New Carlisle, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Carlisle.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Christopher W Abbott, New Carlisle IN
Address: 50677 Timothy Rd New Carlisle, IN 46552
Bankruptcy Case 12-33947-hcd Summary: "Christopher W Abbott's Chapter 7 bankruptcy, filed in New Carlisle, IN in November 2012, led to asset liquidation, with the case closing in 02/24/2013."
Christopher W Abbott — Indiana
Melissa Rose Albertson, New Carlisle IN
Address: 7646 N Miller Blvd New Carlisle, IN 46552
Bankruptcy Case 12-30630-hcd Summary: "New Carlisle, IN resident Melissa Rose Albertson's March 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-06."
Melissa Rose Albertson — Indiana
Michael Andrew Baich, New Carlisle IN
Address: PO Box 475 New Carlisle, IN 46552
Bankruptcy Case 12-30556-hcd Overview: "Michael Andrew Baich's Chapter 7 bankruptcy, filed in New Carlisle, IN in 02.29.2012, led to asset liquidation, with the case closing in June 4, 2012."
Michael Andrew Baich — Indiana
Michael Bailey, New Carlisle IN
Address: 306 Marvel Ln New Carlisle, IN 46552
Bankruptcy Case 10-34135-hcd Overview: "Michael Bailey's bankruptcy, initiated in 2010-08-26 and concluded by 11/30/2010 in New Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bailey — Indiana
Christopher David Barnaby, New Carlisle IN
Address: 31486 US Highway 20 New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 13-32336-hcd: "The bankruptcy record of Christopher David Barnaby from New Carlisle, IN, shows a Chapter 7 case filed in August 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2013."
Christopher David Barnaby — Indiana
Charlotte Bealor, New Carlisle IN
Address: PO Box 617 New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 10-33220-hcd: "In a Chapter 7 bankruptcy case, Charlotte Bealor from New Carlisle, IN, saw her proceedings start in June 30, 2010 and complete by 10.04.2010, involving asset liquidation."
Charlotte Bealor — Indiana
Loretta Biggerstaff, New Carlisle IN
Address: 7813 N Grapevine Ln New Carlisle, IN 46552
Bankruptcy Case 10-32053-hcd Overview: "The case of Loretta Biggerstaff in New Carlisle, IN, demonstrates a Chapter 7 bankruptcy filed in 04.29.2010 and discharged early Aug 3, 2010, focusing on asset liquidation to repay creditors."
Loretta Biggerstaff — Indiana
Jeremy Blaze, New Carlisle IN
Address: 31550 Fillmore Rd New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 10-31039-hcd: "In New Carlisle, IN, Jeremy Blaze filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jeremy Blaze — Indiana
Lauren Rene Bowman, New Carlisle IN
Address: 220 Chapman Rd Apt 302G New Carlisle, IN 46552
Concise Description of Bankruptcy Case 13-33040-hcd7: "The bankruptcy record of Lauren Rene Bowman from New Carlisle, IN, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2014."
Lauren Rene Bowman — Indiana
Cynthia Ann Brown, New Carlisle IN
Address: 220 Chapman Rd Apt 302H New Carlisle, IN 46552-8240
Brief Overview of Bankruptcy Case 08-10326-FJO-13: "Cynthia Ann Brown's New Carlisle, IN bankruptcy under Chapter 13 in August 2008 led to a structured repayment plan, successfully discharged in October 2012."
Cynthia Ann Brown — Indiana
Holly D Buchanan, New Carlisle IN
Address: 7008 E Chicago Rd New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 13-31843-hcd: "The bankruptcy filing by Holly D Buchanan, undertaken in 2013-06-20 in New Carlisle, IN under Chapter 7, concluded with discharge in 09/24/2013 after liquidating assets."
Holly D Buchanan — Indiana
David A Buell, New Carlisle IN
Address: 8606 E State Road 2 New Carlisle, IN 46552
Bankruptcy Case 12-32108-hcd Summary: "In a Chapter 7 bankruptcy case, David A Buell from New Carlisle, IN, saw his proceedings start in 2012-06-07 and complete by 09.11.2012, involving asset liquidation."
David A Buell — Indiana
Megan Leigh Carlson, New Carlisle IN
Address: 5957 N 800 E New Carlisle, IN 46552-9086
Brief Overview of Bankruptcy Case 14-32082-hcd: "The bankruptcy record of Megan Leigh Carlson from New Carlisle, IN, shows a Chapter 7 case filed in Aug 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2014."
