Website Logo

Syracuse, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Syracuse.

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

Rodney Abramson, Syracuse IN

Address: 10600 N 650 E Syracuse, IN 46567
Concise Description of Bankruptcy Case 12-32313-hcd7: "The bankruptcy filing by Rodney Abramson, undertaken in 06/26/2012 in Syracuse, IN under Chapter 7, concluded with discharge in 2012-09-30 after liquidating assets."
Rodney Abramson — Indiana

Phillip Armie, Syracuse IN

Address: 3416 E 1000 N Syracuse, IN 46567
Bankruptcy Case 10-30164-hcd Summary: "Phillip Armie's Chapter 7 bankruptcy, filed in Syracuse, IN in 01/21/2010, led to asset liquidation, with the case closing in 04/27/2010."
Phillip Armie — Indiana

Brian O Armold, Syracuse IN

Address: 424 Edgewater Ave Syracuse, IN 46567
Bankruptcy Case 13-32153-hcd Overview: "Brian O Armold's Chapter 7 bankruptcy, filed in Syracuse, IN in 2013-07-24, led to asset liquidation, with the case closing in 10.28.2013."
Brian O Armold — Indiana

Karissa R Auer, Syracuse IN

Address: 402 W Henry St Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 12-33842-hcd: "In a Chapter 7 bankruptcy case, Karissa R Auer from Syracuse, IN, saw her proceedings start in 11/07/2012 and complete by 2013-02-11, involving asset liquidation."
Karissa R Auer — Indiana

Anthony Edward Babb, Syracuse IN

Address: 407 W Valleyview Dr Syracuse, IN 46567
Brief Overview of Bankruptcy Case 11-33853-hcd: "In a Chapter 7 bankruptcy case, Anthony Edward Babb from Syracuse, IN, saw their proceedings start in October 2011 and complete by 2012-01-10, involving asset liquidation."
Anthony Edward Babb — Indiana

Peggy Ann Bailey, Syracuse IN

Address: 10488 N Elwood Ave Syracuse, IN 46567
Bankruptcy Case 13-30326-hcd Overview: "The bankruptcy filing by Peggy Ann Bailey, undertaken in 02.25.2013 in Syracuse, IN under Chapter 7, concluded with discharge in 2013-06-01 after liquidating assets."
Peggy Ann Bailey — Indiana

Kari M Baker, Syracuse IN

Address: 5086 E 875 N Syracuse, IN 46567
Bankruptcy Case 2014-30770-hcd Summary: "The bankruptcy record of Kari M Baker from Syracuse, IN, shows a Chapter 7 case filed in 03.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Kari M Baker — Indiana

Dawn Lynn Bartels, Syracuse IN

Address: 606 W Boston St Syracuse, IN 46567
Concise Description of Bankruptcy Case 11-30401-hcd7: "Syracuse, IN resident Dawn Lynn Bartels's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Dawn Lynn Bartels — Indiana

Edwin D Bartels, Syracuse IN

Address: 7110 N 600 E Syracuse, IN 46567-7779
Brief Overview of Bankruptcy Case 14-32080-hcd: "Syracuse, IN resident Edwin D Bartels's Aug 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Edwin D Bartels — Indiana

Jr Warren Bess, Syracuse IN

Address: 13593 N Warner Rd Syracuse, IN 46567
Brief Overview of Bankruptcy Case 10-33737-hcd: "Syracuse, IN resident Jr Warren Bess's July 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2010."
Jr Warren Bess — Indiana

Joshua Michael Bickel, Syracuse IN

Address: 70372 County Road 27 Syracuse, IN 46567-9269
Brief Overview of Bankruptcy Case 2014-31258-hcd: "In Syracuse, IN, Joshua Michael Bickel filed for Chapter 7 bankruptcy in 05/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Joshua Michael Bickel — Indiana

Anita K Bjella, Syracuse IN

Address: 403 N Lake St Syracuse, IN 46567
Bankruptcy Case 11-30216-hcd Overview: "The bankruptcy record of Anita K Bjella from Syracuse, IN, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Anita K Bjella — Indiana

