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 Mark Green, Indiana

Address: 426 N Lafontaine St Huntington, IN 46750

Bankruptcy Case 10-13665-reg Overview: "The case of Mark Green in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Green — Indiana, 10-13665


ᐅ Angela R Greer, Indiana

Address: 3232 N Rangeline Rd Huntington, IN 46750

Bankruptcy Case 11-10920-reg Summary: "In Huntington, IN, Angela R Greer filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2011."
Angela R Greer — Indiana, 11-10920


ᐅ Charles Griffey, Indiana

Address: 817 Gardendale Ave Huntington, IN 46750

Bankruptcy Case 10-10959-reg Overview: "In Huntington, IN, Charles Griffey filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2010."
Charles Griffey — Indiana, 10-10959


ᐅ Sharon Griner, Indiana

Address: 551 Buchannan St Huntington, IN 46750

Bankruptcy Case 10-14183-reg Summary: "In Huntington, IN, Sharon Griner filed for Chapter 7 bankruptcy in 09.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2010."
Sharon Griner — Indiana, 10-14183


ᐅ Tonya Sue Grose, Indiana

Address: 352 W High St Huntington, IN 46750

Bankruptcy Case 13-11185-reg Overview: "Tonya Sue Grose's Chapter 7 bankruptcy, filed in Huntington, IN in 04/23/2013, led to asset liquidation, with the case closing in July 2013."
Tonya Sue Grose — Indiana, 13-11185


ᐅ Nicole Grummt, Indiana

Address: 5707 W Maple Grove Rd Apt 3009 Huntington, IN 46750

Bankruptcy Case 11-13462-reg Summary: "Huntington, IN resident Nicole Grummt's 09/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2011."
Nicole Grummt — Indiana, 11-13462


ᐅ Jeffrey Leonard Gruwell, Indiana

Address: 1404 N Jefferson St Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-11694-reg: "Huntington, IN resident Jeffrey Leonard Gruwell's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2013."
Jeffrey Leonard Gruwell — Indiana, 13-11694


ᐅ Douglas Alan Guhl, Indiana

Address: 2215 ENGLE ST Huntington, IN 46750

Bankruptcy Case 12-11854-reg Summary: "The case of Douglas Alan Guhl in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Alan Guhl — Indiana, 12-11854


ᐅ Brent Alan Haberland, Indiana

Address: 312 Wabash Cir Huntington, IN 46750

Bankruptcy Case 12-13611-reg Overview: "The case of Brent Alan Haberland in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent Alan Haberland — Indiana, 12-13611


ᐅ Keri Elizabeth Hacker, Indiana

Address: 1254 Swan St Huntington, IN 46750-1642

Concise Description of Bankruptcy Case 16-10319-reg7: "Keri Elizabeth Hacker's Chapter 7 bankruptcy, filed in Huntington, IN in 03.01.2016, led to asset liquidation, with the case closing in May 30, 2016."
Keri Elizabeth Hacker — Indiana, 16-10319


ᐅ Elizabeth K Haefner, Indiana

Address: 739 E 1200 N Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-10948-reg: "The case of Elizabeth K Haefner in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth K Haefner — Indiana, 11-10948


ᐅ Richard Haines, Indiana

Address: 1620 Byron St Huntington, IN 46750

Bankruptcy Case 10-12612-reg Overview: "Richard Haines's bankruptcy, initiated in Jun 10, 2010 and concluded by 2010-09-14 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Haines — Indiana, 10-12612


ᐅ Travis M Hale, Indiana

Address: 1448 Grant St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-12496-reg7: "In a Chapter 7 bankruptcy case, Travis M Hale from Huntington, IN, saw his proceedings start in Jul 27, 2012 and complete by 10.31.2012, involving asset liquidation."
Travis M Hale — Indiana, 12-12496


ᐅ Charlene C Hall, Indiana

Address: 610 Charles St Huntington, IN 46750-3345

Bankruptcy Case 14-12189-reg Overview: "Huntington, IN resident Charlene C Hall's Aug 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Charlene C Hall — Indiana, 14-12189


