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 Nathan Kial Peffley, Indiana

Address: 312 S Apple Rd Osceola, IN 46561

Bankruptcy Case 11-32218-hcd Overview: "In Osceola, IN, Nathan Kial Peffley filed for Chapter 7 bankruptcy in 06.02.2011. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2011."
Nathan Kial Peffley — Indiana, 11-32218


ᐅ Robert Scott Penter, Indiana

Address: 55119 BIRCH RD Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 12-31526-hcd: "The case of Robert Scott Penter in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Scott Penter — Indiana, 12-31526


ᐅ Karl Wayne Perkins, Indiana

Address: 54152 Ash Rd Lot 367 Osceola, IN 46561-9654

Brief Overview of Bankruptcy Case 15-30078-hcd: "Karl Wayne Perkins's bankruptcy, initiated in January 22, 2015 and concluded by Apr 22, 2015 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Wayne Perkins — Indiana, 15-30078


ᐅ Ryan J Perry, Indiana

Address: 55859 Ringneck Dr Osceola, IN 46561

Bankruptcy Case 11-33910-hcd Overview: "In Osceola, IN, Ryan J Perry filed for Chapter 7 bankruptcy in October 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2012."
Ryan J Perry — Indiana, 11-33910


ᐅ Ii John Peters, Indiana

Address: 55195 Belair St Osceola, IN 46561

Bankruptcy Case 10-34601-hcd Summary: "The bankruptcy filing by Ii John Peters, undertaken in September 27, 2010 in Osceola, IN under Chapter 7, concluded with discharge in 2011-01-01 after liquidating assets."
Ii John Peters — Indiana, 10-34601


ᐅ Dennis Phebus, Indiana

Address: 54844 Sunray Dr W Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-35718-hcd: "In Osceola, IN, Dennis Phebus filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2011."
Dennis Phebus — Indiana, 10-35718


ᐅ Jessica E Phelps, Indiana

Address: 431 Shepherds Way Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-30461-hcd: "In a Chapter 7 bankruptcy case, Jessica E Phelps from Osceola, IN, saw her proceedings start in Mar 6, 2013 and complete by 2013-06-10, involving asset liquidation."
Jessica E Phelps — Indiana, 13-30461


ᐅ Michael Edward Pierce, Indiana

Address: 519 Shepherds Way Osceola, IN 46561-8405

Bankruptcy Case 14-31675-hcd Overview: "The bankruptcy record of Michael Edward Pierce from Osceola, IN, shows a Chapter 7 case filed in 2014-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Michael Edward Pierce — Indiana, 14-31675


ᐅ Marcia Pierce, Indiana

Address: 321 Walnut St Osceola, IN 46561

Brief Overview of Bankruptcy Case 10-34408-hcd: "In a Chapter 7 bankruptcy case, Marcia Pierce from Osceola, IN, saw her proceedings start in 09/15/2010 and complete by December 20, 2010, involving asset liquidation."
Marcia Pierce — Indiana, 10-34408


ᐅ Jolie Ellen Pinson, Indiana

Address: 10617 Toledo Ave Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-32442-hcd: "Jolie Ellen Pinson's Chapter 7 bankruptcy, filed in Osceola, IN in 06.17.2011, led to asset liquidation, with the case closing in 09/21/2011."
Jolie Ellen Pinson — Indiana, 11-32442


ᐅ Terry Pletcher, Indiana

Address: 304 W Adams St Osceola, IN 46561

Brief Overview of Bankruptcy Case 10-31328-hcd: "The bankruptcy filing by Terry Pletcher, undertaken in March 2010 in Osceola, IN under Chapter 7, concluded with discharge in 07.03.2010 after liquidating assets."
Terry Pletcher — Indiana, 10-31328


ᐅ Dustin Maloy Potts, Indiana

Address: 809 W Adams St Osceola, IN 46561

Brief Overview of Bankruptcy Case 13-33397-hcd: "The bankruptcy record of Dustin Maloy Potts from Osceola, IN, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-08."
Dustin Maloy Potts — Indiana, 13-33397


