personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Milltown, 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 Heather Ann Biddle, Indiana

Address: 2258 N State Road 66 Milltown, IN 47145-7804

Brief Overview of Bankruptcy Case 10-92665-BHL-13: "Heather Ann Biddle's Chapter 13 bankruptcy in Milltown, IN started in 08.19.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-11."
Heather Ann Biddle — Indiana, 10-92665-BHL-13


ᐅ Mary Alice Boone, Indiana

Address: 5930 N State Road 66 Milltown, IN 47145

Concise Description of Bankruptcy Case 11-91801-BHL-77: "Milltown, IN resident Mary Alice Boone's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2011."
Mary Alice Boone — Indiana, 11-91801-BHL-7


ᐅ Jr James Lowell Brown, Indiana

Address: 3955 S State Road 66 Milltown, IN 47145

Brief Overview of Bankruptcy Case 11-91534-BHL-7: "In Milltown, IN, Jr James Lowell Brown filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Jr James Lowell Brown — Indiana, 11-91534-BHL-7


ᐅ Bord Byrn, Indiana

Address: 8378 E Baylor Rd Milltown, IN 47145

Snapshot of U.S. Bankruptcy Proceeding Case 09-93753-BHL-7A: "In Milltown, IN, Bord Byrn filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-01."
Bord Byrn — Indiana, 09-93753-BHL-7A


ᐅ Jerry Lee Carman, Indiana

Address: PO Box 52 Milltown, IN 47145

Bankruptcy Case 12-90489-BHL-7 Summary: "The bankruptcy record of Jerry Lee Carman from Milltown, IN, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2012."
Jerry Lee Carman — Indiana, 12-90489-BHL-7


ᐅ Ora Mae Conrad, Indiana

Address: 510 Speed Rd Milltown, IN 47145-2610

Concise Description of Bankruptcy Case 09-94045-BHL-137: "Chapter 13 bankruptcy for Ora Mae Conrad in Milltown, IN began in November 23, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-09."
Ora Mae Conrad — Indiana, 09-94045-BHL-13


ᐅ Robert Lynn Daniel, Indiana

Address: 6052 E Speed Rd Milltown, IN 47145

Snapshot of U.S. Bankruptcy Proceeding Case 11-90877-JKC-7: "In a Chapter 7 bankruptcy case, Robert Lynn Daniel from Milltown, IN, saw their proceedings start in 03.30.2011 and complete by July 4, 2011, involving asset liquidation."
Robert Lynn Daniel — Indiana, 11-90877-JKC-7


ᐅ Brandon Scott Dye, Indiana

Address: 408 Speed Rd Milltown, IN 47145-2608

Bankruptcy Case 09-93537-BHL-13 Overview: "Brandon Scott Dye's Milltown, IN bankruptcy under Chapter 13 in 10.07.2009 led to a structured repayment plan, successfully discharged in December 2014."
Brandon Scott Dye — Indiana, 09-93537-BHL-13


ᐅ Katina Feeler, Indiana

Address: 7998 E SPEED RD Milltown, IN 47145

Concise Description of Bankruptcy Case 12-91069-BHL-77: "In a Chapter 7 bankruptcy case, Katina Feeler from Milltown, IN, saw her proceedings start in 2012-05-20 and complete by Aug 24, 2012, involving asset liquidation."
Katina Feeler — Indiana, 12-91069-BHL-7


ᐅ Jr George Joseph Fell, Indiana

Address: 7634 E Pilot Knob Rd Milltown, IN 47145

Brief Overview of Bankruptcy Case 12-92284-BHL-7: "In a Chapter 7 bankruptcy case, Jr George Joseph Fell from Milltown, IN, saw his proceedings start in 10/16/2012 and complete by 01/20/2013, involving asset liquidation."
Jr George Joseph Fell — Indiana, 12-92284-BHL-7


ᐅ Jennifer Lynn Fletcher, Indiana

Address: 109 Elk St Milltown, IN 47145

Snapshot of U.S. Bankruptcy Proceeding Case 12-90917-BHL-7: "The case of Jennifer Lynn Fletcher in Milltown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Fletcher — Indiana, 12-90917-BHL-7


ᐅ Eddie Gene Jones, Indiana

Address: 2764 N State Road 66 Milltown, IN 47145

Concise Description of Bankruptcy Case 13-92101-BHL-77: "Milltown, IN resident Eddie Gene Jones's September 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2013."
Eddie Gene Jones — Indiana, 13-92101-BHL-7


