New Castle, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Castle.
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
Charles Elbert Abbott, New Castle IN
Address: 2122 California St New Castle, IN 47362
Concise Description of Bankruptcy Case 12-02978-JKC-77: "In New Castle, IN, Charles Elbert Abbott filed for Chapter 7 bankruptcy in Mar 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2012."
Charles Elbert Abbott — Indiana
Timothy David Abbott, New Castle IN
Address: 3093 N State Road 103 New Castle, IN 47362-9303
Bankruptcy Case 2014-04603-JKC-7 Overview: "New Castle, IN resident Timothy David Abbott's 05.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Timothy David Abbott — Indiana
Ginger Sue Abbott, New Castle IN
Address: 2238 Q Ave Apt 112 New Castle, IN 47362-2103
Concise Description of Bankruptcy Case 10-03928-JKC-137: "Filing for Chapter 13 bankruptcy in 2010-03-24, Ginger Sue Abbott from New Castle, IN, structured a repayment plan, achieving discharge in Sep 13, 2013."
Ginger Sue Abbott — Indiana
Ii Whalen Lester Abbott, New Castle IN
Address: 2014 Lake Forest Ln New Castle, IN 47362
Concise Description of Bankruptcy Case 13-08421-JKC-77: "New Castle, IN resident Ii Whalen Lester Abbott's August 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2013."
Ii Whalen Lester Abbott — Indiana
Patricia Lucinda Adams, New Castle IN
Address: 2712 S 23rd St New Castle, IN 47362
Concise Description of Bankruptcy Case 13-00227-FJO-7A7: "Patricia Lucinda Adams's bankruptcy, initiated in January 2013 and concluded by April 2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lucinda Adams — Indiana
Paul Ellis Adams, New Castle IN
Address: 708 W County Road 300 N New Castle, IN 47362-9264
Bankruptcy Case 14-10232-RLM-7 Summary: "Paul Ellis Adams's Chapter 7 bankruptcy, filed in New Castle, IN in 11.07.2014, led to asset liquidation, with the case closing in 2015-02-05."
Paul Ellis Adams — Indiana
Michelle Marie Adams, New Castle IN
Address: 708 W County Road 300 N New Castle, IN 47362-9264
Snapshot of U.S. Bankruptcy Proceeding Case 14-10232-RLM-7: "The bankruptcy filing by Michelle Marie Adams, undertaken in 2014-11-07 in New Castle, IN under Chapter 7, concluded with discharge in 02.05.2015 after liquidating assets."
Michelle Marie Adams — Indiana
Douglas Okie Adkins, New Castle IN
Address: 814 S 19th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 11-03431-JKC-7: "In New Castle, IN, Douglas Okie Adkins filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29."
Douglas Okie Adkins — Indiana
Amy Alexander, New Castle IN
Address: 3623 Red River Rd New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-03824-JKC-7: "The bankruptcy record of Amy Alexander from New Castle, IN, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2010."
Amy Alexander — Indiana
Carolyn Sue Alfrey, New Castle IN
Address: 1083 Radio Ln New Castle, IN 47362-1451
Brief Overview of Bankruptcy Case 14-10004-JMC-7: "The bankruptcy record of Carolyn Sue Alfrey from New Castle, IN, shows a Chapter 7 case filed in 10/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2015."
Carolyn Sue Alfrey — Indiana
Charles Clayton Alfrey, New Castle IN
Address: 1083 Radio Ln New Castle, IN 47362-1451
Brief Overview of Bankruptcy Case 14-10004-JMC-7: "The bankruptcy filing by Charles Clayton Alfrey, undertaken in 10.30.2014 in New Castle, IN under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Charles Clayton Alfrey — Indiana
Ronald Carl Allen, New Castle IN
Address: 1817 N Ave New Castle, IN 47362-2227
Snapshot of U.S. Bankruptcy Proceeding Case 14-08034-JMC-7: "Ronald Carl Allen's Chapter 7 bankruptcy, filed in New Castle, IN in 2014-08-27, led to asset liquidation, with the case closing in 2014-11-25."
