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 Diane Gavros, Indiana

Address: 305 E Goshen Rd Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-35542-hcd: "In Osceola, IN, Diane Gavros filed for Chapter 7 bankruptcy in 2010-12-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Diane Gavros — Indiana, 10-35542


ᐅ Randy Frank Gennicks, Indiana

Address: 10611 Harrison Rd Osceola, IN 46561

Brief Overview of Bankruptcy Case 11-32196-hcd: "Osceola, IN resident Randy Frank Gennicks's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2011."
Randy Frank Gennicks — Indiana, 11-32196


ᐅ Bradley Allen Gettig, Indiana

Address: 55573 English Point Ct Osceola, IN 46561

Concise Description of Bankruptcy Case 11-33613-hcd7: "Bradley Allen Gettig's Chapter 7 bankruptcy, filed in Osceola, IN in 2011-09-15, led to asset liquidation, with the case closing in 12/20/2011."
Bradley Allen Gettig — Indiana, 11-33613


ᐅ Staci R Gillingham, Indiana

Address: 318 N Beech Rd Osceola, IN 46561

Brief Overview of Bankruptcy Case 12-32749-hcd: "The bankruptcy filing by Staci R Gillingham, undertaken in 2012-07-31 in Osceola, IN under Chapter 7, concluded with discharge in 2012-11-04 after liquidating assets."
Staci R Gillingham — Indiana, 12-32749


ᐅ Kathleen Gilmartin, Indiana

Address: 11482 Windemere Ct Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-35437-hcd: "The bankruptcy record of Kathleen Gilmartin from Osceola, IN, shows a Chapter 7 case filed in 11.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2011."
Kathleen Gilmartin — Indiana, 10-35437


ᐅ Jeffrey John Gish, Indiana

Address: 11100 Beech Trl Osceola, IN 46561-8501

Bankruptcy Case 10-32240-hcd Summary: "Jeffrey John Gish, a resident of Osceola, IN, entered a Chapter 13 bankruptcy plan in May 7, 2010, culminating in its successful completion by January 2014."
Jeffrey John Gish — Indiana, 10-32240


ᐅ Ronald D Golden, Indiana

Address: 55175 Belair St Osceola, IN 46561-9504

Bankruptcy Case 08-31626-hcd Summary: "Ronald D Golden, a resident of Osceola, IN, entered a Chapter 13 bankruptcy plan in 05.28.2008, culminating in its successful completion by 2013-12-17."
Ronald D Golden — Indiana, 08-31626


ᐅ Carol Grogan, Indiana

Address: 57008 Greenlawn Ave Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-33207-hcd: "Osceola, IN resident Carol Grogan's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Carol Grogan — Indiana, 10-33207


ᐅ Marlene Louise Haas, Indiana

Address: 11060 Owens Dr Osceola, IN 46561-9723

Bankruptcy Case 14-30177-hcd Overview: "Osceola, IN resident Marlene Louise Haas's Feb 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2014."
Marlene Louise Haas — Indiana, 14-30177


ᐅ John Douglas Hairston, Indiana

Address: 11210 Harrison Rd Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-32589-hcd: "The bankruptcy filing by John Douglas Hairston, undertaken in 2013-09-09 in Osceola, IN under Chapter 7, concluded with discharge in December 14, 2013 after liquidating assets."
John Douglas Hairston — Indiana, 13-32589


ᐅ Gary Marrece Hamilton, Indiana

Address: 10651 Curtis St Osceola, IN 46561

Bankruptcy Case 13-30047-hcd Summary: "Gary Marrece Hamilton's bankruptcy, initiated in January 11, 2013 and concluded by 2013-04-17 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Marrece Hamilton — Indiana, 13-30047


ᐅ James Lester Hammons, Indiana

Address: 202 N Olive St Osceola, IN 46561-2248

Bankruptcy Case 14-30035-hcd Overview: "The bankruptcy record of James Lester Hammons from Osceola, IN, shows a Chapter 7 case filed in January 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2014."
James Lester Hammons — Indiana, 14-30035


ᐅ Edith L Harris, Indiana

Address: 303 E Washington St Osceola, IN 46561

Brief Overview of Bankruptcy Case 12-30802-hcd: "The bankruptcy record of Edith L Harris from Osceola, IN, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-18."
Edith L Harris — Indiana, 12-30802


