personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Osceola, 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 Kenneth Acosta, Indiana

Address: 58915 Apple Rd Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-32991-hcd: "In a Chapter 7 bankruptcy case, Kenneth Acosta from Osceola, IN, saw their proceedings start in June 2010 and complete by 2010-09-20, involving asset liquidation."
Kenneth Acosta — Indiana, 10-32991


ᐅ Christine Lynn Adams, Indiana

Address: 54152 Ash Rd Lot 123 Osceola, IN 46561-9639

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31024-hcd: "Christine Lynn Adams's Chapter 7 bankruptcy, filed in Osceola, IN in 04/23/2014, led to asset liquidation, with the case closing in 2014-07-22."
Christine Lynn Adams — Indiana, 2014-31024


ᐅ Jr Russell Curtis Addis, Indiana

Address: 10962 Edison Rd Osceola, IN 46561-9729

Snapshot of U.S. Bankruptcy Proceeding Case 07-31949-hcd: "Jr Russell Curtis Addis's Osceola, IN bankruptcy under Chapter 13 in 2007-08-01 led to a structured repayment plan, successfully discharged in 2013-01-17."
Jr Russell Curtis Addis — Indiana, 07-31949


ᐅ Steven L Alcorn, Indiana

Address: 422 S Apple Rd Osceola, IN 46561

Bankruptcy Case 09-34775-hcd Overview: "The bankruptcy record of Steven L Alcorn from Osceola, IN, shows a Chapter 7 case filed in 10/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2010."
Steven L Alcorn — Indiana, 09-34775


ᐅ Diana Kay Allen, Indiana

Address: 1630 Big Sky Ct Osceola, IN 46561-8444

Brief Overview of Bankruptcy Case 14-31488-hcd: "In Osceola, IN, Diana Kay Allen filed for Chapter 7 bankruptcy in May 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2014."
Diana Kay Allen — Indiana, 14-31488


ᐅ Ashley Andrews, Indiana

Address: 11729 McKinley Hwy Osceola, IN 46561

Concise Description of Bankruptcy Case 09-36030-hcd7: "The case of Ashley Andrews in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Andrews — Indiana, 09-36030


ᐅ Susan E Arend, Indiana

Address: 56823 Greenlawn Ave Osceola, IN 46561-1823

Snapshot of U.S. Bankruptcy Proceeding Case 09-34558-hcd: "Chapter 13 bankruptcy for Susan E Arend in Osceola, IN began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Susan E Arend — Indiana, 09-34558


ᐅ William David Aust, Indiana

Address: PO Box 229 Osceola, IN 46561

Bankruptcy Case 13-32434-hcd Summary: "Osceola, IN resident William David Aust's 08/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
William David Aust — Indiana, 13-32434


ᐅ Ryan Austin, Indiana

Address: 11460 Lauren Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 10-34261-hcd7: "Ryan Austin's Chapter 7 bankruptcy, filed in Osceola, IN in 09/01/2010, led to asset liquidation, with the case closing in 2010-12-13."
Ryan Austin — Indiana, 10-34261


ᐅ Daniel Patrick Avery, Indiana

Address: 57107 Greenlawn Ave Osceola, IN 46561

Concise Description of Bankruptcy Case 11-34517-hcd7: "The bankruptcy filing by Daniel Patrick Avery, undertaken in 12.03.2011 in Osceola, IN under Chapter 7, concluded with discharge in 03/08/2012 after liquidating assets."
Daniel Patrick Avery — Indiana, 11-34517


ᐅ Margaret Ellen Ayers, Indiana

Address: 54499 BUCKEYE RD Osceola, IN 46561

Brief Overview of Bankruptcy Case 12-31550-hcd: "The case of Margaret Ellen Ayers in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ellen Ayers — Indiana, 12-31550


ᐅ Dana Edward Baber, Indiana

Address: 11893 3rd St Osceola, IN 46561

Bankruptcy Case 12-33658-hcd Overview: "The bankruptcy record of Dana Edward Baber from Osceola, IN, shows a Chapter 7 case filed in October 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 23, 2013."
Dana Edward Baber — Indiana, 12-33658


