Huntington, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Huntington.
Last updated on:
April 04, 2025
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.
Comprehensive Reports on Background, Contacts
Michelle Anne Bickel, Huntington IN
Address: 842 Leopold St Huntington, IN 46750
Bankruptcy Case 11-10341-reg Overview: "Michelle Anne Bickel's bankruptcy, initiated in 02.15.2011 and concluded by May 31, 2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Anne Bickel — Indiana
Brett Jeffrey Bickel, Huntington IN
Address: 218 W Taylor St Huntington, IN 46750
Bankruptcy Case 12-10884-reg Overview: "The bankruptcy record of Brett Jeffrey Bickel from Huntington, IN, shows a Chapter 7 case filed in March 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2012."
Brett Jeffrey Bickel — Indiana
Dennis A Biehl, Huntington IN
Address: 548 E Tipton St Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-10365-reg: "In a Chapter 7 bankruptcy case, Dennis A Biehl from Huntington, IN, saw their proceedings start in Feb 17, 2012 and complete by May 2012, involving asset liquidation."
Dennis A Biehl — Indiana
Maggie Bigelow, Huntington IN
Address: 104 Wabash Cir Huntington, IN 46750
Bankruptcy Case 10-11476-reg Overview: "The case of Maggie Bigelow in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-04-07 and discharged early 2010-07-12, focusing on asset liquidation to repay creditors."
Maggie Bigelow — Indiana
Aaron Michael Bir, Huntington IN
Address: 559 Etna Ave Huntington, IN 46750
Concise Description of Bankruptcy Case 13-10468-reg7: "Huntington, IN resident Aaron Michael Bir's 2013-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2013."
Aaron Michael Bir — Indiana
Elfie Leona Bitzel, Huntington IN
Address: 3590 W 200 N Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-13809-reg: "The bankruptcy filing by Elfie Leona Bitzel, undertaken in 2011-10-09 in Huntington, IN under Chapter 7, concluded with discharge in Jan 13, 2012 after liquidating assets."
Elfie Leona Bitzel — Indiana
Raymond P Bitzel, Huntington IN
Address: 3514 E 716 N Huntington, IN 46750-8305
Concise Description of Bankruptcy Case 16-11404-reg7: "The bankruptcy record of Raymond P Bitzel from Huntington, IN, shows a Chapter 7 case filed in Jul 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2016."
Raymond P Bitzel — Indiana
Ross A Bitzel, Huntington IN
Address: 919 Poplar St Huntington, IN 46750
Concise Description of Bankruptcy Case 12-12684-reg7: "The case of Ross A Bitzel in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 08.14.2012 and discharged early November 18, 2012, focusing on asset liquidation to repay creditors."
Ross A Bitzel — Indiana
Sharon L Bitzel, Huntington IN
Address: 3514 E 716 N Huntington, IN 46750-8305
Bankruptcy Case 16-11404-reg Overview: "Sharon L Bitzel's bankruptcy, initiated in July 5, 2016 and concluded by 10/03/2016 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Bitzel — Indiana
Susan Kay Biven, Huntington IN
Address: 958 Elm St Huntington, IN 46750
Bankruptcy Case 12-12281-reg Summary: "In Huntington, IN, Susan Kay Biven filed for Chapter 7 bankruptcy in 07.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.09.2012."
Susan Kay Biven — Indiana
Michael Todd Bixler, Huntington IN
Address: 1621 Grant St Huntington, IN 46750
Concise Description of Bankruptcy Case 12-11884-reg7: "The case of Michael Todd Bixler in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early Sep 3, 2012, focusing on asset liquidation to repay creditors."
Michael Todd Bixler — Indiana
Bob O Black, Huntington IN
Address: 611 Mayne St Huntington, IN 46750
Bankruptcy Case 13-10762-reg Overview: "The bankruptcy record of Bob O Black from Huntington, IN, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2013."
Bob O Black — Indiana
Kimberly Dawn Blackburn, Huntington IN
Address: 533 George St Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-10972-reg: "Kimberly Dawn Blackburn's Chapter 7 bankruptcy, filed in Huntington, IN in Apr 6, 2013, led to asset liquidation, with the case closing in 2013-07-11."
