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 Leonard Ray Proffitt, Indiana

Address: 6033 N 200 E Huntington, IN 46750-8316

Concise Description of Bankruptcy Case 14-12178-reg7: "Leonard Ray Proffitt's bankruptcy, initiated in 2014-08-27 and concluded by 2014-11-25 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Ray Proffitt — Indiana, 14-12178


ᐅ Kitty Yvonne Prouty, Indiana

Address: 754 Whitelock St Huntington, IN 46750

Concise Description of Bankruptcy Case 11-13677-reg7: "In Huntington, IN, Kitty Yvonne Prouty filed for Chapter 7 bankruptcy in 09/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Kitty Yvonne Prouty — Indiana, 11-13677


ᐅ Cody W Quinn, Indiana

Address: 517 Etna Ave Huntington, IN 46750-3236

Concise Description of Bankruptcy Case 16-10645-reg7: "The bankruptcy record of Cody W Quinn from Huntington, IN, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Cody W Quinn — Indiana, 16-10645


ᐅ Travis Raber, Indiana

Address: 942 Harris St Huntington, IN 46750

Bankruptcy Case 09-15358-reg Overview: "The bankruptcy filing by Travis Raber, undertaken in 11.24.2009 in Huntington, IN under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Travis Raber — Indiana, 09-15358


ᐅ James Robert Radtke, Indiana

Address: 712 S Briant St Huntington, IN 46750-3803

Brief Overview of Bankruptcy Case 14-12694-reg: "In a Chapter 7 bankruptcy case, James Robert Radtke from Huntington, IN, saw their proceedings start in 10/23/2014 and complete by Jan 21, 2015, involving asset liquidation."
James Robert Radtke — Indiana, 14-12694


ᐅ Dennis Rainey, Indiana

Address: 2949 N 043 W Huntington, IN 46750

Concise Description of Bankruptcy Case 09-15493-reg7: "Dennis Rainey's bankruptcy, initiated in December 4, 2009 and concluded by March 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Rainey — Indiana, 09-15493


ᐅ Melvin C Randen, Indiana

Address: 1947 Hickory Ave Huntington, IN 46750-7832

Brief Overview of Bankruptcy Case 15-10113-reg: "The case of Melvin C Randen in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin C Randen — Indiana, 15-10113


ᐅ Melissa Rasmussen, Indiana

Address: 715 Drover St Huntington, IN 46750

Bankruptcy Case 09-15227-reg Overview: "The bankruptcy filing by Melissa Rasmussen, undertaken in 11/12/2009 in Huntington, IN under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets."
Melissa Rasmussen — Indiana, 09-15227


ᐅ Molly A Raver, Indiana

Address: 1740 Cottage Ave Huntington, IN 46750

Bankruptcy Case 13-13471-reg Summary: "The bankruptcy filing by Molly A Raver, undertaken in November 21, 2013 in Huntington, IN under Chapter 7, concluded with discharge in Feb 25, 2014 after liquidating assets."
Molly A Raver — Indiana, 13-13471


ᐅ Marisa N Ray, Indiana

Address: 805 Gardendale Ave Huntington, IN 46750-3911

Concise Description of Bankruptcy Case 15-11695-reg7: "The case of Marisa N Ray in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisa N Ray — Indiana, 15-11695


ᐅ Joel Ray, Indiana

Address: 805 E Tipton St Huntington, IN 46750

Concise Description of Bankruptcy Case 10-11504-reg7: "The bankruptcy filing by Joel Ray, undertaken in 04.08.2010 in Huntington, IN under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Joel Ray — Indiana, 10-11504


ᐅ Brandon D Ray, Indiana

Address: 805 Gardendale Ave Huntington, IN 46750-3911

Snapshot of U.S. Bankruptcy Proceeding Case 15-11695-reg: "The bankruptcy filing by Brandon D Ray, undertaken in July 2015 in Huntington, IN under Chapter 7, concluded with discharge in Oct 8, 2015 after liquidating assets."
Brandon D Ray — Indiana, 15-11695


