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 Janet Saaf, Indiana

Address: 13 Northway Dr Huntington, IN 46750

Bankruptcy Case 10-10637-reg Overview: "The case of Janet Saaf in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Saaf — Indiana, 10-10637


ᐅ Charles Satterthwaite, Indiana

Address: 20 E Taylor St Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-11857-reg: "Charles Satterthwaite's Chapter 7 bankruptcy, filed in Huntington, IN in April 28, 2010, led to asset liquidation, with the case closing in Aug 2, 2010."
Charles Satterthwaite — Indiana, 10-11857


ᐅ Sabrina Nicole Satur, Indiana

Address: 3168 N 481 W Huntington, IN 46750-9022

Brief Overview of Bankruptcy Case 15-10546-reg: "The bankruptcy record of Sabrina Nicole Satur 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 2015-06-16."
Sabrina Nicole Satur — Indiana, 15-10546


ᐅ Thomas Joseph Saunders, Indiana

Address: 705 German St Huntington, IN 46750

Concise Description of Bankruptcy Case 11-11458-reg7: "Huntington, IN resident Thomas Joseph Saunders's Apr 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2011."
Thomas Joseph Saunders — Indiana, 11-11458


ᐅ Holly A Saunders, Indiana

Address: 185 W 416 S Huntington, IN 46750

Concise Description of Bankruptcy Case 12-13358-reg7: "Holly A Saunders's bankruptcy, initiated in October 17, 2012 and concluded by 01/21/2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly A Saunders — Indiana, 12-13358


ᐅ Dianne E Scher, Indiana

Address: 560 E Tipton St Huntington, IN 46750-2242

Snapshot of U.S. Bankruptcy Proceeding Case 09-14616-reg: "Dianne E Scher's Chapter 13 bankruptcy in Huntington, IN started in 2009-10-08. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 4, 2015."
Dianne E Scher — Indiana, 09-14616


ᐅ Michael E Scher, Indiana

Address: 560 E Tipton St Huntington, IN 46750-2242

Bankruptcy Case 09-14616-reg Overview: "In their Chapter 13 bankruptcy case filed in 10/08/2009, Huntington, IN's Michael E Scher agreed to a debt repayment plan, which was successfully completed by March 4, 2015."
Michael E Scher — Indiana, 09-14616


ᐅ Loren Paul Schlotter, Indiana

Address: PO Box 334 Huntington, IN 46750-0334

Bankruptcy Case 14-12203-reg Overview: "Loren Paul Schlotter's Chapter 7 bankruptcy, filed in Huntington, IN in 08/27/2014, led to asset liquidation, with the case closing in 11/25/2014."
Loren Paul Schlotter — Indiana, 14-12203


ᐅ Melissa Renee Schnepp, Indiana

Address: 560 Hitzfield St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-12733-reg: "The case of Melissa Renee Schnepp in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Renee Schnepp — Indiana, 11-12733


ᐅ Richard D Schock, Indiana

Address: 3 W Taylor St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-10785-reg: "Richard D Schock's Chapter 7 bankruptcy, filed in Huntington, IN in 03/14/2012, led to asset liquidation, with the case closing in 2012-06-18."
Richard D Schock — Indiana, 12-10785


ᐅ Jerry L Schoeph, Indiana

Address: 6170 W Maple Grove Rd Huntington, IN 46750

Bankruptcy Case 12-10145-reg Summary: "Jerry L Schoeph's bankruptcy, initiated in Jan 26, 2012 and concluded by May 1, 2012 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry L Schoeph — Indiana, 12-10145


ᐅ Mary A Schwartz, Indiana

Address: 820 N Broadway St Huntington, IN 46750

Bankruptcy Case 11-13805-reg Overview: "The bankruptcy filing by Mary A Schwartz, undertaken in October 2011 in Huntington, IN under Chapter 7, concluded with discharge in 2012-01-11 after liquidating assets."
Mary A Schwartz — Indiana, 11-13805