Kimberly Dawn Blackburn — Indiana
Matthew R Blackstone, Huntington IN
Address: 743 Wilkerson St Huntington, IN 46750
Bankruptcy Case 12-11569-reg Summary: "The case of Matthew R Blackstone in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-05-03 and discharged early 2012-08-07, focusing on asset liquidation to repay creditors."
Matthew R Blackstone — Indiana
Brittany L Blair, Huntington IN
Address: 1648 College Ave Huntington, IN 46750-1505
Brief Overview of Bankruptcy Case 2014-12013-reg: "Huntington, IN resident Brittany L Blair's 2014-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Brittany L Blair — Indiana
Terry Lee Blough, Huntington IN
Address: 1304 E State St Huntington, IN 46750
Bankruptcy Case 13-13587-reg Overview: "The case of Terry Lee Blough in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 12/04/2013 and discharged early Mar 10, 2014, focusing on asset liquidation to repay creditors."
Terry Lee Blough — Indiana
Stanley E Blue, Huntington IN
Address: 1842 GUILFORD ST Huntington, IN 46750
Bankruptcy Case 12-11673-reg Summary: "The bankruptcy filing by Stanley E Blue, undertaken in 05/14/2012 in Huntington, IN under Chapter 7, concluded with discharge in August 18, 2012 after liquidating assets."
Stanley E Blue — Indiana
Katherine Elizabeth Bogert, Huntington IN
Address: 539 Phillip St Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-11555-reg: "Katherine Elizabeth Bogert's bankruptcy, initiated in 05.22.2013 and concluded by 08/26/2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Elizabeth Bogert — Indiana
Ii Harry Boggs, Huntington IN
Address: 1717 E Market St Huntington, IN 46750
Bankruptcy Case 10-15284-reg Overview: "In a Chapter 7 bankruptcy case, Ii Harry Boggs from Huntington, IN, saw his proceedings start in December 2010 and complete by 03/23/2011, involving asset liquidation."
Ii Harry Boggs — Indiana
Geneva R Bombin, Huntington IN
Address: 750 Dimond St Apt 3 Huntington, IN 46750
Brief Overview of Bankruptcy Case 11-10911-reg: "The case of Geneva R Bombin in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in March 17, 2011 and discharged early 06.21.2011, focusing on asset liquidation to repay creditors."
Geneva R Bombin — Indiana
Bradley R Borntreger, Huntington IN
Address: 1967 Hickory Ave Huntington, IN 46750-9064
Bankruptcy Case 16-11711-reg Summary: "The case of Bradley R Borntreger in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 08/12/2016 and discharged early Nov 10, 2016, focusing on asset liquidation to repay creditors."
Bradley R Borntreger — Indiana
Candy S Borntreger, Huntington IN
Address: 1967 Hickory Ave Huntington, IN 46750-9064
Bankruptcy Case 16-11711-reg Summary: "The bankruptcy filing by Candy S Borntreger, undertaken in Aug 12, 2016 in Huntington, IN under Chapter 7, concluded with discharge in 11.10.2016 after liquidating assets."
Candy S Borntreger — Indiana
Levi Borntreger, Huntington IN
Address: 1924 Aspen Ave Huntington, IN 46750-9077
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10669-reg: "In Huntington, IN, Levi Borntreger filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2014."
Levi Borntreger — Indiana
Adam K Caffee, Huntington IN
Address: 4435 W 900 N Huntington, IN 46750
Bankruptcy Case 12-13017-reg Summary: "The bankruptcy filing by Adam K Caffee, undertaken in 09.13.2012 in Huntington, IN under Chapter 7, concluded with discharge in December 18, 2012 after liquidating assets."
Adam K Caffee — Indiana
Rachel Ann Cain, Huntington IN
Address: 1502 Avon Pl Huntington, IN 46750-1364
Snapshot of U.S. Bankruptcy Proceeding Case 14-12698-reg: "Huntington, IN resident Rachel Ann Cain's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2015."
