Website Logo

Michigantown, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Michigantown.

Last updated on: March 30, 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

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