personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rochester, 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 Jr William Joseph Abney, Indiana

Address: 530 E 4th St Rochester, IN 46975

Bankruptcy Case 13-33012-hcd Overview: "The bankruptcy record of Jr William Joseph Abney from Rochester, IN, shows a Chapter 7 case filed in 2013-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2014."
Jr William Joseph Abney — Indiana, 13-33012


ᐅ Lori Alterson, Indiana

Address: 2312 Meiser Dr Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-31984-hcd: "The bankruptcy record of Lori Alterson from Rochester, IN, shows a Chapter 7 case filed in 04.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2010."
Lori Alterson — Indiana, 10-31984


ᐅ Glen Anderson, Indiana

Address: 1005 Arthur St Rochester, IN 46975

Concise Description of Bankruptcy Case 10-30536-hcd7: "Glen Anderson's bankruptcy, initiated in Feb 18, 2010 and concluded by 2010-05-25 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Anderson — Indiana, 10-30536


ᐅ Kevin Antrim, Indiana

Address: 1018 Monroe St Rochester, IN 46975

Bankruptcy Case 11-31128-hcd Summary: "In a Chapter 7 bankruptcy case, Kevin Antrim from Rochester, IN, saw their proceedings start in March 2011 and complete by 07/04/2011, involving asset liquidation."
Kevin Antrim — Indiana, 11-31128


ᐅ Jurgen Nmn Apfelbacher, Indiana

Address: 801 Cherry Tree Ln Rochester, IN 46975-7036

Bankruptcy Case 14-30587-hcd Overview: "Jurgen Nmn Apfelbacher's Chapter 7 bankruptcy, filed in Rochester, IN in Mar 20, 2014, led to asset liquidation, with the case closing in June 2014."
Jurgen Nmn Apfelbacher — Indiana, 14-30587


ᐅ Faron L Armstrong, Indiana

Address: 1725 W 100 S Rochester, IN 46975

Concise Description of Bankruptcy Case 12-33530-hcd7: "Faron L Armstrong's Chapter 7 bankruptcy, filed in Rochester, IN in October 8, 2012, led to asset liquidation, with the case closing in 2013-01-12."
Faron L Armstrong — Indiana, 12-33530


ᐅ Bruce Wayne Armstrong, Indiana

Address: 624 Jefferson St Rochester, IN 46975

Bankruptcy Case 12-33959-hcd Summary: "The case of Bruce Wayne Armstrong in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Wayne Armstrong — Indiana, 12-33959


ᐅ Jr Leslie D Arndt, Indiana

Address: 6218 Walnut Ln Rochester, IN 46975-8777

Concise Description of Bankruptcy Case 14-30528-hcd7: "Rochester, IN resident Jr Leslie D Arndt's 03/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2014."
Jr Leslie D Arndt — Indiana, 14-30528


ᐅ Judith Maude Arnett, Indiana

Address: 119 Ohio St Rochester, IN 46975

Bankruptcy Case 11-32017-hcd Overview: "In a Chapter 7 bankruptcy case, Judith Maude Arnett from Rochester, IN, saw her proceedings start in 2011-05-19 and complete by 2011-08-15, involving asset liquidation."
Judith Maude Arnett — Indiana, 11-32017


ᐅ Pamela Arnett, Indiana

Address: 506 Mitchell Dr Apt 4 Rochester, IN 46975

Concise Description of Bankruptcy Case 10-31847-hcd7: "Pamela Arnett's bankruptcy, initiated in 04/20/2010 and concluded by 2010-07-26 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Arnett — Indiana, 10-31847


ᐅ Steve Glenn Arnold, Indiana

Address: 7004 N State Road 25 Rochester, IN 46975

Concise Description of Bankruptcy Case 13-30946-hcd7: "In a Chapter 7 bankruptcy case, Steve Glenn Arnold from Rochester, IN, saw his proceedings start in 04.09.2013 and complete by 2013-07-14, involving asset liquidation."
Steve Glenn Arnold — Indiana, 13-30946


ᐅ John E Atkins, Indiana

Address: 508 Mitchell Dr Apt 3 Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 13-31110-hcd: "John E Atkins's Chapter 7 bankruptcy, filed in Rochester, IN in April 22, 2013, led to asset liquidation, with the case closing in Jul 27, 2013."
John E Atkins — Indiana, 13-31110


