Huntington, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Huntington.
Last updated on:
April 03, 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
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