ᐅ Cheryl Anne Harris, Indiana

Address: 54617 Chalmers Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 13-30004-hcd7: "In Osceola, IN, Cheryl Anne Harris filed for Chapter 7 bankruptcy in 01/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2013."
Cheryl Anne Harris — Indiana, 13-30004


ᐅ Nancy Lee Heckman, Indiana

Address: 105 N Oak St Osceola, IN 46561

Brief Overview of Bankruptcy Case 13-30297-hcd: "Nancy Lee Heckman's bankruptcy, initiated in February 21, 2013 and concluded by May 28, 2013 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Lee Heckman — Indiana, 13-30297


ᐅ Daniel Jay Heeter, Indiana

Address: 55604 Byrd Rd Osceola, IN 46561-9412

Brief Overview of Bankruptcy Case 15-23033: "Daniel Jay Heeter's bankruptcy, initiated in 2015-07-06 and concluded by 10/04/2015 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Jay Heeter — Indiana, 15-23033


ᐅ Mark Anthony Hellman, Indiana

Address: 55655 Byrd Rd Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-31559-hcd: "Mark Anthony Hellman's bankruptcy, initiated in 05.25.2013 and concluded by August 2013 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Hellman — Indiana, 13-31559


ᐅ David Henderson, Indiana

Address: PO Box 687 Osceola, IN 46561-0687

Snapshot of U.S. Bankruptcy Proceeding Case 14-30047-hcd: "David Henderson's Chapter 7 bankruptcy, filed in Osceola, IN in 01.16.2014, led to asset liquidation, with the case closing in 2014-04-16."
David Henderson — Indiana, 14-30047


ᐅ Jennifer June Hendricks, Indiana

Address: 513 Shepherds Way Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-33876-hcd: "Osceola, IN resident Jennifer June Hendricks's 10/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2012."
Jennifer June Hendricks — Indiana, 11-33876


ᐅ Thomas Henry, Indiana

Address: 10230 Neely St Osceola, IN 46561

Bankruptcy Case 10-34103-hcd Overview: "The case of Thomas Henry in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Henry — Indiana, 10-34103


ᐅ Kevin Hesch, Indiana

Address: 56619 Lake St Osceola, IN 46561

Bankruptcy Case 10-34411-hcd Summary: "Kevin Hesch's Chapter 7 bankruptcy, filed in Osceola, IN in 09/15/2010, led to asset liquidation, with the case closing in 12/20/2010."
Kevin Hesch — Indiana, 10-34411


ᐅ Sheila Kay Hickman, Indiana

Address: 54152 Ash Rd Lot 302 Osceola, IN 46561

Bankruptcy Case 11-32460-hcd Summary: "In Osceola, IN, Sheila Kay Hickman filed for Chapter 7 bankruptcy in 06.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2011."
Sheila Kay Hickman — Indiana, 11-32460


ᐅ Mindy Michelle Higginson, Indiana

Address: 11250 Hemlock Dr Osceola, IN 46561

Bankruptcy Case 09-34791-hcd Summary: "Osceola, IN resident Mindy Michelle Higginson's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
Mindy Michelle Higginson — Indiana, 09-34791


ᐅ Larry Hildebrant, Indiana

Address: 117 E Adams St Osceola, IN 46561

Bankruptcy Case 10-32303-hcd Overview: "In Osceola, IN, Larry Hildebrant filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2010."
Larry Hildebrant — Indiana, 10-32303


ᐅ Donya Ann Hill, Indiana

Address: 417 W SUPERIOR ST Osceola, IN 46561

Concise Description of Bankruptcy Case 12-31243-hcd7: "The bankruptcy record of Donya Ann Hill from Osceola, IN, shows a Chapter 7 case filed in Apr 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Donya Ann Hill — Indiana, 12-31243


ᐅ William Edward Hill, Indiana

Address: 408 N Lamport St Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-31186-hcd: "William Edward Hill's Chapter 7 bankruptcy, filed in Osceola, IN in 2011-03-31, led to asset liquidation, with the case closing in 07.05.2011."
William Edward Hill — Indiana, 11-31186


