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 Matthew Kent Maples, Indiana

Address: 750 Elm St Huntington, IN 46750-3611

Concise Description of Bankruptcy Case 2014-11989-reg7: "Huntington, IN resident Matthew Kent Maples's August 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2014."
Matthew Kent Maples — Indiana, 2014-11989


ᐅ Michael Steven Marschand, Indiana

Address: 2150 Riverside Dr Huntington, IN 46750

Bankruptcy Case 11-14195-reg Overview: "In a Chapter 7 bankruptcy case, Michael Steven Marschand from Huntington, IN, saw their proceedings start in 11/09/2011 and complete by Feb 13, 2012, involving asset liquidation."
Michael Steven Marschand — Indiana, 11-14195


ᐅ Susan Kay Martin, Indiana

Address: 2870 E 25 N Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-10893-reg: "In Huntington, IN, Susan Kay Martin filed for Chapter 7 bankruptcy in 2013-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2013."
Susan Kay Martin — Indiana, 13-10893


ᐅ Nicholas D Martin, Indiana

Address: 753 Ogan Ave Huntington, IN 46750

Concise Description of Bankruptcy Case 11-10969-reg7: "In a Chapter 7 bankruptcy case, Nicholas D Martin from Huntington, IN, saw his proceedings start in 2011-03-22 and complete by Jun 26, 2011, involving asset liquidation."
Nicholas D Martin — Indiana, 11-10969


ᐅ Jonathon Michael Martin, Indiana

Address: 800 Bartlett St Apt 112 Huntington, IN 46750-1706

Brief Overview of Bankruptcy Case 2014-10938-reg: "Jonathon Michael Martin's bankruptcy, initiated in 2014-04-23 and concluded by July 2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Michael Martin — Indiana, 2014-10938


ᐅ Richard Stanton Martin, Indiana

Address: 431 S Jefferson St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-12569-reg7: "The case of Richard Stanton Martin in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Stanton Martin — Indiana, 12-12569


ᐅ Tammy Jo Martin, Indiana

Address: 721 Henry St Huntington, IN 46750-3319

Bankruptcy Case 15-11677-reg Summary: "Tammy Jo Martin's Chapter 7 bankruptcy, filed in Huntington, IN in 2015-07-08, led to asset liquidation, with the case closing in 2015-10-06."
Tammy Jo Martin — Indiana, 15-11677


ᐅ Rodney Curtis Martin, Indiana

Address: 721 Henry St Huntington, IN 46750-3319

Brief Overview of Bankruptcy Case 15-11677-reg: "In a Chapter 7 bankruptcy case, Rodney Curtis Martin from Huntington, IN, saw his proceedings start in 07/08/2015 and complete by 10/06/2015, involving asset liquidation."
Rodney Curtis Martin — Indiana, 15-11677


ᐅ Dane Harrison Martin, Indiana

Address: 1412 Grant St Huntington, IN 46750-3120

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10867-reg: "Dane Harrison Martin's Chapter 7 bankruptcy, filed in Huntington, IN in 2014-04-16, led to asset liquidation, with the case closing in 2014-07-15."
Dane Harrison Martin — Indiana, 2014-10867


ᐅ Cody D Martin, Indiana

Address: 6482 W 445 N Huntington, IN 46750-8960

Concise Description of Bankruptcy Case 16-10662-reg7: "In Huntington, IN, Cody D Martin filed for Chapter 7 bankruptcy in 03/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Cody D Martin — Indiana, 16-10662


ᐅ Kenny Martin, Indiana

Address: 223 Wright St Huntington, IN 46750

Bankruptcy Case 10-14346-reg Summary: "Kenny Martin's bankruptcy, initiated in Oct 4, 2010 and concluded by 2011-01-10 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenny Martin — Indiana, 10-14346


ᐅ Ronald Kay Martin, Indiana

Address: 720 E Washington St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-11907-reg7: "In Huntington, IN, Ronald Kay Martin filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2012."
Ronald Kay Martin — Indiana, 12-11907