ᐅ Bettie J Pressler, Indiana

Address: 55428 Ash Rd Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 09-34647-hcd: "The case of Bettie J Pressler in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bettie J Pressler — Indiana, 09-34647


ᐅ Mark Priest, Indiana

Address: 56995 Guernsey Ave Osceola, IN 46561

Concise Description of Bankruptcy Case 09-35394-hcd7: "The bankruptcy filing by Mark Priest, undertaken in Nov 12, 2009 in Osceola, IN under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Mark Priest — Indiana, 09-35394


ᐅ Jeremy R Quick, Indiana

Address: 10066 Bradie Way Osceola, IN 46561

Brief Overview of Bankruptcy Case 13-31430-hcd: "In Osceola, IN, Jeremy R Quick filed for Chapter 7 bankruptcy in 05/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-18."
Jeremy R Quick — Indiana, 13-31430


ᐅ Tina M Ratliff, Indiana

Address: 54152 Ash Rd Lot 80 Osceola, IN 46561-9627

Snapshot of U.S. Bankruptcy Proceeding Case 14-32897-hcd: "The case of Tina M Ratliff in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Ratliff — Indiana, 14-32897


ᐅ Edwin Chester Rebak, Indiana

Address: 508 S Apple Rd Osceola, IN 46561-2716

Concise Description of Bankruptcy Case 14-31459-hcd7: "In a Chapter 7 bankruptcy case, Edwin Chester Rebak from Osceola, IN, saw his proceedings start in 05.30.2014 and complete by August 28, 2014, involving asset liquidation."
Edwin Chester Rebak — Indiana, 14-31459


ᐅ Lisa Sue Reddington, Indiana

Address: 110 N Olive St Osceola, IN 46561

Bankruptcy Case 11-33694-hcd Overview: "In Osceola, IN, Lisa Sue Reddington filed for Chapter 7 bankruptcy in 09/22/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Lisa Sue Reddington — Indiana, 11-33694


ᐅ Angela J Rembold, Indiana

Address: 30991 Riverbend Cir Apt 6 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-30532-hcd: "In Osceola, IN, Angela J Rembold filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2011."
Angela J Rembold — Indiana, 11-30532


ᐅ Richard Alan Reynolds, Indiana

Address: 55195 Birch Rd Osceola, IN 46561

Bankruptcy Case 13-30482-hcd Overview: "The case of Richard Alan Reynolds in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Alan Reynolds — Indiana, 13-30482


ᐅ Michael Rhodes, Indiana

Address: 11506 Jefferson Rd Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 09-36078-hcd: "Michael Rhodes's bankruptcy, initiated in 2009-12-31 and concluded by April 2010 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Rhodes — Indiana, 09-36078


ᐅ Tracy Ellen Robbins, Indiana

Address: 11890 3rd St Osceola, IN 46561

Bankruptcy Case 13-31120-hcd Summary: "In Osceola, IN, Tracy Ellen Robbins filed for Chapter 7 bankruptcy in April 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-28."
Tracy Ellen Robbins — Indiana, 13-31120


ᐅ Luke Robinson, Indiana

Address: 54152 Ash Rd Lot 65 Osceola, IN 46561

Bankruptcy Case 10-33114-hcd Overview: "The bankruptcy filing by Luke Robinson, undertaken in 06/24/2010 in Osceola, IN under Chapter 7, concluded with discharge in 09.28.2010 after liquidating assets."
Luke Robinson — Indiana, 10-33114


ᐅ Brittany Leah Rodick, Indiana

Address: 54673 Chalmers Dr Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-31199-hcd: "Brittany Leah Rodick's bankruptcy, initiated in 2013-04-26 and concluded by 08/05/2013 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Leah Rodick — Indiana, 13-31199


ᐅ Kaushick Roy, Indiana

Address: 11101 Golden Pheasant Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 09-35971-hcd7: "Kaushick Roy's bankruptcy, initiated in December 23, 2009 and concluded by 03.29.2010 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaushick Roy — Indiana, 09-35971


