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 Sr Dustin James Mccarty, Indiana

Address: 1216 College Ave Rochester, IN 46975

Concise Description of Bankruptcy Case 11-32018-hcd7: "In a Chapter 7 bankruptcy case, Sr Dustin James Mccarty from Rochester, IN, saw his proceedings start in 05.19.2011 and complete by 2011-08-15, involving asset liquidation."
Sr Dustin James Mccarty — Indiana, 11-32018


ᐅ Paul Gene Mcintosh, Indiana

Address: 1306 Monroe St Rochester, IN 46975

Bankruptcy Case 12-31092-hcd Summary: "Paul Gene Mcintosh's Chapter 7 bankruptcy, filed in Rochester, IN in 2012-03-29, led to asset liquidation, with the case closing in 2012-07-03."
Paul Gene Mcintosh — Indiana, 12-31092


ᐅ Tanya Mckee, Indiana

Address: 1716 Ewing Rd Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-30639-hcd: "Rochester, IN resident Tanya Mckee's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2010."
Tanya Mckee — Indiana, 10-30639


ᐅ Marchelle D Mcqueary, Indiana

Address: 1514 Sunset Dr Rochester, IN 46975

Concise Description of Bankruptcy Case 13-30606-hcd7: "In Rochester, IN, Marchelle D Mcqueary filed for Chapter 7 bankruptcy in 03.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-19."
Marchelle D Mcqueary — Indiana, 13-30606


ᐅ Dwayne Nelson Mctaggart, Indiana

Address: 1535 E 9th St Trlr 31 Rochester, IN 46975

Bankruptcy Case 13-32389-hcd Overview: "Dwayne Nelson Mctaggart's bankruptcy, initiated in 2013-08-15 and concluded by November 2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Nelson Mctaggart — Indiana, 13-32389


ᐅ Cory Michael Meadows, Indiana

Address: 1088 W 18th St Rochester, IN 46975-7941

Concise Description of Bankruptcy Case 14-30465-hcd7: "The case of Cory Michael Meadows in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory Michael Meadows — Indiana, 14-30465


ᐅ Kathleen Mehren, Indiana

Address: 7611 N 550 E Rochester, IN 46975

Bankruptcy Case 12-30615-hcd Summary: "Rochester, IN resident Kathleen Mehren's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Kathleen Mehren — Indiana, 12-30615


ᐅ Carlo Bob Napier, Indiana

Address: 4691 Boicourt Rochester, IN 46975

Bankruptcy Case 11-30101-hcd Overview: "Carlo Bob Napier's Chapter 7 bankruptcy, filed in Rochester, IN in 2011-01-19, led to asset liquidation, with the case closing in 05.02.2011."
Carlo Bob Napier — Indiana, 11-30101


ᐅ Branden Lynn Nelson, Indiana

Address: 1212 College Ave Rochester, IN 46975-2326

Brief Overview of Bankruptcy Case 09-34247-hcd: "Branden Lynn Nelson's Chapter 13 bankruptcy in Rochester, IN started in September 1, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 27, 2015."
Branden Lynn Nelson — Indiana, 09-34247


ᐅ Jr Jerry Dean Nolen, Indiana

Address: 1100 Park Rd Lot 31 Rochester, IN 46975

Brief Overview of Bankruptcy Case 11-33799-hcd: "Jr Jerry Dean Nolen's bankruptcy, initiated in 09/29/2011 and concluded by January 3, 2012 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jerry Dean Nolen — Indiana, 11-33799


ᐅ Patrick W Noonan, Indiana

Address: 403 Indiana Ave Rochester, IN 46975

Brief Overview of Bankruptcy Case 12-33222-hcd: "The case of Patrick W Noonan in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick W Noonan — Indiana, 12-33222


ᐅ Deborah D Oconnor, Indiana

Address: PO Box 742 Rochester, IN 46975

Bankruptcy Case 11-14495-reg Summary: "The case of Deborah D Oconnor in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah D Oconnor — Indiana, 11-14495


