personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middletown, 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 Daniel Alan Abshire, Indiana

Address: 615 N 8th St Middletown, IN 47356

Concise Description of Bankruptcy Case 12-10788-JKC-77: "Daniel Alan Abshire's bankruptcy, initiated in 09/10/2012 and concluded by December 2012 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Alan Abshire — Indiana, 12-10788-JKC-7


ᐅ Stephen Daniel Adkins, Indiana

Address: 5922 N Mechanicsburg Rd Middletown, IN 47356-9776

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


ᐅ Andrea Maria Alamillo, Indiana

Address: 685 W Mill St Middletown, IN 47356

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


ᐅ Jerry David Allison, Indiana

Address: 9051 N Raider Rd Middletown, IN 47356-9327

Snapshot of U.S. Bankruptcy Proceeding Case 15-09855-JMC-7: "Jerry David Allison's bankruptcy, initiated in 11/30/2015 and concluded by 2016-02-28 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry David Allison — Indiana, 15-09855-JMC-7


ᐅ Anthony James Armendariz, Indiana

Address: 12713 Ravine Dr Middletown, IN 47356-9612

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


ᐅ Katherine Elizabeth Armstrong, Indiana

Address: 269 N 2nd St Apt 1 Middletown, IN 47356

Snapshot of U.S. Bankruptcy Proceeding Case 13-02631-JKC-7: "The bankruptcy filing by Katherine Elizabeth Armstrong, undertaken in 2013-03-20 in Middletown, IN under Chapter 7, concluded with discharge in 06.27.2013 after liquidating assets."
Katherine Elizabeth Armstrong — Indiana, 13-02631-JKC-7


ᐅ Joshua A Badger, Indiana

Address: 155 N 8th St Middletown, IN 47356

Concise Description of Bankruptcy Case 12-14856-RLM-7A7: "Joshua A Badger's bankruptcy, initiated in Dec 31, 2012 and concluded by Apr 6, 2013 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua A Badger — Indiana, 12-14856-RLM-7A


ᐅ Isaac David Baker, Indiana

Address: 913 Cottage Ave Middletown, IN 47356

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


ᐅ Thomas Amos Bates, Indiana

Address: 401 N 9th St Middletown, IN 47356-1214

Snapshot of U.S. Bankruptcy Proceeding Case 15-02074-JJG-7: "Middletown, IN resident Thomas Amos Bates's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-16."
Thomas Amos Bates — Indiana, 15-02074-JJG-7


ᐅ John Beall, Indiana

Address: 6761 N Raider Rd Middletown, IN 47356

Snapshot of U.S. Bankruptcy Proceeding Case 10-05959-JKC-7: "The case of John Beall in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Beall — Indiana, 10-05959-JKC-7


ᐅ Timothy James Beasley, Indiana

Address: 672 Locust St Apt 4 Middletown, IN 47356-1447

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


ᐅ Russell Joe Beauchamp, Indiana

Address: 1240 Congress St Middletown, IN 47356-9324

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


ᐅ Bruce Dewayne Beckley, Indiana

Address: 12 Crestwood Dr Middletown, IN 47356

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


ᐅ Ii Charles Gary Bell, Indiana

Address: 4372 N County Road 500 W Middletown, IN 47356

Bankruptcy Case 11-04589-FJO-7 Overview: "Ii Charles Gary Bell's Chapter 7 bankruptcy, filed in Middletown, IN in 2011-04-14, led to asset liquidation, with the case closing in Jul 19, 2011."
Ii Charles Gary Bell — Indiana, 11-04589-FJO-7


ᐅ Mark Allen Beninger, Indiana

Address: 7975 N Mechanicsburg Rd Middletown, IN 47356

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


ᐅ Dempsey Ray Bowling, Indiana

Address: 937 LOCUST ST Middletown, IN 47356

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


ᐅ Angelia L Bronnenberg, Indiana

Address: 7208 W County Road 950 N Middletown, IN 47356-9373

Snapshot of U.S. Bankruptcy Proceeding Case 14-08440-RLM-7: "In a Chapter 7 bankruptcy case, Angelia L Bronnenberg from Middletown, IN, saw her proceedings start in September 2014 and complete by 2014-12-09, involving asset liquidation."
Angelia L Bronnenberg — Indiana, 14-08440-RLM-7


