New Castle, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Castle.
Last updated on:
April 03, 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
Jeremy Dewitt Beaudry, New Castle IN
Address: 320 N Main St New Castle, IN 47362-4452
Snapshot of U.S. Bankruptcy Proceeding Case 14-05596-JKC-7: "In New Castle, IN, Jeremy Dewitt Beaudry filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2014."
Jeremy Dewitt Beaudry — Indiana
Aaron Beaudry, New Castle IN
Address: 1709 Estes St Apt A11 New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-04899-FJO-7: "New Castle, IN resident Aaron Beaudry's Apr 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2010."
Aaron Beaudry — Indiana
Joshua Shane Beem, New Castle IN
Address: 4535 S Main St New Castle, IN 47362
Bankruptcy Case 3:11-bk-00033 Overview: "Joshua Shane Beem's Chapter 7 bankruptcy, filed in New Castle, IN in January 2011, led to asset liquidation, with the case closing in 2011-04-07."
Joshua Shane Beem — Indiana
Melissa Lynn Beem, New Castle IN
Address: 4535 S Main St New Castle, IN 47362
Bankruptcy Case 13-12631-JMC-7 Overview: "The bankruptcy record of Melissa Lynn Beem from New Castle, IN, shows a Chapter 7 case filed in 12/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2014."
Melissa Lynn Beem — Indiana
Debbie Louise Bell, New Castle IN
Address: 2019 Hunter Ave New Castle, IN 47362-5342
Brief Overview of Bankruptcy Case 16-01099-JMC-7: "New Castle, IN resident Debbie Louise Bell's 02/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2016."
Debbie Louise Bell — Indiana
Edward Eugene Bell, New Castle IN
Address: 1607 G Ave New Castle, IN 47362-2765
Snapshot of U.S. Bankruptcy Proceeding Case 2014-02796-RLM-7: "Edward Eugene Bell's Chapter 7 bankruptcy, filed in New Castle, IN in Apr 1, 2014, led to asset liquidation, with the case closing in June 30, 2014."
Edward Eugene Bell — Indiana
Danette Larae Bell, New Castle IN
Address: 3619 Red River Rd New Castle, IN 47362-1139
Snapshot of U.S. Bankruptcy Proceeding Case 15-03837-RLM-7: "In New Castle, IN, Danette Larae Bell filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-03."
Danette Larae Bell — Indiana
Jimmy Gordon Bell, New Castle IN
Address: 2019 Hunter Ave New Castle, IN 47362-5342
Brief Overview of Bankruptcy Case 16-01099-JMC-7: "New Castle, IN resident Jimmy Gordon Bell's Feb 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Jimmy Gordon Bell — Indiana
Charles Bryan Bell, New Castle IN
Address: 402 N 29th St New Castle, IN 47362-3421
Bankruptcy Case 15-06940-RLM-7 Summary: "Charles Bryan Bell's bankruptcy, initiated in 08/14/2015 and concluded by November 12, 2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Bryan Bell — Indiana
Derek Delano Bell, New Castle IN
Address: 2217 Hunter Ave New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-09731-FJO-7: "In a Chapter 7 bankruptcy case, Derek Delano Bell from New Castle, IN, saw his proceedings start in August 14, 2012 and complete by November 2012, involving asset liquidation."
Derek Delano Bell — Indiana
Donald Roy Bell, New Castle IN
Address: 713 N 27th St New Castle, IN 47362-3611
Bankruptcy Case 15-10097-JMC-7 Summary: "In New Castle, IN, Donald Roy Bell filed for Chapter 7 bankruptcy in December 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-09."
Donald Roy Bell — Indiana
William Henry Bell, New Castle IN
Address: 2104 Virginia St New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-00039-JKC-7: "New Castle, IN resident William Henry Bell's January 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-09."
William Henry Bell — Indiana
Kathleen Marie Bell, New Castle IN
Address: 3556 E County Road 425 N New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-13523-JKC-7: "The bankruptcy filing by Kathleen Marie Bell, undertaken in 11/15/2012 in New Castle, IN under Chapter 7, concluded with discharge in 02/19/2013 after liquidating assets."