ᐅ James Eugene Rush, Indiana

Address: 55816 Season Ct Osceola, IN 46561-9141

Brief Overview of Bankruptcy Case 12-31354-hcd: "Filing for Chapter 13 bankruptcy in 04/18/2012, James Eugene Rush from Osceola, IN, structured a repayment plan, achieving discharge in 2015-03-18."
James Eugene Rush — Indiana, 12-31354


ᐅ Jr Stephen Anthony Salomon, Indiana

Address: 113 W Washington St Osceola, IN 46561

Bankruptcy Case 12-31698-hcd Summary: "Osceola, IN resident Jr Stephen Anthony Salomon's 05/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2012."
Jr Stephen Anthony Salomon — Indiana, 12-31698


ᐅ Dena M Sanders, Indiana

Address: 10512 Edison Rd Osceola, IN 46561

Bankruptcy Case 12-32693-hcd Summary: "Dena M Sanders's bankruptcy, initiated in Jul 26, 2012 and concluded by 2012-10-30 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dena M Sanders — Indiana, 12-32693


ᐅ Glenda Jo Scanlon, Indiana

Address: 10585 Fenner Ln Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 12-32705-hcd: "Osceola, IN resident Glenda Jo Scanlon's 2012-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2012."
Glenda Jo Scanlon — Indiana, 12-32705


ᐅ Joshwa Scheibelhut, Indiana

Address: 10376 Bay St Osceola, IN 46561

Brief Overview of Bankruptcy Case 09-35579-hcd: "Joshwa Scheibelhut's bankruptcy, initiated in 11.24.2009 and concluded by 2010-02-28 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshwa Scheibelhut — Indiana, 09-35579


ᐅ Benjamin David Schenk, Indiana

Address: 10874 Jefferson Rd Osceola, IN 46561-9125

Snapshot of U.S. Bankruptcy Proceeding Case 14-32765-hcd: "In a Chapter 7 bankruptcy case, Benjamin David Schenk from Osceola, IN, saw his proceedings start in October 30, 2014 and complete by Jan 28, 2015, involving asset liquidation."
Benjamin David Schenk — Indiana, 14-32765


ᐅ Jr David Schmitt, Indiana

Address: 55070 Apple Rd Osceola, IN 46561

Bankruptcy Case 10-34177-hcd Summary: "Jr David Schmitt's bankruptcy, initiated in August 30, 2010 and concluded by Dec 4, 2010 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Schmitt — Indiana, 10-34177


ᐅ Sr James Dean Schmucker, Indiana

Address: 54539 N Fork Ln Osceola, IN 46561

Bankruptcy Case 11-32957-hcd Summary: "The case of Sr James Dean Schmucker in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James Dean Schmucker — Indiana, 11-32957


ᐅ Terry J Schock, Indiana

Address: 54740 Chalmers Dr Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-30855-hcd: "Osceola, IN resident Terry J Schock's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Terry J Schock — Indiana, 11-30855


ᐅ Roger Sebastian, Indiana

Address: 30841 Charla Ln Osceola, IN 46561

Brief Overview of Bankruptcy Case 09-35015-hcd: "The bankruptcy filing by Roger Sebastian, undertaken in 2009-10-22 in Osceola, IN under Chapter 7, concluded with discharge in 2010-01-25 after liquidating assets."
Roger Sebastian — Indiana, 09-35015


ᐅ Steven J Shedd, Indiana

Address: 58001 BEECH RD Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 11-30744-hcd: "In Osceola, IN, Steven J Shedd filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2011."
Steven J Shedd — Indiana, 11-30744


ᐅ Timothy John Shedd, Indiana

Address: 11190 Hemlock Dr Osceola, IN 46561-8825

Bankruptcy Case 14-30656-hcd Summary: "In Osceola, IN, Timothy John Shedd filed for Chapter 7 bankruptcy in Mar 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2014."
Timothy John Shedd — Indiana, 14-30656


ᐅ Sr Lawrence Raymond Sherwood, Indiana

Address: 30965 Riverbend Cir Apt 7 Osceola, IN 46561

Concise Description of Bankruptcy Case 12-33175-hcd7: "The bankruptcy filing by Sr Lawrence Raymond Sherwood, undertaken in September 5, 2012 in Osceola, IN under Chapter 7, concluded with discharge in December 10, 2012 after liquidating assets."
Sr Lawrence Raymond Sherwood — Indiana, 12-33175