ᐅ Leona Jane Osbon, Indiana

Address: 1500 Monroe St Rochester, IN 46975

Concise Description of Bankruptcy Case 13-31795-hcd7: "Leona Jane Osbon's Chapter 7 bankruptcy, filed in Rochester, IN in 2013-06-17, led to asset liquidation, with the case closing in 2013-09-21."
Leona Jane Osbon — Indiana, 13-31795


ᐅ Brandi Dawn Osborn, Indiana

Address: 2033 Heritage Dr Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 11-31703-hcd: "In a Chapter 7 bankruptcy case, Brandi Dawn Osborn from Rochester, IN, saw her proceedings start in Apr 29, 2011 and complete by August 2011, involving asset liquidation."
Brandi Dawn Osborn — Indiana, 11-31703


ᐅ Joshua Overmyer, Indiana

Address: 229 W 3rd St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 10-32169-hcd: "Rochester, IN resident Joshua Overmyer's 05/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Joshua Overmyer — Indiana, 10-32169


ᐅ Marvin Overmyer, Indiana

Address: 1975 W State Road 14 Rochester, IN 46975

Bankruptcy Case 10-35509-hcd Summary: "The bankruptcy filing by Marvin Overmyer, undertaken in 2010-11-30 in Rochester, IN under Chapter 7, concluded with discharge in Mar 7, 2011 after liquidating assets."
Marvin Overmyer — Indiana, 10-35509


ᐅ Jason Parker, Indiana

Address: 5378 W 250 N Rochester, IN 46975

Bankruptcy Case 10-31940-hcd Summary: "The bankruptcy filing by Jason Parker, undertaken in April 2010 in Rochester, IN under Chapter 7, concluded with discharge in 2010-07-29 after liquidating assets."
Jason Parker — Indiana, 10-31940


ᐅ Bradley Dean Peltz, Indiana

Address: 821 Cherry Tree Ln Rochester, IN 46975

Concise Description of Bankruptcy Case 11-30391-hcd7: "The bankruptcy record of Bradley Dean Peltz from Rochester, IN, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2011."
Bradley Dean Peltz — Indiana, 11-30391


ᐅ Cruz Pena, Indiana

Address: 1433 Elm St Rochester, IN 46975

Bankruptcy Case 10-30913-hcd Summary: "Cruz Pena's Chapter 7 bankruptcy, filed in Rochester, IN in 03.10.2010, led to asset liquidation, with the case closing in Jun 14, 2010."
Cruz Pena — Indiana, 10-30913


ᐅ Angela Diane Pendley, Indiana

Address: PO Box 244 Rochester, IN 46975-0244

Bankruptcy Case 14-32289-hcd Summary: "The bankruptcy record of Angela Diane Pendley from Rochester, IN, shows a Chapter 7 case filed in 09/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2014."
Angela Diane Pendley — Indiana, 14-32289


ᐅ Ryan Lee Perry, Indiana

Address: 1106 Franklin St Rochester, IN 46975-1826

Bankruptcy Case 14-32777-hcd Summary: "Rochester, IN resident Ryan Lee Perry's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Ryan Lee Perry — Indiana, 14-32777


ᐅ Myra Dawn Peters, Indiana

Address: 1880 N Old US Highway 31 Rochester, IN 46975

Bankruptcy Case 11-31571-hcd Overview: "The bankruptcy record of Myra Dawn Peters from Rochester, IN, shows a Chapter 7 case filed in 2011-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Myra Dawn Peters — Indiana, 11-31571


ᐅ Teresa Ann Peterson, Indiana

Address: 1203 S 400 E Rochester, IN 46975

Bankruptcy Case 11-31009-hcd Overview: "Teresa Ann Peterson's Chapter 7 bankruptcy, filed in Rochester, IN in 2011-03-24, led to asset liquidation, with the case closing in 06.27.2011."
Teresa Ann Peterson — Indiana, 11-31009


ᐅ Ted Christopher Phillips, Indiana

Address: 901 Clover St Rochester, IN 46975

Concise Description of Bankruptcy Case 13-32755-hcd7: "Ted Christopher Phillips's Chapter 7 bankruptcy, filed in Rochester, IN in 09.24.2013, led to asset liquidation, with the case closing in December 2013."
Ted Christopher Phillips — Indiana, 13-32755


