personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Huntington, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ Michelle Dailey, Indiana

Address: 6819 N Goshen Rd Huntington, IN 46750

Concise Description of Bankruptcy Case 09-15236-reg7: "Michelle Dailey's Chapter 7 bankruptcy, filed in Huntington, IN in 2009-11-12, led to asset liquidation, with the case closing in 2010-02-16."
Michelle Dailey — Indiana, 09-15236


ᐅ Sheryl Derossett, Indiana

Address: 4006 S Warren Rd Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-13075-reg: "The bankruptcy filing by Sheryl Derossett, undertaken in 07/13/2010 in Huntington, IN under Chapter 7, concluded with discharge in 10/17/2010 after liquidating assets."
Sheryl Derossett — Indiana, 10-13075


ᐅ Tyler Jay Detamore, Indiana

Address: 508 1/2 E Market St Huntington, IN 46750-2714

Snapshot of U.S. Bankruptcy Proceeding Case 15-11572-reg: "Tyler Jay Detamore's bankruptcy, initiated in 2015-06-29 and concluded by 09.27.2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler Jay Detamore — Indiana, 15-11572


ᐅ Dianne Marie Diehl, Indiana

Address: 1255 1/2 N Jefferson St Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-13413-reg: "In Huntington, IN, Dianne Marie Diehl filed for Chapter 7 bankruptcy in 11.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2014."
Dianne Marie Diehl — Indiana, 13-13413


ᐅ Brian G Dill, Indiana

Address: 4614 N 615 W Huntington, IN 46750

Bankruptcy Case 11-13978-reg Summary: "The bankruptcy record of Brian G Dill from Huntington, IN, shows a Chapter 7 case filed in 2011-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-28."
Brian G Dill — Indiana, 11-13978


ᐅ Kevin Dimmick, Indiana

Address: 1106 London St Huntington, IN 46750

Bankruptcy Case 10-12396-reg Summary: "The bankruptcy filing by Kevin Dimmick, undertaken in May 27, 2010 in Huntington, IN under Chapter 7, concluded with discharge in Aug 31, 2010 after liquidating assets."
Kevin Dimmick — Indiana, 10-12396


ᐅ Denna Louise Dimond, Indiana

Address: 535 N 300 E Huntington, IN 46750-9310

Snapshot of U.S. Bankruptcy Proceeding Case 15-10616-reg: "The bankruptcy record of Denna Louise Dimond from Huntington, IN, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2015."
Denna Louise Dimond — Indiana, 15-10616


ᐅ Roger Donald Dimond, Indiana

Address: 1370 College Ave Huntington, IN 46750-2222

Bankruptcy Case 15-10616-reg Summary: "The bankruptcy filing by Roger Donald Dimond, undertaken in 2015-03-24 in Huntington, IN under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Roger Donald Dimond — Indiana, 15-10616


ᐅ Westley Dirr, Indiana

Address: 1243 Green St Huntington, IN 46750

Bankruptcy Case 10-13441-reg Summary: "Westley Dirr's bankruptcy, initiated in August 2, 2010 and concluded by November 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Westley Dirr — Indiana, 10-13441


ᐅ Nicole C Ditton, Indiana

Address: 664 Salamonie Ave Huntington, IN 46750-3339

Brief Overview of Bankruptcy Case 14-13069-reg: "The bankruptcy record of Nicole C Ditton from Huntington, IN, shows a Chapter 7 case filed in 2014-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Nicole C Ditton — Indiana, 14-13069


ᐅ Robin Elaine Doering, Indiana

Address: 5326 N 352 W Huntington, IN 46750

Concise Description of Bankruptcy Case 11-12787-reg7: "Robin Elaine Doering's bankruptcy, initiated in 07/20/2011 and concluded by 10.24.2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Elaine Doering — Indiana, 11-12787


ᐅ Jeffrey Allen Dolby, Indiana

Address: 167 W Mccrum St Huntington, IN 46750

Bankruptcy Case 13-11895-reg Summary: "In a Chapter 7 bankruptcy case, Jeffrey Allen Dolby from Huntington, IN, saw their proceedings start in 06.19.2013 and complete by 2013-09-23, involving asset liquidation."
Jeffrey Allen Dolby — Indiana, 13-11895


