Website Logo

New Castle, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Castle.

Last updated on: April 06, 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

Aaron Michael Knapp, New Castle IN

Address: 2325 California St New Castle, IN 47362
Bankruptcy Case 11-05996-JKC-7 Overview: "The case of Aaron Michael Knapp in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-11 and discharged early August 16, 2011, focusing on asset liquidation to repay creditors."
Aaron Michael Knapp — Indiana

Jeremy Allen Knotts, New Castle IN

Address: 210 S 8th St New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-10128-RLM-7A: "In a Chapter 7 bankruptcy case, Jeremy Allen Knotts from New Castle, IN, saw his proceedings start in 2012-08-23 and complete by 11.27.2012, involving asset liquidation."
Jeremy Allen Knotts — Indiana

Lisa Knotts, New Castle IN

Address: 1013 W Jeana Ln New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-16307-JKC-7: "The bankruptcy filing by Lisa Knotts, undertaken in October 2010 in New Castle, IN under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Lisa Knotts — Indiana

Christopher D Lacy, New Castle IN

Address: 2708 E Fairoaks Dr New Castle, IN 47362
Concise Description of Bankruptcy Case 12-06999-AJM-7A7: "Christopher D Lacy's Chapter 7 bankruptcy, filed in New Castle, IN in Jun 12, 2012, led to asset liquidation, with the case closing in September 16, 2012."
Christopher D Lacy — Indiana

Jacqueline Sue Lagomarcino, New Castle IN

Address: 1615 W County Road 100 S New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 11-13869-JKC-7: "In New Castle, IN, Jacqueline Sue Lagomarcino filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-11."
Jacqueline Sue Lagomarcino — Indiana

Christopher Lamb, New Castle IN

Address: 907 Cherry St New Castle, IN 47362
Bankruptcy Case 10-13101-AJM-7A Summary: "The bankruptcy filing by Christopher Lamb, undertaken in 08/30/2010 in New Castle, IN under Chapter 7, concluded with discharge in December 4, 2010 after liquidating assets."
Christopher Lamb — Indiana

John Reece Lamb, New Castle IN

Address: 2403 S 19th St New Castle, IN 47362-2115
Snapshot of U.S. Bankruptcy Proceeding Case 16-03048-RLM-7: "New Castle, IN resident John Reece Lamb's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2016."
John Reece Lamb — Indiana

Jr Richard Lee Land, New Castle IN

Address: 8140 E COUNTY ROAD 200 S New Castle, IN 47362
Concise Description of Bankruptcy Case 11-02706-FJO-77: "New Castle, IN resident Jr Richard Lee Land's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Jr Richard Lee Land — Indiana

Michael Allen Langdon, New Castle IN

Address: 6501 E State Road 38 New Castle, IN 47362
Bankruptcy Case 11-04830-FJO-7 Overview: "New Castle, IN resident Michael Allen Langdon's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Michael Allen Langdon — Indiana

Scott Allen Langley, New Castle IN

Address: 1208 S 17th St New Castle, IN 47362-2750
Bankruptcy Case 15-06961-JJG-7A Overview: "Scott Allen Langley's Chapter 7 bankruptcy, filed in New Castle, IN in 08/17/2015, led to asset liquidation, with the case closing in November 15, 2015."
Scott Allen Langley — Indiana

Kellie Jo Ann Langley, New Castle IN

Address: 1208 S 17th St New Castle, IN 47362-2750
Bankruptcy Case 15-06961-JJG-7A Summary: "Kellie Jo Ann Langley's Chapter 7 bankruptcy, filed in New Castle, IN in August 2015, led to asset liquidation, with the case closing in 2015-11-15."
Kellie Jo Ann Langley — Indiana

Mason Alexander Laszlo, New Castle IN

Address: 3316 S Memorial Dr New Castle, IN 47362
Bankruptcy Case 12-06657-AJM-7 Summary: "New Castle, IN resident Mason Alexander Laszlo's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2012."
Mason Alexander Laszlo — Indiana

