personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middlebury, 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 Scot Alan Mccraner, Indiana

Address: 13727 County Road 8 Middlebury, IN 46540

Bankruptcy Case 13-30134-hcd Overview: "The case of Scot Alan Mccraner in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scot Alan Mccraner — Indiana, 13-30134


ᐅ Reginald Mccreery, Indiana

Address: 406 Bristol Ave Middlebury, IN 46540

Concise Description of Bankruptcy Case 10-33878-hcd7: "In a Chapter 7 bankruptcy case, Reginald Mccreery from Middlebury, IN, saw his proceedings start in Aug 11, 2010 and complete by 11.15.2010, involving asset liquidation."
Reginald Mccreery — Indiana, 10-33878


ᐅ Paul Newell, Indiana

Address: 53158 Palmetto Dr Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 10-30578-hcd: "Paul Newell's bankruptcy, initiated in 02/22/2010 and concluded by May 29, 2010 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Newell — Indiana, 10-30578


ᐅ Tera L Nichols, Indiana

Address: 52826 Yorkshire Dr Middlebury, IN 46540

Bankruptcy Case 11-13971-reg Overview: "The bankruptcy record of Tera L Nichols from Middlebury, IN, shows a Chapter 7 case filed in 2011-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2012."
Tera L Nichols — Indiana, 11-13971


ᐅ David Dwight Nordman, Indiana

Address: 55826 County Road 33 Middlebury, IN 46540

Brief Overview of Bankruptcy Case 12-32269-hcd: "David Dwight Nordman's bankruptcy, initiated in 2012-06-21 and concluded by 2012-09-25 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Dwight Nordman — Indiana, 12-32269


ᐅ Lori Ann Nordman, Indiana

Address: 57048 Claudia Ln Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 13-31202-hcd: "The bankruptcy record of Lori Ann Nordman from Middlebury, IN, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Lori Ann Nordman — Indiana, 13-31202


ᐅ Steven Patrick Nordman, Indiana

Address: 800 ANTLER DR APT B Middlebury, IN 46540

Concise Description of Bankruptcy Case 11-30818-hcd7: "In Middlebury, IN, Steven Patrick Nordman filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2011."
Steven Patrick Nordman — Indiana, 11-30818


ᐅ Iii Louis Charles Null, Indiana

Address: 52733 Rachael Ct Middlebury, IN 46540

Bankruptcy Case 11-32968-hcd Overview: "The bankruptcy filing by Iii Louis Charles Null, undertaken in Jul 28, 2011 in Middlebury, IN under Chapter 7, concluded with discharge in 2011-11-01 after liquidating assets."
Iii Louis Charles Null — Indiana, 11-32968


ᐅ Selina Odell, Indiana

Address: 57206 Staci Ln Middlebury, IN 46540

Bankruptcy Case 10-33791-hcd Summary: "In Middlebury, IN, Selina Odell filed for Chapter 7 bankruptcy in 08/05/2010. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2010."
Selina Odell — Indiana, 10-33791


ᐅ Timothy Odell, Indiana

Address: 809 Heritage Dr Middlebury, IN 46540

Concise Description of Bankruptcy Case 10-34624-hcd7: "In a Chapter 7 bankruptcy case, Timothy Odell from Middlebury, IN, saw their proceedings start in Sep 28, 2010 and complete by Jan 2, 2011, involving asset liquidation."
Timothy Odell — Indiana, 10-34624


ᐅ Darah Lynne Ozbun, Indiana

Address: 613 Spring Arbor Dr Middlebury, IN 46540

Bankruptcy Case 13-31223-hcd Overview: "The bankruptcy record of Darah Lynne Ozbun from Middlebury, IN, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2013."
Darah Lynne Ozbun — Indiana, 13-31223


ᐅ Sean Joseph Parrott, Indiana

Address: 57063 County Road 35 Middlebury, IN 46540

Brief Overview of Bankruptcy Case 11-33051-hcd: "The bankruptcy record of Sean Joseph Parrott from Middlebury, IN, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Sean Joseph Parrott — Indiana, 11-33051


ᐅ Jr Kenneth R Peters, Indiana

Address: PO Box 1254 Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 13-33198-hcd: "The bankruptcy filing by Jr Kenneth R Peters, undertaken in 2013-11-07 in Middlebury, IN under Chapter 7, concluded with discharge in Feb 11, 2014 after liquidating assets."
Jr Kenneth R Peters — Indiana, 13-33198


