personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Huntington, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ Greg Adamonis, Indiana

Address: 3223 N 487 W Huntington, IN 46750

Bankruptcy Case 10-13057-reg Summary: "The bankruptcy record of Greg Adamonis from Huntington, IN, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2010."
Greg Adamonis — Indiana, 10-13057


ᐅ Kody R Adkins, Indiana

Address: 1356 Riverside Dr Huntington, IN 46750-3524

Snapshot of U.S. Bankruptcy Proceeding Case 16-10117-reg: "In Huntington, IN, Kody R Adkins filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2016."
Kody R Adkins — Indiana, 16-10117


ᐅ Timothy Allen Akers, Indiana

Address: 1651 Stults Rd Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-10170-reg: "The bankruptcy filing by Timothy Allen Akers, undertaken in January 2013 in Huntington, IN under Chapter 7, concluded with discharge in May 6, 2013 after liquidating assets."
Timothy Allen Akers — Indiana, 13-10170


ᐅ Andrew M Alberts, Indiana

Address: 413 Whitelock St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-13748-reg7: "The bankruptcy record of Andrew M Alberts from Huntington, IN, shows a Chapter 7 case filed in 2012-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2013."
Andrew M Alberts — Indiana, 12-13748


ᐅ Rodney Alderman, Indiana

Address: 1050 S Jefferson St Huntington, IN 46750

Bankruptcy Case 10-14372-reg Summary: "The bankruptcy record of Rodney Alderman from Huntington, IN, shows a Chapter 7 case filed in Oct 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2011."
Rodney Alderman — Indiana, 10-14372


ᐅ Kenneth Joe Allen, Indiana

Address: 622 Henry St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-12218-reg: "In a Chapter 7 bankruptcy case, Kenneth Joe Allen from Huntington, IN, saw their proceedings start in Jul 23, 2013 and complete by October 2013, involving asset liquidation."
Kenneth Joe Allen — Indiana, 13-12218


ᐅ Stanley Lee Allred, Indiana

Address: 444 Henry St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-10872-reg: "The bankruptcy record of Stanley Lee Allred from Huntington, IN, shows a Chapter 7 case filed in March 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Stanley Lee Allred — Indiana, 11-10872


ᐅ Eric Allred, Indiana

Address: 911 Oak St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-13663-reg: "Eric Allred's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-08-18, led to asset liquidation, with the case closing in 11.22.2010."
Eric Allred — Indiana, 10-13663


ᐅ Trudee Almashie, Indiana

Address: 3651 W 300 S Huntington, IN 46750

Brief Overview of Bankruptcy Case 09-14922-reg: "The bankruptcy record of Trudee Almashie from Huntington, IN, shows a Chapter 7 case filed in 10.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2010."
Trudee Almashie — Indiana, 09-14922


ᐅ Robert Andrew Alspach, Indiana

Address: 4749 S Warren Rd Huntington, IN 46750-9219

Snapshot of U.S. Bankruptcy Proceeding Case 07-10550-reg: "Robert Andrew Alspach, a resident of Huntington, IN, entered a Chapter 13 bankruptcy plan in 03/12/2007, culminating in its successful completion by May 7, 2013."
Robert Andrew Alspach — Indiana, 07-10550


ᐅ Rocky Anders, Indiana

Address: 440 Garfield St Huntington, IN 46750

Bankruptcy Case 10-14285-reg Summary: "Rocky Anders's bankruptcy, initiated in 2010-09-30 and concluded by 01/04/2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocky Anders — Indiana, 10-14285


ᐅ Matthew James Anderson, Indiana

Address: 545 Buchannan St Huntington, IN 46750-1904

Concise Description of Bankruptcy Case 15-10624-reg7: "Matthew James Anderson's bankruptcy, initiated in 2015-03-25 and concluded by 06.23.2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew James Anderson — Indiana, 15-10624


ᐅ Ashley Nichole Anderson, Indiana

Address: 545 Buchannan St Huntington, IN 46750-1904

Snapshot of U.S. Bankruptcy Proceeding Case 15-10624-reg: "Ashley Nichole Anderson's bankruptcy, initiated in 2015-03-25 and concluded by June 23, 2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Nichole Anderson — Indiana, 15-10624