Megan Leigh Carlson — Indiana
Shawn M Carter, New Carlisle IN
Address: 7052 N Bungalow Dr New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 13-32030-hcd: "Shawn M Carter's Chapter 7 bankruptcy, filed in New Carlisle, IN in 07.10.2013, led to asset liquidation, with the case closing in October 2013."
Shawn M Carter — Indiana
Jason N Cauffman, New Carlisle IN
Address: 32474 Early Rd New Carlisle, IN 46552-9661
Snapshot of U.S. Bankruptcy Proceeding Case 14-32766-hcd: "In New Carlisle, IN, Jason N Cauffman filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Jason N Cauffman — Indiana
Paul Albert Clark, New Carlisle IN
Address: 5581 N 800 E New Carlisle, IN 46552
Bankruptcy Case 12-34237-hcd Overview: "The bankruptcy filing by Paul Albert Clark, undertaken in 2012-12-28 in New Carlisle, IN under Chapter 7, concluded with discharge in Apr 3, 2013 after liquidating assets."
Paul Albert Clark — Indiana
Christopher J Crail, New Carlisle IN
Address: 220 Chapman Rd Apt 301B New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 12-34238-hcd: "The bankruptcy record of Christopher J Crail from New Carlisle, IN, shows a Chapter 7 case filed in 12/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Christopher J Crail — Indiana
Jodi Culp, New Carlisle IN
Address: 7725 E US Highway 20 New Carlisle, IN 46552
Bankruptcy Case 09-35094-hcd Summary: "New Carlisle, IN resident Jodi Culp's 10.27.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2010."
Jodi Culp — Indiana
Brock Davis, New Carlisle IN
Address: 33900 Prairie Knolls Dr New Carlisle, IN 46552
Concise Description of Bankruptcy Case 10-31075-hcd7: "The bankruptcy record of Brock Davis from New Carlisle, IN, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Brock Davis — Indiana
Charles Dawson, New Carlisle IN
Address: 7394 N Walker Rd New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 10-31359-hcd: "In New Carlisle, IN, Charles Dawson filed for Chapter 7 bankruptcy in 03.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2010."
Charles Dawson — Indiana
Todd M Demeyer, New Carlisle IN
Address: 7593 N Vaughn Ln New Carlisle, IN 46552
Concise Description of Bankruptcy Case 12-30992-hcd7: "The case of Todd M Demeyer in New Carlisle, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-03-23 and discharged early 06/27/2012, focusing on asset liquidation to repay creditors."
Todd M Demeyer — Indiana
Sr David Lee Disse, New Carlisle IN
Address: PO Box 184 New Carlisle, IN 46552-0184
Brief Overview of Bankruptcy Case 14-31640-hcd: "New Carlisle, IN resident Sr David Lee Disse's Jun 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
Sr David Lee Disse — Indiana
David A Dodd, New Carlisle IN
Address: 220 Chapman Rd Apt 102F New Carlisle, IN 46552
Concise Description of Bankruptcy Case 11-34508-hcd7: "David A Dodd's bankruptcy, initiated in 2011-12-02 and concluded by 2012-03-07 in New Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Dodd — Indiana
David Gerald Dolezal, New Carlisle IN
Address: 600 E Michigan St New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 12-32427-hcd: "The case of David Gerald Dolezal in New Carlisle, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-07-06 and discharged early Oct 10, 2012, focusing on asset liquidation to repay creditors."
David Gerald Dolezal — Indiana
Sylvia Nmn Eberhart, New Carlisle IN
Address: 7966 N Walnut Ln New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 12-33598-hcd: "The bankruptcy filing by Sylvia Nmn Eberhart, undertaken in 10/15/2012 in New Carlisle, IN under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Sylvia Nmn Eberhart — Indiana
Courtney Elek, New Carlisle IN
Address: 32835 Pheasant Ridge Ln New Carlisle, IN 46552
Concise Description of Bankruptcy Case 10-31679-hcd7: "The bankruptcy record of Courtney Elek from New Carlisle, IN, shows a Chapter 7 case filed in April 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2010."