Rachel Ann Cain — Indiana
Iii Edward E Campbell, Huntington IN
Address: 1013 Iowa St Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-11871-reg: "The case of Iii Edward E Campbell in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in June 18, 2013 and discharged early 2013-09-22, focusing on asset liquidation to repay creditors."
Iii Edward E Campbell — Indiana
Justin Robert Canul, Huntington IN
Address: 5707 W Maple Grove Rd Apt 302B Huntington, IN 46750-8909
Bankruptcy Case 14-12829-reg Overview: "Justin Robert Canul's Chapter 7 bankruptcy, filed in Huntington, IN in November 12, 2014, led to asset liquidation, with the case closing in 2015-02-10."
Justin Robert Canul — Indiana
Brian Gail Carender, Huntington IN
Address: 620 Oak St Huntington, IN 46750
Bankruptcy Case 13-11155-reg Summary: "In a Chapter 7 bankruptcy case, Brian Gail Carender from Huntington, IN, saw their proceedings start in 04/19/2013 and complete by 2013-07-24, involving asset liquidation."
Brian Gail Carender — Indiana
Allen Carmichael, Huntington IN
Address: 1024 Iowa St Huntington, IN 46750
Concise Description of Bankruptcy Case 10-15027-reg7: "The case of Allen Carmichael in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Nov 19, 2010 and discharged early 2011-02-23, focusing on asset liquidation to repay creditors."
Allen Carmichael — Indiana
Jason Allen Carnes, Huntington IN
Address: 1128 Guilford St Huntington, IN 46750-2130
Snapshot of U.S. Bankruptcy Proceeding Case 14-10064-reg: "The bankruptcy filing by Jason Allen Carnes, undertaken in Jan 17, 2014 in Huntington, IN under Chapter 7, concluded with discharge in April 17, 2014 after liquidating assets."
Jason Allen Carnes — Indiana
Natalie A Carroll, Huntington IN
Address: 749 Oak St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-14041-reg: "The case of Natalie A Carroll in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-10-27 and discharged early 2012-01-31, focusing on asset liquidation to repay creditors."
Natalie A Carroll — Indiana
Jacqueline Casarez, Huntington IN
Address: 315 N Lafontaine St Huntington, IN 46750-2610
Bankruptcy Case 15-12234-reg Summary: "Huntington, IN resident Jacqueline Casarez's 2015-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2015."
Jacqueline Casarez — Indiana
Mark Christopher Cassatt, Huntington IN
Address: 508 Hannah St Huntington, IN 46750-3250
Bankruptcy Case 14-11415-reg Summary: "Huntington, IN resident Mark Christopher Cassatt's 06.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2014."
Mark Christopher Cassatt — Indiana
Marissa L Castillo, Huntington IN
Address: 5707 W Maple Grove Rd Apt 3020 Huntington, IN 46750-8914
Brief Overview of Bankruptcy Case 16-10398-reg: "In Huntington, IN, Marissa L Castillo filed for Chapter 7 bankruptcy in Mar 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Marissa L Castillo — Indiana
Michael P Castro, Huntington IN
Address: 331 E Washington St Huntington, IN 46750
Concise Description of Bankruptcy Case 13-11040-reg7: "Michael P Castro's Chapter 7 bankruptcy, filed in Huntington, IN in Apr 11, 2013, led to asset liquidation, with the case closing in July 16, 2013."
Michael P Castro — Indiana
Ashley A Catlin, Huntington IN
Address: 1112 Bechtol St Huntington, IN 46750
Bankruptcy Case 12-11118-reg Overview: "Ashley A Catlin's Chapter 7 bankruptcy, filed in Huntington, IN in 2012-04-04, led to asset liquidation, with the case closing in July 9, 2012."