ᐅ Mark Stephen Hillebrand, Indiana

Address: 404 N Lamport St Osceola, IN 46561-3512

Snapshot of U.S. Bankruptcy Proceeding Case 10-33291-hcd: "July 2, 2010 marked the beginning of Mark Stephen Hillebrand's Chapter 13 bankruptcy in Osceola, IN, entailing a structured repayment schedule, completed by Mar 24, 2015."
Mark Stephen Hillebrand — Indiana, 10-33291


ᐅ Jeanine Marie Hinsey, Indiana

Address: 54984 Luan Dr Osceola, IN 46561

Bankruptcy Case 11-30986-hcd Overview: "The bankruptcy filing by Jeanine Marie Hinsey, undertaken in March 23, 2011 in Osceola, IN under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Jeanine Marie Hinsey — Indiana, 11-30986


ᐅ Sylvia Susan Hobgood, Indiana

Address: 55216 Belair St Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-30543-hcd: "Sylvia Susan Hobgood's bankruptcy, initiated in 2013-03-12 and concluded by Jun 16, 2013 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Susan Hobgood — Indiana, 13-30543


ᐅ Penny Hoff, Indiana

Address: 56800 Greenlawn Ave Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-34792-hcd: "The bankruptcy record of Penny Hoff from Osceola, IN, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2012."
Penny Hoff — Indiana, 11-34792


ᐅ Araxi Jean Hoover, Indiana

Address: 10902 Del Rey Dr Osceola, IN 46561-9002

Brief Overview of Bankruptcy Case 09-35907-hcd: "Araxi Jean Hoover's Osceola, IN bankruptcy under Chapter 13 in 2009-12-17 led to a structured repayment plan, successfully discharged in 02.13.2015."
Araxi Jean Hoover — Indiana, 09-35907


ᐅ Donna L Horner, Indiana

Address: 54921 Luan Dr Osceola, IN 46561

Bankruptcy Case 11-32879-hcd Summary: "The bankruptcy record of Donna L Horner from Osceola, IN, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2011."
Donna L Horner — Indiana, 11-32879


ᐅ Jeremy David Horvath, Indiana

Address: 54705 Buckeye Rd Osceola, IN 46561

Bankruptcy Case 11-30976-hcd Overview: "In Osceola, IN, Jeremy David Horvath filed for Chapter 7 bankruptcy in Mar 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
Jeremy David Horvath — Indiana, 11-30976


ᐅ Betty Lou Hudson, Indiana

Address: 58209 Wildwood Ct Osceola, IN 46561

Concise Description of Bankruptcy Case 12-32293-hcd7: "In a Chapter 7 bankruptcy case, Betty Lou Hudson from Osceola, IN, saw her proceedings start in 2012-06-25 and complete by September 2012, involving asset liquidation."
Betty Lou Hudson — Indiana, 12-32293


ᐅ Tim S Isenbarger, Indiana

Address: 10508 Ireland Rd Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-30863-hcd: "The bankruptcy filing by Tim S Isenbarger, undertaken in 2013-04-01 in Osceola, IN under Chapter 7, concluded with discharge in 2013-07-08 after liquidating assets."
Tim S Isenbarger — Indiana, 13-30863


ᐅ Jr Herbert Peter Jahnke, Indiana

Address: 55101 Ryan Place Dr Osceola, IN 46561

Bankruptcy Case 13-31881-hcd Summary: "The bankruptcy filing by Jr Herbert Peter Jahnke, undertaken in 06.25.2013 in Osceola, IN under Chapter 7, concluded with discharge in Sep 29, 2013 after liquidating assets."
Jr Herbert Peter Jahnke — Indiana, 13-31881


ᐅ Joshua M Jones, Indiana

Address: 10942 Gorden Setter Dr Osceola, IN 46561

Bankruptcy Case 11-32474-hcd Overview: "Osceola, IN resident Joshua M Jones's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Joshua M Jones — Indiana, 11-32474


ᐅ Antonio Valentine Juarez, Indiana

Address: 121 N Pine St Osceola, IN 46561

Concise Description of Bankruptcy Case 13-32642-hcd7: "The case of Antonio Valentine Juarez in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Valentine Juarez — Indiana, 13-32642