Tracy Ann Blind, Syracuse IN

Address: 1500 S Huntington St Syracuse, IN 46567
Bankruptcy Case 13-32054-hcd Overview: "The case of Tracy Ann Blind in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 11, 2013 and discharged early 10.15.2013, focusing on asset liquidation to repay creditors."
Tracy Ann Blind — Indiana

Timothy Botts, Syracuse IN

Address: 201 W Boston St Syracuse, IN 46567
Brief Overview of Bankruptcy Case 10-35499-hcd: "In a Chapter 7 bankruptcy case, Timothy Botts from Syracuse, IN, saw their proceedings start in November 2010 and complete by Mar 7, 2011, involving asset liquidation."
Timothy Botts — Indiana

Joshua John Bradley, Syracuse IN

Address: 610 North St Syracuse, IN 46567
Bankruptcy Case 11-34441-hcd Summary: "Syracuse, IN resident Joshua John Bradley's Nov 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 29, 2012."
Joshua John Bradley — Indiana

Jeremiah R Bradley, Syracuse IN

Address: 305 W Pickwick Dr Syracuse, IN 46567
Concise Description of Bankruptcy Case 12-31001-hcd7: "The case of Jeremiah R Bradley in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in March 23, 2012 and discharged early 2012-06-27, focusing on asset liquidation to repay creditors."
Jeremiah R Bradley — Indiana

Brandy Brady, Syracuse IN

Address: 11418 N Nash Dr Syracuse, IN 46567
Brief Overview of Bankruptcy Case 10-35746-hcd: "Brandy Brady's bankruptcy, initiated in December 24, 2010 and concluded by Mar 30, 2011 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Brady — Indiana

Janelle Elizabeth Brown, Syracuse IN

Address: PO Box 173 Syracuse, IN 46567
Concise Description of Bankruptcy Case 11-33525-hcd7: "The bankruptcy filing by Janelle Elizabeth Brown, undertaken in 2011-09-09 in Syracuse, IN under Chapter 7, concluded with discharge in 2011-12-14 after liquidating assets."
Janelle Elizabeth Brown — Indiana

Rebecca Jo Buck, Syracuse IN

Address: 8230 N State Road 13 Syracuse, IN 46567
Concise Description of Bankruptcy Case 11-30092-hcd7: "The case of Rebecca Jo Buck in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-01-18 and discharged early April 24, 2011, focusing on asset liquidation to repay creditors."
Rebecca Jo Buck — Indiana

Lynn D Burnworth, Syracuse IN

Address: 117 Ems D24 Ln Syracuse, IN 46567-7943
Brief Overview of Bankruptcy Case 15-10414-reg: "The case of Lynn D Burnworth in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 6, 2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Lynn D Burnworth — Indiana

Amy Julia Cantu, Syracuse IN

Address: 4665 E Sunset Dr Syracuse, IN 46567
Concise Description of Bankruptcy Case 13-32703-hcd7: "Amy Julia Cantu's Chapter 7 bankruptcy, filed in Syracuse, IN in 09/18/2013, led to asset liquidation, with the case closing in 12.23.2013."
Amy Julia Cantu — Indiana

Dustin A Carty, Syracuse IN

Address: 1000 N Harrison St Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 12-32050-hcd: "Dustin A Carty's Chapter 7 bankruptcy, filed in Syracuse, IN in 2012-06-05, led to asset liquidation, with the case closing in 2012-09-09."
Dustin A Carty — Indiana

Cierra M Caudill, Syracuse IN

Address: 404 W Pickwick Dr Syracuse, IN 46567-1829
Concise Description of Bankruptcy Case 2014-32048-hcd7: "Cierra M Caudill's bankruptcy, initiated in Aug 7, 2014 and concluded by Nov 5, 2014 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cierra M Caudill — Indiana