Kathleen Marie Bell — Indiana
Christin Marie Bellefont, New Castle IN
Address: 1207 S 25th St New Castle, IN 47362-2434
Brief Overview of Bankruptcy Case 2014-06518-JMC-7: "The bankruptcy record of Christin Marie Bellefont from New Castle, IN, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2014."
Christin Marie Bellefont — Indiana
Dominique T Bellefont, New Castle IN
Address: 1820 Walnut St New Castle, IN 47362-3151
Bankruptcy Case 14-06518-JMC-7 Summary: "The case of Dominique T Bellefont in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in July 14, 2014 and discharged early 10/12/2014, focusing on asset liquidation to repay creditors."
Dominique T Bellefont — Indiana
William Robert Belt, New Castle IN
Address: 2614 Brentwood Rd New Castle, IN 47362-2039
Snapshot of U.S. Bankruptcy Proceeding Case 16-00183-RLM-7: "In New Castle, IN, William Robert Belt filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2016."
William Robert Belt — Indiana
Judy Lee Bennett, New Castle IN
Address: 1717 Castle Hills Dr New Castle, IN 47362-2931
Bankruptcy Case 10-03498-JMC-13 Overview: "In her Chapter 13 bankruptcy case filed in 03.17.2010, New Castle, IN's Judy Lee Bennett agreed to a debt repayment plan, which was successfully completed by November 1, 2013."
Judy Lee Bennett — Indiana
Michael Robert Bennett, New Castle IN
Address: 4101 Jane Blvd New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-14480-JKC-7A: "Michael Robert Bennett's bankruptcy, initiated in November 2011 and concluded by 02/26/2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Robert Bennett — Indiana
Michael Scott Bennett, New Castle IN
Address: 3495 E State Road 38 New Castle, IN 47362
Bankruptcy Case 11-11239-FJO-7 Overview: "The case of Michael Scott Bennett in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 09/06/2011 and discharged early 12/11/2011, focusing on asset liquidation to repay creditors."
Michael Scott Bennett — Indiana
Karl Michael Bennett, New Castle IN
Address: 30 Midway Dr New Castle, IN 47362-1259
Snapshot of U.S. Bankruptcy Proceeding Case 10-03498-JMC-13: "Karl Michael Bennett's Chapter 13 bankruptcy in New Castle, IN started in March 17, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.01.2013."
Karl Michael Bennett — Indiana
Phillip Dean Bertram, New Castle IN
Address: 268 N Hillsboro Rd New Castle, IN 47362
Bankruptcy Case 13-11859-JKC-7 Summary: "The bankruptcy record of Phillip Dean Bertram from New Castle, IN, shows a Chapter 7 case filed in 11.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2014."
Phillip Dean Bertram — Indiana
Roger Eric Bertram, New Castle IN
Address: 3160 N Betty Jean Ln New Castle, IN 47362
Bankruptcy Case 13-04563-JMC-7 Summary: "Roger Eric Bertram's bankruptcy, initiated in 04/30/2013 and concluded by 2013-08-13 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Eric Bertram — Indiana
Denise Lynn Bertram, New Castle IN
Address: 1010 W Hickory Dr New Castle, IN 47362
Concise Description of Bankruptcy Case 11-12565-JKC-7A7: "The case of Denise Lynn Bertram in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 10/05/2011 and discharged early 01.09.2012, focusing on asset liquidation to repay creditors."
Denise Lynn Bertram — Indiana
Jason Eric Bertram, New Castle IN
Address: 275 N Pleasantview Dr New Castle, IN 47362
Concise Description of Bankruptcy Case 13-02095-RLM-77: "New Castle, IN resident Jason Eric Bertram's 03.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Jason Eric Bertram — Indiana
Joshua Douglas Bertram, New Castle IN
Address: 1734 W County Road 300 N New Castle, IN 47362-9263
Concise Description of Bankruptcy Case 15-02451-RLM-77: "In a Chapter 7 bankruptcy case, Joshua Douglas Bertram from New Castle, IN, saw his proceedings start in 03.27.2015 and complete by Jun 25, 2015, involving asset liquidation."