ᐅ Jennifer Angstrom, Indiana

Address: 815 Himes St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-14783-reg: "Jennifer Angstrom's bankruptcy, initiated in November 2, 2010 and concluded by 02/06/2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Angstrom — Indiana, 10-14783


ᐅ Lori Asher, Indiana

Address: 1778 N 200 E Huntington, IN 46750

Bankruptcy Case 12-10062-reg Summary: "Lori Asher's bankruptcy, initiated in 2012-01-12 and concluded by 2012-04-16 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Asher — Indiana, 12-10062


ᐅ Richard Augspurger, Indiana

Address: 460 Forks of the Wabash Way Apt 113 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-10619-reg: "Richard Augspurger's bankruptcy, initiated in March 13, 2013 and concluded by 06/17/2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Augspurger — Indiana, 13-10619


ᐅ Jr Thomas J Babb, Indiana

Address: 447 S Briant St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-10734-reg7: "The bankruptcy filing by Jr Thomas J Babb, undertaken in 2012-03-13 in Huntington, IN under Chapter 7, concluded with discharge in June 17, 2012 after liquidating assets."
Jr Thomas J Babb — Indiana, 12-10734


ᐅ Sr Robert Bacewic, Indiana

Address: 1259 E State Road 114-92 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-12317-reg: "In a Chapter 7 bankruptcy case, Sr Robert Bacewic from Huntington, IN, saw their proceedings start in May 26, 2010 and complete by August 2010, involving asset liquidation."
Sr Robert Bacewic — Indiana, 10-12317


ᐅ Roger Bailey, Indiana

Address: 31 McCarty St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-13277-reg: "The bankruptcy filing by Roger Bailey, undertaken in 2010-07-23 in Huntington, IN under Chapter 7, concluded with discharge in 10.27.2010 after liquidating assets."
Roger Bailey — Indiana, 10-13277


ᐅ Mark Bailey, Indiana

Address: 914 N 500 W Huntington, IN 46750

Bankruptcy Case 09-15350-reg Summary: "Mark Bailey's Chapter 7 bankruptcy, filed in Huntington, IN in 2009-11-24, led to asset liquidation, with the case closing in 02.28.2010."
Mark Bailey — Indiana, 09-15350


ᐅ Angela M Bailey, Indiana

Address: 901 1st St Huntington, IN 46750-2309

Bankruptcy Case 15-10855-reg Overview: "In a Chapter 7 bankruptcy case, Angela M Bailey from Huntington, IN, saw her proceedings start in April 2015 and complete by 07/14/2015, involving asset liquidation."
Angela M Bailey — Indiana, 15-10855


ᐅ Robert C Bailey, Indiana

Address: 901 1st St Huntington, IN 46750-2309

Concise Description of Bankruptcy Case 15-10855-reg7: "The bankruptcy filing by Robert C Bailey, undertaken in 04/15/2015 in Huntington, IN under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Robert C Bailey — Indiana, 15-10855


ᐅ Gregory Bair, Indiana

Address: 2000 Old US Highway 24 Apt 7 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 09-15284-reg: "The bankruptcy filing by Gregory Bair, undertaken in November 18, 2009 in Huntington, IN under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Gregory Bair — Indiana, 09-15284


ᐅ Barry Lynn Baker, Indiana

Address: 7 Turquoise St Huntington, IN 46750

Bankruptcy Case 12-13226-reg Summary: "In a Chapter 7 bankruptcy case, Barry Lynn Baker from Huntington, IN, saw his proceedings start in 2012-10-03 and complete by January 7, 2013, involving asset liquidation."
Barry Lynn Baker — Indiana, 12-13226


ᐅ Adam Baker, Indiana

Address: 396 Lindley St Huntington, IN 46750

Concise Description of Bankruptcy Case 10-14337-reg7: "Adam Baker's Chapter 7 bankruptcy, filed in Huntington, IN in Oct 4, 2010, led to asset liquidation, with the case closing in 2011-01-10."
Adam Baker — Indiana, 10-14337