ᐅ Andrew W Brunner, Indiana

Address: 126 N 6th St Middletown, IN 47356

Bankruptcy Case 11-06159-FJO-7 Summary: "The case of Andrew W Brunner in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew W Brunner — Indiana, 11-06159-FJO-7


ᐅ Stephen Douglas Buck, Indiana

Address: 829 High St Middletown, IN 47356-1316

Concise Description of Bankruptcy Case 15-04114-JJG-77: "Stephen Douglas Buck's bankruptcy, initiated in May 13, 2015 and concluded by August 2015 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Douglas Buck — Indiana, 15-04114-JJG-7


ᐅ Wendy Anita Buck, Indiana

Address: 829 High St Middletown, IN 47356-1316

Brief Overview of Bankruptcy Case 15-04114-JJG-7: "Middletown, IN resident Wendy Anita Buck's 05.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Wendy Anita Buck — Indiana, 15-04114-JJG-7


ᐅ Gary Lee Buss, Indiana

Address: 5334 N County Road 200 W Middletown, IN 47356

Bankruptcy Case 09-15526-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Gary Lee Buss from Middletown, IN, saw their proceedings start in 2009-10-22 and complete by 2010-01-26, involving asset liquidation."
Gary Lee Buss — Indiana, 09-15526-JKC-7


ᐅ Billy Carroll, Indiana

Address: 1256 Locust St Middletown, IN 47356

Concise Description of Bankruptcy Case 10-03805-JKC-77: "Middletown, IN resident Billy Carroll's 2010-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2010."
Billy Carroll — Indiana, 10-03805-JKC-7


ᐅ Hilary Abernathy Casstevens, Indiana

Address: 127 N 5th St Middletown, IN 47356-1438

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


ᐅ James Paul Casstevens, Indiana

Address: 127 N 5th St Middletown, IN 47356-1438

Bankruptcy Case 14-11288-RLM-7 Summary: "The bankruptcy record of James Paul Casstevens from Middletown, IN, shows a Chapter 7 case filed in December 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2015."
James Paul Casstevens — Indiana, 14-11288-RLM-7


ᐅ Whitney Elizabeth Castor, Indiana

Address: 605 N 9th St Middletown, IN 47356

Brief Overview of Bankruptcy Case 13-08507-RLM-7A: "Middletown, IN resident Whitney Elizabeth Castor's August 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-12."
Whitney Elizabeth Castor — Indiana, 13-08507-RLM-7A


ᐅ Mony Duane Chase, Indiana

Address: 4507 S County Road 450 E Middletown, IN 47356

Brief Overview of Bankruptcy Case 13-02634-JKC-7: "The bankruptcy filing by Mony Duane Chase, undertaken in March 2013 in Middletown, IN under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Mony Duane Chase — Indiana, 13-02634-JKC-7


ᐅ Candice Clarkson, Indiana

Address: 5937 N County Road 400 W Middletown, IN 47356

Concise Description of Bankruptcy Case 09-17108-FJO-7A7: "In a Chapter 7 bankruptcy case, Candice Clarkson from Middletown, IN, saw her proceedings start in 11.23.2009 and complete by 2010-02-27, involving asset liquidation."
Candice Clarkson — Indiana, 09-17108-FJO-7A


ᐅ Mary Catherine Claypool, Indiana

Address: 4589 N County Road 450 W Middletown, IN 47356-9428

Bankruptcy Case 15-07208-JMC-7A Overview: "The case of Mary Catherine Claypool in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Catherine Claypool — Indiana, 15-07208-JMC-7A


ᐅ Ronald Lee Colvin, Indiana

Address: 4974 N Mechanicsburg Rd Middletown, IN 47356

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


ᐅ Benjamin Eugene Cook, Indiana

Address: 676 N 6th St Middletown, IN 47356

Concise Description of Bankruptcy Case 11-09871-BHL-77: "Benjamin Eugene Cook's Chapter 7 bankruptcy, filed in Middletown, IN in 08/04/2011, led to asset liquidation, with the case closing in 2011-11-08."
Benjamin Eugene Cook — Indiana, 11-09871-BHL-7


