Website Logo

Huntington, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Huntington.

Last updated on: April 03, 2025
Facebook Twitter LinkedIn WhatsApp

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

Dustin L Johnson, Huntington IN

Address: 217 Madison St Huntington, IN 46750-1408
Bankruptcy Case 16-11428-reg Overview: "The bankruptcy record of Dustin L Johnson from Huntington, IN, shows a Chapter 7 case filed in Jul 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2016."
Dustin L Johnson — Indiana

Laura Johnson, Huntington IN

Address: 517 Riverside Dr Huntington, IN 46750
Concise Description of Bankruptcy Case 10-14311-reg7: "Laura Johnson's Chapter 7 bankruptcy, filed in Huntington, IN in 09/30/2010, led to asset liquidation, with the case closing in 2011-01-04."
Laura Johnson — Indiana

Sandra K Johnson, Huntington IN

Address: 41 E Park Dr Apt 208 Huntington, IN 46750-2717
Bankruptcy Case 16-10736-reg Summary: "Sandra K Johnson's Chapter 7 bankruptcy, filed in Huntington, IN in Apr 12, 2016, led to asset liquidation, with the case closing in July 2016."
Sandra K Johnson — Indiana

James Jones, Huntington IN

Address: 821 Drover St Huntington, IN 46750
Bankruptcy Case 10-10454-reg Summary: "James Jones's bankruptcy, initiated in 2010-02-17 and concluded by May 24, 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jones — Indiana

Jimmy Allen Jones, Huntington IN

Address: 2069 Riverside Dr Huntington, IN 46750-3555
Snapshot of U.S. Bankruptcy Proceeding Case 15-12091-reg: "Huntington, IN resident Jimmy Allen Jones's 09/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2015."
Jimmy Allen Jones — Indiana

Michael D Jones, Huntington IN

Address: 1111 Engle St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-11952-reg: "The case of Michael D Jones in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-18 and discharged early Aug 29, 2011, focusing on asset liquidation to repay creditors."
Michael D Jones — Indiana

Cheryl A Jones, Huntington IN

Address: 1943 Bedford Ct Huntington, IN 46750-4505
Concise Description of Bankruptcy Case 09-12932-reg7: "Cheryl A Jones, a resident of Huntington, IN, entered a Chapter 13 bankruptcy plan in 2009-07-01, culminating in its successful completion by 01/09/2013."
Cheryl A Jones — Indiana

Dena Nichole Jones, Huntington IN

Address: 750 Salamonie Ave Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-13433-reg: "The case of Dena Nichole Jones in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in November 18, 2013 and discharged early 02.22.2014, focusing on asset liquidation to repay creditors."
Dena Nichole Jones — Indiana

Dewey Everett Jones, Huntington IN

Address: 1312 College Ave Huntington, IN 46750-2222
Brief Overview of Bankruptcy Case 15-12704-reg: "Dewey Everett Jones's Chapter 7 bankruptcy, filed in Huntington, IN in 11.24.2015, led to asset liquidation, with the case closing in 2016-02-22."
Dewey Everett Jones — Indiana

Danny Wayne Jones, Huntington IN

Address: 1641 Condit St Lot 122 Huntington, IN 46750
Bankruptcy Case 12-12261-reg Summary: "Huntington, IN resident Danny Wayne Jones's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2012."
Danny Wayne Jones — Indiana

Dennis Joseph, Huntington IN

Address: 2709 N 035 W Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-11528-reg: "Dennis Joseph's Chapter 7 bankruptcy, filed in Huntington, IN in Apr 11, 2010, led to asset liquidation, with the case closing in 07/16/2010."
Dennis Joseph — Indiana

Barbara K Kauffman, Huntington IN

Address: 4 Turquoise St Huntington, IN 46750
Concise Description of Bankruptcy Case 12-10968-reg7: "Huntington, IN resident Barbara K Kauffman's 03/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-01."
Barbara K Kauffman — Indiana