Ronald Carl Allen — Indiana
Douglas Eugene Allen, New Castle IN
Address: 1417 W County Road 100 S New Castle, IN 47362-9761
Brief Overview of Bankruptcy Case 08-08922-FJO-13: "Chapter 13 bankruptcy for Douglas Eugene Allen in New Castle, IN began in 2008-07-25, focusing on debt restructuring, concluding with plan fulfillment in Feb 22, 2013."
Douglas Eugene Allen — Indiana
Lola Elaine Alley, New Castle IN
Address: 1416 Illinois St New Castle, IN 47362
Bankruptcy Case 13-11758-JKC-7 Summary: "Lola Elaine Alley's Chapter 7 bankruptcy, filed in New Castle, IN in Nov 6, 2013, led to asset liquidation, with the case closing in 02.10.2014."
Lola Elaine Alley — Indiana
Emma Helmuth Alsip, New Castle IN
Address: 2818 Sunnyside Ave New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-04287-JKC-7: "The bankruptcy record of Emma Helmuth Alsip from New Castle, IN, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2011."
Emma Helmuth Alsip — Indiana
Ashley Nicole Altherr, New Castle IN
Address: 1609 Bundy Ave New Castle, IN 47362-2911
Snapshot of U.S. Bankruptcy Proceeding Case 2014-06094-JMC-7: "The case of Ashley Nicole Altherr in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 06.27.2014 and discharged early 09/25/2014, focusing on asset liquidation to repay creditors."
Ashley Nicole Altherr — Indiana
John Arlie Amonett, New Castle IN
Address: 266 N Hillsboro Rd New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-09795-JKC-7: "John Arlie Amonett's Chapter 7 bankruptcy, filed in New Castle, IN in 2012-08-15, led to asset liquidation, with the case closing in 11/19/2012."
John Arlie Amonett — Indiana
John Hurst Ankrom, New Castle IN
Address: 2223 Walnut St New Castle, IN 47362
Bankruptcy Case 12-08981-AJM-7 Summary: "In a Chapter 7 bankruptcy case, John Hurst Ankrom from New Castle, IN, saw their proceedings start in July 2012 and complete by 2012-10-31, involving asset liquidation."
John Hurst Ankrom — Indiana
Norman Antrim, New Castle IN
Address: 1530 Whittier Ln New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-16405-AJM-7: "The bankruptcy filing by Norman Antrim, undertaken in October 2010 in New Castle, IN under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Norman Antrim — Indiana
Kelli Dee Arnold, New Castle IN
Address: 1335 Q Ave New Castle, IN 47362-1934
Bankruptcy Case 14-09763-RLM-7A Overview: "In New Castle, IN, Kelli Dee Arnold filed for Chapter 7 bankruptcy in 10.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2015."
Kelli Dee Arnold — Indiana
Lucas Blaine Arthur, New Castle IN
Address: 173 Nixon Dr New Castle, IN 47362
Concise Description of Bankruptcy Case 11-09081-JKC-77: "The bankruptcy record of Lucas Blaine Arthur from New Castle, IN, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Lucas Blaine Arthur — Indiana
Anthony Wayne Asberry, New Castle IN
Address: 2608 Plum St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-05159-AJM-7: "In a Chapter 7 bankruptcy case, Anthony Wayne Asberry from New Castle, IN, saw his proceedings start in May 1, 2012 and complete by August 2012, involving asset liquidation."
Anthony Wayne Asberry — Indiana
Bonnie Lou Asberry, New Castle IN
Address: 1331 S County Road 125 W New Castle, IN 47362-8905
Bankruptcy Case 14-11514-RLM-7 Overview: "Bonnie Lou Asberry's Chapter 7 bankruptcy, filed in New Castle, IN in 12/30/2014, led to asset liquidation, with the case closing in March 30, 2015."
Bonnie Lou Asberry — Indiana
David Alan Asberry, New Castle IN
Address: 2016 P Ave New Castle, IN 47362-2242
Bankruptcy Case 08-02080-JMC-13 Overview: "Chapter 13 bankruptcy for David Alan Asberry in New Castle, IN began in 03/03/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-19."
David Alan Asberry — Indiana
Donald Jay Asberry, New Castle IN
Address: 2611 Plum St New Castle, IN 47362-3044
Concise Description of Bankruptcy Case 11-09520-JMC-137: "Filing for Chapter 13 bankruptcy in July 2011, Donald Jay Asberry from New Castle, IN, structured a repayment plan, achieving discharge in Jan 22, 2014."
