personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Milford, 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 Adam Amsden, Indiana

Address: 314 E Smith St Milford, IN 46542

Concise Description of Bankruptcy Case 10-32107-hcd7: "The case of Adam Amsden in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Amsden — Indiana, 10-32107


ᐅ Jeffery Scott Anderson, Indiana

Address: PO Box 203 Milford, IN 46542

Brief Overview of Bankruptcy Case 12-30121-hcd: "In a Chapter 7 bankruptcy case, Jeffery Scott Anderson from Milford, IN, saw his proceedings start in 2012-01-19 and complete by 04.24.2012, involving asset liquidation."
Jeffery Scott Anderson — Indiana, 12-30121


ᐅ Carla Arthur, Indiana

Address: PO Box 142 Milford, IN 46542

Bankruptcy Case 10-30742-hcd Summary: "In Milford, IN, Carla Arthur filed for Chapter 7 bankruptcy in 2010-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Carla Arthur — Indiana, 10-30742


ᐅ Peter V Avalos, Indiana

Address: 505 W Catherine St Milford, IN 46542

Bankruptcy Case 09-34688-hcd Summary: "In a Chapter 7 bankruptcy case, Peter V Avalos from Milford, IN, saw his proceedings start in Sep 30, 2009 and complete by 2010-01-04, involving asset liquidation."
Peter V Avalos — Indiana, 09-34688


ᐅ Jr Vernon Bartley, Indiana

Address: 117 W North St Milford, IN 46542

Concise Description of Bankruptcy Case 11-34336-hcd7: "In a Chapter 7 bankruptcy case, Jr Vernon Bartley from Milford, IN, saw his proceedings start in Nov 16, 2011 and complete by February 2012, involving asset liquidation."
Jr Vernon Bartley — Indiana, 11-34336


ᐅ Erica Benitez, Indiana

Address: 309 N East St Milford, IN 46542-9405

Bankruptcy Case 2:15-bk-23167-RN Summary: "The bankruptcy record of Erica Benitez from Milford, IN, shows a Chapter 7 case filed in 2015-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-19."
Erica Benitez — Indiana, 2:15-bk-23167-RN


ᐅ Bruce Berbaum, Indiana

Address: 9065 N 300 W Milford, IN 46542

Bankruptcy Case 11-34256-hcd Overview: "In a Chapter 7 bankruptcy case, Bruce Berbaum from Milford, IN, saw his proceedings start in 11.08.2011 and complete by February 12, 2012, involving asset liquidation."
Bruce Berbaum — Indiana, 11-34256


ᐅ Heather R Bickel, Indiana

Address: 20514 US Highway 6 Milford, IN 46542

Bankruptcy Case 13-32189-hcd Summary: "In Milford, IN, Heather R Bickel filed for Chapter 7 bankruptcy in 07.26.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Heather R Bickel — Indiana, 13-32189


ᐅ George Thomas Bowler, Indiana

Address: 310 N West St Milford, IN 46542-9413

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30860-hcd: "George Thomas Bowler's Chapter 7 bankruptcy, filed in Milford, IN in 2014-04-09, led to asset liquidation, with the case closing in July 8, 2014."
George Thomas Bowler — Indiana, 2014-30860


ᐅ Kevin George Bowler, Indiana

Address: PO Box 521 Milford, IN 46542

Brief Overview of Bankruptcy Case 12-34169-hcd: "In a Chapter 7 bankruptcy case, Kevin George Bowler from Milford, IN, saw his proceedings start in 2012-12-17 and complete by March 23, 2013, involving asset liquidation."
Kevin George Bowler — Indiana, 12-34169


ᐅ Mary Brock, Indiana

Address: 309 E Catherine St Milford, IN 46542

Bankruptcy Case 10-35679-hcd Summary: "Milford, IN resident Mary Brock's December 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2011."
Mary Brock — Indiana, 10-35679


ᐅ Robin Lynn Campbell, Indiana

Address: 1100 E Beer Rd Milford, IN 46542

Brief Overview of Bankruptcy Case 12-32038-hcd: "The bankruptcy filing by Robin Lynn Campbell, undertaken in June 2012 in Milford, IN under Chapter 7, concluded with discharge in 2012-09-05 after liquidating assets."
Robin Lynn Campbell — Indiana, 12-32038