Tina Marie Keener, Huntington IN

Address: 40 E Sunnydale Dr Huntington, IN 46750-3948
Snapshot of U.S. Bankruptcy Proceeding Case 16-10925-reg: "The bankruptcy filing by Tina Marie Keener, undertaken in 2016-05-04 in Huntington, IN under Chapter 7, concluded with discharge in August 2, 2016 after liquidating assets."
Tina Marie Keener — Indiana

Eric Kelliher, Huntington IN

Address: 915 Gragg St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-14487-reg: "In Huntington, IN, Eric Kelliher filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2011."
Eric Kelliher — Indiana

Ulyce Kelly, Huntington IN

Address: 136 Orchard Ln Huntington, IN 46750
Brief Overview of Bankruptcy Case 11-12932-reg: "Huntington, IN resident Ulyce Kelly's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2011."
Ulyce Kelly — Indiana

Russell Eric Kennedy, Huntington IN

Address: 216 Randolph St Huntington, IN 46750-2115
Brief Overview of Bankruptcy Case 16-10176-reg: "In a Chapter 7 bankruptcy case, Russell Eric Kennedy from Huntington, IN, saw his proceedings start in 2016-02-16 and complete by 05/16/2016, involving asset liquidation."
Russell Eric Kennedy — Indiana

Ii Mark W Keplinger, Huntington IN

Address: 213 W State St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 13-11535-reg: "In Huntington, IN, Ii Mark W Keplinger filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2013."
Ii Mark W Keplinger — Indiana

Casey J Keyser, Huntington IN

Address: 1453 Fruit St Huntington, IN 46750
Bankruptcy Case 13-13106-reg Overview: "In a Chapter 7 bankruptcy case, Casey J Keyser from Huntington, IN, saw their proceedings start in October 15, 2013 and complete by 2014-01-19, involving asset liquidation."
Casey J Keyser — Indiana

Kimberly Anne Kindler, Huntington IN

Address: 1105 Cherry St Huntington, IN 46750-2044
Brief Overview of Bankruptcy Case 2014-10931-reg: "The bankruptcy filing by Kimberly Anne Kindler, undertaken in April 2014 in Huntington, IN under Chapter 7, concluded with discharge in 07/21/2014 after liquidating assets."
Kimberly Anne Kindler — Indiana

Jennifer Lynn Kissick, Huntington IN

Address: 5411 N 200 W Huntington, IN 46750-9779
Bankruptcy Case 15-11145-reg Overview: "Jennifer Lynn Kissick's bankruptcy, initiated in May 2015 and concluded by 08.05.2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Kissick — Indiana

Michael Kite, Huntington IN

Address: 2965 E 630 N Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-10491-reg: "Michael Kite's Chapter 7 bankruptcy, filed in Huntington, IN in 02/18/2010, led to asset liquidation, with the case closing in May 2010."
Michael Kite — Indiana

George Lee Kitzmiller, Huntington IN

Address: 1694 Walnut St Huntington, IN 46750-3166
Concise Description of Bankruptcy Case 14-11323-reg7: "The case of George Lee Kitzmiller in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-05-28 and discharged early August 2014, focusing on asset liquidation to repay creditors."
George Lee Kitzmiller — Indiana

Joyce E Kline, Huntington IN

Address: 2115 W 100 N Huntington, IN 46750-7828
Bankruptcy Case 16-10589-reg Overview: "The case of Joyce E Kline in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 25, 2016 and discharged early 06/23/2016, focusing on asset liquidation to repay creditors."
Joyce E Kline — Indiana

Brian Knauff, Huntington IN

Address: 642 E Market St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-14185-reg: "In a Chapter 7 bankruptcy case, Brian Knauff from Huntington, IN, saw their proceedings start in 09/24/2010 and complete by December 29, 2010, involving asset liquidation."
Brian Knauff — Indiana