Ashley A Catlin — Indiana
Richard W Caudell, Huntington IN
Address: 651 E State St Huntington, IN 46750-2924
Bankruptcy Case 14-10249-reg Summary: "In Huntington, IN, Richard W Caudell filed for Chapter 7 bankruptcy in 02/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Richard W Caudell — Indiana
Charlotte Mae Center, Huntington IN
Address: 919 Henry St Huntington, IN 46750-3704
Brief Overview of Bankruptcy Case 14-12791-reg: "The bankruptcy filing by Charlotte Mae Center, undertaken in 11.05.2014 in Huntington, IN under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Charlotte Mae Center — Indiana
Steven Sherman Center, Huntington IN
Address: 919 Henry St Huntington, IN 46750-3704
Bankruptcy Case 14-12791-reg Overview: "In Huntington, IN, Steven Sherman Center filed for Chapter 7 bankruptcy in 2014-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2015."
Steven Sherman Center — Indiana
Roy Dwayne Chaney, Huntington IN
Address: 6361 W 550 S Huntington, IN 46750-9138
Brief Overview of Bankruptcy Case 15-11964-reg: "In Huntington, IN, Roy Dwayne Chaney filed for Chapter 7 bankruptcy in 08/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-16."
Roy Dwayne Chaney — Indiana
Stephanie K Chapin, Huntington IN
Address: 426 E Washington St Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-10844-reg: "In a Chapter 7 bankruptcy case, Stephanie K Chapin from Huntington, IN, saw her proceedings start in 03/28/2013 and complete by 2013-07-02, involving asset liquidation."
Stephanie K Chapin — Indiana
Tara Sue Chapman, Huntington IN
Address: 1615 N Jefferson St Huntington, IN 46750
Bankruptcy Case 11-13436-reg Overview: "In Huntington, IN, Tara Sue Chapman filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2011."
Tara Sue Chapman — Indiana
Scott Chopson, Huntington IN
Address: 4497 W 200 N Lot 91 Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-11924-reg: "In a Chapter 7 bankruptcy case, Scott Chopson from Huntington, IN, saw their proceedings start in 04.29.2010 and complete by August 2010, involving asset liquidation."
Scott Chopson — Indiana
Joseph F Christie, Huntington IN
Address: 800 Bartlett St Apt 132 Huntington, IN 46750
Bankruptcy Case 11-10485-reg Overview: "Joseph F Christie's Chapter 7 bankruptcy, filed in Huntington, IN in 02/24/2011, led to asset liquidation, with the case closing in 05.31.2011."
Joseph F Christie — Indiana
Benjamin Craig Church, Huntington IN
Address: 619 1/2 E High St Huntington, IN 46750-3423
Bankruptcy Case 16-11713-reg Overview: "The case of Benjamin Craig Church in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 08/15/2016 and discharged early 2016-11-13, focusing on asset liquidation to repay creditors."
Benjamin Craig Church — Indiana
Sara Marie Cicatko, Huntington IN
Address: 211 Hannah St Huntington, IN 46750-3210
Bankruptcy Case 16-10563-reg Summary: "The case of Sara Marie Cicatko in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in March 23, 2016 and discharged early 06/21/2016, focusing on asset liquidation to repay creditors."
Sara Marie Cicatko — Indiana
James Clancy, Huntington IN
Address: 526 E Tipton St Huntington, IN 46750
Bankruptcy Case 10-10626-reg Overview: "James Clancy's bankruptcy, initiated in February 2010 and concluded by 2010-06-02 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Clancy — Indiana
Sondra Clark, Huntington IN
Address: 200 Wright St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-15341-reg: "The bankruptcy filing by Sondra Clark, undertaken in 12/27/2010 in Huntington, IN under Chapter 7, concluded with discharge in 2011-04-02 after liquidating assets."
Sondra Clark — Indiana
Judy G Clark, Huntington IN
Address: 1046 Etna Ave Huntington, IN 46750-3633
Concise Description of Bankruptcy Case 2014-11625-reg7: "In a Chapter 7 bankruptcy case, Judy G Clark from Huntington, IN, saw her proceedings start in Jun 26, 2014 and complete by 09/24/2014, involving asset liquidation."