ᐅ Tracy L Baber, Indiana

Address: 11130 Idlewood Dr Osceola, IN 46561

Bankruptcy Case 12-30659-hcd Overview: "The case of Tracy L Baber in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Baber — Indiana, 12-30659


ᐅ Lisa Rene Bagley, Indiana

Address: 47 Arlington Dr Osceola, IN 46561-9577

Concise Description of Bankruptcy Case 2014-30836-hcd7: "The bankruptcy record of Lisa Rene Bagley from Osceola, IN, shows a Chapter 7 case filed in April 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2014."
Lisa Rene Bagley — Indiana, 2014-30836


ᐅ Nancy Banghart, Indiana

Address: 10602 Star Rd Osceola, IN 46561

Brief Overview of Bankruptcy Case 10-31890-hcd: "The case of Nancy Banghart in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Banghart — Indiana, 10-31890


ᐅ Fannie Mae Barhams, Indiana

Address: 10036 Ashwood Forest Dr Osceola, IN 46561

Bankruptcy Case 12-31677-hcd Summary: "Fannie Mae Barhams's Chapter 7 bankruptcy, filed in Osceola, IN in May 7, 2012, led to asset liquidation, with the case closing in 08/11/2012."
Fannie Mae Barhams — Indiana, 12-31677


ᐅ Steven R Barnett, Indiana

Address: 55929 Oakview Ln Osceola, IN 46561

Brief Overview of Bankruptcy Case 11-31113-hcd: "In Osceola, IN, Steven R Barnett filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Steven R Barnett — Indiana, 11-31113


ᐅ Sabrina Barnett, Indiana

Address: 217 E Louis St Osceola, IN 46561

Brief Overview of Bankruptcy Case 10-33335-hcd: "Osceola, IN resident Sabrina Barnett's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Sabrina Barnett — Indiana, 10-33335


ᐅ Mary Kathryn Barnette, Indiana

Address: 54822 Sunray Dr W Osceola, IN 46561

Concise Description of Bankruptcy Case 13-30432-hcd7: "Osceola, IN resident Mary Kathryn Barnette's 03/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2013."
Mary Kathryn Barnette — Indiana, 13-30432


ᐅ Jr Robert Lee Baxter, Indiana

Address: 55899 Byrd Rd Osceola, IN 46561

Brief Overview of Bankruptcy Case 11-33119-hcd: "In Osceola, IN, Jr Robert Lee Baxter filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2011."
Jr Robert Lee Baxter — Indiana, 11-33119


ᐅ Rush Tonya Jean Beecher, Indiana

Address: 55816 Season Ct Osceola, IN 46561-9141

Snapshot of U.S. Bankruptcy Proceeding Case 12-31354-hcd: "Apr 18, 2012 marked the beginning of Rush Tonya Jean Beecher's Chapter 13 bankruptcy in Osceola, IN, entailing a structured repayment schedule, completed by March 2015."
Rush Tonya Jean Beecher — Indiana, 12-31354


ᐅ Mary Bennett, Indiana

Address: 10443 Sunview Dr Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-31702-hcd: "Osceola, IN resident Mary Bennett's 04/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Mary Bennett — Indiana, 10-31702


ᐅ Daniel Earl Benson, Indiana

Address: 54152 Ash Rd Lot 14 Osceola, IN 46561-9623

Bankruptcy Case 2014-30814-hcd Overview: "Daniel Earl Benson's bankruptcy, initiated in 2014-04-04 and concluded by 2014-07-03 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Earl Benson — Indiana, 2014-30814


ᐅ Joel Bernier, Indiana

Address: 10830 Curtis St Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-30330-hcd: "The bankruptcy filing by Joel Bernier, undertaken in 02/04/2010 in Osceola, IN under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Joel Bernier — Indiana, 10-30330


ᐅ Phillip P Birong, Indiana

Address: 56089 Birchway Ct Osceola, IN 46561-9526

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32055-hcd: "Phillip P Birong's bankruptcy, initiated in 08.08.2014 and concluded by 2014-11-06 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip P Birong — Indiana, 2014-32055


ᐅ Jr Donald J Blake, Indiana

Address: 55841 Season Ct Osceola, IN 46561

Bankruptcy Case 11-33767-hcd Overview: "The bankruptcy record of Jr Donald J Blake from Osceola, IN, shows a Chapter 7 case filed in 2011-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Jr Donald J Blake — Indiana, 11-33767


