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

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