ᐅ Craig John Shriver, Indiana

Address: 56121 Birch Rd Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-31958-hcd: "Craig John Shriver's Chapter 7 bankruptcy, filed in Osceola, IN in Jul 2, 2013, led to asset liquidation, with the case closing in 10.15.2013."
Craig John Shriver — Indiana, 13-31958


ᐅ Tracy Lynn Shult, Indiana

Address: 11375 Brundydge Dr Osceola, IN 46561

Bankruptcy Case 12-33359-hcd Summary: "In Osceola, IN, Tracy Lynn Shult filed for Chapter 7 bankruptcy in 2012-09-21. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-26."
Tracy Lynn Shult — Indiana, 12-33359


ᐅ Craig Shupert, Indiana

Address: 218 N Erie St Osceola, IN 46561

Concise Description of Bankruptcy Case 10-34457-hcd7: "Craig Shupert's bankruptcy, initiated in 2010-09-16 and concluded by December 2010 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Shupert — Indiana, 10-34457


ᐅ Eric Burton Signs, Indiana

Address: 407 S Chestnut St Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-30304-hcd: "The case of Eric Burton Signs in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Burton Signs — Indiana, 13-30304


ᐅ Erik Silguero, Indiana

Address: 10906 Curtis St Osceola, IN 46561

Bankruptcy Case 13-31239-hcd Overview: "In Osceola, IN, Erik Silguero filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Erik Silguero — Indiana, 13-31239


ᐅ Sr Andrew Silveus, Indiana

Address: 10219 Glenwood Ave Osceola, IN 46561

Bankruptcy Case 10-33230-hcd Overview: "Sr Andrew Silveus's bankruptcy, initiated in 2010-06-30 and concluded by 10/04/2010 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Andrew Silveus — Indiana, 10-33230


ᐅ Melanie Lane Sliter, Indiana

Address: 54392 Faye Dr Osceola, IN 46561-9430

Bankruptcy Case 14-70767-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Melanie Lane Sliter from Osceola, IN, saw her proceedings start in 06/17/2014 and complete by 09/15/2014, involving asset liquidation."
Melanie Lane Sliter — Indiana, 14-70767-BHL-7


ᐅ Cheryl Smith, Indiana

Address: PO Box 28 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-34802-hcd: "In a Chapter 7 bankruptcy case, Cheryl Smith from Osceola, IN, saw her proceedings start in 10.07.2010 and complete by January 11, 2011, involving asset liquidation."
Cheryl Smith — Indiana, 10-34802


ᐅ Gordon Giles Smith, Indiana

Address: 58659 Apple Rd Osceola, IN 46561

Brief Overview of Bankruptcy Case 09-34798-hcd: "Gordon Giles Smith's bankruptcy, initiated in Oct 7, 2009 and concluded by 2010-01-11 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Giles Smith — Indiana, 09-34798


ᐅ Brian V Smith, Indiana

Address: 208 E Adams St Osceola, IN 46561

Bankruptcy Case 11-32420-hcd Overview: "In a Chapter 7 bankruptcy case, Brian V Smith from Osceola, IN, saw their proceedings start in 2011-06-16 and complete by 09/19/2011, involving asset liquidation."
Brian V Smith — Indiana, 11-32420


ᐅ Scott Snyder, Indiana

Address: 56588 Greenlawn Ave Osceola, IN 46561

Concise Description of Bankruptcy Case 09-35462-hcd7: "Osceola, IN resident Scott Snyder's November 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2010."
Scott Snyder — Indiana, 09-35462


ᐅ Robert Sowala, Indiana

Address: 58125 Beech Rd Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 09-34984-hcd: "The bankruptcy filing by Robert Sowala, undertaken in 10.20.2009 in Osceola, IN under Chapter 7, concluded with discharge in 2010-01-25 after liquidating assets."
Robert Sowala — Indiana, 09-34984