ᐅ Daniel Jason Bodle, Indiana

Address: 11316 Hartford Bay Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 12-30921-hcd7: "In Osceola, IN, Daniel Jason Bodle filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Daniel Jason Bodle — Indiana, 12-30921


ᐅ Joseph Chester Bostetter, Indiana

Address: 54152 Ash Rd Lot 294 Osceola, IN 46561

Bankruptcy Case 13-32936-hcd Overview: "The case of Joseph Chester Bostetter in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Chester Bostetter — Indiana, 13-32936


ᐅ David Boutsomsy, Indiana

Address: 30987 RIVERBEND DR APT 2 Osceola, IN 46561

Bankruptcy Case 11-30671-hcd Summary: "In Osceola, IN, David Boutsomsy filed for Chapter 7 bankruptcy in 2011-03-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
David Boutsomsy — Indiana, 11-30671


ᐅ Joretha Lynn Boykins, Indiana

Address: 54152 Ash Rd Lot 79 Osceola, IN 46561-9627

Brief Overview of Bankruptcy Case 14-30203-hcd: "The bankruptcy record of Joretha Lynn Boykins from Osceola, IN, shows a Chapter 7 case filed in 2014-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2014."
Joretha Lynn Boykins — Indiana, 14-30203


ᐅ Jr Donald Julian Brackevelt, Indiana

Address: PO Box 43 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-30811-hcd: "Osceola, IN resident Jr Donald Julian Brackevelt's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-02."
Jr Donald Julian Brackevelt — Indiana, 13-30811


ᐅ Nicole Braddock, Indiana

Address: 10772 Curtis St Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-33804-hcd: "The bankruptcy record of Nicole Braddock from Osceola, IN, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2010."
Nicole Braddock — Indiana, 10-33804


ᐅ Derick Michael Lawrence Brady, Indiana

Address: 54921 SUNRAY DR W Osceola, IN 46561

Concise Description of Bankruptcy Case 11-30697-hcd7: "In Osceola, IN, Derick Michael Lawrence Brady filed for Chapter 7 bankruptcy in 03.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
Derick Michael Lawrence Brady — Indiana, 11-30697


ᐅ Todd A Brown, Indiana

Address: 1412 Green Grass Dr Osceola, IN 46561

Brief Overview of Bankruptcy Case 12-30820-hcd: "Todd A Brown's Chapter 7 bankruptcy, filed in Osceola, IN in 2012-03-14, led to asset liquidation, with the case closing in June 2012."
Todd A Brown — Indiana, 12-30820


ᐅ Dewitt Tania Brown, Indiana

Address: 10601 Toledo Ave Osceola, IN 46561

Concise Description of Bankruptcy Case 10-34400-hcd7: "In a Chapter 7 bankruptcy case, Dewitt Tania Brown from Osceola, IN, saw his proceedings start in 2010-09-14 and complete by Dec 19, 2010, involving asset liquidation."
Dewitt Tania Brown — Indiana, 10-34400


ᐅ Cyndi B Brown, Indiana

Address: 312 W SUPERIOR ST Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 12-31545-hcd: "Osceola, IN resident Cyndi B Brown's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2012."
Cyndi B Brown — Indiana, 12-31545


ᐅ Jr William Robert Brown, Indiana

Address: 54152 Ash Rd Lot 356 Osceola, IN 46561

Concise Description of Bankruptcy Case 12-31146-hcd7: "Jr William Robert Brown's bankruptcy, initiated in 04/02/2012 and concluded by 07/07/2012 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Robert Brown — Indiana, 12-31146


ᐅ Kelly Brown, Indiana

Address: 11545 Edison Rd Osceola, IN 46561

Bankruptcy Case 10-34341-hcd Summary: "Kelly Brown's bankruptcy, initiated in 2010-09-09 and concluded by 2010-12-13 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Brown — Indiana, 10-34341


ᐅ Jade Amber Brumitt, Indiana

Address: 54940 Sunray Dr E Osceola, IN 46561

Bankruptcy Case 12-32103-hcd Overview: "Osceola, IN resident Jade Amber Brumitt's June 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2012."
Jade Amber Brumitt — Indiana, 12-32103