ᐅ Mark D Bailey, Indiana

Address: 1920 Skyview Ln Rochester, IN 46975

Brief Overview of Bankruptcy Case 11-32476-hcd: "Mark D Bailey's bankruptcy, initiated in 06.21.2011 and concluded by September 2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark D Bailey — Indiana, 11-32476


ᐅ Kyle Roger Bandow, Indiana

Address: 1316 Washington St Rochester, IN 46975

Bankruptcy Case 11-31704-hcd Overview: "The bankruptcy filing by Kyle Roger Bandow, undertaken in Apr 29, 2011 in Rochester, IN under Chapter 7, concluded with discharge in 08/03/2011 after liquidating assets."
Kyle Roger Bandow — Indiana, 11-31704


ᐅ Quinton Eugene Barger, Indiana

Address: 5734 N 1000 W Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 11-34799-hcd: "The bankruptcy record of Quinton Eugene Barger from Rochester, 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 04/04/2012."
Quinton Eugene Barger — Indiana, 11-34799


ᐅ Troy Barnes, Indiana

Address: 2244 Sycamore Dr Rochester, IN 46975

Brief Overview of Bankruptcy Case 09-35633-hcd: "In a Chapter 7 bankruptcy case, Troy Barnes from Rochester, IN, saw their proceedings start in 2009-11-25 and complete by 03.01.2010, involving asset liquidation."
Troy Barnes — Indiana, 09-35633


ᐅ Marcus Bault, Indiana

Address: 1100 Park Rd Lot 65 Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-30963-hcd: "In a Chapter 7 bankruptcy case, Marcus Bault from Rochester, IN, saw his proceedings start in March 2010 and complete by 06.14.2010, involving asset liquidation."
Marcus Bault — Indiana, 10-30963


ᐅ Brandon Lynn Behny, Indiana

Address: 1708 MONROE ST Rochester, IN 46975

Concise Description of Bankruptcy Case 11-30629-hcd7: "In a Chapter 7 bankruptcy case, Brandon Lynn Behny from Rochester, IN, saw their proceedings start in 2011-03-03 and complete by June 13, 2011, involving asset liquidation."
Brandon Lynn Behny — Indiana, 11-30629


ᐅ Idella L Beliles, Indiana

Address: 705 E 4th St Trlr 38 Rochester, IN 46975

Bankruptcy Case 12-30492-hcd Summary: "Rochester, IN resident Idella L Beliles's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Idella L Beliles — Indiana, 12-30492


ᐅ Jr John Berdine, Indiana

Address: 2869 W 450 N Rochester, IN 46975

Bankruptcy Case 10-30777-hcd Summary: "Rochester, IN resident Jr John Berdine's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Jr John Berdine — Indiana, 10-30777


ᐅ Joyce E Bieghler, Indiana

Address: 2024 Skyview Ln Rochester, IN 46975-7018

Brief Overview of Bankruptcy Case 14-33102-hcd: "The bankruptcy filing by Joyce E Bieghler, undertaken in December 17, 2014 in Rochester, IN under Chapter 7, concluded with discharge in 03/17/2015 after liquidating assets."
Joyce E Bieghler — Indiana, 14-33102


ᐅ Douglas Aaron Biggs, Indiana

Address: 1705 Madison St Apt 2 Rochester, IN 46975-2267

Concise Description of Bankruptcy Case 2014-31238-hcd7: "Douglas Aaron Biggs's bankruptcy, initiated in 2014-05-12 and concluded by 2014-08-10 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Aaron Biggs — Indiana, 2014-31238


ᐅ Mary Ellen Bilby, Indiana

Address: 1115 Pontiac St Rochester, IN 46975

Bankruptcy Case 12-32949-hcd Summary: "The case of Mary Ellen Bilby in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Bilby — Indiana, 12-32949


ᐅ Kevin Birge, Indiana

Address: 708 E 9th St Rochester, IN 46975

Bankruptcy Case 09-35355-hcd Overview: "Rochester, IN resident Kevin Birge's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2010."
Kevin Birge — Indiana, 09-35355