Ralph Caudill, Syracuse IN

Address: 201 E Greenhaus Dr Apt 8 Syracuse, IN 46567
Brief Overview of Bankruptcy Case 11-30215-hcd: "In Syracuse, IN, Ralph Caudill filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Ralph Caudill — Indiana

Lisa A Cavins, Syracuse IN

Address: 48 EMS D23A LN Syracuse, IN 46567
Brief Overview of Bankruptcy Case 12-31299-hcd: "The bankruptcy filing by Lisa A Cavins, undertaken in 2012-04-13 in Syracuse, IN under Chapter 7, concluded with discharge in 2012-07-18 after liquidating assets."
Lisa A Cavins — Indiana

Cindy Chalk, Syracuse IN

Address: 72533 County Road 133 Syracuse, IN 46567
Brief Overview of Bankruptcy Case 10-33496-hcd: "The case of Cindy Chalk in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 07/19/2010 and discharged early October 23, 2010, focusing on asset liquidation to repay creditors."
Cindy Chalk — Indiana

Mary Frances Christie, Syracuse IN

Address: 600 N Huntington St Syracuse, IN 46567-1222
Brief Overview of Bankruptcy Case 14-30593-hcd: "In Syracuse, IN, Mary Frances Christie filed for Chapter 7 bankruptcy in Mar 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Mary Frances Christie — Indiana

Brandon L Chupp, Syracuse IN

Address: 503 Turtle Bay Dr Syracuse, IN 46567
Brief Overview of Bankruptcy Case 13-13110-reg: "In Syracuse, IN, Brandon L Chupp filed for Chapter 7 bankruptcy in 2013-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-19."
Brandon L Chupp — Indiana

Marty Clawson, Syracuse IN

Address: 10465 N 300 E Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 10-34022-hcd: "The bankruptcy record of Marty Clawson from Syracuse, IN, shows a Chapter 7 case filed in 08/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2010."
Marty Clawson — Indiana

Carl R Clevenger, Syracuse IN

Address: 7981 E 1290 N Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 12-30844-hcd: "Carl R Clevenger's Chapter 7 bankruptcy, filed in Syracuse, IN in March 15, 2012, led to asset liquidation, with the case closing in 2012-06-19."
Carl R Clevenger — Indiana

Dustin Jacob Cloud, Syracuse IN

Address: 704 S Thwaits Ct Syracuse, IN 46567
Brief Overview of Bankruptcy Case 11-34338-hcd: "Syracuse, IN resident Dustin Jacob Cloud's 11/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-20."
Dustin Jacob Cloud — Indiana

Dennis Robert Cole, Syracuse IN

Address: 10066 N 400 E Syracuse, IN 46567
Bankruptcy Case 11-32328-hcd Overview: "Dennis Robert Cole's bankruptcy, initiated in Jun 9, 2011 and concluded by September 13, 2011 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Robert Cole — Indiana

Michael Connett, Syracuse IN

Address: 10461 N Moore St Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 13-31555-hcd: "The case of Michael Connett in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 05.24.2013 and discharged early 08.28.2013, focusing on asset liquidation to repay creditors."
Michael Connett — Indiana

Bryan James Conrad, Syracuse IN

Address: 201 E Greenhaus Dr Apt 9 Syracuse, IN 46567
Brief Overview of Bankruptcy Case 11-30308-hcd: "Bryan James Conrad's bankruptcy, initiated in 02/10/2011 and concluded by May 2011 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan James Conrad — Indiana

Joshua T Coplen, Syracuse IN

Address: 5057 E 1100 N Syracuse, IN 46567
Brief Overview of Bankruptcy Case 13-30263-hcd: "Joshua T Coplen's bankruptcy, initiated in 2013-02-19 and concluded by 05.26.2013 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua T Coplen — Indiana

Karen Cory, Syracuse IN

Address: 3686 E 1300 N Lot 7 Syracuse, IN 46567
Concise Description of Bankruptcy Case 2:10-bk-527487: "In a Chapter 7 bankruptcy case, Karen Cory from Syracuse, IN, saw her proceedings start in October 2010 and complete by Jan 26, 2011, involving asset liquidation."
Karen Cory — Indiana