ᐅ Michael Dombrosky, Indiana

Address: 2030 Willow Bnd Huntington, IN 46750

Bankruptcy Case 10-13142-reg Overview: "In a Chapter 7 bankruptcy case, Michael Dombrosky from Huntington, IN, saw their proceedings start in Jul 15, 2010 and complete by 2010-10-19, involving asset liquidation."
Michael Dombrosky — Indiana, 10-13142


ᐅ Mark E Doolittle, Indiana

Address: 11170 N 300 W Huntington, IN 46750-7914

Snapshot of U.S. Bankruptcy Proceeding Case 14-11563-reg: "Huntington, IN resident Mark E Doolittle's 06/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2014."
Mark E Doolittle — Indiana, 14-11563


ᐅ Elease Sue Douglas, Indiana

Address: 909 Dimond St Huntington, IN 46750

Bankruptcy Case 11-13810-reg Summary: "Elease Sue Douglas's Chapter 7 bankruptcy, filed in Huntington, IN in 10/10/2011, led to asset liquidation, with the case closing in 01/14/2012."
Elease Sue Douglas — Indiana, 11-13810


ᐅ Jerry Downey, Indiana

Address: 368 S Briant St Huntington, IN 46750

Bankruptcy Case 10-11507-reg Overview: "Jerry Downey's bankruptcy, initiated in 04.08.2010 and concluded by July 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Downey — Indiana, 10-11507


ᐅ Britney Marie Drabenstot, Indiana

Address: 818 W 100 S Huntington, IN 46750-9191

Bankruptcy Case 14-12932-reg Overview: "In Huntington, IN, Britney Marie Drabenstot filed for Chapter 7 bankruptcy in Nov 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2015."
Britney Marie Drabenstot — Indiana, 14-12932


ᐅ Lyndsay Jo Drabenstot, Indiana

Address: 1330 N Warren Rd Huntington, IN 46750-9201

Bankruptcy Case 14-13044-reg Overview: "The bankruptcy record of Lyndsay Jo Drabenstot from Huntington, IN, shows a Chapter 7 case filed in 12.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2015."
Lyndsay Jo Drabenstot — Indiana, 14-13044


ᐅ Mason R Drabenstot, Indiana

Address: 848 Byron St Huntington, IN 46750-2359

Bankruptcy Case 14-12771-reg Overview: "Mason R Drabenstot's Chapter 7 bankruptcy, filed in Huntington, IN in 11.03.2014, led to asset liquidation, with the case closing in February 1, 2015."
Mason R Drabenstot — Indiana, 14-12771


ᐅ Michael Joseph Drabenstot, Indiana

Address: 656 Salamonie Ave Huntington, IN 46750

Bankruptcy Case 13-11059-reg Overview: "The case of Michael Joseph Drabenstot in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joseph Drabenstot — Indiana, 13-11059


ᐅ David L Drudge, Indiana

Address: 506 S Jefferson St Huntington, IN 46750

Bankruptcy Case 13-10308-reg Summary: "In a Chapter 7 bankruptcy case, David L Drudge from Huntington, IN, saw his proceedings start in February 20, 2013 and complete by May 2013, involving asset liquidation."
David L Drudge — Indiana, 13-10308


ᐅ Amy M Duckworth, Indiana

Address: 173 Circle Dr Huntington, IN 46750-3559

Bankruptcy Case 2014-10766-reg Overview: "The bankruptcy record of Amy M Duckworth from Huntington, IN, shows a Chapter 7 case filed in 04/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2014."
Amy M Duckworth — Indiana, 2014-10766


ᐅ Dustin Dupriest, Indiana

Address: 1201 W 100 N Huntington, IN 46750

Concise Description of Bankruptcy Case 10-15248-reg7: "Huntington, IN resident Dustin Dupriest's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Dustin Dupriest — Indiana, 10-15248


ᐅ Jeffrey L Dupriest, Indiana

Address: 857 N Lafontaine St Huntington, IN 46750-2012

Brief Overview of Bankruptcy Case 15-11289-reg: "The bankruptcy record of Jeffrey L Dupriest from Huntington, IN, shows a Chapter 7 case filed in 05.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Jeffrey L Dupriest — Indiana, 15-11289