Joshua Douglas Bertram — Indiana
Kennisa Annette Bertram, New Castle IN
Address: 426 N 12th St New Castle, IN 47362-4415
Snapshot of U.S. Bankruptcy Proceeding Case 09-17187-RLM-13: "Kennisa Annette Bertram's Chapter 13 bankruptcy in New Castle, IN started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2015."
Kennisa Annette Bertram — Indiana
Mark Alan Bertram, New Castle IN
Address: 426 N 12th St New Castle, IN 47362-4415
Bankruptcy Case 09-17187-RLM-13 Summary: "The bankruptcy record for Mark Alan Bertram from New Castle, IN, under Chapter 13, filed in 2009-11-24, involved setting up a repayment plan, finalized by 02/03/2015."
Mark Alan Bertram — Indiana
Derek Marshall Bertrand, New Castle IN
Address: 2810 Estes Ct New Castle, IN 47362-1870
Concise Description of Bankruptcy Case 15-07847-JMC-77: "The case of Derek Marshall Bertrand in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 09.16.2015 and discharged early 2015-12-15, focusing on asset liquidation to repay creditors."
Derek Marshall Bertrand — Indiana
Stormie Lynn Bertrand, New Castle IN
Address: 2810 Estes Ct New Castle, IN 47362-1870
Brief Overview of Bankruptcy Case 15-07847-JMC-7: "In New Castle, IN, Stormie Lynn Bertrand filed for Chapter 7 bankruptcy in 09/16/2015. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2015."
Stormie Lynn Bertrand — Indiana
Kelly Jean Bess, New Castle IN
Address: 34 Midway Dr New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-12056-JKC-7: "Kelly Jean Bess's bankruptcy, initiated in 2011-09-26 and concluded by 2011-12-31 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Jean Bess — Indiana
Paul Michael Betters, New Castle IN
Address: 215 S 7th St New Castle, IN 47362-4837
Bankruptcy Case 15-06317-JMC-7 Overview: "New Castle, IN resident Paul Michael Betters's 07.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-22."
Paul Michael Betters — Indiana
Tracy Len Betters, New Castle IN
Address: 215 S 7th St New Castle, IN 47362-4837
Concise Description of Bankruptcy Case 15-06317-JMC-77: "Tracy Len Betters's Chapter 7 bankruptcy, filed in New Castle, IN in Jul 24, 2015, led to asset liquidation, with the case closing in 10/22/2015."
Tracy Len Betters — Indiana
Derek Thomas Biddle, New Castle IN
Address: 2616 Maple Dr New Castle, IN 47362-2057
Bankruptcy Case 15-04162-RLM-7 Summary: "The case of Derek Thomas Biddle in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in May 14, 2015 and discharged early August 12, 2015, focusing on asset liquidation to repay creditors."
Derek Thomas Biddle — Indiana
James Bud Bilbrey, New Castle IN
Address: 2335 C Ave New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-08642-FJO-7: "The case of James Bud Bilbrey in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early 10.23.2012, focusing on asset liquidation to repay creditors."
James Bud Bilbrey — Indiana
Rebecca Jane Bilbrey, New Castle IN
Address: 1003 S 24th St New Castle, IN 47362-2452
Bankruptcy Case 2014-06893-RLM-7 Summary: "The bankruptcy record of Rebecca Jane Bilbrey from New Castle, IN, shows a Chapter 7 case filed in Jul 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Rebecca Jane Bilbrey — Indiana
Amy Jo Binford, New Castle IN
Address: 1521 Woodward Ave Apt 3 New Castle, IN 47362-4174
Snapshot of U.S. Bankruptcy Proceeding Case 16-03990-JJG-7: "New Castle, IN resident Amy Jo Binford's May 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-22."
Amy Jo Binford — Indiana
William Paul Bishop, New Castle IN
Address: 405 N Memorial Dr New Castle, IN 47362
Bankruptcy Case 12-06721-FJO-7 Summary: "The bankruptcy filing by William Paul Bishop, undertaken in 06/06/2012 in New Castle, IN under Chapter 7, concluded with discharge in 09.10.2012 after liquidating assets."