Courtney Elek — Indiana
Matthew M Emerich, New Carlisle IN
Address: 7736 N Vaughn Ln New Carlisle, IN 46552
Bankruptcy Case 13-32259-hcd Overview: "In a Chapter 7 bankruptcy case, Matthew M Emerich from New Carlisle, IN, saw their proceedings start in 2013-08-01 and complete by 2013-11-05, involving asset liquidation."
Matthew M Emerich — Indiana
William Felske, New Carlisle IN
Address: 8398 N 900 E New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 09-35678-hcd: "William Felske's Chapter 7 bankruptcy, filed in New Carlisle, IN in November 2009, led to asset liquidation, with the case closing in 2010-03-06."
William Felske — Indiana
Renee Nicole Fiscus, New Carlisle IN
Address: 7492 E Poppy Ln New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 12-33997-hcd: "The bankruptcy record of Renee Nicole Fiscus from New Carlisle, IN, shows a Chapter 7 case filed in 2012-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2013."
Renee Nicole Fiscus — Indiana
Iii Paul Rayfield Fisher, New Carlisle IN
Address: PO Box 792 New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 12-30305-hcd: "The bankruptcy filing by Iii Paul Rayfield Fisher, undertaken in February 2012 in New Carlisle, IN under Chapter 7, concluded with discharge in 2012-05-17 after liquidating assets."
Iii Paul Rayfield Fisher — Indiana
Kenneth James Freeman, New Carlisle IN
Address: PO Box 691 New Carlisle, IN 46552
Bankruptcy Case 12-34008-hcd Overview: "In a Chapter 7 bankruptcy case, Kenneth James Freeman from New Carlisle, IN, saw their proceedings start in Nov 28, 2012 and complete by 03.04.2013, involving asset liquidation."
Kenneth James Freeman — Indiana
Joyce M Friz, New Carlisle IN
Address: 31891 Chicago Trl Apt 7 New Carlisle, IN 46552-8116
Bankruptcy Case 3:10-bk-01173 Overview: "Joyce M Friz's New Carlisle, IN bankruptcy under Chapter 13 in 2010-02-07 led to a structured repayment plan, successfully discharged in Apr 7, 2015."
Joyce M Friz — Indiana
Evelyn I Gall, New Carlisle IN
Address: 7082 N 900 E New Carlisle, IN 46552
Concise Description of Bankruptcy Case 13-31613-hcd7: "New Carlisle, IN resident Evelyn I Gall's 05/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Evelyn I Gall — Indiana
Billy L Gasaway, New Carlisle IN
Address: 31891 Chicago Trl Apt 90 New Carlisle, IN 46552
Bankruptcy Case 13-32486-hcd Summary: "New Carlisle, IN resident Billy L Gasaway's 2013-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-30."
Billy L Gasaway — Indiana
Michael Geissler, New Carlisle IN
Address: 8360 N 900 E New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 10-33055-hcd: "Michael Geissler's Chapter 7 bankruptcy, filed in New Carlisle, IN in 2010-06-21, led to asset liquidation, with the case closing in September 2010."
Michael Geissler — Indiana
Jay W Gerecke, New Carlisle IN
Address: 30441 State Road 2 New Carlisle, IN 46552
Concise Description of Bankruptcy Case 12-33546-hcd7: "New Carlisle, IN resident Jay W Gerecke's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2013."
Jay W Gerecke — Indiana
Brian L Gray, New Carlisle IN
Address: 8828 E 700 N New Carlisle, IN 46552-9304
Bankruptcy Case 2014-31329-hcd Overview: "In a Chapter 7 bankruptcy case, Brian L Gray from New Carlisle, IN, saw their proceedings start in May 21, 2014 and complete by 08.19.2014, involving asset liquidation."
Brian L Gray — Indiana
Julia M Gray, New Carlisle IN
Address: 8828 E 700 N New Carlisle, IN 46552-9304
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31329-hcd: "The bankruptcy filing by Julia M Gray, undertaken in May 21, 2014 in New Carlisle, IN under Chapter 7, concluded with discharge in August 19, 2014 after liquidating assets."
Julia M Gray — Indiana
Amanda Grundtner, New Carlisle IN
Address: 31614 Chicago Trl New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 10-34622-hcd: "In a Chapter 7 bankruptcy case, Amanda Grundtner from New Carlisle, IN, saw her proceedings start in September 2010 and complete by January 2, 2011, involving asset liquidation."
