Middlebury, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Middlebury.
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
Justin Michael Allen, Middlebury IN
Address: 117 Fawn Dr Apt 4 Middlebury, IN 46540
Bankruptcy Case 12-33078-hcd Summary: "In a Chapter 7 bankruptcy case, Justin Michael Allen from Middlebury, IN, saw their proceedings start in August 2012 and complete by December 3, 2012, involving asset liquidation."
Justin Michael Allen — Indiana
Thomas E Avery, Middlebury IN
Address: 51681 E County Line Rd Middlebury, IN 46540
Bankruptcy Case 12-33545-hcd Summary: "Thomas E Avery's Chapter 7 bankruptcy, filed in Middlebury, IN in October 9, 2012, led to asset liquidation, with the case closing in 01.13.2013."
Thomas E Avery — Indiana
Jr Benjamin Albert Bailey, Middlebury IN
Address: 509 Morningstar Ct Middlebury, IN 46540
Brief Overview of Bankruptcy Case 11-34373-hcd: "The bankruptcy filing by Jr Benjamin Albert Bailey, undertaken in 2011-11-18 in Middlebury, IN under Chapter 7, concluded with discharge in 02/22/2012 after liquidating assets."
Jr Benjamin Albert Bailey — Indiana
Cecilia Charmaine Baker, Middlebury IN
Address: 702 Wayne St Middlebury, IN 46540
Brief Overview of Bankruptcy Case 11-30023-hcd: "Cecilia Charmaine Baker's bankruptcy, initiated in January 7, 2011 and concluded by April 13, 2011 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Charmaine Baker — Indiana
Sheri Nicole Beachy, Middlebury IN
Address: 13558 County Road 22 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 12-30420-hcd: "In Middlebury, IN, Sheri Nicole Beachy filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-27."
Sheri Nicole Beachy — Indiana
Tammy Bender, Middlebury IN
Address: 508 Heritage Dr Middlebury, IN 46540
Concise Description of Bankruptcy Case 10-32572-hcd7: "The case of Tammy Bender in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 2010-08-29, focusing on asset liquidation to repay creditors."
Tammy Bender — Indiana
Brooke Danielle Bewley, Middlebury IN
Address: PO Box 354 Middlebury, IN 46540
Bankruptcy Case 13-33039-hcd Overview: "Brooke Danielle Bewley's Chapter 7 bankruptcy, filed in Middlebury, IN in Oct 22, 2013, led to asset liquidation, with the case closing in Jan 26, 2014."
Brooke Danielle Bewley — Indiana
Pamela Dawn Bloss, Middlebury IN
Address: 800 Antler Dr Apt B Middlebury, IN 46540-9441
Bankruptcy Case 2014-31872-hcd Overview: "Middlebury, IN resident Pamela Dawn Bloss's 2014-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-19."
Pamela Dawn Bloss — Indiana
Perry Bontrager, Middlebury IN
Address: 12124 US Highway 20 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 10-35747-hcd: "In Middlebury, IN, Perry Bontrager filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2011."
Perry Bontrager — Indiana
Raymond Bontrager, Middlebury IN
Address: 57447 County Road 35 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 10-31394-hcd: "The case of Raymond Bontrager in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-03-30 and discharged early 2010-07-04, focusing on asset liquidation to repay creditors."
Raymond Bontrager — Indiana
Ricky Lee Bowers, Middlebury IN
Address: 52083 State Road 13 Middlebury, IN 46540
Concise Description of Bankruptcy Case 12-31633-hcd7: "The bankruptcy record of Ricky Lee Bowers from Middlebury, IN, shows a Chapter 7 case filed in 05.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Ricky Lee Bowers — Indiana
Justin Boyer, Middlebury IN
Address: 204 Sunrise Ln Middlebury, IN 46540
Concise Description of Bankruptcy Case 10-35598-hcd7: "Middlebury, IN resident Justin Boyer's 2010-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2011."
Justin Boyer — Indiana
Catherine Bradford, Middlebury IN
Address: PO Box 153 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 09-35866-hcd: "The bankruptcy filing by Catherine Bradford, undertaken in 12/16/2009 in Middlebury, IN under Chapter 7, concluded with discharge in 03.22.2010 after liquidating assets."