ᐅ John A Cannon, Indiana

Address: 436 E 1150 N Milford, IN 46542-9738

Snapshot of U.S. Bankruptcy Proceeding Case 14-30067-hcd: "Milford, IN resident John A Cannon's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-22."
John A Cannon — Indiana, 14-30067


ᐅ Kevin Michael Carr, Indiana

Address: 201 N Perry Dr Milford, IN 46542

Bankruptcy Case 12-30167-hcd Overview: "In a Chapter 7 bankruptcy case, Kevin Michael Carr from Milford, IN, saw their proceedings start in January 26, 2012 and complete by 2012-05-01, involving asset liquidation."
Kevin Michael Carr — Indiana, 12-30167


ᐅ Brandy M Coburn, Indiana

Address: 208 E Smith St Apt 16 Milford, IN 46542

Bankruptcy Case 11-12090-reg Summary: "Milford, IN resident Brandy M Coburn's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2011."
Brandy M Coburn — Indiana, 11-12090


ᐅ Cristina Jean Cole, Indiana

Address: 406 S Maple St Milford, IN 46542-9428

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31231-hcd: "The case of Cristina Jean Cole in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Jean Cole — Indiana, 2014-31231


ᐅ Reynaldo Luis Cordero, Indiana

Address: 19417 County Line Rd Milford, IN 46542

Snapshot of U.S. Bankruptcy Proceeding Case 12-33121-hcd: "The bankruptcy filing by Reynaldo Luis Cordero, undertaken in 08.30.2012 in Milford, IN under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Reynaldo Luis Cordero — Indiana, 12-33121


ᐅ Melissa Cupp, Indiana

Address: 1496 Dove Ln Milford, IN 46542

Brief Overview of Bankruptcy Case 10-33740-hcd: "In Milford, IN, Melissa Cupp filed for Chapter 7 bankruptcy in Jul 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Melissa Cupp — Indiana, 10-33740


ᐅ Desirae Davis, Indiana

Address: 206 N James St Milford, IN 46542

Bankruptcy Case 10-33815-hcd Overview: "Desirae Davis's bankruptcy, initiated in August 6, 2010 and concluded by November 10, 2010 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desirae Davis — Indiana, 10-33815


ᐅ David Delafuente, Indiana

Address: PO Box 96 Milford, IN 46542

Snapshot of U.S. Bankruptcy Proceeding Case 10-34207-hcd: "The bankruptcy filing by David Delafuente, undertaken in August 2010 in Milford, IN under Chapter 7, concluded with discharge in December 13, 2010 after liquidating assets."
David Delafuente — Indiana, 10-34207


ᐅ Sue Dove, Indiana

Address: 164 E 1150 N Milford, IN 46542

Concise Description of Bankruptcy Case 10-01939-JKC-77: "The bankruptcy filing by Sue Dove, undertaken in Feb 22, 2010 in Milford, IN under Chapter 7, concluded with discharge in 05.29.2010 after liquidating assets."
Sue Dove — Indiana, 10-01939-JKC-7


ᐅ Douglas Paul Earl, Indiana

Address: 12684 N 250 E Milford, IN 46542-9707

Snapshot of U.S. Bankruptcy Proceeding Case 10-32617-hcd: "Filing for Chapter 13 bankruptcy in 05/26/2010, Douglas Paul Earl from Milford, IN, structured a repayment plan, achieving discharge in March 2015."
Douglas Paul Earl — Indiana, 10-32617


ᐅ Cletus England, Indiana

Address: PO Box 505 Milford, IN 46542

Brief Overview of Bankruptcy Case 10-32020-hcd: "Cletus England's bankruptcy, initiated in April 2010 and concluded by 2010-08-02 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cletus England — Indiana, 10-32020


ᐅ Angela E Fiorentino, Indiana

Address: PO Box 181 Milford, IN 46542

Bankruptcy Case 13-30165-hcd Summary: "In Milford, IN, Angela E Fiorentino filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Angela E Fiorentino — Indiana, 13-30165