ᐅ Laurel E Pike, Indiana

Address: 7367 W Olson Rd Rochester, IN 46975

Bankruptcy Case 12-33082-hcd Summary: "The bankruptcy filing by Laurel E Pike, undertaken in August 29, 2012 in Rochester, IN under Chapter 7, concluded with discharge in 12.03.2012 after liquidating assets."
Laurel E Pike — Indiana, 12-33082


ᐅ Michael Glen Pine, Indiana

Address: 1414 Spear St Rochester, IN 46975

Brief Overview of Bankruptcy Case 13-32860-hcd: "The case of Michael Glen Pine in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Glen Pine — Indiana, 13-32860


ᐅ Kenneth Wayne Plumlee, Indiana

Address: 3847 N State Road 25 Rochester, IN 46975-7592

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30878-hcd: "Kenneth Wayne Plumlee's Chapter 7 bankruptcy, filed in Rochester, IN in 2014-04-10, led to asset liquidation, with the case closing in 2014-07-09."
Kenneth Wayne Plumlee — Indiana, 2014-30878


ᐅ Grace Pomp, Indiana

Address: 1713 Idlewild Dr Rochester, IN 46975

Bankruptcy Case 09-35027-hcd Overview: "In a Chapter 7 bankruptcy case, Grace Pomp from Rochester, IN, saw her proceedings start in 10.22.2009 and complete by 2010-01-25, involving asset liquidation."
Grace Pomp — Indiana, 09-35027


ᐅ Katina L Powell, Indiana

Address: 879 W 8th St Rochester, IN 46975

Bankruptcy Case 13-30903-hcd Overview: "In Rochester, IN, Katina L Powell filed for Chapter 7 bankruptcy in 2013-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2013."
Katina L Powell — Indiana, 13-30903


ᐅ Christopher Lee Powell, Indiana

Address: 181 Pontiac St Rochester, IN 46975-1046

Brief Overview of Bankruptcy Case 2014-31080-hcd: "In Rochester, IN, Christopher Lee Powell filed for Chapter 7 bankruptcy in 04/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2014."
Christopher Lee Powell — Indiana, 2014-31080


ᐅ Jason Lee Powers, Indiana

Address: 602 E 18th St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 12-32320-hcd: "In a Chapter 7 bankruptcy case, Jason Lee Powers from Rochester, IN, saw their proceedings start in Jun 27, 2012 and complete by October 1, 2012, involving asset liquidation."
Jason Lee Powers — Indiana, 12-32320


ᐅ Jeffrey Prater, Indiana

Address: 419 W 3rd St Rochester, IN 46975

Brief Overview of Bankruptcy Case 09-35209-hcd: "Jeffrey Prater's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-03 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Prater — Indiana, 09-35209


ᐅ Gary A Price, Indiana

Address: 6696 E 500 N Rochester, IN 46975-8548

Bankruptcy Case 14-30080-hcd Overview: "Gary A Price's bankruptcy, initiated in 01.23.2014 and concluded by 04/23/2014 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Price — Indiana, 14-30080


ᐅ Daniel G Pryor, Indiana

Address: 1911 Sunset Ln Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 13-30401-hcd: "In a Chapter 7 bankruptcy case, Daniel G Pryor from Rochester, IN, saw his proceedings start in 2013-02-28 and complete by June 2013, involving asset liquidation."
Daniel G Pryor — Indiana, 13-30401


ᐅ Darci Annette Pugh, Indiana

Address: 1708 Monroe St Rochester, IN 46975

Bankruptcy Case 11-32343-hcd Overview: "Darci Annette Pugh's Chapter 7 bankruptcy, filed in Rochester, IN in 2011-06-09, led to asset liquidation, with the case closing in 09.13.2011."
Darci Annette Pugh — Indiana, 11-32343


ᐅ John Thomas Pugh, Indiana

Address: 3927 W 450 N Rochester, IN 46975-8372

Bankruptcy Case 14-32778-hcd Overview: "In a Chapter 7 bankruptcy case, John Thomas Pugh from Rochester, IN, saw their proceedings start in 10/30/2014 and complete by January 28, 2015, involving asset liquidation."
John Thomas Pugh — Indiana, 14-32778