Catherine Bradford — Indiana
James Patrick Bradshaw, Middlebury IN
Address: 985 Sharon Ct Middlebury, IN 46540
Bankruptcy Case 13-30768-hcd Summary: "In Middlebury, IN, James Patrick Bradshaw filed for Chapter 7 bankruptcy in Mar 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
James Patrick Bradshaw — Indiana
Michael Dean Brokaw, Middlebury IN
Address: 53285 County Road 39 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 13-30442-hcd: "Middlebury, IN resident Michael Dean Brokaw's 03.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2013."
Michael Dean Brokaw — Indiana
Miller Karrie Ann Bromley, Middlebury IN
Address: 206 York Dr Lot 15 Middlebury, IN 46540
Concise Description of Bankruptcy Case 12-31063-hcd7: "The bankruptcy filing by Miller Karrie Ann Bromley, undertaken in 2012-03-28 in Middlebury, IN under Chapter 7, concluded with discharge in 2012-07-02 after liquidating assets."
Miller Karrie Ann Bromley — Indiana
Jason Anthony Bures, Middlebury IN
Address: 604 Heritage Dr Middlebury, IN 46540
Brief Overview of Bankruptcy Case 11-32684-hcd: "The bankruptcy filing by Jason Anthony Bures, undertaken in 2011-07-07 in Middlebury, IN under Chapter 7, concluded with discharge in October 11, 2011 after liquidating assets."
Jason Anthony Bures — Indiana
Michael Alan Burnett, Middlebury IN
Address: 126 FAWN DR APT D Middlebury, IN 46540
Bankruptcy Case 11-30815-hcd Summary: "Michael Alan Burnett's bankruptcy, initiated in 2011-03-15 and concluded by 2011-06-19 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alan Burnett — Indiana
Matthew Lee Butterfield, Middlebury IN
Address: 53371 Laplace Dr Middlebury, IN 46540-9614
Snapshot of U.S. Bankruptcy Proceeding Case 14-32816-hcd: "The bankruptcy record of Matthew Lee Butterfield from Middlebury, IN, shows a Chapter 7 case filed in 11.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-02."
Matthew Lee Butterfield — Indiana
Holly G Cadam, Middlebury IN
Address: 5845 N 1120 W Middlebury, IN 46540
Bankruptcy Case 13-13442-reg Overview: "Holly G Cadam's bankruptcy, initiated in November 2013 and concluded by February 24, 2014 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly G Cadam — Indiana
Ricky Chapman, Middlebury IN
Address: 53804 State Road 13 Middlebury, IN 46540
Concise Description of Bankruptcy Case 10-33959-hcd7: "The bankruptcy record of Ricky Chapman from Middlebury, IN, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-21."
Ricky Chapman — Indiana
Andrew Chutsch, Middlebury IN
Address: 11494 County Road 4 Middlebury, IN 46540
Concise Description of Bankruptcy Case 10-35102-hcd7: "Andrew Chutsch's Chapter 7 bankruptcy, filed in Middlebury, IN in October 28, 2010, led to asset liquidation, with the case closing in Feb 1, 2011."
Andrew Chutsch — Indiana
Patrick Kevin Clutter, Middlebury IN
Address: 412 Crystal Valley Dr Apt 3 Middlebury, IN 46540-9589
Bankruptcy Case 11-34377-hcd Summary: "In their Chapter 13 bankruptcy case filed in November 18, 2011, Middlebury, IN's Patrick Kevin Clutter agreed to a debt repayment plan, which was successfully completed by January 2015."
Patrick Kevin Clutter — Indiana
Johnathan Robert Decker, Middlebury IN
Address: 11120 W 450 N Middlebury, IN 46540-9328
Snapshot of U.S. Bankruptcy Proceeding Case 16-11685-reg: "In a Chapter 7 bankruptcy case, Johnathan Robert Decker from Middlebury, IN, saw his proceedings start in 2016-08-10 and complete by November 8, 2016, involving asset liquidation."
Johnathan Robert Decker — Indiana
David A Doran, Middlebury IN
Address: 101 Highland Park Dr Middlebury, IN 46540
Concise Description of Bankruptcy Case 13-31604-hcd7: "Middlebury, IN resident David A Doran's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2013."
