Syracuse, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Syracuse.
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
Brian Sabin, Syracuse IN
Address: 12734 N 300 E Syracuse, IN 46567
Bankruptcy Case 09-35284-hcd Summary: "Brian Sabin's bankruptcy, initiated in November 5, 2009 and concluded by February 1, 2010 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Sabin — Indiana
Catrina Kay Sizemore, Syracuse IN
Address: 12582 N 825 E Syracuse, IN 46567-9600
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31920-hcd: "In a Chapter 7 bankruptcy case, Catrina Kay Sizemore from Syracuse, IN, saw her proceedings start in July 24, 2014 and complete by October 2014, involving asset liquidation."
Catrina Kay Sizemore — Indiana
Timothy M Slone, Syracuse IN
Address: 12750 N 825 E Syracuse, IN 46567
Bankruptcy Case 11-31170-hcd Summary: "The bankruptcy filing by Timothy M Slone, undertaken in Mar 31, 2011 in Syracuse, IN under Chapter 7, concluded with discharge in Jul 5, 2011 after liquidating assets."
Timothy M Slone — Indiana
Jacob B Stewart, Syracuse IN
Address: 9827 N Lincoln Rd Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 12-30843-hcd: "Jacob B Stewart's bankruptcy, initiated in March 15, 2012 and concluded by Jun 19, 2012 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob B Stewart — Indiana
Timothy Ray Stidham, Syracuse IN
Address: 1106 N Hiawatha Dr Syracuse, IN 46567-2104
Bankruptcy Case 14-30343-hcd Overview: "The bankruptcy record of Timothy Ray Stidham from Syracuse, IN, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Timothy Ray Stidham — Indiana
Charles Stiver, Syracuse IN
Address: 6792 E 950 N Syracuse, IN 46567
Concise Description of Bankruptcy Case 10-32686-hcd7: "The bankruptcy record of Charles Stiver from Syracuse, IN, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2010."
Charles Stiver — Indiana
Jr David Stiver, Syracuse IN
Address: 308 N Lake St Syracuse, IN 46567
Brief Overview of Bankruptcy Case 10-34202-hcd: "The bankruptcy record of Jr David Stiver from Syracuse, IN, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2010."
Jr David Stiver — Indiana
John M Tennant, Syracuse IN
Address: 1016 N Harrison St Syracuse, IN 46567
Bankruptcy Case 13-33143-hcd Summary: "In Syracuse, IN, John M Tennant filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
John M Tennant — Indiana
Sr Richard L Timmons, Syracuse IN
Address: 1034 N Huntington St Syracuse, IN 46567
Bankruptcy Case 09-34687-hcd Overview: "Sr Richard L Timmons's bankruptcy, initiated in 2009-09-30 and concluded by January 4, 2010 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard L Timmons — Indiana
Anthony Lynn Todd, Syracuse IN
Address: 60 Ems D24B Ln Syracuse, IN 46567
Bankruptcy Case 11-30357-hcd Summary: "Anthony Lynn Todd's Chapter 7 bankruptcy, filed in Syracuse, IN in 2011-02-16, led to asset liquidation, with the case closing in May 2011."
Anthony Lynn Todd — Indiana
Michael Wayne Tolson, Syracuse IN
Address: 512 Inwood Cir Syracuse, IN 46567
Brief Overview of Bankruptcy Case 11-30905-hcd: "Michael Wayne Tolson's bankruptcy, initiated in March 17, 2011 and concluded by 2011-06-27 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wayne Tolson — Indiana
Ranee Elizabeth Tom, Syracuse IN
Address: 8237 E Hatchery Rd Syracuse, IN 46567
Brief Overview of Bankruptcy Case 12-31099-hcd: "Ranee Elizabeth Tom's bankruptcy, initiated in 03.29.2012 and concluded by 2012-07-03 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ranee Elizabeth Tom — Indiana
Aaron Edward Torbet, Syracuse IN
Address: 109 E Baltimore St Apt 1 Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 11-32950-hcd: "The case of Aaron Edward Torbet in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in July 28, 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Aaron Edward Torbet — Indiana
Brian John Tucker, Syracuse IN
Address: 201 Edgewater Ave Syracuse, IN 46567-1647
Bankruptcy Case 2014-31134-hcd Summary: "Syracuse, IN resident Brian John Tucker's 2014-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-30."