Donald Jay Asberry — Indiana
James Gordon Asberry, New Castle IN
Address: 1331 S County Road 125 W New Castle, IN 47362-8905
Bankruptcy Case 14-11514-RLM-7 Overview: "The bankruptcy record of James Gordon Asberry from New Castle, IN, shows a Chapter 7 case filed in December 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2015."
James Gordon Asberry — Indiana
Robert Levi Asberry, New Castle IN
Address: 124 S 8th St New Castle, IN 47362-4842
Bankruptcy Case 15-06968-RLM-7A Overview: "In New Castle, IN, Robert Levi Asberry filed for Chapter 7 bankruptcy in 2015-08-17. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Robert Levi Asberry — Indiana
Mary Lou Ashby, New Castle IN
Address: 3200 N Gary St New Castle, IN 47362
Bankruptcy Case 11-05981-BHL-7 Summary: "The case of Mary Lou Ashby in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in May 11, 2011 and discharged early 08.17.2011, focusing on asset liquidation to repay creditors."
Mary Lou Ashby — Indiana
Michelle Lynn Atkinson, New Castle IN
Address: 1425 S 17th St New Castle, IN 47362
Bankruptcy Case 11-13594-AJM-7 Overview: "The bankruptcy filing by Michelle Lynn Atkinson, undertaken in October 2011 in New Castle, IN under Chapter 7, concluded with discharge in 02/04/2012 after liquidating assets."
Michelle Lynn Atkinson — Indiana
Brian Lee Atkinson, New Castle IN
Address: 3308 Locust St New Castle, IN 47362-1860
Snapshot of U.S. Bankruptcy Proceeding Case 14-01687-JMC-7: "In a Chapter 7 bankruptcy case, Brian Lee Atkinson from New Castle, IN, saw their proceedings start in 03.10.2014 and complete by June 8, 2014, involving asset liquidation."
Brian Lee Atkinson — Indiana
Jeffery Allen Atkinson, New Castle IN
Address: 1047 N Mill St New Castle, IN 47362-9168
Snapshot of U.S. Bankruptcy Proceeding Case 2014-06135-JKC-7: "Jeffery Allen Atkinson's bankruptcy, initiated in Jun 30, 2014 and concluded by 2014-09-28 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Allen Atkinson — Indiana
Jessica Kay Austin, New Castle IN
Address: 3277 S County Road 500 W New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-10524-JMC-7: "The case of Jessica Kay Austin in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 10.03.2013 and discharged early 2014-01-07, focusing on asset liquidation to repay creditors."
Jessica Kay Austin — Indiana
James Baker, New Castle IN
Address: 1060 Jameson Ct New Castle, IN 47362
Concise Description of Bankruptcy Case 10-07168-BHL-77: "The bankruptcy filing by James Baker, undertaken in May 2010 in New Castle, IN under Chapter 7, concluded with discharge in 2010-08-17 after liquidating assets."
James Baker — Indiana
Johnathan Baker, New Castle IN
Address: 544 E County Road 300 S New Castle, IN 47362
Bankruptcy Case 10-05615-JKC-7 Overview: "Johnathan Baker's Chapter 7 bankruptcy, filed in New Castle, IN in April 2010, led to asset liquidation, with the case closing in 2010-07-25."
Johnathan Baker — Indiana
Traci Lynn Baker, New Castle IN
Address: 3368 N Gary St New Castle, IN 47362
Bankruptcy Case 12-01090-AJM-7 Overview: "The case of Traci Lynn Baker in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-02-13 and discharged early 05.15.2012, focusing on asset liquidation to repay creditors."
Traci Lynn Baker — Indiana
Christopher Allen Ballenger, New Castle IN
Address: 5693 E Brown Rd New Castle, IN 47362
Brief Overview of Bankruptcy Case 13-06036-RLM-7: "Christopher Allen Ballenger's bankruptcy, initiated in 2013-06-06 and concluded by September 10, 2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Allen Ballenger — Indiana
William C Ballenger, New Castle IN
Address: 2623 Plum St New Castle, IN 47362
Bankruptcy Case 11-15406-FJO-7 Summary: "William C Ballenger's Chapter 7 bankruptcy, filed in New Castle, IN in December 2011, led to asset liquidation, with the case closing in March 26, 2012."