ᐅ Phillip James Hall, Indiana

Address: 748 Ruth St Huntington, IN 46750

Bankruptcy Case 11-12874-reg Summary: "In Huntington, IN, Phillip James Hall filed for Chapter 7 bankruptcy in 07/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-30."
Phillip James Hall — Indiana, 11-12874


ᐅ Jacqueline A Hall, Indiana

Address: 1577 Gardendale Ave Huntington, IN 46750-3942

Bankruptcy Case 15-11744-reg Overview: "Jacqueline A Hall's bankruptcy, initiated in 07/21/2015 and concluded by 2015-10-19 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline A Hall — Indiana, 15-11744


ᐅ Stuart Bradley Hall, Indiana

Address: 811 Frederick St Huntington, IN 46750

Bankruptcy Case 13-12047-reg Summary: "The case of Stuart Bradley Hall in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Bradley Hall — Indiana, 13-12047


ᐅ David Wayne Hall, Indiana

Address: 6 Orchard Ln Huntington, IN 46750

Bankruptcy Case 09-14497-reg Overview: "In a Chapter 7 bankruptcy case, David Wayne Hall from Huntington, IN, saw his proceedings start in 2009-09-30 and complete by January 4, 2010, involving asset liquidation."
David Wayne Hall — Indiana, 09-14497


ᐅ Jr Charles M Hall, Indiana

Address: 3386 E 716 N Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-10286-reg: "Jr Charles M Hall's bankruptcy, initiated in Feb 14, 2013 and concluded by May 21, 2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles M Hall — Indiana, 13-10286


ᐅ Kane Halley, Indiana

Address: 2072 Willow Bnd Huntington, IN 46750

Bankruptcy Case 09-15013-reg Overview: "The case of Kane Halley in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kane Halley — Indiana, 09-15013


ᐅ Kimberly R Hamilton, Indiana

Address: 750 Dimond St Apt 10 Huntington, IN 46750-1916

Brief Overview of Bankruptcy Case 2014-11692-reg: "The bankruptcy filing by Kimberly R Hamilton, undertaken in 2014-07-03 in Huntington, IN under Chapter 7, concluded with discharge in October 1, 2014 after liquidating assets."
Kimberly R Hamilton — Indiana, 2014-11692


ᐅ Scott Andrew Hammel, Indiana

Address: 9275 N 300 W Huntington, IN 46750

Concise Description of Bankruptcy Case 11-12181-reg7: "In Huntington, IN, Scott Andrew Hammel filed for Chapter 7 bankruptcy in 06/01/2011. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2011."
Scott Andrew Hammel — Indiana, 11-12181


ᐅ Rodney C Hancock, Indiana

Address: 4981 W 539 N Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-11022-reg: "The bankruptcy filing by Rodney C Hancock, undertaken in April 2013 in Huntington, IN under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Rodney C Hancock — Indiana, 13-11022


ᐅ Benjamin G Haney, Indiana

Address: 248 Roche St Huntington, IN 46750

Bankruptcy Case 13-10653-reg Overview: "The bankruptcy filing by Benjamin G Haney, undertaken in 03.16.2013 in Huntington, IN under Chapter 7, concluded with discharge in June 20, 2013 after liquidating assets."
Benjamin G Haney — Indiana, 13-10653


ᐅ Ryan David Hanson, Indiana

Address: 1908 Hunters Ridge Dr Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-13192-reg: "In a Chapter 7 bankruptcy case, Ryan David Hanson from Huntington, IN, saw his proceedings start in October 2013 and complete by January 27, 2014, involving asset liquidation."
Ryan David Hanson — Indiana, 13-13192


ᐅ Randall A Hanson, Indiana

Address: 2170 E Markle Rd Huntington, IN 46750

Bankruptcy Case 13-10761-reg Overview: "In Huntington, IN, Randall A Hanson filed for Chapter 7 bankruptcy in 2013-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2013."
Randall A Hanson — Indiana, 13-10761