ᐅ Jonathan L Kassay, Indiana

Address: 30983 Riverbend Cir Apt 1 Osceola, IN 46561-7620

Bankruptcy Case 6:09-bk-35965-MJ Overview: "In his Chapter 13 bankruptcy case filed in October 29, 2009, Osceola, IN's Jonathan L Kassay agreed to a debt repayment plan, which was successfully completed by 2013-02-08."
Jonathan L Kassay — Indiana, 6:09-bk-35965-MJ


ᐅ Christopher Martin Kidd, Indiana

Address: 401 W Rogers St Osceola, IN 46561

Bankruptcy Case 13-31041-hcd Summary: "Christopher Martin Kidd's bankruptcy, initiated in 04/17/2013 and concluded by 2013-07-22 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Martin Kidd — Indiana, 13-31041


ᐅ Jeffrey A Klein, Indiana

Address: 59869 Valley View Trl Osceola, IN 46561

Concise Description of Bankruptcy Case 13-32184-hcd7: "In a Chapter 7 bankruptcy case, Jeffrey A Klein from Osceola, IN, saw their proceedings start in 2013-07-25 and complete by October 29, 2013, involving asset liquidation."
Jeffrey A Klein — Indiana, 13-32184


ᐅ Ryan Kloski, Indiana

Address: 54429 Del Rey Dr Osceola, IN 46561

Brief Overview of Bankruptcy Case 10-33046-hcd: "Ryan Kloski's bankruptcy, initiated in 06/21/2010 and concluded by 09.25.2010 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Kloski — Indiana, 10-33046


ᐅ Bryan J Knight, Indiana

Address: 55489 Labrador Pointe Ct Osceola, IN 46561

Bankruptcy Case 11-34381-hcd Summary: "The case of Bryan J Knight in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan J Knight — Indiana, 11-34381


ᐅ Mary Kollar, Indiana

Address: 10295 Neely St Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-33897-hcd: "Mary Kollar's Chapter 7 bankruptcy, filed in Osceola, IN in Aug 12, 2010, led to asset liquidation, with the case closing in 11/16/2010."
Mary Kollar — Indiana, 10-33897


ᐅ Thomas J Koscher, Indiana

Address: 214 Lincolnway W Osceola, IN 46561-2634

Bankruptcy Case 14-30538-hcd Overview: "Thomas J Koscher's bankruptcy, initiated in 03/18/2014 and concluded by 06/16/2014 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Koscher — Indiana, 14-30538


ᐅ Dennis Perry Kovach, Indiana

Address: 10077 Edison Rd Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-33242-hcd: "The case of Dennis Perry Kovach in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Perry Kovach — Indiana, 11-33242


ᐅ Kimber Leigh Kowalski, Indiana

Address: 11301 Hemlock Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 11-30083-hcd7: "Kimber Leigh Kowalski's bankruptcy, initiated in January 2011 and concluded by Apr 24, 2011 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimber Leigh Kowalski — Indiana, 11-30083


ᐅ Greg J Kraska, Indiana

Address: 11133 Beech Trl Osceola, IN 46561

Concise Description of Bankruptcy Case 13-32051-hcd7: "Greg J Kraska's Chapter 7 bankruptcy, filed in Osceola, IN in July 11, 2013, led to asset liquidation, with the case closing in Oct 15, 2013."
Greg J Kraska — Indiana, 13-32051


ᐅ Jr Michael Ray Laughman, Indiana

Address: 57403 Basswood Rd Osceola, IN 46561

Concise Description of Bankruptcy Case 13-30809-hcd7: "In a Chapter 7 bankruptcy case, Jr Michael Ray Laughman from Osceola, IN, saw their proceedings start in March 28, 2013 and complete by 2013-07-02, involving asset liquidation."
Jr Michael Ray Laughman — Indiana, 13-30809


ᐅ Johnny E Laws, Indiana

Address: 402 W Superior St Osceola, IN 46561-2654

Bankruptcy Case 2014-31848-hcd Summary: "In a Chapter 7 bankruptcy case, Johnny E Laws from Osceola, IN, saw their proceedings start in 07.17.2014 and complete by Oct 15, 2014, involving asset liquidation."
Johnny E Laws — Indiana, 2014-31848


ᐅ Evelyne Nmn Leal, Indiana

Address: PO Box 145 Osceola, IN 46561

Bankruptcy Case 11-34782-hcd Summary: "In a Chapter 7 bankruptcy case, Evelyne Nmn Leal from Osceola, IN, saw her proceedings start in 12/30/2011 and complete by 2012-04-04, involving asset liquidation."
Evelyne Nmn Leal — Indiana, 11-34782