William C Ballenger — Indiana
Vicki Yvonne Barber, New Castle IN
Address: 1465 Criswell St New Castle, IN 47362-1204
Concise Description of Bankruptcy Case 14-05731-JMC-77: "The bankruptcy record of Vicki Yvonne Barber from New Castle, IN, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-15."
Vicki Yvonne Barber — Indiana
Richard Jason Barker, New Castle IN
Address: 106 W Colonial Dr New Castle, IN 47362-5403
Bankruptcy Case 16-03092-JMC-7 Overview: "In New Castle, IN, Richard Jason Barker filed for Chapter 7 bankruptcy in Apr 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Richard Jason Barker — Indiana
James Albert Barkley, New Castle IN
Address: 914 Southern Ave New Castle, IN 47362-5269
Bankruptcy Case 15-09332-RLM-7 Summary: "The bankruptcy record of James Albert Barkley from New Castle, IN, shows a Chapter 7 case filed in 2015-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2016."
James Albert Barkley — Indiana
Karlotta Jewell Barkley, New Castle IN
Address: 914 Southern Ave New Castle, IN 47362-5269
Bankruptcy Case 15-09332-RLM-7 Summary: "Karlotta Jewell Barkley's bankruptcy, initiated in Nov 10, 2015 and concluded by 02.08.2016 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karlotta Jewell Barkley — Indiana
Stephen Barnard, New Castle IN
Address: 1520 Swarthmoor Dr New Castle, IN 47362
Bankruptcy Case 10-08429-JKC-7A Summary: "The bankruptcy filing by Stephen Barnard, undertaken in 2010-06-04 in New Castle, IN under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Stephen Barnard — Indiana
Lesa Gail Barnes, New Castle IN
Address: 1535 Criswell St New Castle, IN 47362-1206
Bankruptcy Case 14-07190-JMC-7 Summary: "The bankruptcy record of Lesa Gail Barnes from New Castle, IN, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2014."
Lesa Gail Barnes — Indiana
Hazel Marie Barnes, New Castle IN
Address: 323 N 17th St New Castle, IN 47362
Bankruptcy Case 13-11744-RLM-7 Overview: "Hazel Marie Barnes's Chapter 7 bankruptcy, filed in New Castle, IN in 2013-11-05, led to asset liquidation, with the case closing in 2014-02-09."
Hazel Marie Barnes — Indiana
Mickey Loren Barnes, New Castle IN
Address: 1535 Criswell St New Castle, IN 47362-1206
Snapshot of U.S. Bankruptcy Proceeding Case 2014-07190-JMC-7: "The case of Mickey Loren Barnes in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-07-31 and discharged early 2014-10-29, focusing on asset liquidation to repay creditors."
Mickey Loren Barnes — Indiana
Adam Dustin Bass, New Castle IN
Address: 4313 Jeffry St New Castle, IN 47362
Bankruptcy Case 11-09088-JKC-7 Summary: "In New Castle, IN, Adam Dustin Bass filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-23."
Adam Dustin Bass — Indiana
Ronald Baretta Beal, New Castle IN
Address: 2400 E County Road 250 N New Castle, IN 47362-9363
Bankruptcy Case 15-05387-RLM-7 Summary: "In New Castle, IN, Ronald Baretta Beal filed for Chapter 7 bankruptcy in June 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Ronald Baretta Beal — Indiana
Jesse Ann Beal, New Castle IN
Address: 2400 E County Road 250 N New Castle, IN 47362-9363
Snapshot of U.S. Bankruptcy Proceeding Case 15-05387-RLM-7: "In New Castle, IN, Jesse Ann Beal filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Jesse Ann Beal — Indiana
Alice Jane Beall, New Castle IN
Address: 609 W Colonial Dr New Castle, IN 47362
Bankruptcy Case 11-06406-BHL-7 Overview: "Alice Jane Beall's bankruptcy, initiated in 2011-05-18 and concluded by 08.22.2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Jane Beall — Indiana
Phyllis Jean Beatty, New Castle IN
Address: 2830 B Ave New Castle, IN 47362-3070
Bankruptcy Case 14-07921-RLM-7 Overview: "The bankruptcy filing by Phyllis Jean Beatty, undertaken in 08.24.2014 in New Castle, IN under Chapter 7, concluded with discharge in November 22, 2014 after liquidating assets."