ᐅ Michael Eugene Coston, Indiana

Address: 7151 W County Road 750 N Middletown, IN 47356-9402

Concise Description of Bankruptcy Case 2014-03803-RLM-77: "The case of Michael Eugene Coston in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Eugene Coston — Indiana, 2014-03803-RLM-7


ᐅ Billretta Lynn Davis, Indiana

Address: 4264 E County Road 500 S Middletown, IN 47356-9517

Brief Overview of Bankruptcy Case 15-06655-JMC-7: "The bankruptcy record of Billretta Lynn Davis from Middletown, IN, shows a Chapter 7 case filed in 08/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2015."
Billretta Lynn Davis — Indiana, 15-06655-JMC-7


ᐅ Rodney Dean Davis, Indiana

Address: 4264 E County Road 500 S Middletown, IN 47356-9517

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


ᐅ Gregory Keith Davis, Indiana

Address: 1389 Cottage Ave Middletown, IN 47356

Concise Description of Bankruptcy Case 12-13484-JMC-77: "In Middletown, IN, Gregory Keith Davis filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Gregory Keith Davis — Indiana, 12-13484-JMC-7


ᐅ Kelsey Morgan Denney, Indiana

Address: 370 N 9th St Middletown, IN 47356-1213

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


ᐅ Donna Faye Devore, Indiana

Address: 276 N 5th St Apt 6 Middletown, IN 47356-1445

Brief Overview of Bankruptcy Case 16-02643-RLM-7: "The bankruptcy record of Donna Faye Devore from Middletown, IN, shows a Chapter 7 case filed in 2016-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-10."
Donna Faye Devore — Indiana, 16-02643-RLM-7


ᐅ Jr Charles Ray Deweese, Indiana

Address: 501 N 11th St Middletown, IN 47356

Bankruptcy Case 13-07827-JKC-7A Overview: "Middletown, IN resident Jr Charles Ray Deweese's 07.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-27."
Jr Charles Ray Deweese — Indiana, 13-07827-JKC-7A


ᐅ Steven Ray Dugger, Indiana

Address: 8744 N Mechanicsburg Rd Middletown, IN 47356

Bankruptcy Case 11-04874-JKC-7 Summary: "The case of Steven Ray Dugger in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ray Dugger — Indiana, 11-04874-JKC-7


ᐅ Marty Dawayne Dulworth, Indiana

Address: 5376 W Church St Middletown, IN 47356

Bankruptcy Case 11-13386-FJO-7 Overview: "In Middletown, IN, Marty Dawayne Dulworth filed for Chapter 7 bankruptcy in 2011-10-26. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2012."
Marty Dawayne Dulworth — Indiana, 11-13386-FJO-7


ᐅ Renessa Dulworth, Indiana

Address: 602 Liberty St Middletown, IN 47356

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


ᐅ David Dwenger, Indiana

Address: 202 N 5th St Middletown, IN 47356

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


ᐅ Otis Michelle Joy Everage, Indiana

Address: 714 Columbia Ave Middletown, IN 47356-1055

Snapshot of U.S. Bankruptcy Proceeding Case 14-10386-RLM-7A: "In a Chapter 7 bankruptcy case, Otis Michelle Joy Everage from Middletown, IN, saw his proceedings start in 2014-11-13 and complete by February 11, 2015, involving asset liquidation."
Otis Michelle Joy Everage — Indiana, 14-10386-RLM-7A


ᐅ Kathryn Lynn Fishburn, Indiana

Address: 8137 W County Road 700 N Middletown, IN 47356

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


ᐅ Lana J Fisher, Indiana

Address: 233 S 13th St Middletown, IN 47356-9781

Brief Overview of Bankruptcy Case 16-03506-RLM-7: "Lana J Fisher's Chapter 7 bankruptcy, filed in Middletown, IN in 05.09.2016, led to asset liquidation, with the case closing in 08.07.2016."
Lana J Fisher — Indiana, 16-03506-RLM-7