David A Doran — Indiana
Michael Doub, Middlebury IN
Address: PO Box 533 Middlebury, IN 46540
Bankruptcy Case 10-30161-hcd Overview: "In a Chapter 7 bankruptcy case, Michael Doub from Middlebury, IN, saw their proceedings start in January 2010 and complete by 2010-04-27, involving asset liquidation."
Michael Doub — Indiana
Kristy Mae Ecker, Middlebury IN
Address: 206 York Dr Lot 45 Middlebury, IN 46540
Bankruptcy Case 12-33955-hcd Overview: "Kristy Mae Ecker's bankruptcy, initiated in November 2012 and concluded by 02.25.2013 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristy Mae Ecker — Indiana
Michael Wayne Edmister, Middlebury IN
Address: 101 Powell Dr Middlebury, IN 46540-9587
Bankruptcy Case 14-32929-hcd Overview: "The bankruptcy filing by Michael Wayne Edmister, undertaken in November 20, 2014 in Middlebury, IN under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Michael Wayne Edmister — Indiana
Carl Blayn Elliott, Middlebury IN
Address: PO Box 803 Middlebury, IN 46540-0803
Bankruptcy Case 14-30393-hcd Summary: "Carl Blayn Elliott's Chapter 7 bankruptcy, filed in Middlebury, IN in 03.06.2014, led to asset liquidation, with the case closing in 2014-06-04."
Carl Blayn Elliott — Indiana
Carmon Lynne Ellis, Middlebury IN
Address: 814 Antler Dr # B Middlebury, IN 46540-9442
Bankruptcy Case 14-30310-hcd Summary: "The bankruptcy filing by Carmon Lynne Ellis, undertaken in 2014-02-27 in Middlebury, IN under Chapter 7, concluded with discharge in 05/28/2014 after liquidating assets."
Carmon Lynne Ellis — Indiana
Luke Austin Fenwick, Middlebury IN
Address: 57206 Staci Ln Middlebury, IN 46540-9724
Bankruptcy Case 14-12972-reg Overview: "Middlebury, IN resident Luke Austin Fenwick's Nov 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Luke Austin Fenwick — Indiana
Bryan Todd Fisher, Middlebury IN
Address: 820 Antler Dr Apt C Middlebury, IN 46540
Bankruptcy Case 12-33108-hcd Summary: "In Middlebury, IN, Bryan Todd Fisher filed for Chapter 7 bankruptcy in Aug 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-04."
Bryan Todd Fisher — Indiana
Ray Flynn, Middlebury IN
Address: 53439 County Road 39 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 10-31917-hcd: "The bankruptcy record of Ray Flynn from Middlebury, IN, shows a Chapter 7 case filed in 04/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2010."
Ray Flynn — Indiana
Brent Eugene Fortier, Middlebury IN
Address: 12668 York Hills Dr Middlebury, IN 46540
Bankruptcy Case 12-30501-hcd Summary: "The bankruptcy filing by Brent Eugene Fortier, undertaken in February 2012 in Middlebury, IN under Chapter 7, concluded with discharge in 2012-06-02 after liquidating assets."
Brent Eugene Fortier — Indiana
Jr Warren August Fosse, Middlebury IN
Address: 604 HORIZON DR Middlebury, IN 46540
Bankruptcy Case 11-02251-swd Overview: "Jr Warren August Fosse's bankruptcy, initiated in 2011-03-04 and concluded by 2011-06-08 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Warren August Fosse — Indiana
Robert Lee Fowler, Middlebury IN
Address: 53160 Beverly Hills Dr Middlebury, IN 46540
Concise Description of Bankruptcy Case 11-32720-hcd7: "Robert Lee Fowler's bankruptcy, initiated in 2011-07-08 and concluded by 10/12/2011 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Fowler — Indiana
Lesley Ann Franks, Middlebury IN
Address: 53161 County Road 39 Middlebury, IN 46540
Bankruptcy Case 11-32951-hcd Overview: "The bankruptcy filing by Lesley Ann Franks, undertaken in July 2011 in Middlebury, IN under Chapter 7, concluded with discharge in November 1, 2011 after liquidating assets."