Amanda Grundtner — Indiana
Nancy Ann Gumm, New Carlisle IN
Address: PO Box 1153 New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 13-31253-hcd: "In a Chapter 7 bankruptcy case, Nancy Ann Gumm from New Carlisle, IN, saw her proceedings start in April 30, 2013 and complete by 08/05/2013, involving asset liquidation."
Nancy Ann Gumm — Indiana
Sheryl V Gumz, New Carlisle IN
Address: 7267 E GRACE AVE New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 11-30730-hcd: "In New Carlisle, IN, Sheryl V Gumz filed for Chapter 7 bankruptcy in March 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Sheryl V Gumz — Indiana
Kevin Wade Hahn, New Carlisle IN
Address: 7127 N EAST LAKE PARK AVE New Carlisle, IN 46552
Bankruptcy Case 11-30810-hcd Summary: "The bankruptcy filing by Kevin Wade Hahn, undertaken in 2011-03-15 in New Carlisle, IN under Chapter 7, concluded with discharge in Jun 19, 2011 after liquidating assets."
Kevin Wade Hahn — Indiana
Guy L Hart, New Carlisle IN
Address: 8604 E Chicago Rd New Carlisle, IN 46552-9194
Concise Description of Bankruptcy Case 07-32098-hcd7: "Chapter 13 bankruptcy for Guy L Hart in New Carlisle, IN began in August 15, 2007, focusing on debt restructuring, concluding with plan fulfillment in 05.16.2013."
Guy L Hart — Indiana
Jennifer Hay, New Carlisle IN
Address: PO Box 123 New Carlisle, IN 46552
Bankruptcy Case 10-30084-hcd Overview: "Jennifer Hay's Chapter 7 bankruptcy, filed in New Carlisle, IN in 01.14.2010, led to asset liquidation, with the case closing in 04/20/2010."
Jennifer Hay — Indiana
Paul Clayton Henderson, New Carlisle IN
Address: PO Box 536 New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 12-33818-hcd: "In a Chapter 7 bankruptcy case, Paul Clayton Henderson from New Carlisle, IN, saw his proceedings start in 11.04.2012 and complete by 2013-02-08, involving asset liquidation."
Paul Clayton Henderson — Indiana
John Raymond Higgins, New Carlisle IN
Address: PO Box 369 New Carlisle, IN 46552
Bankruptcy Case 12-34185-hcd Overview: "New Carlisle, IN resident John Raymond Higgins's 12.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
John Raymond Higgins — Indiana
Trica Holt, New Carlisle IN
Address: 8828 E 700 N New Carlisle, IN 46552
Bankruptcy Case 10-35258-hcd Overview: "New Carlisle, IN resident Trica Holt's 11/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-13."
Trica Holt — Indiana
Lawrence Hooten, New Carlisle IN
Address: PO Box 975 New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 10-30430-hcd: "New Carlisle, IN resident Lawrence Hooten's February 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Lawrence Hooten — Indiana
Cindy Hughes, New Carlisle IN
Address: 8604 E 850 N New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 10-33194-hcd: "The case of Cindy Hughes in New Carlisle, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 29, 2010 and discharged early October 3, 2010, focusing on asset liquidation to repay creditors."
Cindy Hughes — Indiana
Timothy John Jenkins, New Carlisle IN
Address: 320 West Front Street New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 14-32913-hcd: "The bankruptcy filing by Timothy John Jenkins, undertaken in 11/18/2014 in New Carlisle, IN under Chapter 7, concluded with discharge in February 16, 2015 after liquidating assets."
Timothy John Jenkins — Indiana
Kaylee Lyn Jenkins, New Carlisle IN
Address: PO Box 222 New Carlisle, IN 46552-0222
Brief Overview of Bankruptcy Case 2014-31273-hcd: "In a Chapter 7 bankruptcy case, Kaylee Lyn Jenkins from New Carlisle, IN, saw her proceedings start in 2014-05-15 and complete by August 2014, involving asset liquidation."
Kaylee Lyn Jenkins — Indiana
Fred R Jimenez, New Carlisle IN
Address: 33220 Early Rd New Carlisle, IN 46552-9623
Snapshot of U.S. Bankruptcy Proceeding Case 09-34800-hcd: "2009-10-07 marked the beginning of Fred R Jimenez's Chapter 13 bankruptcy in New Carlisle, IN, entailing a structured repayment schedule, completed by 2014-11-25."