ᐅ Dustin Petre, Indiana

Address: 117 Fawn Dr Apt 1 Middlebury, IN 46540

Concise Description of Bankruptcy Case 10-34698-hcd7: "The bankruptcy record of Dustin Petre from Middlebury, IN, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
Dustin Petre — Indiana, 10-34698


ᐅ Sharod Pettit, Indiana

Address: 12225 County Road 10 Middlebury, IN 46540

Brief Overview of Bankruptcy Case 12-33259-hcd: "In a Chapter 7 bankruptcy case, Sharod Pettit from Middlebury, IN, saw their proceedings start in September 2012 and complete by 2012-12-18, involving asset liquidation."
Sharod Pettit — Indiana, 12-33259


ᐅ Connie Sue Piper, Indiana

Address: 53285 C R. 39 Middlebury, IN 46540

Brief Overview of Bankruptcy Case 2014-31142-hcd: "Middlebury, IN resident Connie Sue Piper's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2014."
Connie Sue Piper — Indiana, 2014-31142


ᐅ Michael Todd Piper, Indiana

Address: 12840 State Road 120 Middlebury, IN 46540

Bankruptcy Case 11-32489-hcd Overview: "The bankruptcy filing by Michael Todd Piper, undertaken in Jun 22, 2011 in Middlebury, IN under Chapter 7, concluded with discharge in September 26, 2011 after liquidating assets."
Michael Todd Piper — Indiana, 11-32489


ᐅ Jr William Pixley, Indiana

Address: 13312 County Road 4 Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 09-34819-hcd: "In a Chapter 7 bankruptcy case, Jr William Pixley from Middlebury, IN, saw their proceedings start in 10.08.2009 and complete by 2010-01-11, involving asset liquidation."
Jr William Pixley — Indiana, 09-34819


ᐅ Chris Ponciroli, Indiana

Address: 107 Krider Dr # A Middlebury, IN 46540

Bankruptcy Case 10-30856-hcd Summary: "The bankruptcy filing by Chris Ponciroli, undertaken in Mar 8, 2010 in Middlebury, IN under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Chris Ponciroli — Indiana, 10-30856


ᐅ Timothy Priestley, Indiana

Address: 53461 Pine Dr Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 11-34276-hcd: "Timothy Priestley's bankruptcy, initiated in November 2011 and concluded by 2012-02-14 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Priestley — Indiana, 11-34276


ᐅ Lucas S Proffitt, Indiana

Address: 53224 Pine Dr Middlebury, IN 46540-9690

Brief Overview of Bankruptcy Case 2014-31850-hcd: "Lucas S Proffitt's Chapter 7 bankruptcy, filed in Middlebury, IN in July 2014, led to asset liquidation, with the case closing in October 15, 2014."
Lucas S Proffitt — Indiana, 2014-31850


ᐅ Johnny Gillbert Ragsdale, Indiana

Address: 53139 Beverly Hills Dr Middlebury, IN 46540-9685

Brief Overview of Bankruptcy Case 2014-10802-reg: "The bankruptcy filing by Johnny Gillbert Ragsdale, undertaken in 2014-04-09 in Middlebury, IN under Chapter 7, concluded with discharge in 07.08.2014 after liquidating assets."
Johnny Gillbert Ragsdale — Indiana, 2014-10802


ᐅ Thomas James Reyff, Indiana

Address: 403 Twin Oaks Dr Middlebury, IN 46540

Bankruptcy Case 11-32395-hcd Overview: "The case of Thomas James Reyff in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas James Reyff — Indiana, 11-32395


ᐅ Donald Louis Reygaert, Indiana

Address: 54788 Sr 13 Apt 2 Middlebury, IN 46540

Bankruptcy Case 2014-31171-hcd Summary: "Donald Louis Reygaert's Chapter 7 bankruptcy, filed in Middlebury, IN in 05/06/2014, led to asset liquidation, with the case closing in August 4, 2014."
Donald Louis Reygaert — Indiana, 2014-31171


ᐅ Brian Michael Rhodes, Indiana

Address: 57194 County Road 35 Middlebury, IN 46540

Bankruptcy Case 12-33853-hcd Summary: "The case of Brian Michael Rhodes in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Michael Rhodes — Indiana, 12-33853