Lesley Ann Franks — Indiana
Dennis David Freeman, Middlebury IN
Address: PO Box 156 Middlebury, IN 46540-0156
Bankruptcy Case 08-31305-hcd Summary: "Chapter 13 bankruptcy for Dennis David Freeman in Middlebury, IN began in April 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in 04.16.2013."
Dennis David Freeman — Indiana
Lavern Jay Fry, Middlebury IN
Address: 11642 County Road 4 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 12-32619-hcd: "Lavern Jay Fry's Chapter 7 bankruptcy, filed in Middlebury, IN in 2012-07-23, led to asset liquidation, with the case closing in 10.27.2012."
Lavern Jay Fry — Indiana
Rodrigo Garcia, Middlebury IN
Address: 60158 County Road 35 Middlebury, IN 46540
Bankruptcy Case 10-31586-hcd Overview: "The case of Rodrigo Garcia in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-04-07 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Rodrigo Garcia — Indiana
Kierra Kaylin Garrett, Middlebury IN
Address: 7985 N 1200 W Middlebury, IN 46540-9311
Snapshot of U.S. Bankruptcy Proceeding Case 15-10611-reg: "The case of Kierra Kaylin Garrett in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 23, 2015 and discharged early 2015-06-21, focusing on asset liquidation to repay creditors."
Kierra Kaylin Garrett — Indiana
Carie Gingerich, Middlebury IN
Address: 400 Mill St Middlebury, IN 46540
Bankruptcy Case 10-33380-hcd Overview: "Carie Gingerich's Chapter 7 bankruptcy, filed in Middlebury, IN in 07.12.2010, led to asset liquidation, with the case closing in 10/16/2010."
Carie Gingerich — Indiana
Daniel Ray Goff, Middlebury IN
Address: 55446 County Road 8 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 13-32199-hcd: "Daniel Ray Goff's bankruptcy, initiated in 07.26.2013 and concluded by 2013-10-30 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Ray Goff — Indiana
Rebecca Ann Goodison, Middlebury IN
Address: 412 Crystal Valley Dr Apt 6 Middlebury, IN 46540
Bankruptcy Case 12-32839-hcd Overview: "The bankruptcy filing by Rebecca Ann Goodison, undertaken in 2012-08-09 in Middlebury, IN under Chapter 7, concluded with discharge in 11/13/2012 after liquidating assets."
Rebecca Ann Goodison — Indiana
Sarah Beth Graber, Middlebury IN
Address: 705 Spring Valley Dr Middlebury, IN 46540-9207
Brief Overview of Bankruptcy Case 14-31538-hcd: "In a Chapter 7 bankruptcy case, Sarah Beth Graber from Middlebury, IN, saw her proceedings start in 2014-06-06 and complete by 09/04/2014, involving asset liquidation."
Sarah Beth Graber — Indiana
Forrest Brooks Grahl, Middlebury IN
Address: 7535 N 1200 W # 2 Middlebury, IN 46540-9307
Brief Overview of Bankruptcy Case 16-00180-jtg: "Forrest Brooks Grahl's bankruptcy, initiated in 2016-01-17 and concluded by Apr 16, 2016 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Forrest Brooks Grahl — Indiana
Tracy Lynn Grahl, Middlebury IN
Address: 7535 N 1200 W # 2 Middlebury, IN 46540-9307
Snapshot of U.S. Bankruptcy Proceeding Case 16-00180-jtg: "Middlebury, IN resident Tracy Lynn Grahl's Jan 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2016."
Tracy Lynn Grahl — Indiana
Anthony P Green, Middlebury IN
Address: 13133 County Road 10 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 11-33906-hcd: "Anthony P Green's Chapter 7 bankruptcy, filed in Middlebury, IN in 2011-10-12, led to asset liquidation, with the case closing in 2012-01-16."
Anthony P Green — Indiana
Dwayne Grove, Middlebury IN
Address: 55225 County Road 8 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 10-33395-hcd: "The bankruptcy record of Dwayne Grove from Middlebury, IN, shows a Chapter 7 case filed in Jul 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.17.2010."