Kela Suzette Lauder, New Castle IN

Address: 2011 Q Ave New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-06254-JKC-7: "In a Chapter 7 bankruptcy case, Kela Suzette Lauder from New Castle, IN, saw her proceedings start in 2013-06-12 and complete by 2013-09-16, involving asset liquidation."
Kela Suzette Lauder — Indiana

Steven Mark Laurie, New Castle IN

Address: 2637 S 19th St New Castle, IN 47362-2119
Bankruptcy Case 16-02846-RLM-7 Summary: "Steven Mark Laurie's bankruptcy, initiated in Apr 18, 2016 and concluded by July 2016 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Mark Laurie — Indiana

George Michael Lawson, New Castle IN

Address: 902 Plum St New Castle, IN 47362
Concise Description of Bankruptcy Case 13-06661-RLM-77: "The case of George Michael Lawson in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 06.21.2013 and discharged early 2013-09-25, focusing on asset liquidation to repay creditors."
George Michael Lawson — Indiana

William Frank Lawson, New Castle IN

Address: 868 S Country Club Rd New Castle, IN 47362
Concise Description of Bankruptcy Case 11-04527-JKC-77: "The case of William Frank Lawson in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 14, 2011 and discharged early 2011-07-19, focusing on asset liquidation to repay creditors."
William Frank Lawson — Indiana

Stephen Mark Lawson, New Castle IN

Address: 1604 N 24th St New Castle, IN 47362
Bankruptcy Case 11-06063-JKC-7 Overview: "The bankruptcy record of Stephen Mark Lawson from New Castle, IN, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Stephen Mark Lawson — Indiana

Merle Leroy Allen Leach, New Castle IN

Address: 2630 Brentwood Rd New Castle, IN 47362-2039
Concise Description of Bankruptcy Case 15-08650-RLM-7A7: "The case of Merle Leroy Allen Leach in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-10-15 and discharged early 2016-01-13, focusing on asset liquidation to repay creditors."
Merle Leroy Allen Leach — Indiana

Angela Kay Lease, New Castle IN

Address: 2856 N Hillsboro Rd New Castle, IN 47362
Bankruptcy Case 13-06545-RLM-7A Summary: "In a Chapter 7 bankruptcy case, Angela Kay Lease from New Castle, IN, saw her proceedings start in Jun 19, 2013 and complete by 2013-09-17, involving asset liquidation."
Angela Kay Lease — Indiana

Katherine Michelle Lee, New Castle IN

Address: 547 W County Road 100 N New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 11-04370-AJM-7: "New Castle, IN resident Katherine Michelle Lee's April 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Katherine Michelle Lee — Indiana

Scott Alan Lee, New Castle IN

Address: 611 S 21st St New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-06965-AJM-7: "In a Chapter 7 bankruptcy case, Scott Alan Lee from New Castle, IN, saw his proceedings start in 2012-06-11 and complete by 2012-09-15, involving asset liquidation."
Scott Alan Lee — Indiana

Betty Jo Lee, New Castle IN

Address: 1917 Kennard Ct New Castle, IN 47362-2024
Bankruptcy Case 15-03593-RLM-7 Summary: "New Castle, IN resident Betty Jo Lee's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Betty Jo Lee — Indiana

Crawford Wesley Lee, New Castle IN

Address: 1611 E Ave New Castle, IN 47362-2735
Brief Overview of Bankruptcy Case 2014-04189-JKC-7: "In a Chapter 7 bankruptcy case, Crawford Wesley Lee from New Castle, IN, saw their proceedings start in 2014-05-06 and complete by 08.04.2014, involving asset liquidation."
Crawford Wesley Lee — Indiana

Donald Leever, New Castle IN

Address: 2120 Spring St Lot 44 New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 09-17689-JKC-7: "In New Castle, IN, Donald Leever filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Donald Leever — Indiana

Cathy Lynn Lenceski, New Castle IN

Address: 1114 S 21st St New Castle, IN 47362-2521
Bankruptcy Case 16-00115-RLM-7A Overview: "Cathy Lynn Lenceski's Chapter 7 bankruptcy, filed in New Castle, IN in 2016-01-11, led to asset liquidation, with the case closing in April 10, 2016."
Cathy Lynn Lenceski — Indiana