Judy G Clark — Indiana
Wendy Clemons, Huntington IN
Address: 6428 W 600 N Huntington, IN 46750-8874
Bankruptcy Case 15-10197-reg Overview: "Huntington, IN resident Wendy Clemons's 2015-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Wendy Clemons — Indiana
Christopher Eugene Clemons, Huntington IN
Address: 6428 W 600 N Huntington, IN 46750-8874
Concise Description of Bankruptcy Case 15-10197-reg7: "Christopher Eugene Clemons's bankruptcy, initiated in 2015-02-18 and concluded by May 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Eugene Clemons — Indiana
James S Clevenger, Huntington IN
Address: 506 Wilkerson St Apt C Huntington, IN 46750-2362
Brief Overview of Bankruptcy Case 16-10582-reg: "The bankruptcy filing by James S Clevenger, undertaken in 03/24/2016 in Huntington, IN under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
James S Clevenger — Indiana
Kelly Renee Cocklin, Huntington IN
Address: 625 Clark St Huntington, IN 46750-3110
Brief Overview of Bankruptcy Case 14-12232-reg: "In a Chapter 7 bankruptcy case, Kelly Renee Cocklin from Huntington, IN, saw her proceedings start in August 2014 and complete by 11/27/2014, involving asset liquidation."
Kelly Renee Cocklin — Indiana
Stephen Michael Coil, Huntington IN
Address: 1045 Little Turtle Trl Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-13694-reg: "Stephen Michael Coil's bankruptcy, initiated in 2013-12-21 and concluded by Mar 27, 2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Michael Coil — Indiana
Deborah S Collins, Huntington IN
Address: PO Box 5162 Huntington, IN 46750
Bankruptcy Case 12-13510-reg Summary: "Deborah S Collins's bankruptcy, initiated in October 30, 2012 and concluded by February 3, 2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah S Collins — Indiana
Raven L Collins, Huntington IN
Address: 1841 Riverside Dr Huntington, IN 46750
Bankruptcy Case 12-13459-reg Overview: "Raven L Collins's Chapter 7 bankruptcy, filed in Huntington, IN in 2012-10-26, led to asset liquidation, with the case closing in 01/30/2013."
Raven L Collins — Indiana
Linda Marie Combs, Huntington IN
Address: 268 Oak St Huntington, IN 46750-2611
Snapshot of U.S. Bankruptcy Proceeding Case 14-10535-reg: "In a Chapter 7 bankruptcy case, Linda Marie Combs from Huntington, IN, saw her proceedings start in 2014-03-19 and complete by 06.17.2014, involving asset liquidation."
Linda Marie Combs — Indiana
James B Combs, Huntington IN
Address: 268 Oak St Huntington, IN 46750-2611
Snapshot of U.S. Bankruptcy Proceeding Case 14-12687-reg: "In a Chapter 7 bankruptcy case, James B Combs from Huntington, IN, saw their proceedings start in Oct 23, 2014 and complete by 2015-01-21, involving asset liquidation."
James B Combs — Indiana
Mark Conley, Huntington IN
Address: 10 May St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-14771-reg: "In Huntington, IN, Mark Conley filed for Chapter 7 bankruptcy in Nov 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2011."
Mark Conley — Indiana
Della Denise Conley, Huntington IN
Address: 1680 Salamonie Ave Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 13-11949-reg: "In a Chapter 7 bankruptcy case, Della Denise Conley from Huntington, IN, saw her proceedings start in Jun 26, 2013 and complete by Sep 30, 2013, involving asset liquidation."
Della Denise Conley — Indiana
Nicholas John Coon, Huntington IN
Address: 6297 N 200 E Huntington, IN 46750
Concise Description of Bankruptcy Case 12-33378-hcd7: "Nicholas John Coon's Chapter 7 bankruptcy, filed in Huntington, IN in 09/25/2012, led to asset liquidation, with the case closing in 12.30.2012."
Nicholas John Coon — Indiana
Bobbi J Cory, Huntington IN
Address: 1385 Edna St Huntington, IN 46750-3155
Bankruptcy Case 15-11280-reg Summary: "In Huntington, IN, Bobbi J Cory filed for Chapter 7 bankruptcy in 2015-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2015."
Bobbi J Cory — Indiana
Brittany Denise Couch, Huntington IN
Address: 320 E Franklin St Huntington, IN 46750-2733
Bankruptcy Case 15-10423-reg Overview: "The case of Brittany Denise Couch in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 6, 2015 and discharged early 06/04/2015, focusing on asset liquidation to repay creditors."