Cynthia Koch, Huntington IN

Address: 2000 Old US Highway 24 Apt 5 Huntington, IN 46750
Bankruptcy Case 10-11529-reg Overview: "In a Chapter 7 bankruptcy case, Cynthia Koch from Huntington, IN, saw her proceedings start in 2010-04-11 and complete by July 16, 2010, involving asset liquidation."
Cynthia Koch — Indiana

Michael W Kocher, Huntington IN

Address: 974 S Jefferson St Huntington, IN 46750-3705
Bankruptcy Case 14-11858-reg Summary: "In a Chapter 7 bankruptcy case, Michael W Kocher from Huntington, IN, saw their proceedings start in 07/23/2014 and complete by October 21, 2014, involving asset liquidation."
Michael W Kocher — Indiana

Thomas Koontz, Huntington IN

Address: 1255 Harris St Huntington, IN 46750
Bankruptcy Case 10-15019-reg Summary: "The bankruptcy filing by Thomas Koontz, undertaken in November 19, 2010 in Huntington, IN under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Thomas Koontz — Indiana

Vicki Lynn Korreckt, Huntington IN

Address: 1312 Dayton Ct Huntington, IN 46750-1864
Bankruptcy Case 14-12196-reg Overview: "In Huntington, IN, Vicki Lynn Korreckt filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2014."
Vicki Lynn Korreckt — Indiana

Brian L Krause, Huntington IN

Address: 1148 Salamonie Ave Huntington, IN 46750
Bankruptcy Case 11-14229-reg Overview: "The bankruptcy filing by Brian L Krause, undertaken in 2011-11-11 in Huntington, IN under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Brian L Krause — Indiana

Timothy Patrick Krause, Huntington IN

Address: 2060 E Taylor St Huntington, IN 46750-4001
Bankruptcy Case 14-12490-reg Summary: "In a Chapter 7 bankruptcy case, Timothy Patrick Krause from Huntington, IN, saw their proceedings start in 10/01/2014 and complete by 2014-12-30, involving asset liquidation."
Timothy Patrick Krause — Indiana

Andrew Wayne Krieg, Huntington IN

Address: 317 Guilford St Huntington, IN 46750-2837
Snapshot of U.S. Bankruptcy Proceeding Case 14-05484-JKC-7: "In a Chapter 7 bankruptcy case, Andrew Wayne Krieg from Huntington, IN, saw his proceedings start in Jun 10, 2014 and complete by 2014-09-08, involving asset liquidation."
Andrew Wayne Krieg — Indiana

Andrew K Krumanaker, Huntington IN

Address: 1693 N Etna Rd Huntington, IN 46750-8110
Bankruptcy Case 15-12591-reg Summary: "The bankruptcy record of Andrew K Krumanaker from Huntington, IN, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2016."
Andrew K Krumanaker — Indiana

Nyoka Lynn Laflower, Huntington IN

Address: 211 Northpoint Ave Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-12400-reg: "The bankruptcy record of Nyoka Lynn Laflower from Huntington, IN, shows a Chapter 7 case filed in 07/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2012."
Nyoka Lynn Laflower — Indiana

Angie S Lahr, Huntington IN

Address: 1158 W Joe St Huntington, IN 46750-3917
Snapshot of U.S. Bankruptcy Proceeding Case 15-11094-reg: "In a Chapter 7 bankruptcy case, Angie S Lahr from Huntington, IN, saw her proceedings start in May 4, 2015 and complete by Aug 2, 2015, involving asset liquidation."
Angie S Lahr — Indiana

Glen A Lahr, Huntington IN

Address: 3475 E 722 N Huntington, IN 46750
Brief Overview of Bankruptcy Case 09-14623-reg: "Glen A Lahr's bankruptcy, initiated in October 8, 2009 and concluded by 2010-01-12 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen A Lahr — Indiana

Nicole F Lahr, Huntington IN

Address: 13 Harley St Apt 6 Huntington, IN 46750-4085
Bankruptcy Case 15-11378-reg Overview: "The case of Nicole F Lahr in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in June 2, 2015 and discharged early Aug 31, 2015, focusing on asset liquidation to repay creditors."
Nicole F Lahr — Indiana