ᐅ Luster R Barker, Indiana

Address: 1940 Engle St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-13712-reg7: "In a Chapter 7 bankruptcy case, Luster R Barker from Huntington, IN, saw their proceedings start in 11.19.2012 and complete by February 2013, involving asset liquidation."
Luster R Barker — Indiana, 12-13712


ᐅ Deniesa Darlene Barton, Indiana

Address: 1904 Aspen Ave Huntington, IN 46750-9065

Bankruptcy Case 15-12175-reg Overview: "The bankruptcy record of Deniesa Darlene Barton from Huntington, IN, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2015."
Deniesa Darlene Barton — Indiana, 15-12175


ᐅ Cathy S Bartrom, Indiana

Address: 2031 Stoney Hurst Bnd Huntington, IN 46750-4509

Brief Overview of Bankruptcy Case 2014-10917-reg: "The case of Cathy S Bartrom in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy S Bartrom — Indiana, 2014-10917


ᐅ Robert L Bartrom, Indiana

Address: 1942 Aspen Ave Huntington, IN 46750

Concise Description of Bankruptcy Case 11-14340-reg7: "The bankruptcy record of Robert L Bartrom from Huntington, IN, shows a Chapter 7 case filed in 11/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Robert L Bartrom — Indiana, 11-14340


ᐅ Amanda Lynn Bauer, Indiana

Address: 6666 N 100 W Huntington, IN 46750-8321

Brief Overview of Bankruptcy Case 14-12841-reg: "The bankruptcy record of Amanda Lynn Bauer from Huntington, IN, shows a Chapter 7 case filed in 11.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Amanda Lynn Bauer — Indiana, 14-12841


ᐅ Jr David L Beard, Indiana

Address: 1504 Guilford St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-11605-reg: "In Huntington, IN, Jr David L Beard filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2013."
Jr David L Beard — Indiana, 13-11605


ᐅ Michael Thomas Bechtel, Indiana

Address: 51 Mccarty St Huntington, IN 46750-1859

Bankruptcy Case 15-10478-reg Overview: "Huntington, IN resident Michael Thomas Bechtel's 03/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2015."
Michael Thomas Bechtel — Indiana, 15-10478


ᐅ Angela Sue Bechtel, Indiana

Address: 51 Mccarty St Huntington, IN 46750-1859

Concise Description of Bankruptcy Case 15-10478-reg7: "The bankruptcy record of Angela Sue Bechtel from Huntington, IN, shows a Chapter 7 case filed in 03.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2015."
Angela Sue Bechtel — Indiana, 15-10478


ᐅ Aline Beeching, Indiana

Address: 1404 Charles St Huntington, IN 46750

Bankruptcy Case 10-15015-reg Summary: "The bankruptcy filing by Aline Beeching, undertaken in 11.18.2010 in Huntington, IN under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Aline Beeching — Indiana, 10-15015


ᐅ Joshua K Beeks, Indiana

Address: 32 Schultz Dr Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-10457-reg: "In Huntington, IN, Joshua K Beeks filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Joshua K Beeks — Indiana, 13-10457


ᐅ Jocelyn Marie Beemer, Indiana

Address: 1245 Henry St Huntington, IN 46750-3750

Bankruptcy Case 16-11245-reg Summary: "The bankruptcy filing by Jocelyn Marie Beemer, undertaken in 06.15.2016 in Huntington, IN under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Jocelyn Marie Beemer — Indiana, 16-11245


ᐅ Jr Anthony Wayne Beemer, Indiana

Address: 221 Circle Dr Huntington, IN 46750

Concise Description of Bankruptcy Case 11-14131-reg7: "The bankruptcy record of Jr Anthony Wayne Beemer from Huntington, IN, shows a Chapter 7 case filed in November 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-06."
Jr Anthony Wayne Beemer — Indiana, 11-14131


ᐅ Patrick M Beemer, Indiana

Address: 716 Henry St Huntington, IN 46750

Bankruptcy Case 12-13742-reg Overview: "The case of Patrick M Beemer in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick M Beemer — Indiana, 12-13742