ᐅ Samantha Marie Sowala, Indiana

Address: 312 W Adams St Osceola, IN 46561

Bankruptcy Case 11-31878-hcd Summary: "Samantha Marie Sowala's Chapter 7 bankruptcy, filed in Osceola, IN in 2011-05-12, led to asset liquidation, with the case closing in 08.16.2011."
Samantha Marie Sowala — Indiana, 11-31878


ᐅ John Alan Spencer, Indiana

Address: 55837 Oakview Ln Osceola, IN 46561

Concise Description of Bankruptcy Case 11-34368-hcd7: "Osceola, IN resident John Alan Spencer's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
John Alan Spencer — Indiana, 11-34368


ᐅ William Squibb, Indiana

Address: 505 Shepherds Cove Dr Osceola, IN 46561

Concise Description of Bankruptcy Case 10-34093-hcd7: "William Squibb's Chapter 7 bankruptcy, filed in Osceola, IN in August 24, 2010, led to asset liquidation, with the case closing in Nov 28, 2010."
William Squibb — Indiana, 10-34093


ᐅ Angela Rae Stacy, Indiana

Address: 55735 Wild Game Dr Osceola, IN 46561-9191

Bankruptcy Case 2014-30732-hcd Overview: "Angela Rae Stacy's bankruptcy, initiated in 03.29.2014 and concluded by June 27, 2014 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Rae Stacy — Indiana, 2014-30732


ᐅ Randy Stafford, Indiana

Address: 11764 Garden Ln Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 10-33760-hcd: "The bankruptcy filing by Randy Stafford, undertaken in August 2010 in Osceola, IN under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Randy Stafford — Indiana, 10-33760


ᐅ David Shawn Stahl, Indiana

Address: 55376 Beech Rd Osceola, IN 46561

Bankruptcy Case 13-30060-hcd Overview: "The case of David Shawn Stahl in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Shawn Stahl — Indiana, 13-30060


ᐅ Peter Allen Stamp, Indiana

Address: 54152 Ash Rd Lot 54 Osceola, IN 46561

Bankruptcy Case 12-30085-hcd Overview: "Osceola, IN resident Peter Allen Stamp's 2012-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2012."
Peter Allen Stamp — Indiana, 12-30085


ᐅ Ii Thomas James Stewart, Indiana

Address: 56755 Ash Rd Osceola, IN 46561-9584

Brief Overview of Bankruptcy Case 14-31076-hcd: "Osceola, IN resident Ii Thomas James Stewart's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2014."
Ii Thomas James Stewart — Indiana, 14-31076


ᐅ Thomas James Stewart, Indiana

Address: 56755 Ash Rd Osceola, IN 46561-9584

Bankruptcy Case 2014-31076-hcd Summary: "The case of Thomas James Stewart in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas James Stewart — Indiana, 2014-31076


ᐅ Jeremy Stineback, Indiana

Address: 11814 Edison Rd Osceola, IN 46561

Bankruptcy Case 10-34939-hcd Summary: "The bankruptcy record of Jeremy Stineback from Osceola, IN, shows a Chapter 7 case filed in 10.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Jeremy Stineback — Indiana, 10-34939


ᐅ Beau J Stopyak, Indiana

Address: 702 W Superior St Osceola, IN 46561

Bankruptcy Case 11-31711-hcd Summary: "In a Chapter 7 bankruptcy case, Beau J Stopyak from Osceola, IN, saw his proceedings start in Apr 30, 2011 and complete by 2011-08-04, involving asset liquidation."
Beau J Stopyak — Indiana, 11-31711


ᐅ Eric Strock, Indiana

Address: 310 N Boles St Osceola, IN 46561

Concise Description of Bankruptcy Case 10-34678-hcd7: "The bankruptcy record of Eric Strock from Osceola, IN, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Eric Strock — Indiana, 10-34678


ᐅ Holly Ann Suetkamp, Indiana

Address: 10532 FAIRVIEW AVE Osceola, IN 46561

Bankruptcy Case 12-31312-hcd Overview: "The bankruptcy filing by Holly Ann Suetkamp, undertaken in April 15, 2012 in Osceola, IN under Chapter 7, concluded with discharge in 07/20/2012 after liquidating assets."
Holly Ann Suetkamp — Indiana, 12-31312