ᐅ Brenda Sue Schweitzer, Indiana

Address: 843 E Tipton St Huntington, IN 46750-2258

Bankruptcy Case 16-10620-reg Overview: "Huntington, IN resident Brenda Sue Schweitzer's Mar 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2016."
Brenda Sue Schweitzer — Indiana, 16-10620


ᐅ Peter Scribner, Indiana

Address: PO Box 294 Huntington, IN 46750

Bankruptcy Case 10-13976-reg Summary: "Peter Scribner's bankruptcy, initiated in Sep 9, 2010 and concluded by Dec 13, 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Scribner — Indiana, 10-13976


ᐅ Bobby L Searles, Indiana

Address: 1702 Sabine St Huntington, IN 46750-2435

Brief Overview of Bankruptcy Case 15-10338-reg: "In a Chapter 7 bankruptcy case, Bobby L Searles from Huntington, IN, saw their proceedings start in February 28, 2015 and complete by May 29, 2015, involving asset liquidation."
Bobby L Searles — Indiana, 15-10338


ᐅ Julie D Seavers, Indiana

Address: 5078 W 500 N Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-11919-reg: "In a Chapter 7 bankruptcy case, Julie D Seavers from Huntington, IN, saw her proceedings start in 06/21/2013 and complete by 2013-09-25, involving asset liquidation."
Julie D Seavers — Indiana, 13-11919


ᐅ Cassie E Sell, Indiana

Address: 311 E Tipton St Huntington, IN 46750-2146

Bankruptcy Case 14-13015-reg Summary: "In a Chapter 7 bankruptcy case, Cassie E Sell from Huntington, IN, saw her proceedings start in December 2014 and complete by 2015-03-07, involving asset liquidation."
Cassie E Sell — Indiana, 14-13015


ᐅ Eric Sell, Indiana

Address: 4449 N 641 W Huntington, IN 46750

Bankruptcy Case 09-15651-reg Summary: "The bankruptcy filing by Eric Sell, undertaken in December 2009 in Huntington, IN under Chapter 7, concluded with discharge in March 22, 2010 after liquidating assets."
Eric Sell — Indiana, 09-15651


ᐅ Richard Sellers, Indiana

Address: 3720 N Norwood Rd Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 09-15714-reg: "In Huntington, IN, Richard Sellers filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Richard Sellers — Indiana, 09-15714


ᐅ John Steven Septer, Indiana

Address: 1225 Harris St Huntington, IN 46750-1630

Bankruptcy Case 08-13675-reg Summary: "Chapter 13 bankruptcy for John Steven Septer in Huntington, IN began in 10/27/2008, focusing on debt restructuring, concluding with plan fulfillment in 05.15.2013."
John Steven Septer — Indiana, 08-13675


ᐅ Christopher J Setser, Indiana

Address: 610 Henry St Huntington, IN 46750-3316

Bankruptcy Case 15-10442-reg Overview: "Christopher J Setser's bankruptcy, initiated in March 10, 2015 and concluded by June 8, 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Setser — Indiana, 15-10442


ᐅ Joshua Vanedward Sexton, Indiana

Address: 311 Guilford St Huntington, IN 46750

Concise Description of Bankruptcy Case 11-12027-reg7: "Joshua Vanedward Sexton's Chapter 7 bankruptcy, filed in Huntington, IN in May 22, 2011, led to asset liquidation, with the case closing in August 2011."
Joshua Vanedward Sexton — Indiana, 11-12027


ᐅ Robert L Shaffer, Indiana

Address: 208 W State St Apt 405 Huntington, IN 46750-2666

Snapshot of U.S. Bankruptcy Proceeding Case 14-10153-reg: "Robert L Shaffer's bankruptcy, initiated in February 6, 2014 and concluded by 2014-05-07 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Shaffer — Indiana, 14-10153


ᐅ Debra Sharp, Indiana

Address: 602 E Tipton St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-08138-AJM-7: "In Huntington, IN, Debra Sharp filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2010."
Debra Sharp — Indiana, 10-08138-AJM-7