ᐅ Rick L Bell, Indiana

Address: 2562 S 800 W Huntington, IN 46750

Bankruptcy Case 11-14448-reg Summary: "In Huntington, IN, Rick L Bell filed for Chapter 7 bankruptcy in 2011-12-04. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2012."
Rick L Bell — Indiana, 11-14448


ᐅ John J Bentley, Indiana

Address: 1325 Memorial Ln Apt B Huntington, IN 46750-4282

Bankruptcy Case 15-10881-reg Summary: "John J Bentley's bankruptcy, initiated in April 15, 2015 and concluded by 07/14/2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Bentley — Indiana, 15-10881


ᐅ Kenneth Dale Betterly, Indiana

Address: 1419 Hitzfield St Huntington, IN 46750

Bankruptcy Case 13-11977-reg Overview: "Kenneth Dale Betterly's Chapter 7 bankruptcy, filed in Huntington, IN in 2013-06-27, led to asset liquidation, with the case closing in Oct 1, 2013."
Kenneth Dale Betterly — Indiana, 13-11977


ᐅ Trey Christopher Bowers, Indiana

Address: 948 Salamonie Ave Huntington, IN 46750-3766

Concise Description of Bankruptcy Case 15-10536-reg7: "In a Chapter 7 bankruptcy case, Trey Christopher Bowers from Huntington, IN, saw his proceedings start in 2015-03-17 and complete by 2015-06-15, involving asset liquidation."
Trey Christopher Bowers — Indiana, 15-10536


ᐅ Larry Bowers, Indiana

Address: 3914 N 100 E Huntington, IN 46750

Bankruptcy Case 10-12547-reg Summary: "In a Chapter 7 bankruptcy case, Larry Bowers from Huntington, IN, saw his proceedings start in June 8, 2010 and complete by Sep 12, 2010, involving asset liquidation."
Larry Bowers — Indiana, 10-12547


ᐅ Larry W Bowers, Indiana

Address: 91 S 200 W Huntington, IN 46750

Bankruptcy Case 13-11334-reg Overview: "In a Chapter 7 bankruptcy case, Larry W Bowers from Huntington, IN, saw his proceedings start in 2013-05-01 and complete by August 12, 2013, involving asset liquidation."
Larry W Bowers — Indiana, 13-11334


ᐅ Chad Bowers, Indiana

Address: 1429 Canfield St Huntington, IN 46750

Bankruptcy Case 10-12461-reg Overview: "Chad Bowers's Chapter 7 bankruptcy, filed in Huntington, IN in June 2, 2010, led to asset liquidation, with the case closing in Sep 6, 2010."
Chad Bowers — Indiana, 10-12461


ᐅ Christopher M Bowers, Indiana

Address: 1325 Cherry St Huntington, IN 46750-1843

Brief Overview of Bankruptcy Case 16-11763-reg: "The bankruptcy record of Christopher M Bowers from Huntington, IN, shows a Chapter 7 case filed in August 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2016."
Christopher M Bowers — Indiana, 16-11763


ᐅ Sessie M Bowers, Indiana

Address: 760 E Washington St Huntington, IN 46750-2340

Bankruptcy Case 15-10339-reg Overview: "Sessie M Bowers's Chapter 7 bankruptcy, filed in Huntington, IN in 02/28/2015, led to asset liquidation, with the case closing in May 2015."
Sessie M Bowers — Indiana, 15-10339


ᐅ Michael H Bowers, Indiana

Address: 760 E Washington St Huntington, IN 46750-2340

Concise Description of Bankruptcy Case 15-10339-reg7: "Michael H Bowers's Chapter 7 bankruptcy, filed in Huntington, IN in 2015-02-28, led to asset liquidation, with the case closing in 2015-05-29."
Michael H Bowers — Indiana, 15-10339


ᐅ Judith Ann Bowers, Indiana

Address: 815 German St Huntington, IN 46750

Bankruptcy Case 11-12402-reg Summary: "In Huntington, IN, Judith Ann Bowers filed for Chapter 7 bankruptcy in 2011-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-25."
Judith Ann Bowers — Indiana, 11-12402