ᐅ Roberta Catherine Rector, Indiana

Address: 208 W State St Apt 402 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-11737-reg: "Huntington, IN resident Roberta Catherine Rector's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Roberta Catherine Rector — Indiana, 11-11737


ᐅ Tena Redden, Indiana

Address: 7920 N 900 W Huntington, IN 46750

Bankruptcy Case 10-15092-reg Overview: "In a Chapter 7 bankruptcy case, Tena Redden from Huntington, IN, saw her proceedings start in Nov 29, 2010 and complete by March 7, 2011, involving asset liquidation."
Tena Redden — Indiana, 10-15092


ᐅ Danny W Reddin, Indiana

Address: 703 E Franklin St Huntington, IN 46750-2835

Bankruptcy Case 15-11707-reg Overview: "The bankruptcy record of Danny W Reddin from Huntington, IN, shows a Chapter 7 case filed in 07/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2015."
Danny W Reddin — Indiana, 15-11707


ᐅ Tammy Sue Reed, Indiana

Address: 1540 Canfield St Huntington, IN 46750

Bankruptcy Case 13-11314-reg Summary: "The bankruptcy filing by Tammy Sue Reed, undertaken in 2013-04-30 in Huntington, IN under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Tammy Sue Reed — Indiana, 13-11314


ᐅ Joshua L Reed, Indiana

Address: 307 Grayston Ave Huntington, IN 46750

Bankruptcy Case 12-10706-reg Overview: "The bankruptcy filing by Joshua L Reed, undertaken in Mar 9, 2012 in Huntington, IN under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Joshua L Reed — Indiana, 12-10706


ᐅ Daren Reed, Indiana

Address: 355 Beard St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-11811-reg: "In a Chapter 7 bankruptcy case, Daren Reed from Huntington, IN, saw his proceedings start in 04.23.2010 and complete by 07.28.2010, involving asset liquidation."
Daren Reed — Indiana, 10-11811


ᐅ Shirlee Reeves, Indiana

Address: 413 E State St Huntington, IN 46750-2920

Snapshot of U.S. Bankruptcy Proceeding Case 16-10047-reg: "The bankruptcy filing by Shirlee Reeves, undertaken in 2016-01-13 in Huntington, IN under Chapter 7, concluded with discharge in April 12, 2016 after liquidating assets."
Shirlee Reeves — Indiana, 16-10047


ᐅ David R Reeves, Indiana

Address: 413 E State St Huntington, IN 46750-2920

Bankruptcy Case 16-10047-reg Overview: "The bankruptcy record of David R Reeves from Huntington, IN, shows a Chapter 7 case filed in 2016-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2016."
David R Reeves — Indiana, 16-10047


ᐅ Samantha Joyce Reinier, Indiana

Address: 331 Monroe St Huntington, IN 46750

Bankruptcy Case 13-11281-reg Summary: "The bankruptcy record of Samantha Joyce Reinier from Huntington, IN, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2013."
Samantha Joyce Reinier — Indiana, 13-11281


ᐅ Brian W Rennaker, Indiana

Address: 544 Mayne St Huntington, IN 46750-3434

Bankruptcy Case 14-10355-reg Summary: "The case of Brian W Rennaker in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian W Rennaker — Indiana, 14-10355


ᐅ Chad A Rennaker, Indiana

Address: 544 Mayne St Huntington, IN 46750

Concise Description of Bankruptcy Case 13-13385-reg7: "Chad A Rennaker's bankruptcy, initiated in 11/12/2013 and concluded by 2014-02-16 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad A Rennaker — Indiana, 13-13385


ᐅ Terry W Rennaker, Indiana

Address: 544 Mayne St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-13424-reg: "Huntington, IN resident Terry W Rennaker's Nov 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-19."
Terry W Rennaker — Indiana, 13-13424


ᐅ Kristina R Retherford, Indiana

Address: 1336 Guilford St Huntington, IN 46750-2134

Brief Overview of Bankruptcy Case 14-12394-reg: "Kristina R Retherford's bankruptcy, initiated in 09/19/2014 and concluded by Dec 18, 2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina R Retherford — Indiana, 14-12394