ᐅ Lawrence Leroy Burrington, Indiana

Address: 30495-3 County Road 24 Osceola, IN 46561

Bankruptcy Case 13-31266-hcd Overview: "The bankruptcy filing by Lawrence Leroy Burrington, undertaken in April 30, 2013 in Osceola, IN under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
Lawrence Leroy Burrington — Indiana, 13-31266


ᐅ Edward Campbell, Indiana

Address: 410 Bancroft St Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-31916-hcd: "The bankruptcy record of Edward Campbell from Osceola, IN, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Edward Campbell — Indiana, 10-31916


ᐅ Michael James Campbell, Indiana

Address: 55184 Birchwood Ct Osceola, IN 46561

Brief Overview of Bankruptcy Case 13-31649-hcd: "The bankruptcy filing by Michael James Campbell, undertaken in 05/31/2013 in Osceola, IN under Chapter 7, concluded with discharge in 2013-09-04 after liquidating assets."
Michael James Campbell — Indiana, 13-31649


ᐅ Scott Carlton, Indiana

Address: 56935 Guernsey Ave Osceola, IN 46561

Bankruptcy Case 10-35568-hcd Summary: "Scott Carlton's Chapter 7 bankruptcy, filed in Osceola, IN in December 2010, led to asset liquidation, with the case closing in March 2011."
Scott Carlton — Indiana, 10-35568


ᐅ Leslie Clark Carriveau, Indiana

Address: 11829 3rd St Osceola, IN 46561

Bankruptcy Case 13-30930-hcd Summary: "The bankruptcy record of Leslie Clark Carriveau from Osceola, IN, shows a Chapter 7 case filed in Apr 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2013."
Leslie Clark Carriveau — Indiana, 13-30930


ᐅ James Douglas Caton, Indiana

Address: 54390 Venita Ct Osceola, IN 46561

Brief Overview of Bankruptcy Case 12-30354-hcd: "In Osceola, IN, James Douglas Caton filed for Chapter 7 bankruptcy in 2012-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-22."
James Douglas Caton — Indiana, 12-30354


ᐅ Robert Charles Cavanaugh, Indiana

Address: PO BOX 424 Osceola, IN 46561

Bankruptcy Case 11-30588-hcd Overview: "The bankruptcy record of Robert Charles Cavanaugh from Osceola, IN, shows a Chapter 7 case filed in 03.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2011."
Robert Charles Cavanaugh — Indiana, 11-30588


ᐅ Sandra Kaye Cazallis, Indiana

Address: 10061 Heather Brooke Dr Osceola, IN 46561-7804

Bankruptcy Case 2014-31746-hcd Overview: "Sandra Kaye Cazallis's Chapter 7 bankruptcy, filed in Osceola, IN in June 2014, led to asset liquidation, with the case closing in September 28, 2014."
Sandra Kaye Cazallis — Indiana, 2014-31746


ᐅ Patricia Karen Chrisman, Indiana

Address: 10090 Edison Rd Osceola, IN 46561-9350

Brief Overview of Bankruptcy Case 14-31446-hcd: "In a Chapter 7 bankruptcy case, Patricia Karen Chrisman from Osceola, IN, saw her proceedings start in 2014-05-29 and complete by 2014-08-27, involving asset liquidation."
Patricia Karen Chrisman — Indiana, 14-31446


ᐅ Roscoe Church, Indiana

Address: 58155 Beehler Rd Osceola, IN 46561

Concise Description of Bankruptcy Case 10-32193-hcd7: "The case of Roscoe Church in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roscoe Church — Indiana, 10-32193


ᐅ Dennis Clayton, Indiana

Address: 10650 Toledo Ave Osceola, IN 46561

Bankruptcy Case 10-31724-hcd Overview: "Dennis Clayton's Chapter 7 bankruptcy, filed in Osceola, IN in April 2010, led to asset liquidation, with the case closing in 2010-07-19."
Dennis Clayton — Indiana, 10-31724