ᐅ Julia K Bowers, Indiana

Address: 1967 Bedford Ct Huntington, IN 46750-4505

Bankruptcy Case 14-10086-reg Summary: "The case of Julia K Bowers in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia K Bowers — Indiana, 14-10086


ᐅ Frank Bowling, Indiana

Address: 4983 W 539 N Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 09-15348-reg: "The bankruptcy record of Frank Bowling from Huntington, IN, shows a Chapter 7 case filed in 11/24/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Frank Bowling — Indiana, 09-15348


ᐅ Angela Marie Bowman, Indiana

Address: 506 Buchannan St Huntington, IN 46750-1903

Snapshot of U.S. Bankruptcy Proceeding Case 14-10377-reg: "In Huntington, IN, Angela Marie Bowman filed for Chapter 7 bankruptcy in 2014-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-03."
Angela Marie Bowman — Indiana, 14-10377


ᐅ Cory Bowman, Indiana

Address: 2095 Little Turtle Trl Huntington, IN 46750

Bankruptcy Case 10-10219-reg Overview: "The bankruptcy filing by Cory Bowman, undertaken in 01/26/2010 in Huntington, IN under Chapter 7, concluded with discharge in 05/02/2010 after liquidating assets."
Cory Bowman — Indiana, 10-10219


ᐅ Trent Boyd, Indiana

Address: 3789 W 900 N Huntington, IN 46750

Concise Description of Bankruptcy Case 09-15173-reg7: "Trent Boyd's bankruptcy, initiated in 2009-11-09 and concluded by February 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trent Boyd — Indiana, 09-15173


ᐅ Kari Boyle, Indiana

Address: 1400 Gardendale Ave Huntington, IN 46750

Concise Description of Bankruptcy Case 10-10932-reg7: "In Huntington, IN, Kari Boyle filed for Chapter 7 bankruptcy in Mar 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Kari Boyle — Indiana, 10-10932


ᐅ Eric Jerome Boze, Indiana

Address: 7705 W Wabash Rd Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-12437-reg: "In a Chapter 7 bankruptcy case, Eric Jerome Boze from Huntington, IN, saw his proceedings start in June 22, 2011 and complete by 2011-09-26, involving asset liquidation."
Eric Jerome Boze — Indiana, 11-12437


ᐅ Kyle D Bracht, Indiana

Address: 6 Jade Rd Huntington, IN 46750

Brief Overview of Bankruptcy Case 13-12629-reg: "The case of Kyle D Bracht in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle D Bracht — Indiana, 13-12629


ᐅ Gary Bradley, Indiana

Address: 246 E Taylor St Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-10171-reg: "Gary Bradley's bankruptcy, initiated in 2010-01-20 and concluded by April 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Bradley — Indiana, 10-10171


ᐅ David Branscomb, Indiana

Address: 398 Monroe St Huntington, IN 46750

Concise Description of Bankruptcy Case 10-11142-reg7: "The bankruptcy filing by David Branscomb, undertaken in Mar 23, 2010 in Huntington, IN under Chapter 7, concluded with discharge in June 27, 2010 after liquidating assets."
David Branscomb — Indiana, 10-11142


ᐅ David E Braun, Indiana

Address: PO Box 5221 Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-12711-reg: "David E Braun's bankruptcy, initiated in Jul 14, 2011 and concluded by Oct 18, 2011 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Braun — Indiana, 11-12711


ᐅ Jeffrey S Breeding, Indiana

Address: 312 Hauenstein Rd Apt 4 Huntington, IN 46750

Concise Description of Bankruptcy Case 13-10010-reg7: "Jeffrey S Breeding's Chapter 7 bankruptcy, filed in Huntington, IN in 01/03/2013, led to asset liquidation, with the case closing in April 2013."
Jeffrey S Breeding — Indiana, 13-10010


ᐅ Andrew W Brewer, Indiana

Address: 960 Ogan Ave Huntington, IN 46750-3753

Brief Overview of Bankruptcy Case 15-10398-reg: "The bankruptcy record of Andrew W Brewer from Huntington, IN, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2015."
Andrew W Brewer — Indiana, 15-10398