Larry John Lenceski, New Castle IN

Address: 1114 S 21st St New Castle, IN 47362-2521
Snapshot of U.S. Bankruptcy Proceeding Case 16-00115-RLM-7A: "The bankruptcy filing by Larry John Lenceski, undertaken in January 11, 2016 in New Castle, IN under Chapter 7, concluded with discharge in April 10, 2016 after liquidating assets."
Larry John Lenceski — Indiana

Leslie Anne Lenz, New Castle IN

Address: 911 S 18th St New Castle, IN 47362
Concise Description of Bankruptcy Case 11-12484-JKC-77: "In a Chapter 7 bankruptcy case, Leslie Anne Lenz from New Castle, IN, saw her proceedings start in October 2011 and complete by Jan 7, 2012, involving asset liquidation."
Leslie Anne Lenz — Indiana

Blake Robert Lester, New Castle IN

Address: 1501 Riley Rd New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-10249-RLM-7: "Blake Robert Lester's Chapter 7 bankruptcy, filed in New Castle, IN in 09.26.2013, led to asset liquidation, with the case closing in 2013-12-31."
Blake Robert Lester — Indiana

Jozelle Lewis, New Castle IN

Address: 1315 S 19th St New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-09020-JKC-7: "In a Chapter 7 bankruptcy case, Jozelle Lewis from New Castle, IN, saw their proceedings start in 2010-06-16 and complete by 09.20.2010, involving asset liquidation."
Jozelle Lewis — Indiana

Jr Irvin Carl Lilly, New Castle IN

Address: 2238 Q Ave Apt 205 New Castle, IN 47362-2103
Bankruptcy Case 14-00569-JMC-7 Overview: "Jr Irvin Carl Lilly's bankruptcy, initiated in 01/29/2014 and concluded by 2014-04-29 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Irvin Carl Lilly — Indiana

Frances Olene Linsley, New Castle IN

Address: 126 Woodside Manor Ct New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-04599-AJM-7: "Frances Olene Linsley's bankruptcy, initiated in 04.14.2011 and concluded by 07.19.2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Olene Linsley — Indiana

Timothy Keith Linville, New Castle IN

Address: 3031 C Ave New Castle, IN 47362-3062
Bankruptcy Case 2014-04614-RLM-7 Summary: "The bankruptcy filing by Timothy Keith Linville, undertaken in 2014-05-16 in New Castle, IN under Chapter 7, concluded with discharge in 08.14.2014 after liquidating assets."
Timothy Keith Linville — Indiana

Joshua Robert Linville, New Castle IN

Address: 1005 Plum St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-07248-AJM-7: "In New Castle, IN, Joshua Robert Linville filed for Chapter 7 bankruptcy in 2012-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-22."
Joshua Robert Linville — Indiana

Krista Kay Linville, New Castle IN

Address: 941 Julie Ave New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-08590-BHL-7: "In a Chapter 7 bankruptcy case, Krista Kay Linville from New Castle, IN, saw her proceedings start in 07/07/2011 and complete by Oct 4, 2011, involving asset liquidation."
Krista Kay Linville — Indiana

Jr William Lee Little, New Castle IN

Address: 723 S 15th St New Castle, IN 47362
Concise Description of Bankruptcy Case 11-01151-JKC-77: "The bankruptcy filing by Jr William Lee Little, undertaken in 2011-02-09 in New Castle, IN under Chapter 7, concluded with discharge in 05/10/2011 after liquidating assets."
Jr William Lee Little — Indiana

Brian Douglas Littrell, New Castle IN

Address: 1900 Shopp Ave New Castle, IN 47362
Concise Description of Bankruptcy Case 12-00081-AJM-7A7: "The case of Brian Douglas Littrell in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-01-05 and discharged early 04.10.2012, focusing on asset liquidation to repay creditors."
Brian Douglas Littrell — Indiana

Davena Littrell, New Castle IN

Address: 151 Gina Lynn Dr New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-00979-JKC-7: "Davena Littrell's bankruptcy, initiated in Jan 29, 2010 and concluded by May 5, 2010 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davena Littrell — Indiana