ᐅ Renea S Martin, Indiana

Address: 28 Lee St Huntington, IN 46750-2916

Bankruptcy Case 14-12772-reg Summary: "Huntington, IN resident Renea S Martin's 11.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2015."
Renea S Martin — Indiana, 14-12772


ᐅ Andrew L Martinez, Indiana

Address: 408 Wabash Cir Huntington, IN 46750-8412

Snapshot of U.S. Bankruptcy Proceeding Case 14-12649-reg: "Andrew L Martinez's bankruptcy, initiated in 10/18/2014 and concluded by 2015-01-16 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew L Martinez — Indiana, 14-12649


ᐅ Steven Royce Martinez, Indiana

Address: 1457 Henry St Huntington, IN 46750-3838

Concise Description of Bankruptcy Case 2014-10674-reg7: "The bankruptcy record of Steven Royce Martinez from Huntington, IN, shows a Chapter 7 case filed in 03.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Steven Royce Martinez — Indiana, 2014-10674


ᐅ Thomas William Martz, Indiana

Address: 972 Oak St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-10714-reg: "The bankruptcy record of Thomas William Martz from Huntington, IN, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Thomas William Martz — Indiana, 13-10714


ᐅ Gina Lynn Massa, Indiana

Address: 5707 W MAPLE GROVE RD APT 2840 Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-11273-reg: "Gina Lynn Massa's Chapter 7 bankruptcy, filed in Huntington, IN in 2012-04-12, led to asset liquidation, with the case closing in 07.17.2012."
Gina Lynn Massa — Indiana, 12-11273


ᐅ Hamish J Matousek, Indiana

Address: 5167 W 600 N Huntington, IN 46750

Bankruptcy Case 12-11982-reg Summary: "Hamish J Matousek's bankruptcy, initiated in Jun 6, 2012 and concluded by 2012-09-10 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hamish J Matousek — Indiana, 12-11982


ᐅ Sandra Jean Maxey, Indiana

Address: 409 E High St Huntington, IN 46750

Concise Description of Bankruptcy Case 13-12167-reg7: "Sandra Jean Maxey's Chapter 7 bankruptcy, filed in Huntington, IN in July 17, 2013, led to asset liquidation, with the case closing in 2013-10-21."
Sandra Jean Maxey — Indiana, 13-12167


ᐅ Teresa May, Indiana

Address: 1311 Memorial Ln Apt A Huntington, IN 46750-1739

Concise Description of Bankruptcy Case 16-10292-reg7: "In Huntington, IN, Teresa May filed for Chapter 7 bankruptcy in 02/27/2016. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2016."
Teresa May — Indiana, 16-10292


ᐅ Tilden Jay May, Indiana

Address: 2019 E 100 S Huntington, IN 46750

Concise Description of Bankruptcy Case 11-12966-reg7: "In a Chapter 7 bankruptcy case, Tilden Jay May from Huntington, IN, saw their proceedings start in 2011-08-03 and complete by November 7, 2011, involving asset liquidation."
Tilden Jay May — Indiana, 11-12966


ᐅ Bradley Scott Mccarty, Indiana

Address: 1315 Memorial Ln Apt A Huntington, IN 46750

Concise Description of Bankruptcy Case 11-14317-reg7: "The case of Bradley Scott Mccarty in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Scott Mccarty — Indiana, 11-14317


ᐅ Toby M Mcclellan, Indiana

Address: 55 E Taylor St Huntington, IN 46750-3722

Snapshot of U.S. Bankruptcy Proceeding Case 14-11557-reg: "The case of Toby M Mcclellan in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toby M Mcclellan — Indiana, 14-11557


ᐅ Amber Mccoart, Indiana

Address: 1204 Green St Huntington, IN 46750

Bankruptcy Case 10-14761-reg Summary: "Huntington, IN resident Amber Mccoart's 11.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-07."
Amber Mccoart — Indiana, 10-14761


ᐅ Timothy David Mccool, Indiana

Address: 625 Clark St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-11969-reg: "The case of Timothy David Mccool in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy David Mccool — Indiana, 13-11969


ᐅ Ronald Mccoy, Indiana

Address: 1222 1st St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-10715-reg: "The case of Ronald Mccoy in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Mccoy — Indiana, 10-10715