ᐅ Kenneth Sult, Indiana

Address: 212 S Chestnut St Osceola, IN 46561

Bankruptcy Case 10-31225-hcd Overview: "The case of Kenneth Sult in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Sult — Indiana, 10-31225


ᐅ Robert Anderson Sutton, Indiana

Address: 808 W Adams St Osceola, IN 46561

Concise Description of Bankruptcy Case 12-30683-hcd7: "In a Chapter 7 bankruptcy case, Robert Anderson Sutton from Osceola, IN, saw his proceedings start in 2012-03-07 and complete by 2012-06-11, involving asset liquidation."
Robert Anderson Sutton — Indiana, 12-30683


ᐅ Robert Sutton, Indiana

Address: 10115 Charles St Osceola, IN 46561

Bankruptcy Case 10-30485-hcd Overview: "The bankruptcy filing by Robert Sutton, undertaken in 2010-02-17 in Osceola, IN under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Robert Sutton — Indiana, 10-30485


ᐅ Matthew David Swihart, Indiana

Address: 57093 GUERNSEY AVE Osceola, IN 46561

Bankruptcy Case 12-31908-hcd Summary: "Matthew David Swihart's bankruptcy, initiated in 05.24.2012 and concluded by 2012-08-28 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew David Swihart — Indiana, 12-31908


ᐅ Danny Howard Taber, Indiana

Address: 54587 N Fork Ln Osceola, IN 46561

Bankruptcy Case 12-30970-hcd Summary: "Danny Howard Taber's Chapter 7 bankruptcy, filed in Osceola, IN in March 22, 2012, led to asset liquidation, with the case closing in 06/26/2012."
Danny Howard Taber — Indiana, 12-30970


ᐅ Andrea Lynette Teeter, Indiana

Address: 54755 Beech Rd Osceola, IN 46561

Brief Overview of Bankruptcy Case 11-32091-hcd: "Andrea Lynette Teeter's Chapter 7 bankruptcy, filed in Osceola, IN in 2011-05-25, led to asset liquidation, with the case closing in Aug 29, 2011."
Andrea Lynette Teeter — Indiana, 11-32091


ᐅ Brian E Thilman, Indiana

Address: 412 Shepherds Cove Dr Osceola, IN 46561

Bankruptcy Case 11-34012-hcd Overview: "Osceola, IN resident Brian E Thilman's October 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-24."
Brian E Thilman — Indiana, 11-34012


ᐅ Ii Louis Edward Thomas, Indiana

Address: 54890 Columbia Bay Dr Osceola, IN 46561

Brief Overview of Bankruptcy Case 13-33334-hcd: "The bankruptcy record of Ii Louis Edward Thomas from Osceola, IN, shows a Chapter 7 case filed in 11.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Ii Louis Edward Thomas — Indiana, 13-33334


ᐅ Gerald Lee Thompson, Indiana

Address: PO Box 646 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 12-34044-hcd: "Gerald Lee Thompson's bankruptcy, initiated in 2012-11-30 and concluded by 2013-03-06 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Lee Thompson — Indiana, 12-34044


ᐅ Billy Tolley, Indiana

Address: 55629 Byrd Rd Osceola, IN 46561

Bankruptcy Case 10-33768-hcd Summary: "Billy Tolley's Chapter 7 bankruptcy, filed in Osceola, IN in 08/03/2010, led to asset liquidation, with the case closing in Nov 7, 2010."
Billy Tolley — Indiana, 10-33768


ᐅ Thomas Allen Turza, Indiana

Address: 54923 Dawn Dr Osceola, IN 46561

Bankruptcy Case 12-32021-hcd Overview: "The bankruptcy filing by Thomas Allen Turza, undertaken in 05.31.2012 in Osceola, IN under Chapter 7, concluded with discharge in 09.04.2012 after liquidating assets."
Thomas Allen Turza — Indiana, 12-32021