ᐅ Lloyd Darrell Harden, Indiana

Address: 115 Stadium Dr Huntington, IN 46750-1357

Bankruptcy Case 14-12336-reg Overview: "Huntington, IN resident Lloyd Darrell Harden's 09.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Lloyd Darrell Harden — Indiana, 14-12336


ᐅ Terry Hargrove, Indiana

Address: 800 Bartlett St Apt 96 Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-11160-reg: "In a Chapter 7 bankruptcy case, Terry Hargrove from Huntington, IN, saw their proceedings start in 2013-04-19 and complete by July 24, 2013, involving asset liquidation."
Terry Hargrove — Indiana, 13-11160


ᐅ Darold Lynn Harlan, Indiana

Address: 5651 W 600 N Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-13182-reg: "The bankruptcy record of Darold Lynn Harlan from Huntington, IN, shows a Chapter 7 case filed in 2012-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-04."
Darold Lynn Harlan — Indiana, 12-13182


ᐅ Jason Tyler Harmon, Indiana

Address: 2100 Felt St Huntington, IN 46750-4164

Brief Overview of Bankruptcy Case 14-13001-reg: "In a Chapter 7 bankruptcy case, Jason Tyler Harmon from Huntington, IN, saw their proceedings start in 2014-12-04 and complete by 03.04.2015, involving asset liquidation."
Jason Tyler Harmon — Indiana, 14-13001


ᐅ Floyd Harmon, Indiana

Address: 802 Salamonie Ave Huntington, IN 46750

Bankruptcy Case 10-12277-reg Summary: "The bankruptcy record of Floyd Harmon from Huntington, IN, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2010."
Floyd Harmon — Indiana, 10-12277


ᐅ Kari Ann Harmon, Indiana

Address: 2100 Felt St Huntington, IN 46750-4164

Concise Description of Bankruptcy Case 14-13001-reg7: "In a Chapter 7 bankruptcy case, Kari Ann Harmon from Huntington, IN, saw her proceedings start in December 4, 2014 and complete by 03.04.2015, involving asset liquidation."
Kari Ann Harmon — Indiana, 14-13001


ᐅ Kristina Lisa Harney, Indiana

Address: 420 W 459 N Huntington, IN 46750-9614

Concise Description of Bankruptcy Case 2014-10631-reg7: "Kristina Lisa Harney's Chapter 7 bankruptcy, filed in Huntington, IN in 03.26.2014, led to asset liquidation, with the case closing in June 2014."
Kristina Lisa Harney — Indiana, 2014-10631


ᐅ Kathleen Susan Harper, Indiana

Address: 1440 N Jefferson St Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-12965-reg: "In Huntington, IN, Kathleen Susan Harper filed for Chapter 7 bankruptcy in 08.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-06."
Kathleen Susan Harper — Indiana, 11-12965


ᐅ Misty M Harris, Indiana

Address: 1641 Condit St Lot 113 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-12827-reg: "Huntington, IN resident Misty M Harris's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2013."
Misty M Harris — Indiana, 13-12827


ᐅ Jr Gary Harris, Indiana

Address: 1900 Chestnut Ave Huntington, IN 46750

Bankruptcy Case 10-12105-reg Summary: "The bankruptcy record of Jr Gary Harris from Huntington, IN, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jr Gary Harris — Indiana, 10-12105


ᐅ Jeffrey A Harrison, Indiana

Address: 216 Randolph St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-12238-reg: "Jeffrey A Harrison's bankruptcy, initiated in 06.29.2012 and concluded by Oct 3, 2012 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Harrison — Indiana, 12-12238


ᐅ Larry L Harshman, Indiana

Address: 1635 Cottage Ave Huntington, IN 46750

Bankruptcy Case 11-13832-reg Summary: "Larry L Harshman's bankruptcy, initiated in 2011-10-12 and concluded by 2012-01-16 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry L Harshman — Indiana, 11-13832