ᐅ Larry Mccutcheon, Indiana

Address: 9037 N 312 W Huntington, IN 46750

Bankruptcy Case 10-10446-reg Overview: "Larry Mccutcheon's bankruptcy, initiated in 02.17.2010 and concluded by May 24, 2010 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Mccutcheon — Indiana, 10-10446


ᐅ Shawn W Mccutcheon, Indiana

Address: 331 S Briant St Huntington, IN 46750

Concise Description of Bankruptcy Case 13-10329-reg7: "Huntington, IN resident Shawn W Mccutcheon's 2013-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2013."
Shawn W Mccutcheon — Indiana, 13-10329


ᐅ Tammy S Mcdaniel, Indiana

Address: 221 Circle Dr Huntington, IN 46750-3561

Snapshot of U.S. Bankruptcy Proceeding Case 14-10070-reg: "The case of Tammy S Mcdaniel in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy S Mcdaniel — Indiana, 14-10070


ᐅ Grindstaff Kay E Mcdaniel, Indiana

Address: 1140 Charles St Huntington, IN 46750-3741

Snapshot of U.S. Bankruptcy Proceeding Case 15-10550-reg: "Grindstaff Kay E Mcdaniel's bankruptcy, initiated in 03/18/2015 and concluded by 2015-06-16 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grindstaff Kay E Mcdaniel — Indiana, 15-10550


ᐅ Angela J Mcdonald, Indiana

Address: 629 Henry St Huntington, IN 46750-3317

Snapshot of U.S. Bankruptcy Proceeding Case 15-12151-reg: "The case of Angela J Mcdonald in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela J Mcdonald — Indiana, 15-12151


ᐅ Debbie A Mcdonald, Indiana

Address: 354 Sherman St Huntington, IN 46750-3527

Brief Overview of Bankruptcy Case 2014-10927-reg: "Debbie A Mcdonald's Chapter 7 bankruptcy, filed in Huntington, IN in 2014-04-22, led to asset liquidation, with the case closing in 2014-07-21."
Debbie A Mcdonald — Indiana, 2014-10927


ᐅ Jerry Wayne Mcfadden, Indiana

Address: 6298 W 465 N Huntington, IN 46750

Concise Description of Bankruptcy Case 11-11015-reg7: "The bankruptcy filing by Jerry Wayne Mcfadden, undertaken in Mar 23, 2011 in Huntington, IN under Chapter 7, concluded with discharge in 06/27/2011 after liquidating assets."
Jerry Wayne Mcfadden — Indiana, 11-11015


ᐅ Bobby G Mcginness, Indiana

Address: 1425 S Jefferson St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-10834-reg7: "Bobby G Mcginness's Chapter 7 bankruptcy, filed in Huntington, IN in Mar 20, 2012, led to asset liquidation, with the case closing in 2012-06-24."
Bobby G Mcginness — Indiana, 12-10834


ᐅ Penny I Mchenry, Indiana

Address: 7420 N 750 W Huntington, IN 46750-7722

Concise Description of Bankruptcy Case 15-12778-reg7: "Penny I Mchenry's bankruptcy, initiated in 2015-12-03 and concluded by March 2016 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny I Mchenry — Indiana, 15-12778


ᐅ Stephen E Mchenry, Indiana

Address: 7420 N 750 W Huntington, IN 46750-7722

Bankruptcy Case 15-12778-reg Overview: "In Huntington, IN, Stephen E Mchenry filed for Chapter 7 bankruptcy in Dec 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2016."
Stephen E Mchenry — Indiana, 15-12778


ᐅ Shawn Renee Mcintyre, Indiana

Address: 2031 Roscoe St Huntington, IN 46750-2459

Bankruptcy Case 2014-11846-reg Summary: "Huntington, IN resident Shawn Renee Mcintyre's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2014."
Shawn Renee Mcintyre — Indiana, 2014-11846