ᐅ Brian M Reust, Indiana

Address: 331 E Tipton St Huntington, IN 46750-2146

Concise Description of Bankruptcy Case 2014-11942-reg7: "In a Chapter 7 bankruptcy case, Brian M Reust from Huntington, IN, saw their proceedings start in 07.30.2014 and complete by 2014-10-28, involving asset liquidation."
Brian M Reust — Indiana, 2014-11942


ᐅ Janet Reust, Indiana

Address: 6862 W Maple Grove Rd Huntington, IN 46750

Bankruptcy Case 10-11479-reg Summary: "In Huntington, IN, Janet Reust filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Janet Reust — Indiana, 10-11479


ᐅ Brandon Keith Reynolds, Indiana

Address: 234 Beard St Huntington, IN 46750-3805

Concise Description of Bankruptcy Case 15-10418-reg7: "In a Chapter 7 bankruptcy case, Brandon Keith Reynolds from Huntington, IN, saw their proceedings start in March 2015 and complete by 06.04.2015, involving asset liquidation."
Brandon Keith Reynolds — Indiana, 15-10418


ᐅ Susan Doreen Reynolds, Indiana

Address: 1137 Kennis Ct Huntington, IN 46750-4173

Snapshot of U.S. Bankruptcy Proceeding Case 15-10168-reg: "The bankruptcy filing by Susan Doreen Reynolds, undertaken in 02.11.2015 in Huntington, IN under Chapter 7, concluded with discharge in 2015-05-12 after liquidating assets."
Susan Doreen Reynolds — Indiana, 15-10168


ᐅ Heather Ann Reynolds, Indiana

Address: 1035 N Lafontaine St Huntington, IN 46750-1815

Bankruptcy Case 15-10418-reg Overview: "The case of Heather Ann Reynolds in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Ann Reynolds — Indiana, 15-10418


ᐅ Mel Dean Reynolds, Indiana

Address: 5707 W Maple Grove Rd Apt 2880 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-13733-reg: "Huntington, IN resident Mel Dean Reynolds's Sep 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Mel Dean Reynolds — Indiana, 11-13733


ᐅ Leslie A Rhoads, Indiana

Address: 7192 N Clear Creek Rd Huntington, IN 46750

Bankruptcy Case 13-10466-reg Summary: "The bankruptcy record of Leslie A Rhoads from Huntington, IN, shows a Chapter 7 case filed in 03.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2013."
Leslie A Rhoads — Indiana, 13-10466


ᐅ William Richard, Indiana

Address: 430 Stephen St Huntington, IN 46750

Concise Description of Bankruptcy Case 10-14798-reg7: "In Huntington, IN, William Richard filed for Chapter 7 bankruptcy in 11.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2011."
William Richard — Indiana, 10-14798


ᐅ Polly Ann Richardson, Indiana

Address: 341 Allen St Huntington, IN 46750-3400

Concise Description of Bankruptcy Case 15-10804-reg7: "In Huntington, IN, Polly Ann Richardson filed for Chapter 7 bankruptcy in 04.08.2015. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2015."
Polly Ann Richardson — Indiana, 15-10804


ᐅ James Arnold Richardson, Indiana

Address: 341 Allen St Huntington, IN 46750-3400

Concise Description of Bankruptcy Case 15-10804-reg7: "In a Chapter 7 bankruptcy case, James Arnold Richardson from Huntington, IN, saw his proceedings start in Apr 8, 2015 and complete by Jul 7, 2015, involving asset liquidation."
James Arnold Richardson — Indiana, 15-10804


ᐅ Michael W Richey, Indiana

Address: 1565 Gardendale Ave Huntington, IN 46750-3942

Bankruptcy Case 15-10214-reg Summary: "Huntington, IN resident Michael W Richey's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2015."
Michael W Richey — Indiana, 15-10214


ᐅ Apriel Riecke, Indiana

Address: 8336 W 250 S Huntington, IN 46750

Bankruptcy Case 10-10013-reg Summary: "Apriel Riecke's bankruptcy, initiated in January 2010 and concluded by 04.11.2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Apriel Riecke — Indiana, 10-10013


