Website Logo

Middletown, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Middletown.

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

Daniel Alan Abshire, Middletown IN

Address: 615 N 8th St Middletown, IN 47356
Bankruptcy Case 12-10788-JKC-7 Summary: "Daniel Alan Abshire's bankruptcy, initiated in 09/10/2012 and concluded by December 2012 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Alan Abshire — Indiana

Stephen Daniel Adkins, Middletown IN

Address: 5922 N Mechanicsburg Rd Middletown, IN 47356-9776
Bankruptcy Case 2014-07046-JMC-7 Overview: "Stephen Daniel Adkins's Chapter 7 bankruptcy, filed in Middletown, IN in Jul 29, 2014, led to asset liquidation, with the case closing in October 2014."
Stephen Daniel Adkins — Indiana

Andrea Maria Alamillo, Middletown IN

Address: 685 W Mill St Middletown, IN 47356
Bankruptcy Case 12-01760-JKC-7 Summary: "The bankruptcy record of Andrea Maria Alamillo from Middletown, IN, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-02."
Andrea Maria Alamillo — Indiana

Jerry David Allison, Middletown IN

Address: 9051 N Raider Rd Middletown, IN 47356-9327
Bankruptcy Case 15-09855-JMC-7 Overview: "Jerry David Allison's bankruptcy, initiated in 11/30/2015 and concluded by 2016-02-28 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry David Allison — Indiana

Anthony James Armendariz, Middletown IN

Address: 12713 Ravine Dr Middletown, IN 47356-9612
Snapshot of U.S. Bankruptcy Proceeding Case 10-01375-RLM-13: "Filing for Chapter 13 bankruptcy in February 10, 2010, Anthony James Armendariz from Middletown, IN, structured a repayment plan, achieving discharge in May 14, 2013."
Anthony James Armendariz — Indiana

Katherine Elizabeth Armstrong, Middletown IN

Address: 269 N 2nd St Apt 1 Middletown, IN 47356
Bankruptcy Case 13-02631-JKC-7 Summary: "The bankruptcy filing by Katherine Elizabeth Armstrong, undertaken in 2013-03-20 in Middletown, IN under Chapter 7, concluded with discharge in 06.27.2013 after liquidating assets."
Katherine Elizabeth Armstrong — Indiana

Joshua A Badger, Middletown IN

Address: 155 N 8th St Middletown, IN 47356
Bankruptcy Case 12-14856-RLM-7A Overview: "Joshua A Badger's bankruptcy, initiated in Dec 31, 2012 and concluded by Apr 6, 2013 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua A Badger — Indiana

Isaac David Baker, Middletown IN

Address: 913 Cottage Ave Middletown, IN 47356
Brief Overview of Bankruptcy Case 11-12505-FJO-7: "The bankruptcy record of Isaac David Baker from Middletown, IN, shows a Chapter 7 case filed in October 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-08."
Isaac David Baker — Indiana

Thomas Amos Bates, Middletown IN

Address: 401 N 9th St Middletown, IN 47356-1214
Bankruptcy Case 15-02074-JJG-7 Overview: "Middletown, IN resident Thomas Amos Bates's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-16."
Thomas Amos Bates — Indiana

John Beall, Middletown IN

Address: 6761 N Raider Rd Middletown, IN 47356
Snapshot of U.S. Bankruptcy Proceeding Case 10-05959-JKC-7: "The case of John Beall in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in April 26, 2010 and discharged early 2010-07-31, focusing on asset liquidation to repay creditors."
John Beall — Indiana

Timothy James Beasley, Middletown IN

Address: 672 Locust St Apt 4 Middletown, IN 47356-1447
Brief Overview of Bankruptcy Case 14-09691-RLM-7: "Middletown, IN resident Timothy James Beasley's 10/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2015."
Timothy James Beasley — Indiana

Russell Joe Beauchamp, Middletown IN

Address: 1240 Congress St Middletown, IN 47356-9324
Bankruptcy Case 07-09897-FJO-13 Overview: "Filing for Chapter 13 bankruptcy in 10.10.2007, Russell Joe Beauchamp from Middletown, IN, structured a repayment plan, achieving discharge in 2013-05-29."
Russell Joe Beauchamp — Indiana