Fred R Jimenez — Indiana
Mark Nelson Johnson, New Carlisle IN
Address: 55846 Great Blue Heron Ct New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 11-34190-hcd: "Mark Nelson Johnson's Chapter 7 bankruptcy, filed in New Carlisle, IN in Nov 1, 2011, led to asset liquidation, with the case closing in February 5, 2012."
Mark Nelson Johnson — Indiana
Sr Phillip L Jozwiak, New Carlisle IN
Address: 7130 N Cottage Grove Ave New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 11-34675-hcd: "Sr Phillip L Jozwiak's Chapter 7 bankruptcy, filed in New Carlisle, IN in 2011-12-19, led to asset liquidation, with the case closing in 2012-03-24."
Sr Phillip L Jozwiak — Indiana
Jayna Keigley, New Carlisle IN
Address: PO Box 34 New Carlisle, IN 46552
Bankruptcy Case 10-34084-hcd Overview: "In a Chapter 7 bankruptcy case, Jayna Keigley from New Carlisle, IN, saw her proceedings start in August 2010 and complete by Nov 28, 2010, involving asset liquidation."
Jayna Keigley — Indiana
Alan C King, New Carlisle IN
Address: PO Box 754 New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 13-32857-hcd: "Alan C King's Chapter 7 bankruptcy, filed in New Carlisle, IN in 2013-10-03, led to asset liquidation, with the case closing in January 2014."
Alan C King — Indiana
Valerie L Kissinger, New Carlisle IN
Address: 501 Filbert St New Carlisle, IN 46552
Bankruptcy Case 13-31771-hcd Overview: "In a Chapter 7 bankruptcy case, Valerie L Kissinger from New Carlisle, IN, saw her proceedings start in Jun 14, 2013 and complete by Sep 18, 2013, involving asset liquidation."
Valerie L Kissinger — Indiana
Antonio Krivak, New Carlisle IN
Address: PO Box 1164 New Carlisle, IN 46552
Bankruptcy Case 11-30015-hcd Summary: "Antonio Krivak's bankruptcy, initiated in Jan 6, 2011 and concluded by 2011-04-12 in New Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Krivak — Indiana
Christopher A Kuntz, New Carlisle IN
Address: 330 Marvel Ln New Carlisle, IN 46552
Bankruptcy Case 12-33542-hcd Overview: "The bankruptcy filing by Christopher A Kuntz, undertaken in October 9, 2012 in New Carlisle, IN under Chapter 7, concluded with discharge in 01.13.2013 after liquidating assets."
Christopher A Kuntz — Indiana
Jr Casimer Kush, New Carlisle IN
Address: 29460 Fillmore Rd New Carlisle, IN 46552
Bankruptcy Case 10-32209-hcd Summary: "Jr Casimer Kush's bankruptcy, initiated in 05/06/2010 and concluded by August 2010 in New Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Casimer Kush — Indiana
Stanley Mark Larrew, New Carlisle IN
Address: 53955 Walnut Rd New Carlisle, IN 46552
Bankruptcy Case 12-32069-hcd Overview: "In New Carlisle, IN, Stanley Mark Larrew filed for Chapter 7 bankruptcy in 2012-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2012."
Stanley Mark Larrew — Indiana
Jamie Renee Lau, New Carlisle IN
Address: 8472 E John Emery Rd New Carlisle, IN 46552-9451
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30865-hcd: "New Carlisle, IN resident Jamie Renee Lau's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Jamie Renee Lau — Indiana
Elizabeth Marie Leason, New Carlisle IN
Address: 8716 E 700 N New Carlisle, IN 46552
Concise Description of Bankruptcy Case 12-31592-hcd7: "The case of Elizabeth Marie Leason in New Carlisle, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-04-30 and discharged early 08.04.2012, focusing on asset liquidation to repay creditors."
Elizabeth Marie Leason — Indiana
Gretchen Ilene Lentz, New Carlisle IN
Address: 51250 Tamarack Rd New Carlisle, IN 46552
Bankruptcy Case 13-31121-hcd Overview: "The bankruptcy filing by Gretchen Ilene Lentz, undertaken in 2013-04-23 in New Carlisle, IN under Chapter 7, concluded with discharge in July 28, 2013 after liquidating assets."
