personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Syracuse, 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 Wicker Paula Kehr, Indiana

Address: 704 W Portland St Syracuse, IN 46567

Bankruptcy Case 10-33814-hcd Overview: "In Syracuse, IN, Wicker Paula Kehr filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Wicker Paula Kehr — Indiana, 10-33814


ᐅ Richard James Kelly, Indiana

Address: 310 N Main St Syracuse, IN 46567-1412

Bankruptcy Case 2014-30913-hcd Overview: "In Syracuse, IN, Richard James Kelly filed for Chapter 7 bankruptcy in 04.11.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Richard James Kelly — Indiana, 2014-30913


ᐅ Cynthia L Kessler, Indiana

Address: 10323 N LEELAND LN Syracuse, IN 46567

Bankruptcy Case 12-31534-hcd Overview: "The bankruptcy filing by Cynthia L Kessler, undertaken in 04/27/2012 in Syracuse, IN under Chapter 7, concluded with discharge in Aug 1, 2012 after liquidating assets."
Cynthia L Kessler — Indiana, 12-31534


ᐅ Mark Scott Kingsbury, Indiana

Address: 10080 N Turkey Creek Rd Lot 11A Syracuse, IN 46567

Concise Description of Bankruptcy Case 13-30453-hcd7: "Syracuse, IN resident Mark Scott Kingsbury's 2013-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2013."
Mark Scott Kingsbury — Indiana, 13-30453


ᐅ Susan Kay Kitson, Indiana

Address: 401 W Valleyview Dr Syracuse, IN 46567-1848

Bankruptcy Case 14-30327-hcd Summary: "In a Chapter 7 bankruptcy case, Susan Kay Kitson from Syracuse, IN, saw her proceedings start in 2014-02-27 and complete by May 28, 2014, involving asset liquidation."
Susan Kay Kitson — Indiana, 14-30327


ᐅ Debra Kuhn, Indiana

Address: 6048 E Searfoss Dr Syracuse, IN 46567

Bankruptcy Case 10-32543-hcd Summary: "Syracuse, IN resident Debra Kuhn's 05.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2010."
Debra Kuhn — Indiana, 10-32543


ᐅ Jamie Laird, Indiana

Address: 72854 County Road 133 Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 10-30246-hcd: "The bankruptcy record of Jamie Laird from Syracuse, IN, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2010."
Jamie Laird — Indiana, 10-30246


ᐅ Rosalina Larimer, Indiana

Address: 203 N Oak St Syracuse, IN 46567

Bankruptcy Case 10-35516-hcd Overview: "Syracuse, IN resident Rosalina Larimer's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2011."
Rosalina Larimer — Indiana, 10-35516


ᐅ Katrina Leamon, Indiana

Address: 5940 E George St Syracuse, IN 46567

Concise Description of Bankruptcy Case 10-31928-hcd7: "Katrina Leamon's Chapter 7 bankruptcy, filed in Syracuse, IN in 2010-04-23, led to asset liquidation, with the case closing in 07/28/2010."
Katrina Leamon — Indiana, 10-31928


ᐅ Debra Lewallen, Indiana

Address: 6706 E 1120 N Syracuse, IN 46567

Bankruptcy Case 10-31330-hcd Summary: "Debra Lewallen's Chapter 7 bankruptcy, filed in Syracuse, IN in March 29, 2010, led to asset liquidation, with the case closing in July 2010."
Debra Lewallen — Indiana, 10-31330


ᐅ Jason Lewis, Indiana

Address: 4700 E 1000 N Syracuse, IN 46567

Brief Overview of Bankruptcy Case 10-30535-hcd: "Jason Lewis's bankruptcy, initiated in 2010-02-18 and concluded by 2010-05-25 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lewis — Indiana, 10-30535


ᐅ John Anthony Liberti, Indiana

Address: 604 W Portland St Syracuse, IN 46567-1427

Brief Overview of Bankruptcy Case 14-32436-hcd: "John Anthony Liberti's Chapter 7 bankruptcy, filed in Syracuse, IN in September 2014, led to asset liquidation, with the case closing in Dec 18, 2014."
John Anthony Liberti — Indiana, 14-32436


