Middlebury, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Middlebury.
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
Scot Alan Mccraner, Middlebury IN
Address: 13727 County Road 8 Middlebury, IN 46540
Bankruptcy Case 13-30134-hcd Overview: "The case of Scot Alan Mccraner in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early May 1, 2013, focusing on asset liquidation to repay creditors."
Scot Alan Mccraner — Indiana
Reginald Mccreery, Middlebury IN
Address: 406 Bristol Ave Middlebury, IN 46540
Bankruptcy Case 10-33878-hcd Summary: "In a Chapter 7 bankruptcy case, Reginald Mccreery from Middlebury, IN, saw his proceedings start in Aug 11, 2010 and complete by 11.15.2010, involving asset liquidation."
Reginald Mccreery — Indiana
Paul Newell, Middlebury IN
Address: 53158 Palmetto Dr Middlebury, IN 46540
Bankruptcy Case 10-30578-hcd Overview: "Paul Newell's bankruptcy, initiated in 02/22/2010 and concluded by May 29, 2010 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Newell — Indiana
Tera L Nichols, Middlebury IN
Address: 52826 Yorkshire Dr Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 11-13971-reg: "The bankruptcy record of Tera L Nichols from Middlebury, IN, shows a Chapter 7 case filed in 2011-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2012."
Tera L Nichols — Indiana
David Dwight Nordman, Middlebury IN
Address: 55826 County Road 33 Middlebury, IN 46540
Concise Description of Bankruptcy Case 12-32269-hcd7: "David Dwight Nordman's bankruptcy, initiated in 2012-06-21 and concluded by 2012-09-25 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Dwight Nordman — Indiana
Lori Ann Nordman, Middlebury IN
Address: 57048 Claudia Ln Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 13-31202-hcd: "The bankruptcy record of Lori Ann Nordman from Middlebury, IN, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Lori Ann Nordman — Indiana
Steven Patrick Nordman, Middlebury IN
Address: 800 ANTLER DR APT B Middlebury, IN 46540
Bankruptcy Case 11-30818-hcd Overview: "In Middlebury, IN, Steven Patrick Nordman filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2011."
Steven Patrick Nordman — Indiana
Iii Louis Charles Null, Middlebury IN
Address: 52733 Rachael Ct Middlebury, IN 46540
Bankruptcy Case 11-32968-hcd Summary: "The bankruptcy filing by Iii Louis Charles Null, undertaken in Jul 28, 2011 in Middlebury, IN under Chapter 7, concluded with discharge in 2011-11-01 after liquidating assets."
Iii Louis Charles Null — Indiana
Selina Odell, Middlebury IN
Address: 57206 Staci Ln Middlebury, IN 46540
Bankruptcy Case 10-33791-hcd Summary: "In Middlebury, IN, Selina Odell filed for Chapter 7 bankruptcy in 08/05/2010. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2010."
Selina Odell — Indiana
Timothy Odell, Middlebury IN
Address: 809 Heritage Dr Middlebury, IN 46540
Bankruptcy Case 10-34624-hcd Summary: "In a Chapter 7 bankruptcy case, Timothy Odell from Middlebury, IN, saw their proceedings start in Sep 28, 2010 and complete by Jan 2, 2011, involving asset liquidation."
Timothy Odell — Indiana
Darah Lynne Ozbun, Middlebury IN
Address: 613 Spring Arbor Dr Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 13-31223-hcd: "The bankruptcy record of Darah Lynne Ozbun from Middlebury, IN, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2013."
Darah Lynne Ozbun — Indiana
Sean Joseph Parrott, Middlebury IN
Address: 57063 County Road 35 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 11-33051-hcd: "The bankruptcy record of Sean Joseph Parrott from Middlebury, IN, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Sean Joseph Parrott — Indiana
Jr Kenneth R Peters, Middlebury IN
Address: PO Box 1254 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 13-33198-hcd: "The bankruptcy filing by Jr Kenneth R Peters, undertaken in 2013-11-07 in Middlebury, IN under Chapter 7, concluded with discharge in Feb 11, 2014 after liquidating assets."