Dwayne Grove — Indiana
Richard Grubb, Middlebury IN
Address: 54812 State Road 13 Middlebury, IN 46540
Concise Description of Bankruptcy Case 09-35798-hcd7: "Richard Grubb's Chapter 7 bankruptcy, filed in Middlebury, IN in 12/10/2009, led to asset liquidation, with the case closing in 03/16/2010."
Richard Grubb — Indiana
Victor Phillip Harrison, Middlebury IN
Address: 615 Fieldstone Ln Middlebury, IN 46540
Concise Description of Bankruptcy Case 12-32168-hcd7: "The bankruptcy record of Victor Phillip Harrison from Middlebury, IN, shows a Chapter 7 case filed in 06/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2012."
Victor Phillip Harrison — Indiana
Joshua Havens, Middlebury IN
Address: 613 Heritage Dr Middlebury, IN 46540
Bankruptcy Case 09-35753-hcd Overview: "The case of Joshua Havens in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in Dec 7, 2009 and discharged early 2010-03-13, focusing on asset liquidation to repay creditors."
Joshua Havens — Indiana
Merle M Helmuth, Middlebury IN
Address: 54461 County Road 43 Middlebury, IN 46540-9617
Concise Description of Bankruptcy Case 09-33402-hcd7: "In their Chapter 13 bankruptcy case filed in July 2009, Middlebury, IN's Merle M Helmuth agreed to a debt repayment plan, which was successfully completed by Dec 9, 2013."
Merle M Helmuth — Indiana
Larry Herschberger, Middlebury IN
Address: 13368 County Road 2 Middlebury, IN 46540
Bankruptcy Case 10-33816-hcd Summary: "The bankruptcy filing by Larry Herschberger, undertaken in 2010-08-06 in Middlebury, IN under Chapter 7, concluded with discharge in 11/10/2010 after liquidating assets."
Larry Herschberger — Indiana
Manases Hershberger, Middlebury IN
Address: 115 N Scott St Middlebury, IN 46540
Bankruptcy Case 09-34761-hcd Summary: "In Middlebury, IN, Manases Hershberger filed for Chapter 7 bankruptcy in October 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Manases Hershberger — Indiana
Charles Hoefer, Middlebury IN
Address: 814 Spring Meadow Farm Dr Middlebury, IN 46540
Bankruptcy Case 09-35048-hcd Summary: "The bankruptcy record of Charles Hoefer from Middlebury, IN, shows a Chapter 7 case filed in October 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Charles Hoefer — Indiana
Lisa M Holaway, Middlebury IN
Address: 206 E Lawrence St Middlebury, IN 46540-8424
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30682-hcd: "The case of Lisa M Holaway in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 03.27.2014 and discharged early 2014-06-25, focusing on asset liquidation to repay creditors."
Lisa M Holaway — Indiana
James Holdeman, Middlebury IN
Address: 11826 County Road 10 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 10-30154-hcd: "In a Chapter 7 bankruptcy case, James Holdeman from Middlebury, IN, saw their proceedings start in January 2010 and complete by 04.27.2010, involving asset liquidation."
James Holdeman — Indiana
Noah Joseph Hoopingarner, Middlebury IN
Address: 7505 N 1200 W Middlebury, IN 46540
Bankruptcy Case 13-11880-reg Overview: "The bankruptcy record of Noah Joseph Hoopingarner from Middlebury, IN, shows a Chapter 7 case filed in 06/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2013."
Noah Joseph Hoopingarner — Indiana
Brian Michael Howard, Middlebury IN
Address: 610 Spring Valley Dr # A Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 11-32960-hcd: "The case of Brian Michael Howard in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-07-28 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Brian Michael Howard — Indiana
Jr Robert Ray Huffman, Middlebury IN
Address: 12198 County Road 10 Middlebury, IN 46540
Bankruptcy Case 13-30598-hcd Overview: "In a Chapter 7 bankruptcy case, Jr Robert Ray Huffman from Middlebury, IN, saw their proceedings start in Mar 15, 2013 and complete by June 19, 2013, involving asset liquidation."