ᐅ Joseph Alexander Dyar, Indiana

Address: 904 Division St Huntington, IN 46750-2231

Brief Overview of Bankruptcy Case 14-12893-reg: "The bankruptcy record of Joseph Alexander Dyar from Huntington, IN, shows a Chapter 7 case filed in Nov 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2015."
Joseph Alexander Dyar — Indiana, 14-12893


ᐅ Stanley W Dyke, Indiana

Address: 2293 E Markle Rd Huntington, IN 46750

Concise Description of Bankruptcy Case 13-10289-reg7: "Huntington, IN resident Stanley W Dyke's 2013-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2013."
Stanley W Dyke — Indiana, 13-10289


ᐅ Michael Jay Earhart, Indiana

Address: 336 Hannah St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-11631-reg: "The case of Michael Jay Earhart in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Jay Earhart — Indiana, 13-11631


ᐅ Daniel Allan Eckert, Indiana

Address: 275 Beard St Huntington, IN 46750

Concise Description of Bankruptcy Case 13-12523-reg7: "In a Chapter 7 bankruptcy case, Daniel Allan Eckert from Huntington, IN, saw his proceedings start in 08.19.2013 and complete by 2013-11-23, involving asset liquidation."
Daniel Allan Eckert — Indiana, 13-12523


ᐅ Debra K Eckert, Indiana

Address: 225 McCarty St Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-14310-reg: "The bankruptcy record of Debra K Eckert from Huntington, IN, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Debra K Eckert — Indiana, 11-14310


ᐅ Michael J Eckert, Indiana

Address: 1646 Cottage Ave Huntington, IN 46750

Bankruptcy Case 11-12220-reg Summary: "Michael J Eckert's bankruptcy, initiated in Jun 6, 2011 and concluded by 09.10.2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Eckert — Indiana, 11-12220


ᐅ Terry A Eckert, Indiana

Address: 8212 W 800 N Huntington, IN 46750

Bankruptcy Case 12-10612-reg Overview: "Huntington, IN resident Terry A Eckert's 2012-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2012."
Terry A Eckert — Indiana, 12-10612


ᐅ Scott Allen Edwards, Indiana

Address: 1903 Grant St Huntington, IN 46750-3171

Snapshot of U.S. Bankruptcy Proceeding Case 14-10125-reg: "The case of Scott Allen Edwards in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Allen Edwards — Indiana, 14-10125


ᐅ Mark Ehler, Indiana

Address: 1757 Stults Rd Huntington, IN 46750

Bankruptcy Case 10-13859-reg Summary: "Mark Ehler's bankruptcy, initiated in August 2010 and concluded by 12/13/2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Ehler — Indiana, 10-13859


ᐅ Jeffrey Eiler, Indiana

Address: 2008 Hunters Ridge Dr Huntington, IN 46750

Bankruptcy Case 10-11327-reg Overview: "Jeffrey Eiler's bankruptcy, initiated in Mar 31, 2010 and concluded by July 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Eiler — Indiana, 10-11327


ᐅ Sharon K Elick, Indiana

Address: 535 Lynnwood Dr Huntington, IN 46750-1446

Snapshot of U.S. Bankruptcy Proceeding Case 15-10480-reg: "The bankruptcy record of Sharon K Elick from Huntington, IN, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Sharon K Elick — Indiana, 15-10480


ᐅ Donald Elmore, Indiana

Address: 3 Saint Emily Dr Huntington, IN 46750

Bankruptcy Case 10-10192-reg Summary: "In a Chapter 7 bankruptcy case, Donald Elmore from Huntington, IN, saw their proceedings start in 01.22.2010 and complete by Apr 28, 2010, involving asset liquidation."
Donald Elmore — Indiana, 10-10192


ᐅ Tara Marlene Eltzroth, Indiana

Address: 1041 W Joe St Huntington, IN 46750

Concise Description of Bankruptcy Case 13-11518-reg7: "Tara Marlene Eltzroth's Chapter 7 bankruptcy, filed in Huntington, IN in May 20, 2013, led to asset liquidation, with the case closing in August 2013."
Tara Marlene Eltzroth — Indiana, 13-11518