ᐅ Christopher Lee Lecount, Indiana

Address: 54152 Ash Rd Lot 136 Osceola, IN 46561-9643

Bankruptcy Case 2014-31697-hcd Overview: "Osceola, IN resident Christopher Lee Lecount's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2014."
Christopher Lee Lecount — Indiana, 2014-31697


ᐅ Nicole Christine Lecount, Indiana

Address: 54152 Ash Rd Lot 136 Osceola, IN 46561-9643

Concise Description of Bankruptcy Case 2014-31697-hcd7: "Osceola, IN resident Nicole Christine Lecount's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2014."
Nicole Christine Lecount — Indiana, 2014-31697


ᐅ Stephen Leeds, Indiana

Address: 54152 Ash Rd Lot 331 Osceola, IN 46561

Brief Overview of Bankruptcy Case 09-35881-hcd: "In Osceola, IN, Stephen Leeds filed for Chapter 7 bankruptcy in December 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2010."
Stephen Leeds — Indiana, 09-35881


ᐅ Jr Kevin Jay Leitch, Indiana

Address: 30834 BYRKIT DR Osceola, IN 46561

Bankruptcy Case 12-31365-hcd Overview: "The case of Jr Kevin Jay Leitch in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kevin Jay Leitch — Indiana, 12-31365


ᐅ James Allen Lestyk, Indiana

Address: 54152 Ash Rd Lot 281 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-32245-hcd: "James Allen Lestyk's bankruptcy, initiated in June 3, 2011 and concluded by 2011-09-07 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Allen Lestyk — Indiana, 11-32245


ᐅ Jr George Lowe, Indiana

Address: 55161 Patrician Park Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 10-34894-hcd7: "Osceola, IN resident Jr George Lowe's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2011."
Jr George Lowe — Indiana, 10-34894


ᐅ Jeffrey Madewell, Indiana

Address: 10600 Curtis St Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-32961-hcd: "In Osceola, IN, Jeffrey Madewell filed for Chapter 7 bankruptcy in Jun 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2010."
Jeffrey Madewell — Indiana, 10-32961


ᐅ Gregory A Maggart, Indiana

Address: 58100 Dragonfly Ct Osceola, IN 46561-7822

Bankruptcy Case 15-00727-swd Overview: "Gregory A Maggart's bankruptcy, initiated in 2015-02-14 and concluded by May 15, 2015 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory A Maggart — Indiana, 15-00727


ᐅ Terri A Maggart, Indiana

Address: 58100 Dragonfly Ct Osceola, IN 46561-7822

Bankruptcy Case 15-00727-swd Summary: "The bankruptcy record of Terri A Maggart from Osceola, IN, shows a Chapter 7 case filed in February 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-15."
Terri A Maggart — Indiana, 15-00727


ᐅ Jr Lewis Marcotte, Indiana

Address: 56978 Cedar Rd Osceola, IN 46561

Bankruptcy Case 10-33396-hcd Summary: "In a Chapter 7 bankruptcy case, Jr Lewis Marcotte from Osceola, IN, saw his proceedings start in 07/13/2010 and complete by 2010-10-17, involving asset liquidation."
Jr Lewis Marcotte — Indiana, 10-33396


ᐅ Nicholas Paul Marks, Indiana

Address: 54982 Sunray Dr W Osceola, IN 46561

Bankruptcy Case 12-32603-hcd Summary: "The bankruptcy record of Nicholas Paul Marks from Osceola, IN, shows a Chapter 7 case filed in 07/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2012."
Nicholas Paul Marks — Indiana, 12-32603


ᐅ Charity Martin, Indiana

Address: 54152 Ash Rd Lot 166 Osceola, IN 46561

Brief Overview of Bankruptcy Case 10-30816-hcd: "The case of Charity Martin in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charity Martin — Indiana, 10-30816


ᐅ Joseph Christopher Martin, Indiana

Address: 10840 Pewamo Dr Osceola, IN 46561-9053

Brief Overview of Bankruptcy Case 2014-30724-hcd: "In a Chapter 7 bankruptcy case, Joseph Christopher Martin from Osceola, IN, saw their proceedings start in March 28, 2014 and complete by June 2014, involving asset liquidation."
Joseph Christopher Martin — Indiana, 2014-30724