ᐅ Christopher David Blanchard, Indiana

Address: 2053 Heritage Dr Rochester, IN 46975

Concise Description of Bankruptcy Case 11-31438-hcd7: "Christopher David Blanchard's bankruptcy, initiated in 04.15.2011 and concluded by 07.20.2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher David Blanchard — Indiana, 11-31438


ᐅ Debra Bock, Indiana

Address: 1226 Rochester Blvd Rochester, IN 46975

Bankruptcy Case 13-31732-hcd Overview: "Debra Bock's bankruptcy, initiated in 06/12/2013 and concluded by 2013-09-16 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Bock — Indiana, 13-31732


ᐅ Jason Bogseth, Indiana

Address: 1462 W Olson Rd Rochester, IN 46975

Bankruptcy Case 10-30569-hcd Summary: "The bankruptcy record of Jason Bogseth from Rochester, IN, shows a Chapter 7 case filed in February 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2010."
Jason Bogseth — Indiana, 10-30569


ᐅ Peggy J Boyce, Indiana

Address: 705 E 4th St Trlr 76 Rochester, IN 46975-1175

Brief Overview of Bankruptcy Case 14-31608-hcd: "Rochester, IN resident Peggy J Boyce's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2014."
Peggy J Boyce — Indiana, 14-31608


ᐅ James Robert Boyd, Indiana

Address: 1400 S 575 E Rochester, IN 46975-6932

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30882-hcd: "The bankruptcy filing by James Robert Boyd, undertaken in 2014-04-10 in Rochester, IN under Chapter 7, concluded with discharge in 07/09/2014 after liquidating assets."
James Robert Boyd — Indiana, 2014-30882


ᐅ Jack Elmer Brack, Indiana

Address: 1337 S. Old US 31 Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 15-30080-hcd: "The case of Jack Elmer Brack in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Elmer Brack — Indiana, 15-30080


ᐅ Buddy Eugene Bradley, Indiana

Address: 7206 N 675 E Rochester, IN 46975

Concise Description of Bankruptcy Case 13-33381-hcd7: "The bankruptcy filing by Buddy Eugene Bradley, undertaken in 2013-11-27 in Rochester, IN under Chapter 7, concluded with discharge in 03/03/2014 after liquidating assets."
Buddy Eugene Bradley — Indiana, 13-33381


ᐅ Rasma Jo Bradley, Indiana

Address: 1317 Monroe St Rochester, IN 46975

Brief Overview of Bankruptcy Case 11-30022-hcd: "Rasma Jo Bradley's Chapter 7 bankruptcy, filed in Rochester, IN in 2011-01-07, led to asset liquidation, with the case closing in 2011-04-13."
Rasma Jo Bradley — Indiana, 11-30022


ᐅ Holly Jean Bridgman, Indiana

Address: 477 W 550 N Rochester, IN 46975

Bankruptcy Case 12-32352-hcd Overview: "Holly Jean Bridgman's bankruptcy, initiated in 06/28/2012 and concluded by 2012-10-02 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Jean Bridgman — Indiana, 12-32352


ᐅ Ray E Brown, Indiana

Address: 1014 Monroe St Rochester, IN 46975

Bankruptcy Case 11-34360-hcd Summary: "The bankruptcy record of Ray E Brown from Rochester, IN, shows a Chapter 7 case filed in Nov 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Ray E Brown — Indiana, 11-34360


ᐅ Jason E Brown, Indiana

Address: 433 E 18th St Apt 2 Rochester, IN 46975

Concise Description of Bankruptcy Case 11-31580-hcd7: "Jason E Brown's bankruptcy, initiated in 04.26.2011 and concluded by 2011-07-31 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason E Brown — Indiana, 11-31580


ᐅ Angela Marie Browning, Indiana

Address: 501 Ohio St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 12-32125-hcd: "Angela Marie Browning's Chapter 7 bankruptcy, filed in Rochester, IN in Jun 8, 2012, led to asset liquidation, with the case closing in September 2012."
Angela Marie Browning — Indiana, 12-32125


ᐅ Larry J Bucks, Indiana

Address: 5560 S 250 E Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 13-30448-hcd: "The case of Larry J Bucks in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry J Bucks — Indiana, 13-30448


ᐅ Patti Marie Burns, Indiana

Address: 1119 Jefferson St Rochester, IN 46975

Concise Description of Bankruptcy Case 12-33311-hcd7: "Patti Marie Burns's bankruptcy, initiated in 2012-09-17 and concluded by 2012-12-22 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patti Marie Burns — Indiana, 12-33311