Jr Kenneth R Peters — Indiana
Dustin Petre, Middlebury IN
Address: 117 Fawn Dr Apt 1 Middlebury, IN 46540
Bankruptcy Case 10-34698-hcd Overview: "The bankruptcy record of Dustin Petre from Middlebury, IN, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
Dustin Petre — Indiana
Sharod Pettit, Middlebury IN
Address: 12225 County Road 10 Middlebury, IN 46540
Bankruptcy Case 12-33259-hcd Summary: "In a Chapter 7 bankruptcy case, Sharod Pettit from Middlebury, IN, saw their proceedings start in September 2012 and complete by 2012-12-18, involving asset liquidation."
Sharod Pettit — Indiana
Connie Sue Piper, Middlebury IN
Address: 53285 C R. 39 Middlebury, IN 46540
Concise Description of Bankruptcy Case 2014-31142-hcd7: "Middlebury, IN resident Connie Sue Piper's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2014."
Connie Sue Piper — Indiana
Michael Todd Piper, Middlebury IN
Address: 12840 State Road 120 Middlebury, IN 46540
Bankruptcy Case 11-32489-hcd Overview: "The bankruptcy filing by Michael Todd Piper, undertaken in Jun 22, 2011 in Middlebury, IN under Chapter 7, concluded with discharge in September 26, 2011 after liquidating assets."
Michael Todd Piper — Indiana
Jr William Pixley, Middlebury IN
Address: 13312 County Road 4 Middlebury, IN 46540
Bankruptcy Case 09-34819-hcd Summary: "In a Chapter 7 bankruptcy case, Jr William Pixley from Middlebury, IN, saw their proceedings start in 10.08.2009 and complete by 2010-01-11, involving asset liquidation."
Jr William Pixley — Indiana
Chris Ponciroli, Middlebury IN
Address: 107 Krider Dr # A Middlebury, IN 46540
Bankruptcy Case 10-30856-hcd Overview: "The bankruptcy filing by Chris Ponciroli, undertaken in Mar 8, 2010 in Middlebury, IN under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Chris Ponciroli — Indiana
Timothy Priestley, Middlebury IN
Address: 53461 Pine Dr Middlebury, IN 46540
Concise Description of Bankruptcy Case 11-34276-hcd7: "Timothy Priestley's bankruptcy, initiated in November 2011 and concluded by 2012-02-14 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Priestley — Indiana
Lucas S Proffitt, Middlebury IN
Address: 53224 Pine Dr Middlebury, IN 46540-9690
Concise Description of Bankruptcy Case 2014-31850-hcd7: "Lucas S Proffitt's Chapter 7 bankruptcy, filed in Middlebury, IN in July 2014, led to asset liquidation, with the case closing in October 15, 2014."
Lucas S Proffitt — Indiana
Johnny Gillbert Ragsdale, Middlebury IN
Address: 53139 Beverly Hills Dr Middlebury, IN 46540-9685
Concise Description of Bankruptcy Case 2014-10802-reg7: "The bankruptcy filing by Johnny Gillbert Ragsdale, undertaken in 2014-04-09 in Middlebury, IN under Chapter 7, concluded with discharge in 07.08.2014 after liquidating assets."
Johnny Gillbert Ragsdale — Indiana
Thomas James Reyff, Middlebury IN
Address: 403 Twin Oaks Dr Middlebury, IN 46540
Bankruptcy Case 11-32395-hcd Overview: "The case of Thomas James Reyff in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in June 15, 2011 and discharged early September 12, 2011, focusing on asset liquidation to repay creditors."
Thomas James Reyff — Indiana
Donald Louis Reygaert, Middlebury IN
Address: 54788 Sr 13 Apt 2 Middlebury, IN 46540
Concise Description of Bankruptcy Case 2014-31171-hcd7: "Donald Louis Reygaert's Chapter 7 bankruptcy, filed in Middlebury, IN in 05/06/2014, led to asset liquidation, with the case closing in August 4, 2014."
Donald Louis Reygaert — Indiana
Brian Michael Rhodes, Middlebury IN
Address: 57194 County Road 35 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 12-33853-hcd: "The case of Brian Michael Rhodes in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 11/08/2012 and discharged early 02/12/2013, focusing on asset liquidation to repay creditors."