Rodney Crittendon, Syracuse IN

Address: 33 Ems D18A1 Ln Syracuse, IN 46567
Concise Description of Bankruptcy Case 10-33367-hcd7: "The bankruptcy record of Rodney Crittendon from Syracuse, IN, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Rodney Crittendon — Indiana

Sabrina Jane Cunnington, Syracuse IN

Address: 9200 E Morrison Island Rd Syracuse, IN 46567-8563
Bankruptcy Case 14-32252-hcd Summary: "The bankruptcy filing by Sabrina Jane Cunnington, undertaken in Aug 28, 2014 in Syracuse, IN under Chapter 7, concluded with discharge in November 26, 2014 after liquidating assets."
Sabrina Jane Cunnington — Indiana

Tommy Derringer, Syracuse IN

Address: 9132 N 300 E Syracuse, IN 46567
Concise Description of Bankruptcy Case 10-35381-hcd7: "Tommy Derringer's Chapter 7 bankruptcy, filed in Syracuse, IN in 11/18/2010, led to asset liquidation, with the case closing in 02/22/2011."
Tommy Derringer — Indiana

Heather Ann Desomer, Syracuse IN

Address: 9727 N Koher Rd E Syracuse, IN 46567-8329
Brief Overview of Bankruptcy Case 2014-31182-hcd: "Syracuse, IN resident Heather Ann Desomer's 2014-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Heather Ann Desomer — Indiana

Daniel M Devadatta, Syracuse IN

Address: 12539 N 300 E Syracuse, IN 46567-9030
Concise Description of Bankruptcy Case 2014-31235-hcd7: "Syracuse, IN resident Daniel M Devadatta's 2014-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2014."
Daniel M Devadatta — Indiana

Kim Deyoung, Syracuse IN

Address: 12163 N Woodland Acres Dr Syracuse, IN 46567
Bankruptcy Case 09-35202-hcd Summary: "The bankruptcy filing by Kim Deyoung, undertaken in 10/30/2009 in Syracuse, IN under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Kim Deyoung — Indiana

Jan Dixon, Syracuse IN

Address: 400 N Lake St Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 09-35507-hcd: "Syracuse, IN resident Jan Dixon's 11.19.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2010."
Jan Dixon — Indiana

Sylvia G Eberly, Syracuse IN

Address: 617 E Northshore Dr Syracuse, IN 46567
Brief Overview of Bankruptcy Case 13-31688-hcd: "Syracuse, IN resident Sylvia G Eberly's June 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2013."
Sylvia G Eberly — Indiana

Scott Wayne Eisenhour, Syracuse IN

Address: 1947 E 1400 N Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 11-32717-hcd: "In Syracuse, IN, Scott Wayne Eisenhour filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Scott Wayne Eisenhour — Indiana

Heather Michael Elliott, Syracuse IN

Address: 71758 County Road 29 Syracuse, IN 46567-9260
Concise Description of Bankruptcy Case 2014-31821-hcd7: "In Syracuse, IN, Heather Michael Elliott filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Heather Michael Elliott — Indiana

Justin Todd Elliott, Syracuse IN

Address: 12700 N 300 E Syracuse, IN 46567-9041
Bankruptcy Case 2014-30722-hcd Overview: "The case of Justin Todd Elliott in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 03.28.2014 and discharged early 2014-06-26, focusing on asset liquidation to repay creditors."
Justin Todd Elliott — Indiana

Sr Letcher Burgess Ellis, Syracuse IN

Address: 12778 N 300 E Syracuse, IN 46567
Bankruptcy Case 11-33084-hcd Summary: "Sr Letcher Burgess Ellis's bankruptcy, initiated in August 2011 and concluded by Nov 9, 2011 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Letcher Burgess Ellis — Indiana

