete by June 2013, involving asset liquidation."
Daniel G Pryor — Indiana
Darci Annette Pugh, Rochester IN
Address: 1708 Monroe St Rochester, IN 46975
Bankruptcy Case 11-32343-hcd Overview: "Darci Annette Pugh's Chapter 7 bankruptcy, filed in Rochester, IN in 2011-06-09, led to asset liquidation, with the case closing in 09.13.2011."
Darci Annette Pugh — Indiana
John Thomas Pugh, Rochester IN
Address: 3927 W 450 N Rochester, IN 46975-8372
Brief Overview of Bankruptcy Case 14-32778-hcd: "In a Chapter 7 bankruptcy case, John Thomas Pugh from Rochester, IN, saw their proceedings start in 10/30/2014 and complete by January 28, 2015, involving asset liquidation."
John Thomas Pugh — Indiana
Verlin Bryan Ramsey, Rochester IN
Address: 223 W 11th St Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-33543-hcd: "The bankruptcy filing by Verlin Bryan Ramsey, undertaken in 09/09/2011 in Rochester, IN under Chapter 7, concluded with discharge in Dec 14, 2011 after liquidating assets."
Verlin Bryan Ramsey — Indiana
Shannon Randall, Rochester IN
Address: 3038 N 900 E Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-31945-hcd: "The bankruptcy record of Shannon Randall from Rochester, IN, shows a Chapter 7 case filed in 04/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2010."
Shannon Randall — Indiana
Amy Rea, Rochester IN
Address: PO Box 304 Rochester, IN 46975
Bankruptcy Case 10-31428-hcd Overview: "The bankruptcy record of Amy Rea from Rochester, IN, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-05."
Amy Rea — Indiana
Michael Reed, Rochester IN
Address: 2004 Skyview Ln Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-30353-hcd: "The bankruptcy filing by Michael Reed, undertaken in 02/08/2010 in Rochester, IN under Chapter 7, concluded with discharge in 05/15/2010 after liquidating assets."
Michael Reed — Indiana
Candace K Reffitt, Rochester IN
Address: 5161 S 200 E Rochester, IN 46975-8124
Brief Overview of Bankruptcy Case 09-33170-hcd: "Candace K Reffitt, a resident of Rochester, IN, entered a Chapter 13 bankruptcy plan in 2009-07-06, culminating in its successful completion by April 2, 2015."
Candace K Reffitt — Indiana
Brad Allen Reynolds, Rochester IN
Address: 6068 Elm Ln Rochester, IN 46975-8784
Concise Description of Bankruptcy Case 14-31437-hcd7: "In a Chapter 7 bankruptcy case, Brad Allen Reynolds from Rochester, IN, saw his proceedings start in 05/29/2014 and complete by 2014-08-27, involving asset liquidation."
Brad Allen Reynolds — Indiana
Mishay L Riegle, Rochester IN
Address: 314 W 11th St Rochester, IN 46975
Bankruptcy Case 12-31140-hcd Summary: "Rochester, IN resident Mishay L Riegle's 03/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Mishay L Riegle — Indiana
Kevin Lee Roberts, Rochester IN
Address: 124 N 100 W Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 09-34833-hcd: "In Rochester, IN, Kevin Lee Roberts filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-11."
Kevin Lee Roberts — Indiana
Jenifer M Rodriguez, Rochester IN
Address: 1701 Madison St Rochester, IN 46975-2260
Brief Overview of Bankruptcy Case 2014-30739-hcd: "The bankruptcy filing by Jenifer M Rodriguez, undertaken in 2014-03-31 in Rochester, IN under Chapter 7, concluded with discharge in Jun 29, 2014 after liquidating assets."
Jenifer M Rodriguez — Indiana
Patrick Roe, Rochester IN
Address: 7218 W State Road 14 Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-30170-hcd: "The bankruptcy filing by Patrick Roe, undertaken in 2010-01-22 in Rochester, IN under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Patrick Roe — Indiana
William Anthony Rogers, Rochester IN
Address: 1300 Washington St Rochester, IN 46975
Concise Description of Bankruptcy Case 11-33188-hcd7: "In Rochester, IN, William Anthony Rogers filed for Chapter 7 bankruptcy in 2011-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-19."