ᐅ Verlin Bryan Ramsey, Indiana

Address: 223 W 11th St Rochester, IN 46975

Bankruptcy Case 11-33543-hcd Summary: "The bankruptcy filing by Verlin Bryan Ramsey, undertaken in 09/09/2011 in Rochester, IN under Chapter 7, concluded with discharge in Dec 14, 2011 after liquidating assets."
Verlin Bryan Ramsey — Indiana, 11-33543


ᐅ Shannon Randall, Indiana

Address: 3038 N 900 E Rochester, IN 46975

Bankruptcy Case 10-31945-hcd Summary: "The bankruptcy record of Shannon Randall from Rochester, IN, shows a Chapter 7 case filed in 04/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2010."
Shannon Randall — Indiana, 10-31945


ᐅ Amy Rea, Indiana

Address: PO Box 304 Rochester, IN 46975

Bankruptcy Case 10-31428-hcd Overview: "The bankruptcy record of Amy Rea from Rochester, IN, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-05."
Amy Rea — Indiana, 10-31428


ᐅ Michael Reed, Indiana

Address: 2004 Skyview Ln Rochester, IN 46975

Bankruptcy Case 10-30353-hcd Summary: "The bankruptcy filing by Michael Reed, undertaken in 02/08/2010 in Rochester, IN under Chapter 7, concluded with discharge in 05/15/2010 after liquidating assets."
Michael Reed — Indiana, 10-30353


ᐅ Candace K Reffitt, Indiana

Address: 5161 S 200 E Rochester, IN 46975-8124

Concise Description of Bankruptcy Case 09-33170-hcd7: "Candace K Reffitt, a resident of Rochester, IN, entered a Chapter 13 bankruptcy plan in 2009-07-06, culminating in its successful completion by April 2, 2015."
Candace K Reffitt — Indiana, 09-33170


ᐅ Brad Allen Reynolds, Indiana

Address: 6068 Elm Ln Rochester, IN 46975-8784

Bankruptcy Case 14-31437-hcd Summary: "In a Chapter 7 bankruptcy case, Brad Allen Reynolds from Rochester, IN, saw his proceedings start in 05/29/2014 and complete by 2014-08-27, involving asset liquidation."
Brad Allen Reynolds — Indiana, 14-31437


ᐅ Mishay L Riegle, Indiana

Address: 314 W 11th St Rochester, IN 46975

Bankruptcy Case 12-31140-hcd Summary: "Rochester, IN resident Mishay L Riegle's 03/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Mishay L Riegle — Indiana, 12-31140


ᐅ Kevin Lee Roberts, Indiana

Address: 124 N 100 W Rochester, IN 46975

Brief Overview of Bankruptcy Case 09-34833-hcd: "In Rochester, IN, Kevin Lee Roberts filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-11."
Kevin Lee Roberts — Indiana, 09-34833


ᐅ Jenifer M Rodriguez, Indiana

Address: 1701 Madison St Rochester, IN 46975-2260

Bankruptcy Case 2014-30739-hcd Overview: "The bankruptcy filing by Jenifer M Rodriguez, undertaken in 2014-03-31 in Rochester, IN under Chapter 7, concluded with discharge in Jun 29, 2014 after liquidating assets."
Jenifer M Rodriguez — Indiana, 2014-30739


ᐅ Patrick Roe, Indiana

Address: 7218 W State Road 14 Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 10-30170-hcd: "The bankruptcy filing by Patrick Roe, undertaken in 2010-01-22 in Rochester, IN under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Patrick Roe — Indiana, 10-30170


ᐅ William Anthony Rogers, Indiana

Address: 1300 Washington St Rochester, IN 46975

Brief Overview of Bankruptcy Case 11-33188-hcd: "In Rochester, IN, William Anthony Rogers filed for Chapter 7 bankruptcy in 2011-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-19."
William Anthony Rogers — Indiana, 11-33188


ᐅ Edward Roman, Indiana

Address: 3114 Barrett Rd Rochester, IN 46975

Bankruptcy Case 13-32302-hcd Summary: "Edward Roman's bankruptcy, initiated in 2013-08-07 and concluded by Nov 11, 2013 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Roman — Indiana, 13-32302


