Website Logo

Saint Joe, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Saint Joe.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Dan Douglas Amstutz, Saint Joe IN

Address: 6365 County Road 45 Saint Joe, IN 46785-9771
Brief Overview of Bankruptcy Case 15-12441-reg: "Dan Douglas Amstutz's bankruptcy, initiated in October 15, 2015 and concluded by 2016-01-13 in Saint Joe, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Douglas Amstutz — Indiana

Wayde C Anderson, Saint Joe IN

Address: 5027 County Road 69 Saint Joe, IN 46785
Snapshot of U.S. Bankruptcy Proceeding Case 11-14561-reg: "Wayde C Anderson's bankruptcy, initiated in 12.16.2011 and concluded by March 21, 2012 in Saint Joe, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayde C Anderson — Indiana

Martin Anspach, Saint Joe IN

Address: PO Box 106 Saint Joe, IN 46785
Bankruptcy Case 09-15110-reg Overview: "Martin Anspach's Chapter 7 bankruptcy, filed in Saint Joe, IN in 2009-11-02, led to asset liquidation, with the case closing in 2010-02-06."
Martin Anspach — Indiana

Danielle Renee Babcock, Saint Joe IN

Address: 5065 County Road 69 Saint Joe, IN 46785
Concise Description of Bankruptcy Case 13-13004-reg7: "In a Chapter 7 bankruptcy case, Danielle Renee Babcock from Saint Joe, IN, saw her proceedings start in October 2, 2013 and complete by January 2014, involving asset liquidation."
Danielle Renee Babcock — Indiana

Terry Bowling, Saint Joe IN

Address: PO Box 81 Saint Joe, IN 46785
Concise Description of Bankruptcy Case 09-15138-reg7: "Saint Joe, IN resident Terry Bowling's November 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2010."
Terry Bowling — Indiana

Kathryn Crager, Saint Joe IN

Address: 5520 County Road 59 Saint Joe, IN 46785
Brief Overview of Bankruptcy Case 10-12594-reg: "The case of Kathryn Crager in Saint Joe, IN, demonstrates a Chapter 7 bankruptcy filed in 06/10/2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Kathryn Crager — Indiana

Jerry A Culler, Saint Joe IN

Address: PO BOX 192 Saint Joe, IN 46785
Bankruptcy Case 11-10535-reg Summary: "Jerry A Culler's Chapter 7 bankruptcy, filed in Saint Joe, IN in Mar 1, 2011, led to asset liquidation, with the case closing in Jun 13, 2011."
Jerry A Culler — Indiana

James L Grimes, Saint Joe IN

Address: PO Box 134 Saint Joe, IN 46785-0134
Bankruptcy Case 16-10293-reg Summary: "The bankruptcy filing by James L Grimes, undertaken in 2016-02-27 in Saint Joe, IN under Chapter 7, concluded with discharge in 2016-05-27 after liquidating assets."
James L Grimes — Indiana

Shawn Allen Haas, Saint Joe IN

Address: 5419 County Road 60 Saint Joe, IN 46785
Bankruptcy Case 13-13329-reg Summary: "Shawn Allen Haas's bankruptcy, initiated in 2013-11-06 and concluded by 02.10.2014 in Saint Joe, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Allen Haas — Indiana

David Ray Hartleroad, Saint Joe IN

Address: 6485 County Road 60 Saint Joe, IN 46785-9743
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11257-reg: "In a Chapter 7 bankruptcy case, David Ray Hartleroad from Saint Joe, IN, saw his proceedings start in May 21, 2014 and complete by 2014-08-19, involving asset liquidation."
David Ray Hartleroad — Indiana

Richard Lee Hartman, Saint Joe IN

Address: PO Box 171 Saint Joe, IN 46785-0171
Bankruptcy Case 16-10285-reg Summary: "Richard Lee Hartman's bankruptcy, initiated in 02/26/2016 and concluded by 2016-05-26 in Saint Joe, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lee Hartman — Indiana

Timothy Eugene Henderson, Saint Joe IN

Address: 5698 County Road 58 Saint Joe, IN 46785-9777
Concise Description of Bankruptcy Case 14-10384-reg7: "Timothy Eugene Henderson's Chapter 7 bankruptcy, filed in Saint Joe, IN in 03.05.2014, led to asset liquidation, with the case closing in Jun 3, 2014."
Timothy Eugene Henderson — Indiana

Andrea L Herzberg, Saint Joe IN

Address: 307 Hart St Saint Joe, IN 46785
Bankruptcy Case 09-14488-reg Summary: "The bankruptcy record of Andrea L Herzberg from Saint Joe, IN, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Andrea L Herzberg — Indiana

Heather Renee Hummon, Saint Joe IN

Address: 214 Widney St Saint Joe, IN 46785
Brief Overview of Bankruptcy Case 12-12385-reg: "The bankruptcy filing by Heather Renee Hummon, undertaken in 07.18.2012 in Saint Joe, IN under Chapter 7, concluded with discharge in 10/22/2012 after liquidating assets."
Heather Renee Hummon — Indiana

Michael L Ioor, Saint Joe IN

Address: 6118 State Road 1 Saint Joe, IN 46785
Bankruptcy Case 12-13470-reg Overview: "The bankruptcy record of Michael L Ioor from Saint Joe, IN, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
Michael L Ioor — Indiana