Amanda Lake, Huntington IN

Address: 347 S Briant St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-12335-reg: "The bankruptcy record of Amanda Lake from Huntington, IN, shows a Chapter 7 case filed in 05.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Amanda Lake — Indiana

Chad Lakes, Huntington IN

Address: 440 Etna Ave Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-15330-reg: "The bankruptcy filing by Chad Lakes, undertaken in Dec 23, 2010 in Huntington, IN under Chapter 7, concluded with discharge in 03/29/2011 after liquidating assets."
Chad Lakes — Indiana

Daniel Wayne Lamphiear, Huntington IN

Address: 592 W Markle Rd Huntington, IN 46750
Concise Description of Bankruptcy Case 11-12162-reg7: "The case of Daniel Wayne Lamphiear in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-31 and discharged early September 4, 2011, focusing on asset liquidation to repay creditors."
Daniel Wayne Lamphiear — Indiana

Barbara L Land, Huntington IN

Address: 1339 W Joe St Huntington, IN 46750-3921
Bankruptcy Case 2014-11646-reg Summary: "The bankruptcy record of Barbara L Land from Huntington, IN, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2014."
Barbara L Land — Indiana

Melissa R Landers, Huntington IN

Address: 408 Wabash Cir Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-11569-reg: "Huntington, IN resident Melissa R Landers's 04.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Melissa R Landers — Indiana

Troy Jason Landrum, Huntington IN

Address: 1718 Cherry St Huntington, IN 46750
Concise Description of Bankruptcy Case 11-11373-reg7: "The bankruptcy record of Troy Jason Landrum from Huntington, IN, shows a Chapter 7 case filed in 04.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2011."
Troy Jason Landrum — Indiana

Dorie Danielle Lane, Huntington IN

Address: 317 Whitestine St Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-10984-reg: "Dorie Danielle Lane's Chapter 7 bankruptcy, filed in Huntington, IN in Mar 28, 2012, led to asset liquidation, with the case closing in Jul 2, 2012."
Dorie Danielle Lane — Indiana

Tina Irene Larkey, Huntington IN

Address: 1030 N Lafontaine St Huntington, IN 46750-1814
Bankruptcy Case 2014-11118-reg Summary: "In Huntington, IN, Tina Irene Larkey filed for Chapter 7 bankruptcy in May 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2014."
Tina Irene Larkey — Indiana

Cindy Sue Larr, Huntington IN

Address: 889 N 200 E Huntington, IN 46750
Bankruptcy Case 12-13368-reg Overview: "In Huntington, IN, Cindy Sue Larr filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2013."
Cindy Sue Larr — Indiana

David B Lavine, Huntington IN

Address: 822 Woodlawn St Huntington, IN 46750
Bankruptcy Case 13-11875-reg Overview: "In Huntington, IN, David B Lavine filed for Chapter 7 bankruptcy in 06/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-23."
David B Lavine — Indiana

Keith Leedy, Huntington IN

Address: 2085 Little Turtle Trl Huntington, IN 46750
Bankruptcy Case 10-11407-reg Summary: "In a Chapter 7 bankruptcy case, Keith Leedy from Huntington, IN, saw their proceedings start in April 1, 2010 and complete by Jul 6, 2010, involving asset liquidation."
Keith Leedy — Indiana

Karrie Leist, Huntington IN

Address: 10 Shamrock Ct Huntington, IN 46750
Concise Description of Bankruptcy Case 10-12002-reg7: "The case of Karrie Leist in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in May 5, 2010 and discharged early 08.09.2010, focusing on asset liquidation to repay creditors."
Karrie Leist — Indiana

Patricia J Lesh, Huntington IN

Address: 1223 E Market St Huntington, IN 46750
Bankruptcy Case 12-11664-reg Overview: "The bankruptcy filing by Patricia J Lesh, undertaken in May 11, 2012 in Huntington, IN under Chapter 7, concluded with discharge in 2012-08-15 after liquidating assets."
Patricia J Lesh — Indiana