William Anthony Rogers — Indiana
Edward Roman, Rochester IN
Address: 3114 Barrett Rd Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 13-32302-hcd: "Edward Roman's bankruptcy, initiated in 2013-08-07 and concluded by Nov 11, 2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Roman — Indiana
Wendy Jo Rosas, Rochester IN
Address: 1018 Madison St Rochester, IN 46975
Bankruptcy Case 09-34637-hcd Overview: "In Rochester, IN, Wendy Jo Rosas filed for Chapter 7 bankruptcy in 09/28/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Wendy Jo Rosas — Indiana
Steve Russell, Rochester IN
Address: 419 E 14th St Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-32769-hcd: "In a Chapter 7 bankruptcy case, Steve Russell from Rochester, IN, saw his proceedings start in 2010-06-03 and complete by 09/07/2010, involving asset liquidation."
Steve Russell — Indiana
Heather Ryan, Rochester IN
Address: 5180 S 250 E Rochester, IN 46975
Concise Description of Bankruptcy Case 10-35629-hcd7: "The bankruptcy filing by Heather Ryan, undertaken in December 11, 2010 in Rochester, IN under Chapter 7, concluded with discharge in March 17, 2011 after liquidating assets."
Heather Ryan — Indiana
Andy Estin Salmon, Rochester IN
Address: 5522 N State Road 25 Rochester, IN 46975
Concise Description of Bankruptcy Case 11-32438-hcd7: "The case of Andy Estin Salmon in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 17, 2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Andy Estin Salmon — Indiana
Erick Lewellen Sarver, Rochester IN
Address: 210 Jefferson St Rochester, IN 46975
Bankruptcy Case 11-31944-hcd Overview: "The bankruptcy filing by Erick Lewellen Sarver, undertaken in 05/17/2011 in Rochester, IN under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Erick Lewellen Sarver — Indiana
Ross Saulters, Rochester IN
Address: 1601 Vfw Dr Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-34596-hcd: "Ross Saulters's Chapter 7 bankruptcy, filed in Rochester, IN in 09.27.2010, led to asset liquidation, with the case closing in 2011-01-01."
Ross Saulters — Indiana
Glenn Ray Scott, Rochester IN
Address: 600 E 13th St Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-33225-hcd: "The case of Glenn Ray Scott in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 09.10.2012 and discharged early December 15, 2012, focusing on asset liquidation to repay creditors."
Glenn Ray Scott — Indiana
Tyler E Senesac, Rochester IN
Address: 1530 Audubon Ave Rochester, IN 46975-2304
Brief Overview of Bankruptcy Case 14-32762-hcd: "Tyler E Senesac's Chapter 7 bankruptcy, filed in Rochester, IN in 10/29/2014, led to asset liquidation, with the case closing in 2015-01-27."
Tyler E Senesac — Indiana
Samantha Sheeks, Rochester IN
Address: 3539 W 200 N Rochester, IN 46975-7815
Bankruptcy Case 2014-30996-hcd Summary: "Samantha Sheeks's Chapter 7 bankruptcy, filed in Rochester, IN in 2014-04-18, led to asset liquidation, with the case closing in July 17, 2014."
Samantha Sheeks — Indiana
Rodger Sherk, Rochester IN
Address: 2451 W 200 N Rochester, IN 46975
Bankruptcy Case 10-34934-hcd Summary: "The bankruptcy record of Rodger Sherk from Rochester, IN, shows a Chapter 7 case filed in Oct 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Rodger Sherk — Indiana
James Michael Shuck, Rochester IN
Address: 800 Fulton Ave Rochester, IN 46975
Bankruptcy Case 13-30495-hcd Overview: "The bankruptcy record of James Michael Shuck from Rochester, IN, shows a Chapter 7 case filed in 03/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2013."
James Michael Shuck — Indiana
Wayne W Small, Rochester IN
Address: 1201 Jackson Blvd Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 13-30048-hcd: "The bankruptcy record of Wayne W Small from Rochester, IN, shows a Chapter 7 case filed in Jan 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2013."