Brian Michael Rhodes — Indiana
Michael Stephen Rhude, Middlebury IN
Address: 10920 State Road 120 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 12-33015-hcd: "Michael Stephen Rhude's bankruptcy, initiated in Aug 23, 2012 and concluded by Nov 27, 2012 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Stephen Rhude — Indiana
Jr Donald Ritsema, Middlebury IN
Address: 604 Sunburst Ln Middlebury, IN 46540
Concise Description of Bankruptcy Case 10-35348-hcd7: "In a Chapter 7 bankruptcy case, Jr Donald Ritsema from Middlebury, IN, saw their proceedings start in 11/17/2010 and complete by 02.22.2011, involving asset liquidation."
Jr Donald Ritsema — Indiana
Jason E Rogers, Middlebury IN
Address: 53183 Hilltop Dr Middlebury, IN 46540
Brief Overview of Bankruptcy Case 12-32025-hcd: "In a Chapter 7 bankruptcy case, Jason E Rogers from Middlebury, IN, saw their proceedings start in May 31, 2012 and complete by 09/04/2012, involving asset liquidation."
Jason E Rogers — Indiana
Steven Romanowski, Middlebury IN
Address: 400 Skyview Dr Middlebury, IN 46540
Bankruptcy Case 10-32667-hcd Overview: "The bankruptcy record of Steven Romanowski from Middlebury, IN, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2010."
Steven Romanowski — Indiana
Jr Kelly Stanford Ross, Middlebury IN
Address: PO Box 262 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 11-34678-hcd: "Middlebury, IN resident Jr Kelly Stanford Ross's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2012."
Jr Kelly Stanford Ross — Indiana
Estarr Schrock, Middlebury IN
Address: 12615 Sr 120 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30769-hcd: "The case of Estarr Schrock in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-03-31 and discharged early 2014-06-29, focusing on asset liquidation to repay creditors."
Estarr Schrock — Indiana
Joyce Eileen Schrock, Middlebury IN
Address: 53314 Palmetto Dr Middlebury, IN 46540
Bankruptcy Case 11-34564-hcd Summary: "In Middlebury, IN, Joyce Eileen Schrock filed for Chapter 7 bankruptcy in Dec 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2012."
Joyce Eileen Schrock — Indiana
Landon Shetler, Middlebury IN
Address: 408 W Warren St Middlebury, IN 46540
Bankruptcy Case 10-30484-hcd Summary: "The bankruptcy record of Landon Shetler from Middlebury, IN, shows a Chapter 7 case filed in 02/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2010."
Landon Shetler — Indiana
Roland J Shetler, Middlebury IN
Address: 59156 County Road 35 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 13-31921-hcd: "In Middlebury, IN, Roland J Shetler filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2013."
Roland J Shetler — Indiana
Joshua Ray Smeltzer, Middlebury IN
Address: 50691 County Road 37 Middlebury, IN 46540
Concise Description of Bankruptcy Case 11-34128-hcd7: "The case of Joshua Ray Smeltzer in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in October 28, 2011 and discharged early 2012-02-01, focusing on asset liquidation to repay creditors."
Joshua Ray Smeltzer — Indiana
Tim Q Smeltzer, Middlebury IN
Address: 12455 Pine Cone Dr Lot 77 Middlebury, IN 46540
Bankruptcy Case 12-32968-hcd Summary: "The bankruptcy filing by Tim Q Smeltzer, undertaken in 2012-08-20 in Middlebury, IN under Chapter 7, concluded with discharge in Nov 24, 2012 after liquidating assets."
Tim Q Smeltzer — Indiana
Terry Smith, Middlebury IN
Address: 53234 County Road 35 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 09-35438-hcd: "Terry Smith's bankruptcy, initiated in 11/17/2009 and concluded by 02/22/2010 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Smith — Indiana
Todd Alec Smith, Middlebury IN
Address: 11840 W 710 N Middlebury, IN 46540-7905
Snapshot of U.S. Bankruptcy Proceeding Case 15-30109-hcd: "In Middlebury, IN, Todd Alec Smith filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-27."
Todd Alec Smith — Indiana
Gary Reed Smith, Middlebury IN
Address: 504 Dogwood Ln Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 11-31088-hcd: "Gary Reed Smith's Chapter 7 bankruptcy, filed in Middlebury, IN in 03.28.2011, led to asset liquidation, with the case closing in July 2, 2011."