Gretchen Ilene Lentz — Indiana
Douglas R Lowman, New Carlisle IN
Address: 7584 N VAUGHN LN New Carlisle, IN 46552
Bankruptcy Case 12-31772-hcd Summary: "The case of Douglas R Lowman in New Carlisle, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-05-15 and discharged early Aug 19, 2012, focusing on asset liquidation to repay creditors."
Douglas R Lowman — Indiana
Denisa Luthy, New Carlisle IN
Address: 54615 Timothy Rd New Carlisle, IN 46552-9665
Snapshot of U.S. Bankruptcy Proceeding Case 12-04355-8-SWH: "Denisa Luthy's New Carlisle, IN bankruptcy under Chapter 13 in 06.12.2012 led to a structured repayment plan, successfully discharged in July 2015."
Denisa Luthy — Indiana
Ebon Stefan Luthy, New Carlisle IN
Address: 54615 Timothy Rd New Carlisle, IN 46552-9665
Brief Overview of Bankruptcy Case 12-04355-8-SWH: "Ebon Stefan Luthy, a resident of New Carlisle, IN, entered a Chapter 13 bankruptcy plan in 06.12.2012, culminating in its successful completion by Jul 9, 2015."
Ebon Stefan Luthy — Indiana
Jr David John Martinez, New Carlisle IN
Address: 7095 E US Highway 20 New Carlisle, IN 46552
Concise Description of Bankruptcy Case 13-32468-hcd7: "In a Chapter 7 bankruptcy case, Jr David John Martinez from New Carlisle, IN, saw his proceedings start in August 23, 2013 and complete by 2013-11-27, involving asset liquidation."
Jr David John Martinez — Indiana
Ii Michael Mccormick, New Carlisle IN
Address: 7784 N Miller Blvd New Carlisle, IN 46552
Concise Description of Bankruptcy Case 10-30994-hcd7: "The case of Ii Michael Mccormick in New Carlisle, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-03-15 and discharged early June 19, 2010, focusing on asset liquidation to repay creditors."
Ii Michael Mccormick — Indiana
Rita Mclearen, New Carlisle IN
Address: 220 Chapman Rd Apt 303K New Carlisle, IN 46552
Bankruptcy Case 10-34775-hcd Summary: "Rita Mclearen's Chapter 7 bankruptcy, filed in New Carlisle, IN in October 5, 2010, led to asset liquidation, with the case closing in January 2011."
Rita Mclearen — Indiana
Susan Miles, New Carlisle IN
Address: 220 Chapman Rd Apt 202H New Carlisle, IN 46552
Concise Description of Bankruptcy Case 10-31425-hcd7: "The bankruptcy record of Susan Miles from New Carlisle, IN, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2010."
Susan Miles — Indiana
Abigail E Moffitt, New Carlisle IN
Address: 220 Chapman Rd Apt 401B New Carlisle, IN 46552-8242
Concise Description of Bankruptcy Case 14-32206-hcd7: "New Carlisle, IN resident Abigail E Moffitt's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2014."
Abigail E Moffitt — Indiana
Christopher Moffitt, New Carlisle IN
Address: PO Box 616 New Carlisle, IN 46552
Bankruptcy Case 10-32611-hcd Summary: "Christopher Moffitt's bankruptcy, initiated in May 26, 2010 and concluded by 2010-08-30 in New Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Moffitt — Indiana
Melissa K Moffitt, New Carlisle IN
Address: PO Box 296 New Carlisle, IN 46552
Bankruptcy Case 13-32103-hcd Summary: "In a Chapter 7 bankruptcy case, Melissa K Moffitt from New Carlisle, IN, saw her proceedings start in 2013-07-17 and complete by October 2013, involving asset liquidation."
Melissa K Moffitt — Indiana
Johnathan Joseph Murphy, New Carlisle IN
Address: 54541 Timothy Rd New Carlisle, IN 46552
Bankruptcy Case 11-31776-hcd Overview: "New Carlisle, IN resident Johnathan Joseph Murphy's May 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Johnathan Joseph Murphy — Indiana
Ann Elaine Murray, New Carlisle IN
Address: PO Box 243 New Carlisle, IN 46552
Bankruptcy Case 13-32265-hcd Overview: "In New Carlisle, IN, Ann Elaine Murray filed for Chapter 7 bankruptcy in 08.02.2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2013."