ᐅ Beverly Flannery, Indiana

Address: 104 N Elm St Milford, IN 46542

Concise Description of Bankruptcy Case 10-33074-hcd7: "In a Chapter 7 bankruptcy case, Beverly Flannery from Milford, IN, saw her proceedings start in 06.22.2010 and complete by 2010-09-26, involving asset liquidation."
Beverly Flannery — Indiana, 10-33074


ᐅ Jeb Andrew Freeman, Indiana

Address: 2157 E 1050 N Milford, IN 46542

Bankruptcy Case 11-34356-hcd Summary: "In Milford, IN, Jeb Andrew Freeman filed for Chapter 7 bankruptcy in Nov 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Jeb Andrew Freeman — Indiana, 11-34356


ᐅ Yolanda Gonzalez, Indiana

Address: 13367 N 100 E Milford, IN 46542

Concise Description of Bankruptcy Case 09-34744-hcd7: "The bankruptcy record of Yolanda Gonzalez from Milford, IN, shows a Chapter 7 case filed in Oct 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2010."
Yolanda Gonzalez — Indiana, 09-34744


ᐅ Joseph Stanley Graff, Indiana

Address: 112 N West St Milford, IN 46542-9607

Snapshot of U.S. Bankruptcy Proceeding Case 14-32652-hcd: "Milford, IN resident Joseph Stanley Graff's 10/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2015."
Joseph Stanley Graff — Indiana, 14-32652


ᐅ Donna Gushwa, Indiana

Address: 404 W Section St Milford, IN 46542

Concise Description of Bankruptcy Case 09-35849-hcd7: "Donna Gushwa's bankruptcy, initiated in 12.15.2009 and concluded by 03.21.2010 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Gushwa — Indiana, 09-35849


ᐅ Christopher Glenn Hall, Indiana

Address: 503 W Fourth St Milford, IN 46542-9310

Brief Overview of Bankruptcy Case 2014-31988-hcd: "In a Chapter 7 bankruptcy case, Christopher Glenn Hall from Milford, IN, saw their proceedings start in 2014-07-31 and complete by 10.29.2014, involving asset liquidation."
Christopher Glenn Hall — Indiana, 2014-31988


ᐅ Heather Marie Harney, Indiana

Address: 12516 N Conner Ct Milford, IN 46542-9126

Brief Overview of Bankruptcy Case 14-30086-hcd: "Heather Marie Harney's Chapter 7 bankruptcy, filed in Milford, IN in Jan 23, 2014, led to asset liquidation, with the case closing in 04/23/2014."
Heather Marie Harney — Indiana, 14-30086


ᐅ Sandra Kay Harney, Indiana

Address: 1862 E 900 N Milford, IN 46542

Snapshot of U.S. Bankruptcy Proceeding Case 11-34743-hcd: "In Milford, IN, Sandra Kay Harney filed for Chapter 7 bankruptcy in 2011-12-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-30."
Sandra Kay Harney — Indiana, 11-34743


ᐅ Stacey Hayes, Indiana

Address: 409 W Syracuse St Milford, IN 46542

Concise Description of Bankruptcy Case 10-34874-hcd7: "Stacey Hayes's bankruptcy, initiated in 10/13/2010 and concluded by 2011-01-17 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Hayes — Indiana, 10-34874


ᐅ John H E Heckaman, Indiana

Address: 12180 N Creek Bend Ln Milford, IN 46542-9042

Brief Overview of Bankruptcy Case 15-30055-hcd: "Milford, IN resident John H E Heckaman's 2015-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/15/2015."
John H E Heckaman — Indiana, 15-30055


ᐅ Kyle Thomas Henson, Indiana

Address: 510 W Emeline St Milford, IN 46542-9423

Bankruptcy Case 14-30555-hcd Overview: "Milford, IN resident Kyle Thomas Henson's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2014."
Kyle Thomas Henson — Indiana, 14-30555


ᐅ Schaya J Hernandez, Indiana

Address: PO Box 668 Milford, IN 46542

Bankruptcy Case 13-32545-hcd Overview: "The case of Schaya J Hernandez in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Schaya J Hernandez — Indiana, 13-32545