ᐅ Jeffrey T Clayton, Indiana

Address: 219 N Erie St Osceola, IN 46561

Brief Overview of Bankruptcy Case 11-31674-hcd: "In a Chapter 7 bankruptcy case, Jeffrey T Clayton from Osceola, IN, saw their proceedings start in 04/29/2011 and complete by August 3, 2011, involving asset liquidation."
Jeffrey T Clayton — Indiana, 11-31674


ᐅ Ii Clifton Wayne Clements, Indiana

Address: 30960 RIVERBEND CIR APT 6 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 12-31898-hcd: "In Osceola, IN, Ii Clifton Wayne Clements filed for Chapter 7 bankruptcy in May 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2012."
Ii Clifton Wayne Clements — Indiana, 12-31898


ᐅ John Michael Clevenger, Indiana

Address: 10569 Mckinley Hwy Osceola, IN 46561-9131

Bankruptcy Case 2014-31738-hcd Overview: "In Osceola, IN, John Michael Clevenger filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2014."
John Michael Clevenger — Indiana, 2014-31738


ᐅ Jeffrey Lynn Conkin, Indiana

Address: 54871 Cheyenne Meadows Dr Osceola, IN 46561-8760

Concise Description of Bankruptcy Case 14-31493-hcd7: "The bankruptcy filing by Jeffrey Lynn Conkin, undertaken in Jun 2, 2014 in Osceola, IN under Chapter 7, concluded with discharge in Aug 31, 2014 after liquidating assets."
Jeffrey Lynn Conkin — Indiana, 14-31493


ᐅ Jodie Coshow, Indiana

Address: 316 N Oregon Ave Osceola, IN 46561

Bankruptcy Case 10-34043-hcd Summary: "In a Chapter 7 bankruptcy case, Jodie Coshow from Osceola, IN, saw her proceedings start in 2010-08-20 and complete by Nov 24, 2010, involving asset liquidation."
Jodie Coshow — Indiana, 10-34043


ᐅ Charles Andrew Cottrell, Indiana

Address: 55597 Birch Rd Osceola, IN 46561-9508

Bankruptcy Case 15-05369-JJG-7 Overview: "The bankruptcy filing by Charles Andrew Cottrell, undertaken in 06.22.2015 in Osceola, IN under Chapter 7, concluded with discharge in 09/20/2015 after liquidating assets."
Charles Andrew Cottrell — Indiana, 15-05369-JJG-7


ᐅ Jason C Crawford, Indiana

Address: 55680 Brink Ave Osceola, IN 46561

Concise Description of Bankruptcy Case 11-34311-hcd7: "Jason C Crawford's Chapter 7 bankruptcy, filed in Osceola, IN in November 14, 2011, led to asset liquidation, with the case closing in Feb 18, 2012."
Jason C Crawford — Indiana, 11-34311


ᐅ Jason Crum, Indiana

Address: 55735 Wild Game Dr Osceola, IN 46561

Bankruptcy Case 10-35426-hcd Summary: "In a Chapter 7 bankruptcy case, Jason Crum from Osceola, IN, saw their proceedings start in 11/23/2010 and complete by February 2011, involving asset liquidation."
Jason Crum — Indiana, 10-35426


ᐅ Cynthia Ann Culver, Indiana

Address: 10541 Washtenaw Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 11-30269-hcd7: "In a Chapter 7 bankruptcy case, Cynthia Ann Culver from Osceola, IN, saw her proceedings start in 02.08.2011 and complete by 2011-05-16, involving asset liquidation."
Cynthia Ann Culver — Indiana, 11-30269


ᐅ Michael Joseph Custard, Indiana

Address: 54152 Ash Rd Lot 9 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-31807-hcd: "The bankruptcy filing by Michael Joseph Custard, undertaken in June 2013 in Osceola, IN under Chapter 7, concluded with discharge in 09/23/2013 after liquidating assets."
Michael Joseph Custard — Indiana, 13-31807


ᐅ Amico Minnie M D, Indiana

Address: 55798 Black Pheasant Dr Osceola, IN 46561-8515

Concise Description of Bankruptcy Case 2014-31815-hcd7: "Amico Minnie M D's bankruptcy, initiated in 2014-07-11 and concluded by 2014-10-09 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amico Minnie M D — Indiana, 2014-31815