Gary Reed Smith — Indiana
Todd Vernon Smith, Middlebury IN
Address: 57079 County Road 35 Middlebury, IN 46540
Concise Description of Bankruptcy Case 11-31026-hcd7: "The case of Todd Vernon Smith in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Todd Vernon Smith — Indiana
Todd Smith, Middlebury IN
Address: 57112 Westlake Dr Middlebury, IN 46540
Bankruptcy Case 10-30044-hcd Summary: "The case of Todd Smith in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 01/08/2010 and discharged early 2010-04-14, focusing on asset liquidation to repay creditors."
Todd Smith — Indiana
Joe Solis, Middlebury IN
Address: 515 Horizon Dr Middlebury, IN 46540
Bankruptcy Case 10-31857-hcd Overview: "Joe Solis's Chapter 7 bankruptcy, filed in Middlebury, IN in 04/20/2010, led to asset liquidation, with the case closing in Jul 26, 2010."
Joe Solis — Indiana
Mary Elizabeth Stiles, Middlebury IN
Address: 12337 County Road 26 Middlebury, IN 46540
Bankruptcy Case 11-31487-hcd Overview: "Mary Elizabeth Stiles's Chapter 7 bankruptcy, filed in Middlebury, IN in April 19, 2011, led to asset liquidation, with the case closing in 07/24/2011."
Mary Elizabeth Stiles — Indiana
Sarah Stilley, Middlebury IN
Address: 204 E Lawrence St Middlebury, IN 46540
Brief Overview of Bankruptcy Case 10-31735-hcd: "In Middlebury, IN, Sarah Stilley filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2010."
Sarah Stilley — Indiana
Loren Jacob Stokes, Middlebury IN
Address: 52531 State Road 13 Middlebury, IN 46540
Concise Description of Bankruptcy Case 12-33963-hcd7: "In a Chapter 7 bankruptcy case, Loren Jacob Stokes from Middlebury, IN, saw his proceedings start in November 2012 and complete by 2013-02-25, involving asset liquidation."
Loren Jacob Stokes — Indiana
Joseph James Strandberg, Middlebury IN
Address: PO Box 924 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 13-40222-reg: "The bankruptcy record of Joseph James Strandberg from Middlebury, IN, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2013."
Joseph James Strandberg — Indiana
Eric Tesman, Middlebury IN
Address: 11474 County Road 14 Middlebury, IN 46540
Bankruptcy Case 10-31592-hcd Overview: "Middlebury, IN resident Eric Tesman's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2010."
Eric Tesman — Indiana
Robert E Trammell, Middlebury IN
Address: PO Box 1520 Middlebury, IN 46540-1520
Snapshot of U.S. Bankruptcy Proceeding Case 14-30130-hcd: "Robert E Trammell's Chapter 7 bankruptcy, filed in Middlebury, IN in 2014-01-31, led to asset liquidation, with the case closing in May 2014."
Robert E Trammell — Indiana
Edward Tribble, Middlebury IN
Address: 714 Oakleaf Dr Middlebury, IN 46540
Brief Overview of Bankruptcy Case 10-34125-hcd: "Edward Tribble's Chapter 7 bankruptcy, filed in Middlebury, IN in 2010-08-26, led to asset liquidation, with the case closing in November 30, 2010."
Edward Tribble — Indiana
Sarah Elizbabeth Tubbs, Middlebury IN
Address: 53420 Pine Dr Middlebury, IN 46540-9683
Bankruptcy Case 14-33085-hcd Overview: "Sarah Elizbabeth Tubbs's bankruptcy, initiated in 2014-12-16 and concluded by 2015-03-16 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Elizbabeth Tubbs — Indiana
Larry Tucker, Middlebury IN
Address: 402 Crystal Valley Dr Apt 17 Middlebury, IN 46540
Bankruptcy Case 10-30571-hcd Summary: "The case of Larry Tucker in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early May 29, 2010, focusing on asset liquidation to repay creditors."
Larry Tucker — Indiana
Wendy Udell, Middlebury IN
Address: 619 Day Spring Ct Middlebury, IN 46540
Concise Description of Bankruptcy Case 11-33044-hcd7: "The bankruptcy filing by Wendy Udell, undertaken in August 3, 2011 in Middlebury, IN under Chapter 7, concluded with discharge in November 7, 2011 after liquidating assets."