ᐅ Michele Lynn Byerline, Indiana

Address: 1316 Franklin St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 11-30348-hcd: "Michele Lynn Byerline's bankruptcy, initiated in 2011-02-16 and concluded by 05/31/2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lynn Byerline — Indiana, 11-30348


ᐅ Shirley Calvert, Indiana

Address: 705 E 4th St Trlr 94 Rochester, IN 46975

Bankruptcy Case 10-34472-hcd Overview: "The bankruptcy record of Shirley Calvert from Rochester, IN, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
Shirley Calvert — Indiana, 10-34472


ᐅ Tonya Lanelle Campbell, Indiana

Address: 317 W 11TH ST Rochester, IN 46975

Bankruptcy Case 12-31337-hcd Summary: "The bankruptcy record of Tonya Lanelle Campbell from Rochester, IN, shows a Chapter 7 case filed in 04/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2012."
Tonya Lanelle Campbell — Indiana, 12-31337


ᐅ Kevin Caudill, Indiana

Address: 5250 W 700 N Rochester, IN 46975-7690

Snapshot of U.S. Bankruptcy Proceeding Case 09-32668-hcd: "Kevin Caudill, a resident of Rochester, IN, entered a Chapter 13 bankruptcy plan in June 5, 2009, culminating in its successful completion by 2014-11-26."
Kevin Caudill — Indiana, 09-32668


ᐅ Vincent Joseph Cavallaro, Indiana

Address: 808 1/2 Monroe St Rochester, IN 46975

Bankruptcy Case 13-31720-hcd Overview: "The bankruptcy filing by Vincent Joseph Cavallaro, undertaken in 2013-06-10 in Rochester, IN under Chapter 7, concluded with discharge in 2013-09-14 after liquidating assets."
Vincent Joseph Cavallaro — Indiana, 13-31720


ᐅ Dale Ray Cave, Indiana

Address: 6765 Talma Rd Rochester, IN 46975

Concise Description of Bankruptcy Case 12-33722-hcd7: "Dale Ray Cave's Chapter 7 bankruptcy, filed in Rochester, IN in October 24, 2012, led to asset liquidation, with the case closing in 2013-01-28."
Dale Ray Cave — Indiana, 12-33722


ᐅ Brian Charles Chambers, Indiana

Address: 4348 McCarty Ln Rochester, IN 46975

Brief Overview of Bankruptcy Case 11-34442-hcd: "The case of Brian Charles Chambers in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Charles Chambers — Indiana, 11-34442


ᐅ John Cheely, Indiana

Address: 2004 White Creek Dr Rochester, IN 46975

Concise Description of Bankruptcy Case 10-33464-hcd7: "The bankruptcy record of John Cheely from Rochester, IN, shows a Chapter 7 case filed in July 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2010."
John Cheely — Indiana, 10-33464


ᐅ Mark Clark, Indiana

Address: 240 Erie Ave Rochester, IN 46975

Concise Description of Bankruptcy Case 11-31192-hcd7: "Mark Clark's Chapter 7 bankruptcy, filed in Rochester, IN in March 2011, led to asset liquidation, with the case closing in July 2011."
Mark Clark — Indiana, 11-31192


ᐅ Robert Clemans, Indiana

Address: 123 W 4th St Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-35758-hcd: "Robert Clemans's bankruptcy, initiated in December 27, 2010 and concluded by April 2, 2011 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Clemans — Indiana, 10-35758


ᐅ Gary R Clevenger, Indiana

Address: 501 Clayton St Rochester, IN 46975-1412

Snapshot of U.S. Bankruptcy Proceeding Case 14-32787-hcd: "The case of Gary R Clevenger in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary R Clevenger — Indiana, 14-32787


ᐅ John Fredrick Cloutier, Indiana

Address: 117 E 14th St Rochester, IN 46975

Concise Description of Bankruptcy Case 11-33042-hcd7: "In a Chapter 7 bankruptcy case, John Fredrick Cloutier from Rochester, IN, saw his proceedings start in 2011-08-03 and complete by 2011-11-07, involving asset liquidation."
John Fredrick Cloutier — Indiana, 11-33042