William Paul Bishop — Indiana
Jacqueline Lisa Black, New Castle IN
Address: 923 Parkside Dr New Castle, IN 47362
Concise Description of Bankruptcy Case 11-00803-FJO-77: "In a Chapter 7 bankruptcy case, Jacqueline Lisa Black from New Castle, IN, saw her proceedings start in 01/27/2011 and complete by 2011-05-03, involving asset liquidation."
Jacqueline Lisa Black — Indiana
Lisa Ann Black, New Castle IN
Address: 2911 S 19th St New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-06494-AJM-7: "New Castle, IN resident Lisa Ann Black's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-04."
Lisa Ann Black — Indiana
Betty Blackburn, New Castle IN
Address: 1408 S 25th St New Castle, IN 47362
Bankruptcy Case 10-04107-JKC-7 Summary: "Betty Blackburn's bankruptcy, initiated in 03/26/2010 and concluded by June 2010 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Blackburn — Indiana
Tamera June Blake, New Castle IN
Address: 419 E County Road 300 N New Castle, IN 47362-9234
Brief Overview of Bankruptcy Case 15-06496-RLM-7: "Tamera June Blake's bankruptcy, initiated in July 2015 and concluded by 2015-10-28 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamera June Blake — Indiana
Regina Sue Blake, New Castle IN
Address: 229 N 17th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-09050-JKC-7: "In a Chapter 7 bankruptcy case, Regina Sue Blake from New Castle, IN, saw her proceedings start in 2012-07-30 and complete by 11.03.2012, involving asset liquidation."
Regina Sue Blake — Indiana
Mark Alan Blake, New Castle IN
Address: 419 E County Road 300 N New Castle, IN 47362-9234
Snapshot of U.S. Bankruptcy Proceeding Case 15-06496-RLM-7: "Mark Alan Blake's bankruptcy, initiated in 07/30/2015 and concluded by October 28, 2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Blake — Indiana
Matthew Shayne Blessinger, New Castle IN
Address: 236 Gina Lynn Dr New Castle, IN 47362
Bankruptcy Case 12-03071-FJO-7 Summary: "Matthew Shayne Blessinger's Chapter 7 bankruptcy, filed in New Castle, IN in March 21, 2012, led to asset liquidation, with the case closing in 2012-06-25."
Matthew Shayne Blessinger — Indiana
Scott Alan Blevins, New Castle IN
Address: 1410 N Messick Rd New Castle, IN 47362-9332
Concise Description of Bankruptcy Case 15-01953-JMC-77: "New Castle, IN resident Scott Alan Blevins's 03/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2015."
Scott Alan Blevins — Indiana
Karen Jeanice Blevins, New Castle IN
Address: 1410 N Messick Rd New Castle, IN 47362-9332
Concise Description of Bankruptcy Case 15-01953-JMC-77: "Karen Jeanice Blevins's Chapter 7 bankruptcy, filed in New Castle, IN in Mar 16, 2015, led to asset liquidation, with the case closing in Jun 14, 2015."
Karen Jeanice Blevins — Indiana
Harold Wade Boils, New Castle IN
Address: 300 W Western Rd New Castle, IN 47362-5137
Concise Description of Bankruptcy Case 15-07130-JMC-7A7: "Harold Wade Boils's bankruptcy, initiated in Aug 21, 2015 and concluded by November 19, 2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Wade Boils — Indiana
Jamie Lynn Boils, New Castle IN
Address: 300 W Western Rd New Castle, IN 47362-5137
Bankruptcy Case 15-07130-JMC-7A Overview: "Jamie Lynn Boils's bankruptcy, initiated in August 21, 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."
Jamie Lynn Boils — Indiana
Lonnie Allen Boling, New Castle IN
Address: 202 Nixon Dr New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-12298-JMC-7: "Lonnie Allen Boling's Chapter 7 bankruptcy, filed in New Castle, IN in 10.16.2012, led to asset liquidation, with the case closing in 01.20.2013."