ᐅ Rafailito Hernandez, Indiana

Address: 13418 N Main St Milford, IN 46542

Brief Overview of Bankruptcy Case 11-34001-hcd: "In a Chapter 7 bankruptcy case, Rafailito Hernandez from Milford, IN, saw their proceedings start in October 19, 2011 and complete by 2012-01-23, involving asset liquidation."
Rafailito Hernandez — Indiana, 11-34001


ᐅ Robert Hickman, Indiana

Address: 309 E Catherine St Apt 13 Milford, IN 46542

Concise Description of Bankruptcy Case 10-33851-hcd7: "Milford, IN resident Robert Hickman's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-13."
Robert Hickman — Indiana, 10-33851


ᐅ Ryan Douglas Hills, Indiana

Address: 230 E 1150 N Milford, IN 46542

Bankruptcy Case 13-30902-hcd Overview: "The bankruptcy record of Ryan Douglas Hills from Milford, IN, shows a Chapter 7 case filed in 2013-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2013."
Ryan Douglas Hills — Indiana, 13-30902


ᐅ Saldana Tara Lynn Hively, Indiana

Address: PO Box 202 Milford, IN 46542

Bankruptcy Case 11-31165-hcd Overview: "The bankruptcy filing by Saldana Tara Lynn Hively, undertaken in 2011-03-31 in Milford, IN under Chapter 7, concluded with discharge in July 5, 2011 after liquidating assets."
Saldana Tara Lynn Hively — Indiana, 11-31165


ᐅ Albert Hochstetler, Indiana

Address: 4520 W 1050 N Milford, IN 46542

Concise Description of Bankruptcy Case 10-30779-hcd7: "The bankruptcy record of Albert Hochstetler from Milford, IN, shows a Chapter 7 case filed in Mar 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2010."
Albert Hochstetler — Indiana, 10-30779


ᐅ Ned Alan Hunsberger, Indiana

Address: PO Box 506 Milford, IN 46542-0506

Brief Overview of Bankruptcy Case 15-30087-hcd: "Ned Alan Hunsberger's bankruptcy, initiated in 2015-01-22 and concluded by April 2015 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ned Alan Hunsberger — Indiana, 15-30087


ᐅ Kenneth William Jordan, Indiana

Address: 211 W Fourth St Milford, IN 46542-9796

Snapshot of U.S. Bankruptcy Proceeding Case 07-32217-hcd: "Kenneth William Jordan's Chapter 13 bankruptcy in Milford, IN started in 2007-08-27. This plan involved reorganizing debts and establishing a payment plan, concluding in May 24, 2013."
Kenneth William Jordan — Indiana, 07-32217


ᐅ Miranda Sue Lambert, Indiana

Address: 20722 Krista Dr Milford, IN 46542

Brief Overview of Bankruptcy Case 13-30963-hcd: "Miranda Sue Lambert's bankruptcy, initiated in Apr 10, 2013 and concluded by Jul 15, 2013 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Sue Lambert — Indiana, 13-30963


ᐅ Christa Lechlitner, Indiana

Address: 110 N East St Milford, IN 46542

Bankruptcy Case 09-35331-hcd Summary: "Milford, IN resident Christa Lechlitner's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2010."
Christa Lechlitner — Indiana, 09-35331


ᐅ Benjamin Scott Linville, Indiana

Address: 6312 W 1100 N Milford, IN 46542

Concise Description of Bankruptcy Case 11-31801-hcd7: "Benjamin Scott Linville's Chapter 7 bankruptcy, filed in Milford, IN in May 7, 2011, led to asset liquidation, with the case closing in August 2011."
Benjamin Scott Linville — Indiana, 11-31801


ᐅ Joseph Anthony Magiera, Indiana

Address: 2656 E Lapoint Dr Milford, IN 46542

Brief Overview of Bankruptcy Case 13-30751-hcd: "The case of Joseph Anthony Magiera in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Anthony Magiera — Indiana, 13-30751