ᐅ Brent Joshua Coffing, Indiana

Address: 1216 MADISON ST Rochester, IN 46975

Concise Description of Bankruptcy Case 12-31373-hcd7: "In Rochester, IN, Brent Joshua Coffing filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-24."
Brent Joshua Coffing — Indiana, 12-31373


ᐅ Jr James Earl Coiner, Indiana

Address: 6247 Maple Ln Rochester, IN 46975-8787

Brief Overview of Bankruptcy Case 09-31035-hcd: "Mar 17, 2009 marked the beginning of Jr James Earl Coiner's Chapter 13 bankruptcy in Rochester, IN, entailing a structured repayment schedule, completed by 2012-11-29."
Jr James Earl Coiner — Indiana, 09-31035


ᐅ Jr Samuel Coleman, Indiana

Address: 5225 Beaman Ln Rochester, IN 46975

Brief Overview of Bankruptcy Case 09-35913-hcd: "Jr Samuel Coleman's Chapter 7 bankruptcy, filed in Rochester, IN in December 2009, led to asset liquidation, with the case closing in 2010-03-24."
Jr Samuel Coleman — Indiana, 09-35913


ᐅ Larissa Kay Collins, Indiana

Address: 504 Mitchell Dr Apt 3 Rochester, IN 46975

Concise Description of Bankruptcy Case 13-30591-hcd7: "Larissa Kay Collins's bankruptcy, initiated in March 14, 2013 and concluded by June 2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larissa Kay Collins — Indiana, 13-30591


ᐅ Gretchen Anne Conley, Indiana

Address: 228 JEFFERSON ST Rochester, IN 46975

Concise Description of Bankruptcy Case 12-31284-hcd7: "Gretchen Anne Conley's bankruptcy, initiated in 2012-04-12 and concluded by 2012-07-17 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretchen Anne Conley — Indiana, 12-31284


ᐅ Corey Glenn Conley, Indiana

Address: 2409 N 400 W Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 12-32782-hcd: "In Rochester, IN, Corey Glenn Conley filed for Chapter 7 bankruptcy in Aug 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Corey Glenn Conley — Indiana, 12-32782


ᐅ Wheeler Timothy Conley, Indiana

Address: 1984 W 450 N Rochester, IN 46975

Bankruptcy Case 12-32156-hcd Summary: "Wheeler Timothy Conley's Chapter 7 bankruptcy, filed in Rochester, IN in June 2012, led to asset liquidation, with the case closing in 09.17.2012."
Wheeler Timothy Conley — Indiana, 12-32156


ᐅ Barbara Sue Cook, Indiana

Address: 426 E 18th St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 13-30106-hcd: "Barbara Sue Cook's bankruptcy, initiated in January 2013 and concluded by 04/28/2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Sue Cook — Indiana, 13-30106


ᐅ Clifton Cox, Indiana

Address: 1021 S Old US Highway 31 Rochester, IN 46975

Concise Description of Bankruptcy Case 10-33283-hcd7: "Clifton Cox's bankruptcy, initiated in July 1, 2010 and concluded by 2010-09-27 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifton Cox — Indiana, 10-33283


ᐅ Courtney Cox, Indiana

Address: 1228 1/2 Monroe St Rochester, IN 46975

Bankruptcy Case 09-35399-hcd Overview: "Courtney Cox's Chapter 7 bankruptcy, filed in Rochester, IN in 11/12/2009, led to asset liquidation, with the case closing in 02/16/2010."
Courtney Cox — Indiana, 09-35399


ᐅ Lori Michele Crispen, Indiana

Address: 429 W 7th St Rochester, IN 46975

Bankruptcy Case 12-33122-hcd Overview: "The bankruptcy record of Lori Michele Crispen from Rochester, IN, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-04."
Lori Michele Crispen — Indiana, 12-33122


ᐅ Jack Lee Crump, Indiana

Address: 4996 Trails End Rd Rochester, IN 46975-8688

Bankruptcy Case 2014-30899-hcd Overview: "Rochester, IN resident Jack Lee Crump's 04.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2014."
Jack Lee Crump — Indiana, 2014-30899