Gary Wayne Evans, Syracuse IN

Address: 600 S Manor Dr Syracuse, IN 46567-1823
Bankruptcy Case 2014-31018-hcd Summary: "Gary Wayne Evans's bankruptcy, initiated in April 2014 and concluded by 2014-07-21 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Wayne Evans — Indiana

Thomas Ewing, Syracuse IN

Address: 10035 N Turkey Creek Rd Apt 102 Syracuse, IN 46567
Bankruptcy Case 10-31606-hcd Overview: "Syracuse, IN resident Thomas Ewing's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Thomas Ewing — Indiana

Cory Lee Farias, Syracuse IN

Address: 304 Edgewater Ave Syracuse, IN 46567-1601
Concise Description of Bankruptcy Case 14-32464-hcd7: "The case of Cory Lee Farias in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in September 23, 2014 and discharged early 12.22.2014, focusing on asset liquidation to repay creditors."
Cory Lee Farias — Indiana

Jenifer Farmer, Syracuse IN

Address: 17 Ems D21B Ln Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 10-32492-hcd: "The bankruptcy filing by Jenifer Farmer, undertaken in May 20, 2010 in Syracuse, IN under Chapter 7, concluded with discharge in 08/23/2010 after liquidating assets."
Jenifer Farmer — Indiana

Cynthia Fenne, Syracuse IN

Address: 604 S Forest Dr Apt 2 Syracuse, IN 46567
Concise Description of Bankruptcy Case 10-34918-hcd7: "Syracuse, IN resident Cynthia Fenne's 10/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2011."
Cynthia Fenne — Indiana

David L Fidler, Syracuse IN

Address: 10989 N 450 E Syracuse, IN 46567
Bankruptcy Case 09-34740-hcd Overview: "In Syracuse, IN, David L Fidler filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
David L Fidler — Indiana

James Jay Fidler, Syracuse IN

Address: 8751 N 850 E Syracuse, IN 46567
Bankruptcy Case 11-30549-hcd Summary: "James Jay Fidler's bankruptcy, initiated in 2011-02-28 and concluded by June 4, 2011 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jay Fidler — Indiana

Beverly L Flanagan, Syracuse IN

Address: 913 N Lake St Syracuse, IN 46567-1021
Concise Description of Bankruptcy Case 14-32169-hcd7: "Beverly L Flanagan's bankruptcy, initiated in 2014-08-20 and concluded by 2014-11-18 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly L Flanagan — Indiana

Douglas Fleck, Syracuse IN

Address: 712 S Lakeside Dr Syracuse, IN 46567
Bankruptcy Case 10-31927-hcd Overview: "Syracuse, IN resident Douglas Fleck's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-28."
Douglas Fleck — Indiana

Henry Frazier, Syracuse IN

Address: 406 Edgewater Ave Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 09-35584-hcd: "Syracuse, IN resident Henry Frazier's 11.24.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-28."
Henry Frazier — Indiana

Autum Star Freel, Syracuse IN

Address: 501 Prairie Dr Lot 154 Syracuse, IN 46567
Brief Overview of Bankruptcy Case 13-30298-hcd: "Autum Star Freel's bankruptcy, initiated in 02/21/2013 and concluded by 05/28/2013 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Autum Star Freel — Indiana

Benjamin Marc Freestone, Syracuse IN

Address: 111 E Haiden Dr Apt 15 Syracuse, IN 46567
Concise Description of Bankruptcy Case 12-30491-hcd7: "Syracuse, IN resident Benjamin Marc Freestone's Feb 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-02."
Benjamin Marc Freestone — Indiana

Stephen J Fries, Syracuse IN

Address: 8973 E CIRCLE DR S Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 11-30682-hcd: "In Syracuse, IN, Stephen J Fries filed for Chapter 7 bankruptcy in 03/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2011."
Stephen J Fries — Indiana

Jeffrey D Frye, Syracuse IN

Address: 10299 N South Channel Dr Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 12-31951-hcd: "In Syracuse, IN, Jeffrey D Frye filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2012."
Jeffrey D Frye — Indiana