ᐅ Donald Edwin May, Indiana

Address: 304 N East St Milford, IN 46542

Snapshot of U.S. Bankruptcy Proceeding Case 13-32459-hcd: "Donald Edwin May's bankruptcy, initiated in 08.22.2013 and concluded by 2013-11-26 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Edwin May — Indiana, 13-32459


ᐅ Kevin Mcclintock, Indiana

Address: PO Box 533 Milford, IN 46542

Brief Overview of Bankruptcy Case 12-33090-hcd: "Kevin Mcclintock's bankruptcy, initiated in Aug 29, 2012 and concluded by December 3, 2012 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Mcclintock — Indiana, 12-33090


ᐅ Kenneth Mcgreevy, Indiana

Address: 408 W First St Milford, IN 46542

Concise Description of Bankruptcy Case 10-33051-hcd7: "In Milford, IN, Kenneth Mcgreevy filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Kenneth Mcgreevy — Indiana, 10-33051


ᐅ Tammy Mickem, Indiana

Address: 907 E 1250 N Milford, IN 46542

Bankruptcy Case 10-34697-hcd Overview: "Tammy Mickem's bankruptcy, initiated in September 30, 2010 and concluded by 2011-01-04 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Mickem — Indiana, 10-34697


ᐅ Michael Kevin Miller, Indiana

Address: 614 Manns Ln Milford, IN 46542

Snapshot of U.S. Bankruptcy Proceeding Case 11-34484-hcd: "The case of Michael Kevin Miller in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Kevin Miller — Indiana, 11-34484


ᐅ Rebecca Jo Moorefield, Indiana

Address: PO Box 544 Milford, IN 46542

Concise Description of Bankruptcy Case 12-33344-hcd7: "Milford, IN resident Rebecca Jo Moorefield's 2012-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2012."
Rebecca Jo Moorefield — Indiana, 12-33344


ᐅ Paula Mulder, Indiana

Address: 13807 N 400 W Milford, IN 46542

Brief Overview of Bankruptcy Case 10-33674-hcd: "In Milford, IN, Paula Mulder filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Paula Mulder — Indiana, 10-33674


ᐅ Jr Theodore Napierala, Indiana

Address: 20619 Amanda Ln Milford, IN 46542

Bankruptcy Case 12-30922-hcd Summary: "Jr Theodore Napierala's Chapter 7 bankruptcy, filed in Milford, IN in 03.20.2012, led to asset liquidation, with the case closing in 06/24/2012."
Jr Theodore Napierala — Indiana, 12-30922


ᐅ Christopher North, Indiana

Address: 808 E 1250 N Milford, IN 46542

Bankruptcy Case 10-32619-hcd Overview: "The bankruptcy filing by Christopher North, undertaken in 2010-05-26 in Milford, IN under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Christopher North — Indiana, 10-32619


ᐅ Tabbitha S Owens, Indiana

Address: 4569 W 1000 N Milford, IN 46542

Snapshot of U.S. Bankruptcy Proceeding Case 13-30573-hcd: "In Milford, IN, Tabbitha S Owens filed for Chapter 7 bankruptcy in 2013-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
Tabbitha S Owens — Indiana, 13-30573


ᐅ Jeremy Arnold Packer, Indiana

Address: 72179 Adam St Milford, IN 46542

Concise Description of Bankruptcy Case 11-32763-hcd7: "Jeremy Arnold Packer's bankruptcy, initiated in 07/13/2011 and concluded by October 17, 2011 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Arnold Packer — Indiana, 11-32763


ᐅ Mary Alice Park, Indiana

Address: 209 N Shaffer St Milford, IN 46542-9787

Concise Description of Bankruptcy Case 2014-31233-hcd7: "The case of Mary Alice Park in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Alice Park — Indiana, 2014-31233


ᐅ Celia Sue Petherbridge, Indiana

Address: 9065 N 300 W Milford, IN 46542-9666

Bankruptcy Case 14-32115-hcd Summary: "In a Chapter 7 bankruptcy case, Celia Sue Petherbridge from Milford, IN, saw her proceedings start in August 14, 2014 and complete by 11/12/2014, involving asset liquidation."
Celia Sue Petherbridge — Indiana, 14-32115