Ann Elaine Murray — Indiana
Jennifer Nelson, New Carlisle IN
Address: PO Box 1143 New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 09-35992-hcd: "In New Carlisle, IN, Jennifer Nelson filed for Chapter 7 bankruptcy in 12/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2010."
Jennifer Nelson — Indiana
Janice M Olbur, New Carlisle IN
Address: 8447 E Ivy Blvd New Carlisle, IN 46552
Bankruptcy Case 13-31156-hcd Summary: "The bankruptcy filing by Janice M Olbur, undertaken in April 2013 in New Carlisle, IN under Chapter 7, concluded with discharge in 07.29.2013 after liquidating assets."
Janice M Olbur — Indiana
Ronald L Osborn, New Carlisle IN
Address: 6378 N 900 E New Carlisle, IN 46552
Bankruptcy Case 11-33498-hcd Overview: "Ronald L Osborn's Chapter 7 bankruptcy, filed in New Carlisle, IN in September 2011, led to asset liquidation, with the case closing in 12.12.2011."
Ronald L Osborn — Indiana
Robert Pallo, New Carlisle IN
Address: 31891 Chicago Trl Apt 36 New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 10-30377-hcd: "The bankruptcy record of Robert Pallo from New Carlisle, IN, shows a Chapter 7 case filed in Feb 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-17."
Robert Pallo — Indiana
Carl E Pearson, New Carlisle IN
Address: 7129 N Chicago Rd New Carlisle, IN 46552-8864
Concise Description of Bankruptcy Case 14-32852-hcd7: "Carl E Pearson's Chapter 7 bankruptcy, filed in New Carlisle, IN in 11.07.2014, led to asset liquidation, with the case closing in February 2015."
Carl E Pearson — Indiana
Zachory D Pelham, New Carlisle IN
Address: 7681 N Emery Rd New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 13-31563-hcd: "The case of Zachory D Pelham in New Carlisle, IN, demonstrates a Chapter 7 bankruptcy filed in May 27, 2013 and discharged early August 31, 2013, focusing on asset liquidation to repay creditors."
Zachory D Pelham — Indiana
Heather N Phillips, New Carlisle IN
Address: PO Box 415 New Carlisle, IN 46552
Bankruptcy Case 11-31179-hcd Overview: "In a Chapter 7 bankruptcy case, Heather N Phillips from New Carlisle, IN, saw her proceedings start in March 2011 and complete by Jul 5, 2011, involving asset liquidation."
Heather N Phillips — Indiana
Nancy A Radloff, New Carlisle IN
Address: PO Box 324 New Carlisle, IN 46552
Concise Description of Bankruptcy Case 11-30386-hcd7: "Nancy A Radloff's bankruptcy, initiated in February 17, 2011 and concluded by 2011-05-24 in New Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Radloff — Indiana
Phillip Eugene Ragland, New Carlisle IN
Address: 8612 E Sunnyside Dr New Carlisle, IN 46552
Bankruptcy Case 13-32742-hcd Summary: "Phillip Eugene Ragland's Chapter 7 bankruptcy, filed in New Carlisle, IN in September 23, 2013, led to asset liquidation, with the case closing in December 28, 2013."
Phillip Eugene Ragland — Indiana
Timothy Allen Ray, New Carlisle IN
Address: PO Box 773 New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 11-30565-hcd: "The bankruptcy record of Timothy Allen Ray from New Carlisle, IN, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-04."
Timothy Allen Ray — Indiana
Martha Louann Ray, New Carlisle IN
Address: 29360 Lynn St New Carlisle, IN 46552
Concise Description of Bankruptcy Case 13-30794-hcd7: "The case of Martha Louann Ray in New Carlisle, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 27, 2013 and discharged early 2013-07-01, focusing on asset liquidation to repay creditors."
Martha Louann Ray — Indiana
Paul Duwaine Reed, New Carlisle IN
Address: PO Box 742 New Carlisle, IN 46552
Bankruptcy Case 11-32009-hcd Overview: "New Carlisle, IN resident Paul Duwaine Reed's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Paul Duwaine Reed — Indiana
Joshua Lee Reyes, New Carlisle IN
Address: 7593 N Vaughn Ln New Carlisle, IN 46552-9226
Bankruptcy Case 14-30027-hcd Overview: "In a Chapter 7 bankruptcy case, Joshua Lee Reyes from New Carlisle, IN, saw their proceedings start in 2014-01-10 and complete by 2014-04-10, involving asset liquidation."