Lonnie Allen Boling — Indiana
Ronald Allen Bollenbacher, New Castle IN
Address: 402 Jennings Ct New Castle, IN 47362-3480
Brief Overview of Bankruptcy Case 16-01327-JJG-7: "The case of Ronald Allen Bollenbacher in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early May 31, 2016, focusing on asset liquidation to repay creditors."
Ronald Allen Bollenbacher — Indiana
Rebecca Lou Bond, New Castle IN
Address: 2662 W County Road 200 N New Castle, IN 47362
Bankruptcy Case 11-11603-FJO-7 Overview: "The case of Rebecca Lou Bond in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 09/14/2011 and discharged early 2011-12-19, focusing on asset liquidation to repay creditors."
Rebecca Lou Bond — Indiana
David Alan Boone, New Castle IN
Address: 603 W Colonial Dr New Castle, IN 47362-5430
Snapshot of U.S. Bankruptcy Proceeding Case 15-03519-RLM-7: "The bankruptcy filing by David Alan Boone, undertaken in April 24, 2015 in New Castle, IN under Chapter 7, concluded with discharge in 07.23.2015 after liquidating assets."
David Alan Boone — Indiana
Dolores Marie Caballero, New Castle IN
Address: 1021 S 19th St New Castle, IN 47362
Brief Overview of Bankruptcy Case 13-08725-RLM-7: "Dolores Marie Caballero's bankruptcy, initiated in 08/15/2013 and concluded by 2013-11-19 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Marie Caballero — Indiana
Garry Christopher Canner, New Castle IN
Address: 2709 S 19th St New Castle, IN 47362-2002
Snapshot of U.S. Bankruptcy Proceeding Case 15-07662-JMC-7A: "The case of Garry Christopher Canner in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in September 9, 2015 and discharged early December 8, 2015, focusing on asset liquidation to repay creditors."
Garry Christopher Canner — Indiana
Suzanna Marie Canner, New Castle IN
Address: 2709 S 19th St New Castle, IN 47362-2002
Brief Overview of Bankruptcy Case 15-07662-JMC-7A: "Suzanna Marie Canner's bankruptcy, initiated in September 9, 2015 and concluded by December 2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanna Marie Canner — Indiana
Christy Carender, New Castle IN
Address: PO Box 1365 New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-08684-AJM-7: "In New Castle, IN, Christy Carender filed for Chapter 7 bankruptcy in Jun 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2010."
Christy Carender — Indiana
Robert Paul Carender, New Castle IN
Address: 3994 E County Road 425 N New Castle, IN 47362
Bankruptcy Case 09-15273-AJM-7 Summary: "In New Castle, IN, Robert Paul Carender filed for Chapter 7 bankruptcy in October 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Robert Paul Carender — Indiana
Jamey Necole Schy Carey, New Castle IN
Address: 131 S 7th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-07252-JMC-7A: "New Castle, IN resident Jamey Necole Schy Carey's Jul 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2013."
Jamey Necole Schy Carey — Indiana
Rachel Carman, New Castle IN
Address: 734 N 20th St New Castle, IN 47362
Bankruptcy Case 10-01592-JKC-7 Overview: "In New Castle, IN, Rachel Carman filed for Chapter 7 bankruptcy in February 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-23."
Rachel Carman — Indiana
Billy Joe Carroll, New Castle IN
Address: 718 Broad St New Castle, IN 47362
Bankruptcy Case 12-07574-AJM-7 Overview: "The case of Billy Joe Carroll in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 06/25/2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Billy Joe Carroll — Indiana
Robert Allen Carroll, New Castle IN
Address: 1618 Irvin St New Castle, IN 47362-2352
Brief Overview of Bankruptcy Case 15-08892-JMC-7: "In a Chapter 7 bankruptcy case, Robert Allen Carroll from New Castle, IN, saw their proceedings start in October 2015 and complete by 01.21.2016, involving asset liquidation."
Robert Allen Carroll — Indiana
Marcus Grover Carrow, New Castle IN
Address: 714 Hawthorn Rd New Castle, IN 47362-5274
Bankruptcy Case 15-00889-JMC-7 Overview: "New Castle, IN resident Marcus Grover Carrow's February 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-18."