ᐅ Connie Conception Ponce, Indiana

Address: 65 E South St Milford, IN 46542-9401

Brief Overview of Bankruptcy Case 14-32259-hcd: "Milford, IN resident Connie Conception Ponce's 08.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2014."
Connie Conception Ponce — Indiana, 14-32259


ᐅ Mandee Porter, Indiana

Address: 307 N Shaffer St Milford, IN 46542

Bankruptcy Case 10-34679-hcd Summary: "Mandee Porter's bankruptcy, initiated in 09.29.2010 and concluded by Jan 3, 2011 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandee Porter — Indiana, 10-34679


ᐅ Shannon Ranae Price, Indiana

Address: 12528 N 250 E Milford, IN 46542

Bankruptcy Case 12-31384-hcd Summary: "The case of Shannon Ranae Price in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Ranae Price — Indiana, 12-31384


ᐅ Clara Ramirez, Indiana

Address: PO Box 737 Milford, IN 46542

Snapshot of U.S. Bankruptcy Proceeding Case 10-34554-hcd: "In Milford, IN, Clara Ramirez filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by December 27, 2010."
Clara Ramirez — Indiana, 10-34554


ᐅ Mitchell Andrew Reynolds, Indiana

Address: 504 W Emeline St Milford, IN 46542

Bankruptcy Case 13-32745-hcd Overview: "The bankruptcy filing by Mitchell Andrew Reynolds, undertaken in September 2013 in Milford, IN under Chapter 7, concluded with discharge in 2013-12-28 after liquidating assets."
Mitchell Andrew Reynolds — Indiana, 13-32745


ᐅ Brad P Rice, Indiana

Address: 309 S Henry St Milford, IN 46542

Bankruptcy Case 11-34056-hcd Overview: "The bankruptcy filing by Brad P Rice, undertaken in 2011-10-24 in Milford, IN under Chapter 7, concluded with discharge in 2012-01-28 after liquidating assets."
Brad P Rice — Indiana, 11-34056


ᐅ Angla Lynn Riggs, Indiana

Address: 312 N East St Milford, IN 46542

Snapshot of U.S. Bankruptcy Proceeding Case 13-30821-hcd: "The case of Angla Lynn Riggs in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angla Lynn Riggs — Indiana, 13-30821


ᐅ Michael Robinson, Indiana

Address: 212 S Oak St Milford, IN 46542

Brief Overview of Bankruptcy Case 10-34649-hcd: "Michael Robinson's bankruptcy, initiated in 09.29.2010 and concluded by 01/03/2011 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Robinson — Indiana, 10-34649


ᐅ Iii Bruce Rogers, Indiana

Address: 301 E Fourth St Milford, IN 46542

Brief Overview of Bankruptcy Case 10-30175-hcd: "Milford, IN resident Iii Bruce Rogers's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-28."
Iii Bruce Rogers — Indiana, 10-30175


ᐅ Melissa Mari Sabin, Indiana

Address: PO Box 663 Milford, IN 46542

Concise Description of Bankruptcy Case 13-32058-hcd7: "Melissa Mari Sabin's bankruptcy, initiated in Jul 11, 2013 and concluded by 10.15.2013 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Mari Sabin — Indiana, 13-32058


ᐅ Wendy Nicole Sanders, Indiana

Address: PO Box 441 Milford, IN 46542-0441

Concise Description of Bankruptcy Case 14-31436-hcd7: "Wendy Nicole Sanders's bankruptcy, initiated in 05/29/2014 and concluded by August 27, 2014 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Nicole Sanders — Indiana, 14-31436


ᐅ Jeffrey Seaver, Indiana

Address: 402 S Higbee St Milford, IN 46542

Bankruptcy Case 10-31105-hcd Overview: "Milford, IN resident Jeffrey Seaver's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Jeffrey Seaver — Indiana, 10-31105


ᐅ Nicholas Skrumelak, Indiana

Address: 68 E South St Milford, IN 46542

Brief Overview of Bankruptcy Case 12-33560-hcd: "The case of Nicholas Skrumelak in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Skrumelak — Indiana, 12-33560


ᐅ Jerry K Smith, Indiana

Address: PO Box 532 Milford, IN 46542

Bankruptcy Case 11-32384-hcd Overview: "The case of Jerry K Smith in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry K Smith — Indiana, 11-32384