ᐅ Tracie Michelle Hartley, Indiana

Address: PO Box 5321 Huntington, IN 46750-5321

Bankruptcy Case 15-12093-reg Overview: "Tracie Michelle Hartley's bankruptcy, initiated in 09.02.2015 and concluded by December 1, 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracie Michelle Hartley — Indiana, 15-12093


ᐅ Dean Hartley, Indiana

Address: 1534 Sabine St Huntington, IN 46750

Bankruptcy Case 10-10739-reg Summary: "The bankruptcy record of Dean Hartley from Huntington, IN, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2010."
Dean Hartley — Indiana, 10-10739


ᐅ Dawn R Hasty, Indiana

Address: 506 Wilkerson St Apt C Huntington, IN 46750-2362

Brief Overview of Bankruptcy Case 16-10052-reg: "Dawn R Hasty's Chapter 7 bankruptcy, filed in Huntington, IN in January 14, 2016, led to asset liquidation, with the case closing in 2016-04-13."
Dawn R Hasty — Indiana, 16-10052


ᐅ Charles Haynes, Indiana

Address: 1215 Evergreen Rd Lot 21 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-12976-reg: "In a Chapter 7 bankruptcy case, Charles Haynes from Huntington, IN, saw their proceedings start in Jul 2, 2010 and complete by October 6, 2010, involving asset liquidation."
Charles Haynes — Indiana, 10-12976


ᐅ Chad Bart Hebert, Indiana

Address: 28 E Sunnydale Dr Huntington, IN 46750-3948

Bankruptcy Case 15-10823-reg Summary: "Chad Bart Hebert's bankruptcy, initiated in 04/09/2015 and concluded by 07/08/2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Bart Hebert — Indiana, 15-10823


ᐅ Maria Andrea Hebert, Indiana

Address: 28 E Sunnydale Dr Huntington, IN 46750-3948

Bankruptcy Case 15-10823-reg Summary: "The case of Maria Andrea Hebert in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Andrea Hebert — Indiana, 15-10823


ᐅ Justin R Henry, Indiana

Address: 589 Etna Ave Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 09-14707-reg: "Justin R Henry's Chapter 7 bankruptcy, filed in Huntington, IN in 2009-10-14, led to asset liquidation, with the case closing in 01/18/2010."
Justin R Henry — Indiana, 09-14707


ᐅ Ann Denise Henry, Indiana

Address: 632 Dimond St Huntington, IN 46750-1909

Snapshot of U.S. Bankruptcy Proceeding Case 14-11426-reg: "The bankruptcy filing by Ann Denise Henry, undertaken in 2014-06-04 in Huntington, IN under Chapter 7, concluded with discharge in 09/02/2014 after liquidating assets."
Ann Denise Henry — Indiana, 14-11426


ᐅ Sue C Hensley, Indiana

Address: 2025 Felt St Huntington, IN 46750-4143

Concise Description of Bankruptcy Case 15-11177-reg7: "The bankruptcy record of Sue C Hensley from Huntington, IN, shows a Chapter 7 case filed in 05.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Sue C Hensley — Indiana, 15-11177


ᐅ Kimberly Kay Herman, Indiana

Address: 2580 E 500 N Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-10937-reg: "The bankruptcy record of Kimberly Kay Herman from Huntington, IN, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2011."
Kimberly Kay Herman — Indiana, 11-10937


ᐅ Manuel S Hernandez, Indiana

Address: 2052 Sabine St Apt 1 Huntington, IN 46750-2463

Concise Description of Bankruptcy Case 14-12838-reg7: "Manuel S Hernandez's Chapter 7 bankruptcy, filed in Huntington, IN in November 2014, led to asset liquidation, with the case closing in Feb 10, 2015."
Manuel S Hernandez — Indiana, 14-12838


ᐅ Michael Herring, Indiana

Address: 525 Lincoln Ave Huntington, IN 46750

Concise Description of Bankruptcy Case 10-11710-reg7: "The bankruptcy record of Michael Herring from Huntington, IN, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2010."
Michael Herring — Indiana, 10-11710