ᐅ Wendy Jo Rosas, Indiana

Address: 1018 Madison St Rochester, IN 46975

Brief Overview of Bankruptcy Case 09-34637-hcd: "In Rochester, IN, Wendy Jo Rosas filed for Chapter 7 bankruptcy in 09/28/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Wendy Jo Rosas — Indiana, 09-34637


ᐅ Steve Russell, Indiana

Address: 419 E 14th St Rochester, IN 46975

Bankruptcy Case 10-32769-hcd Summary: "In a Chapter 7 bankruptcy case, Steve Russell from Rochester, IN, saw his proceedings start in 2010-06-03 and complete by 09/07/2010, involving asset liquidation."
Steve Russell — Indiana, 10-32769


ᐅ Heather Ryan, Indiana

Address: 5180 S 250 E Rochester, IN 46975

Concise Description of Bankruptcy Case 10-35629-hcd7: "The bankruptcy filing by Heather Ryan, undertaken in December 11, 2010 in Rochester, IN under Chapter 7, concluded with discharge in March 17, 2011 after liquidating assets."
Heather Ryan — Indiana, 10-35629


ᐅ Andy Estin Salmon, Indiana

Address: 5522 N State Road 25 Rochester, IN 46975

Bankruptcy Case 11-32438-hcd Overview: "The case of Andy Estin Salmon in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andy Estin Salmon — Indiana, 11-32438


ᐅ Erick Lewellen Sarver, Indiana

Address: 210 Jefferson St Rochester, IN 46975

Bankruptcy Case 11-31944-hcd Overview: "The bankruptcy filing by Erick Lewellen Sarver, undertaken in 05/17/2011 in Rochester, IN under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Erick Lewellen Sarver — Indiana, 11-31944


ᐅ Ross Saulters, Indiana

Address: 1601 Vfw Dr Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-34596-hcd: "Ross Saulters's Chapter 7 bankruptcy, filed in Rochester, IN in 09.27.2010, led to asset liquidation, with the case closing in 2011-01-01."
Ross Saulters — Indiana, 10-34596


ᐅ Glenn Ray Scott, Indiana

Address: 600 E 13th St Rochester, IN 46975

Brief Overview of Bankruptcy Case 12-33225-hcd: "The case of Glenn Ray Scott in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Ray Scott — Indiana, 12-33225


ᐅ Tyler E Senesac, Indiana

Address: 1530 Audubon Ave Rochester, IN 46975-2304

Snapshot of U.S. Bankruptcy Proceeding Case 14-32762-hcd: "Tyler E Senesac's Chapter 7 bankruptcy, filed in Rochester, IN in 10/29/2014, led to asset liquidation, with the case closing in 2015-01-27."
Tyler E Senesac — Indiana, 14-32762


ᐅ Samantha Sheeks, Indiana

Address: 3539 W 200 N Rochester, IN 46975-7815

Bankruptcy Case 2014-30996-hcd Summary: "Samantha Sheeks's Chapter 7 bankruptcy, filed in Rochester, IN in 2014-04-18, led to asset liquidation, with the case closing in July 17, 2014."
Samantha Sheeks — Indiana, 2014-30996


ᐅ Rodger Sherk, Indiana

Address: 2451 W 200 N Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 10-34934-hcd: "The bankruptcy record of Rodger Sherk from Rochester, IN, shows a Chapter 7 case filed in Oct 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Rodger Sherk — Indiana, 10-34934


ᐅ James Michael Shuck, Indiana

Address: 800 Fulton Ave Rochester, IN 46975

Bankruptcy Case 13-30495-hcd Summary: "The bankruptcy record of James Michael Shuck from Rochester, IN, shows a Chapter 7 case filed in 03/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2013."
James Michael Shuck — Indiana, 13-30495


ᐅ Wayne W Small, Indiana

Address: 1201 Jackson Blvd Rochester, IN 46975

Concise Description of Bankruptcy Case 13-30048-hcd7: "The bankruptcy record of Wayne W Small from Rochester, IN, shows a Chapter 7 case filed in Jan 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2013."
Wayne W Small — Indiana, 13-30048