ᐅ Willard Mckinzie, Indiana

Address: 417 Riverside Dr Huntington, IN 46750

Concise Description of Bankruptcy Case 10-13504-reg7: "In a Chapter 7 bankruptcy case, Willard Mckinzie from Huntington, IN, saw his proceedings start in 08/06/2010 and complete by 11/10/2010, involving asset liquidation."
Willard Mckinzie — Indiana, 10-13504


ᐅ Christopher R Mcminn, Indiana

Address: 2141 E 600 N Huntington, IN 46750-9626

Brief Overview of Bankruptcy Case 16-10473-reg: "The case of Christopher R Mcminn in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher R Mcminn — Indiana, 16-10473


ᐅ Jennifer J Mcminn, Indiana

Address: 2141 E 600 N Huntington, IN 46750-9626

Concise Description of Bankruptcy Case 16-10473-reg7: "In a Chapter 7 bankruptcy case, Jennifer J Mcminn from Huntington, IN, saw her proceedings start in March 16, 2016 and complete by 06.14.2016, involving asset liquidation."
Jennifer J Mcminn — Indiana, 16-10473


ᐅ Carla Marie Mcnutt, Indiana

Address: 13 Harley St Apt 8 Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-10737-reg: "Carla Marie Mcnutt's bankruptcy, initiated in Mar 13, 2012 and concluded by 06/17/2012 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Marie Mcnutt — Indiana, 12-10737


ᐅ Ricardo Mcqueen, Indiana

Address: 666 E Washington St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-11880-reg: "In Huntington, IN, Ricardo Mcqueen filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2010."
Ricardo Mcqueen — Indiana, 10-11880


ᐅ Marla Mcquinn, Indiana

Address: 4562 N 622 W Huntington, IN 46750

Bankruptcy Case 10-13019-reg Summary: "The bankruptcy record of Marla Mcquinn from Huntington, IN, shows a Chapter 7 case filed in Jul 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2010."
Marla Mcquinn — Indiana, 10-13019


ᐅ Tina M Medsker, Indiana

Address: 530 Wesley St Huntington, IN 46750-2244

Bankruptcy Case 15-10187-reg Summary: "The case of Tina M Medsker in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Medsker — Indiana, 15-10187


ᐅ Brandon D Meekin, Indiana

Address: 749 Webster St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-11870-reg: "Brandon D Meekin's bankruptcy, initiated in 2013-06-18 and concluded by September 22, 2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon D Meekin — Indiana, 13-11870


ᐅ Sr James Lee Meekin, Indiana

Address: 233 Northpoint Ave Huntington, IN 46750

Brief Overview of Bankruptcy Case 11-11938-reg: "Huntington, IN resident Sr James Lee Meekin's 05.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21."
Sr James Lee Meekin — Indiana, 11-11938


ᐅ Jami Lee Mullins, Indiana

Address: 311 1/2 Polk St Huntington, IN 46750

Concise Description of Bankruptcy Case 11-12842-reg7: "Huntington, IN resident Jami Lee Mullins's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2011."
Jami Lee Mullins — Indiana, 11-12842


ᐅ Ii John A Murray, Indiana

Address: 1624 N Jefferson St Huntington, IN 46750

Concise Description of Bankruptcy Case 13-10144-reg7: "Ii John A Murray's bankruptcy, initiated in 2013-01-23 and concluded by April 29, 2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii John A Murray — Indiana, 13-10144


ᐅ David Allen Myers, Indiana

Address: 331 Circle Dr Huntington, IN 46750

Bankruptcy Case 13-11037-reg Summary: "In Huntington, IN, David Allen Myers filed for Chapter 7 bankruptcy in Apr 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2013."
David Allen Myers — Indiana, 13-11037


ᐅ Iii John Dillard Myers, Indiana

Address: 190 Circle Dr Huntington, IN 46750

Bankruptcy Case 09-14445-reg Overview: "The bankruptcy filing by Iii John Dillard Myers, undertaken in September 2009 in Huntington, IN under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
Iii John Dillard Myers — Indiana, 09-14445


ᐅ Jeremy Paul Mygrant, Indiana

Address: 1229 Elm St Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-13002-reg: "Huntington, IN resident Jeremy Paul Mygrant's 2012-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-17."
Jeremy Paul Mygrant — Indiana, 12-13002