ᐅ Arthur Wilson Spencer, Indiana

Address: 2765 E 900 N Milford, IN 46542

Bankruptcy Case 11-30690-hcd Overview: "Arthur Wilson Spencer's bankruptcy, initiated in 03/08/2011 and concluded by 06.06.2011 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Wilson Spencer — Indiana, 11-30690


ᐅ James Scott Sterling, Indiana

Address: 1766 E 900 N Milford, IN 46542

Concise Description of Bankruptcy Case 12-33380-hcd7: "James Scott Sterling's bankruptcy, initiated in Sep 25, 2012 and concluded by 2012-12-30 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Scott Sterling — Indiana, 12-33380


ᐅ Nicholas Wade Sutterby, Indiana

Address: 20722 Krista Dr Milford, IN 46542

Concise Description of Bankruptcy Case 11-31789-hcd7: "Nicholas Wade Sutterby's bankruptcy, initiated in 05.05.2011 and concluded by 2011-08-08 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Wade Sutterby — Indiana, 11-31789


ᐅ Dale Thompson, Indiana

Address: PO Box 604 Milford, IN 46542

Brief Overview of Bankruptcy Case 10-31017-hcd: "The case of Dale Thompson in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Thompson — Indiana, 10-31017


ᐅ Silvestre Trujillo, Indiana

Address: 206 S James St Milford, IN 46542

Snapshot of U.S. Bankruptcy Proceeding Case 10-33682-hcd: "The bankruptcy filing by Silvestre Trujillo, undertaken in 2010-07-29 in Milford, IN under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Silvestre Trujillo — Indiana, 10-33682


ᐅ Curen Ryan Steven Van, Indiana

Address: 530 E Mock Rd Milford, IN 46542

Brief Overview of Bankruptcy Case 12-32680-hcd: "In Milford, IN, Curen Ryan Steven Van filed for Chapter 7 bankruptcy in Jul 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-30."
Curen Ryan Steven Van — Indiana, 12-32680


ᐅ Matthew Lee Vermillion, Indiana

Address: 301 Ulrich Dr Milford, IN 46542

Bankruptcy Case 13-32301-hcd Summary: "Matthew Lee Vermillion's bankruptcy, initiated in August 2013 and concluded by November 11, 2013 in Milford, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Lee Vermillion — Indiana, 13-32301


ᐅ Jackie Earl Walker, Indiana

Address: 7860 N 300 E Milford, IN 46542-9108

Bankruptcy Case 08-30912-hcd Overview: "Filing for Chapter 13 bankruptcy in March 28, 2008, Jackie Earl Walker from Milford, IN, structured a repayment plan, achieving discharge in July 2013."
Jackie Earl Walker — Indiana, 08-30912


ᐅ Terrance Ray Warren, Indiana

Address: 111 E South St Milford, IN 46542

Bankruptcy Case 13-33562-hcd Summary: "The bankruptcy filing by Terrance Ray Warren, undertaken in December 2013 in Milford, IN under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Terrance Ray Warren — Indiana, 13-33562


ᐅ Mark E Wray, Indiana

Address: 204 S James St Milford, IN 46542-9421

Snapshot of U.S. Bankruptcy Proceeding Case 14-30304-hcd: "The bankruptcy record of Mark E Wray from Milford, IN, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Mark E Wray — Indiana, 14-30304


ᐅ Jr David Yankosky, Indiana

Address: 103 S James St Milford, IN 46542

Bankruptcy Case 10-33426-hcd Overview: "The bankruptcy filing by Jr David Yankosky, undertaken in 2010-07-14 in Milford, IN under Chapter 7, concluded with discharge in Oct 18, 2010 after liquidating assets."
Jr David Yankosky — Indiana, 10-33426


ᐅ Justin Lynn Yoder, Indiana

Address: 13251 N 200 W Milford, IN 46542

Snapshot of U.S. Bankruptcy Proceeding Case 12-32850-hcd: "The case of Justin Lynn Yoder in Milford, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Lynn Yoder — Indiana, 12-32850