Joshua Lee Reyes — Indiana
Holly Marie Risner, New Carlisle IN
Address: 318 Marvel Ln New Carlisle, IN 46552
Bankruptcy Case 13-31168-hcd Overview: "Holly Marie Risner's bankruptcy, initiated in 2013-04-24 and concluded by Jul 29, 2013 in New Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Marie Risner — Indiana
Nichole N Ross, New Carlisle IN
Address: PO Box 393 New Carlisle, IN 46552
Concise Description of Bankruptcy Case 11-34086-hcd7: "Nichole N Ross's bankruptcy, initiated in 2011-10-26 and concluded by 01/30/2012 in New Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichole N Ross — Indiana
Jason Schimmel, New Carlisle IN
Address: 8054 N Elder Ln New Carlisle, IN 46552
Bankruptcy Case 10-34295-hcd Overview: "In a Chapter 7 bankruptcy case, Jason Schimmel from New Carlisle, IN, saw their proceedings start in 09.03.2010 and complete by 2010-12-13, involving asset liquidation."
Jason Schimmel — Indiana
Joanna Singh, New Carlisle IN
Address: PO Box 531 New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 12-33358-hcd: "In New Carlisle, IN, Joanna Singh filed for Chapter 7 bankruptcy in 2012-09-21. This case, involving liquidating assets to pay off debts, was resolved by December 26, 2012."
Joanna Singh — Indiana
Michelle Therese Smiechowski, New Carlisle IN
Address: 29850 Grant Rd New Carlisle, IN 46552
Brief Overview of Bankruptcy Case 12-32180-hcd: "Michelle Therese Smiechowski's bankruptcy, initiated in 06/15/2012 and concluded by 09/19/2012 in New Carlisle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Therese Smiechowski — Indiana
Gregory John Smith, New Carlisle IN
Address: 7408 E Grace Ave New Carlisle, IN 46552
Bankruptcy Case 11-33969-hcd Overview: "The bankruptcy filing by Gregory John Smith, undertaken in 2011-10-17 in New Carlisle, IN under Chapter 7, concluded with discharge in Jan 21, 2012 after liquidating assets."
Gregory John Smith — Indiana
John Solley, New Carlisle IN
Address: 54070 Tulip Rd New Carlisle, IN 46552
Bankruptcy Case 10-32703-hcd Summary: "The case of John Solley in New Carlisle, IN, demonstrates a Chapter 7 bankruptcy filed in 05.28.2010 and discharged early 2010-09-01, focusing on asset liquidation to repay creditors."
John Solley — Indiana
Gary L Spencer, New Carlisle IN
Address: 7816 E Emery Rd New Carlisle, IN 46552
Bankruptcy Case 11-32099-hcd Overview: "The bankruptcy filing by Gary L Spencer, undertaken in May 25, 2011 in New Carlisle, IN under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Gary L Spencer — Indiana
Joel Conner Taylor, New Carlisle IN
Address: 508 Bourissa Ct New Carlisle, IN 46552
Bankruptcy Case 11-30848-hcd Overview: "The bankruptcy filing by Joel Conner Taylor, undertaken in March 2011 in New Carlisle, IN under Chapter 7, concluded with discharge in 06.27.2011 after liquidating assets."
Joel Conner Taylor — Indiana
Gregory Tinsman, New Carlisle IN
Address: 53376 Snowberry Rd New Carlisle, IN 46552
Snapshot of U.S. Bankruptcy Proceeding Case 10-32866-hcd: "Gregory Tinsman's Chapter 7 bankruptcy, filed in New Carlisle, IN in 2010-06-09, led to asset liquidation, with the case closing in 2010-09-13."
Gregory Tinsman — Indiana
Warren Tipton, New Carlisle IN
Address: 29415 Edison Rd New Carlisle, IN 46552
Bankruptcy Case 10-33623-hcd Summary: "In a Chapter 7 bankruptcy case, Warren Tipton from New Carlisle, IN, saw his proceedings start in 07/27/2010 and complete by October 2010, involving asset liquidation."
Warren Tipton — Indiana
Explore Free Bankruptcy Records by State