Michigantown, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Michigantown.
Last updated on:
March 30, 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 Deniese Banter, Michigantown IN
Address: 6259 E County Road 200 N Michigantown, IN 46057-9508
Bankruptcy Case 11-12718-RLM-13 Overview: "Filing for Chapter 13 bankruptcy in October 7, 2011, Michelle Deniese Banter from Michigantown, IN, structured a repayment plan, achieving discharge in Jan 6, 2015."
Michelle Deniese Banter — Indiana
Robbie Eugene Banter, Michigantown IN
Address: 6259 E County Road 200 N Michigantown, IN 46057-9508
Snapshot of U.S. Bankruptcy Proceeding Case 11-12718-RLM-13: "The bankruptcy record for Robbie Eugene Banter from Michigantown, IN, under Chapter 13, filed in October 2011, involved setting up a repayment plan, finalized by 01/06/2015."
Robbie Eugene Banter — Indiana
Jeffery Beebe, Michigantown IN
Address: 6050 E Boyleston 1st St Michigantown, IN 46057
Snapshot of U.S. Bankruptcy Proceeding Case 10-03112-JKC-7: "Jeffery Beebe's Chapter 7 bankruptcy, filed in Michigantown, IN in March 11, 2010, led to asset liquidation, with the case closing in 06/15/2010."
Jeffery Beebe — Indiana
Christopher Corkwell, Michigantown IN
Address: PO Box 29 Michigantown, IN 46057
Bankruptcy Case 10-18579-AJM-7A Overview: "The case of Christopher Corkwell in Michigantown, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-12-16 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Christopher Corkwell — Indiana
Maggie Mae Cornman, Michigantown IN
Address: 5220 E County Road 400 N Michigantown, IN 46057-9550
Bankruptcy Case 15-04738-JJG-7 Overview: "Maggie Mae Cornman's Chapter 7 bankruptcy, filed in Michigantown, IN in 06/01/2015, led to asset liquidation, with the case closing in 2015-08-30."
Maggie Mae Cornman — Indiana
Annette Michelle Davis, Michigantown IN
Address: 604 Main St Michigantown, IN 46057-9565
Snapshot of U.S. Bankruptcy Proceeding Case 11-12024-JMC-13: "Annette Michelle Davis, a resident of Michigantown, IN, entered a Chapter 13 bankruptcy plan in Sep 23, 2011, culminating in its successful completion by 01/06/2015."
Annette Michelle Davis — Indiana
Daniel Robert Davis, Michigantown IN
Address: 604 Main St Michigantown, IN 46057-9565
Snapshot of U.S. Bankruptcy Proceeding Case 11-12024-JMC-13: "In his Chapter 13 bankruptcy case filed in September 23, 2011, Michigantown, IN's Daniel Robert Davis agreed to a debt repayment plan, which was successfully completed by January 6, 2015."
Daniel Robert Davis — Indiana
Bruce Day, Michigantown IN
Address: 5200 E County Road 400 N Michigantown, IN 46057
Brief Overview of Bankruptcy Case 10-11980-FJO-7: "Michigantown, IN resident Bruce Day's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Bruce Day — Indiana
Johna C Drew, Michigantown IN
Address: PO Box 23 Michigantown, IN 46057
Bankruptcy Case 09-14508-FJO-7 Summary: "Johna C Drew's bankruptcy, initiated in 09/30/2009 and concluded by 01/04/2010 in Michigantown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johna C Drew — Indiana
Danielle Evans, Michigantown IN
Address: PO Box 197 Michigantown, IN 46057
Concise Description of Bankruptcy Case 10-04574-JKC-77: "Danielle Evans's Chapter 7 bankruptcy, filed in Michigantown, IN in 2010-03-31, led to asset liquidation, with the case closing in July 5, 2010."
Danielle Evans — Indiana
Harley M Griswold, Michigantown IN
Address: PO Box 338 Michigantown, IN 46057-0338
Bankruptcy Case 15-09576-JMC-7 Overview: "In Michigantown, IN, Harley M Griswold filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2016."
Harley M Griswold — Indiana
Jerrid Jobe, Michigantown IN
Address: 8558 E County Road 200 N Michigantown, IN 46057
Concise Description of Bankruptcy Case 09-18319-FJO-7A7: "The bankruptcy record of Jerrid Jobe from Michigantown, IN, shows a Chapter 7 case filed in December 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Jerrid Jobe — Indiana
Matthew R Keller, Michigantown IN
Address: 104 E. 2nd St Michigantown, IN 46057
Snapshot of U.S. Bankruptcy Proceeding Case 2014-03648-JKC-7A: "The bankruptcy filing by Matthew R Keller, undertaken in Apr 23, 2014 in Michigantown, IN under Chapter 7, concluded with discharge in 07.22.2014 after liquidating assets."
Matthew R Keller — Indiana
Kristal L Kingma, Michigantown IN
Address: 314 E 1st St Michigantown, IN 46057
Concise Description of Bankruptcy Case 13-07898-JKC-77: "The case of Kristal L Kingma in Michigantown, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 24, 2013 and discharged early 10.28.2013, focusing on asset liquidation to repay creditors."