ᐅ Chad C Shaw, Indiana

Address: 505 Garfield St Huntington, IN 46750-3508

Bankruptcy Case 15-10963-reg Overview: "Huntington, IN resident Chad C Shaw's 2015-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2015."
Chad C Shaw — Indiana, 15-10963


ᐅ Geraldine Shaw, Indiana

Address: 1100 Ash St Huntington, IN 46750-4107

Concise Description of Bankruptcy Case 15-10436-reg7: "Geraldine Shaw's bankruptcy, initiated in 2015-03-09 and concluded by 06/07/2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Shaw — Indiana, 15-10436


ᐅ Charles L Sheedy, Indiana

Address: 1885 Arrowhead Trl Huntington, IN 46750-1382

Concise Description of Bankruptcy Case 09-11387-reg7: "Filing for Chapter 13 bankruptcy in April 7, 2009, Charles L Sheedy from Huntington, IN, structured a repayment plan, achieving discharge in 2013-03-21."
Charles L Sheedy — Indiana, 09-11387


ᐅ Geoffrey D Shenefield, Indiana

Address: 2157 N Rangeline Rd Huntington, IN 46750

Bankruptcy Case 11-10150-reg Summary: "In a Chapter 7 bankruptcy case, Geoffrey D Shenefield from Huntington, IN, saw his proceedings start in January 2011 and complete by 04.26.2011, involving asset liquidation."
Geoffrey D Shenefield — Indiana, 11-10150


ᐅ Steven Shepherd, Indiana

Address: 332 Hauenstein Rd Apt 6 Huntington, IN 46750

Concise Description of Bankruptcy Case 10-12422-reg7: "Huntington, IN resident Steven Shepherd's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-01."
Steven Shepherd — Indiana, 10-12422


ᐅ Regina Ray Shepherd, Indiana

Address: 613 E State St Huntington, IN 46750

Bankruptcy Case 09-14742-reg Summary: "In Huntington, IN, Regina Ray Shepherd filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2010."
Regina Ray Shepherd — Indiana, 09-14742


ᐅ Michael Craig Shepherd, Indiana

Address: 1215 Evergreen Rd Lot 26 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-13634-reg: "Michael Craig Shepherd's bankruptcy, initiated in Nov 13, 2012 and concluded by 02.17.2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Craig Shepherd — Indiana, 12-13634


ᐅ Allen Len Shimp, Indiana

Address: 141 W 400 S Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-10615-reg: "In a Chapter 7 bankruptcy case, Allen Len Shimp from Huntington, IN, saw his proceedings start in 2013-03-13 and complete by June 17, 2013, involving asset liquidation."
Allen Len Shimp — Indiana, 13-10615


ᐅ Greg Shipbaugh, Indiana

Address: 2180 Superior St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 09-15441-reg: "Greg Shipbaugh's Chapter 7 bankruptcy, filed in Huntington, IN in Dec 1, 2009, led to asset liquidation, with the case closing in March 2010."
Greg Shipbaugh — Indiana, 09-15441


ᐅ Christopher L Shively, Indiana

Address: 48 W 800 N Huntington, IN 46750

Concise Description of Bankruptcy Case 13-12499-reg7: "The bankruptcy record of Christopher L Shively from Huntington, IN, shows a Chapter 7 case filed in August 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-20."
Christopher L Shively — Indiana, 13-12499


ᐅ Robert L Shlater, Indiana

Address: 2453 S 700 W Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-13679-reg: "In Huntington, IN, Robert L Shlater filed for Chapter 7 bankruptcy in December 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2014."
Robert L Shlater — Indiana, 13-13679


ᐅ Henry Shoemaker, Indiana

Address: 651 1/2 William St Huntington, IN 46750

Bankruptcy Case 10-14459-reg Overview: "The bankruptcy filing by Henry Shoemaker, undertaken in 2010-10-13 in Huntington, IN under Chapter 7, concluded with discharge in 01.17.2011 after liquidating assets."
Henry Shoemaker — Indiana, 10-14459


