Website Logo

New Castle, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Castle.

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

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