ᐅ Gamlin Misty Jo Elzey, Indiana

Address: 443 E High St Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-13671-reg: "Gamlin Misty Jo Elzey's Chapter 7 bankruptcy, filed in Huntington, IN in 12.18.2013, led to asset liquidation, with the case closing in 2014-03-24."
Gamlin Misty Jo Elzey — Indiana, 13-13671


ᐅ Jennifer Lynn Elzey, Indiana

Address: 1729 Stults Rd Huntington, IN 46750-1286

Concise Description of Bankruptcy Case 15-12407-reg7: "In Huntington, IN, Jennifer Lynn Elzey filed for Chapter 7 bankruptcy in 2015-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-12."
Jennifer Lynn Elzey — Indiana, 15-12407


ᐅ Matthew Conrad Elzey, Indiana

Address: 1729 Stults Rd Huntington, IN 46750-1286

Bankruptcy Case 15-12407-reg Overview: "In a Chapter 7 bankruptcy case, Matthew Conrad Elzey from Huntington, IN, saw his proceedings start in Oct 14, 2015 and complete by January 12, 2016, involving asset liquidation."
Matthew Conrad Elzey — Indiana, 15-12407


ᐅ Ramon Kyle Emery, Indiana

Address: 615 Riverside Dr Huntington, IN 46750-3441

Snapshot of U.S. Bankruptcy Proceeding Case 14-13106-reg: "In a Chapter 7 bankruptcy case, Ramon Kyle Emery from Huntington, IN, saw his proceedings start in December 2014 and complete by 2015-03-20, involving asset liquidation."
Ramon Kyle Emery — Indiana, 14-13106


ᐅ Farah Ann Emery, Indiana

Address: 3223 W 915 N Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-12453-reg: "Farah Ann Emery's Chapter 7 bankruptcy, filed in Huntington, IN in Jun 23, 2011, led to asset liquidation, with the case closing in 09/27/2011."
Farah Ann Emery — Indiana, 11-12453


ᐅ Kimberly D Emery, Indiana

Address: 208 Grayston Ave Huntington, IN 46750-3005

Concise Description of Bankruptcy Case 14-13106-reg7: "The bankruptcy record of Kimberly D Emery from Huntington, IN, shows a Chapter 7 case filed in 2014-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2015."
Kimberly D Emery — Indiana, 14-13106


ᐅ Ray David Eppard, Indiana

Address: 139 W Mccrum St Huntington, IN 46750-3712

Snapshot of U.S. Bankruptcy Proceeding Case 15-11527-reg: "The bankruptcy record of Ray David Eppard from Huntington, IN, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-22."
Ray David Eppard — Indiana, 15-11527


ᐅ Jr Genaro Esquivel, Indiana

Address: 1224 E State St Huntington, IN 46750

Bankruptcy Case 11-11559-reg Summary: "The bankruptcy filing by Jr Genaro Esquivel, undertaken in 2011-04-21 in Huntington, IN under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Jr Genaro Esquivel — Indiana, 11-11559


ᐅ Zachariah Jonathan Ha Esslinger, Indiana

Address: 823 Etna Ave Huntington, IN 46750

Concise Description of Bankruptcy Case 11-10169-reg7: "The case of Zachariah Jonathan Ha Esslinger in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachariah Jonathan Ha Esslinger — Indiana, 11-10169


ᐅ Clifford Falcone, Indiana

Address: 425 Hasty St Huntington, IN 46750

Concise Description of Bankruptcy Case 10-12517-reg7: "The case of Clifford Falcone in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford Falcone — Indiana, 10-12517


ᐅ Rick Feemster, Indiana

Address: 35 W 400 S Huntington, IN 46750

Bankruptcy Case 10-12274-reg Overview: "The bankruptcy filing by Rick Feemster, undertaken in May 2010 in Huntington, IN under Chapter 7, concluded with discharge in 2010-08-25 after liquidating assets."
Rick Feemster — Indiana, 10-12274


ᐅ Mary K Feichter, Indiana

Address: PO Box 5094 Huntington, IN 46750-5094

Bankruptcy Case 15-10727-reg Summary: "The case of Mary K Feichter in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary K Feichter — Indiana, 15-10727