ᐅ Richard Litchfield, Indiana

Address: 9347 E 1000 N Syracuse, IN 46567

Bankruptcy Case 10-33217-hcd Overview: "Syracuse, IN resident Richard Litchfield's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2010."
Richard Litchfield — Indiana, 10-33217


ᐅ Lawrence Lockhart, Indiana

Address: PO Box 592 Syracuse, IN 46567

Concise Description of Bankruptcy Case 10-403427: "Lawrence Lockhart's Chapter 7 bankruptcy, filed in Syracuse, IN in 2010-04-30, led to asset liquidation, with the case closing in August 2010."
Lawrence Lockhart — Indiana, 10-40342


ᐅ Douglas Lower, Indiana

Address: 12080 N Woodland Acres Dr Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 09-36019-hcd: "Syracuse, IN resident Douglas Lower's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-04."
Douglas Lower — Indiana, 09-36019


ᐅ Jennifer Michelle Macdonald, Indiana

Address: 706 E Palm Dr Syracuse, IN 46567

Brief Overview of Bankruptcy Case 12-33668-hcd: "The bankruptcy record of Jennifer Michelle Macdonald from Syracuse, IN, shows a Chapter 7 case filed in 10.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-23."
Jennifer Michelle Macdonald — Indiana, 12-33668


ᐅ Elsie M Mack, Indiana

Address: 118 E Haiden Dr # 46 Syracuse, IN 46567-1036

Concise Description of Bankruptcy Case 14-31342-hcd7: "Elsie M Mack's bankruptcy, initiated in May 22, 2014 and concluded by Aug 20, 2014 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsie M Mack — Indiana, 14-31342


ᐅ Elsie M Mack, Indiana

Address: 118 E Haiden Dr # 46 Syracuse, IN 46567-1036

Bankruptcy Case 2014-31342-hcd Overview: "The case of Elsie M Mack in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsie M Mack — Indiana, 2014-31342


ᐅ Kenna Mack, Indiana

Address: 9041 E Hatchery Rd Syracuse, IN 46567

Concise Description of Bankruptcy Case 10-34645-hcd7: "The bankruptcy filing by Kenna Mack, undertaken in 2010-09-29 in Syracuse, IN under Chapter 7, concluded with discharge in 01.03.2011 after liquidating assets."
Kenna Mack — Indiana, 10-34645


ᐅ Richard Kelly Malikowski, Indiana

Address: 25 Ems D22 Ln Syracuse, IN 46567

Concise Description of Bankruptcy Case 12-30458-hcd7: "In a Chapter 7 bankruptcy case, Richard Kelly Malikowski from Syracuse, IN, saw their proceedings start in February 23, 2012 and complete by May 29, 2012, involving asset liquidation."
Richard Kelly Malikowski — Indiana, 12-30458


ᐅ Jon Randolph Marler, Indiana

Address: 7245 E Eli Lilly Rd Syracuse, IN 46567

Brief Overview of Bankruptcy Case 11-30228-hcd: "The bankruptcy record of Jon Randolph Marler from Syracuse, IN, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jon Randolph Marler — Indiana, 11-30228


ᐅ Michael Marquardt, Indiana

Address: 9654 N Koher Rd E Syracuse, IN 46567

Bankruptcy Case 10-31603-hcd Overview: "The bankruptcy record of Michael Marquardt from Syracuse, IN, shows a Chapter 7 case filed in Apr 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Michael Marquardt — Indiana, 10-31603


ᐅ Douglas D Mayberry, Indiana

Address: 42 Ems D8 Ln Syracuse, IN 46567

Brief Overview of Bankruptcy Case 11-31371-hcd: "In a Chapter 7 bankruptcy case, Douglas D Mayberry from Syracuse, IN, saw his proceedings start in April 12, 2011 and complete by July 17, 2011, involving asset liquidation."
Douglas D Mayberry — Indiana, 11-31371


ᐅ Glen C Mccormick, Indiana

Address: 9207 E Ross Dr Syracuse, IN 46567-8576

Brief Overview of Bankruptcy Case 09-31763-hcd: "Glen C Mccormick's Chapter 13 bankruptcy in Syracuse, IN started in 04.20.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-15."
Glen C Mccormick — Indiana, 09-31763