ᐅ Lynette M Neal, Indiana

Address: 1355 OGAN AVE Huntington, IN 46750

Bankruptcy Case 12-11779-reg Summary: "In Huntington, IN, Lynette M Neal filed for Chapter 7 bankruptcy in May 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2012."
Lynette M Neal — Indiana, 12-11779


ᐅ Mary A Netro, Indiana

Address: 1410 Riverside Dr Huntington, IN 46750-3570

Bankruptcy Case 14-11333-reg Overview: "Mary A Netro's bankruptcy, initiated in May 29, 2014 and concluded by 08.27.2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Netro — Indiana, 14-11333


ᐅ Tina Marie Neuer, Indiana

Address: 3299 E 716 N Huntington, IN 46750

Bankruptcy Case 11-12987-reg Overview: "Huntington, IN resident Tina Marie Neuer's Aug 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Tina Marie Neuer — Indiana, 11-12987


ᐅ Nikki Jo Newsome, Indiana

Address: 600 Bartlett St Apt 22 Huntington, IN 46750-4221

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10940-reg: "Nikki Jo Newsome's bankruptcy, initiated in 04.23.2014 and concluded by July 22, 2014 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikki Jo Newsome — Indiana, 2014-10940


ᐅ Danny Newsome, Indiana

Address: 325 E Division Rd Huntington, IN 46750

Bankruptcy Case 10-12592-reg Summary: "The bankruptcy record of Danny Newsome 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 2010-09-13."
Danny Newsome — Indiana, 10-12592


ᐅ Deborah A Newsome, Indiana

Address: 6632 W Monument City Rd Huntington, IN 46750-9140

Brief Overview of Bankruptcy Case 2014-12009-reg: "The bankruptcy record of Deborah A Newsome from Huntington, IN, shows a Chapter 7 case filed in 08.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2014."
Deborah A Newsome — Indiana, 2014-12009


ᐅ Tommy Edward Newsome, Indiana

Address: 1709 Sabine St Huntington, IN 46750-2436

Brief Overview of Bankruptcy Case 2014-10942-reg: "In Huntington, IN, Tommy Edward Newsome filed for Chapter 7 bankruptcy in 2014-04-23. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2014."
Tommy Edward Newsome — Indiana, 2014-10942


ᐅ Casey Newsome, Indiana

Address: 1729 Stults Rd Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-14365-reg: "Casey Newsome's Chapter 7 bankruptcy, filed in Huntington, IN in 2010-10-06, led to asset liquidation, with the case closing in 01/10/2011."
Casey Newsome — Indiana, 10-14365


ᐅ Laura L Nichols, Indiana

Address: 2033 Archangel Huntington, IN 46750-4189

Concise Description of Bankruptcy Case 16-10918-reg7: "In a Chapter 7 bankruptcy case, Laura L Nichols from Huntington, IN, saw her proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Laura L Nichols — Indiana, 16-10918


ᐅ Jamie Lynn Nine, Indiana

Address: 439 W Park Dr Huntington, IN 46750-2615

Bankruptcy Case 15-12616-reg Summary: "Huntington, IN resident Jamie Lynn Nine's Nov 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2016."
Jamie Lynn Nine — Indiana, 15-12616


ᐅ Green Nora J Niswonger, Indiana

Address: 1405 Garfield St Apt 37 Huntington, IN 46750-4081

Snapshot of U.S. Bankruptcy Proceeding Case 14-11317-reg: "The bankruptcy filing by Green Nora J Niswonger, undertaken in May 28, 2014 in Huntington, IN under Chapter 7, concluded with discharge in August 26, 2014 after liquidating assets."
Green Nora J Niswonger — Indiana, 14-11317


ᐅ Michael Wayne Nunemaker, Indiana

Address: 1318 GAY ST Huntington, IN 46750

Concise Description of Bankruptcy Case 12-11229-reg7: "In Huntington, IN, Michael Wayne Nunemaker filed for Chapter 7 bankruptcy in 2012-04-11. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Michael Wayne Nunemaker — Indiana, 12-11229