ᐅ Jonathan Paul Damico, Indiana

Address: 55664 Setter Ct Osceola, IN 46561

Brief Overview of Bankruptcy Case 11-33951-hcd: "In a Chapter 7 bankruptcy case, Jonathan Paul Damico from Osceola, IN, saw his proceedings start in October 2011 and complete by 2012-01-18, involving asset liquidation."
Jonathan Paul Damico — Indiana, 11-33951


ᐅ Melissa Defauw, Indiana

Address: 10630 Dunn Rd Osceola, IN 46561

Bankruptcy Case 10-34500-hcd Summary: "The bankruptcy filing by Melissa Defauw, undertaken in 2010-09-21 in Osceola, IN under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Melissa Defauw — Indiana, 10-34500


ᐅ Nicolaas Montell Dejong, Indiana

Address: 56842 Greenlawn Ave Osceola, IN 46561-1824

Bankruptcy Case 14-30142-hcd Overview: "Osceola, IN resident Nicolaas Montell Dejong's 02.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2014."
Nicolaas Montell Dejong — Indiana, 14-30142


ᐅ Michele Renee Demaegd, Indiana

Address: 58211 Wildwood Ct Osceola, IN 46561

Concise Description of Bankruptcy Case 11-31855-hcd7: "In Osceola, IN, Michele Renee Demaegd filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Michele Renee Demaegd — Indiana, 11-31855


ᐅ Melvin Dent, Indiana

Address: 54152 Ash Rd Lot 43 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-34496-hcd: "Melvin Dent's Chapter 7 bankruptcy, filed in Osceola, IN in 12/01/2011, led to asset liquidation, with the case closing in 2012-03-06."
Melvin Dent — Indiana, 11-34496


ᐅ Elmer D Dever, Indiana

Address: 54152 Ash Rd Lot 329 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 12-32743-hcd: "In Osceola, IN, Elmer D Dever filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2012."
Elmer D Dever — Indiana, 12-32743


ᐅ Gregory Paul Dewey, Indiana

Address: 56536 Cedar Rd Osceola, IN 46561

Concise Description of Bankruptcy Case 12-33615-hcd7: "The bankruptcy filing by Gregory Paul Dewey, undertaken in Oct 17, 2012 in Osceola, IN under Chapter 7, concluded with discharge in 01.21.2013 after liquidating assets."
Gregory Paul Dewey — Indiana, 12-33615


ᐅ Michelle L Dewey, Indiana

Address: 10193 Charles St Osceola, IN 46561-9461

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30857-hcd: "Osceola, IN resident Michelle L Dewey's 04.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Michelle L Dewey — Indiana, 2014-30857


ᐅ Walter Dixon, Indiana

Address: 57115 Greenlawn Ave Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-31783-hcd: "The bankruptcy filing by Walter Dixon, undertaken in April 2010 in Osceola, IN under Chapter 7, concluded with discharge in 2010-07-20 after liquidating assets."
Walter Dixon — Indiana, 10-31783


ᐅ Kenneth D Dodd, Indiana

Address: 56960 Cedar Rd Osceola, IN 46561-1800

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31242-hcd: "The case of Kenneth D Dodd in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth D Dodd — Indiana, 2014-31242


ᐅ Patricia Marie Donoho, Indiana

Address: 1321 Lincolnway W Osceola, IN 46561-2022

Brief Overview of Bankruptcy Case 14-33006-hcd: "In a Chapter 7 bankruptcy case, Patricia Marie Donoho from Osceola, IN, saw her proceedings start in 12.03.2014 and complete by 03.03.2015, involving asset liquidation."
Patricia Marie Donoho — Indiana, 14-33006


ᐅ Rena O Doss, Indiana

Address: 203 Peony Ave Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-32940-hcd: "Rena O Doss's Chapter 7 bankruptcy, filed in Osceola, IN in Oct 10, 2013, led to asset liquidation, with the case closing in 01/14/2014."
Rena O Doss — Indiana, 13-32940


ᐅ Michael Dunlap, Indiana

Address: 59983 Valley View Trl Osceola, IN 46561

Bankruptcy Case 10-33513-hcd Summary: "Osceola, IN resident Michael Dunlap's 07.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.24.2010."
Michael Dunlap — Indiana, 10-33513