ᐅ Michael L Felts, Indiana

Address: 212 Northpoint Ave Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-13273-reg: "In Huntington, IN, Michael L Felts filed for Chapter 7 bankruptcy in 10/30/2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Michael L Felts — Indiana, 13-13273


ᐅ David Brent Ferguson, Indiana

Address: 2042 Duncan Dr Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-10375-reg: "In a Chapter 7 bankruptcy case, David Brent Ferguson from Huntington, IN, saw his proceedings start in February 26, 2013 and complete by 06/02/2013, involving asset liquidation."
David Brent Ferguson — Indiana, 13-10375


ᐅ Peggy Sharlene Fields, Indiana

Address: 2774 E Markle Rd Huntington, IN 46750

Brief Overview of Bankruptcy Case 3:11-bk-04972: "The case of Peggy Sharlene Fields in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Sharlene Fields — Indiana, 3:11-bk-04972


ᐅ Kenneth Allen Fields, Indiana

Address: 1254 Swan St Huntington, IN 46750-1642

Snapshot of U.S. Bankruptcy Proceeding Case 16-10319-reg: "Kenneth Allen Fields's Chapter 7 bankruptcy, filed in Huntington, IN in 2016-03-01, led to asset liquidation, with the case closing in May 2016."
Kenneth Allen Fields — Indiana, 16-10319


ᐅ Shane Finley, Indiana

Address: 567 S Jefferson St Huntington, IN 46750

Brief Overview of Bankruptcy Case 09-15705-reg: "The bankruptcy filing by Shane Finley, undertaken in 12.18.2009 in Huntington, IN under Chapter 7, concluded with discharge in March 24, 2010 after liquidating assets."
Shane Finley — Indiana, 09-15705


ᐅ Larry W Finney, Indiana

Address: 2350 Waterworks Rd Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-11385-reg: "In a Chapter 7 bankruptcy case, Larry W Finney from Huntington, IN, saw his proceedings start in April 13, 2011 and complete by 07/18/2011, involving asset liquidation."
Larry W Finney — Indiana, 11-11385


ᐅ Lori Ann Fisher, Indiana

Address: 5066 N Goshen Rd Huntington, IN 46750

Bankruptcy Case 11-10231-reg Overview: "In Huntington, IN, Lori Ann Fisher filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2011."
Lori Ann Fisher — Indiana, 11-10231


ᐅ Mark D Fisher, Indiana

Address: 2010 Manito Trl Huntington, IN 46750-4401

Bankruptcy Case 14-12388-reg Overview: "Mark D Fisher's Chapter 7 bankruptcy, filed in Huntington, IN in 09.19.2014, led to asset liquidation, with the case closing in December 18, 2014."
Mark D Fisher — Indiana, 14-12388


ᐅ Ann Fitzgerald, Indiana

Address: 347 W Park Dr Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-12048-reg: "Huntington, IN resident Ann Fitzgerald's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2010."
Ann Fitzgerald — Indiana, 10-12048


ᐅ Lawrence G Fitzgerald, Indiana

Address: 422 CRESCENT AVE Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-10658-reg: "The bankruptcy filing by Lawrence G Fitzgerald, undertaken in March 2011 in Huntington, IN under Chapter 7, concluded with discharge in June 13, 2011 after liquidating assets."
Lawrence G Fitzgerald — Indiana, 11-10658


ᐅ Linda Joyce Flood, Indiana

Address: 1665 E Taylor St Huntington, IN 46750-4046

Bankruptcy Case 2014-11994-reg Summary: "Huntington, IN resident Linda Joyce Flood's Aug 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2014."
Linda Joyce Flood — Indiana, 2014-11994


ᐅ Robert D Flood, Indiana

Address: 1223 Charles St Huntington, IN 46750

Concise Description of Bankruptcy Case 13-10937-reg7: "In a Chapter 7 bankruptcy case, Robert D Flood from Huntington, IN, saw their proceedings start in 2013-04-04 and complete by July 2013, involving asset liquidation."
Robert D Flood — Indiana, 13-10937