ᐅ Denise Marie Mcdaniel, Indiana

Address: 4641 E Woodland Acres Dr Syracuse, IN 46567

Bankruptcy Case 13-33453-hcd Overview: "Denise Marie Mcdaniel's bankruptcy, initiated in December 10, 2013 and concluded by 2014-03-16 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Marie Mcdaniel — Indiana, 13-33453


ᐅ Patrick Truman Mcdonald, Indiana

Address: 1005 S Van Hemert Dr Syracuse, IN 46567-1959

Bankruptcy Case 2014-31919-hcd Summary: "In Syracuse, IN, Patrick Truman Mcdonald filed for Chapter 7 bankruptcy in Jul 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2014."
Patrick Truman Mcdonald — Indiana, 2014-31919


ᐅ Janet Mcdonald, Indiana

Address: 1011 S Harkless Dr Syracuse, IN 46567

Concise Description of Bankruptcy Case 10-35241-hcd7: "Syracuse, IN resident Janet Mcdonald's 11/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-12."
Janet Mcdonald — Indiana, 10-35241


ᐅ Liana Pauline Mcguigan, Indiana

Address: 72833 County Road 29 Lot 6 Syracuse, IN 46567

Bankruptcy Case 12-33342-hcd Summary: "The case of Liana Pauline Mcguigan in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liana Pauline Mcguigan — Indiana, 12-33342


ᐅ Paul Fred Meredith, Indiana

Address: 9894 N Avenue 4th Of July Syracuse, IN 46567-9534

Bankruptcy Case 14-11255-reg Overview: "In a Chapter 7 bankruptcy case, Paul Fred Meredith from Syracuse, IN, saw their proceedings start in 2014-05-21 and complete by 08/19/2014, involving asset liquidation."
Paul Fred Meredith — Indiana, 14-11255


ᐅ William Mignery, Indiana

Address: 9859 N Avenue 4th of July Syracuse, IN 46567

Bankruptcy Case 10-33213-hcd Overview: "William Mignery's bankruptcy, initiated in June 2010 and concluded by 10.04.2010 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Mignery — Indiana, 10-33213


ᐅ Amanda Militello, Indiana

Address: 14646 County Road 52 Syracuse, IN 46567

Brief Overview of Bankruptcy Case 10-33257-hcd: "The bankruptcy filing by Amanda Militello, undertaken in Jun 30, 2010 in Syracuse, IN under Chapter 7, concluded with discharge in 2010-09-27 after liquidating assets."
Amanda Militello — Indiana, 10-33257


ᐅ Thomas D Miller, Indiana

Address: 204 E Maple Grove St Syracuse, IN 46567

Bankruptcy Case 12-31562-hcd Overview: "Thomas D Miller's Chapter 7 bankruptcy, filed in Syracuse, IN in April 2012, led to asset liquidation, with the case closing in 2012-08-04."
Thomas D Miller — Indiana, 12-31562


ᐅ Jason Miller, Indiana

Address: 12302 N Pawnee Rd Syracuse, IN 46567

Bankruptcy Case 10-35733-hcd Overview: "Jason Miller's bankruptcy, initiated in 2010-12-23 and concluded by 2011-03-29 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Miller — Indiana, 10-35733


ᐅ Shanna Lyn Miller, Indiana

Address: 200 W Washington St Syracuse, IN 46567

Brief Overview of Bankruptcy Case 11-31025-hcd: "The bankruptcy filing by Shanna Lyn Miller, undertaken in 2011-03-24 in Syracuse, IN under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Shanna Lyn Miller — Indiana, 11-31025


ᐅ Robert O Miller, Indiana

Address: 1201 N LONG DR Syracuse, IN 46567

Brief Overview of Bankruptcy Case 12-31533-hcd: "The bankruptcy filing by Robert O Miller, undertaken in 2012-04-27 in Syracuse, IN under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Robert O Miller — Indiana, 12-31533


ᐅ Cari Miller, Indiana

Address: 12383 County Road 50 Syracuse, IN 46567-9673

Brief Overview of Bankruptcy Case 15-10780-reg: "In a Chapter 7 bankruptcy case, Cari Miller from Syracuse, IN, saw her proceedings start in 04/07/2015 and complete by July 6, 2015, involving asset liquidation."
Cari Miller — Indiana, 15-10780