ᐅ Michael Stephen Rhude, Indiana

Address: 10920 State Road 120 Middlebury, IN 46540

Concise Description of Bankruptcy Case 12-33015-hcd7: "Michael Stephen Rhude's bankruptcy, initiated in Aug 23, 2012 and concluded by Nov 27, 2012 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Stephen Rhude — Indiana, 12-33015


ᐅ Jr Donald Ritsema, Indiana

Address: 604 Sunburst Ln Middlebury, IN 46540

Concise Description of Bankruptcy Case 10-35348-hcd7: "In a Chapter 7 bankruptcy case, Jr Donald Ritsema from Middlebury, IN, saw their proceedings start in 11/17/2010 and complete by 02.22.2011, involving asset liquidation."
Jr Donald Ritsema — Indiana, 10-35348


ᐅ Jason E Rogers, Indiana

Address: 53183 Hilltop Dr Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 12-32025-hcd: "In a Chapter 7 bankruptcy case, Jason E Rogers from Middlebury, IN, saw their proceedings start in May 31, 2012 and complete by 09/04/2012, involving asset liquidation."
Jason E Rogers — Indiana, 12-32025


ᐅ Steven Romanowski, Indiana

Address: 400 Skyview Dr Middlebury, IN 46540

Bankruptcy Case 10-32667-hcd Summary: "The bankruptcy record of Steven Romanowski from Middlebury, IN, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2010."
Steven Romanowski — Indiana, 10-32667


ᐅ Jr Kelly Stanford Ross, Indiana

Address: PO Box 262 Middlebury, IN 46540

Concise Description of Bankruptcy Case 11-34678-hcd7: "Middlebury, IN resident Jr Kelly Stanford Ross's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2012."
Jr Kelly Stanford Ross — Indiana, 11-34678


ᐅ Estarr Schrock, Indiana

Address: 12615 Sr 120 Middlebury, IN 46540

Bankruptcy Case 2014-30769-hcd Overview: "The case of Estarr Schrock in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estarr Schrock — Indiana, 2014-30769


ᐅ Joyce Eileen Schrock, Indiana

Address: 53314 Palmetto Dr Middlebury, IN 46540

Bankruptcy Case 11-34564-hcd Overview: "In Middlebury, IN, Joyce Eileen Schrock filed for Chapter 7 bankruptcy in Dec 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2012."
Joyce Eileen Schrock — Indiana, 11-34564


ᐅ Landon Shetler, Indiana

Address: 408 W Warren St Middlebury, IN 46540

Bankruptcy Case 10-30484-hcd Overview: "The bankruptcy record of Landon Shetler from Middlebury, IN, shows a Chapter 7 case filed in 02/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2010."
Landon Shetler — Indiana, 10-30484


ᐅ Roland J Shetler, Indiana

Address: 59156 County Road 35 Middlebury, IN 46540

Brief Overview of Bankruptcy Case 13-31921-hcd: "In Middlebury, IN, Roland J Shetler filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2013."
Roland J Shetler — Indiana, 13-31921


ᐅ Joshua Ray Smeltzer, Indiana

Address: 50691 County Road 37 Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 11-34128-hcd: "The case of Joshua Ray Smeltzer in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Ray Smeltzer — Indiana, 11-34128


ᐅ Tim Q Smeltzer, Indiana

Address: 12455 Pine Cone Dr Lot 77 Middlebury, IN 46540

Bankruptcy Case 12-32968-hcd Overview: "The bankruptcy filing by Tim Q Smeltzer, undertaken in 2012-08-20 in Middlebury, IN under Chapter 7, concluded with discharge in Nov 24, 2012 after liquidating assets."
Tim Q Smeltzer — Indiana, 12-32968


ᐅ Terry Smith, Indiana

Address: 53234 County Road 35 Middlebury, IN 46540

Bankruptcy Case 09-35438-hcd Overview: "Terry Smith's bankruptcy, initiated in 11/17/2009 and concluded by 02/22/2010 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Smith — Indiana, 09-35438


ᐅ Todd Alec Smith, Indiana

Address: 11840 W 710 N Middlebury, IN 46540-7905

Bankruptcy Case 15-30109-hcd Summary: "In Middlebury, IN, Todd Alec Smith filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-27."
Todd Alec Smith — Indiana, 15-30109


ᐅ Gary Reed Smith, Indiana

Address: 504 Dogwood Ln Middlebury, IN 46540

Bankruptcy Case 11-31088-hcd Overview: "Gary Reed Smith's Chapter 7 bankruptcy, filed in Middlebury, IN in 03.28.2011, led to asset liquidation, with the case closing in July 2, 2011."
Gary Reed Smith — Indiana, 11-31088