ᐅ John D Riggers, Indiana

Address: 712 Salamonie Ave Huntington, IN 46750-3341

Concise Description of Bankruptcy Case 15-12131-reg7: "Huntington, IN resident John D Riggers's 09/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2015."
John D Riggers — Indiana, 15-12131


ᐅ Mandy T Riggers, Indiana

Address: 712 Salamonie Ave Huntington, IN 46750-3341

Brief Overview of Bankruptcy Case 15-12131-reg: "The bankruptcy filing by Mandy T Riggers, undertaken in 2015-09-08 in Huntington, IN under Chapter 7, concluded with discharge in 12.07.2015 after liquidating assets."
Mandy T Riggers — Indiana, 15-12131


ᐅ Tyler W Rittenhouse, Indiana

Address: 1440 E State St Huntington, IN 46750-3054

Bankruptcy Case 15-11282-reg Overview: "Tyler W Rittenhouse's bankruptcy, initiated in 2015-05-21 and concluded by 2015-08-19 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler W Rittenhouse — Indiana, 15-11282


ᐅ Angelena H Rittenhouse, Indiana

Address: 1440 E State St Huntington, IN 46750-3054

Brief Overview of Bankruptcy Case 15-11282-reg: "The bankruptcy record of Angelena H Rittenhouse from Huntington, IN, shows a Chapter 7 case filed in May 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Angelena H Rittenhouse — Indiana, 15-11282


ᐅ Depew Toni Ritter, Indiana

Address: 325 Beard St Huntington, IN 46750-3808

Snapshot of U.S. Bankruptcy Proceeding Case 15-11727-reg: "In a Chapter 7 bankruptcy case, Depew Toni Ritter from Huntington, IN, saw her proceedings start in 07/17/2015 and complete by October 15, 2015, involving asset liquidation."
Depew Toni Ritter — Indiana, 15-11727


ᐅ Jr Laderral Robbins, Indiana

Address: 928 Charles St Huntington, IN 46750

Bankruptcy Case 10-14246-reg Overview: "Jr Laderral Robbins's Chapter 7 bankruptcy, filed in Huntington, IN in Sep 29, 2010, led to asset liquidation, with the case closing in 2011-01-03."
Jr Laderral Robbins — Indiana, 10-14246


ᐅ Alex W Roberson, Indiana

Address: 1106 Henry St Huntington, IN 46750-3747

Brief Overview of Bankruptcy Case 14-12131-reg: "Huntington, IN resident Alex W Roberson's 08/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-19."
Alex W Roberson — Indiana, 14-12131


ᐅ Steven R Roberts, Indiana

Address: 916 Woodlawn St Huntington, IN 46750-2356

Brief Overview of Bankruptcy Case 15-10751-reg: "In a Chapter 7 bankruptcy case, Steven R Roberts from Huntington, IN, saw their proceedings start in 2015-04-02 and complete by 2015-07-01, involving asset liquidation."
Steven R Roberts — Indiana, 15-10751


ᐅ Timothy W Roberts, Indiana

Address: 1140 Ash St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 09-14739-reg: "Timothy W Roberts's Chapter 7 bankruptcy, filed in Huntington, IN in 10/14/2009, led to asset liquidation, with the case closing in 2010-01-18."
Timothy W Roberts — Indiana, 09-14739


ᐅ Ashley Ann Roberts, Indiana

Address: 4871 W 1000 N Huntington, IN 46750

Concise Description of Bankruptcy Case 12-12672-reg7: "In a Chapter 7 bankruptcy case, Ashley Ann Roberts from Huntington, IN, saw her proceedings start in 2012-08-13 and complete by November 2012, involving asset liquidation."
Ashley Ann Roberts — Indiana, 12-12672


ᐅ Stacy Lynn Roberts, Indiana

Address: 418 Sherman St Huntington, IN 46750

Concise Description of Bankruptcy Case 11-14037-reg7: "In a Chapter 7 bankruptcy case, Stacy Lynn Roberts from Huntington, IN, saw their proceedings start in Oct 26, 2011 and complete by January 2012, involving asset liquidation."
Stacy Lynn Roberts — Indiana, 11-14037