Bruce Dewayne Beckley, Middletown IN

Address: 12 Crestwood Dr Middletown, IN 47356
Bankruptcy Case 11-14099-JKC-7A Overview: "The bankruptcy filing by Bruce Dewayne Beckley, undertaken in Nov 11, 2011 in Middletown, IN under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Bruce Dewayne Beckley — Indiana

Ii Charles Gary Bell, Middletown IN

Address: 4372 N County Road 500 W Middletown, IN 47356
Snapshot of U.S. Bankruptcy Proceeding Case 11-04589-FJO-7: "Ii Charles Gary Bell's Chapter 7 bankruptcy, filed in Middletown, IN in 2011-04-14, led to asset liquidation, with the case closing in Jul 19, 2011."
Ii Charles Gary Bell — Indiana

Mark Allen Beninger, Middletown IN

Address: 7975 N Mechanicsburg Rd Middletown, IN 47356
Bankruptcy Case 13-04002-RLM-7 Overview: "Mark Allen Beninger's bankruptcy, initiated in April 2013 and concluded by 2013-07-16 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Beninger — Indiana

Dempsey Ray Bowling, Middletown IN

Address: 937 LOCUST ST Middletown, IN 47356
Bankruptcy Case 12-06133-JKC-7 Summary: "Middletown, IN resident Dempsey Ray Bowling's 2012-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2012."
Dempsey Ray Bowling — Indiana

Angelia L Bronnenberg, Middletown IN

Address: 7208 W County Road 950 N Middletown, IN 47356-9373
Concise Description of Bankruptcy Case 14-08440-RLM-77: "In a Chapter 7 bankruptcy case, Angelia L Bronnenberg from Middletown, IN, saw her proceedings start in September 2014 and complete by 2014-12-09, involving asset liquidation."
Angelia L Bronnenberg — Indiana

Andrew W Brunner, Middletown IN

Address: 126 N 6th St Middletown, IN 47356
Bankruptcy Case 11-06159-FJO-7 Overview: "The case of Andrew W Brunner in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-13 and discharged early Aug 17, 2011, focusing on asset liquidation to repay creditors."
Andrew W Brunner — Indiana

Stephen Douglas Buck, Middletown IN

Address: 829 High St Middletown, IN 47356-1316
Snapshot of U.S. Bankruptcy Proceeding Case 15-04114-JJG-7: "Stephen Douglas Buck's bankruptcy, initiated in May 13, 2015 and concluded by August 2015 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Douglas Buck — Indiana

Wendy Anita Buck, Middletown IN

Address: 829 High St Middletown, IN 47356-1316
Concise Description of Bankruptcy Case 15-04114-JJG-77: "Middletown, IN resident Wendy Anita Buck's 05.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Wendy Anita Buck — Indiana

Gary Lee Buss, Middletown IN

Address: 5334 N County Road 200 W Middletown, IN 47356
Concise Description of Bankruptcy Case 09-15526-JKC-77: "In a Chapter 7 bankruptcy case, Gary Lee Buss from Middletown, IN, saw their proceedings start in 2009-10-22 and complete by 2010-01-26, involving asset liquidation."
Gary Lee Buss — Indiana

Billy Carroll, Middletown IN

Address: 1256 Locust St Middletown, IN 47356
Bankruptcy Case 10-03805-JKC-7 Summary: "Middletown, IN resident Billy Carroll's 2010-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2010."
Billy Carroll — Indiana

Hilary Abernathy Casstevens, Middletown IN

Address: 127 N 5th St Middletown, IN 47356-1438
Bankruptcy Case 14-11288-RLM-7 Summary: "In Middletown, IN, Hilary Abernathy Casstevens filed for Chapter 7 bankruptcy in 2014-12-17. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2015."
Hilary Abernathy Casstevens — Indiana

James Paul Casstevens, Middletown IN

Address: 127 N 5th St Middletown, IN 47356-1438
Snapshot of U.S. Bankruptcy Proceeding Case 14-11288-RLM-7: "The bankruptcy record of James Paul Casstevens from Middletown, IN, shows a Chapter 7 case filed in December 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2015."
James Paul Casstevens — Indiana

Whitney Elizabeth Castor, Middletown IN

Address: 605 N 9th St Middletown, IN 47356
Bankruptcy Case 13-08507-RLM-7A Summary: "Middletown, IN resident Whitney Elizabeth Castor's August 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-12."
Whitney Elizabeth Castor — Indiana