Phyllis Jean Beatty — Indiana
Gary Lane Beatty, New Castle IN
Address: 2830 B Ave New Castle, IN 47362-3070
Concise Description of Bankruptcy Case 14-07921-RLM-77: "In a Chapter 7 bankruptcy case, Gary Lane Beatty from New Castle, IN, saw their proceedings start in Aug 24, 2014 and complete by 2014-11-22, involving asset liquidation."
Gary Lane Beatty — Indiana
Jr James Bouslog, New Castle IN
Address: 220 N 10th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-02305-AJM-7A: "In New Castle, IN, Jr James Bouslog filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2010."
Jr James Bouslog — Indiana
Jeromey Ryan Bowers, New Castle IN
Address: 545 Hosier Dr New Castle, IN 47362-2939
Concise Description of Bankruptcy Case 15-07268-JJG-7A7: "New Castle, IN resident Jeromey Ryan Bowers's 08.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2015."
Jeromey Ryan Bowers — Indiana
Daniel Scott Bowman, New Castle IN
Address: 7319 E County Road 400 S New Castle, IN 47362-9535
Bankruptcy Case 14-05933-RLM-7 Overview: "Daniel Scott Bowman's bankruptcy, initiated in June 2014 and concluded by 09/22/2014 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Scott Bowman — Indiana
Sheri Lynn Bowman, New Castle IN
Address: 3261 S County Road 600 W New Castle, IN 47362-9772
Bankruptcy Case 15-06608-JMC-7 Summary: "Sheri Lynn Bowman's bankruptcy, initiated in August 2015 and concluded by November 2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Lynn Bowman — Indiana
Donnie Boyd, New Castle IN
Address: 224 Riley Rd New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-00875-JKC-7: "Donnie Boyd's bankruptcy, initiated in January 2010 and concluded by May 3, 2010 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie Boyd — Indiana
Gary Branscum, New Castle IN
Address: 1806 N 23rd St New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-14977-AJM-7: "The case of Gary Branscum in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 10.04.2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Gary Branscum — Indiana
Cynthia Rose Branson, New Castle IN
Address: 5230 N County Road 300 E New Castle, IN 47362-9311
Snapshot of U.S. Bankruptcy Proceeding Case 2014-07182-JMC-7: "The bankruptcy record of Cynthia Rose Branson from New Castle, IN, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Cynthia Rose Branson — Indiana
David Bridges, New Castle IN
Address: 2805 Sunnyside Ave New Castle, IN 47362
Concise Description of Bankruptcy Case 10-10173-AJM-77: "The bankruptcy record of David Bridges from New Castle, IN, shows a Chapter 7 case filed in Jul 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
David Bridges — Indiana
Dana Andrew Bright, New Castle IN
Address: 1824 Lincoln Ave New Castle, IN 47362-3135
Snapshot of U.S. Bankruptcy Proceeding Case 14-02159-JKC-7: "The bankruptcy filing by Dana Andrew Bright, undertaken in 03/19/2014 in New Castle, IN under Chapter 7, concluded with discharge in Jun 17, 2014 after liquidating assets."
Dana Andrew Bright — Indiana
Stan Briner, New Castle IN
Address: 2018 Edgemont Ave New Castle, IN 47362
Bankruptcy Case 6:11-bk-11249-KSJ Summary: "The case of Stan Briner in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 26, 2011 and discharged early Oct 30, 2011, focusing on asset liquidation to repay creditors."
Stan Briner — Indiana
Aleesa Evalani Brouwer, New Castle IN
Address: 2120 Spring St Lot 63 New Castle, IN 47362-3851
Snapshot of U.S. Bankruptcy Proceeding Case 16-04374-RLM-7: "New Castle, IN resident Aleesa Evalani Brouwer's 06.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2016."