Wendy Udell — Indiana
Lorraine K Vanhoozer, Middlebury IN
Address: PO Box 658 Middlebury, IN 46540
Bankruptcy Case 11-30472-hcd Overview: "In Middlebury, IN, Lorraine K Vanhoozer filed for Chapter 7 bankruptcy in February 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2011."
Lorraine K Vanhoozer — Indiana
Richard Eugene Wagner, Middlebury IN
Address: 401 Bristol Ave Middlebury, IN 46540-9049
Bankruptcy Case 2014-30949-hcd Summary: "The bankruptcy record of Richard Eugene Wagner from Middlebury, IN, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2014."
Richard Eugene Wagner — Indiana
William Amos Wagner, Middlebury IN
Address: 703 SPRING VALLEY DR Middlebury, IN 46540
Bankruptcy Case 12-31521-hcd Overview: "In a Chapter 7 bankruptcy case, William Amos Wagner from Middlebury, IN, saw his proceedings start in 2012-04-26 and complete by July 2012, involving asset liquidation."
William Amos Wagner — Indiana
Travis S Walsh, Middlebury IN
Address: 14121 Claire Ln Middlebury, IN 46540
Brief Overview of Bankruptcy Case 13-33418-hcd: "Travis S Walsh's bankruptcy, initiated in 2013-12-05 and concluded by 03.11.2014 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis S Walsh — Indiana
Robert Michael Warner, Middlebury IN
Address: 314 TWIN OAKS DR Middlebury, IN 46540
Bankruptcy Case 12-31874-hcd Overview: "Middlebury, IN resident Robert Michael Warner's May 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2012."
Robert Michael Warner — Indiana
Ii Charles Watkins, Middlebury IN
Address: 412 W Lawrence St Middlebury, IN 46540
Concise Description of Bankruptcy Case 10-30523-hcd7: "Ii Charles Watkins's bankruptcy, initiated in February 18, 2010 and concluded by 2010-05-25 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Charles Watkins — Indiana
Devon R Watts, Middlebury IN
Address: PO Box 647 Middlebury, IN 46540-0647
Brief Overview of Bankruptcy Case 2014-31343-hcd: "The bankruptcy record of Devon R Watts from Middlebury, IN, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2014."
Devon R Watts — Indiana
Raymond C Wawrzynski, Middlebury IN
Address: 53266 Pine Dr Middlebury, IN 46540
Bankruptcy Case 11-32127-hcd Summary: "Middlebury, IN resident Raymond C Wawrzynski's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Raymond C Wawrzynski — Indiana
Leroy Weaver, Middlebury IN
Address: 11380 W State Road 120 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 10-10929-reg: "The bankruptcy filing by Leroy Weaver, undertaken in March 11, 2010 in Middlebury, IN under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Leroy Weaver — Indiana
Judd Robert Weirick, Middlebury IN
Address: 52161 County Road 39 Middlebury, IN 46540-9660
Brief Overview of Bankruptcy Case 15-11594-reg: "In Middlebury, IN, Judd Robert Weirick filed for Chapter 7 bankruptcy in 06/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Judd Robert Weirick — Indiana
Richard Wielgos, Middlebury IN
Address: 51571 E County Line Rd Middlebury, IN 46540
Brief Overview of Bankruptcy Case 10-34948-hcd: "Richard Wielgos's Chapter 7 bankruptcy, filed in Middlebury, IN in 2010-10-18, led to asset liquidation, with the case closing in Jan 24, 2011."
Richard Wielgos — Indiana
Brook Leann Wilkins, Middlebury IN
Address: 124 Fawn Dr Apt A Middlebury, IN 46540-9465
Bankruptcy Case 2014-30994-hcd Summary: "Brook Leann Wilkins's Chapter 7 bankruptcy, filed in Middlebury, IN in Apr 18, 2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Brook Leann Wilkins — Indiana
Roxanne Lee Wilson, Middlebury IN
Address: 609 MORNINGSTAR CT Middlebury, IN 46540
Brief Overview of Bankruptcy Case 12-31800-hcd: "The case of Roxanne Lee Wilson in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 05/17/2012 and discharged early Aug 21, 2012, focusing on asset liquidation to repay creditors."