ᐅ Todd Vernon Smith, Indiana

Address: 57079 County Road 35 Middlebury, IN 46540

Concise Description of Bankruptcy Case 11-31026-hcd7: "The case of Todd Vernon Smith in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Vernon Smith — Indiana, 11-31026


ᐅ Todd Smith, Indiana

Address: 57112 Westlake Dr Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 10-30044-hcd: "The case of Todd Smith in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Smith — Indiana, 10-30044


ᐅ Joe Solis, Indiana

Address: 515 Horizon Dr Middlebury, IN 46540

Bankruptcy Case 10-31857-hcd Overview: "Joe Solis's Chapter 7 bankruptcy, filed in Middlebury, IN in 04/20/2010, led to asset liquidation, with the case closing in Jul 26, 2010."
Joe Solis — Indiana, 10-31857


ᐅ Mary Elizabeth Stiles, Indiana

Address: 12337 County Road 26 Middlebury, IN 46540

Brief Overview of Bankruptcy Case 11-31487-hcd: "Mary Elizabeth Stiles's Chapter 7 bankruptcy, filed in Middlebury, IN in April 19, 2011, led to asset liquidation, with the case closing in 07/24/2011."
Mary Elizabeth Stiles — Indiana, 11-31487


ᐅ Sarah Stilley, Indiana

Address: 204 E Lawrence St Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 10-31735-hcd: "In Middlebury, IN, Sarah Stilley filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2010."
Sarah Stilley — Indiana, 10-31735


ᐅ Loren Jacob Stokes, Indiana

Address: 52531 State Road 13 Middlebury, IN 46540

Bankruptcy Case 12-33963-hcd Overview: "In a Chapter 7 bankruptcy case, Loren Jacob Stokes from Middlebury, IN, saw his proceedings start in November 2012 and complete by 2013-02-25, involving asset liquidation."
Loren Jacob Stokes — Indiana, 12-33963


ᐅ Joseph James Strandberg, Indiana

Address: PO Box 924 Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 13-40222-reg: "The bankruptcy record of Joseph James Strandberg from Middlebury, IN, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2013."
Joseph James Strandberg — Indiana, 13-40222


ᐅ Eric Tesman, Indiana

Address: 11474 County Road 14 Middlebury, IN 46540

Bankruptcy Case 10-31592-hcd Summary: "Middlebury, IN resident Eric Tesman's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2010."
Eric Tesman — Indiana, 10-31592


ᐅ Robert E Trammell, Indiana

Address: PO Box 1520 Middlebury, IN 46540-1520

Bankruptcy Case 14-30130-hcd Summary: "Robert E Trammell's Chapter 7 bankruptcy, filed in Middlebury, IN in 2014-01-31, led to asset liquidation, with the case closing in May 2014."
Robert E Trammell — Indiana, 14-30130


ᐅ Edward Tribble, Indiana

Address: 714 Oakleaf Dr Middlebury, IN 46540

Concise Description of Bankruptcy Case 10-34125-hcd7: "Edward Tribble's Chapter 7 bankruptcy, filed in Middlebury, IN in 2010-08-26, led to asset liquidation, with the case closing in November 30, 2010."
Edward Tribble — Indiana, 10-34125


ᐅ Sarah Elizbabeth Tubbs, Indiana

Address: 53420 Pine Dr Middlebury, IN 46540-9683

Bankruptcy Case 14-33085-hcd Summary: "Sarah Elizbabeth Tubbs's bankruptcy, initiated in 2014-12-16 and concluded by 2015-03-16 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Elizbabeth Tubbs — Indiana, 14-33085


ᐅ Larry Tucker, Indiana

Address: 402 Crystal Valley Dr Apt 17 Middlebury, IN 46540

Bankruptcy Case 10-30571-hcd Summary: "The case of Larry Tucker in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Tucker — Indiana, 10-30571


ᐅ Wendy Udell, Indiana

Address: 619 Day Spring Ct Middlebury, IN 46540

Brief Overview of Bankruptcy Case 11-33044-hcd: "The bankruptcy filing by Wendy Udell, undertaken in August 3, 2011 in Middlebury, IN under Chapter 7, concluded with discharge in November 7, 2011 after liquidating assets."
Wendy Udell — Indiana, 11-33044