Trina Louise Lesh, Huntington IN

Address: 438 W John St Huntington, IN 46750-2003
Brief Overview of Bankruptcy Case 16-11007-reg: "In Huntington, IN, Trina Louise Lesh filed for Chapter 7 bankruptcy in 2016-05-12. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Trina Louise Lesh — Indiana

Dominique N Lewis, Huntington IN

Address: 952 Jackson St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 13-11876-reg: "In Huntington, IN, Dominique N Lewis filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2013."
Dominique N Lewis — Indiana

Janae Lewis, Huntington IN

Address: 212 Wabash Cir Huntington, IN 46750
Concise Description of Bankruptcy Case 10-14641-reg7: "The bankruptcy record of Janae Lewis from Huntington, IN, shows a Chapter 7 case filed in October 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-29."
Janae Lewis — Indiana

Jason J Lewis, Huntington IN

Address: 938 1st St Huntington, IN 46750
Bankruptcy Case 11-10149-reg Summary: "The case of Jason J Lewis in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-01-20 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Jason J Lewis — Indiana

Gilbert D Lindsey, Huntington IN

Address: 3142 W 543 S Huntington, IN 46750-9169
Bankruptcy Case 16-11888-reg Summary: "In a Chapter 7 bankruptcy case, Gilbert D Lindsey from Huntington, IN, saw his proceedings start in 09/03/2016 and complete by 2016-12-02, involving asset liquidation."
Gilbert D Lindsey — Indiana

Stacey L Lindsey, Huntington IN

Address: 3142 W 543 S Huntington, IN 46750-9169
Concise Description of Bankruptcy Case 16-11888-reg7: "The bankruptcy record of Stacey L Lindsey from Huntington, IN, shows a Chapter 7 case filed in 2016-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in December 2016."
Stacey L Lindsey — Indiana

Donald James Littrell, Huntington IN

Address: 911 Oak St Huntington, IN 46750-2032
Bankruptcy Case 14-10409-reg Summary: "Donald James Littrell's bankruptcy, initiated in 03/05/2014 and concluded by 06/03/2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald James Littrell — Indiana

Jr Merle Livingston, Huntington IN

Address: 1306 Charles St Huntington, IN 46750
Bankruptcy Case 10-10433-reg Summary: "Jr Merle Livingston's bankruptcy, initiated in 02/17/2010 and concluded by 2010-05-24 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Merle Livingston — Indiana

Debra Anne Loftis, Huntington IN

Address: 829 Polk St Huntington, IN 46750
Concise Description of Bankruptcy Case 12-12137-reg7: "In Huntington, IN, Debra Anne Loftis filed for Chapter 7 bankruptcy in June 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2012."
Debra Anne Loftis — Indiana

Brenda C Losure, Huntington IN

Address: 200 Riverside Dr Lot 5 Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 13-13086-reg: "The bankruptcy filing by Brenda C Losure, undertaken in 10/11/2013 in Huntington, IN under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Brenda C Losure — Indiana

James F Loy, Huntington IN

Address: 200 Riverside Dr Lot 6 Huntington, IN 46750
Bankruptcy Case 11-11570-reg Summary: "The bankruptcy filing by James F Loy, undertaken in 2011-04-21 in Huntington, IN under Chapter 7, concluded with discharge in 08.01.2011 after liquidating assets."
James F Loy — Indiana

Cory Lynn Lusch, Huntington IN

Address: 1104 Bechtol St Huntington, IN 46750
Bankruptcy Case 11-11412-reg Summary: "Huntington, IN resident Cory Lynn Lusch's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Cory Lynn Lusch — Indiana

Roger D Mandrell, Huntington IN

Address: 1429 Riverside Dr Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-10934-reg: "In Huntington, IN, Roger D Mandrell filed for Chapter 7 bankruptcy in 03/18/2011. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2011."
Roger D Mandrell — Indiana