ᐅ Cynthia Nmn Crump, Indiana

Address: 4996 Trails End Rd Rochester, IN 46975-8688

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30899-hcd: "Cynthia Nmn Crump's Chapter 7 bankruptcy, filed in Rochester, IN in 2014-04-10, led to asset liquidation, with the case closing in July 9, 2014."
Cynthia Nmn Crump — Indiana, 2014-30899


ᐅ Eric Damer, Indiana

Address: 1122 Monroe St Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-33078-hcd: "Rochester, IN resident Eric Damer's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2010."
Eric Damer — Indiana, 10-33078


ᐅ Christine R Danielson, Indiana

Address: 4276 N 350 W Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 12-33799-hcd: "The bankruptcy record of Christine R Danielson from Rochester, IN, shows a Chapter 7 case filed in 11/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2013."
Christine R Danielson — Indiana, 12-33799


ᐅ Jr David Daulton, Indiana

Address: 4097 N 750 W Rochester, IN 46975

Bankruptcy Case 09-35993-hcd Summary: "Rochester, IN resident Jr David Daulton's Dec 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2010."
Jr David Daulton — Indiana, 09-35993


ᐅ Kenneth Eugene Denny, Indiana

Address: 4053 W 700 N Rochester, IN 46975

Bankruptcy Case 12-33132-hcd Summary: "Rochester, IN resident Kenneth Eugene Denny's 2012-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2012."
Kenneth Eugene Denny — Indiana, 12-33132


ᐅ Kent Denny, Indiana

Address: 807 Mitchell Dr Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 10-30990-hcd: "In Rochester, IN, Kent Denny filed for Chapter 7 bankruptcy in 03.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2010."
Kent Denny — Indiana, 10-30990


ᐅ Jeffrey James Dickey, Indiana

Address: 734 E 700 N Rochester, IN 46975-7322

Bankruptcy Case 15-30022-hcd Overview: "The case of Jeffrey James Dickey in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey James Dickey — Indiana, 15-30022


ᐅ Harold Henry Dittman, Indiana

Address: 1214 Jefferson St Rochester, IN 46975

Bankruptcy Case 09-34850-hcd Summary: "Harold Henry Dittman's Chapter 7 bankruptcy, filed in Rochester, IN in 2009-10-09, led to asset liquidation, with the case closing in 01.13.2010."
Harold Henry Dittman — Indiana, 09-34850


ᐅ Kenneth James Dovich, Indiana

Address: 705 E 4th St Trlr 59 Rochester, IN 46975

Concise Description of Bankruptcy Case 12-32886-hcd7: "Rochester, IN resident Kenneth James Dovich's August 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2012."
Kenneth James Dovich — Indiana, 12-32886


ᐅ Sandra L Dubois, Indiana

Address: 504 Mitchell Dr Apt 13 Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 11-32785-hcd: "In a Chapter 7 bankruptcy case, Sandra L Dubois from Rochester, IN, saw her proceedings start in 2011-07-14 and complete by 10/11/2011, involving asset liquidation."
Sandra L Dubois — Indiana, 11-32785


ᐅ Brandy Rachelle Dust, Indiana

Address: 6782 N 375 E Rochester, IN 46975

Brief Overview of Bankruptcy Case 12-32888-hcd: "In Rochester, IN, Brandy Rachelle Dust filed for Chapter 7 bankruptcy in 2012-08-13. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Brandy Rachelle Dust — Indiana, 12-32888


ᐅ Charles Eakes, Indiana

Address: 9481 Sycamore Bnd Rochester, IN 46975

Concise Description of Bankruptcy Case 10-31288-hcd7: "The bankruptcy filing by Charles Eakes, undertaken in 2010-03-25 in Rochester, IN under Chapter 7, concluded with discharge in 06/21/2010 after liquidating assets."
Charles Eakes — Indiana, 10-31288


ᐅ Robert L Easterday, Indiana

Address: 1083 Spade Dr Rochester, IN 46975

Brief Overview of Bankruptcy Case 12-30477-hcd: "Rochester, IN resident Robert L Easterday's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-31."
Robert L Easterday — Indiana, 12-30477


ᐅ Karrie Eatmon, Indiana

Address: 784 Parkway Ln Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 09-35280-hcd: "In a Chapter 7 bankruptcy case, Karrie Eatmon from Rochester, IN, saw her proceedings start in 11.05.2009 and complete by Feb 8, 2010, involving asset liquidation."
Karrie Eatmon — Indiana, 09-35280