ᐅ Amber Lynn Tutorow, Indiana

Address: 54152 Ash Rd Lot 377 Osceola, IN 46561-9655

Bankruptcy Case 14-30328-hcd Summary: "In a Chapter 7 bankruptcy case, Amber Lynn Tutorow from Osceola, IN, saw her proceedings start in 2014-02-27 and complete by May 2014, involving asset liquidation."
Amber Lynn Tutorow — Indiana, 14-30328


ᐅ Randal Usenick, Indiana

Address: 10117 Lanter Ct Osceola, IN 46561

Bankruptcy Case 10-35294-hcd Summary: "Randal Usenick's bankruptcy, initiated in 2010-11-11 and concluded by 2011-02-15 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randal Usenick — Indiana, 10-35294


ᐅ Melisa Marie Vanvooren, Indiana

Address: 54440 Pleasant Valley Dr Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 09-34876-hcd: "Melisa Marie Vanvooren's Chapter 7 bankruptcy, filed in Osceola, IN in 10.09.2009, led to asset liquidation, with the case closing in 2010-01-13."
Melisa Marie Vanvooren — Indiana, 09-34876


ᐅ Timothy Scott Vargo, Indiana

Address: 11805 Owens Dr Osceola, IN 46561

Bankruptcy Case 13-33108-hcd Summary: "Osceola, IN resident Timothy Scott Vargo's 10.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-02."
Timothy Scott Vargo — Indiana, 13-33108


ᐅ Jeffrey Vervynckt, Indiana

Address: 55215 Caldwell Dr Osceola, IN 46561

Brief Overview of Bankruptcy Case 10-32551-hcd: "The bankruptcy record of Jeffrey Vervynckt from Osceola, IN, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jeffrey Vervynckt — Indiana, 10-32551


ᐅ Aaron Thomas Vetter, Indiana

Address: 54445 Christle Ct Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-32450-hcd: "The case of Aaron Thomas Vetter in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Thomas Vetter — Indiana, 13-32450


ᐅ Matthew David Wachowiak, Indiana

Address: 10500 Edison Rd Osceola, IN 46561

Bankruptcy Case 11-30939-hcd Overview: "Matthew David Wachowiak's Chapter 7 bankruptcy, filed in Osceola, IN in 2011-03-21, led to asset liquidation, with the case closing in June 27, 2011."
Matthew David Wachowiak — Indiana, 11-30939


ᐅ Daniel Wakeley, Indiana

Address: 10195 Henry Rd Osceola, IN 46561

Bankruptcy Case 10-31025-hcd Overview: "Daniel Wakeley's Chapter 7 bankruptcy, filed in Osceola, IN in 03.15.2010, led to asset liquidation, with the case closing in Jun 19, 2010."
Daniel Wakeley — Indiana, 10-31025


ᐅ Matt Wallis, Indiana

Address: 59868 Ash Rd Osceola, IN 46561

Concise Description of Bankruptcy Case 10-34021-hcd7: "Matt Wallis's Chapter 7 bankruptcy, filed in Osceola, IN in August 2010, led to asset liquidation, with the case closing in November 2010."
Matt Wallis — Indiana, 10-34021


ᐅ Sr Charles G Warfield, Indiana

Address: 57041 Guernsey Ave Osceola, IN 46561

Bankruptcy Case 11-34286-hcd Overview: "The bankruptcy filing by Sr Charles G Warfield, undertaken in November 10, 2011 in Osceola, IN under Chapter 7, concluded with discharge in February 14, 2012 after liquidating assets."
Sr Charles G Warfield — Indiana, 11-34286


ᐅ Jinger Delores Warren, Indiana

Address: 54152 Ash Rd Lot 351 Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 12-32514-hcd: "The bankruptcy record of Jinger Delores Warren from Osceola, IN, shows a Chapter 7 case filed in 2012-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2012."
Jinger Delores Warren — Indiana, 12-32514


ᐅ Susan Waugh, Indiana

Address: 30991 Riverbend Cir Apt 4 Osceola, IN 46561

Bankruptcy Case 10-30034-hcd Summary: "The case of Susan Waugh in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Waugh — Indiana, 10-30034


ᐅ Donna Faye Welker, Indiana

Address: 55433 Mayapple Trl W Osceola, IN 46561-9171

Bankruptcy Case 2014-30815-hcd Overview: "Donna Faye Welker'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."
Donna Faye Welker — Indiana, 2014-30815