Mony Duane Chase, Middletown IN

Address: 4507 S County Road 450 E Middletown, IN 47356
Bankruptcy Case 13-02634-JKC-7 Overview: "The bankruptcy filing by Mony Duane Chase, undertaken in March 2013 in Middletown, IN under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Mony Duane Chase — Indiana

Candice Clarkson, Middletown IN

Address: 5937 N County Road 400 W Middletown, IN 47356
Bankruptcy Case 09-17108-FJO-7A Overview: "In a Chapter 7 bankruptcy case, Candice Clarkson from Middletown, IN, saw her proceedings start in 11.23.2009 and complete by 2010-02-27, involving asset liquidation."
Candice Clarkson — Indiana

Mary Catherine Claypool, Middletown IN

Address: 4589 N County Road 450 W Middletown, IN 47356-9428
Bankruptcy Case 15-07208-JMC-7A Overview: "The case of Mary Catherine Claypool in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 08.25.2015 and discharged early 11/23/2015, focusing on asset liquidation to repay creditors."
Mary Catherine Claypool — Indiana

Ronald Lee Colvin, Middletown IN

Address: 4974 N Mechanicsburg Rd Middletown, IN 47356
Bankruptcy Case 13-05284-RLM-7 Overview: "Ronald Lee Colvin's bankruptcy, initiated in May 2013 and concluded by August 2013 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lee Colvin — Indiana

Benjamin Eugene Cook, Middletown IN

Address: 676 N 6th St Middletown, IN 47356
Snapshot of U.S. Bankruptcy Proceeding Case 11-09871-BHL-7: "Benjamin Eugene Cook's Chapter 7 bankruptcy, filed in Middletown, IN in 08/04/2011, led to asset liquidation, with the case closing in 2011-11-08."
Benjamin Eugene Cook — Indiana

Michael Eugene Coston, Middletown IN

Address: 7151 W County Road 750 N Middletown, IN 47356-9402
Brief Overview of Bankruptcy Case 2014-03803-RLM-7: "The case of Michael Eugene Coston in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-04-25 and discharged early Jul 24, 2014, focusing on asset liquidation to repay creditors."
Michael Eugene Coston — Indiana

Billretta Lynn Davis, Middletown IN

Address: 4264 E County Road 500 S Middletown, IN 47356-9517
Concise Description of Bankruptcy Case 15-06655-JMC-77: "The bankruptcy record of Billretta Lynn Davis from Middletown, IN, shows a Chapter 7 case filed in 08/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2015."
Billretta Lynn Davis — Indiana

Rodney Dean Davis, Middletown IN

Address: 4264 E County Road 500 S Middletown, IN 47356-9517
Bankruptcy Case 15-06655-JMC-7 Overview: "The bankruptcy filing by Rodney Dean Davis, undertaken in August 2015 in Middletown, IN under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Rodney Dean Davis — Indiana

Gregory Keith Davis, Middletown IN

Address: 1389 Cottage Ave Middletown, IN 47356
Brief Overview of Bankruptcy Case 12-13484-JMC-7: "In Middletown, IN, Gregory Keith Davis filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Gregory Keith Davis — Indiana

Kelsey Morgan Denney, Middletown IN

Address: 370 N 9th St Middletown, IN 47356-1213
Brief Overview of Bankruptcy Case 15-02409-RLM-7: "The bankruptcy filing by Kelsey Morgan Denney, undertaken in Mar 26, 2015 in Middletown, IN under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Kelsey Morgan Denney — Indiana

Donna Faye Devore, Middletown IN

Address: 276 N 5th St Apt 6 Middletown, IN 47356-1445
Concise Description of Bankruptcy Case 16-02643-RLM-77: "The bankruptcy record of Donna Faye Devore from Middletown, IN, shows a Chapter 7 case filed in 2016-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-10."
Donna Faye Devore — Indiana

Jr Charles Ray Deweese, Middletown IN

Address: 501 N 11th St Middletown, IN 47356
Concise Description of Bankruptcy Case 13-07827-JKC-7A7: "Middletown, IN resident Jr Charles Ray Deweese's 07.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-27."
Jr Charles Ray Deweese — Indiana