Brittany Denise Couch — Indiana
Roxanna E Covey, Huntington IN
Address: 1945 York Ct Huntington, IN 46750
Bankruptcy Case 12-14025-reg Summary: "In a Chapter 7 bankruptcy case, Roxanna E Covey from Huntington, IN, saw her proceedings start in Dec 28, 2012 and complete by 04/03/2013, involving asset liquidation."
Roxanna E Covey — Indiana
Gary Lynn Covey, Huntington IN
Address: 780 S 400 W Huntington, IN 46750
Bankruptcy Case 11-13624-reg Summary: "The bankruptcy filing by Gary Lynn Covey, undertaken in 2011-09-23 in Huntington, IN under Chapter 7, concluded with discharge in 12/28/2011 after liquidating assets."
Gary Lynn Covey — Indiana
Mark A Covey, Huntington IN
Address: 861 Mcfarland St Huntington, IN 46750-2551
Concise Description of Bankruptcy Case 09-12050-reg7: "In their Chapter 13 bankruptcy case filed in 2009-05-12, Huntington, IN's Mark A Covey agreed to a debt repayment plan, which was successfully completed by January 2013."
Mark A Covey — Indiana
Robert D Coyle, Huntington IN
Address: 457 Edith Blvd Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-12209-reg: "In a Chapter 7 bankruptcy case, Robert D Coyle from Huntington, IN, saw their proceedings start in 06/03/2011 and complete by September 2011, involving asset liquidation."
Robert D Coyle — Indiana
Timmy R Craft, Huntington IN
Address: 311 E High St Huntington, IN 46750
Brief Overview of Bankruptcy Case 11-14248-reg: "Timmy R Craft's Chapter 7 bankruptcy, filed in Huntington, IN in November 15, 2011, led to asset liquidation, with the case closing in 02.19.2012."
Timmy R Craft — Indiana
Lamona Crago, Huntington IN
Address: 1205 Harris St Huntington, IN 46750
Bankruptcy Case 10-13872-reg Summary: "In Huntington, IN, Lamona Crago filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Lamona Crago — Indiana
Lindsey Marie Crago, Huntington IN
Address: 806 N Lafontaine St Huntington, IN 46750
Bankruptcy Case 12-13190-reg Summary: "In Huntington, IN, Lindsey Marie Crago filed for Chapter 7 bankruptcy in 2012-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-06."
Lindsey Marie Crago — Indiana
Steven Crews, Huntington IN
Address: 1605 Green Acre Dr Huntington, IN 46750
Concise Description of Bankruptcy Case 10-11873-reg7: "Steven Crews's Chapter 7 bankruptcy, filed in Huntington, IN in 04/28/2010, led to asset liquidation, with the case closing in August 2, 2010."
Steven Crews — Indiana
Chad Cripe, Huntington IN
Address: 9889 W 800 N Huntington, IN 46750
Concise Description of Bankruptcy Case 10-13274-reg7: "Huntington, IN resident Chad Cripe's Jul 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-26."
Chad Cripe — Indiana
Jr Dennis Ray Crittendon, Huntington IN
Address: 8926 W 800 N Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-13400-reg: "Jr Dennis Ray Crittendon's bankruptcy, initiated in 2013-11-13 and concluded by February 17, 2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dennis Ray Crittendon — Indiana
Debra Lane Crittendon, Huntington IN
Address: 1751 Byron St Huntington, IN 46750-1418
Brief Overview of Bankruptcy Case 16-11684-reg: "Debra Lane Crittendon's bankruptcy, initiated in 08.10.2016 and concluded by 11.08.2016 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lane Crittendon — Indiana
Dennis Ray Crittendon, Huntington IN
Address: 1751 Byron St Huntington, IN 46750-1418
Snapshot of U.S. Bankruptcy Proceeding Case 16-11684-reg: "In Huntington, IN, Dennis Ray Crittendon filed for Chapter 7 bankruptcy in 2016-08-10. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Dennis Ray Crittendon — Indiana
Troy L Curry, Huntington IN
Address: 529 Poplar St Huntington, IN 46750-2049
Snapshot of U.S. Bankruptcy Proceeding Case 15-11305-reg: "In Huntington, IN, Troy L Curry filed for Chapter 7 bankruptcy in May 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2015."