ᐅ Teddy Martin, Indiana

Address: 55215 Cedar Trl Osceola, IN 46561

Bankruptcy Case 09-35287-hcd Overview: "Osceola, IN resident Teddy Martin's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-10."
Teddy Martin — Indiana, 09-35287


ᐅ Michael Jay Martino, Indiana

Address: 57505 Cottage Grove Ave Osceola, IN 46561

Brief Overview of Bankruptcy Case 11-33041-hcd: "The bankruptcy record of Michael Jay Martino from Osceola, IN, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2011."
Michael Jay Martino — Indiana, 11-33041


ᐅ Clista M Marvin, Indiana

Address: 10168 Neely St Osceola, IN 46561-9465

Snapshot of U.S. Bankruptcy Proceeding Case 14-31584-hcd: "The case of Clista M Marvin in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clista M Marvin — Indiana, 14-31584


ᐅ Shonda L Masterson, Indiana

Address: 10193 Charles St Osceola, IN 46561

Brief Overview of Bankruptcy Case 13-32140-hcd: "The case of Shonda L Masterson in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shonda L Masterson — Indiana, 13-32140


ᐅ Brian Scott Maxey, Indiana

Address: 55809 Black Pheasant Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 11-30229-hcd7: "The bankruptcy filing by Brian Scott Maxey, undertaken in Jan 31, 2011 in Osceola, IN under Chapter 7, concluded with discharge in May 7, 2011 after liquidating assets."
Brian Scott Maxey — Indiana, 11-30229


ᐅ Herbert Lee Maxwell, Indiana

Address: 30990 Riverbend Cir Apt 4 Osceola, IN 46561

Bankruptcy Case 11-34294-hcd Summary: "Herbert Lee Maxwell's bankruptcy, initiated in 2011-11-10 and concluded by Feb 14, 2012 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Lee Maxwell — Indiana, 11-34294


ᐅ Jr Robert Lee Mcclure, Indiana

Address: 301 W Adams St Osceola, IN 46561

Bankruptcy Case 11-30967-hcd Overview: "The bankruptcy record of Jr Robert Lee Mcclure from Osceola, IN, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2011."
Jr Robert Lee Mcclure — Indiana, 11-30967


ᐅ Suzanne Mccreary, Indiana

Address: 10103 Dunn Rd Osceola, IN 46561-9702

Snapshot of U.S. Bankruptcy Proceeding Case 14-30474-hcd: "The bankruptcy record of Suzanne Mccreary from Osceola, IN, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-11."
Suzanne Mccreary — Indiana, 14-30474


ᐅ Robert D Mcfarland, Indiana

Address: 35 Barberry Dr Osceola, IN 46561-9574

Snapshot of U.S. Bankruptcy Proceeding Case 14-31603-hcd: "Robert D Mcfarland's Chapter 7 bankruptcy, filed in Osceola, IN in 2014-06-17, led to asset liquidation, with the case closing in 2014-09-15."
Robert D Mcfarland — Indiana, 14-31603


ᐅ Lisa Marie Mcgee, Indiana

Address: 11355 Birchway Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 12-33109-hcd7: "The bankruptcy filing by Lisa Marie Mcgee, undertaken in August 30, 2012 in Osceola, IN under Chapter 7, concluded with discharge in December 4, 2012 after liquidating assets."
Lisa Marie Mcgee — Indiana, 12-33109


ᐅ Autumn Mckinney, Indiana

Address: 205 S Chestnut St Osceola, IN 46561

Bankruptcy Case 10-33379-hcd Summary: "In Osceola, IN, Autumn Mckinney filed for Chapter 7 bankruptcy in July 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Autumn Mckinney — Indiana, 10-33379


ᐅ Kevin Mcnamara, Indiana

Address: 54410 Pleasant Valley Dr Osceola, IN 46561

Bankruptcy Case 10-34002-hcd Overview: "Kevin Mcnamara's bankruptcy, initiated in Aug 18, 2010 and concluded by 11/22/2010 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Mcnamara — Indiana, 10-34002