ᐅ Lorraine K Vanhoozer, Indiana

Address: PO Box 658 Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 11-30472-hcd: "In Middlebury, IN, Lorraine K Vanhoozer filed for Chapter 7 bankruptcy in February 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2011."
Lorraine K Vanhoozer — Indiana, 11-30472


ᐅ Richard Eugene Wagner, Indiana

Address: 401 Bristol Ave Middlebury, IN 46540-9049

Bankruptcy Case 2014-30949-hcd Overview: "The bankruptcy record of Richard Eugene Wagner from Middlebury, IN, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2014."
Richard Eugene Wagner — Indiana, 2014-30949


ᐅ William Amos Wagner, Indiana

Address: 703 SPRING VALLEY DR Middlebury, IN 46540

Brief Overview of Bankruptcy Case 12-31521-hcd: "In a Chapter 7 bankruptcy case, William Amos Wagner from Middlebury, IN, saw his proceedings start in 2012-04-26 and complete by July 2012, involving asset liquidation."
William Amos Wagner — Indiana, 12-31521


ᐅ Travis S Walsh, Indiana

Address: 14121 Claire Ln Middlebury, IN 46540

Bankruptcy Case 13-33418-hcd Summary: "Travis S Walsh's bankruptcy, initiated in 2013-12-05 and concluded by 03.11.2014 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis S Walsh — Indiana, 13-33418


ᐅ Robert Michael Warner, Indiana

Address: 314 TWIN OAKS DR Middlebury, IN 46540

Brief Overview of Bankruptcy Case 12-31874-hcd: "Middlebury, IN resident Robert Michael Warner's May 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2012."
Robert Michael Warner — Indiana, 12-31874


ᐅ Ii Charles Watkins, Indiana

Address: 412 W Lawrence St Middlebury, IN 46540

Concise Description of Bankruptcy Case 10-30523-hcd7: "Ii Charles Watkins's bankruptcy, initiated in February 18, 2010 and concluded by 2010-05-25 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Charles Watkins — Indiana, 10-30523


ᐅ Devon R Watts, Indiana

Address: PO Box 647 Middlebury, IN 46540-0647

Concise Description of Bankruptcy Case 2014-31343-hcd7: "The bankruptcy record of Devon R Watts from Middlebury, IN, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2014."
Devon R Watts — Indiana, 2014-31343


ᐅ Raymond C Wawrzynski, Indiana

Address: 53266 Pine Dr Middlebury, IN 46540

Bankruptcy Case 11-32127-hcd Overview: "Middlebury, IN resident Raymond C Wawrzynski's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Raymond C Wawrzynski — Indiana, 11-32127


ᐅ Leroy Weaver, Indiana

Address: 11380 W State Road 120 Middlebury, IN 46540

Brief Overview of Bankruptcy Case 10-10929-reg: "The bankruptcy filing by Leroy Weaver, undertaken in March 11, 2010 in Middlebury, IN under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Leroy Weaver — Indiana, 10-10929


ᐅ Judd Robert Weirick, Indiana

Address: 52161 County Road 39 Middlebury, IN 46540-9660

Brief Overview of Bankruptcy Case 15-11594-reg: "In Middlebury, IN, Judd Robert Weirick filed for Chapter 7 bankruptcy in 06/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Judd Robert Weirick — Indiana, 15-11594


ᐅ Richard Wielgos, Indiana

Address: 51571 E County Line Rd Middlebury, IN 46540

Concise Description of Bankruptcy Case 10-34948-hcd7: "Richard Wielgos's Chapter 7 bankruptcy, filed in Middlebury, IN in 2010-10-18, led to asset liquidation, with the case closing in Jan 24, 2011."
Richard Wielgos — Indiana, 10-34948


ᐅ Brook Leann Wilkins, Indiana

Address: 124 Fawn Dr Apt A Middlebury, IN 46540-9465

Concise Description of Bankruptcy Case 2014-30994-hcd7: "Brook Leann Wilkins's Chapter 7 bankruptcy, filed in Middlebury, IN in Apr 18, 2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Brook Leann Wilkins — Indiana, 2014-30994


ᐅ Roxanne Lee Wilson, Indiana

Address: 609 MORNINGSTAR CT Middlebury, IN 46540

Brief Overview of Bankruptcy Case 12-31800-hcd: "The case of Roxanne Lee Wilson in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Lee Wilson — Indiana, 12-31800