ᐅ Kim Miller, Indiana

Address: 312 1/2 N Main St Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 10-30049-hcd: "In a Chapter 7 bankruptcy case, Kim Miller from Syracuse, IN, saw their proceedings start in 01/11/2010 and complete by 2010-04-17, involving asset liquidation."
Kim Miller — Indiana, 10-30049


ᐅ Howard Joseph Miller, Indiana

Address: 425 Edgewater Ave Syracuse, IN 46567

Bankruptcy Case 12-33924-hcd Summary: "Howard Joseph Miller's bankruptcy, initiated in 2012-11-15 and concluded by Feb 19, 2013 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Joseph Miller — Indiana, 12-33924


ᐅ Gary Lee Miller, Indiana

Address: 609 S Harkless Dr Syracuse, IN 46567

Brief Overview of Bankruptcy Case 12-31102-hcd: "In a Chapter 7 bankruptcy case, Gary Lee Miller from Syracuse, IN, saw their proceedings start in March 2012 and complete by 07.04.2012, involving asset liquidation."
Gary Lee Miller — Indiana, 12-31102


ᐅ Jennifer J Mishler, Indiana

Address: 4677 E Country Cove Dr Syracuse, IN 46567

Concise Description of Bankruptcy Case 13-33027-hcd7: "The case of Jennifer J Mishler in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer J Mishler — Indiana, 13-33027


ᐅ Roger Moison, Indiana

Address: 412 Edgewater Ave Syracuse, IN 46567

Bankruptcy Case 10-34555-hcd Summary: "In a Chapter 7 bankruptcy case, Roger Moison from Syracuse, IN, saw his proceedings start in Sep 23, 2010 and complete by 12.27.2010, involving asset liquidation."
Roger Moison — Indiana, 10-34555


ᐅ Elizabeth Grace Morgan, Indiana

Address: 10516 N 650 E Syracuse, IN 46567

Bankruptcy Case 11-32606-hcd Overview: "Elizabeth Grace Morgan's Chapter 7 bankruptcy, filed in Syracuse, IN in June 30, 2011, led to asset liquidation, with the case closing in 2011-10-03."
Elizabeth Grace Morgan — Indiana, 11-32606


ᐅ Connie Lou Morrow, Indiana

Address: 304 E Maple Grove St Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 12-30869-hcd: "Connie Lou Morrow's Chapter 7 bankruptcy, filed in Syracuse, IN in March 2012, led to asset liquidation, with the case closing in 06/20/2012."
Connie Lou Morrow — Indiana, 12-30869


ᐅ Rita Faye Myers, Indiana

Address: 15896 County Road 56 Syracuse, IN 46567-9282

Snapshot of U.S. Bankruptcy Proceeding Case 14-32954-hcd: "In a Chapter 7 bankruptcy case, Rita Faye Myers from Syracuse, IN, saw her proceedings start in 2014-11-24 and complete by 2015-02-22, involving asset liquidation."
Rita Faye Myers — Indiana, 14-32954


ᐅ Kelly L Myers, Indiana

Address: 11100 N Syracuse Webster Rd Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 11-31952-hcd: "Syracuse, IN resident Kelly L Myers's May 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2011."
Kelly L Myers — Indiana, 11-31952


ᐅ Vicky Nmn Newman, Indiana

Address: 303 W Pickwick Dr Syracuse, IN 46567

Bankruptcy Case 13-32180-hcd Summary: "Vicky Nmn Newman's bankruptcy, initiated in 07/25/2013 and concluded by 2013-10-29 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky Nmn Newman — Indiana, 13-32180


ᐅ George Robert Northrup, Indiana

Address: 8264 N Syracuse Webster Rd Syracuse, IN 46567

Bankruptcy Case 13-31318-hcd Summary: "Syracuse, IN resident George Robert Northrup's 05/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2013."
George Robert Northrup — Indiana, 13-31318


ᐅ David Lee Nulf, Indiana

Address: 9894 N Lincoln Rd Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 11-32345-hcd: "In a Chapter 7 bankruptcy case, David Lee Nulf from Syracuse, IN, saw his proceedings start in June 9, 2011 and complete by 09/13/2011, involving asset liquidation."
David Lee Nulf — Indiana, 11-32345