Stephen Weldon Locke, New Castle IN

Address: 2928 S 14th St New Castle, IN 47362-1803
Snapshot of U.S. Bankruptcy Proceeding Case 14-11065-RLM-7: "New Castle, IN resident Stephen Weldon Locke's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Stephen Weldon Locke — Indiana

Ii Ronald Lodge, New Castle IN

Address: 634 S 21st St New Castle, IN 47362
Bankruptcy Case 09-18673-AJM-7A Overview: "The case of Ii Ronald Lodge in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009-12-30 and discharged early 2010-04-05, focusing on asset liquidation to repay creditors."
Ii Ronald Lodge — Indiana

Jr Elmer Kie Logan, New Castle IN

Address: 2317 Spring St New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-14818-JMC-7: "In a Chapter 7 bankruptcy case, Jr Elmer Kie Logan from New Castle, IN, saw their proceedings start in 12/28/2012 and complete by 2013-04-03, involving asset liquidation."
Jr Elmer Kie Logan — Indiana

Jr George Logan, New Castle IN

Address: 1048 E County Road 300 S New Castle, IN 47362
Bankruptcy Case 10-04714-JKC-7 Summary: "New Castle, IN resident Jr George Logan's 2010-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2010."
Jr George Logan — Indiana

Brenda Lynn Logan, New Castle IN

Address: 1611 S 14th St New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-02208-JKC-7: "The bankruptcy filing by Brenda Lynn Logan, undertaken in March 2012 in New Castle, IN under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Brenda Lynn Logan — Indiana

Ricky Michael Logan, New Castle IN

Address: 119 N 18th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-10526-RLM-7: "Ricky Michael Logan's Chapter 7 bankruptcy, filed in New Castle, IN in 2013-10-03, led to asset liquidation, with the case closing in 01/07/2014."
Ricky Michael Logan — Indiana

Timothy Michael Loveless, New Castle IN

Address: 1110 Riley Rd New Castle, IN 47362-1672
Bankruptcy Case 16-00446-RLM-7A Summary: "The bankruptcy record of Timothy Michael Loveless from New Castle, IN, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-27."
Timothy Michael Loveless — Indiana

Jennifer Nicole Loveless, New Castle IN

Address: 1110 Riley Rd New Castle, IN 47362-1672
Bankruptcy Case 16-00446-RLM-7A Summary: "Jennifer Nicole Loveless's Chapter 7 bankruptcy, filed in New Castle, IN in January 28, 2016, led to asset liquidation, with the case closing in 04.27.2016."
Jennifer Nicole Loveless — Indiana

Leonidas Loveless, New Castle IN

Address: 6136 N Prairie Rd New Castle, IN 47362
Bankruptcy Case 10-06599-AJM-7 Overview: "Leonidas Loveless's Chapter 7 bankruptcy, filed in New Castle, IN in 2010-05-04, led to asset liquidation, with the case closing in 08/08/2010."
Leonidas Loveless — Indiana

Printes Arnold Lowe, New Castle IN

Address: 905 White Dr New Castle, IN 47362-1455
Bankruptcy Case 09-18630-RLM-13 Summary: "12/30/2009 marked the beginning of Printes Arnold Lowe's Chapter 13 bankruptcy in New Castle, IN, entailing a structured repayment schedule, completed by 2015-04-09."
Printes Arnold Lowe — Indiana

Marvin P Lowe, New Castle IN

Address: 2920 State St New Castle, IN 47362
Bankruptcy Case 12-10480-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Marvin P Lowe from New Castle, IN, saw his proceedings start in 2012-08-30 and complete by December 2012, involving asset liquidation."
Marvin P Lowe — Indiana

Sheila Renee Lowe, New Castle IN

Address: 905 White Dr New Castle, IN 47362-1455
Concise Description of Bankruptcy Case 09-18630-RLM-137: "The bankruptcy record for Sheila Renee Lowe from New Castle, IN, under Chapter 13, filed in 2009-12-30, involved setting up a repayment plan, finalized by 2015-04-09."
Sheila Renee Lowe — Indiana