ᐅ Jeffery Quentin Welker, Indiana

Address: 55433 Mayapple Trl W Osceola, IN 46561-9171

Bankruptcy Case 2014-30815-hcd Overview: "Osceola, IN resident Jeffery Quentin Welker's 04.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2014."
Jeffery Quentin Welker — Indiana, 2014-30815


ᐅ Michael David Wells, Indiana

Address: 10684 Toledo Ave Osceola, IN 46561

Bankruptcy Case 11-32409-hcd Overview: "The bankruptcy filing by Michael David Wells, undertaken in 06/16/2011 in Osceola, IN under Chapter 7, concluded with discharge in 09.12.2011 after liquidating assets."
Michael David Wells — Indiana, 11-32409


ᐅ Christopher Wettergren, Indiana

Address: 56765 Greenlawn Ave Osceola, IN 46561

Bankruptcy Case 10-33118-hcd Overview: "In a Chapter 7 bankruptcy case, Christopher Wettergren from Osceola, IN, saw their proceedings start in 06.24.2010 and complete by September 28, 2010, involving asset liquidation."
Christopher Wettergren — Indiana, 10-33118


ᐅ James Michael White, Indiana

Address: 215 S Chestnut St Osceola, IN 46561-2625

Concise Description of Bankruptcy Case 2014-31702-hcd7: "Osceola, IN resident James Michael White's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2014."
James Michael White — Indiana, 2014-31702


ᐅ Lonnie Paul Williams, Indiana

Address: 30987 Riverbend Dr Apt 1 Osceola, IN 46561-7624

Bankruptcy Case 14-30152-hcd Summary: "The case of Lonnie Paul Williams in Osceola, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Paul Williams — Indiana, 14-30152


ᐅ Jason Keith Williams, Indiana

Address: 58696 Lake Heather Ct Osceola, IN 46561

Brief Overview of Bankruptcy Case 11-30352-hcd: "The bankruptcy record of Jason Keith Williams from Osceola, IN, shows a Chapter 7 case filed in Feb 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Jason Keith Williams — Indiana, 11-30352


ᐅ Eric Eugene Wolgamott, Indiana

Address: 55900 Oakview Ln Osceola, IN 46561

Concise Description of Bankruptcy Case 11-33531-hcd7: "The bankruptcy record of Eric Eugene Wolgamott from Osceola, IN, shows a Chapter 7 case filed in 09/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-14."
Eric Eugene Wolgamott — Indiana, 11-33531


ᐅ Thomas G Wurster, Indiana

Address: 49 Arlington Dr Osceola, IN 46561

Snapshot of U.S. Bankruptcy Proceeding Case 13-31433-hcd: "The bankruptcy record of Thomas G Wurster from Osceola, IN, shows a Chapter 7 case filed in 05/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2013."
Thomas G Wurster — Indiana, 13-31433


ᐅ Aaron Andrew Yetter, Indiana

Address: 54152 Ash Rd Lot 197 Osceola, IN 46561

Concise Description of Bankruptcy Case 11-30433-hcd7: "Aaron Andrew Yetter's bankruptcy, initiated in 02/22/2011 and concluded by May 31, 2011 in Osceola, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Andrew Yetter — Indiana, 11-30433


ᐅ Ericka M Young, Indiana

Address: 30990 Riverbend Cir Apt 8 Osceola, IN 46561

Bankruptcy Case 11-31725-hcd Summary: "In Osceola, IN, Ericka M Young filed for Chapter 7 bankruptcy in May 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2011."
Ericka M Young — Indiana, 11-31725


ᐅ Mitchell Arthur Zonyk, Indiana

Address: 118 S Apple Rd Osceola, IN 46561-2708

Snapshot of U.S. Bankruptcy Proceeding Case 08-33373-hcd: "Chapter 13 bankruptcy for Mitchell Arthur Zonyk in Osceola, IN began in 2008-09-30, focusing on debt restructuring, concluding with plan fulfillment in June 21, 2013."
Mitchell Arthur Zonyk — Indiana, 08-33373