ᐅ Kristin E Brewer, Indiana

Address: 960 Ogan Ave Huntington, IN 46750-3753

Brief Overview of Bankruptcy Case 15-10398-reg: "The case of Kristin E Brewer in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin E Brewer — Indiana, 15-10398


ᐅ Ii Ross Brewer, Indiana

Address: 1536 E Market St Huntington, IN 46750

Concise Description of Bankruptcy Case 10-13258-reg7: "Ii Ross Brewer's bankruptcy, initiated in 2010-07-22 and concluded by October 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Ross Brewer — Indiana, 10-13258


ᐅ Edward Briggs, Indiana

Address: 3188 E 675 N Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-13098-reg: "The case of Edward Briggs in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Briggs — Indiana, 10-13098


ᐅ Jr Walter R Brock, Indiana

Address: 600 Bartlett St Apt 2 Huntington, IN 46750

Bankruptcy Case 13-12396-reg Summary: "The bankruptcy filing by Jr Walter R Brock, undertaken in 08/07/2013 in Huntington, IN under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Jr Walter R Brock — Indiana, 13-12396


ᐅ Heath Brockhaus, Indiana

Address: 814 Ogan Ave Huntington, IN 46750

Bankruptcy Case 10-12846-reg Summary: "The bankruptcy record of Heath Brockhaus from Huntington, IN, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Heath Brockhaus — Indiana, 10-12846


ᐅ Diana Isable Brodrick, Indiana

Address: 1565 N Lafontaine St Huntington, IN 46750

Bankruptcy Case 13-12470-reg Overview: "The bankruptcy record of Diana Isable Brodrick from Huntington, IN, shows a Chapter 7 case filed in 2013-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2013."
Diana Isable Brodrick — Indiana, 13-12470


ᐅ Colleen A Brooks, Indiana

Address: 1405 Garfield St Apt 35 Huntington, IN 46750

Bankruptcy Case 13-10471-reg Overview: "The bankruptcy filing by Colleen A Brooks, undertaken in 2013-03-01 in Huntington, IN under Chapter 7, concluded with discharge in Jun 10, 2013 after liquidating assets."
Colleen A Brooks — Indiana, 13-10471


ᐅ Jr James Clarence Brown, Indiana

Address: 437 S Briant St Huntington, IN 46750

Brief Overview of Bankruptcy Case 09-14714-reg: "Jr James Clarence Brown's Chapter 7 bankruptcy, filed in Huntington, IN in 10/14/2009, led to asset liquidation, with the case closing in January 18, 2010."
Jr James Clarence Brown — Indiana, 09-14714


ᐅ Tim Eugene Brown, Indiana

Address: 501 E 200 N Huntington, IN 46750

Bankruptcy Case 11-13447-reg Overview: "The bankruptcy filing by Tim Eugene Brown, undertaken in 2011-09-08 in Huntington, IN under Chapter 7, concluded with discharge in Dec 5, 2011 after liquidating assets."
Tim Eugene Brown — Indiana, 11-13447


ᐅ Bonnie J Brown, Indiana

Address: 1706 COLLEGE AVE Huntington, IN 46750

Bankruptcy Case 12-11744-reg Summary: "In a Chapter 7 bankruptcy case, Bonnie J Brown from Huntington, IN, saw her proceedings start in 05.18.2012 and complete by Aug 22, 2012, involving asset liquidation."
Bonnie J Brown — Indiana, 12-11744


ᐅ Alexander Kurt Brown, Indiana

Address: 310 W Park Dr Huntington, IN 46750

Bankruptcy Case 12-13586-reg Overview: "In Huntington, IN, Alexander Kurt Brown filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2013."
Alexander Kurt Brown — Indiana, 12-13586


ᐅ Ii Richard Allen Brown, Indiana

Address: 908 Cherry St Huntington, IN 46750

Bankruptcy Case 11-11132-reg Overview: "The bankruptcy filing by Ii Richard Allen Brown, undertaken in March 2011 in Huntington, IN under Chapter 7, concluded with discharge in July 3, 2011 after liquidating assets."
Ii Richard Allen Brown — Indiana, 11-11132