John Wayne Lowery, New Castle IN

Address: 109 N 9th St New Castle, IN 47362
Bankruptcy Case 11-11393-AJM-7 Summary: "The bankruptcy filing by John Wayne Lowery, undertaken in 09/09/2011 in New Castle, IN under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
John Wayne Lowery — Indiana

Kaleigh Lowery, New Castle IN

Address: 402 S 25th St New Castle, IN 47362
Concise Description of Bankruptcy Case 10-06441-AJM-77: "In New Castle, IN, Kaleigh Lowery filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010."
Kaleigh Lowery — Indiana

Adam Thomas Lucas, New Castle IN

Address: 2900 S Memorial Dr Apt 202 New Castle, IN 47362
Concise Description of Bankruptcy Case 11-05446-JKC-77: "The bankruptcy filing by Adam Thomas Lucas, undertaken in April 2011 in New Castle, IN under Chapter 7, concluded with discharge in Aug 3, 2011 after liquidating assets."
Adam Thomas Lucas — Indiana

Christopher Lucas, New Castle IN

Address: 3324 Brown St New Castle, IN 47362
Bankruptcy Case 10-04410-JKC-7 Overview: "Christopher Lucas's bankruptcy, initiated in 03.31.2010 and concluded by 2010-07-05 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lucas — Indiana

Amber Lea Lucas, New Castle IN

Address: 1208 Tuscan Dr New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 11-05449-FJO-7: "The bankruptcy record of Amber Lea Lucas from New Castle, IN, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Amber Lea Lucas — Indiana

Joshua Ryan Ludlum, New Castle IN

Address: 2613 Sunnyside Ave New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 11-05329-BHL-7: "Joshua Ryan Ludlum's bankruptcy, initiated in 04.27.2011 and concluded by August 1, 2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Ryan Ludlum — Indiana

Nancy Jane Ludlum, New Castle IN

Address: 2120 S 18th St New Castle, IN 47362-2254
Bankruptcy Case 09-12125-JKC-13 Summary: "Aug 19, 2009 marked the beginning of Nancy Jane Ludlum's Chapter 13 bankruptcy in New Castle, IN, entailing a structured repayment schedule, completed by 10/09/2012."
Nancy Jane Ludlum — Indiana

Martha May Luellen, New Castle IN

Address: 110 Woodside Manor Ct New Castle, IN 47362
Bankruptcy Case 11-07930-FJO-7 Overview: "In New Castle, IN, Martha May Luellen filed for Chapter 7 bankruptcy in 06/22/2011. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2011."
Martha May Luellen — Indiana

Gilbert Lee Luna, New Castle IN

Address: 1205 S 23rd St New Castle, IN 47362
Bankruptcy Case 12-03018-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Gilbert Lee Luna from New Castle, IN, saw his proceedings start in Mar 20, 2012 and complete by 2012-06-24, involving asset liquidation."
Gilbert Lee Luna — Indiana

Scott Edward Lundy, New Castle IN

Address: 406 S 11th St New Castle, IN 47362
Bankruptcy Case 13-04651-JMC-7 Overview: "Scott Edward Lundy's Chapter 7 bankruptcy, filed in New Castle, IN in May 1, 2013, led to asset liquidation, with the case closing in Aug 13, 2013."
Scott Edward Lundy — Indiana

Melissa Ann Luttman, New Castle IN

Address: 2123 Plum St New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-02216-AJM-7: "The bankruptcy record of Melissa Ann Luttman from New Castle, IN, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-10."
Melissa Ann Luttman — Indiana

Danielle N Lyall, New Castle IN

Address: 324 W COLONIAL DR New Castle, IN 47362
Bankruptcy Case 12-04357-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Danielle N Lyall from New Castle, IN, saw her proceedings start in April 17, 2012 and complete by July 2012, involving asset liquidation."
Danielle N Lyall — Indiana

Heather Renee Madden, New Castle IN

Address: 905 S 21st St New Castle, IN 47362-2518
Bankruptcy Case 11-00756-RLM-13 Overview: "01.26.2011 marked the beginning of Heather Renee Madden's Chapter 13 bankruptcy in New Castle, IN, entailing a structured repayment schedule, completed by 12/18/2014."
Heather Renee Madden — Indiana