ᐅ Thomas J Heyde, Indiana

Address: 1580 Etna Ave Huntington, IN 46750

Bankruptcy Case 12-11109-reg Summary: "The case of Thomas J Heyde in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Heyde — Indiana, 12-11109


ᐅ Mark Hinman, Indiana

Address: 3304 N 481 W Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-14335-reg: "In Huntington, IN, Mark Hinman filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Mark Hinman — Indiana, 10-14335


ᐅ Paula M Hirschy, Indiana

Address: 361 1/2 S Broadway St Huntington, IN 46750

Bankruptcy Case 13-13373-reg Summary: "The bankruptcy record of Paula M Hirschy from Huntington, IN, shows a Chapter 7 case filed in Nov 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2014."
Paula M Hirschy — Indiana, 13-13373


ᐅ Sheila M Hoch, Indiana

Address: 1736 N 200 E Huntington, IN 46750-9352

Bankruptcy Case 15-10322-reg Summary: "The bankruptcy record of Sheila M Hoch from Huntington, IN, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Sheila M Hoch — Indiana, 15-10322


ᐅ James E Hochstetler, Indiana

Address: PO Box 982 Huntington, IN 46750

Bankruptcy Case 12-10281-reg Summary: "James E Hochstetler's Chapter 7 bankruptcy, filed in Huntington, IN in February 2012, led to asset liquidation, with the case closing in May 19, 2012."
James E Hochstetler — Indiana, 12-10281


ᐅ Jason R Hoffman, Indiana

Address: 739 Hitzfield St Apt 49 Huntington, IN 46750-4207

Brief Overview of Bankruptcy Case 2014-11971-reg: "The bankruptcy record of Jason R Hoffman from Huntington, IN, shows a Chapter 7 case filed in 08/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Jason R Hoffman — Indiana, 2014-11971


ᐅ Claudia Hoffman, Indiana

Address: 325 Brawley St Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-14760-reg: "Huntington, IN resident Claudia Hoffman's 2010-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2011."
Claudia Hoffman — Indiana, 10-14760


ᐅ Betty J Hohensee, Indiana

Address: 345 Himes St Apt 9 Huntington, IN 46750-1477

Concise Description of Bankruptcy Case 16-10731-reg7: "The bankruptcy record of Betty J Hohensee from Huntington, IN, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-10."
Betty J Hohensee — Indiana, 16-10731


ᐅ Scott Allen Holbrook, Indiana

Address: 1850 Sabine St Huntington, IN 46750-2437

Bankruptcy Case 14-10531-reg Summary: "Huntington, IN resident Scott Allen Holbrook's Mar 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2014."
Scott Allen Holbrook — Indiana, 14-10531


ᐅ Kelly Jo Holley, Indiana

Address: 951 1st St Huntington, IN 46750-2309

Bankruptcy Case 15-12636-reg Overview: "In Huntington, IN, Kelly Jo Holley filed for Chapter 7 bankruptcy in 2015-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-14."
Kelly Jo Holley — Indiana, 15-12636


ᐅ David Edward Hollingsworth, Indiana

Address: 1129 Byron St Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-10123-reg: "Huntington, IN resident David Edward Hollingsworth's January 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
David Edward Hollingsworth — Indiana, 11-10123


ᐅ Bruce Allan Holmes, Indiana

Address: 1080 Ash St Huntington, IN 46750-4152

Concise Description of Bankruptcy Case 2014-10883-reg7: "Bruce Allan Holmes's bankruptcy, initiated in Apr 16, 2014 and concluded by July 2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Allan Holmes — Indiana, 2014-10883


ᐅ Matthew Wayne Holzinger, Indiana

Address: 926 Dimond St Huntington, IN 46750

Concise Description of Bankruptcy Case 11-12692-reg7: "Huntington, IN resident Matthew Wayne Holzinger's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2011."
Matthew Wayne Holzinger — Indiana, 11-12692