ᐅ Sheila Ann Smith, Indiana

Address: PO Box 823 Rochester, IN 46975

Concise Description of Bankruptcy Case 13-32317-hcd7: "The bankruptcy record of Sheila Ann Smith from Rochester, IN, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2013."
Sheila Ann Smith — Indiana, 13-32317


ᐅ Brandon Kyle Smith, Indiana

Address: 1220 Park Rd Rochester, IN 46975-2044

Brief Overview of Bankruptcy Case 2014-30696-hcd: "The case of Brandon Kyle Smith in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Kyle Smith — Indiana, 2014-30696


ᐅ William Neil Smith, Indiana

Address: 1027 Elm St Rochester, IN 46975

Concise Description of Bankruptcy Case 12-30828-hcd7: "Rochester, IN resident William Neil Smith's 03/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-19."
William Neil Smith — Indiana, 12-30828


ᐅ Brooke Smith, Indiana

Address: 1136 S 650 E Rochester, IN 46975

Bankruptcy Case 10-34722-hcd Overview: "The bankruptcy record of Brooke Smith from Rochester, IN, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Brooke Smith — Indiana, 10-34722


ᐅ William Elias Smith, Indiana

Address: 457 Man-Chester Dr Rochester, IN 46975-2282

Concise Description of Bankruptcy Case 14-30156-hcd7: "Rochester, IN resident William Elias Smith's February 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-11."
William Elias Smith — Indiana, 14-30156


ᐅ Bradley Smith, Indiana

Address: 1420 College Ave Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-31998-hcd: "Bradley Smith's bankruptcy, initiated in Apr 27, 2010 and concluded by 08/01/2010 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Smith — Indiana, 10-31998


ᐅ Arthur Ray Spencer, Indiana

Address: 301 E 14th St Rochester, IN 46975-2272

Snapshot of U.S. Bankruptcy Proceeding Case 11-33936-hcd: "In his Chapter 13 bankruptcy case filed in 10/13/2011, Rochester, IN's Arthur Ray Spencer agreed to a debt repayment plan, which was successfully completed by 01/08/2015."
Arthur Ray Spencer — Indiana, 11-33936


ᐅ Michael Alan Spoor, Indiana

Address: 103 S Perry St Rochester, IN 46975

Bankruptcy Case 12-32830-hcd Overview: "Michael Alan Spoor's Chapter 7 bankruptcy, filed in Rochester, IN in August 2012, led to asset liquidation, with the case closing in November 2012."
Michael Alan Spoor — Indiana, 12-32830


ᐅ Kerry K Startup, Indiana

Address: 429 W 5th St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 13-31390-hcd: "Kerry K Startup's Chapter 7 bankruptcy, filed in Rochester, IN in May 2013, led to asset liquidation, with the case closing in 08/13/2013."
Kerry K Startup — Indiana, 13-31390


ᐅ Charles Steed, Indiana

Address: 1703 Ewing Rd Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-35142-hcd: "The case of Charles Steed in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Steed — Indiana, 10-35142


ᐅ Timothy Allen Stevens, Indiana

Address: 4820 W 600 N Rochester, IN 46975

Brief Overview of Bankruptcy Case 12-30461-hcd: "Timothy Allen Stevens's bankruptcy, initiated in 2012-02-23 and concluded by 2012-05-29 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Allen Stevens — Indiana, 12-30461


ᐅ Bobbie Stewart, Indiana

Address: 1577 E Lucas St Rochester, IN 46975

Bankruptcy Case 10-31671-hcd Summary: "In Rochester, IN, Bobbie Stewart filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2010."
Bobbie Stewart — Indiana, 10-31671


ᐅ James Stewart, Indiana

Address: 367 Oak St Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-34666-hcd: "James Stewart's Chapter 7 bankruptcy, filed in Rochester, IN in Sep 29, 2010, led to asset liquidation, with the case closing in 2011-01-03."
James Stewart — Indiana, 10-34666


ᐅ Justin Stout, Indiana

Address: 1028 Jefferson St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 10-35701-hcd: "Rochester, IN resident Justin Stout's 12/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2011."
Justin Stout — Indiana, 10-35701