Sherri Louise Mansbarger, Huntington IN

Address: 704 Court St Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-10432-reg: "In Huntington, IN, Sherri Louise Mansbarger filed for Chapter 7 bankruptcy in Feb 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2012."
Sherri Louise Mansbarger — Indiana

Gary Lee Meyer, Huntington IN

Address: 1044 POPLAR ST Huntington, IN 46750
Bankruptcy Case 11-10774-reg Overview: "The case of Gary Lee Meyer in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-03-11 and discharged early 2011-06-15, focusing on asset liquidation to repay creditors."
Gary Lee Meyer — Indiana

Marvin Michaelson, Huntington IN

Address: 5937 S 588 W Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-14966-reg: "Huntington, IN resident Marvin Michaelson's 11/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2011."
Marvin Michaelson — Indiana

Chgon A Michel, Huntington IN

Address: 1338 Drover St Huntington, IN 46750-3999
Snapshot of U.S. Bankruptcy Proceeding Case 15-11742-reg: "The bankruptcy filing by Chgon A Michel, undertaken in 07.21.2015 in Huntington, IN under Chapter 7, concluded with discharge in October 19, 2015 after liquidating assets."
Chgon A Michel — Indiana

Richard Lee Middaugh, Huntington IN

Address: 624 William St Huntington, IN 46750-3103
Snapshot of U.S. Bankruptcy Proceeding Case 15-11160-reg: "In Huntington, IN, Richard Lee Middaugh filed for Chapter 7 bankruptcy in 2015-05-11. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2015."
Richard Lee Middaugh — Indiana

John Arthur Middleton, Huntington IN

Address: 3649 E 100 N Huntington, IN 46750
Concise Description of Bankruptcy Case 13-10574-reg7: "John Arthur Middleton's Chapter 7 bankruptcy, filed in Huntington, IN in 03/12/2013, led to asset liquidation, with the case closing in 2013-06-16."
John Arthur Middleton — Indiana

Sr Denis E Miller, Huntington IN

Address: PO Box 567 Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-13838-reg: "In a Chapter 7 bankruptcy case, Sr Denis E Miller from Huntington, IN, saw his proceedings start in October 12, 2011 and complete by Jan 16, 2012, involving asset liquidation."
Sr Denis E Miller — Indiana

James Miller, Huntington IN

Address: 1055 S Jefferson St Huntington, IN 46750
Concise Description of Bankruptcy Case 10-11400-reg7: "James Miller's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-04-01, led to asset liquidation, with the case closing in Jul 6, 2010."
James Miller — Indiana

Tina Gale Miller, Huntington IN

Address: 2955 W 550 S Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 11-10372-reg: "Tina Gale Miller's bankruptcy, initiated in 2011-02-16 and concluded by 05.31.2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Gale Miller — Indiana

Dallas Russell Miller, Huntington IN

Address: 1024 Etna Ave Huntington, IN 46750
Bankruptcy Case 11-14076-reg Overview: "The bankruptcy record of Dallas Russell Miller from Huntington, IN, shows a Chapter 7 case filed in 2011-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-02."
Dallas Russell Miller — Indiana

Teresa K Miller, Huntington IN

Address: 745 E Tipton St Huntington, IN 46750
Bankruptcy Case 11-13557-reg Summary: "The bankruptcy record of Teresa K Miller from Huntington, IN, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2011."
Teresa K Miller — Indiana

James D Miller, Huntington IN

Address: 705 Grayston Ave Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 13-12155-reg: "Huntington, IN resident James D Miller's 07/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
James D Miller — Indiana

Roger Eugene Miller, Huntington IN

Address: 816 1st St Apt A Huntington, IN 46750
Bankruptcy Case 12-12399-reg Overview: "Roger Eugene Miller's bankruptcy, initiated in 2012-07-18 and concluded by 10.22.2012 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Eugene Miller — Indiana