ᐅ Stephanie A Roberts, Indiana

Address: 916 Woodlawn St Huntington, IN 46750-2356

Brief Overview of Bankruptcy Case 15-10751-reg: "Huntington, IN resident Stephanie A Roberts's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2015."
Stephanie A Roberts — Indiana, 15-10751


ᐅ Ryan Lee Robinson, Indiana

Address: 448 Mayne St Huntington, IN 46750

Bankruptcy Case 13-12726-reg Summary: "In Huntington, IN, Ryan Lee Robinson filed for Chapter 7 bankruptcy in Sep 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2013."
Ryan Lee Robinson — Indiana, 13-12726


ᐅ Jessica Rockwood, Indiana

Address: 1328 Memorial Ln Apt A Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-10713-reg: "Huntington, IN resident Jessica Rockwood's 03/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Jessica Rockwood — Indiana, 10-10713


ᐅ Scott Anthony Rogers, Indiana

Address: 644 Elm St Huntington, IN 46750

Concise Description of Bankruptcy Case 11-14602-reg7: "The bankruptcy filing by Scott Anthony Rogers, undertaken in December 21, 2011 in Huntington, IN under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
Scott Anthony Rogers — Indiana, 11-14602


ᐅ Robert S Romero, Indiana

Address: 4323 S Warren Rd Huntington, IN 46750

Concise Description of Bankruptcy Case 13-12874-reg7: "The case of Robert S Romero in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert S Romero — Indiana, 13-12874


ᐅ Paul Rorick, Indiana

Address: 940 W Park Dr Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-13099-reg: "In Huntington, IN, Paul Rorick filed for Chapter 7 bankruptcy in Jul 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2010."
Paul Rorick — Indiana, 10-13099


ᐅ Dianna Rose, Indiana

Address: 600 Bartlett St Huntington, IN 46750

Concise Description of Bankruptcy Case 10-13423-reg7: "Dianna Rose's bankruptcy, initiated in July 2010 and concluded by 2010-11-03 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Rose — Indiana, 10-13423


ᐅ Jeremy D Rosen, Indiana

Address: 2078 Camden Ct Huntington, IN 46750-3995

Snapshot of U.S. Bankruptcy Proceeding Case 16-11580-reg: "In Huntington, IN, Jeremy D Rosen filed for Chapter 7 bankruptcy in 07.27.2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Jeremy D Rosen — Indiana, 16-11580


ᐅ Kelly A Rosen, Indiana

Address: 735 Wilkerson St Huntington, IN 46750-2349

Brief Overview of Bankruptcy Case 2014-11066-reg: "In Huntington, IN, Kelly A Rosen filed for Chapter 7 bankruptcy in 05.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-30."
Kelly A Rosen — Indiana, 2014-11066


ᐅ Richard B Roth, Indiana

Address: 2453 S 800 W Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-13373-reg: "The bankruptcy filing by Richard B Roth, undertaken in October 18, 2012 in Huntington, IN under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Richard B Roth — Indiana, 12-13373


ᐅ Kyle Rudig, Indiana

Address: 1652 Walnut St Huntington, IN 46750

Concise Description of Bankruptcy Case 09-14983-reg7: "The bankruptcy filing by Kyle Rudig, undertaken in 10.28.2009 in Huntington, IN under Chapter 7, concluded with discharge in Feb 1, 2010 after liquidating assets."
Kyle Rudig — Indiana, 09-14983


ᐅ William E Rudy, Indiana

Address: 516 Cline St Huntington, IN 46750

Bankruptcy Case 13-12138-reg Summary: "The bankruptcy filing by William E Rudy, undertaken in 07.15.2013 in Huntington, IN under Chapter 7, concluded with discharge in 10/19/2013 after liquidating assets."
William E Rudy — Indiana, 13-12138


ᐅ Bart Alvin Rumler, Indiana

Address: 917 W Tipton St Huntington, IN 46750

Concise Description of Bankruptcy Case 11-11470-reg7: "Huntington, IN resident Bart Alvin Rumler's 04/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Bart Alvin Rumler — Indiana, 11-11470