Aleesa Evalani Brouwer — Indiana
Timothy William Brouwer, New Castle IN
Address: 2120 Spring St Lot 63 New Castle, IN 47362-3851
Snapshot of U.S. Bankruptcy Proceeding Case 16-04374-RLM-7: "The bankruptcy record of Timothy William Brouwer from New Castle, IN, shows a Chapter 7 case filed in 2016-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2016."
Timothy William Brouwer — Indiana
Ashley Suzanne Brown, New Castle IN
Address: 4499 W County Road 200 S New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-14267-AJM-7: "The bankruptcy filing by Ashley Suzanne Brown, undertaken in 11.16.2011 in New Castle, IN under Chapter 7, concluded with discharge in 02.20.2012 after liquidating assets."
Ashley Suzanne Brown — Indiana
Jeremy Eugene Brown, New Castle IN
Address: 2219 E County Road 150 N New Castle, IN 47362-9565
Brief Overview of Bankruptcy Case 15-06335-JMC-7: "The case of Jeremy Eugene Brown in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-07-27 and discharged early 10/25/2015, focusing on asset liquidation to repay creditors."
Jeremy Eugene Brown — Indiana
Robert Brown, New Castle IN
Address: 541 W Terry Dr Lot 20B New Castle, IN 47362
Bankruptcy Case 09-17114-BHL-7 Overview: "The bankruptcy filing by Robert Brown, undertaken in November 2009 in New Castle, IN under Chapter 7, concluded with discharge in 2010-02-27 after liquidating assets."
Robert Brown — Indiana
Michael James Brown, New Castle IN
Address: 545 S 11th St New Castle, IN 47362-4631
Snapshot of U.S. Bankruptcy Proceeding Case 10-13889-RLM-13: "Filing for Chapter 13 bankruptcy in 09/14/2010, Michael James Brown from New Castle, IN, structured a repayment plan, achieving discharge in 2014-11-25."
Michael James Brown — Indiana
Cathy Jo Brown, New Castle IN
Address: 903 S 14th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 11-07658-BHL-7A: "In New Castle, IN, Cathy Jo Brown filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2011."
Cathy Jo Brown — Indiana
Teresa Lynn Brown, New Castle IN
Address: 2920 S 23rd St New Castle, IN 47362-2013
Bankruptcy Case 14-10932-JMC-7 Summary: "In New Castle, IN, Teresa Lynn Brown filed for Chapter 7 bankruptcy in 12.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2015."
Teresa Lynn Brown — Indiana
John Sherman Brown, New Castle IN
Address: 2453 N West Raintree Dr New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-13359-JKC-7: "In New Castle, IN, John Sherman Brown filed for Chapter 7 bankruptcy in Oct 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-29."
John Sherman Brown — Indiana
Mark Aaron Brown, New Castle IN
Address: 2348 Mills Ct New Castle, IN 47362
Bankruptcy Case 13-00432-FJO-7 Summary: "Mark Aaron Brown's bankruptcy, initiated in January 18, 2013 and concluded by April 24, 2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Aaron Brown — Indiana
Treva Jo Brown, New Castle IN
Address: 868 S Country Club Rd New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-04535-JKC-7: "The case of Treva Jo Brown in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 04/30/2013 and discharged early 2013-08-06, focusing on asset liquidation to repay creditors."
Treva Jo Brown — Indiana
Frank Allen Brown, New Castle IN
Address: 911 Cherry St New Castle, IN 47362-5243
Concise Description of Bankruptcy Case 12-12558-FJO-137: "In their Chapter 13 bankruptcy case filed in 10.23.2012, New Castle, IN's Frank Allen Brown agreed to a debt repayment plan, which was successfully completed by 01/03/2014."
Frank Allen Brown — Indiana
Jeffery Louis Brown, New Castle IN
Address: 2920 S 23rd St New Castle, IN 47362-2013
Brief Overview of Bankruptcy Case 14-10932-JMC-7: "In New Castle, IN, Jeffery Louis Brown filed for Chapter 7 bankruptcy in 12.04.2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2015."
Jeffery Louis Brown — Indiana
Joshua Ryan Brown, New Castle IN
Address: 641 N 26th St New Castle, IN 47362-3731
Concise Description of Bankruptcy Case 14-02400-JKC-77: "The case of Joshua Ryan Brown in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-03-25 and discharged early 2014-06-23, focusing on asset liquidation to repay creditors."