ᐅ Cheri Renee Nunley, Indiana

Address: 72 N 300 W Huntington, IN 46750

Concise Description of Bankruptcy Case 11-13129-reg7: "The bankruptcy filing by Cheri Renee Nunley, undertaken in 08/17/2011 in Huntington, IN under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
Cheri Renee Nunley — Indiana, 11-13129


ᐅ Franklin J Nunley, Indiana

Address: 735 Wilkerson St Huntington, IN 46750-2349

Brief Overview of Bankruptcy Case 14-10213-reg: "Franklin J Nunley's Chapter 7 bankruptcy, filed in Huntington, IN in 2014-02-18, led to asset liquidation, with the case closing in 05/19/2014."
Franklin J Nunley — Indiana, 14-10213


ᐅ James Patrick Oden, Indiana

Address: 1958 Hickory Ave Huntington, IN 46750-7832

Bankruptcy Case 14-12031-reg Overview: "The case of James Patrick Oden in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Patrick Oden — Indiana, 14-12031


ᐅ Jeremy Oden, Indiana

Address: 829 Grayston Ave Huntington, IN 46750

Bankruptcy Case 10-14518-reg Summary: "Huntington, IN resident Jeremy Oden's 10.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2011."
Jeremy Oden — Indiana, 10-14518


ᐅ Matthew Okuly, Indiana

Address: 1211 College Ave Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-14990-reg: "The case of Matthew Okuly in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Okuly — Indiana, 10-14990


ᐅ Cletus Wayne Olinger, Indiana

Address: 1137 Elm St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 12-10572-reg: "The case of Cletus Wayne Olinger in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cletus Wayne Olinger — Indiana, 12-10572


ᐅ Jeffrey James Osborn, Indiana

Address: 1759 Stults Rd Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-12094-reg: "In a Chapter 7 bankruptcy case, Jeffrey James Osborn from Huntington, IN, saw their proceedings start in June 2012 and complete by 09/22/2012, involving asset liquidation."
Jeffrey James Osborn — Indiana, 12-12094


ᐅ Jr Joey F Owens, Indiana

Address: 1954 Hickory Ave Huntington, IN 46750

Bankruptcy Case 13-11211-reg Overview: "Jr Joey F Owens's Chapter 7 bankruptcy, filed in Huntington, IN in 2013-04-24, led to asset liquidation, with the case closing in 2013-07-29."
Jr Joey F Owens — Indiana, 13-11211


ᐅ Nichole Panning, Indiana

Address: 44 E Franklin St Huntington, IN 46750

Concise Description of Bankruptcy Case 10-11508-reg7: "The bankruptcy record of Nichole Panning from Huntington, IN, shows a Chapter 7 case filed in Apr 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Nichole Panning — Indiana, 10-11508


ᐅ Deborah L Parmelee, Indiana

Address: 640 Flaxmill Rd Huntington, IN 46750

Bankruptcy Case 13-11086-reg Summary: "The bankruptcy filing by Deborah L Parmelee, undertaken in 2013-04-16 in Huntington, IN under Chapter 7, concluded with discharge in July 22, 2013 after liquidating assets."
Deborah L Parmelee — Indiana, 13-11086


ᐅ Tammy Parnell, Indiana

Address: 2852 W 550 S Huntington, IN 46750

Bankruptcy Case 09-15790-reg Summary: "Tammy Parnell's Chapter 7 bankruptcy, filed in Huntington, IN in 2009-12-28, led to asset liquidation, with the case closing in 04.03.2010."
Tammy Parnell — Indiana, 09-15790


ᐅ Robert Wesley Partin, Indiana

Address: 1339 Charles St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 09-14748-reg: "Robert Wesley Partin's Chapter 7 bankruptcy, filed in Huntington, IN in 2009-10-14, led to asset liquidation, with the case closing in 01/18/2010."
Robert Wesley Partin — Indiana, 09-14748


ᐅ Joseph Pasko, Indiana

Address: 1409 Garfield St Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-14051-reg: "Joseph Pasko's bankruptcy, initiated in 2012-12-31 and concluded by Apr 6, 2013 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Pasko — Indiana, 12-14051