Brian John Tucker — Indiana
Jamie Lynn Vanlue, Syracuse IN
Address: 12380 N Kings Dr Syracuse, IN 46567-9703
Bankruptcy Case 2014-30891-hcd Summary: "The bankruptcy record of Jamie Lynn Vanlue from Syracuse, IN, shows a Chapter 7 case filed in 04.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-09."
Jamie Lynn Vanlue — Indiana
Travis L Vanover, Syracuse IN
Address: 11548 N Grandview Dr Syracuse, IN 46567-9417
Bankruptcy Case 2014-30818-hcd Summary: "Travis L Vanover's Chapter 7 bankruptcy, filed in Syracuse, IN in Apr 5, 2014, led to asset liquidation, with the case closing in July 4, 2014."
Travis L Vanover — Indiana
Deborah Sue Vanzant, Syracuse IN
Address: 413 E Maple Grove St Syracuse, IN 46567
Concise Description of Bankruptcy Case 13-31403-hcd7: "In Syracuse, IN, Deborah Sue Vanzant filed for Chapter 7 bankruptcy in 05.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2013."
Deborah Sue Vanzant — Indiana
Cleo Patra Voght, Syracuse IN
Address: 6025 E Pickwick Rd Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 11-32851-hcd: "In a Chapter 7 bankruptcy case, Cleo Patra Voght from Syracuse, IN, saw their proceedings start in July 2011 and complete by 2011-10-23, involving asset liquidation."
Cleo Patra Voght — Indiana
James A Walters, Syracuse IN
Address: 12198 N Mariposa Cir Syracuse, IN 46567-9718
Bankruptcy Case 2014-30809-hcd Overview: "The case of James A Walters in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-04-04 and discharged early 07/03/2014, focusing on asset liquidation to repay creditors."
James A Walters — Indiana
Dustin Phillip Ward, Syracuse IN
Address: 1003 N Harrison St Syracuse, IN 46567
Brief Overview of Bankruptcy Case 11-30988-hcd: "Dustin Phillip Ward's Chapter 7 bankruptcy, filed in Syracuse, IN in March 2011, led to asset liquidation, with the case closing in June 2011."
Dustin Phillip Ward — Indiana
Jimmie Webb, Syracuse IN
Address: 15626 US Highway 6 Syracuse, IN 46567
Bankruptcy Case 10-32187-hcd Overview: "The bankruptcy filing by Jimmie Webb, undertaken in 2010-05-05 in Syracuse, IN under Chapter 7, concluded with discharge in 08.09.2010 after liquidating assets."
Jimmie Webb — Indiana
Quinn Wegener, Syracuse IN
Address: 4468 E Fox Run Dr Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 10-34924-hcd: "In a Chapter 7 bankruptcy case, Quinn Wegener from Syracuse, IN, saw their proceedings start in 10/14/2010 and complete by 2011-01-18, involving asset liquidation."
Quinn Wegener — Indiana
Amber Dawn Weisser, Syracuse IN
Address: 9331 E 1050 N Syracuse, IN 46567
Brief Overview of Bankruptcy Case 11-32588-hcd: "The case of Amber Dawn Weisser in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 29, 2011 and discharged early 2011-10-03, focusing on asset liquidation to repay creditors."