ᐅ Charles Nyers, Indiana

Address: 8917 E Circle Dr S Syracuse, IN 46567

Brief Overview of Bankruptcy Case 09-35876-hcd: "Syracuse, IN resident Charles Nyers's Dec 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2010."
Charles Nyers — Indiana, 09-35876


ᐅ Mara William M O, Indiana

Address: 11681 N Mcculloch Rd Syracuse, IN 46567-8663

Concise Description of Bankruptcy Case 2014-31705-hcd7: "The bankruptcy filing by Mara William M O, undertaken in 2014-06-26 in Syracuse, IN under Chapter 7, concluded with discharge in 09/24/2014 after liquidating assets."
Mara William M O — Indiana, 2014-31705


ᐅ Donnell John Patrick O, Indiana

Address: 507 Meadow View Dr Syracuse, IN 46567-1620

Bankruptcy Case 2014-30907-hcd Summary: "The bankruptcy filing by Donnell John Patrick O, undertaken in 2014-04-11 in Syracuse, IN under Chapter 7, concluded with discharge in Jul 10, 2014 after liquidating assets."
Donnell John Patrick O — Indiana, 2014-30907


ᐅ Darrell Wayne Ooley, Indiana

Address: 300 E Washington St Syracuse, IN 46567-1145

Brief Overview of Bankruptcy Case 2014-32029-hcd: "Darrell Wayne Ooley's bankruptcy, initiated in 08.05.2014 and concluded by 11/03/2014 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Wayne Ooley — Indiana, 2014-32029


ᐅ Carl D Osenbaugh, Indiana

Address: 9842 N Majestic Way Syracuse, IN 46567

Bankruptcy Case 12-30117-hcd Overview: "Carl D Osenbaugh's bankruptcy, initiated in January 2012 and concluded by 2012-04-24 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl D Osenbaugh — Indiana, 12-30117


ᐅ Linda Ott, Indiana

Address: 36 Ems D21 Ln Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 10-30521-hcd: "In Syracuse, IN, Linda Ott filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Linda Ott — Indiana, 10-30521


ᐅ Heidi Joy Paul, Indiana

Address: 9952 N American Way Syracuse, IN 46567-7840

Bankruptcy Case 14-30631-hcd Summary: "Heidi Joy Paul's bankruptcy, initiated in March 24, 2014 and concluded by Jun 22, 2014 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Joy Paul — Indiana, 14-30631


ᐅ Timathy R Payne, Indiana

Address: 413 E Pickwick Dr Syracuse, IN 46567

Brief Overview of Bankruptcy Case 12-30369-hcd: "The case of Timathy R Payne in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timathy R Payne — Indiana, 12-30369


ᐅ Dane Errol Penrod, Indiana

Address: 914 S Martz St Syracuse, IN 46567

Bankruptcy Case 12-32117-hcd Summary: "The bankruptcy record of Dane Errol Penrod from Syracuse, IN, shows a Chapter 7 case filed in 2012-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2012."
Dane Errol Penrod — Indiana, 12-32117


ᐅ Matthew J Perry, Indiana

Address: 10971 N 500 E Syracuse, IN 46567

Concise Description of Bankruptcy Case 11-34242-hcd7: "The bankruptcy record of Matthew J Perry from Syracuse, IN, shows a Chapter 7 case filed in 2011-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-11."
Matthew J Perry — Indiana, 11-34242


ᐅ Michael Alen Perzanowski, Indiana

Address: 403 E Palm Dr # 5 Syracuse, IN 46567

Concise Description of Bankruptcy Case 12-30723-hcd7: "The bankruptcy record of Michael Alen Perzanowski from Syracuse, IN, shows a Chapter 7 case filed in 03/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-12."
Michael Alen Perzanowski — Indiana, 12-30723


ᐅ Chad W Pettigrew, Indiana

Address: 204 N Huntington St Apt 2 Syracuse, IN 46567-1311

Concise Description of Bankruptcy Case 2014-30779-hcd7: "In Syracuse, IN, Chad W Pettigrew filed for Chapter 7 bankruptcy in Apr 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2014."
Chad W Pettigrew — Indiana, 2014-30779


