Website Logo

New Carlisle, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Carlisle.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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