ᐅ Corey James Brown, Indiana

Address: 921 Elm St Huntington, IN 46750

Bankruptcy Case 11-13737-reg Summary: "The bankruptcy record of Corey James Brown from Huntington, IN, shows a Chapter 7 case filed in 2011-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2012."
Corey James Brown — Indiana, 11-13737


ᐅ Lisa Renee Brown, Indiana

Address: 1944 Dean St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-12466-reg: "The bankruptcy record of Lisa Renee Brown from Huntington, IN, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-29."
Lisa Renee Brown — Indiana, 12-12466


ᐅ Kimberly A Browning, Indiana

Address: 2802 W 853 N Huntington, IN 46750

Concise Description of Bankruptcy Case 12-11104-reg7: "Kimberly A Browning's bankruptcy, initiated in Mar 31, 2012 and concluded by 2012-07-05 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Browning — Indiana, 12-11104


ᐅ Paul Alan Broxon, Indiana

Address: 1860 Byron St Huntington, IN 46750-1419

Snapshot of U.S. Bankruptcy Proceeding Case 16-10715-reg: "In Huntington, IN, Paul Alan Broxon filed for Chapter 7 bankruptcy in 04.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2016."
Paul Alan Broxon — Indiana, 16-10715


ᐅ Joseph Louis Bruce, Indiana

Address: 646 Leopold St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-13829-reg: "Huntington, IN resident Joseph Louis Bruce's October 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2012."
Joseph Louis Bruce — Indiana, 11-13829


ᐅ Benjamin M Bruch, Indiana

Address: 1415 ASH ST Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-11740-reg: "In a Chapter 7 bankruptcy case, Benjamin M Bruch from Huntington, IN, saw his proceedings start in 05/18/2012 and complete by 08/22/2012, involving asset liquidation."
Benjamin M Bruch — Indiana, 12-11740


ᐅ Robert O Bruch, Indiana

Address: 280 Leba Ln Huntington, IN 46750

Bankruptcy Case 12-13704-reg Summary: "Huntington, IN resident Robert O Bruch's Nov 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2013."
Robert O Bruch — Indiana, 12-13704


ᐅ Michael Alan Bruder, Indiana

Address: 914 Oak St Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-10566-reg: "Huntington, IN resident Michael Alan Bruder's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Michael Alan Bruder — Indiana, 12-10566


ᐅ Amanda Marie Brumbaugh, Indiana

Address: 3851 N 750 W Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-10681-reg: "Amanda Marie Brumbaugh's bankruptcy, initiated in March 8, 2012 and concluded by 06/12/2012 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Marie Brumbaugh — Indiana, 12-10681


ᐅ Saundra K Bruner, Indiana

Address: 290 Hauenstein Rd Apt 4 Huntington, IN 46750-7986

Concise Description of Bankruptcy Case 15-11410-reg7: "The bankruptcy record of Saundra K Bruner from Huntington, IN, shows a Chapter 7 case filed in 2015-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-07."
Saundra K Bruner — Indiana, 15-11410


ᐅ Brandy Jane Bruner, Indiana

Address: 424 Sherman St Huntington, IN 46750

Bankruptcy Case 12-12308-reg Summary: "The case of Brandy Jane Bruner in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Jane Bruner — Indiana, 12-12308


ᐅ Loretta I Bruner, Indiana

Address: 2343 E State St Huntington, IN 46750

Bankruptcy Case 11-12872-reg Summary: "Loretta I Bruner's Chapter 7 bankruptcy, filed in Huntington, IN in 2011-07-26, led to asset liquidation, with the case closing in 2011-10-30."
Loretta I Bruner — Indiana, 11-12872


ᐅ Alisa Buckland, Indiana

Address: 782 S 200 E Huntington, IN 46750

Concise Description of Bankruptcy Case 10-14646-reg7: "In Huntington, IN, Alisa Buckland filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-30."
Alisa Buckland — Indiana, 10-14646