Steven Ray Dugger, Middletown IN

Address: 8744 N Mechanicsburg Rd Middletown, IN 47356
Concise Description of Bankruptcy Case 11-04874-JKC-77: "The case of Steven Ray Dugger in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 20, 2011 and discharged early 07/25/2011, focusing on asset liquidation to repay creditors."
Steven Ray Dugger — Indiana

Marty Dawayne Dulworth, Middletown IN

Address: 5376 W Church St Middletown, IN 47356
Concise Description of Bankruptcy Case 11-13386-FJO-77: "In Middletown, IN, Marty Dawayne Dulworth filed for Chapter 7 bankruptcy in 2011-10-26. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2012."
Marty Dawayne Dulworth — Indiana

Renessa Dulworth, Middletown IN

Address: 602 Liberty St Middletown, IN 47356
Brief Overview of Bankruptcy Case 10-12834-AJM-7A: "Renessa Dulworth's Chapter 7 bankruptcy, filed in Middletown, IN in 08/25/2010, led to asset liquidation, with the case closing in November 29, 2010."
Renessa Dulworth — Indiana

David Dwenger, Middletown IN

Address: 202 N 5th St Middletown, IN 47356
Bankruptcy Case 10-15962-BHL-7 Overview: "Middletown, IN resident David Dwenger's 2010-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
David Dwenger — Indiana

Otis Michelle Joy Everage, Middletown IN

Address: 714 Columbia Ave Middletown, IN 47356-1055
Concise Description of Bankruptcy Case 14-10386-RLM-7A7: "In a Chapter 7 bankruptcy case, Otis Michelle Joy Everage from Middletown, IN, saw his proceedings start in 2014-11-13 and complete by February 11, 2015, involving asset liquidation."
Otis Michelle Joy Everage — Indiana

Kathryn Lynn Fishburn, Middletown IN

Address: 8137 W County Road 700 N Middletown, IN 47356
Brief Overview of Bankruptcy Case 13-12383-JMC-7: "The bankruptcy record of Kathryn Lynn Fishburn from Middletown, IN, shows a Chapter 7 case filed in 2013-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2014."
Kathryn Lynn Fishburn — Indiana

Lana J Fisher, Middletown IN

Address: 233 S 13th St Middletown, IN 47356-9781
Bankruptcy Case 16-03506-RLM-7 Summary: "Lana J Fisher's Chapter 7 bankruptcy, filed in Middletown, IN in 05.09.2016, led to asset liquidation, with the case closing in 08.07.2016."
Lana J Fisher — Indiana

Wayne Forney, Middletown IN

Address: 304 N 6th St Middletown, IN 47356
Brief Overview of Bankruptcy Case 10-02047-BHL-7: "Wayne Forney's bankruptcy, initiated in 02.24.2010 and concluded by 2010-05-31 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Forney — Indiana

Thomas A Foster, Middletown IN

Address: 6644 N Rick James Dr Middletown, IN 47356-9443
Brief Overview of Bankruptcy Case 2014-02465-JMC-7: "The bankruptcy filing by Thomas A Foster, undertaken in March 26, 2014 in Middletown, IN under Chapter 7, concluded with discharge in June 24, 2014 after liquidating assets."
Thomas A Foster — Indiana

Dawn Fox, Middletown IN

Address: PO Box 124 Middletown, IN 47356
Bankruptcy Case 09-17765-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Dawn Fox from Middletown, IN, saw her proceedings start in 2009-12-08 and complete by 03/14/2010, involving asset liquidation."
Dawn Fox — Indiana

Shelia Kaye Franklin, Middletown IN

Address: 44 Crestwood Dr Middletown, IN 47356-9317
Snapshot of U.S. Bankruptcy Proceeding Case 15-06869-RLM-7: "In a Chapter 7 bankruptcy case, Shelia Kaye Franklin from Middletown, IN, saw her proceedings start in August 2015 and complete by 2015-11-10, involving asset liquidation."
Shelia Kaye Franklin — Indiana

Kimberly Ann French, Middletown IN

Address: 555 W Mill St Apt 1 Middletown, IN 47356-9101
Brief Overview of Bankruptcy Case 15-10191-JJG-7: "Kimberly Ann French's Chapter 7 bankruptcy, filed in Middletown, IN in 12/15/2015, led to asset liquidation, with the case closing in March 14, 2016."
Kimberly Ann French — Indiana