Shirley Lynn Janes, Saint Joe IN

Address: 5927 County Road 71 Saint Joe, IN 46785-9726
Concise Description of Bankruptcy Case 16-10986-reg7: "In Saint Joe, IN, Shirley Lynn Janes filed for Chapter 7 bankruptcy in 05.11.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2016."
Shirley Lynn Janes — Indiana

Houston Mitchell King, Saint Joe IN

Address: 6915 County Road 56A Saint Joe, IN 46785-9737
Concise Description of Bankruptcy Case 14-12659-reg7: "Saint Joe, IN resident Houston Mitchell King's Oct 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-18."
Houston Mitchell King — Indiana

Lauren Lee King, Saint Joe IN

Address: PO Box 12 Saint Joe, IN 46785
Bankruptcy Case 13-13332-reg Overview: "Lauren Lee King's bankruptcy, initiated in 11/06/2013 and concluded by Feb 10, 2014 in Saint Joe, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Lee King — Indiana

Christopher Kreidt, Saint Joe IN

Address: 6808 State Road 101 Saint Joe, IN 46785
Brief Overview of Bankruptcy Case 10-11541-reg: "In Saint Joe, IN, Christopher Kreidt filed for Chapter 7 bankruptcy in Apr 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2010."
Christopher Kreidt — Indiana

Judith Letizio, Saint Joe IN

Address: 517 Washington St Saint Joe, IN 46785
Bankruptcy Case 10-15209-reg Overview: "Judith Letizio's bankruptcy, initiated in 2010-12-09 and concluded by March 15, 2011 in Saint Joe, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Letizio — Indiana

Melody Sue Mack, Saint Joe IN

Address: 702 Washington St Saint Joe, IN 46785
Concise Description of Bankruptcy Case 11-12096-reg7: "In Saint Joe, IN, Melody Sue Mack filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2011."
Melody Sue Mack — Indiana

Tara L Neuman, Saint Joe IN

Address: 205 Spencer St Saint Joe, IN 46785-9706
Bankruptcy Case 14-13157-reg Summary: "Tara L Neuman's Chapter 7 bankruptcy, filed in Saint Joe, IN in Dec 31, 2014, led to asset liquidation, with the case closing in March 31, 2015."
Tara L Neuman — Indiana

Michelle Jo Rece, Saint Joe IN

Address: 5953 County Road 58 Saint Joe, IN 46785-9777
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10664-reg: "Saint Joe, IN resident Michelle Jo Rece's 2014-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Michelle Jo Rece — Indiana

Jannie Renfrow, Saint Joe IN

Address: PO BOX 98 Saint Joe, IN 46785
Snapshot of U.S. Bankruptcy Proceeding Case 11-10574-reg: "The bankruptcy filing by Jannie Renfrow, undertaken in 03.02.2011 in Saint Joe, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jannie Renfrow — Indiana

Sandra Renfrow, Saint Joe IN

Address: PO Box 98 Saint Joe, IN 46785
Brief Overview of Bankruptcy Case 10-15245-reg: "Sandra Renfrow's bankruptcy, initiated in December 2010 and concluded by Mar 21, 2011 in Saint Joe, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Renfrow — Indiana

David Wayne Rynearson, Saint Joe IN

Address: 6527 County Road 56 Saint Joe, IN 46785
Concise Description of Bankruptcy Case 12-11978-reg7: "David Wayne Rynearson's Chapter 7 bankruptcy, filed in Saint Joe, IN in 06.06.2012, led to asset liquidation, with the case closing in September 2012."
David Wayne Rynearson — Indiana

Valerie Schaefer, Saint Joe IN

Address: 6213 State Road 1 Saint Joe, IN 46785-9619
Snapshot of U.S. Bankruptcy Proceeding Case 16-10500-reg: "The bankruptcy record of Valerie Schaefer from Saint Joe, IN, shows a Chapter 7 case filed in 2016-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Valerie Schaefer — Indiana

Peter James Simpson, Saint Joe IN

Address: PO Box 126 Saint Joe, IN 46785-0126
Concise Description of Bankruptcy Case 2014-10976-reg7: "The case of Peter James Simpson in Saint Joe, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-04-24 and discharged early Jul 23, 2014, focusing on asset liquidation to repay creditors."
Peter James Simpson — Indiana

Scott M Sindel, Saint Joe IN

Address: 5471 County Road 75A Saint Joe, IN 46785
Bankruptcy Case 12-33693-rls Overview: "The bankruptcy record of Scott M Sindel from Saint Joe, IN, shows a Chapter 7 case filed in 08.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Scott M Sindel — Indiana

Jerrie Alan Sommers, Saint Joe IN

Address: 214 Widney St Saint Joe, IN 46785-9703
Snapshot of U.S. Bankruptcy Proceeding Case 15-10879-reg: "Saint Joe, IN resident Jerrie Alan Sommers's 2015-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2015."
Jerrie Alan Sommers — Indiana

Jr Walter Stickney, Saint Joe IN

Address: PO Box 176 Saint Joe, IN 46785
Snapshot of U.S. Bankruptcy Proceeding Case 10-13147-reg: "Saint Joe, IN resident Jr Walter Stickney's 07.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2010."
Jr Walter Stickney — Indiana

Samuel Allen West, Saint Joe IN

Address: PO Box 133 Saint Joe, IN 46785
Concise Description of Bankruptcy Case 11-11756-reg7: "Samuel Allen West's bankruptcy, initiated in May 4, 2011 and concluded by Aug 8, 2011 in Saint Joe, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Allen West — Indiana

Explore Free Bankruptcy Records by State