ᐅ Daniel Patterson, Indiana

Address: 1264 Ogan Ave Huntington, IN 46750

Bankruptcy Case 09-14975-reg Summary: "Daniel Patterson's Chapter 7 bankruptcy, filed in Huntington, IN in 10.28.2009, led to asset liquidation, with the case closing in February 1, 2010."
Daniel Patterson — Indiana, 09-14975


ᐅ Jeffrey Wayne Patterson, Indiana

Address: 1300 College Ave Huntington, IN 46750-2222

Snapshot of U.S. Bankruptcy Proceeding Case 14-12910-reg: "Jeffrey Wayne Patterson's Chapter 7 bankruptcy, filed in Huntington, IN in Nov 19, 2014, led to asset liquidation, with the case closing in 2015-02-17."
Jeffrey Wayne Patterson — Indiana, 14-12910


ᐅ Jerry Wayne Pelz, Indiana

Address: 830 W Joe St Huntington, IN 46750

Brief Overview of Bankruptcy Case 12-13962-reg: "The bankruptcy filing by Jerry Wayne Pelz, undertaken in 12/17/2012 in Huntington, IN under Chapter 7, concluded with discharge in 2013-03-23 after liquidating assets."
Jerry Wayne Pelz — Indiana, 12-13962


ᐅ Tanya L Pepple, Indiana

Address: 1319 Grayston Ave Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-14058-reg: "Tanya L Pepple's bankruptcy, initiated in October 2011 and concluded by Feb 1, 2012 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya L Pepple — Indiana, 11-14058


ᐅ Ricky Allen Pettit, Indiana

Address: 17 Green Hill Ct Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-12813-reg: "The bankruptcy record of Ricky Allen Pettit from Huntington, IN, shows a Chapter 7 case filed in 09.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-23."
Ricky Allen Pettit — Indiana, 13-12813


ᐅ Wilbur L Phillips, Indiana

Address: 1642 Park St Huntington, IN 46750

Bankruptcy Case 13-12922-reg Overview: "Wilbur L Phillips's bankruptcy, initiated in 2013-09-26 and concluded by 2013-12-31 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilbur L Phillips — Indiana, 13-12922


ᐅ Donna Kay Pierson, Indiana

Address: 464 Lindley St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 11-10242-reg: "The bankruptcy record of Donna Kay Pierson from Huntington, IN, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2011."
Donna Kay Pierson — Indiana, 11-10242


ᐅ Jimmie Pierson, Indiana

Address: 4840 S 100 E Huntington, IN 46750

Bankruptcy Case 10-14629-reg Summary: "Jimmie Pierson's Chapter 7 bankruptcy, filed in Huntington, IN in October 2010, led to asset liquidation, with the case closing in Jan 28, 2011."
Jimmie Pierson — Indiana, 10-14629


ᐅ Jason D Pinion, Indiana

Address: 5 Green Hill Ct Huntington, IN 46750-1924

Bankruptcy Case 14-10516-reg Overview: "The bankruptcy record of Jason D Pinion from Huntington, IN, shows a Chapter 7 case filed in Mar 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-15."
Jason D Pinion — Indiana, 14-10516


ᐅ Mark Edwin Pinkerton, Indiana

Address: 449 1st St Huntington, IN 46750-2858

Bankruptcy Case 14-12116-reg Overview: "The bankruptcy filing by Mark Edwin Pinkerton, undertaken in 2014-08-20 in Huntington, IN under Chapter 7, concluded with discharge in 2014-11-18 after liquidating assets."
Mark Edwin Pinkerton — Indiana, 14-12116


ᐅ Angela Pinkerton, Indiana

Address: 341 E Tipton St Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 10-14759-reg: "In Huntington, IN, Angela Pinkerton filed for Chapter 7 bankruptcy in 2010-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Angela Pinkerton — Indiana, 10-14759


ᐅ Sr Kevin Pitman, Indiana

Address: 800 Bartlett St Apt 115 Huntington, IN 46750

Brief Overview of Bankruptcy Case 10-12129-reg: "The case of Sr Kevin Pitman in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Kevin Pitman — Indiana, 10-12129