ᐅ Bradley Strain, Indiana

Address: 7707 S State Road 25 Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 10-31297-hcd: "In Rochester, IN, Bradley Strain filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-30."
Bradley Strain — Indiana, 10-31297


ᐅ Heather Marie Styles, Indiana

Address: 4988 Trails End Rd Rochester, IN 46975

Concise Description of Bankruptcy Case 13-33311-hcd7: "The bankruptcy record of Heather Marie Styles from Rochester, IN, shows a Chapter 7 case filed in 11/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-24."
Heather Marie Styles — Indiana, 13-33311


ᐅ Andrew L Swango, Indiana

Address: 325 Pontiac St # 1 Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 11-31363-hcd: "The case of Andrew L Swango in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew L Swango — Indiana, 11-31363


ᐅ Danny James Swanson, Indiana

Address: 1901 Skyview Ln Rochester, IN 46975

Bankruptcy Case 11-30496-hcd Summary: "The case of Danny James Swanson in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny James Swanson — Indiana, 11-30496


ᐅ Charles Swihart, Indiana

Address: 5453 E 650 N Rochester, IN 46975

Brief Overview of Bankruptcy Case 10-30770-hcd: "In Rochester, IN, Charles Swihart filed for Chapter 7 bankruptcy in 03/02/2010. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2010."
Charles Swihart — Indiana, 10-30770


ᐅ Julie Ranae Teachworth, Indiana

Address: 547 Man-Chester Dr Rochester, IN 46975

Bankruptcy Case 11-33180-hcd Overview: "In Rochester, IN, Julie Ranae Teachworth filed for Chapter 7 bankruptcy in 08.13.2011. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2011."
Julie Ranae Teachworth — Indiana, 11-33180


ᐅ David Allan Thomas, Indiana

Address: 129 W 5th St Rochester, IN 46975

Concise Description of Bankruptcy Case 12-32574-hcd7: "The bankruptcy filing by David Allan Thomas, undertaken in July 19, 2012 in Rochester, IN under Chapter 7, concluded with discharge in 2012-10-23 after liquidating assets."
David Allan Thomas — Indiana, 12-32574


ᐅ Ricky Arthur Thompson, Indiana

Address: 1576 N Old US Highway 31 Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 13-30858-hcd: "Ricky Arthur Thompson's Chapter 7 bankruptcy, filed in Rochester, IN in Mar 31, 2013, led to asset liquidation, with the case closing in 07/08/2013."
Ricky Arthur Thompson — Indiana, 13-30858


ᐅ Susette Marie Tilton, Indiana

Address: 1729 Bancroft Ave Rochester, IN 46975-2376

Bankruptcy Case 14-31527-hcd Summary: "In Rochester, IN, Susette Marie Tilton filed for Chapter 7 bankruptcy in Jun 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Susette Marie Tilton — Indiana, 14-31527


ᐅ Gerald Timberman, Indiana

Address: 4732 S 125 E Rochester, IN 46975

Bankruptcy Case 10-32935-hcd Summary: "The bankruptcy record of Gerald Timberman from Rochester, IN, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2010."
Gerald Timberman — Indiana, 10-32935


ᐅ Jared Tyler, Indiana

Address: 1352 E Olson Rd Rochester, IN 46975

Bankruptcy Case 10-34458-hcd Summary: "The bankruptcy filing by Jared Tyler, undertaken in September 2010 in Rochester, IN under Chapter 7, concluded with discharge in 12/21/2010 after liquidating assets."
Jared Tyler — Indiana, 10-34458


ᐅ William Todd Urbach, Indiana

Address: 101 Ohio St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 13-30242-hcd: "William Todd Urbach's Chapter 7 bankruptcy, filed in Rochester, IN in February 2013, led to asset liquidation, with the case closing in 05.21.2013."
William Todd Urbach — Indiana, 13-30242


ᐅ Jason Lee Urbin, Indiana

Address: 504 E 12th St Rochester, IN 46975

Concise Description of Bankruptcy Case 13-31499-hcd7: "The case of Jason Lee Urbin in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Lee Urbin — Indiana, 13-31499