ᐅ Wayne Forney, Indiana

Address: 304 N 6th St Middletown, IN 47356

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


ᐅ Thomas A Foster, Indiana

Address: 6644 N Rick James Dr Middletown, IN 47356-9443

Bankruptcy Case 2014-02465-JMC-7 Overview: "The bankruptcy filing by Thomas A Foster, undertaken in March 26, 2014 in Middletown, IN under Chapter 7, concluded with discharge in June 24, 2014 after liquidating assets."
Thomas A Foster — Indiana, 2014-02465-JMC-7


ᐅ Dawn Fox, Indiana

Address: PO Box 124 Middletown, IN 47356

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


ᐅ Shelia Kaye Franklin, Indiana

Address: 44 Crestwood Dr Middletown, IN 47356-9317

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


ᐅ Kimberly Ann French, Indiana

Address: 555 W Mill St Apt 1 Middletown, IN 47356-9101

Bankruptcy Case 15-10191-JJG-7 Summary: "Kimberly Ann French's Chapter 7 bankruptcy, filed in Middletown, IN in 12/15/2015, led to asset liquidation, with the case closing in March 14, 2016."
Kimberly Ann French — Indiana, 15-10191-JJG-7


ᐅ James Dean Fridley, Indiana

Address: 1425 Cottage Ave Middletown, IN 47356

Concise Description of Bankruptcy Case 12-06462-AJM-77: "Middletown, IN resident James Dean Fridley's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
James Dean Fridley — Indiana, 12-06462-AJM-7


ᐅ Matthew Clifford Frier, Indiana

Address: 235 High St Middletown, IN 47356

Concise Description of Bankruptcy Case 13-06206-JKC-77: "In Middletown, IN, Matthew Clifford Frier filed for Chapter 7 bankruptcy in June 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2013."
Matthew Clifford Frier — Indiana, 13-06206-JKC-7


ᐅ Paul David Fritz, Indiana

Address: 5410 W County Road 700 N Middletown, IN 47356

Brief Overview of Bankruptcy Case 11-05677-JKC-7: "The bankruptcy record of Paul David Fritz from Middletown, IN, shows a Chapter 7 case filed in 05.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Paul David Fritz — Indiana, 11-05677-JKC-7


ᐅ Malea Ann Gavin, Indiana

Address: 2917 W County Road 650 N Middletown, IN 47356-9471

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


ᐅ Deanna Lynn Gibson, Indiana

Address: 6938 N Rick James Dr Middletown, IN 47356-9360

Snapshot of U.S. Bankruptcy Proceeding Case 16-02315-JMC-7: "In Middletown, IN, Deanna Lynn Gibson filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2016."
Deanna Lynn Gibson — Indiana, 16-02315-JMC-7


ᐅ Gary Allen Glass, Indiana

Address: 992 High St Middletown, IN 47356

Bankruptcy Case 12-03455-FJO-7 Overview: "Gary Allen Glass's Chapter 7 bankruptcy, filed in Middletown, IN in 03.28.2012, led to asset liquidation, with the case closing in Jul 2, 2012."
Gary Allen Glass — Indiana, 12-03455-FJO-7


ᐅ Derek Glaze, Indiana

Address: 7965 W County Road 950 N Middletown, IN 47356

Bankruptcy Case 10-07640-JKC-7 Summary: "Derek Glaze's Chapter 7 bankruptcy, filed in Middletown, IN in 2010-05-21, led to asset liquidation, with the case closing in August 2010."
Derek Glaze — Indiana, 10-07640-JKC-7


ᐅ Erma Roseann Gordon, Indiana

Address: 9013 N Raider Rd Middletown, IN 47356

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


ᐅ Liza M Gullion, Indiana

Address: 818 Earl Ave Middletown, IN 47356

Concise Description of Bankruptcy Case 12-13543-RLM-77: "Liza M Gullion's Chapter 7 bankruptcy, filed in Middletown, IN in November 2012, led to asset liquidation, with the case closing in February 20, 2013."
Liza M Gullion — Indiana, 12-13543-RLM-7


ᐅ Joseph Harold Haag, Indiana

Address: 3627 W County Road 400 N Middletown, IN 47356-9423

Brief Overview of Bankruptcy Case 16-04100-RLM-7: "Joseph Harold Haag's bankruptcy, initiated in May 26, 2016 and concluded by 2016-08-24 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Harold Haag — Indiana, 16-04100-RLM-7