ᐅ Tamara Marie Shoemaker, Indiana

Address: 500 S BROADWAY ST Huntington, IN 46750

Bankruptcy Case 12-11330-reg Summary: "Tamara Marie Shoemaker's Chapter 7 bankruptcy, filed in Huntington, IN in 2012-04-18, led to asset liquidation, with the case closing in July 2012."
Tamara Marie Shoemaker — Indiana, 12-11330


ᐅ Mckinley L Short, Indiana

Address: 1125 Warren St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-11606-reg: "The bankruptcy record of Mckinley L Short from Huntington, IN, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2011."
Mckinley L Short — Indiana, 11-11606


ᐅ Alan Short, Indiana

Address: 1371 Poplar St Huntington, IN 46750

Bankruptcy Case 10-13049-reg Summary: "The case of Alan Short in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Short — Indiana, 10-13049


ᐅ Charity C Shrock, Indiana

Address: 473 William St Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-11513-reg: "In a Chapter 7 bankruptcy case, Charity C Shrock from Huntington, IN, saw her proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Charity C Shrock — Indiana, 13-11513


ᐅ Christopher Lee Shrout, Indiana

Address: 925 Division St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-13072-reg7: "The bankruptcy record of Christopher Lee Shrout from Huntington, IN, shows a Chapter 7 case filed in 09/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2012."
Christopher Lee Shrout — Indiana, 12-13072


ᐅ Ashley W Sides, Indiana

Address: 235 Stadium Dr Huntington, IN 46750

Bankruptcy Case 13-12641-reg Overview: "Ashley W Sides's Chapter 7 bankruptcy, filed in Huntington, IN in August 2013, led to asset liquidation, with the case closing in December 2013."
Ashley W Sides — Indiana, 13-12641


ᐅ Donald Andrew Sills, Indiana

Address: 416 E High St Huntington, IN 46750

Brief Overview of Bankruptcy Case 09-14424-reg: "The bankruptcy filing by Donald Andrew Sills, undertaken in September 2009 in Huntington, IN under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Donald Andrew Sills — Indiana, 09-14424


ᐅ Jr Dusty Lane Sills, Indiana

Address: 546 W Joe St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-12230-reg: "Jr Dusty Lane Sills's Chapter 7 bankruptcy, filed in Huntington, IN in 2012-06-28, led to asset liquidation, with the case closing in October 2012."
Jr Dusty Lane Sills — Indiana, 12-12230


ᐅ Gina Renee Simon, Indiana

Address: 2020 Sabine St Huntington, IN 46750-2439

Bankruptcy Case 16-11675-reg Overview: "The case of Gina Renee Simon in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Renee Simon — Indiana, 16-11675


ᐅ Gregory T Simpson, Indiana

Address: 739 Hitzfield St Apt 48 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-13929-reg: "The bankruptcy filing by Gregory T Simpson, undertaken in 10/19/2011 in Huntington, IN under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Gregory T Simpson — Indiana, 11-13929


ᐅ Gary Sink, Indiana

Address: 1070 Charles St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-10671-reg: "In Huntington, IN, Gary Sink filed for Chapter 7 bankruptcy in March 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-06."
Gary Sink — Indiana, 10-10671


ᐅ Sheila A Sizemore, Indiana

Address: 1362 Dayton Ct Huntington, IN 46750-1864

Snapshot of U.S. Bankruptcy Proceeding Case 16-11784-reg: "Sheila A Sizemore's Chapter 7 bankruptcy, filed in Huntington, IN in Aug 24, 2016, led to asset liquidation, with the case closing in November 22, 2016."
Sheila A Sizemore — Indiana, 16-11784


ᐅ Marsha L Skillern, Indiana

Address: 724 S Broadway St Huntington, IN 46750

Bankruptcy Case 11-10065-reg Overview: "The case of Marsha L Skillern in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha L Skillern — Indiana, 11-10065


ᐅ Michael Slane, Indiana

Address: 848 N Jefferson St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 09-15416-reg: "The case of Michael Slane in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Slane — Indiana, 09-15416


ᐅ Jr Dale E Slater, Indiana

Address: 1518 E Market St Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-13511-reg: "The case of Jr Dale E Slater in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dale E Slater — Indiana, 12-13511