Marcus Grover Carrow — Indiana
Tyler Scott Carter, New Castle IN
Address: 2906 Plymouth Dr New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-07784-AJM-7: "The case of Tyler Scott Carter in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 06/28/2012 and discharged early October 2, 2012, focusing on asset liquidation to repay creditors."
Tyler Scott Carter — Indiana
Freddy Cary, New Castle IN
Address: 615 Cherry St New Castle, IN 47362
Bankruptcy Case 10-03925-BHL-7 Overview: "The bankruptcy record of Freddy Cary from New Castle, IN, shows a Chapter 7 case filed in 03/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Freddy Cary — Indiana
Billy Cassity, New Castle IN
Address: 3831 W State Road 234 New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-00062-BHL-7: "The case of Billy Cassity in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in Jan 6, 2010 and discharged early 04/08/2010, focusing on asset liquidation to repay creditors."
Billy Cassity — Indiana
Ronnie Lynn Catron, New Castle IN
Address: 148 N 25th St New Castle, IN 47362
Bankruptcy Case 11-06073-FJO-7 Summary: "The bankruptcy record of Ronnie Lynn Catron from New Castle, IN, shows a Chapter 7 case filed in 05.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Ronnie Lynn Catron — Indiana
Abbie Frances Caudill, New Castle IN
Address: 109 N Winter Dr New Castle, IN 47362-8939
Bankruptcy Case 16-01744-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Abbie Frances Caudill from New Castle, IN, saw her proceedings start in 2016-03-15 and complete by June 2016, involving asset liquidation."
Abbie Frances Caudill — Indiana
Michael Clinton Caudill, New Castle IN
Address: 1521 Illinois St New Castle, IN 47362
Bankruptcy Case 13-02352-JMC-7 Summary: "The bankruptcy record of Michael Clinton Caudill from New Castle, IN, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2013."
Michael Clinton Caudill — Indiana
Angelina Caulk, New Castle IN
Address: 818 S Main St New Castle, IN 47362
Bankruptcy Case 10-07210-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Angelina Caulk from New Castle, IN, saw her proceedings start in 05/14/2010 and complete by August 18, 2010, involving asset liquidation."
Angelina Caulk — Indiana
Jena Lynn Caylor, New Castle IN
Address: 182 W County Road 500 S New Castle, IN 47362-9656
Concise Description of Bankruptcy Case 15-06395-RLM-77: "In a Chapter 7 bankruptcy case, Jena Lynn Caylor from New Castle, IN, saw her proceedings start in July 2015 and complete by 2015-10-26, involving asset liquidation."
Jena Lynn Caylor — Indiana
Ricky Caywood, New Castle IN
Address: 1102 Spring St New Castle, IN 47362-4431
Bankruptcy Case 14-08994-RLM-7 Summary: "The bankruptcy record of Ricky Caywood from New Castle, IN, shows a Chapter 7 case filed in 2014-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 26, 2014."
Ricky Caywood — Indiana
Michael Conyers, New Castle IN
Address: 434 N 12th St New Castle, IN 47362
Bankruptcy Case 10-13699-AJM-7A Summary: "Michael Conyers's bankruptcy, initiated in 2010-09-10 and concluded by December 15, 2010 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Conyers — Indiana
Roger Brian Conyers, New Castle IN
Address: 431 N 12th St New Castle, IN 47362
Concise Description of Bankruptcy Case 12-08074-AJM-77: "New Castle, IN resident Roger Brian Conyers's Jul 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2012."
Roger Brian Conyers — Indiana
Warren Cook, New Castle IN
Address: 1829 W County Road 100 S New Castle, IN 47362
Bankruptcy Case 10-18557-FJO-7 Overview: "The case of Warren Cook in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in December 16, 2010 and discharged early March 15, 2011, focusing on asset liquidation to repay creditors."