James Dean Fridley, Middletown IN

Address: 1425 Cottage Ave Middletown, IN 47356
Bankruptcy Case 12-06462-AJM-7 Summary: "Middletown, IN resident James Dean Fridley's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
James Dean Fridley — Indiana

Matthew Clifford Frier, Middletown IN

Address: 235 High St Middletown, IN 47356
Bankruptcy Case 13-06206-JKC-7 Summary: "In Middletown, IN, Matthew Clifford Frier filed for Chapter 7 bankruptcy in June 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2013."
Matthew Clifford Frier — Indiana

Paul David Fritz, Middletown IN

Address: 5410 W County Road 700 N Middletown, IN 47356
Concise Description of Bankruptcy Case 11-05677-JKC-77: "The bankruptcy record of Paul David Fritz from Middletown, IN, shows a Chapter 7 case filed in 05.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Paul David Fritz — Indiana

Malea Ann Gavin, Middletown IN

Address: 2917 W County Road 650 N Middletown, IN 47356-9471
Brief Overview of Bankruptcy Case 14-04578-JKC-7: "The bankruptcy record of Malea Ann Gavin from Middletown, IN, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2014."
Malea Ann Gavin — Indiana

Deanna Lynn Gibson, Middletown IN

Address: 6938 N Rick James Dr Middletown, IN 47356-9360
Concise Description of Bankruptcy Case 16-02315-JMC-77: "In Middletown, IN, Deanna Lynn Gibson filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2016."
Deanna Lynn Gibson — Indiana

Gary Allen Glass, Middletown IN

Address: 992 High St Middletown, IN 47356
Snapshot of U.S. Bankruptcy Proceeding Case 12-03455-FJO-7: "Gary Allen Glass's Chapter 7 bankruptcy, filed in Middletown, IN in 03.28.2012, led to asset liquidation, with the case closing in Jul 2, 2012."
Gary Allen Glass — Indiana

Derek Glaze, Middletown IN

Address: 7965 W County Road 950 N Middletown, IN 47356
Brief Overview of Bankruptcy Case 10-07640-JKC-7: "Derek Glaze's Chapter 7 bankruptcy, filed in Middletown, IN in 2010-05-21, led to asset liquidation, with the case closing in August 2010."
Derek Glaze — Indiana

Erma Roseann Gordon, Middletown IN

Address: 9013 N Raider Rd Middletown, IN 47356
Bankruptcy Case 11-00672-AJM-7 Overview: "The bankruptcy filing by Erma Roseann Gordon, undertaken in 01.25.2011 in Middletown, IN under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Erma Roseann Gordon — Indiana

Liza M Gullion, Middletown IN

Address: 818 Earl Ave Middletown, IN 47356
Bankruptcy Case 12-13543-RLM-7 Overview: "Liza M Gullion's Chapter 7 bankruptcy, filed in Middletown, IN in November 2012, led to asset liquidation, with the case closing in February 20, 2013."
Liza M Gullion — Indiana

Joseph Harold Haag, Middletown IN

Address: 3627 W County Road 400 N Middletown, IN 47356-9423
Snapshot of U.S. Bankruptcy Proceeding Case 16-04100-RLM-7: "Joseph Harold Haag's bankruptcy, initiated in May 26, 2016 and concluded by 2016-08-24 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Harold Haag — Indiana

Andrew Lee Harry, Middletown IN

Address: 1215 Locust St Middletown, IN 47356
Snapshot of U.S. Bankruptcy Proceeding Case 13-11015-JMC-7A: "In a Chapter 7 bankruptcy case, Andrew Lee Harry from Middletown, IN, saw their proceedings start in October 2013 and complete by 2014-01-20, involving asset liquidation."
Andrew Lee Harry — Indiana

Robert Joseph Haskett, Middletown IN

Address: 9194 N Raider Rd Middletown, IN 47356-9370
Concise Description of Bankruptcy Case 14-05344-JKC-77: "Middletown, IN resident Robert Joseph Haskett's 2014-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2014."
Robert Joseph Haskett — Indiana

James Orville Hayes, Middletown IN

Address: 9238 N County Road 500 W Middletown, IN 47356
Concise Description of Bankruptcy Case 13-12071-RLM-77: "James Orville Hayes's bankruptcy, initiated in 11.14.2013 and concluded by 02/18/2014 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Orville Hayes — Indiana