ᐅ Mark Floyd, Indiana

Address: 1204 Poplar St Huntington, IN 46750

Bankruptcy Case 10-12731-reg Overview: "In a Chapter 7 bankruptcy case, Mark Floyd from Huntington, IN, saw their proceedings start in June 17, 2010 and complete by 2010-09-21, involving asset liquidation."
Mark Floyd — Indiana, 10-12731


ᐅ Amber Doreen Ford, Indiana

Address: 858 Leopold St Huntington, IN 46750-2320

Snapshot of U.S. Bankruptcy Proceeding Case 16-10842-reg: "Huntington, IN resident Amber Doreen Ford's 04/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Amber Doreen Ford — Indiana, 16-10842


ᐅ Amy M Ford, Indiana

Address: 859 Hitzfield St Huntington, IN 46750-1779

Concise Description of Bankruptcy Case 14-11447-reg7: "The case of Amy M Ford in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Ford — Indiana, 14-11447


ᐅ Jennifer Lynn Freeman, Indiana

Address: 320 Hauenstein Rd Apt 5 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-10894-reg: "The bankruptcy record of Jennifer Lynn Freeman from Huntington, IN, shows a Chapter 7 case filed in 2012-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2012."
Jennifer Lynn Freeman — Indiana, 12-10894


ᐅ Eric Paul Frey, Indiana

Address: 749 Polk St Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-13414-reg: "Eric Paul Frey's bankruptcy, initiated in November 13, 2013 and concluded by 2014-02-17 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Paul Frey — Indiana, 13-13414


ᐅ Jeff Walter Friesser, Indiana

Address: 1307 Memorial Ln Apt B Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-11967-reg: "The case of Jeff Walter Friesser in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Walter Friesser — Indiana, 11-11967


ᐅ Kenneth N Fulmer, Indiana

Address: 653 Court St Huntington, IN 46750-2825

Snapshot of U.S. Bankruptcy Proceeding Case 14-10305-reg: "Kenneth N Fulmer's Chapter 7 bankruptcy, filed in Huntington, IN in Feb 26, 2014, led to asset liquidation, with the case closing in 2014-05-27."
Kenneth N Fulmer — Indiana, 14-10305


ᐅ Amber R Funk, Indiana

Address: 8964 N 400 W Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-10616-reg: "Amber R Funk's Chapter 7 bankruptcy, filed in Huntington, IN in 2013-03-13, led to asset liquidation, with the case closing in 06/17/2013."
Amber R Funk — Indiana, 13-10616


ᐅ Mary L Gaines, Indiana

Address: 429 Garfield St Huntington, IN 46750

Concise Description of Bankruptcy Case 13-13672-reg7: "In Huntington, IN, Mary L Gaines filed for Chapter 7 bankruptcy in 12/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2014."
Mary L Gaines — Indiana, 13-13672


ᐅ Cody Gallegos, Indiana

Address: 644 Court St Huntington, IN 46750

Bankruptcy Case 10-12276-reg Summary: "Cody Gallegos's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-05-21, led to asset liquidation, with the case closing in Aug 25, 2010."
Cody Gallegos — Indiana, 10-12276


ᐅ Daniel Lee Gallegos, Indiana

Address: 806 Wilkerson St Huntington, IN 46750

Bankruptcy Case 12-11516-reg Summary: "Daniel Lee Gallegos's Chapter 7 bankruptcy, filed in Huntington, IN in May 1, 2012, led to asset liquidation, with the case closing in August 5, 2012."
Daniel Lee Gallegos — Indiana, 12-11516


ᐅ Michael A Gallegos, Indiana

Address: 644 Court St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-10775-reg: "In Huntington, IN, Michael A Gallegos filed for Chapter 7 bankruptcy in Mar 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
Michael A Gallegos — Indiana, 13-10775


ᐅ Timothy Gamble, Indiana

Address: 5707 W Maple Grove Rd Apt 3032 Huntington, IN 46750

Bankruptcy Case 10-10175-reg Summary: "Huntington, IN resident Timothy Gamble's January 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Timothy Gamble — Indiana, 10-10175