Travis J Funk, Syracuse IN

Address: 9200 N Koher Rd E Syracuse, IN 46567
Bankruptcy Case 12-33782-hcd Summary: "The case of Travis J Funk in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early Feb 4, 2013, focusing on asset liquidation to repay creditors."
Travis J Funk — Indiana

Jr Robert William Gallup, Syracuse IN

Address: 306 W Boston St Syracuse, IN 46567
Bankruptcy Case 13-33189-hcd Overview: "Jr Robert William Gallup's bankruptcy, initiated in 2013-11-06 and concluded by 02/10/2014 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert William Gallup — Indiana

Juventino Garcia, Syracuse IN

Address: 70142 County Road 27 Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 12-30304-hcd: "In a Chapter 7 bankruptcy case, Juventino Garcia from Syracuse, IN, saw their proceedings start in 02.11.2012 and complete by 05.17.2012, involving asset liquidation."
Juventino Garcia — Indiana

John Gardner, Syracuse IN

Address: 71218 County Road 33 Syracuse, IN 46567
Brief Overview of Bankruptcy Case 09-35072-hcd: "The bankruptcy record of John Gardner from Syracuse, IN, shows a Chapter 7 case filed in Oct 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
John Gardner — Indiana

Sr William Gerrity, Syracuse IN

Address: 5361 E 650 N Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 09-35180-hcd: "Syracuse, IN resident Sr William Gerrity's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Sr William Gerrity — Indiana

Kirk Alton Gilbert, Syracuse IN

Address: 8368 E Lake View Dr Syracuse, IN 46567
Bankruptcy Case 13-30125-hcd Overview: "The case of Kirk Alton Gilbert in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in January 24, 2013 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Kirk Alton Gilbert — Indiana

Crystal Dawn Gilbert, Syracuse IN

Address: 406 W Pickwick Dr Syracuse, IN 46567-1829
Brief Overview of Bankruptcy Case 14-30285-hcd: "In Syracuse, IN, Crystal Dawn Gilbert filed for Chapter 7 bankruptcy in February 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Crystal Dawn Gilbert — Indiana

Robert Gordon, Syracuse IN

Address: 15345 US Highway 6 Syracuse, IN 46567
Concise Description of Bankruptcy Case 10-30995-hcd7: "In Syracuse, IN, Robert Gordon filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2010."
Robert Gordon — Indiana

Roberta Graddy, Syracuse IN

Address: 204 Harrison Ct Syracuse, IN 46567
Concise Description of Bankruptcy Case 10-30207-hcd7: "The bankruptcy filing by Roberta Graddy, undertaken in 2010-01-26 in Syracuse, IN under Chapter 7, concluded with discharge in 2010-05-02 after liquidating assets."
Roberta Graddy — Indiana

Roger Allen Gray, Syracuse IN

Address: 209 N Main St Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 12-30602-hcd: "The bankruptcy filing by Roger Allen Gray, undertaken in 2012-02-29 in Syracuse, IN under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Roger Allen Gray — Indiana

James A Griffith, Syracuse IN

Address: 8933 E Yoland Rd Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 12-32003-hcd: "The bankruptcy filing by James A Griffith, undertaken in May 31, 2012 in Syracuse, IN under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
James A Griffith — Indiana

Donald John Griffith, Syracuse IN

Address: 11465 NE Wawasee Dr Syracuse, IN 46567
Concise Description of Bankruptcy Case 13-32482-hcd7: "In a Chapter 7 bankruptcy case, Donald John Griffith from Syracuse, IN, saw their proceedings start in August 26, 2013 and complete by Nov 30, 2013, involving asset liquidation."
Donald John Griffith — Indiana

Brittney Nicole Grimm, Syracuse IN

Address: 13245 N 750 E Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 11-31163-hcd: "Brittney Nicole Grimm's bankruptcy, initiated in March 2011 and concluded by 2011-07-05 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittney Nicole Grimm — Indiana