Troy L Curry — Indiana
Megan Jolene Curry, Huntington IN
Address: 1305 Charles St Huntington, IN 46750-3834
Concise Description of Bankruptcy Case 16-11126-reg7: "The case of Megan Jolene Curry in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 05/26/2016 and discharged early Aug 24, 2016, focusing on asset liquidation to repay creditors."
Megan Jolene Curry — Indiana
Jaron Issac Curry, Huntington IN
Address: 1305 Charles St Huntington, IN 46750-3834
Snapshot of U.S. Bankruptcy Proceeding Case 16-11126-reg: "Jaron Issac Curry's bankruptcy, initiated in 05.26.2016 and concluded by August 24, 2016 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaron Issac Curry — Indiana
Reginna L Curry, Huntington IN
Address: 529 Poplar St Huntington, IN 46750-2049
Bankruptcy Case 15-11305-reg Overview: "Reginna L Curry's bankruptcy, initiated in May 26, 2015 and concluded by 08/24/2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginna L Curry — Indiana
Gregory Dalman, Huntington IN
Address: 3316 N 200 E Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-12213-reg: "The bankruptcy filing by Gregory Dalman, undertaken in May 2010 in Huntington, IN under Chapter 7, concluded with discharge in August 23, 2010 after liquidating assets."
Gregory Dalman — Indiana
Tracy A Daniels, Huntington IN
Address: 1612 Atlantic St Huntington, IN 46750-1614
Bankruptcy Case 15-10648-reg Summary: "The bankruptcy filing by Tracy A Daniels, undertaken in Mar 25, 2015 in Huntington, IN under Chapter 7, concluded with discharge in 2015-06-23 after liquidating assets."
Tracy A Daniels — Indiana
William Daniels, Huntington IN
Address: 1047 2nd St Huntington, IN 46750
Bankruptcy Case 10-11711-reg Overview: "The bankruptcy filing by William Daniels, undertaken in April 20, 2010 in Huntington, IN under Chapter 7, concluded with discharge in 07.25.2010 after liquidating assets."
William Daniels — Indiana
Brian Earl Davenriner, Huntington IN
Address: 631 E Market St Huntington, IN 46750
Bankruptcy Case 13-12891-reg Overview: "In a Chapter 7 bankruptcy case, Brian Earl Davenriner from Huntington, IN, saw his proceedings start in September 25, 2013 and complete by 2013-12-30, involving asset liquidation."
Brian Earl Davenriner — Indiana
Jason Dean Davenriner, Huntington IN
Address: 829 Hitzfield St Apt 81 Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 13-11007-reg: "The case of Jason Dean Davenriner in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-04-10 and discharged early July 15, 2013, focusing on asset liquidation to repay creditors."
Jason Dean Davenriner — Indiana
Marilyn Sue Davenriner, Huntington IN
Address: 601 N Jefferson St Apt 104 Huntington, IN 46750-2164
Bankruptcy Case 15-12858-reg Overview: "In Huntington, IN, Marilyn Sue Davenriner filed for Chapter 7 bankruptcy in December 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-16."
Marilyn Sue Davenriner — Indiana
Douglas Davis, Huntington IN
Address: 1543 E Washington St Huntington, IN 46750
Bankruptcy Case 10-10981-reg Overview: "The bankruptcy record of Douglas Davis from Huntington, IN, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Douglas Davis — Indiana
Chad D Davis, Huntington IN
Address: 443 Jackson St Huntington, IN 46750-3029
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11079-reg: "In a Chapter 7 bankruptcy case, Chad D Davis from Huntington, IN, saw his proceedings start in 05/05/2014 and complete by 2014-08-03, involving asset liquidation."
Chad D Davis — Indiana
Carol Kay Davis, Huntington IN
Address: PO Box 5014 Huntington, IN 46750-5014
Bankruptcy Case 08-10311-reg Overview: "The bankruptcy record for Carol Kay Davis from Huntington, IN, under Chapter 13, filed in 02.08.2008, involved setting up a repayment plan, finalized by 2013-06-12."