ᐅ Thomas Pietruszka, Indiana

Address: 46 Ems D18A1 Ln Syracuse, IN 46567

Bankruptcy Case 09-35025-hcd Summary: "The bankruptcy record of Thomas Pietruszka from Syracuse, IN, shows a Chapter 7 case filed in 10/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2010."
Thomas Pietruszka — Indiana, 09-35025


ᐅ Phillip Plikerd, Indiana

Address: PO Box 662 Syracuse, IN 46567

Bankruptcy Case 10-34302-hcd Summary: "Phillip Plikerd's bankruptcy, initiated in September 2010 and concluded by 2010-12-13 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Plikerd — Indiana, 10-34302


ᐅ James D Potts, Indiana

Address: 206 E Pittsburgh St Syracuse, IN 46567-1547

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30679-hcd: "James D Potts's bankruptcy, initiated in Mar 27, 2014 and concluded by 06/25/2014 in Syracuse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Potts — Indiana, 2014-30679


ᐅ Elaine Antonette Price, Indiana

Address: 8898 E Nordman Dr Syracuse, IN 46567-8354

Concise Description of Bankruptcy Case 11-00423-JMC-137: "January 2011 marked the beginning of Elaine Antonette Price's Chapter 13 bankruptcy in Syracuse, IN, entailing a structured repayment schedule, completed by 2015-03-02."
Elaine Antonette Price — Indiana, 11-00423-JMC-13


ᐅ Diana Rassi, Indiana

Address: 12874 N 300 E Syracuse, IN 46567

Concise Description of Bankruptcy Case 09-35177-hcd7: "In Syracuse, IN, Diana Rassi filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Diana Rassi — Indiana, 09-35177


ᐅ Gabriel Lee Rassi, Indiana

Address: 10080 N Turkey Creek Rd Lot 7 Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 12-30984-hcd: "The bankruptcy record of Gabriel Lee Rassi from Syracuse, IN, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Gabriel Lee Rassi — Indiana, 12-30984


ᐅ Mark Requejo, Indiana

Address: 1014 N Harrison St Syracuse, IN 46567

Brief Overview of Bankruptcy Case 10-30971-hcd: "The bankruptcy record of Mark Requejo from Syracuse, IN, shows a Chapter 7 case filed in Mar 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2010."
Mark Requejo — Indiana, 10-30971


ᐅ John Wayne Reynolds, Indiana

Address: 13509 N Warner Rd Syracuse, IN 46567

Bankruptcy Case 13-32157-hcd Overview: "The case of John Wayne Reynolds in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Wayne Reynolds — Indiana, 13-32157


ᐅ Deborah Ann Richards, Indiana

Address: 11185 N 375 E Syracuse, IN 46567-8136

Brief Overview of Bankruptcy Case 14-32267-hcd: "In Syracuse, IN, Deborah Ann Richards filed for Chapter 7 bankruptcy in 08/30/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Deborah Ann Richards — Indiana, 14-32267


ᐅ Joseph Richards, Indiana

Address: 13143 N 750 E Syracuse, IN 46567

Bankruptcy Case 10-35519-hcd Summary: "In Syracuse, IN, Joseph Richards filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2011."
Joseph Richards — Indiana, 10-35519


ᐅ Cassandra Richardson, Indiana

Address: 8284 N Syracuse Webster Rd Syracuse, IN 46567

Brief Overview of Bankruptcy Case 10-32283-hcd: "In a Chapter 7 bankruptcy case, Cassandra Richardson from Syracuse, IN, saw her proceedings start in 05/11/2010 and complete by 08.15.2010, involving asset liquidation."
Cassandra Richardson — Indiana, 10-32283


ᐅ Jessica Marie Richardson, Indiana

Address: 501 S Harkless Dr Syracuse, IN 46567

Bankruptcy Case 12-30801-hcd Summary: "The case of Jessica Marie Richardson in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Marie Richardson — Indiana, 12-30801


ᐅ Janua Riley, Indiana

Address: 5366 E Creekside Trl Syracuse, IN 46567

Bankruptcy Case 10-33703-hcd Summary: "The case of Janua Riley in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janua Riley — Indiana, 10-33703