Wayne W Small — Indiana
Sheila Ann Smith, Rochester IN
Address: PO Box 823 Rochester, IN 46975
Bankruptcy Case 13-32317-hcd Summary: "The bankruptcy record of Sheila Ann Smith from Rochester, IN, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2013."
Sheila Ann Smith — Indiana
Brandon Kyle Smith, Rochester IN
Address: 1220 Park Rd Rochester, IN 46975-2044
Bankruptcy Case 2014-30696-hcd Overview: "The case of Brandon Kyle Smith in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 03/27/2014 and discharged early 2014-06-25, focusing on asset liquidation to repay creditors."
Brandon Kyle Smith — Indiana
William Neil Smith, Rochester IN
Address: 1027 Elm St Rochester, IN 46975
Bankruptcy Case 12-30828-hcd Overview: "Rochester, IN resident William Neil Smith's 03/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-19."
William Neil Smith — Indiana
Brooke Smith, Rochester IN
Address: 1136 S 650 E Rochester, IN 46975
Bankruptcy Case 10-34722-hcd Summary: "The bankruptcy record of Brooke Smith from Rochester, IN, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Brooke Smith — Indiana
William Elias Smith, Rochester IN
Address: 457 Man-Chester Dr Rochester, IN 46975-2282
Snapshot of U.S. Bankruptcy Proceeding Case 14-30156-hcd: "Rochester, IN resident William Elias Smith's February 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-11."
William Elias Smith — Indiana
Bradley Smith, Rochester IN
Address: 1420 College Ave Rochester, IN 46975
Brief Overview of Bankruptcy Case 10-31998-hcd: "Bradley Smith's bankruptcy, initiated in Apr 27, 2010 and concluded by 08/01/2010 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Smith — Indiana
Arthur Ray Spencer, Rochester IN
Address: 301 E 14th St Rochester, IN 46975-2272
Concise Description of Bankruptcy Case 11-33936-hcd7: "In his Chapter 13 bankruptcy case filed in 10/13/2011, Rochester, IN's Arthur Ray Spencer agreed to a debt repayment plan, which was successfully completed by 01/08/2015."
Arthur Ray Spencer — Indiana
Michael Alan Spoor, Rochester IN
Address: 103 S Perry St Rochester, IN 46975
Concise Description of Bankruptcy Case 12-32830-hcd7: "Michael Alan Spoor's Chapter 7 bankruptcy, filed in Rochester, IN in August 2012, led to asset liquidation, with the case closing in November 2012."
Michael Alan Spoor — Indiana
Kerry K Startup, Rochester IN
Address: 429 W 5th St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 13-31390-hcd: "Kerry K Startup's Chapter 7 bankruptcy, filed in Rochester, IN in May 2013, led to asset liquidation, with the case closing in 08/13/2013."
Kerry K Startup — Indiana
Charles Steed, Rochester IN
Address: 1703 Ewing Rd Rochester, IN 46975
Concise Description of Bankruptcy Case 10-35142-hcd7: "The case of Charles Steed in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in October 29, 2010 and discharged early 02/02/2011, focusing on asset liquidation to repay creditors."
Charles Steed — Indiana
Timothy Allen Stevens, Rochester IN
Address: 4820 W 600 N Rochester, IN 46975
Concise Description of Bankruptcy Case 12-30461-hcd7: "Timothy Allen Stevens's bankruptcy, initiated in 2012-02-23 and concluded by 2012-05-29 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Allen Stevens — Indiana
Bobbie Stewart, Rochester IN
Address: 1577 E Lucas St Rochester, IN 46975
Concise Description of Bankruptcy Case 10-31671-hcd7: "In Rochester, IN, Bobbie Stewart filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2010."
Bobbie Stewart — Indiana
James Stewart, Rochester IN
Address: 367 Oak St Rochester, IN 46975
Bankruptcy Case 10-34666-hcd Overview: "James Stewart's Chapter 7 bankruptcy, filed in Rochester, IN in Sep 29, 2010, led to asset liquidation, with the case closing in 2011-01-03."
James Stewart — Indiana
Justin Stout, Rochester IN
Address: 1028 Jefferson St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-35701-hcd: "Rochester, IN resident Justin Stout's 12/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2011."