ᐅ Andrew Lee Harry, Indiana

Address: 1215 Locust St Middletown, IN 47356

Bankruptcy Case 13-11015-JMC-7A Summary: "In a Chapter 7 bankruptcy case, Andrew Lee Harry from Middletown, IN, saw their proceedings start in October 2013 and complete by 2014-01-20, involving asset liquidation."
Andrew Lee Harry — Indiana, 13-11015-JMC-7A


ᐅ Robert Joseph Haskett, Indiana

Address: 9194 N Raider Rd Middletown, IN 47356-9370

Bankruptcy Case 14-05344-JKC-7 Summary: "Middletown, IN resident Robert Joseph Haskett's 2014-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2014."
Robert Joseph Haskett — Indiana, 14-05344-JKC-7


ᐅ James Orville Hayes, Indiana

Address: 9238 N County Road 500 W Middletown, IN 47356

Bankruptcy Case 13-12071-RLM-7 Overview: "James Orville Hayes's bankruptcy, initiated in 11.14.2013 and concluded by 02/18/2014 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Orville Hayes — Indiana, 13-12071-RLM-7


ᐅ Daniel Lee Haynes, Indiana

Address: 663 N 5th St Middletown, IN 47356

Snapshot of U.S. Bankruptcy Proceeding Case 12-00369-JKC-7: "Daniel Lee Haynes's bankruptcy, initiated in 01/17/2012 and concluded by 2012-04-22 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lee Haynes — Indiana, 12-00369-JKC-7


ᐅ Tracey Lee Hazelbaker, Indiana

Address: 840 Progress St Middletown, IN 47356-1323

Snapshot of U.S. Bankruptcy Proceeding Case 16-01329-RLM-7: "Tracey Lee Hazelbaker's Chapter 7 bankruptcy, filed in Middletown, IN in March 2016, led to asset liquidation, with the case closing in 05/31/2016."
Tracey Lee Hazelbaker — Indiana, 16-01329-RLM-7


ᐅ Rita Ann Herron, Indiana

Address: 8022 N Mechanicsburg Rd Middletown, IN 47356-9721

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


ᐅ Violet Louise Hester, Indiana

Address: 502 N 13th St Middletown, IN 47356

Concise Description of Bankruptcy Case 11-06100-JKC-77: "Middletown, IN resident Violet Louise Hester's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Violet Louise Hester — Indiana, 11-06100-JKC-7


ᐅ Connie L Hiday, Indiana

Address: 672 Locust St Apt 3 Middletown, IN 47356

Bankruptcy Case 13-03400-RLM-7 Overview: "In Middletown, IN, Connie L Hiday filed for Chapter 7 bankruptcy in 04.05.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Connie L Hiday — Indiana, 13-03400-RLM-7


ᐅ Robert Leslie Hill, Indiana

Address: 685 N 5th St Middletown, IN 47356

Brief Overview of Bankruptcy Case 13-12752-JKC-7: "In Middletown, IN, Robert Leslie Hill filed for Chapter 7 bankruptcy in Dec 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2014."
Robert Leslie Hill — Indiana, 13-12752-JKC-7


ᐅ Michael Andrew Hill, Indiana

Address: 5839 W US Highway 36 Middletown, IN 47356-9743

Brief Overview of Bankruptcy Case 14-01381-RLM-7: "The bankruptcy record of Michael Andrew Hill from Middletown, IN, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Michael Andrew Hill — Indiana, 14-01381-RLM-7


ᐅ Terri Jean Holland, Indiana

Address: 5614 N County Road 700 W Middletown, IN 47356

Snapshot of U.S. Bankruptcy Proceeding Case 11-03677-BHL-7: "Middletown, IN resident Terri Jean Holland's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Terri Jean Holland — Indiana, 11-03677-BHL-7


ᐅ Carlene S Holland, Indiana

Address: 7208 W County Road 950 N Middletown, IN 47356

Bankruptcy Case 11-02924-FJO-7 Overview: "The case of Carlene S Holland in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlene S Holland — Indiana, 11-02924-FJO-7