ᐅ Misty Eccles, Indiana

Address: 4642 E 250 N Rochester, IN 46975

Bankruptcy Case 10-34588-hcd Summary: "Misty Eccles's Chapter 7 bankruptcy, filed in Rochester, IN in Sep 27, 2010, led to asset liquidation, with the case closing in 2011-01-01."
Misty Eccles — Indiana, 10-34588


ᐅ Amber Lynn Edmondson, Indiana

Address: 6144 E State Road 14 Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 12-31096-hcd: "The bankruptcy filing by Amber Lynn Edmondson, undertaken in 2012-03-29 in Rochester, IN under Chapter 7, concluded with discharge in 07.03.2012 after liquidating assets."
Amber Lynn Edmondson — Indiana, 12-31096


ᐅ Krystina Lyn Egolf, Indiana

Address: 3966 N 350 W Rochester, IN 46975-7109

Concise Description of Bankruptcy Case 14-30378-hcd7: "In a Chapter 7 bankruptcy case, Krystina Lyn Egolf from Rochester, IN, saw her proceedings start in 03/06/2014 and complete by 2014-06-04, involving asset liquidation."
Krystina Lyn Egolf — Indiana, 14-30378


ᐅ Scott William Elchert, Indiana

Address: 4794 E 500 N Rochester, IN 46975

Concise Description of Bankruptcy Case 12-31729-hcd7: "Scott William Elchert's Chapter 7 bankruptcy, filed in Rochester, IN in 05/11/2012, led to asset liquidation, with the case closing in Aug 15, 2012."
Scott William Elchert — Indiana, 12-31729


ᐅ Tara L Emmerling, Indiana

Address: 508 Mitchell Dr Apt 16 Rochester, IN 46975

Brief Overview of Bankruptcy Case 11-32937-hcd: "The bankruptcy filing by Tara L Emmerling, undertaken in 2011-07-27 in Rochester, IN under Chapter 7, concluded with discharge in 10.31.2011 after liquidating assets."
Tara L Emmerling — Indiana, 11-32937


ᐅ Brandon Evers, Indiana

Address: 423 W 3rd St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 09-35634-hcd: "The bankruptcy record of Brandon Evers from Rochester, IN, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2010."
Brandon Evers — Indiana, 09-35634


ᐅ Bruce Fansler, Indiana

Address: 2034 N 600 E Rochester, IN 46975

Concise Description of Bankruptcy Case 11-34744-hcd7: "The bankruptcy filing by Bruce Fansler, undertaken in December 2011 in Rochester, IN under Chapter 7, concluded with discharge in 04/01/2012 after liquidating assets."
Bruce Fansler — Indiana, 11-34744


ᐅ Barbara Ann Feltner, Indiana

Address: 337 Ohio St Rochester, IN 46975

Bankruptcy Case 13-32584-hcd Summary: "Barbara Ann Feltner's bankruptcy, initiated in 09/06/2013 and concluded by 2013-12-11 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Feltner — Indiana, 13-32584


ᐅ Jr Lloyd Finney, Indiana

Address: 4987 E Wood Dr Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-51386-tnw: "The bankruptcy filing by Jr Lloyd Finney, undertaken in 04.23.2010 in Rochester, IN under Chapter 7, concluded with discharge in 2010-07-28 after liquidating assets."
Jr Lloyd Finney — Indiana, 10-51386


ᐅ Mikel Drew Foreman, Indiana

Address: 316 W 2nd St Rochester, IN 46975

Bankruptcy Case 11-32223-hcd Overview: "Rochester, IN resident Mikel Drew Foreman's 06.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Mikel Drew Foreman — Indiana, 11-32223


ᐅ Dennis Fornal, Indiana

Address: 1233 Ridge Rd Rochester, IN 46975

Bankruptcy Case 10-33578-hcd Summary: "Dennis Fornal's Chapter 7 bankruptcy, filed in Rochester, IN in 2010-07-23, led to asset liquidation, with the case closing in October 27, 2010."
Dennis Fornal — Indiana, 10-33578