ᐅ Micheal Tyler Slusser, Indiana

Address: 316 MAYNE ST Huntington, IN 46750

Bankruptcy Case 12-11308-reg Summary: "The case of Micheal Tyler Slusser in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheal Tyler Slusser — Indiana, 12-11308


ᐅ Eric G Slusser, Indiana

Address: 351 E FRANKLIN ST Huntington, IN 46750

Bankruptcy Case 11-10813-reg Summary: "In Huntington, IN, Eric G Slusser filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2011."
Eric G Slusser — Indiana, 11-10813


ᐅ Adam Craig Smith, Indiana

Address: 955 Condit St Huntington, IN 46750-2402

Snapshot of U.S. Bankruptcy Proceeding Case 15-10549-reg: "Adam Craig Smith's bankruptcy, initiated in March 18, 2015 and concluded by June 16, 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Craig Smith — Indiana, 15-10549


ᐅ Angel Smith, Indiana

Address: 462 E Park Dr Huntington, IN 46750

Bankruptcy Case 10-11168-reg Summary: "Angel Smith's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-03-24, led to asset liquidation, with the case closing in 2010-06-28."
Angel Smith — Indiana, 10-11168


ᐅ Dorothy M Stayer, Indiana

Address: 356 Cline St Huntington, IN 46750-3237

Brief Overview of Bankruptcy Case 15-10317-reg: "In a Chapter 7 bankruptcy case, Dorothy M Stayer from Huntington, IN, saw her proceedings start in 02.27.2015 and complete by 2015-05-28, involving asset liquidation."
Dorothy M Stayer — Indiana, 15-10317


ᐅ Everett V Stayer, Indiana

Address: 356 Cline St Huntington, IN 46750-3237

Snapshot of U.S. Bankruptcy Proceeding Case 15-10317-reg: "The bankruptcy record of Everett V Stayer from Huntington, IN, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2015."
Everett V Stayer — Indiana, 15-10317


ᐅ Keith Eugene Steele, Indiana

Address: 1315 Walnut St Huntington, IN 46750

Bankruptcy Case 11-14113-reg Summary: "The bankruptcy record of Keith Eugene Steele from Huntington, IN, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Keith Eugene Steele — Indiana, 11-14113


ᐅ Dayna M Stell, Indiana

Address: 716 Olinger St Huntington, IN 46750-3264

Brief Overview of Bankruptcy Case 15-11457-reg: "The bankruptcy filing by Dayna M Stell, undertaken in 2015-06-11 in Huntington, IN under Chapter 7, concluded with discharge in September 9, 2015 after liquidating assets."
Dayna M Stell — Indiana, 15-11457


ᐅ Brian Stellar, Indiana

Address: 1212 Salamonie Ave Huntington, IN 46750

Bankruptcy Case 10-11086-reg Summary: "Brian Stellar's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-03-18, led to asset liquidation, with the case closing in 2010-06-22."
Brian Stellar — Indiana, 10-11086


ᐅ Wayne Allan Stephan, Indiana

Address: 603 S Jefferson St Huntington, IN 46750-3334

Snapshot of U.S. Bankruptcy Proceeding Case 16-11672-reg: "In a Chapter 7 bankruptcy case, Wayne Allan Stephan from Huntington, IN, saw his proceedings start in August 2016 and complete by November 2016, involving asset liquidation."
Wayne Allan Stephan — Indiana, 16-11672


ᐅ Donald Stetzel, Indiana

Address: 473 William St Huntington, IN 46750

Bankruptcy Case 10-12838-reg Overview: "The bankruptcy filing by Donald Stetzel, undertaken in 2010-06-24 in Huntington, IN under Chapter 7, concluded with discharge in 2010-09-28 after liquidating assets."
Donald Stetzel — Indiana, 10-12838


ᐅ Nicholas James Stetzel, Indiana

Address: 412 Wabash Cir Huntington, IN 46750-8412

Brief Overview of Bankruptcy Case 15-11092-reg: "Nicholas James Stetzel's Chapter 7 bankruptcy, filed in Huntington, IN in 05/04/2015, led to asset liquidation, with the case closing in 2015-08-02."
Nicholas James Stetzel — Indiana, 15-11092