ᐅ Donald Dunn, Indiana

Address: 57157 Greenlawn Ave Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-35645-hcd: "The bankruptcy record of Donald Dunn from Osceola, IN, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2011."
Donald Dunn — Indiana, 10-35645


ᐅ Enrique Duran, Indiana

Address: 54152 Ash Rd Lot 273 Osceola, IN 46561

Concise Description of Bankruptcy Case 10-34130-hcd7: "The case of Enrique Duran in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Duran — Indiana, 10-34130


ᐅ Mary Agnes Dutoi, Indiana

Address: 54408 VENITA CT Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 12-31813-hcd: "In a Chapter 7 bankruptcy case, Mary Agnes Dutoi from Osceola, IN, saw her proceedings start in 2012-05-18 and complete by 2012-08-22, involving asset liquidation."
Mary Agnes Dutoi — Indiana, 12-31813


ᐅ Steven Joseph Dye, Indiana

Address: 10521 Fairview Ave Osceola, IN 46561

Bankruptcy Case 13-33056-hcd Summary: "Steven Joseph Dye's bankruptcy, initiated in 10/23/2013 and concluded by 01.27.2014 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Joseph Dye — Indiana, 13-33056


ᐅ Dennis L Eash, Indiana

Address: 30 Barberry Dr Osceola, IN 46561

Brief Overview of Bankruptcy Case 11-32475-hcd: "In a Chapter 7 bankruptcy case, Dennis L Eash from Osceola, IN, saw their proceedings start in 06/21/2011 and complete by September 25, 2011, involving asset liquidation."
Dennis L Eash — Indiana, 11-32475


ᐅ Kelly J Egendoerfer, Indiana

Address: 54887 Cheyenne Meadows Dr Osceola, IN 46561

Bankruptcy Case 13-33132-hcd Overview: "The bankruptcy filing by Kelly J Egendoerfer, undertaken in October 30, 2013 in Osceola, IN under Chapter 7, concluded with discharge in February 3, 2014 after liquidating assets."
Kelly J Egendoerfer — Indiana, 13-33132


ᐅ Annette Jean Ellsworth, Indiana

Address: 54152 Ash Rd Lot 231 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-31074-hcd: "The case of Annette Jean Ellsworth in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Jean Ellsworth — Indiana, 13-31074


ᐅ Staci Emery, Indiana

Address: 10705 Brems Ct Osceola, IN 46561

Concise Description of Bankruptcy Case 10-34212-hcd7: "The case of Staci Emery in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Staci Emery — Indiana, 10-34212


ᐅ Michael Wayne Estes, Indiana

Address: 10524 Curtis St Osceola, IN 46561-9734

Bankruptcy Case 14-32381-hcd Summary: "In a Chapter 7 bankruptcy case, Michael Wayne Estes from Osceola, IN, saw his proceedings start in 2014-09-12 and complete by December 11, 2014, involving asset liquidation."
Michael Wayne Estes — Indiana, 14-32381


ᐅ Thomas Anthony Euriga, Indiana

Address: 1606 Loveland Pass Ct Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-33869-hcd: "In Osceola, IN, Thomas Anthony Euriga filed for Chapter 7 bankruptcy in 2011-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2012."
Thomas Anthony Euriga — Indiana, 11-33869


ᐅ Amber L Everts, Indiana

Address: 510 Cloudmont Dr Osceola, IN 46561

Brief Overview of Bankruptcy Case 12-32659-hcd: "Amber L Everts's bankruptcy, initiated in 2012-07-25 and concluded by October 2012 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber L Everts — Indiana, 12-32659


ᐅ Stuart Duane Fahlbeck, Indiana

Address: 536 Garfield St Osceola, IN 46561-3508

Snapshot of U.S. Bankruptcy Proceeding Case 14-30100-hcd: "In Osceola, IN, Stuart Duane Fahlbeck filed for Chapter 7 bankruptcy in Jan 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-26."
Stuart Duane Fahlbeck — Indiana, 14-30100


ᐅ Jr Mark Terry Faught, Indiana

Address: 55921 Apple Rd Osceola, IN 46561

Bankruptcy Case 13-31558-hcd Overview: "The bankruptcy filing by Jr Mark Terry Faught, undertaken in 05/25/2013 in Osceola, IN under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Jr Mark Terry Faught — Indiana, 13-31558