Roxanne Lee Wilson — Indiana
Christopher Brookes Wing, Middlebury IN
Address: 613 Spring Arbor Dr Middlebury, IN 46540-9495
Bankruptcy Case 14-30380-hcd Overview: "In a Chapter 7 bankruptcy case, Christopher Brookes Wing from Middlebury, IN, saw their proceedings start in Mar 6, 2014 and complete by June 2014, involving asset liquidation."
Christopher Brookes Wing — Indiana
Alyssa Ariel Winquist, Middlebury IN
Address: 11687 Oakhills Dr Middlebury, IN 46540
Brief Overview of Bankruptcy Case 11-32783-hcd: "The bankruptcy filing by Alyssa Ariel Winquist, undertaken in July 2011 in Middlebury, IN under Chapter 7, concluded with discharge in 2011-10-11 after liquidating assets."
Alyssa Ariel Winquist — Indiana
Hank Wogoman, Middlebury IN
Address: 13452 County Road 12 Lot 2 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 10-32495-hcd: "In Middlebury, IN, Hank Wogoman filed for Chapter 7 bankruptcy in 05/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Hank Wogoman — Indiana
Cynthia Womack, Middlebury IN
Address: 111 Krider Dr # B Middlebury, IN 46540
Bankruptcy Case 09-35063-hcd Summary: "Cynthia Womack's bankruptcy, initiated in October 26, 2009 and concluded by 2010-01-30 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Womack — Indiana
Timothy Yoder, Middlebury IN
Address: 1006 Claire Ln Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 10-35259-hcd: "Middlebury, IN resident Timothy Yoder's 11.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Timothy Yoder — Indiana
Gregory Mark Yoder, Middlebury IN
Address: PO Box 202 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 12-30494-hcd: "Gregory Mark Yoder's Chapter 7 bankruptcy, filed in Middlebury, IN in 02.27.2012, led to asset liquidation, with the case closing in June 2, 2012."
Gregory Mark Yoder — Indiana
Lavern J Yoder, Middlebury IN
Address: 206 York Dr Lot 44 Middlebury, IN 46540
Bankruptcy Case 12-34005-hcd Overview: "Lavern J Yoder's Chapter 7 bankruptcy, filed in Middlebury, IN in Nov 28, 2012, led to asset liquidation, with the case closing in 03/04/2013."
Lavern J Yoder — Indiana
Moses S Yoder, Middlebury IN
Address: 60099 E County Line Rd Middlebury, IN 46540
Bankruptcy Case 09-34672-hcd Overview: "The case of Moses S Yoder in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 09/29/2009 and discharged early 01.03.2010, focusing on asset liquidation to repay creditors."
Moses S Yoder — Indiana
Ronald Yoder, Middlebury IN
Address: 219 River Park Dr Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 10-31058-hcd: "Ronald Yoder's bankruptcy, initiated in Mar 16, 2010 and concluded by 2010-06-20 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Yoder — Indiana
Cheryl Leann Yoder, Middlebury IN
Address: PO Box 928 Middlebury, IN 46540
Brief Overview of Bankruptcy Case 12-33669-hcd: "In a Chapter 7 bankruptcy case, Cheryl Leann Yoder from Middlebury, IN, saw her proceedings start in October 19, 2012 and complete by 01.23.2013, involving asset liquidation."
Cheryl Leann Yoder — Indiana
Samuel Yoder, Middlebury IN
Address: 57286 County Road 35 Middlebury, IN 46540
Snapshot of U.S. Bankruptcy Proceeding Case 10-34235-hcd: "Samuel Yoder's bankruptcy, initiated in 08/31/2010 and concluded by Dec 5, 2010 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Yoder — Indiana
James Leo Zack, Middlebury IN
Address: 12340 Pine Cone Dr Middlebury, IN 46540
Bankruptcy Case 12-30884-hcd Overview: "James Leo Zack's Chapter 7 bankruptcy, filed in Middlebury, IN in March 2012, led to asset liquidation, with the case closing in Jun 23, 2012."
James Leo Zack — Indiana
Explore Free Bankruptcy Records by State