Daniel Lee Haynes, Middletown IN

Address: 663 N 5th St Middletown, IN 47356
Bankruptcy Case 12-00369-JKC-7 Summary: "Daniel Lee Haynes's bankruptcy, initiated in 01/17/2012 and concluded by 2012-04-22 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lee Haynes — Indiana

Tracey Lee Hazelbaker, Middletown IN

Address: 840 Progress St Middletown, IN 47356-1323
Concise Description of Bankruptcy Case 16-01329-RLM-77: "Tracey Lee Hazelbaker's Chapter 7 bankruptcy, filed in Middletown, IN in March 2016, led to asset liquidation, with the case closing in 05/31/2016."
Tracey Lee Hazelbaker — Indiana

Rita Ann Herron, Middletown IN

Address: 8022 N Mechanicsburg Rd Middletown, IN 47356-9721
Brief Overview of Bankruptcy Case 16-02465-RLM-7: "The bankruptcy record of Rita Ann Herron from Middletown, IN, shows a Chapter 7 case filed in 04.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2016."
Rita Ann Herron — Indiana

Violet Louise Hester, Middletown IN

Address: 502 N 13th St Middletown, IN 47356
Brief Overview of Bankruptcy Case 11-06100-JKC-7: "Middletown, IN resident Violet Louise Hester's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Violet Louise Hester — Indiana

Connie L Hiday, Middletown IN

Address: 672 Locust St Apt 3 Middletown, IN 47356
Snapshot of U.S. Bankruptcy Proceeding Case 13-03400-RLM-7: "In Middletown, IN, Connie L Hiday filed for Chapter 7 bankruptcy in 04.05.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Connie L Hiday — Indiana

Robert Leslie Hill, Middletown IN

Address: 685 N 5th St Middletown, IN 47356
Bankruptcy Case 13-12752-JKC-7 Summary: "In Middletown, IN, Robert Leslie Hill filed for Chapter 7 bankruptcy in Dec 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2014."
Robert Leslie Hill — Indiana

Michael Andrew Hill, Middletown IN

Address: 5839 W US Highway 36 Middletown, IN 47356-9743
Concise Description of Bankruptcy Case 14-01381-RLM-77: "The bankruptcy record of Michael Andrew Hill from Middletown, IN, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Michael Andrew Hill — Indiana

Terri Jean Holland, Middletown IN

Address: 5614 N County Road 700 W Middletown, IN 47356
Bankruptcy Case 11-03677-BHL-7 Overview: "Middletown, IN resident Terri Jean Holland's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Terri Jean Holland — Indiana

Carlene S Holland, Middletown IN

Address: 7208 W County Road 950 N Middletown, IN 47356
Brief Overview of Bankruptcy Case 11-02924-FJO-7: "The case of Carlene S Holland in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-03-17 and discharged early Jun 21, 2011, focusing on asset liquidation to repay creditors."
Carlene S Holland — Indiana

Hope Hornaday, Middletown IN

Address: 1226 Cottage Ave Middletown, IN 47356
Bankruptcy Case 09-17577-JKC-7 Summary: "Hope Hornaday's bankruptcy, initiated in Dec 2, 2009 and concluded by Mar 8, 2010 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hope Hornaday — Indiana

Jason Hornaday, Middletown IN

Address: 3126 W County Road 750 N Middletown, IN 47356
Snapshot of U.S. Bankruptcy Proceeding Case 10-11325-AJM-7A: "Jason Hornaday's Chapter 7 bankruptcy, filed in Middletown, IN in July 2010, led to asset liquidation, with the case closing in 2010-11-01."
Jason Hornaday — Indiana

David Huddleston, Middletown IN

Address: 5577 N County Road 850 W Middletown, IN 47356
Brief Overview of Bankruptcy Case 10-18070-JKC-7: "In Middletown, IN, David Huddleston filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2011."
David Huddleston — Indiana

Sharlet R Hungerford, Middletown IN

Address: 239 Columbia Ave Middletown, IN 47356
Bankruptcy Case 13-02057-JMC-7 Overview: "The bankruptcy record of Sharlet R Hungerford from Middletown, IN, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2013."
Sharlet R Hungerford — Indiana