ᐅ Janice Diane Hopper, Indiana

Address: 829 Hitzfield St Apt 71 Huntington, IN 46750-4232

Snapshot of U.S. Bankruptcy Proceeding Case 14-12488-reg: "The bankruptcy filing by Janice Diane Hopper, undertaken in 10.01.2014 in Huntington, IN under Chapter 7, concluded with discharge in Dec 30, 2014 after liquidating assets."
Janice Diane Hopper — Indiana, 14-12488


ᐅ Adam Daniel Hormann, Indiana

Address: 339 1/2 E Park Dr Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-10626-reg: "Adam Daniel Hormann's bankruptcy, initiated in 2012-03-06 and concluded by 06/10/2012 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Daniel Hormann — Indiana, 12-10626


ᐅ Deanna L Horsley, Indiana

Address: 714 Elm St Huntington, IN 46750-3611

Bankruptcy Case 16-11234-reg Summary: "Deanna L Horsley's bankruptcy, initiated in 06/13/2016 and concluded by 2016-09-11 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna L Horsley — Indiana, 16-11234


ᐅ Dwight E Horsley, Indiana

Address: 714 Elm St Huntington, IN 46750-3611

Bankruptcy Case 16-11234-reg Summary: "Dwight E Horsley's Chapter 7 bankruptcy, filed in Huntington, IN in 06.13.2016, led to asset liquidation, with the case closing in Sep 11, 2016."
Dwight E Horsley — Indiana, 16-11234


ᐅ Garnetta Kay Horsley, Indiana

Address: PO Box 5091 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-14470-reg: "The bankruptcy filing by Garnetta Kay Horsley, undertaken in 12/07/2011 in Huntington, IN under Chapter 7, concluded with discharge in 2012-03-12 after liquidating assets."
Garnetta Kay Horsley — Indiana, 11-14470


ᐅ Robert Hosler, Indiana

Address: 323 Jackson St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-12188-reg: "Robert Hosler's bankruptcy, initiated in 2010-05-18 and concluded by August 22, 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hosler — Indiana, 10-12188


ᐅ Roger Dale Hosler, Indiana

Address: 2 Topaz St Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-12465-reg: "Roger Dale Hosler's bankruptcy, initiated in June 24, 2011 and concluded by 09/28/2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Dale Hosler — Indiana, 11-12465


ᐅ Andrew C Hostetler, Indiana

Address: 8245 N 400 W Huntington, IN 46750

Concise Description of Bankruptcy Case 12-10942-reg7: "The case of Andrew C Hostetler in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew C Hostetler — Indiana, 12-10942


ᐅ Raynond Santiagio Houser, Indiana

Address: 903 Salamonie Ave Huntington, IN 46750

Concise Description of Bankruptcy Case 13-10122-reg7: "Raynond Santiagio Houser's bankruptcy, initiated in 2013-01-21 and concluded by 2013-04-27 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raynond Santiagio Houser — Indiana, 13-10122


ᐅ William J Houser, Indiana

Address: 843 CHERRY ST Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-11239-reg: "The case of William J Houser in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Houser — Indiana, 12-11239


ᐅ Michelle Houston, Indiana

Address: 832 Oak St Huntington, IN 46750

Bankruptcy Case 10-13473-reg Summary: "In Huntington, IN, Michelle Houston filed for Chapter 7 bankruptcy in 2010-08-04. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Michelle Houston — Indiana, 10-13473


ᐅ Margaret Howard, Indiana

Address: 410 Indiana St Huntington, IN 46750

Bankruptcy Case 10-11261-reg Summary: "In a Chapter 7 bankruptcy case, Margaret Howard from Huntington, IN, saw her proceedings start in March 26, 2010 and complete by June 2010, involving asset liquidation."
Margaret Howard — Indiana, 10-11261