ᐅ Joseph D Feist, Indiana

Address: 30879 Creekwood Ter Osceola, IN 46561

Concise Description of Bankruptcy Case 13-30353-hcd7: "The case of Joseph D Feist in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph D Feist — Indiana, 13-30353


ᐅ Carrie Marie Felty, Indiana

Address: 55889 Pheasant Covey Ct Osceola, IN 46561

Concise Description of Bankruptcy Case 12-33725-hcd7: "The bankruptcy record of Carrie Marie Felty from Osceola, IN, shows a Chapter 7 case filed in 10/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2013."
Carrie Marie Felty — Indiana, 12-33725


ᐅ William Charles Fernsler, Indiana

Address: 55801 Short Hair Dr Osceola, IN 46561

Bankruptcy Case 12-33578-hcd Summary: "Osceola, IN resident William Charles Fernsler's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
William Charles Fernsler — Indiana, 12-33578


ᐅ Todd Ronald Fernwalt, Indiana

Address: 57146 Guernsey Ave Osceola, IN 46561-1913

Concise Description of Bankruptcy Case 14-31628-hcd7: "Todd Ronald Fernwalt's Chapter 7 bankruptcy, filed in Osceola, IN in 06.19.2014, led to asset liquidation, with the case closing in 09.17.2014."
Todd Ronald Fernwalt — Indiana, 14-31628


ᐅ William Floyd Ferrier, Indiana

Address: 54152 Ash Rd Lot 24 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 12-33781-hcd: "In a Chapter 7 bankruptcy case, William Floyd Ferrier from Osceola, IN, saw his proceedings start in 2012-10-31 and complete by 02.04.2013, involving asset liquidation."
William Floyd Ferrier — Indiana, 12-33781


ᐅ Ronald Fiedler, Indiana

Address: 10198 Lehman St Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-34081-hcd: "The bankruptcy filing by Ronald Fiedler, undertaken in Aug 24, 2010 in Osceola, IN under Chapter 7, concluded with discharge in Nov 28, 2010 after liquidating assets."
Ronald Fiedler — Indiana, 10-34081


ᐅ Sr Michael Palmer Finley, Indiana

Address: 11474 WINDEMERE CT Osceola, IN 46561

Bankruptcy Case 12-31843-hcd Summary: "The bankruptcy record of Sr Michael Palmer Finley from Osceola, IN, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2012."
Sr Michael Palmer Finley — Indiana, 12-31843


ᐅ Ty Forester, Indiana

Address: 11275 Birchtree Dr Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-30855-hcd: "In a Chapter 7 bankruptcy case, Ty Forester from Osceola, IN, saw his proceedings start in March 2010 and complete by 2010-06-14, involving asset liquidation."
Ty Forester — Indiana, 10-30855


ᐅ Lester Lee Foulks, Indiana

Address: 57121 Guernsey Ave Osceola, IN 46561

Bankruptcy Case 13-32088-hcd Overview: "In a Chapter 7 bankruptcy case, Lester Lee Foulks from Osceola, IN, saw his proceedings start in July 2013 and complete by October 20, 2013, involving asset liquidation."
Lester Lee Foulks — Indiana, 13-32088


ᐅ Andrew Frederick, Indiana

Address: 56520 Lake St Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-33645-hcd: "The bankruptcy record of Andrew Frederick from Osceola, IN, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Andrew Frederick — Indiana, 10-33645


ᐅ Julie A Fry, Indiana

Address: 10321 Harrison Rd Osceola, IN 46561-8810

Brief Overview of Bankruptcy Case 14-32158-hcd: "The case of Julie A Fry in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Fry — Indiana, 14-32158


ᐅ Ronald Frye, Indiana

Address: 11280 Birchtree Dr Osceola, IN 46561

Bankruptcy Case 10-33671-hcd Overview: "The case of Ronald Frye in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Frye — Indiana, 10-33671


ᐅ Eddie Fuchs, Indiana

Address: 10921 Metea Ln Osceola, IN 46561-9010

Snapshot of U.S. Bankruptcy Proceeding Case 14-32364-hcd: "The case of Eddie Fuchs in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie Fuchs — Indiana, 14-32364