Stephanie Christine Keeley, Middletown IN

Address: 6905 N Rick James Dr Middletown, IN 47356-9496
Bankruptcy Case 14-11589-RLM-7 Summary: "In Middletown, IN, Stephanie Christine Keeley filed for Chapter 7 bankruptcy in December 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2015."
Stephanie Christine Keeley — Indiana

Bryan Mart Keeley, Middletown IN

Address: 6905 N Rick James Dr Middletown, IN 47356-9496
Bankruptcy Case 14-11589-RLM-7 Overview: "The bankruptcy record of Bryan Mart Keeley from Middletown, IN, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Bryan Mart Keeley — Indiana

David Keeley, Middletown IN

Address: 555 W Mill St Apt 6 Middletown, IN 47356
Concise Description of Bankruptcy Case 10-03809-AJM-77: "In a Chapter 7 bankruptcy case, David Keeley from Middletown, IN, saw his proceedings start in 2010-03-22 and complete by 2010-06-26, involving asset liquidation."
David Keeley — Indiana

Anthony Kimmerling, Middletown IN

Address: 9148 N County Road 800 W Middletown, IN 47356
Concise Description of Bankruptcy Case 10-16122-JKC-77: "The case of Anthony Kimmerling in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-10-25 and discharged early February 2, 2011, focusing on asset liquidation to repay creditors."
Anthony Kimmerling — Indiana

Robert Brady King, Middletown IN

Address: 5426 W CHURCH ST Middletown, IN 47356
Brief Overview of Bankruptcy Case 12-04841-AJM-7: "The bankruptcy record of Robert Brady King from Middletown, IN, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Robert Brady King — Indiana

Eric O Neal King, Middletown IN

Address: 6386 N County Road 525 W Middletown, IN 47356-9489
Brief Overview of Bankruptcy Case 16-01745-JMC-7: "In a Chapter 7 bankruptcy case, Eric O Neal King from Middletown, IN, saw his proceedings start in Mar 15, 2016 and complete by 2016-06-13, involving asset liquidation."
Eric O Neal King — Indiana

Stacey Lynn King, Middletown IN

Address: 7365 N Raider Rd Middletown, IN 47356
Snapshot of U.S. Bankruptcy Proceeding Case 11-01982-AJM-7: "In a Chapter 7 bankruptcy case, Stacey Lynn King from Middletown, IN, saw their proceedings start in 02/28/2011 and complete by June 2011, involving asset liquidation."
Stacey Lynn King — Indiana

Steven Miles Knepley, Middletown IN

Address: 9354 N County Road 300 W Middletown, IN 47356
Bankruptcy Case 12-05515-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Steven Miles Knepley from Middletown, IN, saw his proceedings start in 2012-05-10 and complete by 08/14/2012, involving asset liquidation."
Steven Miles Knepley — Indiana

Trent Andrew Knowling, Middletown IN

Address: 1337 Locust St Middletown, IN 47356-1132
Snapshot of U.S. Bankruptcy Proceeding Case 14-02139-RLM-7A: "The bankruptcy record of Trent Andrew Knowling from Middletown, IN, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Trent Andrew Knowling — Indiana

Steven Dale Lane, Middletown IN

Address: 892 Locust St Middletown, IN 47356-1321
Brief Overview of Bankruptcy Case 15-00352-RLM-7: "In a Chapter 7 bankruptcy case, Steven Dale Lane from Middletown, IN, saw their proceedings start in 2015-01-21 and complete by 2015-04-21, involving asset liquidation."
Steven Dale Lane — Indiana

Kyle Matthew Larson, Middletown IN

Address: 5685 W County Road 850 N Middletown, IN 47356-9480
Snapshot of U.S. Bankruptcy Proceeding Case 15-02287-RLM-7: "Middletown, IN resident Kyle Matthew Larson's 03/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2015."
Kyle Matthew Larson — Indiana

Jessica Diane Larson, Middletown IN

Address: 5685 W County Road 850 N Middletown, IN 47356-9480
Bankruptcy Case 15-02287-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Jessica Diane Larson from Middletown, IN, saw her proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Jessica Diane Larson — Indiana