ᐅ Christopher Brookes Wing, Indiana

Address: 613 Spring Arbor Dr Middlebury, IN 46540-9495

Bankruptcy Case 14-30380-hcd Overview: "In a Chapter 7 bankruptcy case, Christopher Brookes Wing from Middlebury, IN, saw their proceedings start in Mar 6, 2014 and complete by June 2014, involving asset liquidation."
Christopher Brookes Wing — Indiana, 14-30380


ᐅ Alyssa Ariel Winquist, Indiana

Address: 11687 Oakhills Dr Middlebury, IN 46540

Brief Overview of Bankruptcy Case 11-32783-hcd: "The bankruptcy filing by Alyssa Ariel Winquist, undertaken in July 2011 in Middlebury, IN under Chapter 7, concluded with discharge in 2011-10-11 after liquidating assets."
Alyssa Ariel Winquist — Indiana, 11-32783


ᐅ Hank Wogoman, Indiana

Address: 13452 County Road 12 Lot 2 Middlebury, IN 46540

Bankruptcy Case 10-32495-hcd Summary: "In Middlebury, IN, Hank Wogoman filed for Chapter 7 bankruptcy in 05/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Hank Wogoman — Indiana, 10-32495


ᐅ Cynthia Womack, Indiana

Address: 111 Krider Dr # B Middlebury, IN 46540

Bankruptcy Case 09-35063-hcd Summary: "Cynthia Womack's bankruptcy, initiated in October 26, 2009 and concluded by 2010-01-30 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Womack — Indiana, 09-35063


ᐅ Timothy Yoder, Indiana

Address: 1006 Claire Ln Middlebury, IN 46540

Snapshot of U.S. Bankruptcy Proceeding Case 10-35259-hcd: "Middlebury, IN resident Timothy Yoder's 11.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Timothy Yoder — Indiana, 10-35259


ᐅ Gregory Mark Yoder, Indiana

Address: PO Box 202 Middlebury, IN 46540

Brief Overview of Bankruptcy Case 12-30494-hcd: "Gregory Mark Yoder's Chapter 7 bankruptcy, filed in Middlebury, IN in 02.27.2012, led to asset liquidation, with the case closing in June 2, 2012."
Gregory Mark Yoder — Indiana, 12-30494


ᐅ Lavern J Yoder, Indiana

Address: 206 York Dr Lot 44 Middlebury, IN 46540

Brief Overview of Bankruptcy Case 12-34005-hcd: "Lavern J Yoder's Chapter 7 bankruptcy, filed in Middlebury, IN in Nov 28, 2012, led to asset liquidation, with the case closing in 03/04/2013."
Lavern J Yoder — Indiana, 12-34005


ᐅ Moses S Yoder, Indiana

Address: 60099 E County Line Rd Middlebury, IN 46540

Bankruptcy Case 09-34672-hcd Overview: "The case of Moses S Yoder in Middlebury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moses S Yoder — Indiana, 09-34672


ᐅ Ronald Yoder, Indiana

Address: 219 River Park Dr Middlebury, IN 46540

Bankruptcy Case 10-31058-hcd Overview: "Ronald Yoder's bankruptcy, initiated in Mar 16, 2010 and concluded by 2010-06-20 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Yoder — Indiana, 10-31058


ᐅ Cheryl Leann Yoder, Indiana

Address: PO Box 928 Middlebury, IN 46540

Brief Overview of Bankruptcy Case 12-33669-hcd: "In a Chapter 7 bankruptcy case, Cheryl Leann Yoder from Middlebury, IN, saw her proceedings start in October 19, 2012 and complete by 01.23.2013, involving asset liquidation."
Cheryl Leann Yoder — Indiana, 12-33669


ᐅ Samuel Yoder, Indiana

Address: 57286 County Road 35 Middlebury, IN 46540

Bankruptcy Case 10-34235-hcd Overview: "Samuel Yoder's bankruptcy, initiated in 08/31/2010 and concluded by Dec 5, 2010 in Middlebury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Yoder — Indiana, 10-34235


ᐅ James Leo Zack, Indiana

Address: 12340 Pine Cone Dr Middlebury, IN 46540

Concise Description of Bankruptcy Case 12-30884-hcd7: "James Leo Zack's Chapter 7 bankruptcy, filed in Middlebury, IN in March 2012, led to asset liquidation, with the case closing in Jun 23, 2012."
James Leo Zack — Indiana, 12-30884