ᐅ Todd L Howard, Indiana

Address: 1512 Avon Pl Huntington, IN 46750

Concise Description of Bankruptcy Case 13-11653-reg7: "The bankruptcy filing by Todd L Howard, undertaken in 05.29.2013 in Huntington, IN under Chapter 7, concluded with discharge in 09.02.2013 after liquidating assets."
Todd L Howard — Indiana, 13-11653


ᐅ Nancy Howell, Indiana

Address: 431 Webster St Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-10556-reg: "Nancy Howell's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-02-24, led to asset liquidation, with the case closing in 05.24.2010."
Nancy Howell — Indiana, 10-10556


ᐅ Sr Dean Eric Howell, Indiana

Address: PO Box 52 Huntington, IN 46750

Bankruptcy Case 12-12856-reg Summary: "The case of Sr Dean Eric Howell in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Dean Eric Howell — Indiana, 12-12856


ᐅ April L Howell, Indiana

Address: 431 Webster St Huntington, IN 46750

Concise Description of Bankruptcy Case 13-13304-reg7: "The case of April L Howell in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April L Howell — Indiana, 13-13304


ᐅ Ross Joshua Hoy, Indiana

Address: 208 W State St Apt 202 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 09-14703-reg: "Ross Joshua Hoy's Chapter 7 bankruptcy, filed in Huntington, IN in October 13, 2009, led to asset liquidation, with the case closing in January 17, 2010."
Ross Joshua Hoy — Indiana, 09-14703


ᐅ John Hoyle, Indiana

Address: 9005 N Meridian Rd Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-12106-reg: "The bankruptcy record of John Hoyle from Huntington, IN, shows a Chapter 7 case filed in 05.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
John Hoyle — Indiana, 10-12106


ᐅ Martha Huff, Indiana

Address: 5345 N Mishler Rd Huntington, IN 46750

Bankruptcy Case 10-10882-reg Summary: "The bankruptcy record of Martha Huff from Huntington, IN, shows a Chapter 7 case filed in 03/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Martha Huff — Indiana, 10-10882


ᐅ Eric Hull, Indiana

Address: 616 1/2 E Franklin St Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-10084-reg: "In Huntington, IN, Eric Hull filed for Chapter 7 bankruptcy in 2010-01-13. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2010."
Eric Hull — Indiana, 10-10084


ᐅ Joe Edward Humbert, Indiana

Address: 4117 W 500 N Huntington, IN 46750

Concise Description of Bankruptcy Case 11-12935-reg7: "Joe Edward Humbert's Chapter 7 bankruptcy, filed in Huntington, IN in July 2011, led to asset liquidation, with the case closing in 2011-11-02."
Joe Edward Humbert — Indiana, 11-12935


ᐅ Jasen Eugene Hunnicutt, Indiana

Address: 7321 N Goshen Rd Huntington, IN 46750

Bankruptcy Case 12-10091-reg Overview: "Jasen Eugene Hunnicutt's Chapter 7 bankruptcy, filed in Huntington, IN in 01/18/2012, led to asset liquidation, with the case closing in 04.23.2012."
Jasen Eugene Hunnicutt — Indiana, 12-10091


ᐅ Kristin Elaine Hurst, Indiana

Address: 1518 Canfield St Huntington, IN 46750-1603

Concise Description of Bankruptcy Case 15-12062-reg7: "The bankruptcy filing by Kristin Elaine Hurst, undertaken in 2015-08-27 in Huntington, IN under Chapter 7, concluded with discharge in Nov 25, 2015 after liquidating assets."
Kristin Elaine Hurst — Indiana, 15-12062


ᐅ De Ann Huss, Indiana

Address: 333 Lee St Huntington, IN 46750-2918

Brief Overview of Bankruptcy Case 16-11726-reg: "De Ann Huss's Chapter 7 bankruptcy, filed in Huntington, IN in 2016-08-17, led to asset liquidation, with the case closing in November 15, 2016."
De Ann Huss — Indiana, 16-11726