Jr Robert Ray Huffman — Indiana
Lepe Jose Cesar Ibarra, Middlebury IN
Address: 10906 US Highway 20 Middlebury, IN 46540
Bankruptcy Case 11-31496-hcd Overview: "Middlebury, IN resident Lepe Jose Cesar Ibarra's Apr 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Lepe Jose Cesar Ibarra — Indiana
Brian Hakon Janis, Middlebury IN
Address: PO Box 1144 Middlebury, IN 46540
Bankruptcy Case 11-30017-hcd Summary: "The bankruptcy filing by Brian Hakon Janis, undertaken in January 2011 in Middlebury, IN under Chapter 7, concluded with discharge in April 13, 2011 after liquidating assets."
Brian Hakon Janis — Indiana
Timothy Del Johnson, Middlebury IN
Address: 1011 Spring Arbor Dr Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 13-32402-hcd: "In a Chapter 7 bankruptcy case, Timothy Del Johnson from Middlebury, IN, saw his proceedings start in 08.15.2013 and complete by November 2013, involving asset liquidation."
Timothy Del Johnson — Indiana
Linda Darlene Jones, Middlebury IN
Address: PO Box 1443 Middlebury, IN 46540
Bankruptcy Case 12-32167-hcd Summary: "The bankruptcy record of Linda Darlene Jones from Middlebury, IN, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2012."
Linda Darlene Jones — Indiana
Amanda Lynn Kadar, Middlebury IN
Address: PO Box 531 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 13-33069-hcd: "The bankruptcy filing by Amanda Lynn Kadar, undertaken in October 24, 2013 in Middlebury, IN under Chapter 7, concluded with discharge in Jan 28, 2014 after liquidating assets."
Amanda Lynn Kadar — Indiana
Michael William Kelley, Middlebury IN
Address: 984 Heritage Dr Middlebury, IN 46540
Brief Overview of Bankruptcy Case 12-33962-hcd: "Michael William Kelley's Chapter 7 bankruptcy, filed in Middlebury, IN in November 21, 2012, led to asset liquidation, with the case closing in 02.25.2013."
Michael William Kelley — Indiana
Dennis Kern, Middlebury IN
Address: 56705 County Road 35 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 10-31249-hcd: "Dennis Kern's bankruptcy, initiated in March 25, 2010 and concluded by Jun 29, 2010 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Kern — Indiana
Renee Margaret Kirwan, Middlebury IN
Address: 401 Bristol Ave Middlebury, IN 46540-9049
Concise Description of Bankruptcy Case 2014-30949-hcd7: "In Middlebury, IN, Renee Margaret Kirwan filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-15."
Renee Margaret Kirwan — Indiana
Lowell S Klett, Middlebury IN
Address: 613 Fieldstone Ln Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 12-34013-hcd: "The bankruptcy filing by Lowell S Klett, undertaken in 11/29/2012 in Middlebury, IN under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Lowell S Klett — Indiana
Joy Lynn Kluga, Middlebury IN
Address: 406 Crystal Valley Dr Middlebury, IN 46540
Bankruptcy Case 11-34699-hcd Summary: "Joy Lynn Kluga's Chapter 7 bankruptcy, filed in Middlebury, IN in 12.21.2011, led to asset liquidation, with the case closing in 03/26/2012."
Joy Lynn Kluga — Indiana
Erin Elizabeth Kroll, Middlebury IN
Address: 56918 Northridge Dr Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 12-31601-hcd: "In a Chapter 7 bankruptcy case, Erin Elizabeth Kroll from Middlebury, IN, saw her proceedings start in 2012-04-30 and complete by August 4, 2012, involving asset liquidation."
Erin Elizabeth Kroll — Indiana
Carl Kuhns, Middlebury IN
Address: 51855 E County Line Rd Lot 6 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 10-32892-hcd: "In Middlebury, IN, Carl Kuhns filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Carl Kuhns — Indiana
Michael Allen Kyle, Middlebury IN
Address: 12019 County Road 12 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 12-30416-hcd: "In Middlebury, IN, Michael Allen Kyle filed for Chapter 7 bankruptcy in February 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Michael Allen Kyle — Indiana
Brian Dean Lambright, Middlebury IN
Address: 817 Antler Dr Apt A Middlebury, IN 46540-9467
Bankruptcy Case 2014-30666-hcd Overview: "Middlebury, IN resident Brian Dean Lambright's March 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2014."