ᐅ Karen Rupe, Indiana

Address: 650 W Park Dr Huntington, IN 46750

Concise Description of Bankruptcy Case 10-11046-reg7: "Karen Rupe's bankruptcy, initiated in March 2010 and concluded by June 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Rupe — Indiana, 10-11046


ᐅ Brian Russell, Indiana

Address: 800 Bartlett St Apt 136 Huntington, IN 46750

Bankruptcy Case 10-15255-reg Summary: "Huntington, IN resident Brian Russell's December 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2011."
Brian Russell — Indiana, 10-15255


ᐅ Michael Wayne Sandlin, Indiana

Address: 2009 Miami Trl Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-11968-reg: "Michael Wayne Sandlin's Chapter 7 bankruptcy, filed in Huntington, IN in June 2012, led to asset liquidation, with the case closing in 2012-09-09."
Michael Wayne Sandlin — Indiana, 12-11968


ᐅ Rebecca Lynne Sandlin, Indiana

Address: 4497 W 200 N Lot 98 Huntington, IN 46750

Bankruptcy Case 11-12889-reg Summary: "Huntington, IN resident Rebecca Lynne Sandlin's 07/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Rebecca Lynne Sandlin — Indiana, 11-12889


ᐅ Ashla S Sands, Indiana

Address: 559 Etna Ave Huntington, IN 46750-3236

Concise Description of Bankruptcy Case 14-10258-reg7: "Huntington, IN resident Ashla S Sands's 2014-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2014."
Ashla S Sands — Indiana, 14-10258


ᐅ Darik Nathaniel Sands, Indiana

Address: 800 Bartlett St Apt 114 Huntington, IN 46750-1707

Bankruptcy Case 15-10355-reg Overview: "In Huntington, IN, Darik Nathaniel Sands filed for Chapter 7 bankruptcy in Mar 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2015."
Darik Nathaniel Sands — Indiana, 15-10355


ᐅ Brandon Allen Smith, Indiana

Address: 2085 Little Turtle Trl Huntington, IN 46750

Concise Description of Bankruptcy Case 13-11111-reg7: "The bankruptcy record of Brandon Allen Smith from Huntington, IN, shows a Chapter 7 case filed in April 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2013."
Brandon Allen Smith — Indiana, 13-11111


ᐅ Pamela Smith, Indiana

Address: 2110 Guilford St Huntington, IN 46750

Bankruptcy Case 10-10336-reg Overview: "Pamela Smith's bankruptcy, initiated in February 8, 2010 and concluded by 05/15/2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Smith — Indiana, 10-10336


ᐅ Jackie L Smith, Indiana

Address: 1318 E Market St Huntington, IN 46750

Bankruptcy Case 11-11942-reg Overview: "Huntington, IN resident Jackie L Smith's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2011."
Jackie L Smith — Indiana, 11-11942


ᐅ Sean Michael Smith, Indiana

Address: 9 Edith Blvd Huntington, IN 46750-1340

Brief Overview of Bankruptcy Case 16-10211-reg: "Sean Michael Smith's Chapter 7 bankruptcy, filed in Huntington, IN in 2016-02-18, led to asset liquidation, with the case closing in 2016-05-18."
Sean Michael Smith — Indiana, 16-10211


ᐅ Tyron Grant Smith, Indiana

Address: 230 Park Blvd Huntington, IN 46750

Bankruptcy Case 13-11176-reg Overview: "In a Chapter 7 bankruptcy case, Tyron Grant Smith from Huntington, IN, saw his proceedings start in 2013-04-22 and complete by July 27, 2013, involving asset liquidation."
Tyron Grant Smith — Indiana, 13-11176


ᐅ Dennis J Smith, Indiana

Address: 1413 S Jefferson St Huntington, IN 46750-4020

Snapshot of U.S. Bankruptcy Proceeding Case 07-12443-reg: "Filing for Chapter 13 bankruptcy in 08.30.2007, Dennis J Smith from Huntington, IN, structured a repayment plan, achieving discharge in 2013-01-22."
Dennis J Smith — Indiana, 07-12443