Joshua Ryan Brown — Indiana
Mark Wilson Brown, New Castle IN
Address: 321 S Walnut St New Castle, IN 47362-9002
Concise Description of Bankruptcy Case 09-16915-JJG-137: "Mark Wilson Brown, a resident of New Castle, IN, entered a Chapter 13 bankruptcy plan in November 2009, culminating in its successful completion by 02/03/2015."
Mark Wilson Brown — Indiana
Vanessa J Brummett, New Castle IN
Address: 585 N Main St New Castle, IN 47362
Concise Description of Bankruptcy Case 11-14423-AJM-77: "Vanessa J Brummett's bankruptcy, initiated in 11/21/2011 and concluded by 2012-02-25 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa J Brummett — Indiana
Marcus Brummett, New Castle IN
Address: PO Box 844 New Castle, IN 47362
Concise Description of Bankruptcy Case 10-07318-AJM-77: "New Castle, IN resident Marcus Brummett's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2010."
Marcus Brummett — Indiana
Daniel Lee Buchanon, New Castle IN
Address: 1281 W Country Club Dr New Castle, IN 47362
Concise Description of Bankruptcy Case 13-08119-FJO-77: "Daniel Lee Buchanon's Chapter 7 bankruptcy, filed in New Castle, IN in Jul 30, 2013, led to asset liquidation, with the case closing in 11.03.2013."
Daniel Lee Buchanon — Indiana
Jr Daniel Lee Buchanon, New Castle IN
Address: 1281 W Country Club Dr New Castle, IN 47362
Bankruptcy Case 12-01050-JKC-7 Overview: "New Castle, IN resident Jr Daniel Lee Buchanon's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-16."
Jr Daniel Lee Buchanon — Indiana
Raymond Derek Bullard, New Castle IN
Address: 2814 C Ave New Castle, IN 47362-3053
Brief Overview of Bankruptcy Case 2014-06017-JKC-7A: "Raymond Derek Bullard's bankruptcy, initiated in 2014-06-26 and concluded by September 24, 2014 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Derek Bullard — Indiana
Marsha Burchett, New Castle IN
Address: 1529 S 23rd St New Castle, IN 47362
Concise Description of Bankruptcy Case 10-06897-AJM-77: "Marsha Burchett's Chapter 7 bankruptcy, filed in New Castle, IN in 2010-05-10, led to asset liquidation, with the case closing in August 2010."
Marsha Burchett — Indiana
Dezirae Starr Burke, New Castle IN
Address: 2453 N. W. Raintree Dr New Castle, IN 47362
Bankruptcy Case 14-08353-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Dezirae Starr Burke from New Castle, IN, saw her proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Dezirae Starr Burke — Indiana
Tonney Burke, New Castle IN
Address: 614 N 27th St New Castle, IN 47362
Bankruptcy Case 10-18300-FJO-7 Summary: "The bankruptcy filing by Tonney Burke, undertaken in 2010-12-10 in New Castle, IN under Chapter 7, concluded with discharge in March 15, 2011 after liquidating assets."
Tonney Burke — Indiana
Marietta Chuirazzi Burks, New Castle IN
Address: 2922 S 12th St New Castle, IN 47362-1617
Brief Overview of Bankruptcy Case 14-11140-JMC-7A: "The bankruptcy filing by Marietta Chuirazzi Burks, undertaken in 12.12.2014 in New Castle, IN under Chapter 7, concluded with discharge in Mar 12, 2015 after liquidating assets."
Marietta Chuirazzi Burks — Indiana
Jimmy Paul Burks, New Castle IN
Address: 2922 S 12th St New Castle, IN 47362-1617
Brief Overview of Bankruptcy Case 14-11140-JMC-7A: "The case of Jimmy Paul Burks in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early 2015-03-12, focusing on asset liquidation to repay creditors."
Jimmy Paul Burks — Indiana
John Harold Burns, New Castle IN
Address: 1709 Estes St New Castle, IN 47362-1884
Bankruptcy Case 2014-06265-JKC-7 Overview: "In a Chapter 7 bankruptcy case, John Harold Burns from New Castle, IN, saw their proceedings start in 07/02/2014 and complete by 2014-09-30, involving asset liquidation."