ᐅ Michelle Annette Saunders, Indiana

Address: 3265 E 1300 N Syracuse, IN 46567

Concise Description of Bankruptcy Case 13-31038-hcd7: "Syracuse, IN resident Michelle Annette Saunders's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2013."
Michelle Annette Saunders — Indiana, 13-31038


ᐅ Joel C Sawyer, Indiana

Address: 400 Edgewater Ave Syracuse, IN 46567

Concise Description of Bankruptcy Case 13-31238-hcd7: "Syracuse, IN resident Joel C Sawyer's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2013."
Joel C Sawyer — Indiana, 13-31238


ᐅ Joel Kenneth Scharpenberg, Indiana

Address: 48 Ems D23A Ln Syracuse, IN 46567-7404

Bankruptcy Case 14-31408-hcd Overview: "Syracuse, IN resident Joel Kenneth Scharpenberg's 2014-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Joel Kenneth Scharpenberg — Indiana, 14-31408


ᐅ Gary Schlabach, Indiana

Address: 11679 N State Road 13 Syracuse, IN 46567

Bankruptcy Case 10-35164-hcd Overview: "In a Chapter 7 bankruptcy case, Gary Schlabach from Syracuse, IN, saw their proceedings start in 10.31.2010 and complete by 02.04.2011, involving asset liquidation."
Gary Schlabach — Indiana, 10-35164


ᐅ Travis Schlabach, Indiana

Address: 4096 E Bowser Rd Syracuse, IN 46567

Bankruptcy Case 10-35501-hcd Summary: "The case of Travis Schlabach in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Schlabach — Indiana, 10-35501


ᐅ Joseph Schmitt, Indiana

Address: 12366 N Kings Dr Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 10-34188-hcd: "In a Chapter 7 bankruptcy case, Joseph Schmitt from Syracuse, IN, saw their proceedings start in August 2010 and complete by 2010-12-04, involving asset liquidation."
Joseph Schmitt — Indiana, 10-34188


ᐅ Meagan Schrader, Indiana

Address: 4374 Magill Ct Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 10-33322-hcd: "In Syracuse, IN, Meagan Schrader filed for Chapter 7 bankruptcy in 07/07/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Meagan Schrader — Indiana, 10-33322


ᐅ Colleen Schwalm, Indiana

Address: 10491 N Moore St Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 10-33250-hcd: "The case of Colleen Schwalm in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Schwalm — Indiana, 10-33250


ᐅ Judith Seidner, Indiana

Address: 700 W Brooklyn St Apt 8 Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 10-30372-hcd: "Judith Seidner's Chapter 7 bankruptcy, filed in Syracuse, IN in 2010-02-09, led to asset liquidation, with the case closing in May 16, 2010."
Judith Seidner — Indiana, 10-30372


ᐅ Paul E Seidner, Indiana

Address: 1025 N Harrison St Syracuse, IN 46567-1034

Bankruptcy Case 14-31590-hcd Summary: "The case of Paul E Seidner in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul E Seidner — Indiana, 14-31590


ᐅ Christi R Sharp, Indiana

Address: 1037 N Mullen St Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 11-31975-hcd: "Christi R Sharp's Chapter 7 bankruptcy, filed in Syracuse, IN in 2011-05-18, led to asset liquidation, with the case closing in 08.15.2011."
Christi R Sharp — Indiana, 11-31975


ᐅ Harry Sherman, Indiana

Address: 12522 County Road 52 Syracuse, IN 46567

Bankruptcy Case 10-30111-hcd Overview: "The bankruptcy filing by Harry Sherman, undertaken in January 15, 2010 in Syracuse, IN under Chapter 7, concluded with discharge in 2010-04-21 after liquidating assets."
Harry Sherman — Indiana, 10-30111


ᐅ Kristopher William Shipley, Indiana

Address: 36 Ems D24B Ln Syracuse, IN 46567

Bankruptcy Case 12-30110-hcd Overview: "The bankruptcy record of Kristopher William Shipley from Syracuse, IN, shows a Chapter 7 case filed in 01/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Kristopher William Shipley — Indiana, 12-30110


ᐅ David William Shull, Indiana

Address: 70640 County Road 27 Syracuse, IN 46567-9269

Bankruptcy Case 2014-30960-hcd Summary: "The case of David William Shull in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David William Shull — Indiana, 2014-30960