ᐅ Eric Monroe Kirby, Indiana

Address: 205 Church St Milltown, IN 47145

Bankruptcy Case 12-92129-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Eric Monroe Kirby from Milltown, IN, saw their proceedings start in 2012-09-26 and complete by 2012-12-31, involving asset liquidation."
Eric Monroe Kirby — Indiana, 12-92129-BHL-7


ᐅ Charles Arthur Lebarron, Indiana

Address: 9818 E White Rd Milltown, IN 47145-7810

Snapshot of U.S. Bankruptcy Proceeding Case 07-91249-BHL-13: "2007-06-22 marked the beginning of Charles Arthur Lebarron's Chapter 13 bankruptcy in Milltown, IN, entailing a structured repayment schedule, completed by 08.27.2012."
Charles Arthur Lebarron — Indiana, 07-91249-BHL-13


ᐅ Allan R Manship, Indiana

Address: 509 Spring St Milltown, IN 47145

Brief Overview of Bankruptcy Case 13-92087-BHL-7: "Allan R Manship's bankruptcy, initiated in September 11, 2013 and concluded by Dec 16, 2013 in Milltown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan R Manship — Indiana, 13-92087-BHL-7


ᐅ Kevin Lee Milton, Indiana

Address: PO Box 241 Milltown, IN 47145

Bankruptcy Case 13-91643-BHL-7 Summary: "Kevin Lee Milton's Chapter 7 bankruptcy, filed in Milltown, IN in July 2013, led to asset liquidation, with the case closing in 10.26.2013."
Kevin Lee Milton — Indiana, 13-91643-BHL-7


ᐅ Roger Lee Morgan, Indiana

Address: 8376 E North Ridge Rd Milltown, IN 47145-7909

Bankruptcy Case 07-92739-BHL-13 Overview: "12.17.2007 marked the beginning of Roger Lee Morgan's Chapter 13 bankruptcy in Milltown, IN, entailing a structured repayment schedule, completed by 2013-06-03."
Roger Lee Morgan — Indiana, 07-92739-BHL-13


ᐅ Lois Michelle Murphy, Indiana

Address: 9190 E Speed Rd Milltown, IN 47145-7603

Brief Overview of Bankruptcy Case 08-91939-BHL-13: "Lois Michelle Murphy's Chapter 13 bankruptcy in Milltown, IN started in 07.24.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-07."
Lois Michelle Murphy — Indiana, 08-91939-BHL-13


ᐅ Jr Richard Olsen, Indiana

Address: 109 Church St Milltown, IN 47145

Concise Description of Bankruptcy Case 10-94076-BHL-77: "Jr Richard Olsen's Chapter 7 bankruptcy, filed in Milltown, IN in Jun 29, 2010, led to asset liquidation, with the case closing in 2010-10-03."
Jr Richard Olsen — Indiana, 10-94076-BHL-7


ᐅ William Everett Onstott, Indiana

Address: 7232 E Speed Rd Milltown, IN 47145-7619

Snapshot of U.S. Bankruptcy Proceeding Case 08-92023-BHL-13: "Filing for Chapter 13 bankruptcy in 2008-07-30, William Everett Onstott from Milltown, IN, structured a repayment plan, achieving discharge in September 2013."
William Everett Onstott — Indiana, 08-92023-BHL-13


ᐅ Carol Ann Page, Indiana

Address: 8018 E Saint Joseph Rd Milltown, IN 47145-7509

Brief Overview of Bankruptcy Case 08-92029-FJO-13: "Filing for Chapter 13 bankruptcy in Jul 30, 2008, Carol Ann Page from Milltown, IN, structured a repayment plan, achieving discharge in 2013-12-03."
Carol Ann Page — Indiana, 08-92029-FJO-13


ᐅ David Rothrock, Indiana

Address: 576 Station St Milltown, IN 47145-2668

Snapshot of U.S. Bankruptcy Proceeding Case 07-91173-BHL-13: "David Rothrock's Milltown, IN bankruptcy under Chapter 13 in 2007-06-13 led to a structured repayment plan, successfully discharged in 2012-11-16."
David Rothrock — Indiana, 07-91173-BHL-13


ᐅ Brittany Lynne Vincent, Indiana

Address: 8817 E Speed Rd Milltown, IN 47145-7625

Concise Description of Bankruptcy Case 11-90845-BHL-137: "Brittany Lynne Vincent's Milltown, IN bankruptcy under Chapter 13 in March 28, 2011 led to a structured repayment plan, successfully discharged in January 2015."
Brittany Lynne Vincent — Indiana, 11-90845-BHL-13