Jeremy Leigh, Middletown IN

Address: 239 Columbia Ave Middletown, IN 47356-1413
Brief Overview of Bankruptcy Case 15-09837-RLM-7A: "In a Chapter 7 bankruptcy case, Jeremy Leigh from Middletown, IN, saw his proceedings start in 2015-11-30 and complete by 2016-02-28, involving asset liquidation."
Jeremy Leigh — Indiana

Timothy Leitner, Middletown IN

Address: 4516 N County Road 700 W Middletown, IN 47356
Bankruptcy Case 10-14827-AJM-7 Summary: "The bankruptcy record of Timothy Leitner from Middletown, IN, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Timothy Leitner — Indiana

Brittany Linn, Middletown IN

Address: 4866 E State Road 236 Middletown, IN 47356
Bankruptcy Case 10-06564-JKC-7 Summary: "The bankruptcy filing by Brittany Linn, undertaken in 05.03.2010 in Middletown, IN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Brittany Linn — Indiana

Valerie Renea Lone, Middletown IN

Address: 9026 N County Road 300 W Middletown, IN 47356
Snapshot of U.S. Bankruptcy Proceeding Case 11-05083-AJM-7: "The bankruptcy filing by Valerie Renea Lone, undertaken in April 25, 2011 in Middletown, IN under Chapter 7, concluded with discharge in 2011-07-30 after liquidating assets."
Valerie Renea Lone — Indiana

Lindsey Elaine Lowder, Middletown IN

Address: 5633 W County Road 950 N Middletown, IN 47356-9458
Concise Description of Bankruptcy Case 15-02455-RLM-77: "The bankruptcy record of Lindsey Elaine Lowder from Middletown, IN, shows a Chapter 7 case filed in 03/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-25."
Lindsey Elaine Lowder — Indiana

Samuel Joseph Lowder, Middletown IN

Address: 5633 W County Road 950 N Middletown, IN 47356-9458
Bankruptcy Case 15-02455-RLM-7 Summary: "Middletown, IN resident Samuel Joseph Lowder's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2015."
Samuel Joseph Lowder — Indiana

Gladys Lycan, Middletown IN

Address: 6213 N County Road 200 W Middletown, IN 47356
Bankruptcy Case 09-16969-JKC-7 Overview: "The case of Gladys Lycan in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009-11-19 and discharged early 02.23.2010, focusing on asset liquidation to repay creditors."
Gladys Lycan — Indiana

Charles Meredith, Middletown IN

Address: 231 High St Middletown, IN 47356
Brief Overview of Bankruptcy Case 10-11533-JKC-7A: "Charles Meredith's bankruptcy, initiated in 2010-07-30 and concluded by 2010-11-03 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Meredith — Indiana

Kimberly Ann Middleton, Middletown IN

Address: 158 S 8th St Middletown, IN 47356
Bankruptcy Case 11-06765-BHL-7 Overview: "The bankruptcy record of Kimberly Ann Middleton from Middletown, IN, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2011."
Kimberly Ann Middleton — Indiana

James Minnick, Middletown IN

Address: 144 N 7th St Middletown, IN 47356
Snapshot of U.S. Bankruptcy Proceeding Case 10-18328-FJO-7: "James Minnick's Chapter 7 bankruptcy, filed in Middletown, IN in December 10, 2010, led to asset liquidation, with the case closing in 03/15/2011."
James Minnick — Indiana

Derrick Allen Moistner, Middletown IN

Address: 8853 W County Road 825 N Middletown, IN 47356-9346
Snapshot of U.S. Bankruptcy Proceeding Case 15-06521-JJG-7: "Middletown, IN resident Derrick Allen Moistner's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2015."
Derrick Allen Moistner — Indiana

Samantha Jo Moistner, Middletown IN

Address: 8853 W County Road 825 N Middletown, IN 47356-9346
Bankruptcy Case 15-06521-JJG-7 Overview: "The bankruptcy record of Samantha Jo Moistner from Middletown, IN, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2015."
Samantha Jo Moistner — Indiana

Dale Matthew Montgomery, Middletown IN

Address: 1256 Locust St Middletown, IN 47356-1734
Snapshot of U.S. Bankruptcy Proceeding Case 16-01321-RLM-7: "Dale Matthew Montgomery's Chapter 7 bankruptcy, filed in Middletown, IN in 2016-03-02, led to asset liquidation, with the case closing in May 31, 2016."
Dale Matthew Montgomery — Indiana

Explore Free Bankruptcy Records by State