ᐅ Robert Lloyd Huss, Indiana

Address: 333 Lee St Huntington, IN 46750-2918

Bankruptcy Case 16-11726-reg Summary: "Robert Lloyd Huss's bankruptcy, initiated in Aug 17, 2016 and concluded by November 2016 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lloyd Huss — Indiana, 16-11726


ᐅ Nathaniel John Martin Huston, Indiana

Address: 559 E Tipton St Huntington, IN 46750

Bankruptcy Case 11-12818-reg Summary: "Huntington, IN resident Nathaniel John Martin Huston's 07.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2011."
Nathaniel John Martin Huston — Indiana, 11-12818


ᐅ Ashley Jackson, Indiana

Address: 1029 N Lafontaine St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-10629-reg: "The bankruptcy record of Ashley Jackson from Huntington, IN, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Ashley Jackson — Indiana, 10-10629


ᐅ Timothy Jacquay, Indiana

Address: 622 E High St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-11039-reg: "In Huntington, IN, Timothy Jacquay filed for Chapter 7 bankruptcy in 03/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2010."
Timothy Jacquay — Indiana, 10-11039


ᐅ Kimberly Kay Jagger, Indiana

Address: 435 W Tipton St Huntington, IN 46750-2026

Snapshot of U.S. Bankruptcy Proceeding Case 15-11262-reg: "Kimberly Kay Jagger's bankruptcy, initiated in 2015-05-20 and concluded by August 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Kay Jagger — Indiana, 15-11262


ᐅ Stacey M Jennings, Indiana

Address: 1015 Charles St Huntington, IN 46750

Bankruptcy Case 12-13452-reg Summary: "In a Chapter 7 bankruptcy case, Stacey M Jennings from Huntington, IN, saw their proceedings start in Oct 25, 2012 and complete by 01.29.2013, involving asset liquidation."
Stacey M Jennings — Indiana, 12-13452


ᐅ Jennifer D Jester, Indiana

Address: 503 Grayston Ave Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-13110-reg: "Jennifer D Jester's bankruptcy, initiated in 2011-08-15 and concluded by 11/19/2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer D Jester — Indiana, 11-13110


ᐅ Larry Eugene Jines, Indiana

Address: 1216 London St Huntington, IN 46750

Bankruptcy Case 11-14188-reg Overview: "Huntington, IN resident Larry Eugene Jines's Nov 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2012."
Larry Eugene Jines — Indiana, 11-14188


ᐅ Carla Johnson, Indiana

Address: 1534 Walnut St Huntington, IN 46750

Bankruptcy Case 10-11578-reg Overview: "Carla Johnson's bankruptcy, initiated in 04.13.2010 and concluded by 2010-07-18 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Johnson — Indiana, 10-11578


ᐅ Daniel C Johnson, Indiana

Address: 234 Wright St Huntington, IN 46750-3733

Bankruptcy Case 16-11015-reg Summary: "Daniel C Johnson's Chapter 7 bankruptcy, filed in Huntington, IN in May 13, 2016, led to asset liquidation, with the case closing in Aug 11, 2016."
Daniel C Johnson — Indiana, 16-11015


ᐅ David Johnson, Indiana

Address: 303 E Tipton St Huntington, IN 46750

Bankruptcy Case 09-15360-reg Summary: "The case of David Johnson in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Johnson — Indiana, 09-15360


ᐅ Anthony Wayne Johnson, Indiana

Address: 630 Hasty St Huntington, IN 46750

Bankruptcy Case 11-11166-reg Summary: "The bankruptcy filing by Anthony Wayne Johnson, undertaken in 2011-03-30 in Huntington, IN under Chapter 7, concluded with discharge in Jul 4, 2011 after liquidating assets."
Anthony Wayne Johnson — Indiana, 11-11166


ᐅ Anthony Johnson, Indiana

Address: 2287 Dieringer Dr Huntington, IN 46750

Bankruptcy Case 10-10883-reg Summary: "Anthony Johnson's bankruptcy, initiated in 03.10.2010 and concluded by 06/14/2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Johnson — Indiana, 10-10883