ᐅ Corlane Smith, Indiana

Address: 623 Elm St Huntington, IN 46750

Bankruptcy Case 10-10789-reg Overview: "Corlane Smith's Chapter 7 bankruptcy, filed in Huntington, IN in March 8, 2010, led to asset liquidation, with the case closing in 2010-06-14."
Corlane Smith — Indiana, 10-10789


ᐅ Raland Terry Smith, Indiana

Address: 1432 E State St Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-10749-reg: "The bankruptcy record of Raland Terry Smith from Huntington, IN, shows a Chapter 7 case filed in March 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-18."
Raland Terry Smith — Indiana, 12-10749


ᐅ Kenny Ray Smith, Indiana

Address: 830 Etna Ave Huntington, IN 46750-3629

Bankruptcy Case 16-10506-reg Overview: "Huntington, IN resident Kenny Ray Smith's March 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2016."
Kenny Ray Smith — Indiana, 16-10506


ᐅ Christopher Lynn Smith, Indiana

Address: 54 Quayle Run Huntington, IN 46750-9084

Brief Overview of Bankruptcy Case 16-10756-reg: "In Huntington, IN, Christopher Lynn Smith filed for Chapter 7 bankruptcy in Apr 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Christopher Lynn Smith — Indiana, 16-10756


ᐅ Candy L Smith, Indiana

Address: 638 Whitelock St Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-10974-reg: "Candy L Smith's bankruptcy, initiated in 2013-04-08 and concluded by 07/13/2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candy L Smith — Indiana, 13-10974


ᐅ Debra Elaine Smith, Indiana

Address: 955 Condit St Huntington, IN 46750-2402

Bankruptcy Case 15-10549-reg Overview: "In Huntington, IN, Debra Elaine Smith filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2015."
Debra Elaine Smith — Indiana, 15-10549


ᐅ Hugh Winfred Smith, Indiana

Address: 601 N Jefferson St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-10375-reg: "Hugh Winfred Smith's bankruptcy, initiated in Feb 19, 2012 and concluded by 2012-05-25 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugh Winfred Smith — Indiana, 12-10375


ᐅ Michael Snelling, Indiana

Address: 715 Ash St Huntington, IN 46750

Bankruptcy Case 10-11775-reg Summary: "Michael Snelling's Chapter 7 bankruptcy, filed in Huntington, IN in 04/22/2010, led to asset liquidation, with the case closing in 07/27/2010."
Michael Snelling — Indiana, 10-11775


ᐅ Gary Dean Snider, Indiana

Address: 434 E State St Huntington, IN 46750

Bankruptcy Case 11-11617-reg Overview: "Gary Dean Snider's bankruptcy, initiated in April 27, 2011 and concluded by 08.01.2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Dean Snider — Indiana, 11-11617


ᐅ Joshua Edward Snow, Indiana

Address: 4957 N Old Fort Wayne Rd Huntington, IN 46750

Bankruptcy Case 12-10930-reg Summary: "Huntington, IN resident Joshua Edward Snow's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-26."
Joshua Edward Snow — Indiana, 12-10930


ᐅ Geraldine Snow, Indiana

Address: 1726 Guilford St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-13918-reg: "In a Chapter 7 bankruptcy case, Geraldine Snow from Huntington, IN, saw her proceedings start in 09.02.2010 and complete by 2010-12-13, involving asset liquidation."
Geraldine Snow — Indiana, 10-13918


ᐅ Gary Lynn Snyder, Indiana

Address: 5101 W 1000 N Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-12051-reg: "The bankruptcy record of Gary Lynn Snyder from Huntington, IN, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-15."
Gary Lynn Snyder — Indiana, 13-12051


ᐅ Allen W Snyder, Indiana

Address: 8128 N 900 W Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-12668-reg: "Allen W Snyder's bankruptcy, initiated in 2013-09-03 and concluded by 12.08.2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen W Snyder — Indiana, 13-12668


ᐅ Roger D Sopher, Indiana

Address: 756 Ruth St Huntington, IN 46750-1462

Brief Overview of Bankruptcy Case 15-10559-reg: "The case of Roger D Sopher in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger D Sopher — Indiana, 15-10559