ᐅ John Valentine, Indiana

Address: 5490 N State Road 25 Rochester, IN 46975

Bankruptcy Case 10-32904-hcd Summary: "John Valentine's bankruptcy, initiated in June 2010 and concluded by September 2010 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Valentine — Indiana, 10-32904


ᐅ Lue Larry Van, Indiana

Address: 300 E 4th St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 09-35838-hcd: "Lue Larry Van's bankruptcy, initiated in December 14, 2009 and concluded by March 2010 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lue Larry Van — Indiana, 09-35838


ᐅ John Thomas Vanspeybroeck, Indiana

Address: 119 Main St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 11-34803-hcd: "John Thomas Vanspeybroeck's bankruptcy, initiated in December 2011 and concluded by 04.05.2012 in Rochester, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Thomas Vanspeybroeck — Indiana, 11-34803


ᐅ Sara Ann Waddle, Indiana

Address: 401 W 9th St Rochester, IN 46975

Concise Description of Bankruptcy Case 11-33698-hcd7: "Rochester, IN resident Sara Ann Waddle's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.19.2011."
Sara Ann Waddle — Indiana, 11-33698


ᐅ Rebecca L Wagner, Indiana

Address: 401 W 11th St Rochester, IN 46975

Brief Overview of Bankruptcy Case 12-33086-hcd: "The bankruptcy record of Rebecca L Wagner from Rochester, IN, shows a Chapter 7 case filed in 08.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2012."
Rebecca L Wagner — Indiana, 12-33086


ᐅ Timothy R Wagoner, Indiana

Address: 2120 Sunset Ln Rochester, IN 46975

Bankruptcy Case 13-32522-hcd Overview: "The case of Timothy R Wagoner in Rochester, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy R Wagoner — Indiana, 13-32522


ᐅ Daniel John Waldschmidt, Indiana

Address: 310 Northgate Cir Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 12-32343-hcd: "In Rochester, IN, Daniel John Waldschmidt filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2012."
Daniel John Waldschmidt — Indiana, 12-32343


ᐅ Linda Kay Waltz, Indiana

Address: 1107 Monroe St Rochester, IN 46975

Snapshot of U.S. Bankruptcy Proceeding Case 12-30456-hcd: "In Rochester, IN, Linda Kay Waltz filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2012."
Linda Kay Waltz — Indiana, 12-30456


ᐅ George W Wathen, Indiana

Address: 2081 E 4th St Rochester, IN 46975-7359

Brief Overview of Bankruptcy Case 2014-30767-hcd: "The bankruptcy filing by George W Wathen, undertaken in March 2014 in Rochester, IN under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
George W Wathen — Indiana, 2014-30767


ᐅ Misty Roe Wathen, Indiana

Address: 417 W 6th St Rochester, IN 46975

Bankruptcy Case 12-33283-hcd Overview: "In a Chapter 7 bankruptcy case, Misty Roe Wathen from Rochester, IN, saw her proceedings start in 2012-09-14 and complete by 2012-12-19, involving asset liquidation."
Misty Roe Wathen — Indiana, 12-33283


ᐅ Jerry Lee Weese, Indiana

Address: 426 Fulton Ave Rochester, IN 46975

Concise Description of Bankruptcy Case 11-33161-hcd7: "Jerry Lee Weese's Chapter 7 bankruptcy, filed in Rochester, IN in August 2011, led to asset liquidation, with the case closing in 11/14/2011."
Jerry Lee Weese — Indiana, 11-33161


ᐅ Juanita Darlene Welch, Indiana

Address: 4684 N State Road 25 Lot 28 Rochester, IN 46975

Bankruptcy Case 11-32803-hcd Summary: "In a Chapter 7 bankruptcy case, Juanita Darlene Welch from Rochester, IN, saw her proceedings start in Jul 14, 2011 and complete by 2011-10-11, involving asset liquidation."
Juanita Darlene Welch — Indiana, 11-32803


ᐅ James Franklin Whaley, Indiana

Address: 4470 N 100 W Rochester, IN 46975

Concise Description of Bankruptcy Case 13-32064-hcd7: "The bankruptcy record of James Franklin Whaley from Rochester, IN, shows a Chapter 7 case filed in 07.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-15."
James Franklin Whaley — Indiana, 13-32064