Jenny Maria Grow, Syracuse IN

Address: 6582 E Iris Dr Syracuse, IN 46567
Bankruptcy Case 13-31595-hcd Summary: "Jenny Maria Grow's bankruptcy, initiated in May 2013 and concluded by September 2013 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Maria Grow — Indiana

Todd Guiff, Syracuse IN

Address: 10416 N Green Ave Syracuse, IN 46567
Bankruptcy Case 10-32146-hcd Overview: "In Syracuse, IN, Todd Guiff filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-04."
Todd Guiff — Indiana

Paul Hacker, Syracuse IN

Address: 5397 E Creekside Trl Syracuse, IN 46567
Bankruptcy Case 10-33621-hcd Summary: "Syracuse, IN resident Paul Hacker's Jul 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2010."
Paul Hacker — Indiana

Isaac Michael Hall, Syracuse IN

Address: 8612 N 550 E Syracuse, IN 46567
Brief Overview of Bankruptcy Case 13-30714-hcd: "Isaac Michael Hall's Chapter 7 bankruptcy, filed in Syracuse, IN in Mar 21, 2013, led to asset liquidation, with the case closing in 06.17.2013."
Isaac Michael Hall — Indiana

Ashley Laurann Hall, Syracuse IN

Address: 407 W Wildwood Dr Syracuse, IN 46567
Bankruptcy Case 11-34049-hcd Overview: "Ashley Laurann Hall's bankruptcy, initiated in 2011-10-24 and concluded by 2012-01-28 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Laurann Hall — Indiana

Ii David Hall, Syracuse IN

Address: 9663 N Circle Dr W Syracuse, IN 46567
Bankruptcy Case 10-32704-hcd Summary: "The case of Ii David Hall in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 2010-09-01, focusing on asset liquidation to repay creditors."
Ii David Hall — Indiana

William Hall, Syracuse IN

Address: 210 E Pickwick Dr Syracuse, IN 46567
Brief Overview of Bankruptcy Case 10-31621-hcd: "The bankruptcy record of William Hall from Syracuse, IN, shows a Chapter 7 case filed in Apr 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
William Hall — Indiana

Eric Hamman, Syracuse IN

Address: 117 Ems T48 Ln Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 09-35113-hcd: "Syracuse, IN resident Eric Hamman's 10/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Eric Hamman — Indiana

Christopher W Hare, Syracuse IN

Address: 9653 N Circle Dr W Syracuse, IN 46567-7557
Bankruptcy Case 05-33898-hcd Summary: "Christopher W Hare's Chapter 13 bankruptcy in Syracuse, IN started in 2005-07-15. This plan involved reorganizing debts and establishing a payment plan, concluding in August 8, 2012."
Christopher W Hare — Indiana

Donna Kay Hare, Syracuse IN

Address: 9653 N Circle Dr W Syracuse, IN 46567-7557
Brief Overview of Bankruptcy Case 05-33898-hcd: "Chapter 13 bankruptcy for Donna Kay Hare in Syracuse, IN began in July 15, 2005, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-08."
Donna Kay Hare — Indiana

Jeremy L Hartzell, Syracuse IN

Address: 6966 Putter Pl Syracuse, IN 46567
Concise Description of Bankruptcy Case 13-31152-hcd7: "In a Chapter 7 bankruptcy case, Jeremy L Hartzell from Syracuse, IN, saw his proceedings start in 2013-04-23 and complete by 2013-07-28, involving asset liquidation."
Jeremy L Hartzell — Indiana

Jenny Leann Hathaway, Syracuse IN

Address: 6018 E 800 N Syracuse, IN 46567
Brief Overview of Bankruptcy Case 11-30752-hcd: "The case of Jenny Leann Hathaway in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 03/10/2011 and discharged early 2011-06-06, focusing on asset liquidation to repay creditors."
Jenny Leann Hathaway — Indiana

Brock Alan Hawthorne, Syracuse IN

Address: 8338 E McClintic Rd Syracuse, IN 46567
Concise Description of Bankruptcy Case 12-33381-hcd7: "Syracuse, IN resident Brock Alan Hawthorne's 2012-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2012."
Brock Alan Hawthorne — Indiana