Willard Madden, New Castle IN

Address: 143 S 9th St New Castle, IN 47362
Bankruptcy Case 09-16975-AJM-7 Summary: "Willard Madden's Chapter 7 bankruptcy, filed in New Castle, IN in 2009-11-19, led to asset liquidation, with the case closing in 2010-02-23."
Willard Madden — Indiana

John Ellis Mahaffey, New Castle IN

Address: 4230 Jane Blvd New Castle, IN 47362-1406
Bankruptcy Case 16-02233-RLM-7 Overview: "In a Chapter 7 bankruptcy case, John Ellis Mahaffey from New Castle, IN, saw their proceedings start in 03.29.2016 and complete by 2016-06-27, involving asset liquidation."
John Ellis Mahaffey — Indiana

Chad Scott Malicoat, New Castle IN

Address: 1522 A Ave New Castle, IN 47362-2716
Bankruptcy Case 09-15601-JKC-13 Summary: "Chad Scott Malicoat's New Castle, IN bankruptcy under Chapter 13 in October 23, 2009 led to a structured repayment plan, successfully discharged in March 2013."
Chad Scott Malicoat — Indiana

Pamela Marcum, New Castle IN

Address: PO Box 344 New Castle, IN 47362
Concise Description of Bankruptcy Case 10-10467-FJO-77: "The case of Pamela Marcum in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 07.14.2010 and discharged early 2010-10-18, focusing on asset liquidation to repay creditors."
Pamela Marcum — Indiana

Penny Elaine Marcum, New Castle IN

Address: 3127 Beechwood Dr New Castle, IN 47362-1936
Bankruptcy Case 14-08359-RLM-7 Summary: "The case of Penny Elaine Marcum in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-09-08 and discharged early 12.07.2014, focusing on asset liquidation to repay creditors."
Penny Elaine Marcum — Indiana

Bradley Aaron Marcum, New Castle IN

Address: 923 Church St New Castle, IN 47362
Bankruptcy Case 12-13700-JMC-7 Summary: "The case of Bradley Aaron Marcum in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in November 20, 2012 and discharged early 02.24.2013, focusing on asset liquidation to repay creditors."
Bradley Aaron Marcum — Indiana

Victoria Valen Mendez, New Castle IN

Address: 523 S 11th St New Castle, IN 47362-4631
Concise Description of Bankruptcy Case 14-02372-JKC-77: "Victoria Valen Mendez's Chapter 7 bankruptcy, filed in New Castle, IN in Mar 24, 2014, led to asset liquidation, with the case closing in Jun 22, 2014."
Victoria Valen Mendez — Indiana

Darla Merchant, New Castle IN

Address: 2251 N State Road 3 New Castle, IN 47362
Bankruptcy Case 10-05057-JKC-7 Overview: "The bankruptcy record of Darla Merchant from New Castle, IN, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Darla Merchant — Indiana

Luke Meyer, New Castle IN

Address: 2311 G Ave New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-09030-AJM-7: "In a Chapter 7 bankruptcy case, Luke Meyer from New Castle, IN, saw his proceedings start in 06/16/2010 and complete by September 20, 2010, involving asset liquidation."
Luke Meyer — Indiana

Ii James Allen Miller, New Castle IN

Address: 922 S 14th St New Castle, IN 47362-2763
Concise Description of Bankruptcy Case 14-05422-RLM-77: "Ii James Allen Miller's bankruptcy, initiated in June 6, 2014 and concluded by 2014-09-04 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii James Allen Miller — Indiana

Paula Renee Miller, New Castle IN

Address: 943 E Lake Crest Ave New Castle, IN 47362
Brief Overview of Bankruptcy Case 13-06187-FJO-7: "Paula Renee Miller's bankruptcy, initiated in 2013-06-11 and concluded by 09/15/2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Renee Miller — Indiana

James Allen Miller, New Castle IN

Address: 720 S 15th St Apt H2 New Castle, IN 47362
Brief Overview of Bankruptcy Case 13-00285-JKC-7: "In New Castle, IN, James Allen Miller filed for Chapter 7 bankruptcy in 2013-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
James Allen Miller — Indiana