Rebecca S Miller, Huntington IN

Address: 2522 S 700 W Huntington, IN 46750
Concise Description of Bankruptcy Case 13-10017-reg7: "The case of Rebecca S Miller in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in January 4, 2013 and discharged early 2013-04-10, focusing on asset liquidation to repay creditors."
Rebecca S Miller — Indiana

Brian Miller, Huntington IN

Address: 925 Ash St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-11363-reg: "The bankruptcy record of Brian Miller from Huntington, IN, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2010."
Brian Miller — Indiana

Sr Jay Millington, Huntington IN

Address: 1456 Salamonie Ave Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-13440-reg: "The bankruptcy record of Sr Jay Millington from Huntington, IN, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2010."
Sr Jay Millington — Indiana

Jeffrey Lynn Mitcham, Huntington IN

Address: 748 E State St Huntington, IN 46750
Concise Description of Bankruptcy Case 11-12203-reg7: "The bankruptcy record of Jeffrey Lynn Mitcham from Huntington, IN, shows a Chapter 7 case filed in Jun 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jeffrey Lynn Mitcham — Indiana

Kaycy L Mitchell, Huntington IN

Address: 636 W Park Dr Huntington, IN 46750-2618
Bankruptcy Case 15-10216-reg Summary: "The case of Kaycy L Mitchell in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-02-19 and discharged early May 20, 2015, focusing on asset liquidation to repay creditors."
Kaycy L Mitchell — Indiana

Lisa Mitchell, Huntington IN

Address: 1436 Ash St Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 10-10197-reg: "Lisa Mitchell's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-01-22, led to asset liquidation, with the case closing in 04/28/2010."
Lisa Mitchell — Indiana

David Moore, Huntington IN

Address: 745 Charles St Huntington, IN 46750
Bankruptcy Case 10-12730-reg Overview: "The case of David Moore in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early September 21, 2010, focusing on asset liquidation to repay creditors."
David Moore — Indiana

James Lee Moore, Huntington IN

Address: 800 Bartlett St Apt 113 Huntington, IN 46750-1707
Brief Overview of Bankruptcy Case 14-12211-reg: "The case of James Lee Moore in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 08/28/2014 and discharged early 2014-11-26, focusing on asset liquidation to repay creditors."
James Lee Moore — Indiana

Michael Joseph Moore, Huntington IN

Address: 1142 Salamonie Ave Huntington, IN 46750-3828
Brief Overview of Bankruptcy Case 16-11170-reg: "The bankruptcy record of Michael Joseph Moore from Huntington, IN, shows a Chapter 7 case filed in June 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2016."
Michael Joseph Moore — Indiana

Elizabeth Lois Moore, Huntington IN

Address: 1142 Salamonie Ave Huntington, IN 46750-3828
Snapshot of U.S. Bankruptcy Proceeding Case 16-11170-reg: "Elizabeth Lois Moore's Chapter 7 bankruptcy, filed in Huntington, IN in 06/01/2016, led to asset liquidation, with the case closing in 08/30/2016."
Elizabeth Lois Moore — Indiana

Valerie Delane Moore, Huntington IN

Address: 800 Bartlett St Apt 113 Huntington, IN 46750-1707
Snapshot of U.S. Bankruptcy Proceeding Case 14-12211-reg: "The bankruptcy filing by Valerie Delane Moore, undertaken in 08/28/2014 in Huntington, IN under Chapter 7, concluded with discharge in 2014-11-26 after liquidating assets."
Valerie Delane Moore — Indiana

Rickie M Moore, Huntington IN

Address: PO Box 103 Huntington, IN 46750
Brief Overview of Bankruptcy Case 13-13092-reg: "The bankruptcy record of Rickie M Moore from Huntington, IN, shows a Chapter 7 case filed in 10.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-15."
Rickie M Moore — Indiana