ᐅ Wesley J Forney, Indiana

Address: 936 Sunflower Ln Rochester, IN 46975-2450

Snapshot of U.S. Bankruptcy Proceeding Case 11-80799-CRJ13: "In their Chapter 13 bankruptcy case filed in 2011-03-03, Rochester, IN's Wesley J Forney agreed to a debt repayment plan, which was successfully completed by 03.10.2016."
Wesley J Forney — Indiana, 11-80799


ᐅ Ann Marie Fortney, Indiana

Address: 1779 W OLSON RD Rochester, IN 46975

Bankruptcy Case 11-30712-hcd Summary: "The bankruptcy record of Ann Marie Fortney from Rochester, IN, shows a Chapter 7 case filed in March 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Ann Marie Fortney — Indiana, 11-30712


ᐅ Patrick Foster, Indiana

Address: 1200 Bittersweet Ln Rochester, IN 46975

Bankruptcy Case 10-30165-hcd Summary: "In Rochester, IN, Patrick Foster filed for Chapter 7 bankruptcy in 01.21.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Patrick Foster — Indiana, 10-30165


ᐅ Lisa Marie Fry, Indiana

Address: 1130 Pontiac St Rochester, IN 46975-2029

Concise Description of Bankruptcy Case 2014-31097-hcd7: "Lisa Marie Fry's Chapter 7 bankruptcy, filed in Rochester, IN in Apr 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
Lisa Marie Fry — Indiana, 2014-31097


ᐅ Jr Frank Fugate, Indiana

Address: 1195 E 450 N Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 12-32065-hcd: "In a Chapter 7 bankruptcy case, Jr Frank Fugate from Rochester, IN, saw their proceedings start in 2012-06-05 and complete by September 2012, involving asset liquidation."
Jr Frank Fugate — Indiana, 12-32065


ᐅ Wanda Jo Fuller, Indiana

Address: 1729 Bancroft Ave Apt 4B Rochester, IN 46975

Bankruptcy Case 11-33131-hcd Overview: "The bankruptcy record of Wanda Jo Fuller from Rochester, IN, shows a Chapter 7 case filed in 2011-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2011."
Wanda Jo Fuller — Indiana, 11-33131


ᐅ Joseph Fuller, Indiana

Address: 2528 W 200 N Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 10-33293-hcd: "The case of Joseph Fuller in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Fuller — Indiana, 10-33293


ᐅ Janice Lee Futrell, Indiana

Address: 1509 Pine St Rochester, IN 46975

Brief Overview of Bankruptcy Case 12-33373-hcd: "In a Chapter 7 bankruptcy case, Janice Lee Futrell from Rochester, IN, saw her proceedings start in Sep 24, 2012 and complete by December 29, 2012, involving asset liquidation."
Janice Lee Futrell — Indiana, 12-33373


ᐅ Heath R Gagnon, Indiana

Address: 7059 E 100 N Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 11-33667-hcd: "The bankruptcy record of Heath R Gagnon from Rochester, IN, shows a Chapter 7 case filed in 2011-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 12.27.2011."
Heath R Gagnon — Indiana, 11-33667


ᐅ Bartholomew H Gaiera, Indiana

Address: 7785 S State Road 25 Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 12-32917-hcd: "Bartholomew H Gaiera's bankruptcy, initiated in August 15, 2012 and concluded by 2012-11-19 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bartholomew H Gaiera — Indiana, 12-32917


ᐅ John Gamble, Indiana

Address: 418 W 6th St Rochester, IN 46975

Bankruptcy Case 13-30900-hcd Summary: "Rochester, IN resident John Gamble's 2013-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2013."
John Gamble — Indiana, 13-30900


ᐅ Sr Todd Michael Gamble, Indiana

Address: 881 Ravencrest Ln Rochester, IN 46975

Bankruptcy Case 13-30434-hcd Overview: "In a Chapter 7 bankruptcy case, Sr Todd Michael Gamble from Rochester, IN, saw his proceedings start in March 4, 2013 and complete by 2013-06-10, involving asset liquidation."
Sr Todd Michael Gamble — Indiana, 13-30434


ᐅ Roberto G Garcia, Indiana

Address: 5479 N 1000 W Rochester, IN 46975

Brief Overview of Bankruptcy Case 12-30936-hcd: "The bankruptcy record of Roberto G Garcia from Rochester, IN, shows a Chapter 7 case filed in 03.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2012."
Roberto G Garcia — Indiana, 12-30936