ᐅ Robert Wayne Stevens, Indiana

Address: 1806 Fruit St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-12572-reg: "In a Chapter 7 bankruptcy case, Robert Wayne Stevens from Huntington, IN, saw his proceedings start in August 2, 2012 and complete by 2012-11-06, involving asset liquidation."
Robert Wayne Stevens — Indiana, 12-12572


ᐅ Andrew Michael Stevens, Indiana

Address: 1142 Elias Murray Dr Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-11731-reg: "The bankruptcy record of Andrew Michael Stevens from Huntington, IN, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
Andrew Michael Stevens — Indiana, 11-11731


ᐅ Sylvia Steward, Indiana

Address: 355 Columbia St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-14497-reg: "Sylvia Steward's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-10-14, led to asset liquidation, with the case closing in 01/18/2011."
Sylvia Steward — Indiana, 10-14497


ᐅ Rachel Lynn Stobber, Indiana

Address: 1169 RIVERSIDE DR Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-11400-reg: "Rachel Lynn Stobber's Chapter 7 bankruptcy, filed in Huntington, IN in Apr 24, 2012, led to asset liquidation, with the case closing in July 29, 2012."
Rachel Lynn Stobber — Indiana, 12-11400


ᐅ Catherine L Stoffel, Indiana

Address: 613 Buchannan St Huntington, IN 46750

Bankruptcy Case 12-13669-reg Overview: "In a Chapter 7 bankruptcy case, Catherine L Stoffel from Huntington, IN, saw her proceedings start in November 14, 2012 and complete by 2013-02-18, involving asset liquidation."
Catherine L Stoffel — Indiana, 12-13669


ᐅ Darren Eugene Stoltz, Indiana

Address: 2040 SABINE ST Huntington, IN 46750

Bankruptcy Case 12-11483-reg Overview: "Darren Eugene Stoltz's Chapter 7 bankruptcy, filed in Huntington, IN in 04/27/2012, led to asset liquidation, with the case closing in 2012-08-01."
Darren Eugene Stoltz — Indiana, 12-11483


ᐅ Neil Stonebraker, Indiana

Address: 6335 W 465 N Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-13418-reg: "Neil Stonebraker's Chapter 7 bankruptcy, filed in Huntington, IN in 07/30/2010, led to asset liquidation, with the case closing in 2010-11-03."
Neil Stonebraker — Indiana, 10-13418


ᐅ Christina Rae Stouder, Indiana

Address: 755 Etna Ave Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-11922-reg: "In a Chapter 7 bankruptcy case, Christina Rae Stouder from Huntington, IN, saw her proceedings start in 05.14.2011 and complete by 08.18.2011, involving asset liquidation."
Christina Rae Stouder — Indiana, 11-11922


ᐅ Danny Lee Stouder, Indiana

Address: 647 Guilford St Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-11250-reg: "The bankruptcy filing by Danny Lee Stouder, undertaken in Apr 2, 2011 in Huntington, IN under Chapter 7, concluded with discharge in 07/07/2011 after liquidating assets."
Danny Lee Stouder — Indiana, 11-11250


ᐅ Sheila Lynne Stouder, Indiana

Address: 1345 Evergreen Rd Huntington, IN 46750

Bankruptcy Case 11-14207-reg Overview: "Sheila Lynne Stouder's Chapter 7 bankruptcy, filed in Huntington, IN in 11/09/2011, led to asset liquidation, with the case closing in 02/13/2012."
Sheila Lynne Stouder — Indiana, 11-14207


ᐅ Erik Strass, Indiana

Address: 7540 N Clear Creek Rd Huntington, IN 46750

Bankruptcy Case 10-14349-reg Overview: "In Huntington, IN, Erik Strass filed for Chapter 7 bankruptcy in 2010-10-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Erik Strass — Indiana, 10-14349