ᐅ Hope Hornaday, Indiana

Address: 1226 Cottage Ave Middletown, IN 47356

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


ᐅ Jason Hornaday, Indiana

Address: 3126 W County Road 750 N Middletown, IN 47356

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


ᐅ David Huddleston, Indiana

Address: 5577 N County Road 850 W Middletown, IN 47356

Bankruptcy Case 10-18070-JKC-7 Summary: "In Middletown, IN, David Huddleston filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2011."
David Huddleston — Indiana, 10-18070-JKC-7


ᐅ Sharlet R Hungerford, Indiana

Address: 239 Columbia Ave Middletown, IN 47356

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


ᐅ Stephanie Christine Keeley, Indiana

Address: 6905 N Rick James Dr Middletown, IN 47356-9496

Concise Description of Bankruptcy Case 14-11589-RLM-77: "In Middletown, IN, Stephanie Christine Keeley filed for Chapter 7 bankruptcy in December 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2015."
Stephanie Christine Keeley — Indiana, 14-11589-RLM-7


ᐅ Bryan Mart Keeley, Indiana

Address: 6905 N Rick James Dr Middletown, IN 47356-9496

Snapshot of U.S. Bankruptcy Proceeding Case 14-11589-RLM-7: "The bankruptcy record of Bryan Mart Keeley from Middletown, IN, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Bryan Mart Keeley — Indiana, 14-11589-RLM-7


ᐅ David Keeley, Indiana

Address: 555 W Mill St Apt 6 Middletown, IN 47356

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


ᐅ Anthony Kimmerling, Indiana

Address: 9148 N County Road 800 W Middletown, IN 47356

Concise Description of Bankruptcy Case 10-16122-JKC-77: "The case of Anthony Kimmerling in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Kimmerling — Indiana, 10-16122-JKC-7


ᐅ Robert Brady King, Indiana

Address: 5426 W CHURCH ST Middletown, IN 47356

Snapshot of U.S. Bankruptcy Proceeding Case 12-04841-AJM-7: "The bankruptcy record of Robert Brady King from Middletown, IN, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Robert Brady King — Indiana, 12-04841-AJM-7


ᐅ Eric O Neal King, Indiana

Address: 6386 N County Road 525 W Middletown, IN 47356-9489

Snapshot of U.S. Bankruptcy Proceeding Case 16-01745-JMC-7: "In a Chapter 7 bankruptcy case, Eric O Neal King from Middletown, IN, saw his proceedings start in Mar 15, 2016 and complete by 2016-06-13, involving asset liquidation."
Eric O Neal King — Indiana, 16-01745-JMC-7


ᐅ Stacey Lynn King, Indiana

Address: 7365 N Raider Rd Middletown, IN 47356

Concise Description of Bankruptcy Case 11-01982-AJM-77: "In a Chapter 7 bankruptcy case, Stacey Lynn King from Middletown, IN, saw their proceedings start in 02/28/2011 and complete by June 2011, involving asset liquidation."
Stacey Lynn King — Indiana, 11-01982-AJM-7


ᐅ Steven Miles Knepley, Indiana

Address: 9354 N County Road 300 W Middletown, IN 47356

Concise Description of Bankruptcy Case 12-05515-FJO-77: "In a Chapter 7 bankruptcy case, Steven Miles Knepley from Middletown, IN, saw his proceedings start in 2012-05-10 and complete by 08/14/2012, involving asset liquidation."
Steven Miles Knepley — Indiana, 12-05515-FJO-7


ᐅ Trent Andrew Knowling, Indiana

Address: 1337 Locust St Middletown, IN 47356-1132

Concise Description of Bankruptcy Case 14-02139-RLM-7A7: "The bankruptcy record of Trent Andrew Knowling from Middletown, IN, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Trent Andrew Knowling — Indiana, 14-02139-RLM-7A


ᐅ Steven Dale Lane, Indiana

Address: 892 Locust St Middletown, IN 47356-1321

Concise Description of Bankruptcy Case 15-00352-RLM-77: "In a Chapter 7 bankruptcy case, Steven Dale Lane from Middletown, IN, saw their proceedings start in 2015-01-21 and complete by 2015-04-21, involving asset liquidation."
Steven Dale Lane — Indiana, 15-00352-RLM-7