ᐅ Bridget Bates Ganey, Indiana

Address: 1200 Elias Murray Dr Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 09-14579-reg: "In a Chapter 7 bankruptcy case, Bridget Bates Ganey from Huntington, IN, saw her proceedings start in 2009-10-07 and complete by 2010-01-11, involving asset liquidation."
Bridget Bates Ganey — Indiana, 09-14579


ᐅ Aaron J Garber, Indiana

Address: 8532 N 400 W Huntington, IN 46750

Brief Overview of Bankruptcy Case 09-14735-reg: "Aaron J Garber's bankruptcy, initiated in 10/14/2009 and concluded by 01/18/2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron J Garber — Indiana, 09-14735


ᐅ Alexandria N Garber, Indiana

Address: 2036 Duncan Dr Huntington, IN 46750-4500

Concise Description of Bankruptcy Case 14-11272-reg7: "Alexandria N Garber's bankruptcy, initiated in 05.22.2014 and concluded by 08/20/2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandria N Garber — Indiana, 14-11272


ᐅ Alexandria N Garber, Indiana

Address: 2036 Duncan Dr Huntington, IN 46750-4500

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11272-reg: "Alexandria N Garber's Chapter 7 bankruptcy, filed in Huntington, IN in 05/22/2014, led to asset liquidation, with the case closing in 2014-08-20."
Alexandria N Garber — Indiana, 2014-11272


ᐅ Cindy M Garey, Indiana

Address: 5882 S 594 W Huntington, IN 46750

Bankruptcy Case 12-11962-reg Summary: "Cindy M Garey's Chapter 7 bankruptcy, filed in Huntington, IN in June 5, 2012, led to asset liquidation, with the case closing in September 9, 2012."
Cindy M Garey — Indiana, 12-11962


ᐅ Patty Kay Garnett, Indiana

Address: 308 Carlisle Dr Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-12131-reg: "In Huntington, IN, Patty Kay Garnett filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-24."
Patty Kay Garnett — Indiana, 12-12131


ᐅ Rebecca N Garretson, Indiana

Address: 800 Bartlett St Apt 103 Huntington, IN 46750-1706

Bankruptcy Case 16-11432-reg Summary: "Rebecca N Garretson's Chapter 7 bankruptcy, filed in Huntington, IN in 2016-07-07, led to asset liquidation, with the case closing in 2016-10-05."
Rebecca N Garretson — Indiana, 16-11432


ᐅ Tara Nicole Garretson, Indiana

Address: 240 E Tipton St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-10670-reg7: "In Huntington, IN, Tara Nicole Garretson filed for Chapter 7 bankruptcy in 03.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Tara Nicole Garretson — Indiana, 12-10670


ᐅ Shawn P Garrison, Indiana

Address: 544 Webster St Huntington, IN 46750-2938

Concise Description of Bankruptcy Case 16-11606-reg7: "The case of Shawn P Garrison in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn P Garrison — Indiana, 16-11606


ᐅ Tana M Garrison, Indiana

Address: 1565 E Taylor St Huntington, IN 46750-4044

Brief Overview of Bankruptcy Case 16-11606-reg: "Tana M Garrison's Chapter 7 bankruptcy, filed in Huntington, IN in 2016-08-02, led to asset liquidation, with the case closing in 10.31.2016."
Tana M Garrison — Indiana, 16-11606


ᐅ Jr John William Garrison, Indiana

Address: 601 Leopold St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-12504-reg: "In a Chapter 7 bankruptcy case, Jr John William Garrison from Huntington, IN, saw their proceedings start in 06/29/2011 and complete by October 2011, involving asset liquidation."
Jr John William Garrison — Indiana, 11-12504


ᐅ David S Gearhart, Indiana

Address: 702 S Jefferson St Huntington, IN 46750-3335

Concise Description of Bankruptcy Case 15-12044-reg7: "The case of David S Gearhart in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Gearhart — Indiana, 15-12044


ᐅ Diane Gearhart, Indiana

Address: 5227 N Goshen Rd Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-12395-reg: "The case of Diane Gearhart in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Gearhart — Indiana, 10-12395


ᐅ William Gearhart, Indiana

Address: 429 S Broadway St Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-15344-reg: "In a Chapter 7 bankruptcy case, William Gearhart from Huntington, IN, saw their proceedings start in 12.28.2010 and complete by 2011-04-03, involving asset liquidation."
William Gearhart — Indiana, 10-15344