Warren Cook — Indiana
Monica Beth Cook, New Castle IN
Address: 1216 Ivywood Ct New Castle, IN 47362
Bankruptcy Case 11-01662-AJM-7 Summary: "Monica Beth Cook's bankruptcy, initiated in 2011-02-22 and concluded by May 2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Beth Cook — Indiana
Lois Ann Cook, New Castle IN
Address: 2610 S 14th St New Castle, IN 47362-2111
Bankruptcy Case 14-01501-JMC-7 Overview: "In New Castle, IN, Lois Ann Cook filed for Chapter 7 bankruptcy in 2014-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2014."
Lois Ann Cook — Indiana
Alicia Dawn Coomer, New Castle IN
Address: 448 N Hillsboro Rd New Castle, IN 47362-9566
Brief Overview of Bankruptcy Case 16-01450-RLM-7: "Alicia Dawn Coomer's bankruptcy, initiated in March 2016 and concluded by June 5, 2016 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Dawn Coomer — Indiana
Jeremy D Coomer, New Castle IN
Address: 350 Park Ave New Castle, IN 47362-2828
Snapshot of U.S. Bankruptcy Proceeding Case 16-04582-RLM-7: "In a Chapter 7 bankruptcy case, Jeremy D Coomer from New Castle, IN, saw his proceedings start in Jun 14, 2016 and complete by September 2016, involving asset liquidation."
Jeremy D Coomer — Indiana
Kayla M Coomer, New Castle IN
Address: 350 Park Ave New Castle, IN 47362-2828
Bankruptcy Case 16-04582-RLM-7 Summary: "The case of Kayla M Coomer in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-06-14 and discharged early Sep 12, 2016, focusing on asset liquidation to repay creditors."
Kayla M Coomer — Indiana
Megan Cornwell, New Castle IN
Address: 522 Bundy Ave New Castle, IN 47362
Bankruptcy Case 09-17540-FJO-7 Overview: "Megan Cornwell's bankruptcy, initiated in Dec 1, 2009 and concluded by 2010-03-07 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Cornwell — Indiana
Ricky Cory, New Castle IN
Address: 361 S Messick Rd New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-14531-JKC-7: "The bankruptcy record of Ricky Cory from New Castle, IN, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2011."
Ricky Cory — Indiana
Carolee Couch, New Castle IN
Address: 3007 S 12th St New Castle, IN 47362
Concise Description of Bankruptcy Case 10-14699-JKC-77: "In New Castle, IN, Carolee Couch filed for Chapter 7 bankruptcy in 09.29.2010. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2011."
Carolee Couch — Indiana
Heather Renee Couch, New Castle IN
Address: 1005 Jameson Ct New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-06908-AJM-7A: "The case of Heather Renee Couch in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in June 11, 2012 and discharged early 2012-09-15, focusing on asset liquidation to repay creditors."
Heather Renee Couch — Indiana
Ryan Cowley, New Castle IN
Address: 5404 S Old State Road 103 New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-12731-AJM-7A: "The bankruptcy filing by Ryan Cowley, undertaken in 08/24/2010 in New Castle, IN under Chapter 7, concluded with discharge in 11.28.2010 after liquidating assets."
Ryan Cowley — Indiana
Leon Junior Cox, New Castle IN
Address: 3268 N Gary St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-12370-RLM-7: "The bankruptcy record of Leon Junior Cox from New Castle, IN, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2014."
Leon Junior Cox — Indiana
Ryan Douglas Cox, New Castle IN
Address: 508 S 25th St New Castle, IN 47362-3015
Bankruptcy Case 15-09612-RLM-7 Overview: "In New Castle, IN, Ryan Douglas Cox filed for Chapter 7 bankruptcy in 2015-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Ryan Douglas Cox — Indiana
Homer Lee Crabtree, New Castle IN
Address: 943 E Lake Crest Ave New Castle, IN 47362-9014
Bankruptcy Case 14-00260-JMC-7 Summary: "The bankruptcy filing by Homer Lee Crabtree, undertaken in January 2014 in New Castle, IN under Chapter 7, concluded with discharge in April 16, 2014 after liquidating assets."