Mathew A Henry, Syracuse IN

Address: 11875 N State Road 13 Syracuse, IN 46567
Brief Overview of Bankruptcy Case 13-32726-hcd: "Mathew A Henry's bankruptcy, initiated in 09/20/2013 and concluded by 12.25.2013 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew A Henry — Indiana

Jr Christopher James Herman, Syracuse IN

Address: 8498 E Hatchery Rd Syracuse, IN 46567
Bankruptcy Case 12-30590-hcd Overview: "The bankruptcy filing by Jr Christopher James Herman, undertaken in February 29, 2012 in Syracuse, IN under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Jr Christopher James Herman — Indiana

Melissa Hilbrich, Syracuse IN

Address: 9891 N Happiness Dr Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 10-35378-hcd: "Syracuse, IN resident Melissa Hilbrich's 11/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2011."
Melissa Hilbrich — Indiana

Angie Hilson, Syracuse IN

Address: 309 W Pickwick Dr Syracuse, IN 46567
Bankruptcy Case 10-31785-hcd Overview: "The case of Angie Hilson in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 15, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Angie Hilson — Indiana

Paul Barry Hollar, Syracuse IN

Address: 9 Ems D22 Ln Syracuse, IN 46567-7004
Snapshot of U.S. Bankruptcy Proceeding Case 08-34388-KRH: "In his Chapter 13 bankruptcy case filed in Sep 11, 2008, Syracuse, IN's Paul Barry Hollar agreed to a debt repayment plan, which was successfully completed by Dec 6, 2012."
Paul Barry Hollar — Indiana

Ken Hormann, Syracuse IN

Address: 11683 N Black Point Rd Syracuse, IN 46567
Bankruptcy Case 09-35894-hcd Overview: "The case of Ken Hormann in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009-12-17 and discharged early Mar 23, 2010, focusing on asset liquidation to repay creditors."
Ken Hormann — Indiana

Scott M Hull, Syracuse IN

Address: 7885 E Cherokee Rd Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 12-32863-hcd: "Scott M Hull's Chapter 7 bankruptcy, filed in Syracuse, IN in 08/10/2012, led to asset liquidation, with the case closing in 11.14.2012."
Scott M Hull — Indiana

Todd J Jones, Syracuse IN

Address: 904 S Hansing St Syracuse, IN 46567-8439
Bankruptcy Case 14-32835-hcd Overview: "The bankruptcy filing by Todd J Jones, undertaken in November 2014 in Syracuse, IN under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Todd J Jones — Indiana

Timothy C Kaase, Syracuse IN

Address: 10887 N Dogleg Dr E Syracuse, IN 46567-9195
Concise Description of Bankruptcy Case 08-34589-hcd7: "December 2008 marked the beginning of Timothy C Kaase's Chapter 13 bankruptcy in Syracuse, IN, entailing a structured repayment schedule, completed by 2012-07-25."
Timothy C Kaase — Indiana

Thomas Kauffman, Syracuse IN

Address: 9519 E Wawasee Ln Syracuse, IN 46567
Bankruptcy Case 10-31165-hcd Summary: "The bankruptcy filing by Thomas Kauffman, undertaken in 2010-03-22 in Syracuse, IN under Chapter 7, concluded with discharge in Jun 26, 2010 after liquidating assets."
Thomas Kauffman — Indiana

Steven Kaufman, Syracuse IN

Address: 500 S Syracuse Webster Rd Syracuse, IN 46567
Bankruptcy Case 09-35917-hcd Summary: "Steven Kaufman's bankruptcy, initiated in 12.18.2009 and concluded by March 2010 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Kaufman — Indiana

Randy J Keck, Syracuse IN

Address: 72 Ems D23 Ln Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 11-30950-hcd: "The bankruptcy record of Randy J Keck from Syracuse, IN, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Randy J Keck — Indiana

Explore Free Bankruptcy Records by State