ᐅ Penne Leanne Geisleman, Indiana

Address: 4990 W 1100 N Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-11830-reg: "The bankruptcy record of Penne Leanne Geisleman from Huntington, IN, shows a Chapter 7 case filed in Jun 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2013."
Penne Leanne Geisleman — Indiana, 13-11830


ᐅ Cathy Marie Gibson, Indiana

Address: 714 Bartlett St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-10320-reg: "The bankruptcy filing by Cathy Marie Gibson, undertaken in 02/20/2013 in Huntington, IN under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Cathy Marie Gibson — Indiana, 13-10320


ᐅ Timothy Wayne Gibson, Indiana

Address: 1605 PARK ST Huntington, IN 46750

Concise Description of Bankruptcy Case 11-10622-reg7: "Timothy Wayne Gibson's Chapter 7 bankruptcy, filed in Huntington, IN in 03.04.2011, led to asset liquidation, with the case closing in 2011-06-08."
Timothy Wayne Gibson — Indiana, 11-10622


ᐅ Claude F Good, Indiana

Address: 1020 N LAFONTAINE ST Huntington, IN 46750

Bankruptcy Case 12-11748-reg Summary: "In Huntington, IN, Claude F Good filed for Chapter 7 bankruptcy in 2012-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-22."
Claude F Good — Indiana, 12-11748


ᐅ Joseph A Goodrich, Indiana

Address: 259 Lime Kiln Rd Huntington, IN 46750

Bankruptcy Case 13-10117-reg Overview: "Joseph A Goodrich's Chapter 7 bankruptcy, filed in Huntington, IN in January 18, 2013, led to asset liquidation, with the case closing in April 24, 2013."
Joseph A Goodrich — Indiana, 13-10117


ᐅ Edwin Troy Gordon, Indiana

Address: 209 Stadium Dr Huntington, IN 46750-1359

Snapshot of U.S. Bankruptcy Proceeding Case 14-11168-reg: "The case of Edwin Troy Gordon in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Troy Gordon — Indiana, 14-11168


ᐅ Tabitha Jo Grady, Indiana

Address: 1806 Fruit St Huntington, IN 46750-1532

Brief Overview of Bankruptcy Case 16-11281-reg: "The bankruptcy record of Tabitha Jo Grady from Huntington, IN, shows a Chapter 7 case filed in June 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Tabitha Jo Grady — Indiana, 16-11281


ᐅ Gayle M Graves, Indiana

Address: 4168 W 100 S Huntington, IN 46750-8147

Bankruptcy Case 15-10096-reg Overview: "The bankruptcy filing by Gayle M Graves, undertaken in January 28, 2015 in Huntington, IN under Chapter 7, concluded with discharge in 04/28/2015 after liquidating assets."
Gayle M Graves — Indiana, 15-10096


ᐅ Albert A Graves, Indiana

Address: 4168 W 100 S Huntington, IN 46750-8147

Brief Overview of Bankruptcy Case 15-10096-reg: "In a Chapter 7 bankruptcy case, Albert A Graves from Huntington, IN, saw his proceedings start in 01/28/2015 and complete by 2015-04-28, involving asset liquidation."
Albert A Graves — Indiana, 15-10096


ᐅ Brian Gray, Indiana

Address: 1210 E Tipton St Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-15095-reg: "In Huntington, IN, Brian Gray filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2011."
Brian Gray — Indiana, 10-15095


ᐅ Roxann C Gray, Indiana

Address: 805 Oak St Huntington, IN 46750-2030

Bankruptcy Case 14-12028-reg Summary: "Roxann C Gray's Chapter 7 bankruptcy, filed in Huntington, IN in 2014-08-08, led to asset liquidation, with the case closing in 11.06.2014."
Roxann C Gray — Indiana, 14-12028


ᐅ Kris M Gray, Indiana

Address: 805 Oak St Huntington, IN 46750-2030

Bankruptcy Case 2014-12028-reg Summary: "The case of Kris M Gray in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kris M Gray — Indiana, 2014-12028