Website Logo

Milltown, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Milltown.

Last updated on: March 31, 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

Heather Ann Biddle, Milltown IN

Address: 2258 N State Road 66 Milltown, IN 47145-7804
Snapshot of U.S. Bankruptcy Proceeding Case 10-92665-BHL-13: "Heather Ann Biddle's Chapter 13 bankruptcy in Milltown, IN started in 08.19.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-11."
Heather Ann Biddle — Indiana

Mary Alice Boone, Milltown IN

Address: 5930 N State Road 66 Milltown, IN 47145
Bankruptcy Case 11-91801-BHL-7 Overview: "Milltown, IN resident Mary Alice Boone's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2011."
Mary Alice Boone — Indiana

Jr James Lowell Brown, Milltown IN

Address: 3955 S State Road 66 Milltown, IN 47145
Bankruptcy Case 11-91534-BHL-7 Overview: "In Milltown, IN, Jr James Lowell Brown filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Jr James Lowell Brown — Indiana

Bord Byrn, Milltown IN

Address: 8378 E Baylor Rd Milltown, IN 47145
Bankruptcy Case 09-93753-BHL-7A Overview: "In Milltown, IN, Bord Byrn filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-01."
Bord Byrn — Indiana

Jerry Lee Carman, Milltown IN

Address: PO Box 52 Milltown, IN 47145
Bankruptcy Case 12-90489-BHL-7 Summary: "The bankruptcy record of Jerry Lee Carman from Milltown, IN, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2012."
Jerry Lee Carman — Indiana

Ora Mae Conrad, Milltown IN

Address: 510 Speed Rd Milltown, IN 47145-2610
Bankruptcy Case 09-94045-BHL-13 Summary: "Chapter 13 bankruptcy for Ora Mae Conrad in Milltown, IN began in November 23, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-09."
Ora Mae Conrad — Indiana

Robert Lynn Daniel, Milltown IN

Address: 6052 E Speed Rd Milltown, IN 47145
Bankruptcy Case 11-90877-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Robert Lynn Daniel from Milltown, IN, saw their proceedings start in 03.30.2011 and complete by July 4, 2011, involving asset liquidation."
Robert Lynn Daniel — Indiana

Brandon Scott Dye, Milltown IN

Address: 408 Speed Rd Milltown, IN 47145-2608
Snapshot of U.S. Bankruptcy Proceeding Case 09-93537-BHL-13: "Brandon Scott Dye's Milltown, IN bankruptcy under Chapter 13 in 10.07.2009 led to a structured repayment plan, successfully discharged in December 2014."
Brandon Scott Dye — Indiana

Katina Feeler, Milltown IN

Address: 7998 E SPEED RD Milltown, IN 47145
Brief Overview of Bankruptcy Case 12-91069-BHL-7: "In a Chapter 7 bankruptcy case, Katina Feeler from Milltown, IN, saw her proceedings start in 2012-05-20 and complete by Aug 24, 2012, involving asset liquidation."
Katina Feeler — Indiana

Jr George Joseph Fell, Milltown IN

Address: 7634 E Pilot Knob Rd Milltown, IN 47145
Bankruptcy Case 12-92284-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Jr George Joseph Fell from Milltown, IN, saw his proceedings start in 10/16/2012 and complete by 01/20/2013, involving asset liquidation."
Jr George Joseph Fell — Indiana

Jennifer Lynn Fletcher, Milltown IN

Address: 109 Elk St Milltown, IN 47145
Snapshot of U.S. Bankruptcy Proceeding Case 12-90917-BHL-7: "The case of Jennifer Lynn Fletcher in Milltown, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2012 and discharged early August 4, 2012, focusing on asset liquidation to repay creditors."
Jennifer Lynn Fletcher — Indiana

Eddie Gene Jones, Milltown IN

Address: 2764 N State Road 66 Milltown, IN 47145
Concise Description of Bankruptcy Case 13-92101-BHL-77: "Milltown, IN resident Eddie Gene Jones's September 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2013."
Eddie Gene Jones — Indiana