Brian Dean Lambright — Indiana
Eric Robert Lane, Middlebury IN
Address: 810 Antler Dr Apt A Middlebury, IN 46540-9442
Snapshot of U.S. Bankruptcy Proceeding Case 14-32910-hcd: "The case of Eric Robert Lane in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 11.18.2014 and discharged early February 16, 2015, focusing on asset liquidation to repay creditors."
Eric Robert Lane — Indiana
Iv Dallas Conrad Leatherman, Middlebury IN
Address: 215 W Warren St Middlebury, IN 46540
Bankruptcy Case 12-30911-hcd Overview: "The case of Iv Dallas Conrad Leatherman in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 20, 2012 and discharged early 2012-06-24, focusing on asset liquidation to repay creditors."
Iv Dallas Conrad Leatherman — Indiana
Wayne Lengyel, Middlebury IN
Address: 101 Hemsberd St Middlebury, IN 46540
Bankruptcy Case 10-34993-hcd Summary: "In Middlebury, IN, Wayne Lengyel filed for Chapter 7 bankruptcy in 10.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2011."
Wayne Lengyel — Indiana
Robert Lloyd, Middlebury IN
Address: 53196 County Road 37 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 09-36065-hcd: "The bankruptcy filing by Robert Lloyd, undertaken in 2009-12-31 in Middlebury, IN under Chapter 7, concluded with discharge in 04.06.2010 after liquidating assets."
Robert Lloyd — Indiana
Adam Lee Long, Middlebury IN
Address: 124 Fawn Dr Apt A Middlebury, IN 46540
Concise Description of Bankruptcy Case 13-31837-hcd7: "The bankruptcy filing by Adam Lee Long, undertaken in 06/20/2013 in Middlebury, IN under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Adam Lee Long — Indiana
Christopher John Longacre, Middlebury IN
Address: 55822 Alverstone Dr W Middlebury, IN 46540
Brief Overview of Bankruptcy Case 12-32928-hcd: "The case of Christopher John Longacre in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-08-16 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Christopher John Longacre — Indiana
Justin Wade Lovely, Middlebury IN
Address: 55135 State Road 13 Middlebury, IN 46540-9602
Bankruptcy Case 15-10449-reg Summary: "Middlebury, IN resident Justin Wade Lovely's 03/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-09."
Justin Wade Lovely — Indiana
Nicole Leigh Lovely, Middlebury IN
Address: 55135 State Road 13 Middlebury, IN 46540-9602
Concise Description of Bankruptcy Case 15-10449-reg7: "Nicole Leigh Lovely's bankruptcy, initiated in March 2015 and concluded by 2015-06-09 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Leigh Lovely — Indiana
Stanley Mast, Middlebury IN
Address: 13382 Wooded Knoll Trl Middlebury, IN 46540-8673
Bankruptcy Case 14-32398-hcd Overview: "In a Chapter 7 bankruptcy case, Stanley Mast from Middlebury, IN, saw his proceedings start in 09/16/2014 and complete by 12.15.2014, involving asset liquidation."
Stanley Mast — Indiana
Paul Michael Mauk, Middlebury IN
Address: 804 Antler Dr Apt B Middlebury, IN 46540
Brief Overview of Bankruptcy Case 13-30381-hcd: "Paul Michael Mauk's bankruptcy, initiated in Feb 27, 2013 and concluded by 2013-06-03 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Michael Mauk — Indiana
Brian Dale Maust, Middlebury IN
Address: 53182 Beverly Hills Dr Middlebury, IN 46540
Bankruptcy Case 13-31122-hcd Summary: "Brian Dale Maust's Chapter 7 bankruptcy, filed in Middlebury, IN in 04/23/2013, led to asset liquidation, with the case closing in 2013-07-28."
Brian Dale Maust — Indiana
Randolph Mccavitt, Middlebury IN
Address: 57081 County Road 35 Middlebury, IN 46540
Concise Description of Bankruptcy Case 09-35123-hcd7: "The case of Randolph Mccavitt in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 02/01/2010, focusing on asset liquidation to repay creditors."