Justin Stout — Indiana
Bradley Strain, Rochester IN
Address: 7707 S State Road 25 Rochester, IN 46975
Bankruptcy Case 10-31297-hcd Summary: "In Rochester, IN, Bradley Strain filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-30."
Bradley Strain — Indiana
Heather Marie Styles, Rochester IN
Address: 4988 Trails End Rd Rochester, IN 46975
Bankruptcy Case 13-33311-hcd Summary: "The bankruptcy record of Heather Marie Styles from Rochester, IN, shows a Chapter 7 case filed in 11/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-24."
Heather Marie Styles — Indiana
Andrew L Swango, Rochester IN
Address: 325 Pontiac St # 1 Rochester, IN 46975
Concise Description of Bankruptcy Case 11-31363-hcd7: "The case of Andrew L Swango in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in April 12, 2011 and discharged early 07/17/2011, focusing on asset liquidation to repay creditors."
Andrew L Swango — Indiana
Danny James Swanson, Rochester IN
Address: 1901 Skyview Ln Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-30496-hcd: "The case of Danny James Swanson in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-02-24 and discharged early 05.31.2011, focusing on asset liquidation to repay creditors."
Danny James Swanson — Indiana
Charles Swihart, Rochester IN
Address: 5453 E 650 N Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 10-30770-hcd: "In Rochester, IN, Charles Swihart filed for Chapter 7 bankruptcy in 03/02/2010. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2010."
Charles Swihart — Indiana
Julie Ranae Teachworth, Rochester IN
Address: 547 Man-Chester Dr Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 11-33180-hcd: "In Rochester, IN, Julie Ranae Teachworth filed for Chapter 7 bankruptcy in 08.13.2011. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2011."
Julie Ranae Teachworth — Indiana
David Allan Thomas, Rochester IN
Address: 129 W 5th St Rochester, IN 46975
Concise Description of Bankruptcy Case 12-32574-hcd7: "The bankruptcy filing by David Allan Thomas, undertaken in July 19, 2012 in Rochester, IN under Chapter 7, concluded with discharge in 2012-10-23 after liquidating assets."
David Allan Thomas — Indiana
Ricky Arthur Thompson, Rochester IN
Address: 1576 N Old US Highway 31 Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 13-30858-hcd: "Ricky Arthur Thompson's Chapter 7 bankruptcy, filed in Rochester, IN in Mar 31, 2013, led to asset liquidation, with the case closing in 07/08/2013."
Ricky Arthur Thompson — Indiana
Susette Marie Tilton, Rochester IN
Address: 1729 Bancroft Ave Rochester, IN 46975-2376
Bankruptcy Case 14-31527-hcd Summary: "In Rochester, IN, Susette Marie Tilton filed for Chapter 7 bankruptcy in Jun 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Susette Marie Tilton — Indiana
Gerald Timberman, Rochester IN
Address: 4732 S 125 E Rochester, IN 46975
Bankruptcy Case 10-32935-hcd Summary: "The bankruptcy record of Gerald Timberman from Rochester, IN, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2010."
Gerald Timberman — Indiana
Jared Tyler, Rochester IN
Address: 1352 E Olson Rd Rochester, IN 46975
Bankruptcy Case 10-34458-hcd Summary: "The bankruptcy filing by Jared Tyler, undertaken in September 2010 in Rochester, IN under Chapter 7, concluded with discharge in 12/21/2010 after liquidating assets."
Jared Tyler — Indiana
William Todd Urbach, Rochester IN
Address: 101 Ohio St Rochester, IN 46975
Bankruptcy Case 13-30242-hcd Overview: "William Todd Urbach's Chapter 7 bankruptcy, filed in Rochester, IN in February 2013, led to asset liquidation, with the case closing in 05.21.2013."
William Todd Urbach — Indiana
Jason Lee Urbin, Rochester IN
Address: 504 E 12th St Rochester, IN 46975
Concise Description of Bankruptcy Case 13-31499-hcd7: "The case of Jason Lee Urbin in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-05-20 and discharged early August 24, 2013, focusing on asset liquidation to repay creditors."