Amber Dawn Weisser — Indiana
Nathan James Weldy, Syracuse IN
Address: 11593 N Elm Grove Dr Syracuse, IN 46567
Bankruptcy Case 11-34515-hcd Overview: "The bankruptcy record of Nathan James Weldy from Syracuse, IN, shows a Chapter 7 case filed in Dec 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
Nathan James Weldy — Indiana
Donald Lee Whitaker, Syracuse IN
Address: 12648 N Pleasant Grove Rd Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 13-32681-hcd: "The bankruptcy filing by Donald Lee Whitaker, undertaken in September 2013 in Syracuse, IN under Chapter 7, concluded with discharge in 12.23.2013 after liquidating assets."
Donald Lee Whitaker — Indiana
John D Wilder, Syracuse IN
Address: 12379 N 300 E Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 13-32404-hcd: "The bankruptcy record of John D Wilder from Syracuse, IN, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2013."
John D Wilder — Indiana
Ashley Wilkinson, Syracuse IN
Address: 303 N Harrison St Apt 3 Syracuse, IN 46567
Bankruptcy Case 10-34581-hcd Summary: "The case of Ashley Wilkinson in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 24, 2010 and discharged early 12.29.2010, focusing on asset liquidation to repay creditors."
Ashley Wilkinson — Indiana
Brian Craig Wilkinson, Syracuse IN
Address: 13525 N 750 E Syracuse, IN 46567
Bankruptcy Case 12-33141-hcd Summary: "In Syracuse, IN, Brian Craig Wilkinson filed for Chapter 7 bankruptcy in 08.31.2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2012."
Brian Craig Wilkinson — Indiana
Andrew Willis, Syracuse IN
Address: 1117 S Oakwood Circle Dr Syracuse, IN 46567
Bankruptcy Case 10-30370-hcd Summary: "The case of Andrew Willis in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in February 9, 2010 and discharged early 05.16.2010, focusing on asset liquidation to repay creditors."
Andrew Willis — Indiana
Brian Winebrenner, Syracuse IN
Address: 8310 E 1250 N Syracuse, IN 46567
Snapshot of U.S. Bankruptcy Proceeding Case 10-34154-hcd: "Brian Winebrenner's bankruptcy, initiated in Aug 26, 2010 and concluded by Nov 30, 2010 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Winebrenner — Indiana
Corwyn Wong, Syracuse IN
Address: 1409 N Hillview Dr Syracuse, IN 46567
Brief Overview of Bankruptcy Case 10-32983-hcd: "Syracuse, IN resident Corwyn Wong's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-20."
Corwyn Wong — Indiana
Phillip Edwin Wright, Syracuse IN
Address: 107 N Front St Syracuse, IN 46567
Concise Description of Bankruptcy Case 11-30897-hcd7: "The bankruptcy filing by Phillip Edwin Wright, undertaken in March 17, 2011 in Syracuse, IN under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Phillip Edwin Wright — Indiana
Kenneth Yordy, Syracuse IN
Address: 72555 County Road 29 Syracuse, IN 46567
Bankruptcy Case 10-30935-hcd Summary: "Syracuse, IN resident Kenneth Yordy's 03.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2010."
Kenneth Yordy — Indiana
Mark Daniel Yotter, Syracuse IN
Address: 1204 N Long Dr Syracuse, IN 46567
Concise Description of Bankruptcy Case 11-30548-hcd7: "In a Chapter 7 bankruptcy case, Mark Daniel Yotter from Syracuse, IN, saw his proceedings start in 2011-02-28 and complete by 2011-06-04, involving asset liquidation."
Mark Daniel Yotter — Indiana
Jared A Young, Syracuse IN
Address: 9801 N Lincoln Rd Syracuse, IN 46567
Bankruptcy Case 11-34390-hcd Overview: "In Syracuse, IN, Jared A Young filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-25."
Jared A Young — Indiana
Jr Guillermo Zuniga, Syracuse IN
Address: 306 W Pickwick Dr Syracuse, IN 46567
Bankruptcy Case 10-35226-hcd Overview: "The case of Jr Guillermo Zuniga in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in November 4, 2010 and discharged early February 7, 2011, focusing on asset liquidation to repay creditors."
Jr Guillermo Zuniga — Indiana
Explore Free Bankruptcy Records by State