Eric Monroe Kirby, Milltown IN

Address: 205 Church St Milltown, IN 47145
Snapshot of U.S. Bankruptcy Proceeding Case 12-92129-BHL-7: "In a Chapter 7 bankruptcy case, Eric Monroe Kirby from Milltown, IN, saw their proceedings start in 2012-09-26 and complete by 2012-12-31, involving asset liquidation."
Eric Monroe Kirby — Indiana

Charles Arthur Lebarron, Milltown IN

Address: 9818 E White Rd Milltown, IN 47145-7810
Brief Overview of Bankruptcy Case 07-91249-BHL-13: "2007-06-22 marked the beginning of Charles Arthur Lebarron's Chapter 13 bankruptcy in Milltown, IN, entailing a structured repayment schedule, completed by 08.27.2012."
Charles Arthur Lebarron — Indiana

Allan R Manship, Milltown IN

Address: 509 Spring St Milltown, IN 47145
Bankruptcy Case 13-92087-BHL-7 Overview: "Allan R Manship's bankruptcy, initiated in September 11, 2013 and concluded by Dec 16, 2013 in Milltown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan R Manship — Indiana

Kevin Lee Milton, Milltown IN

Address: PO Box 241 Milltown, IN 47145
Bankruptcy Case 13-91643-BHL-7 Summary: "Kevin Lee Milton's Chapter 7 bankruptcy, filed in Milltown, IN in July 2013, led to asset liquidation, with the case closing in 10.26.2013."
Kevin Lee Milton — Indiana

Roger Lee Morgan, Milltown IN

Address: 8376 E North Ridge Rd Milltown, IN 47145-7909
Snapshot of U.S. Bankruptcy Proceeding Case 07-92739-BHL-13: "12.17.2007 marked the beginning of Roger Lee Morgan's Chapter 13 bankruptcy in Milltown, IN, entailing a structured repayment schedule, completed by 2013-06-03."
Roger Lee Morgan — Indiana

Lois Michelle Murphy, Milltown IN

Address: 9190 E Speed Rd Milltown, IN 47145-7603
Brief Overview of Bankruptcy Case 08-91939-BHL-13: "Lois Michelle Murphy's Chapter 13 bankruptcy in Milltown, IN started in 07.24.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-07."
Lois Michelle Murphy — Indiana

Jr Richard Olsen, Milltown IN

Address: 109 Church St Milltown, IN 47145
Brief Overview of Bankruptcy Case 10-94076-BHL-7: "Jr Richard Olsen's Chapter 7 bankruptcy, filed in Milltown, IN in Jun 29, 2010, led to asset liquidation, with the case closing in 2010-10-03."
Jr Richard Olsen — Indiana

William Everett Onstott, Milltown IN

Address: 7232 E Speed Rd Milltown, IN 47145-7619
Concise Description of Bankruptcy Case 08-92023-BHL-137: "Filing for Chapter 13 bankruptcy in 2008-07-30, William Everett Onstott from Milltown, IN, structured a repayment plan, achieving discharge in September 2013."
William Everett Onstott — Indiana

Carol Ann Page, Milltown IN

Address: 8018 E Saint Joseph Rd Milltown, IN 47145-7509
Brief Overview of Bankruptcy Case 08-92029-FJO-13: "Filing for Chapter 13 bankruptcy in Jul 30, 2008, Carol Ann Page from Milltown, IN, structured a repayment plan, achieving discharge in 2013-12-03."
Carol Ann Page — Indiana

David Rothrock, Milltown IN

Address: 576 Station St Milltown, IN 47145-2668
Brief Overview of Bankruptcy Case 07-91173-BHL-13: "David Rothrock's Milltown, IN bankruptcy under Chapter 13 in 2007-06-13 led to a structured repayment plan, successfully discharged in 2012-11-16."
David Rothrock — Indiana

Brittany Lynne Vincent, Milltown IN

Address: 8817 E Speed Rd Milltown, IN 47145-7625
Brief Overview of Bankruptcy Case 11-90845-BHL-13: "Brittany Lynne Vincent's Milltown, IN bankruptcy under Chapter 13 in March 28, 2011 led to a structured repayment plan, successfully discharged in January 2015."
Brittany Lynne Vincent — Indiana

Explore Free Bankruptcy Records by State