Carol Kay Davis — Indiana
John J Davis, Huntington IN
Address: 948 Hitzfield St Huntington, IN 46750-1778
Brief Overview of Bankruptcy Case 16-11478-reg: "The bankruptcy filing by John J Davis, undertaken in July 2016 in Huntington, IN under Chapter 7, concluded with discharge in 10/16/2016 after liquidating assets."
John J Davis — Indiana
Monte K Davis, Huntington IN
Address: 400 W 459 N Huntington, IN 46750
Concise Description of Bankruptcy Case 12-13047-reg7: "Monte K Davis's Chapter 7 bankruptcy, filed in Huntington, IN in 09/17/2012, led to asset liquidation, with the case closing in 12/22/2012."
Monte K Davis — Indiana
Ricky Dayton, Huntington IN
Address: 2271 E Markle Rd Huntington, IN 46750
Bankruptcy Case 10-14194-reg Overview: "In a Chapter 7 bankruptcy case, Ricky Dayton from Huntington, IN, saw his proceedings start in September 2010 and complete by 2010-12-30, involving asset liquidation."
Ricky Dayton — Indiana
Paul Deal, Huntington IN
Address: 421 E Market St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-14451-reg: "The bankruptcy filing by Paul Deal, undertaken in 10.12.2010 in Huntington, IN under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
Paul Deal — Indiana
Shari Deaton, Huntington IN
Address: 463 William St Huntington, IN 46750
Bankruptcy Case 13-13437-reg Overview: "Shari Deaton's Chapter 7 bankruptcy, filed in Huntington, IN in 11/19/2013, led to asset liquidation, with the case closing in 2014-02-23."
Shari Deaton — Indiana
Pamela Decker, Huntington IN
Address: 303 Whitelock St Huntington, IN 46750
Brief Overview of Bankruptcy Case 09-15123-reg: "Pamela Decker's bankruptcy, initiated in 11.04.2009 and concluded by 02.08.2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Decker — Indiana
Ryan Michael Delagrange, Huntington IN
Address: 1675 N 300 W Huntington, IN 46750-9106
Concise Description of Bankruptcy Case 15-10729-reg7: "In a Chapter 7 bankruptcy case, Ryan Michael Delagrange from Huntington, IN, saw their proceedings start in 2015-04-01 and complete by 2015-06-30, involving asset liquidation."
Ryan Michael Delagrange — Indiana
Stanley L Denbo, Huntington IN
Address: 1966 Bedford Ct Huntington, IN 46750
Bankruptcy Case 12-12781-reg Overview: "In a Chapter 7 bankruptcy case, Stanley L Denbo from Huntington, IN, saw his proceedings start in August 2012 and complete by 11.26.2012, involving asset liquidation."
Stanley L Denbo — Indiana
William E Denman, Huntington IN
Address: 608 E Franklin St Huntington, IN 46750
Concise Description of Bankruptcy Case 13-13055-reg7: "The case of William E Denman in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 10.09.2013 and discharged early Jan 13, 2014, focusing on asset liquidation to repay creditors."
William E Denman — Indiana
Bonita Dennis, Huntington IN
Address: 2122 Little Turtle Trl Huntington, IN 46750
Bankruptcy Case 10-12586-reg Summary: "Huntington, IN resident Bonita Dennis's Jun 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2010."
Bonita Dennis — Indiana
Patricia Denton, Huntington IN
Address: 1013 Henry St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-12521-reg: "Huntington, IN resident Patricia Denton's 06.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2010."
Patricia Denton — Indiana
Johnny L Depew, Huntington IN
Address: 325 Beard St Huntington, IN 46750-3808
Brief Overview of Bankruptcy Case 15-11727-reg: "Johnny L Depew's Chapter 7 bankruptcy, filed in Huntington, IN in 07.17.2015, led to asset liquidation, with the case closing in 2015-10-15."
Johnny L Depew — Indiana
Explore Free Bankruptcy Records by State