ᐅ Michael Dennis Mcnulty, Indiana

Address: 10295 Locust Wood Cir Osceola, IN 46561

Bankruptcy Case 11-33602-hcd Overview: "In Osceola, IN, Michael Dennis Mcnulty filed for Chapter 7 bankruptcy in 2011-09-15. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2011."
Michael Dennis Mcnulty — Indiana, 11-33602


ᐅ Nicholas Merrill, Indiana

Address: 56987 Greenlawn Ave Osceola, IN 46561

Bankruptcy Case 12-33063-hcd Summary: "Osceola, IN resident Nicholas Merrill's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2012."
Nicholas Merrill — Indiana, 12-33063


ᐅ Sr Nicholas Messina, Indiana

Address: 54152 Ash Rd Lot 320 Osceola, IN 46561

Brief Overview of Bankruptcy Case 10-30804-hcd: "Sr Nicholas Messina's bankruptcy, initiated in March 3, 2010 and concluded by Jun 14, 2010 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Nicholas Messina — Indiana, 10-30804


ᐅ Chad D Meyers, Indiana

Address: 57032 GREENLAWN AVE Osceola, IN 46561

Bankruptcy Case 12-31903-hcd Overview: "In Osceola, IN, Chad D Meyers filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Chad D Meyers — Indiana, 12-31903


ᐅ Brian Miller, Indiana

Address: 709 W Adams St Osceola, IN 46561

Bankruptcy Case 09-35494-hcd Summary: "The bankruptcy record of Brian Miller from Osceola, IN, shows a Chapter 7 case filed in November 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Brian Miller — Indiana, 09-35494


ᐅ Adam Montgomery, Indiana

Address: 57789 Apple Rd Osceola, IN 46561

Brief Overview of Bankruptcy Case 10-31700-hcd: "The bankruptcy filing by Adam Montgomery, undertaken in 2010-04-13 in Osceola, IN under Chapter 7, concluded with discharge in Jul 18, 2010 after liquidating assets."
Adam Montgomery — Indiana, 10-31700


ᐅ Beth Marie Moore, Indiana

Address: 10908 Edison Rd Osceola, IN 46561-9730

Snapshot of U.S. Bankruptcy Proceeding Case 14-31644-hcd: "In Osceola, IN, Beth Marie Moore filed for Chapter 7 bankruptcy in 06/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-18."
Beth Marie Moore — Indiana, 14-31644


ᐅ Brandy Anne Morris, Indiana

Address: 55428 Barksdale St Osceola, IN 46561

Brief Overview of Bankruptcy Case 11-32680-hcd: "The bankruptcy filing by Brandy Anne Morris, undertaken in July 2011 in Osceola, IN under Chapter 7, concluded with discharge in 2011-10-10 after liquidating assets."
Brandy Anne Morris — Indiana, 11-32680


ᐅ Jeshonda Moton, Indiana

Address: 30970 Riverbend Dr Apt 3 Osceola, IN 46561

Bankruptcy Case 10-33482-hcd Overview: "The bankruptcy filing by Jeshonda Moton, undertaken in 07/16/2010 in Osceola, IN under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Jeshonda Moton — Indiana, 10-33482


ᐅ Michael Paul Muday, Indiana

Address: 10679 Ireland Rd Osceola, IN 46561

Bankruptcy Case 13-32269-hcd Summary: "The bankruptcy filing by Michael Paul Muday, undertaken in 2013-08-02 in Osceola, IN under Chapter 7, concluded with discharge in 11/06/2013 after liquidating assets."
Michael Paul Muday — Indiana, 13-32269


ᐅ Julie Margaret Murdock, Indiana

Address: 522 Baugo St Osceola, IN 46561

Bankruptcy Case 11-31607-hcd Summary: "Julie Margaret Murdock's bankruptcy, initiated in 04.27.2011 and concluded by 08.01.2011 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Margaret Murdock — Indiana, 11-31607


ᐅ William Scott Musser, Indiana

Address: 218 Osceola Ave Osceola, IN 46561-2252

Bankruptcy Case 14-32805-hcd Summary: "The bankruptcy filing by William Scott Musser, undertaken in October 31, 2014 in Osceola, IN under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
William Scott Musser — Indiana, 14-32805