Jason Lee Urbin — Indiana
John Valentine, Rochester IN
Address: 5490 N State Road 25 Rochester, IN 46975
Bankruptcy Case 10-32904-hcd Overview: "John Valentine's bankruptcy, initiated in June 2010 and concluded by September 2010 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Valentine — Indiana
Lue Larry Van, Rochester IN
Address: 300 E 4th St Rochester, IN 46975
Snapshot of U.S. Bankruptcy Proceeding Case 09-35838-hcd: "Lue Larry Van's bankruptcy, initiated in December 14, 2009 and concluded by March 2010 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lue Larry Van — Indiana
John Thomas Vanspeybroeck, Rochester IN
Address: 119 Main St Rochester, IN 46975
Bankruptcy Case 11-34803-hcd Overview: "John Thomas Vanspeybroeck's bankruptcy, initiated in December 2011 and concluded by 04.05.2012 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Thomas Vanspeybroeck — Indiana
Sara Ann Waddle, Rochester IN
Address: 401 W 9th St Rochester, IN 46975
Bankruptcy Case 11-33698-hcd Summary: "Rochester, IN resident Sara Ann Waddle's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.19.2011."
Sara Ann Waddle — Indiana
Rebecca L Wagner, Rochester IN
Address: 401 W 11th St Rochester, IN 46975
Bankruptcy Case 12-33086-hcd Overview: "The bankruptcy record of Rebecca L Wagner from Rochester, IN, shows a Chapter 7 case filed in 08.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2012."
Rebecca L Wagner — Indiana
Timothy R Wagoner, Rochester IN
Address: 2120 Sunset Ln Rochester, IN 46975
Bankruptcy Case 13-32522-hcd Summary: "The case of Timothy R Wagoner in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early 2013-12-03, focusing on asset liquidation to repay creditors."
Timothy R Wagoner — Indiana
Daniel John Waldschmidt, Rochester IN
Address: 310 Northgate Cir Rochester, IN 46975
Bankruptcy Case 12-32343-hcd Overview: "In Rochester, IN, Daniel John Waldschmidt filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2012."
Daniel John Waldschmidt — Indiana
Linda Kay Waltz, Rochester IN
Address: 1107 Monroe St Rochester, IN 46975
Brief Overview of Bankruptcy Case 12-30456-hcd: "In Rochester, IN, Linda Kay Waltz filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2012."
Linda Kay Waltz — Indiana
George W Wathen, Rochester IN
Address: 2081 E 4th St Rochester, IN 46975-7359
Brief Overview of Bankruptcy Case 2014-30767-hcd: "The bankruptcy filing by George W Wathen, undertaken in March 2014 in Rochester, IN under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
George W Wathen — Indiana
Misty Roe Wathen, Rochester IN
Address: 417 W 6th St Rochester, IN 46975
Concise Description of Bankruptcy Case 12-33283-hcd7: "In a Chapter 7 bankruptcy case, Misty Roe Wathen from Rochester, IN, saw her proceedings start in 2012-09-14 and complete by 2012-12-19, involving asset liquidation."
Misty Roe Wathen — Indiana
Jerry Lee Weese, Rochester IN
Address: 426 Fulton Ave Rochester, IN 46975
Bankruptcy Case 11-33161-hcd Summary: "Jerry Lee Weese's Chapter 7 bankruptcy, filed in Rochester, IN in August 2011, led to asset liquidation, with the case closing in 11/14/2011."
Jerry Lee Weese — Indiana
Juanita Darlene Welch, Rochester IN
Address: 4684 N State Road 25 Lot 28 Rochester, IN 46975
Brief Overview of Bankruptcy Case 11-32803-hcd: "In a Chapter 7 bankruptcy case, Juanita Darlene Welch from Rochester, IN, saw her proceedings start in Jul 14, 2011 and complete by 2011-10-11, involving asset liquidation."
Juanita Darlene Welch — Indiana
James Franklin Whaley, Rochester IN
Address: 4470 N 100 W Rochester, IN 46975
Bankruptcy Case 13-32064-hcd Overview: "The bankruptcy record of James Franklin Whaley from Rochester, IN, shows a Chapter 7 case filed in 07.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-15."
James Franklin Whaley — Indiana
Explore Free Bankruptcy Records by State