Randolph Mccavitt — Indiana
James Brian Messick, Middlebury IN
Address: 55805 County Road 33 Middlebury, IN 46540
Bankruptcy Case 11-33228-hcd Summary: "James Brian Messick's bankruptcy, initiated in August 17, 2011 and concluded by 2011-11-21 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Brian Messick — Indiana
Amy Joy Nicole Micuda, Middlebury IN
Address: 803 Antler Dr Middlebury, IN 46540
Brief Overview of Bankruptcy Case 13-32045-hcd: "Middlebury, IN resident Amy Joy Nicole Micuda's Jul 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-15."
Amy Joy Nicole Micuda — Indiana
Kenneth Miller, Middlebury IN
Address: 59362 County Road 41 Middlebury, IN 46540
Bankruptcy Case 09-35208-hcd Summary: "Kenneth Miller's Chapter 7 bankruptcy, filed in Middlebury, IN in Oct 30, 2009, led to asset liquidation, with the case closing in 2010-02-03."
Kenneth Miller — Indiana
Sr James Leroy Miller, Middlebury IN
Address: 10039 County Road 4 Lot 22 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 11-33724-hcd: "The case of Sr James Leroy Miller in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early 12.31.2011, focusing on asset liquidation to repay creditors."
Sr James Leroy Miller — Indiana
Loren Dean Miller, Middlebury IN
Address: 403 E Spring St Middlebury, IN 46540-8467
Snapshot of U.S. Bankruptcy Proceeding Case 16-01529-hb: "In Middlebury, IN, Loren Dean Miller filed for Chapter 7 bankruptcy in Mar 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2016."
Loren Dean Miller — Indiana
Clifford Lee Miller, Middlebury IN
Address: 520 S Main St Middlebury, IN 46540
Bankruptcy Case 11-31758-hcd Overview: "Clifford Lee Miller's Chapter 7 bankruptcy, filed in Middlebury, IN in May 5, 2011, led to asset liquidation, with the case closing in 08/08/2011."
Clifford Lee Miller — Indiana
David Devon Miller, Middlebury IN
Address: 60405 COUNTY ROAD 41 Middlebury, IN 46540
Concise Description of Bankruptcy Case 12-31876-hcd7: "The bankruptcy filing by David Devon Miller, undertaken in May 2012 in Middlebury, IN under Chapter 7, concluded with discharge in 2012-08-26 after liquidating assets."
David Devon Miller — Indiana
Jr Robert Allen Miller, Middlebury IN
Address: PO Box 927 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 13-31752-hcd: "The bankruptcy record of Jr Robert Allen Miller from Middlebury, IN, shows a Chapter 7 case filed in 2013-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2013."
Jr Robert Allen Miller — Indiana
Wilbur L Miller, Middlebury IN
Address: 703 Day Spring Ct Middlebury, IN 46540
Brief Overview of Bankruptcy Case 11-34627-hcd: "The bankruptcy record of Wilbur L Miller from Middlebury, IN, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2012."
Wilbur L Miller — Indiana
Jasen Miller, Middlebury IN
Address: 54600 State Road 13 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 10-35691-hcd: "The case of Jasen Miller in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early 03.23.2011, focusing on asset liquidation to repay creditors."
Jasen Miller — Indiana
James Ryan Mishler, Middlebury IN
Address: 129 Krider Dr Middlebury, IN 46540-8798
Snapshot of U.S. Bankruptcy Proceeding Case 14-33067-hcd: "Middlebury, IN resident James Ryan Mishler's December 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
James Ryan Mishler — Indiana
Tracey Alan Moore, Middlebury IN
Address: 53405 Hilltop Dr Middlebury, IN 46540-9677
Concise Description of Bankruptcy Case 14-32412-hcd7: "Tracey Alan Moore's bankruptcy, initiated in Sep 17, 2014 and concluded by Dec 16, 2014 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Alan Moore — Indiana
Donald Arwin Mullins, Middlebury IN
Address: 54608 State Road 13 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 11-34750-hcd: "Middlebury, IN resident Donald Arwin Mullins's 2011-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Donald Arwin Mullins — Indiana
Explore Free Bankruptcy Records by State