ᐅ Jackie L Bumphrey, Indiana

Address: 1044 Henry St Huntington, IN 46750-3745

Snapshot of U.S. Bankruptcy Proceeding Case 14-10486-reg: "In a Chapter 7 bankruptcy case, Jackie L Bumphrey from Huntington, IN, saw their proceedings start in Mar 13, 2014 and complete by Jun 11, 2014, involving asset liquidation."
Jackie L Bumphrey — Indiana, 14-10486


ᐅ David Allen Burke, Indiana

Address: 7786 W Wabash Rd Huntington, IN 46750

Concise Description of Bankruptcy Case 11-12707-reg7: "Huntington, IN resident David Allen Burke's Jul 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2011."
David Allen Burke — Indiana, 11-12707


ᐅ Chantell Kay Burnau, Indiana

Address: 1112 Elias Murray Dr Huntington, IN 46750

Concise Description of Bankruptcy Case 13-10424-reg7: "The case of Chantell Kay Burnau in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chantell Kay Burnau — Indiana, 13-10424


ᐅ Dustin L Burnau, Indiana

Address: 1142 Elias Murray Dr Huntington, IN 46750-4160

Bankruptcy Case 14-11855-reg Overview: "The case of Dustin L Burnau in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin L Burnau — Indiana, 14-11855


ᐅ Kara R Burnau, Indiana

Address: 539 South Bright Street Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11855-reg: "The case of Kara R Burnau in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kara R Burnau — Indiana, 2014-11855


ᐅ Austine M Burnsworth, Indiana

Address: 426 E Tipton St Huntington, IN 46750

Bankruptcy Case 11-10492-reg Summary: "The bankruptcy record of Austine M Burnsworth from Huntington, IN, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Austine M Burnsworth — Indiana, 11-10492


ᐅ Donald Lee Burnworth, Indiana

Address: 1100 William St Huntington, IN 46750

Bankruptcy Case 12-10423-reg Overview: "The case of Donald Lee Burnworth in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Lee Burnworth — Indiana, 12-10423


ᐅ Nicki Sue Burnworth, Indiana

Address: 1167 OGAN AVE Huntington, IN 46750

Concise Description of Bankruptcy Case 11-10663-reg7: "In Huntington, IN, Nicki Sue Burnworth filed for Chapter 7 bankruptcy in 2011-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2011."
Nicki Sue Burnworth — Indiana, 11-10663


ᐅ Janet Butler, Indiana

Address: 603 N Lafontaine St Huntington, IN 46750

Brief Overview of Bankruptcy Case 09-15754-reg: "In Huntington, IN, Janet Butler filed for Chapter 7 bankruptcy in December 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Janet Butler — Indiana, 09-15754


ᐅ Angela Kaye Buzzard, Indiana

Address: 1223 CHARLES ST Huntington, IN 46750

Bankruptcy Case 12-11685-reg Overview: "Huntington, IN resident Angela Kaye Buzzard's 05.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-19."
Angela Kaye Buzzard — Indiana, 12-11685


ᐅ Randy K Buzzard, Indiana

Address: 5382 W 100 N Huntington, IN 46750

Concise Description of Bankruptcy Case 11-10509-reg7: "Randy K Buzzard's Chapter 7 bankruptcy, filed in Huntington, IN in 02/28/2011, led to asset liquidation, with the case closing in 2011-06-04."
Randy K Buzzard — Indiana, 11-10509


ᐅ Carlo Roberto Byfield, Indiana

Address: 561 Buchannan St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-11539-reg7: "Carlo Roberto Byfield's Chapter 7 bankruptcy, filed in Huntington, IN in May 2, 2012, led to asset liquidation, with the case closing in 2012-08-06."
Carlo Roberto Byfield — Indiana, 12-11539


ᐅ Terry S Byrd, Indiana

Address: 1514 Avon Pl Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-12251-reg: "The bankruptcy filing by Terry S Byrd, undertaken in Jul 2, 2012 in Huntington, IN under Chapter 7, concluded with discharge in 2012-10-06 after liquidating assets."
Terry S Byrd — Indiana, 12-12251