ᐅ Dustin A Nagy, Indiana

Address: 54617 Chalmers Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 13-31759-hcd7: "The bankruptcy record of Dustin A Nagy from Osceola, IN, shows a Chapter 7 case filed in Jun 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-17."
Dustin A Nagy — Indiana, 13-31759


ᐅ Nicole Marie Nevelle, Indiana

Address: 10478 Jefferson Rd Osceola, IN 46561-9551

Bankruptcy Case 09-32634-hcd Summary: "Nicole Marie Nevelle's Chapter 13 bankruptcy in Osceola, IN started in June 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in October 23, 2012."
Nicole Marie Nevelle — Indiana, 09-32634


ᐅ Sarah Nickerson, Indiana

Address: 57139 Lake St Osceola, IN 46561

Concise Description of Bankruptcy Case 10-35615-hcd7: "Osceola, IN resident Sarah Nickerson's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2011."
Sarah Nickerson — Indiana, 10-35615


ᐅ Gary Lee Niswonger, Indiana

Address: 56536 Cedar Rd Osceola, IN 46561

Brief Overview of Bankruptcy Case 13-33362-hcd: "The bankruptcy filing by Gary Lee Niswonger, undertaken in 2013-11-26 in Osceola, IN under Chapter 7, concluded with discharge in Mar 2, 2014 after liquidating assets."
Gary Lee Niswonger — Indiana, 13-33362


ᐅ Mayme E Olson, Indiana

Address: 1006 W Rogers St Osceola, IN 46561-2035

Snapshot of U.S. Bankruptcy Proceeding Case 14-30259-hcd: "The bankruptcy record of Mayme E Olson from Osceola, IN, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2014."
Mayme E Olson — Indiana, 14-30259


ᐅ Christopher A Ondrovic, Indiana

Address: 501 Shepherds Cove Dr Osceola, IN 46561-8880

Snapshot of U.S. Bankruptcy Proceeding Case 09-22660-kl: "Christopher A Ondrovic's Chapter 13 bankruptcy in Osceola, IN started in 06.30.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in June 19, 2013."
Christopher A Ondrovic — Indiana, 09-22660-kl


ᐅ Dwayne Lee Osmun, Indiana

Address: 56919 Lake St Osceola, IN 46561

Bankruptcy Case 12-32344-hcd Summary: "The bankruptcy filing by Dwayne Lee Osmun, undertaken in 2012-06-28 in Osceola, IN under Chapter 7, concluded with discharge in 2012-10-02 after liquidating assets."
Dwayne Lee Osmun — Indiana, 12-32344


ᐅ Patrick Palmer, Indiana

Address: 10100 Douglas Rd Osceola, IN 46561

Brief Overview of Bankruptcy Case 10-30731-hcd: "Patrick Palmer's bankruptcy, initiated in February 28, 2010 and concluded by Jun 4, 2010 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Palmer — Indiana, 10-30731


ᐅ Kevin Thomas Patrick, Indiana

Address: 54152 Ash Rd Lot 128 Osceola, IN 46561

Bankruptcy Case 13-32716-hcd Summary: "The bankruptcy record of Kevin Thomas Patrick from Osceola, IN, shows a Chapter 7 case filed in Sep 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-24."
Kevin Thomas Patrick — Indiana, 13-32716


ᐅ Janelle Elizabeth Paul, Indiana

Address: 30964 Riverbend Cir Apt 7 Osceola, IN 46561-7637

Concise Description of Bankruptcy Case 2014-30721-hcd7: "In Osceola, IN, Janelle Elizabeth Paul filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2014."
Janelle Elizabeth Paul — Indiana, 2014-30721


ᐅ Vernia E Paulat, Indiana

Address: 10347 Harrison Rd Osceola, IN 46561

Bankruptcy Case 12-32536-hcd Overview: "Osceola, IN resident Vernia E Paulat's Jul 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-21."
Vernia E Paulat — Indiana, 12-32536


ᐅ Michael Eugene Peffley, Indiana

Address: 30795 Charla Ln Osceola, IN 46561-9678

Concise Description of Bankruptcy Case 14-32825-hcd7: "Michael Eugene Peffley's Chapter 7 bankruptcy, filed in Osceola, IN in 11.05.2014, led to asset liquidation, with the case closing in Feb 3, 2015."
Michael Eugene Peffley — Indiana, 14-32825