ᐅ Martha L Sowles, Indiana

Address: 6661 N 100 W Huntington, IN 46750-8321

Concise Description of Bankruptcy Case 15-12422-reg7: "In a Chapter 7 bankruptcy case, Martha L Sowles from Huntington, IN, saw her proceedings start in October 14, 2015 and complete by January 2016, involving asset liquidation."
Martha L Sowles — Indiana, 15-12422


ᐅ Richard L Sowles, Indiana

Address: 6661 N 100 W Huntington, IN 46750-8321

Bankruptcy Case 15-12422-reg Overview: "The bankruptcy record of Richard L Sowles from Huntington, IN, shows a Chapter 7 case filed in 10/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2016."
Richard L Sowles — Indiana, 15-12422


ᐅ Linda D Spath, Indiana

Address: 205 E Park Dr Apt 107 Huntington, IN 46750-2778

Snapshot of U.S. Bankruptcy Proceeding Case 14-13014-reg: "In a Chapter 7 bankruptcy case, Linda D Spath from Huntington, IN, saw her proceedings start in 12.07.2014 and complete by 2015-03-07, involving asset liquidation."
Linda D Spath — Indiana, 14-13014


ᐅ Rodney W Spath, Indiana

Address: 272 Northpoint Ave Huntington, IN 46750-8452

Brief Overview of Bankruptcy Case 14-13014-reg: "Rodney W Spath's bankruptcy, initiated in 2014-12-07 and concluded by 03/07/2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney W Spath — Indiana, 14-13014


ᐅ Kimberly Sue Spivey, Indiana

Address: 759 Polk St Huntington, IN 46750

Bankruptcy Case 13-10463-reg Summary: "Huntington, IN resident Kimberly Sue Spivey's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Kimberly Sue Spivey — Indiana, 13-10463


ᐅ Sr Robert Sprinkle, Indiana

Address: 139 Riverside Dr Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-13267-reg: "Sr Robert Sprinkle's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-07-22, led to asset liquidation, with the case closing in October 2010."
Sr Robert Sprinkle — Indiana, 10-13267


ᐅ Eric Eugene Stahl, Indiana

Address: 1819 Guilford St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-14137-reg: "Huntington, IN resident Eric Eugene Stahl's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2012."
Eric Eugene Stahl — Indiana, 11-14137


ᐅ Jay D Stahly, Indiana

Address: 18 Shamrock Ct Huntington, IN 46750-3947

Brief Overview of Bankruptcy Case 14-12206-reg: "In Huntington, IN, Jay D Stahly filed for Chapter 7 bankruptcy in 08.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2014."
Jay D Stahly — Indiana, 14-12206


ᐅ William Coy Stallard, Indiana

Address: 515 Court St Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-13441-reg: "William Coy Stallard's Chapter 7 bankruptcy, filed in Huntington, IN in October 24, 2012, led to asset liquidation, with the case closing in January 2013."
William Coy Stallard — Indiana, 12-13441


ᐅ Mark Stanley, Indiana

Address: PO Box 544 Huntington, IN 46750

Bankruptcy Case 09-15659-reg Summary: "Huntington, IN resident Mark Stanley's 12/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Mark Stanley — Indiana, 09-15659


ᐅ Amy M Stansell, Indiana

Address: PO Box 972 Huntington, IN 46750-0972

Concise Description of Bankruptcy Case 15-12518-reg7: "Amy M Stansell's Chapter 7 bankruptcy, filed in Huntington, IN in 2015-10-28, led to asset liquidation, with the case closing in 01.26.2016."
Amy M Stansell — Indiana, 15-12518


ᐅ Danielle R Stapleton, Indiana

Address: 8 Emerald Ln Huntington, IN 46750

Concise Description of Bankruptcy Case 13-11892-reg7: "The case of Danielle R Stapleton in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle R Stapleton — Indiana, 13-11892


ᐅ Kaylee Elizabeth Stauffer, Indiana

Address: 1300 College Ave Huntington, IN 46750-2222

Snapshot of U.S. Bankruptcy Proceeding Case 14-12914-reg: "The bankruptcy record of Kaylee Elizabeth Stauffer 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 2015."
Kaylee Elizabeth Stauffer — Indiana, 14-12914