ᐅ Jason Sigler, Indiana

Address: 404 W Hillside Dr Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 10-31070-hcd: "The case of Jason Sigler in Syracuse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Sigler — Indiana, 10-31070


ᐅ Jeanne M Silva, Indiana

Address: 4660 E Country Cove Dr Syracuse, IN 46567-9157

Concise Description of Bankruptcy Case 05-35349-hcd7: "Chapter 13 bankruptcy for Jeanne M Silva in Syracuse, IN began in 09/13/2005, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-26."
Jeanne M Silva — Indiana, 05-35349


ᐅ Paul A Silva, Indiana

Address: 4660 E Country Cove Dr Syracuse, IN 46567-9157

Snapshot of U.S. Bankruptcy Proceeding Case 05-35349-hcd: "Chapter 13 bankruptcy for Paul A Silva in Syracuse, IN began in September 13, 2005, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-26."
Paul A Silva — Indiana, 05-35349


ᐅ Stacie Yvonne Simmons, Indiana

Address: 71621 County Road 133 Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 12-34041-hcd: "Stacie Yvonne Simmons's Chapter 7 bankruptcy, filed in Syracuse, IN in 2012-11-30, led to asset liquidation, with the case closing in 03/06/2013."
Stacie Yvonne Simmons — Indiana, 12-34041


ᐅ Michael Simmons, Indiana

Address: PO Box 381 Syracuse, IN 46567

Bankruptcy Case 10-31541-hcd Overview: "In Syracuse, IN, Michael Simmons filed for Chapter 7 bankruptcy in Apr 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Michael Simmons — Indiana, 10-31541


ᐅ Shelley A Smith, Indiana

Address: 201 E Greenhaus Dr Apt 59 Syracuse, IN 46567

Bankruptcy Case 12-31564-hcd Summary: "Shelley A Smith's Chapter 7 bankruptcy, filed in Syracuse, IN in Apr 30, 2012, led to asset liquidation, with the case closing in 2012-08-04."
Shelley A Smith — Indiana, 12-31564


ᐅ Mcclure Heather Ann Smith, Indiana

Address: 417 E Medusa St Syracuse, IN 46567-1634

Bankruptcy Case 14-32696-hcd Summary: "Syracuse, IN resident Mcclure Heather Ann Smith's October 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2015."
Mcclure Heather Ann Smith — Indiana, 14-32696


ᐅ Curt W Smith, Indiana

Address: 7895 E Cherokee Rd Syracuse, IN 46567

Bankruptcy Case 13-30197-hcd Overview: "Syracuse, IN resident Curt W Smith's February 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2013."
Curt W Smith — Indiana, 13-30197


ᐅ James David Southern, Indiana

Address: 1030 N Branch St Syracuse, IN 46567

Brief Overview of Bankruptcy Case 12-33326-hcd: "Syracuse, IN resident James David Southern's Sep 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-24."
James David Southern — Indiana, 12-33326


ᐅ Elmer Wayne Steele, Indiana

Address: 909 N Lake St Syracuse, IN 46567

Snapshot of U.S. Bankruptcy Proceeding Case 11-31865-hcd: "In Syracuse, IN, Elmer Wayne Steele filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2011."
Elmer Wayne Steele — Indiana, 11-31865


ᐅ Jackie L Stout, Indiana

Address: 105 1/2 W Main St Syracuse, IN 46567-1126

Bankruptcy Case 2014-31083-hcd Overview: "In a Chapter 7 bankruptcy case, Jackie L Stout from Syracuse, IN, saw their proceedings start in 04.28.2014 and complete by July 2014, involving asset liquidation."
Jackie L Stout — Indiana, 2014-31083


ᐅ Brandi Leigh Streby, Indiana

Address: 11463 N Nash Dr Syracuse, IN 46567

Bankruptcy Case 12-33919-hcd Overview: "In Syracuse, IN, Brandi Leigh Streby filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Brandi Leigh Streby — Indiana, 12-33919


ᐅ Ronald R Stricklin, Indiana

Address: 3090 E 1000 N Syracuse, IN 46567

Brief Overview of Bankruptcy Case 11-34257-hcd: "Syracuse, IN resident Ronald R Stricklin's 11.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-12."
Ronald R Stricklin — Indiana, 11-34257