Angela Dawn Morgan, Huntington IN

Address: 727 Olinger St Huntington, IN 46750
Brief Overview of Bankruptcy Case 12-11004-reg: "In Huntington, IN, Angela Dawn Morgan filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2012."
Angela Dawn Morgan — Indiana

Anthony Morrical, Huntington IN

Address: 1215 Evergreen Rd Huntington, IN 46750
Snapshot of U.S. Bankruptcy Proceeding Case 12-11179-reg: "The case of Anthony Morrical in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 6, 2012 and discharged early 07/11/2012, focusing on asset liquidation to repay creditors."
Anthony Morrical — Indiana

Raymond Morris, Huntington IN

Address: 528 E High St Huntington, IN 46750
Bankruptcy Case 09-15184-reg Summary: "In Huntington, IN, Raymond Morris filed for Chapter 7 bankruptcy in Nov 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2010."
Raymond Morris — Indiana

Carolyn Morris, Huntington IN

Address: 6178 W Maple Grove Rd Huntington, IN 46750
Concise Description of Bankruptcy Case 09-15761-reg7: "The bankruptcy filing by Carolyn Morris, undertaken in Dec 23, 2009 in Huntington, IN under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
Carolyn Morris — Indiana

John L Morris, Huntington IN

Address: 269 S Broadway St Huntington, IN 46750-3533
Bankruptcy Case 14-12767-reg Overview: "John L Morris's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Morris — Indiana

Chad Morris, Huntington IN

Address: 244 Wright St Huntington, IN 46750
Brief Overview of Bankruptcy Case 10-10860-reg: "The bankruptcy filing by Chad Morris, undertaken in 2010-03-10 in Huntington, IN under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Chad Morris — Indiana

Monica J Morris, Huntington IN

Address: 9230 N Meridian Rd Huntington, IN 46750-9654
Snapshot of U.S. Bankruptcy Proceeding Case 16-10765-reg: "Huntington, IN resident Monica J Morris's 04.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-13."
Monica J Morris — Indiana

Steven W Mote, Huntington IN

Address: 2612 N 035 W Huntington, IN 46750-4091
Concise Description of Bankruptcy Case 10-15242-reg7: "Steven W Mote's Huntington, IN bankruptcy under Chapter 13 in December 15, 2010 led to a structured repayment plan, successfully discharged in Dec 30, 2014."
Steven W Mote — Indiana

Susan K Mote, Huntington IN

Address: 2612 N 035 W Huntington, IN 46750-4091
Concise Description of Bankruptcy Case 10-15242-reg7: "In her Chapter 13 bankruptcy case filed in 12/15/2010, Huntington, IN's Susan K Mote agreed to a debt repayment plan, which was successfully completed by 12/30/2014."
Susan K Mote — Indiana

April Kay Moyer, Huntington IN

Address: 2141 W Division Rd Huntington, IN 46750-8128
Brief Overview of Bankruptcy Case 15-12640-reg: "Huntington, IN resident April Kay Moyer's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-14."
April Kay Moyer — Indiana

Lisa Moyer, Huntington IN

Address: 814 E Taylor St Huntington, IN 46750
Bankruptcy Case 10-12688-reg Overview: "Huntington, IN resident Lisa Moyer's 06/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2010."
Lisa Moyer — Indiana

David Micheal Moyer, Huntington IN

Address: 644 1st St Huntington, IN 46750-2803
Bankruptcy Case 15-12640-reg Summary: "The case of David Micheal Moyer in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 11/16/2015 and discharged early 02/14/2016, focusing on asset liquidation to repay creditors."
David Micheal Moyer — Indiana

Deborah Sue Muir, Huntington IN

Address: 1095 N Jefferson St Huntington, IN 46750-2162
Bankruptcy Case 2014-11636-reg Overview: "The bankruptcy filing by Deborah Sue Muir, undertaken in June 2014 in Huntington, IN under Chapter 7, concluded with discharge in 09.25.2014 after liquidating assets."
Deborah Sue Muir — Indiana

Explore Free Bankruptcy Records by State