ᐅ Anthony J Plasterer, Indiana

Address: 573 William St Apt A Huntington, IN 46750

Snapshot of U.S. Bankruptcy Proceeding Case 13-13434-reg: "In Huntington, IN, Anthony J Plasterer filed for Chapter 7 bankruptcy in 2013-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-22."
Anthony J Plasterer — Indiana, 13-13434


ᐅ Tony Clayton Poff, Indiana

Address: 100 Orchard Ln Huntington, IN 46750

Concise Description of Bankruptcy Case 11-10099-reg7: "The bankruptcy record of Tony Clayton Poff from Huntington, IN, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2011."
Tony Clayton Poff — Indiana, 11-10099


ᐅ Laurel Poling, Indiana

Address: 815 Flaxmill Rd Huntington, IN 46750

Brief Overview of Bankruptcy Case 09-15817-reg: "The bankruptcy filing by Laurel Poling, undertaken in December 2009 in Huntington, IN under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Laurel Poling — Indiana, 09-15817


ᐅ Daniel P Polson, Indiana

Address: 320 Hauenstein Rd Apt 9 Huntington, IN 46750-4418

Bankruptcy Case 15-11384-reg Summary: "In a Chapter 7 bankruptcy case, Daniel P Polson from Huntington, IN, saw his proceedings start in June 2015 and complete by 2015-09-01, involving asset liquidation."
Daniel P Polson — Indiana, 15-11384


ᐅ Rose A Polson, Indiana

Address: 320 Hauenstein Rd Apt 9 Huntington, IN 46750-4418

Bankruptcy Case 15-11384-reg Overview: "Rose A Polson's bankruptcy, initiated in 2015-06-03 and concluded by 09.01.2015 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose A Polson — Indiana, 15-11384


ᐅ Dennis L Poole, Indiana

Address: 955 Gardendale Ave Huntington, IN 46750

Bankruptcy Case 11-33055-hcd Summary: "In a Chapter 7 bankruptcy case, Dennis L Poole from Huntington, IN, saw their proceedings start in 08.04.2011 and complete by 11.08.2011, involving asset liquidation."
Dennis L Poole — Indiana, 11-33055


ᐅ Christina M Powers, Indiana

Address: 565 Clark St Huntington, IN 46750-3108

Bankruptcy Case 16-11158-reg Overview: "The case of Christina M Powers in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Powers — Indiana, 16-11158


ᐅ Debra J Pressler, Indiana

Address: 1452 E Franklin St Huntington, IN 46750

Bankruptcy Case 12-12547-reg Overview: "In Huntington, IN, Debra J Pressler filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2012."
Debra J Pressler — Indiana, 12-12547


ᐅ Samantha Kay Preston, Indiana

Address: 1417 Grayston Ave Huntington, IN 46750-1628

Bankruptcy Case 16-11698-reg Summary: "Samantha Kay Preston's bankruptcy, initiated in 2016-08-11 and concluded by November 9, 2016 in Huntington, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Kay Preston — Indiana, 16-11698


ᐅ Rochelle Lynn Price, Indiana

Address: 522 Whitelock St Huntington, IN 46750-3445

Snapshot of U.S. Bankruptcy Proceeding Case 14-10612-reg: "The bankruptcy record of Rochelle Lynn Price from Huntington, IN, shows a Chapter 7 case filed in March 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2014."
Rochelle Lynn Price — Indiana, 14-10612


ᐅ Jessica Elaine Price, Indiana

Address: 332 Hauenstein Rd Apt 4 Huntington, IN 46750-4419

Snapshot of U.S. Bankruptcy Proceeding Case 16-10395-reg: "The case of Jessica Elaine Price in Huntington, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Elaine Price — Indiana, 16-10395


ᐅ Sandra Kay Price, Indiana

Address: 1753 Byron St Huntington, IN 46750

Concise Description of Bankruptcy Case 12-10860-reg7: "In a Chapter 7 bankruptcy case, Sandra Kay Price from Huntington, IN, saw her proceedings start in 2012-03-20 and complete by June 24, 2012, involving asset liquidation."
Sandra Kay Price — Indiana, 12-10860