ᐅ Katy Marie Strass, Indiana

Address: 30 N Jefferson St Apt 2N Huntington, IN 46750-2838

Brief Overview of Bankruptcy Case 16-10880-reg: "Katy Marie Strass's Chapter 7 bankruptcy, filed in Huntington, IN in 2016-04-27, led to asset liquidation, with the case closing in July 26, 2016."
Katy Marie Strass — Indiana, 16-10880


ᐅ Angela Marie Stratton, Indiana

Address: 843 McFarland St Huntington, IN 46750

Bankruptcy Case 11-10141-reg Summary: "The bankruptcy record of Angela Marie Stratton from Huntington, IN, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2011."
Angela Marie Stratton — Indiana, 11-10141


ᐅ Bryan Strickler, Indiana

Address: 1644 College Ave Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-10586-reg: "The bankruptcy filing by Bryan Strickler, undertaken in February 24, 2010 in Huntington, IN under Chapter 7, concluded with discharge in May 31, 2010 after liquidating assets."
Bryan Strickler — Indiana, 10-10586


ᐅ Kathy Lynn Strickler, Indiana

Address: 3010 W Park Dr Huntington, IN 46750

Bankruptcy Case 11-10358-reg Overview: "Kathy Lynn Strickler's Chapter 7 bankruptcy, filed in Huntington, IN in February 2011, led to asset liquidation, with the case closing in May 31, 2011."
Kathy Lynn Strickler — Indiana, 11-10358


ᐅ William D Swihart, Indiana

Address: 829 Hitzfield St Apt 76 Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-11057-reg: "In Huntington, IN, William D Swihart filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
William D Swihart — Indiana, 11-11057


ᐅ Preston C Szelis, Indiana

Address: 1311 Memorial Ln Apt D Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-13651-reg: "The bankruptcy record of Preston C Szelis from Huntington, IN, shows a Chapter 7 case filed in 11/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2013."
Preston C Szelis — Indiana, 12-13651


ᐅ Mark Anthony Tackett, Indiana

Address: 1230 Green St Huntington, IN 46750-3608

Bankruptcy Case 2014-10952-reg Summary: "The case of Mark Anthony Tackett in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Anthony Tackett — Indiana, 2014-10952


ᐅ Nicholas James Tackett, Indiana

Address: 265 Rosewood Aly Huntington, IN 46750-3864

Bankruptcy Case 14-12105-reg Overview: "In a Chapter 7 bankruptcy case, Nicholas James Tackett from Huntington, IN, saw his proceedings start in Aug 20, 2014 and complete by 11.18.2014, involving asset liquidation."
Nicholas James Tackett — Indiana, 14-12105


ᐅ Gregory Wayne Tackett, Indiana

Address: 702 Bartlett St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-11613-reg: "The bankruptcy record of Gregory Wayne Tackett from Huntington, IN, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2012."
Gregory Wayne Tackett — Indiana, 12-11613


ᐅ Timothy Wayne Tackett, Indiana

Address: 1135 ASH ST Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-10783-reg: "The bankruptcy filing by Timothy Wayne Tackett, undertaken in Mar 14, 2011 in Huntington, IN under Chapter 7, concluded with discharge in 2011-06-18 after liquidating assets."
Timothy Wayne Tackett — Indiana, 11-10783


ᐅ Thomas Tallman, Indiana

Address: 834 Ogan Ave Huntington, IN 46750

Bankruptcy Case 10-12070-reg Summary: "Thomas Tallman's bankruptcy, initiated in May 10, 2010 and concluded by 2010-08-14 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Tallman — Indiana, 10-12070


ᐅ Jr Wilburn Taylor, Indiana

Address: 1904 E State St Huntington, IN 46750

Bankruptcy Case 12-10660-reg Summary: "The bankruptcy record of Jr Wilburn Taylor from Huntington, IN, shows a Chapter 7 case filed in 03/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2012."
Jr Wilburn Taylor — Indiana, 12-10660