John Harold Burns — Indiana
Mcilwain Beth A Burris, New Castle IN
Address: 223 N 20th St New Castle, IN 47362-3802
Concise Description of Bankruptcy Case 16-03962-JMC-77: "The case of Mcilwain Beth A Burris in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 05/23/2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Mcilwain Beth A Burris — Indiana
Rose Ellen Burris, New Castle IN
Address: 2248 S Wilbur Wright Rd New Castle, IN 47362-9541
Bankruptcy Case 16-03783-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Rose Ellen Burris from New Castle, IN, saw her proceedings start in 05/17/2016 and complete by 08/15/2016, involving asset liquidation."
Rose Ellen Burris — Indiana
Sally Jo Burris, New Castle IN
Address: 2676 Meadowbrook Dr New Castle, IN 47362-1114
Bankruptcy Case 15-04060-RLM-7A Overview: "The case of Sally Jo Burris in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 05.12.2015 and discharged early August 2015, focusing on asset liquidation to repay creditors."
Sally Jo Burris — Indiana
Ellen Katheleen Burris, New Castle IN
Address: 2111 Walnut St New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-08299-AJM-7: "Ellen Katheleen Burris's bankruptcy, initiated in 2012-07-12 and concluded by 2012-10-16 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Katheleen Burris — Indiana
Steven Burris, New Castle IN
Address: 948 Landmark Dr New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-08070-BHL-7: "The bankruptcy record of Steven Burris from New Castle, IN, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-31."
Steven Burris — Indiana
James Ervin Burris, New Castle IN
Address: 1746 W County Road 400 N New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-12419-JMC-7: "In New Castle, IN, James Ervin Burris filed for Chapter 7 bankruptcy in 2012-10-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-22."
James Ervin Burris — Indiana
Carl Burton, New Castle IN
Address: 3300 N Gary St New Castle, IN 47362
Bankruptcy Case 10-17498-AJM-7 Overview: "New Castle, IN resident Carl Burton's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2011."
Carl Burton — Indiana
Deborah Elaine Bustle, New Castle IN
Address: 1921 Kennard Ct New Castle, IN 47362
Brief Overview of Bankruptcy Case 09-15633-BHL-7: "The case of Deborah Elaine Bustle in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 10.23.2009 and discharged early January 27, 2010, focusing on asset liquidation to repay creditors."
Deborah Elaine Bustle — Indiana
Roger Lee Butler, New Castle IN
Address: 1509 Woodbrooke Dr New Castle, IN 47362
Bankruptcy Case 11-07538-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Roger Lee Butler from New Castle, IN, saw his proceedings start in 2011-06-14 and complete by September 2011, involving asset liquidation."
Roger Lee Butler — Indiana
Peggy Pearl Byers, New Castle IN
Address: 139 Autumn Oaks Blvd New Castle, IN 47362-2782
Brief Overview of Bankruptcy Case 09-13412-RLM-13: "Peggy Pearl Byers's New Castle, IN bankruptcy under Chapter 13 in 2009-09-11 led to a structured repayment plan, successfully discharged in 2012-11-08."
Peggy Pearl Byers — Indiana
William Dale Byers, New Castle IN
Address: 1225 Southern Ave New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-00598-JKC-7: "In a Chapter 7 bankruptcy case, William Dale Byers from New Castle, IN, saw their proceedings start in 01.24.2013 and complete by 04/30/2013, involving asset liquidation."
William Dale Byers — Indiana
Crystal Mae Byng, New Castle IN
Address: 1607 C AVE New Castle, IN 47362
Bankruptcy Case 12-04195-AJM-7 Overview: "Crystal Mae Byng's bankruptcy, initiated in April 2012 and concluded by July 2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Mae Byng — Indiana
Christopher William Byrd, New Castle IN
Address: 1822 Irvin St New Castle, IN 47362-2356
Bankruptcy Case 14-05600-JKC-7 Overview: "The bankruptcy record of Christopher William Byrd from New Castle, IN, shows a Chapter 7 case filed in 06/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2014."
Christopher William Byrd — Indiana
Explore Free Bankruptcy Records by State