ᐅ Kyle Matthew Larson, Indiana

Address: 5685 W County Road 850 N Middletown, IN 47356-9480

Brief Overview of Bankruptcy Case 15-02287-RLM-7: "Middletown, IN resident Kyle Matthew Larson's 03/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2015."
Kyle Matthew Larson — Indiana, 15-02287-RLM-7


ᐅ Jessica Diane Larson, Indiana

Address: 5685 W County Road 850 N Middletown, IN 47356-9480

Snapshot of U.S. Bankruptcy Proceeding Case 15-02287-RLM-7: "In a Chapter 7 bankruptcy case, Jessica Diane Larson from Middletown, IN, saw her proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Jessica Diane Larson — Indiana, 15-02287-RLM-7


ᐅ Jeremy Leigh, Indiana

Address: 239 Columbia Ave Middletown, IN 47356-1413

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


ᐅ Timothy Leitner, Indiana

Address: 4516 N County Road 700 W Middletown, IN 47356

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


ᐅ Brittany Linn, Indiana

Address: 4866 E State Road 236 Middletown, IN 47356

Concise Description of Bankruptcy Case 10-06564-JKC-77: "The bankruptcy filing by Brittany Linn, undertaken in 05.03.2010 in Middletown, IN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Brittany Linn — Indiana, 10-06564-JKC-7


ᐅ Valerie Renea Lone, Indiana

Address: 9026 N County Road 300 W Middletown, IN 47356

Bankruptcy Case 11-05083-AJM-7 Summary: "The bankruptcy filing by Valerie Renea Lone, undertaken in April 25, 2011 in Middletown, IN under Chapter 7, concluded with discharge in 2011-07-30 after liquidating assets."
Valerie Renea Lone — Indiana, 11-05083-AJM-7


ᐅ Lindsey Elaine Lowder, Indiana

Address: 5633 W County Road 950 N Middletown, IN 47356-9458

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


ᐅ Samuel Joseph Lowder, Indiana

Address: 5633 W County Road 950 N Middletown, IN 47356-9458

Snapshot of U.S. Bankruptcy Proceeding Case 15-02455-RLM-7: "Middletown, IN resident Samuel Joseph Lowder's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2015."
Samuel Joseph Lowder — Indiana, 15-02455-RLM-7


ᐅ Gladys Lycan, Indiana

Address: 6213 N County Road 200 W Middletown, IN 47356

Brief Overview of Bankruptcy Case 09-16969-JKC-7: "The case of Gladys Lycan in Middletown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Lycan — Indiana, 09-16969-JKC-7


ᐅ Charles Meredith, Indiana

Address: 231 High St Middletown, IN 47356

Concise Description of Bankruptcy Case 10-11533-JKC-7A7: "Charles Meredith's bankruptcy, initiated in 2010-07-30 and concluded by 2010-11-03 in Middletown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Meredith — Indiana, 10-11533-JKC-7A


ᐅ Kimberly Ann Middleton, Indiana

Address: 158 S 8th St Middletown, IN 47356

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


ᐅ James Minnick, Indiana

Address: 144 N 7th St Middletown, IN 47356

Bankruptcy Case 10-18328-FJO-7 Overview: "James Minnick's Chapter 7 bankruptcy, filed in Middletown, IN in December 10, 2010, led to asset liquidation, with the case closing in 03/15/2011."
James Minnick — Indiana, 10-18328-FJO-7


ᐅ Derrick Allen Moistner, Indiana

Address: 8853 W County Road 825 N Middletown, IN 47356-9346

Brief Overview of Bankruptcy Case 15-06521-JJG-7: "Middletown, IN resident Derrick Allen Moistner's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2015."
Derrick Allen Moistner — Indiana, 15-06521-JJG-7


ᐅ Samantha Jo Moistner, Indiana

Address: 8853 W County Road 825 N Middletown, IN 47356-9346

Snapshot of U.S. Bankruptcy Proceeding Case 15-06521-JJG-7: "The bankruptcy record of Samantha Jo Moistner from Middletown, IN, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2015."
Samantha Jo Moistner — Indiana, 15-06521-JJG-7


ᐅ Dale Matthew Montgomery, Indiana

Address: 1256 Locust St Middletown, IN 47356-1734

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