ᐅ Kimball B Tetzloff, Indiana

Address: 7606 N Roanoke Rd Apt A Huntington, IN 46750

Bankruptcy Case 11-11594-reg Overview: "Kimball B Tetzloff's bankruptcy, initiated in 04/25/2011 and concluded by 07/30/2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimball B Tetzloff — Indiana, 11-11594


ᐅ Cynthia D Teusch, Indiana

Address: 6334 W 465 N Huntington, IN 46750-8991

Bankruptcy Case 14-11757-reg Summary: "Huntington, IN resident Cynthia D Teusch's 2014-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-10."
Cynthia D Teusch — Indiana, 14-11757


ᐅ Dallas L Teusch, Indiana

Address: 6334 W 465 N Huntington, IN 46750-8991

Bankruptcy Case 2014-11757-reg Overview: "Huntington, IN resident Dallas L Teusch's 2014-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2014."
Dallas L Teusch — Indiana, 2014-11757


ᐅ David Teusch, Indiana

Address: 1286 Waterworks Rd Huntington, IN 46750

Concise Description of Bankruptcy Case 10-11968-reg7: "David Teusch's bankruptcy, initiated in May 4, 2010 and concluded by 2010-08-08 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Teusch — Indiana, 10-11968


ᐅ June Elizabeth Teusch, Indiana

Address: 14 Magenta Way Huntington, IN 46750-2467

Bankruptcy Case 14-12141-reg Summary: "The case of June Elizabeth Teusch in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Elizabeth Teusch — Indiana, 14-12141


ᐅ Angela Thawer, Indiana

Address: 4865 E 300 N Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-12774-reg: "The case of Angela Thawer in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Thawer — Indiana, 10-12774


ᐅ Timothy George Theodore, Indiana

Address: 729 Wright St Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-12108-reg: "Timothy George Theodore's Chapter 7 bankruptcy, filed in Huntington, IN in July 2013, led to asset liquidation, with the case closing in October 15, 2013."
Timothy George Theodore — Indiana, 13-12108


ᐅ Margaret Mae Thoma, Indiana

Address: 702 Wabash Cir Huntington, IN 46750

Bankruptcy Case 11-14005-reg Overview: "In Huntington, IN, Margaret Mae Thoma filed for Chapter 7 bankruptcy in 10/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-29."
Margaret Mae Thoma — Indiana, 11-14005


ᐅ Douglas A Thomas, Indiana

Address: 944 Polk St Huntington, IN 46750-1937

Bankruptcy Case 2014-10913-reg Summary: "The bankruptcy filing by Douglas A Thomas, undertaken in April 2014 in Huntington, IN under Chapter 7, concluded with discharge in Jul 17, 2014 after liquidating assets."
Douglas A Thomas — Indiana, 2014-10913


ᐅ Judith A Thompson, Indiana

Address: 543 Flaxmill Rd Huntington, IN 46750

Bankruptcy Case 11-14302-reg Overview: "Huntington, IN resident Judith A Thompson's November 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Judith A Thompson — Indiana, 11-14302


ᐅ Daniel Lee Thompson, Indiana

Address: 645 E Franklin St Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-11574-reg: "In a Chapter 7 bankruptcy case, Daniel Lee Thompson from Huntington, IN, saw his proceedings start in 05/22/2013 and complete by 2013-08-26, involving asset liquidation."
Daniel Lee Thompson — Indiana, 13-11574


ᐅ Brian Thompson, Indiana

Address: 804 Bartlett St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-11945-reg: "The bankruptcy record of Brian Thompson from Huntington, IN, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Brian Thompson — Indiana, 10-11945


ᐅ Matthew J Thompson, Indiana

Address: 1621 PARK ST Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-11290-reg: "In a Chapter 7 bankruptcy case, Matthew J Thompson from Huntington, IN, saw their proceedings start in April 14, 2012 and complete by 2012-07-19, involving asset liquidation."
Matthew J Thompson — Indiana, 12-11290


ᐅ Ii Vernon Thompson, Indiana

Address: 2017 Camden Ct Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-12341-reg: "Huntington, IN resident Ii Vernon Thompson's 05/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Ii Vernon Thompson — Indiana, 10-12341