Kristal L Kingma — Indiana
Travis Wayne Laughner, Michigantown IN
Address: 2752 N COUNTY ROAD 900 E Michigantown, IN 46057
Bankruptcy Case 11-02634-FJO-7 Overview: "Travis Wayne Laughner's Chapter 7 bankruptcy, filed in Michigantown, IN in March 2011, led to asset liquidation, with the case closing in June 15, 2011."
Travis Wayne Laughner — Indiana
Christopher Meagher, Michigantown IN
Address: 6066 E County Road 700 N Michigantown, IN 46057
Bankruptcy Case 10-14726-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Christopher Meagher from Michigantown, IN, saw their proceedings start in 09/29/2010 and complete by January 2011, involving asset liquidation."
Christopher Meagher — Indiana
Randy M Parks, Michigantown IN
Address: 32 S State Road 29 Michigantown, IN 46057-9542
Bankruptcy Case 14-00681-JMC-7A Overview: "In a Chapter 7 bankruptcy case, Randy M Parks from Michigantown, IN, saw their proceedings start in 02.04.2014 and complete by May 5, 2014, involving asset liquidation."
Randy M Parks — Indiana
Michael E Pearcy, Michigantown IN
Address: PO Box 324 Michigantown, IN 46057
Brief Overview of Bankruptcy Case 13-04100-JMC-7: "In Michigantown, IN, Michael E Pearcy filed for Chapter 7 bankruptcy in 04/19/2013. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2013."
Michael E Pearcy — Indiana
Jason Louis Ross, Michigantown IN
Address: PO Box 351 Michigantown, IN 46057
Concise Description of Bankruptcy Case 09-15244-JKC-77: "The bankruptcy record of Jason Louis Ross from Michigantown, IN, shows a Chapter 7 case filed in October 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Jason Louis Ross — Indiana
Julie Diane Sagarsee, Michigantown IN
Address: PO Box 335 Michigantown, IN 46057-0335
Snapshot of U.S. Bankruptcy Proceeding Case 2014-04028-JMC-7: "The bankruptcy filing by Julie Diane Sagarsee, undertaken in Apr 30, 2014 in Michigantown, IN under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Julie Diane Sagarsee — Indiana
Blaine Edwin Schmaltz, Michigantown IN
Address: PO Box 321 Michigantown, IN 46057-0321
Concise Description of Bankruptcy Case 2014-07030-RLM-77: "The bankruptcy record of Blaine Edwin Schmaltz from Michigantown, IN, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2014."
Blaine Edwin Schmaltz — Indiana
William Kent Scott, Michigantown IN
Address: 6641 E COUNTY ROAD 700 N Michigantown, IN 46057
Concise Description of Bankruptcy Case 12-05943-FJO-77: "In a Chapter 7 bankruptcy case, William Kent Scott from Michigantown, IN, saw his proceedings start in 05/18/2012 and complete by 2012-08-22, involving asset liquidation."
William Kent Scott — Indiana
Amy Thomas, Michigantown IN
Address: 7368 E County Road 600 N Michigantown, IN 46057-9766
Snapshot of U.S. Bankruptcy Proceeding Case 15-00291-JJG-7: "Amy Thomas's Chapter 7 bankruptcy, filed in Michigantown, IN in 2015-01-20, led to asset liquidation, with the case closing in 04/20/2015."
Amy Thomas — Indiana
Christopher Michael Ward, Michigantown IN
Address: PO Box 117 Michigantown, IN 46057-0117
Snapshot of U.S. Bankruptcy Proceeding Case 2014-02932-JMC-7: "In a Chapter 7 bankruptcy case, Christopher Michael Ward from Michigantown, IN, saw their proceedings start in 2014-04-04 and complete by 07.03.2014, involving asset liquidation."
Christopher Michael Ward — Indiana
Jerry Keith Watkins, Michigantown IN
Address: PO Box 211 Michigantown, IN 46057-0211
Snapshot of U.S. Bankruptcy Proceeding Case 16-00362-RLM-7A: "Michigantown, IN resident Jerry Keith Watkins's 2016-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Jerry Keith Watkins — Indiana
Tina Marie Watkins, Michigantown IN
Address: PO Box 211 Michigantown, IN 46057-0211
Bankruptcy Case 16-00362-RLM-7A Summary: "Tina Marie Watkins's Chapter 7 bankruptcy, filed in Michigantown, IN in 2016-01-25, led to asset liquidation, with the case closing in April 24, 2016."
Tina Marie Watkins — Indiana
Dustin W Wyrick, Michigantown IN
Address: 7604 E County Road 200 N Michigantown, IN 46057
Brief Overview of Bankruptcy Case 11-08435-JKC-7: "The bankruptcy record of Dustin W Wyrick from Michigantown, IN, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2011."
Dustin W Wyrick — Indiana
Explore Free Bankruptcy Records by State