Homer Lee Crabtree — Indiana
Clara Dean Craft, New Castle IN
Address: 246 Gina Lynn Dr New Castle, IN 47362-1878
Bankruptcy Case 15-01732-JMC-7 Overview: "New Castle, IN resident Clara Dean Craft's Mar 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Clara Dean Craft — Indiana
Rachel J Craft, New Castle IN
Address: 1105 S 25th St New Castle, IN 47362
Brief Overview of Bankruptcy Case 13-02708-RLM-7: "In a Chapter 7 bankruptcy case, Rachel J Craft from New Castle, IN, saw her proceedings start in March 2013 and complete by 2013-06-25, involving asset liquidation."
Rachel J Craft — Indiana
Andrew Dale Craig, New Castle IN
Address: 1347 Q Ave New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-07448-BHL-7: "The bankruptcy filing by Andrew Dale Craig, undertaken in June 2011 in New Castle, IN under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Andrew Dale Craig — Indiana
Jason Andrew Craig, New Castle IN
Address: 1208 N Messick Rd New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-01227-AJM-7: "In New Castle, IN, Jason Andrew Craig filed for Chapter 7 bankruptcy in Feb 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
Jason Andrew Craig — Indiana
Jeffery A Crandall, New Castle IN
Address: 2002 Roosevelt Ave New Castle, IN 47362
Bankruptcy Case 13-00672-JKC-7 Overview: "Jeffery A Crandall's Chapter 7 bankruptcy, filed in New Castle, IN in Jan 28, 2013, led to asset liquidation, with the case closing in May 2013."
Jeffery A Crandall — Indiana
Kelli Nicole Cranmer, New Castle IN
Address: 908 W Colonial Dr New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-06908-JKC-7: "Kelli Nicole Cranmer's Chapter 7 bankruptcy, filed in New Castle, IN in 05.27.2011, led to asset liquidation, with the case closing in Aug 31, 2011."
Kelli Nicole Cranmer — Indiana
Harold Crawford, New Castle IN
Address: 3331 S County Road 50 E New Castle, IN 47362
Bankruptcy Case 11-05631-JKC-7 Summary: "Harold Crawford's bankruptcy, initiated in May 3, 2011 and concluded by August 7, 2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Crawford — Indiana
Willie Cridge, New Castle IN
Address: 656 E County Road 300 S New Castle, IN 47362
Bankruptcy Case 10-04076-JKC-7 Summary: "The bankruptcy filing by Willie Cridge, undertaken in 03.25.2010 in New Castle, IN under Chapter 7, concluded with discharge in June 29, 2010 after liquidating assets."
Willie Cridge — Indiana
Lola Mae Cross, New Castle IN
Address: 803 S 20th St New Castle, IN 47362
Concise Description of Bankruptcy Case 13-02442-FJO-77: "Lola Mae Cross's bankruptcy, initiated in 2013-03-18 and concluded by 06.22.2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lola Mae Cross — Indiana
Sondra Lynn Cross, New Castle IN
Address: 460 S Denny Dr New Castle, IN 47362-9137
Bankruptcy Case 14-08427-RLM-7 Overview: "New Castle, IN resident Sondra Lynn Cross's 2014-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2014."
Sondra Lynn Cross — Indiana
Andrea Ellen Crowe, New Castle IN
Address: 3026 S 23rd St New Castle, IN 47362-2015
Snapshot of U.S. Bankruptcy Proceeding Case 15-10206-RLM-7A: "Andrea Ellen Crowe's bankruptcy, initiated in December 2015 and concluded by 2016-03-14 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Ellen Crowe — Indiana
Timothy John Crull, New Castle IN
Address: 654 S County Road 850 E New Castle, IN 47362
Bankruptcy Case 11-12002-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Timothy John Crull from New Castle, IN, saw their proceedings start in September 23, 2011 and complete by 12.28.2011, involving asset liquidation."
Timothy John Crull — Indiana
Ashley Nicole Cummings, New Castle IN
Address: 2727 S Main St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 11-11263-BHL-7: "The case of Ashley Nicole Cummings in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in September 7, 2011 and discharged early December 12, 2011, focusing on asset liquidation to repay creditors."
Ashley Nicole Cummings — Indiana
Explore Free Bankruptcy Records by State