Christian Lynn Miller, New Castle IN

Address: 441 N Main St New Castle, IN 47362-4455
Brief Overview of Bankruptcy Case 14-10127-RLM-7: "Christian Lynn Miller's Chapter 7 bankruptcy, filed in New Castle, IN in 11.04.2014, led to asset liquidation, with the case closing in 02.02.2015."
Christian Lynn Miller — Indiana

Christopher Allen Miller, New Castle IN

Address: 719 N 14th St New Castle, IN 47362-4371
Bankruptcy Case 15-06268-JMC-7 Summary: "Christopher Allen Miller's bankruptcy, initiated in Jul 23, 2015 and concluded by October 21, 2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Allen Miller — Indiana

Denise Christine Miller, New Castle IN

Address: 506 S 15th St New Castle, IN 47362
Concise Description of Bankruptcy Case 13-07270-JKC-77: "Denise Christine Miller's Chapter 7 bankruptcy, filed in New Castle, IN in 07/09/2013, led to asset liquidation, with the case closing in 10/16/2013."
Denise Christine Miller — Indiana

Donald Bruce Miller, New Castle IN

Address: 414 S 11th St Frnt New Castle, IN 47362-4628
Concise Description of Bankruptcy Case 12-01308-RLM-137: "Filing for Chapter 13 bankruptcy in Feb 16, 2012, Donald Bruce Miller from New Castle, IN, structured a repayment plan, achieving discharge in April 1, 2015."
Donald Bruce Miller — Indiana

Jr Thearon Wesley Miller, New Castle IN

Address: 1804 Columbus St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-00043-JKC-7A: "The bankruptcy record of Jr Thearon Wesley Miller from New Castle, IN, shows a Chapter 7 case filed in 2013-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Jr Thearon Wesley Miller — Indiana

Andrew Michael Mills, New Castle IN

Address: 4416 W County Road 100 S New Castle, IN 47362
Brief Overview of Bankruptcy Case 13-08909-JMC-7: "New Castle, IN resident Andrew Michael Mills's 08/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-24."
Andrew Michael Mills — Indiana

Robert Lee Milner, New Castle IN

Address: 701 Hawthorn Rd New Castle, IN 47362-5252
Bankruptcy Case 15-09527-RLM-7 Summary: "The bankruptcy record of Robert Lee Milner from New Castle, IN, shows a Chapter 7 case filed in 2015-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2016."
Robert Lee Milner — Indiana

Amanda Jo Mitchell, New Castle IN

Address: 1116 S 14th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-05202-JKC-7: "In a Chapter 7 bankruptcy case, Amanda Jo Mitchell from New Castle, IN, saw her proceedings start in May 2, 2012 and complete by 2012-08-06, involving asset liquidation."
Amanda Jo Mitchell — Indiana

Richard Mofield, New Castle IN

Address: 1324 S 21st St New Castle, IN 47362
Bankruptcy Case 10-03141-AJM-7 Overview: "Richard Mofield's bankruptcy, initiated in 03.12.2010 and concluded by 06.16.2010 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Mofield — Indiana

Michael Eugene Moles, New Castle IN

Address: 3116 Beechwood Dr New Castle, IN 47362-1935
Bankruptcy Case 08-14063-FJO-13 Overview: "Chapter 13 bankruptcy for Michael Eugene Moles in New Castle, IN began in Nov 10, 2008, focusing on debt restructuring, concluding with plan fulfillment in December 27, 2013."
Michael Eugene Moles — Indiana

Charles Michael Moore, New Castle IN

Address: 719 N 18th St New Castle, IN 47362-3961
Concise Description of Bankruptcy Case 12-06578-JMC-137: "06/01/2012 marked the beginning of Charles Michael Moore's Chapter 13 bankruptcy in New Castle, IN, entailing a structured repayment schedule, completed by January 5, 2015."
Charles Michael Moore — Indiana

Nicholas Paul Moore, New Castle IN

Address: 1222 Webster Ave New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-03176-JKC-7: "The bankruptcy filing by Nicholas Paul Moore, undertaken in Mar 22, 2012 in New Castle, IN under Chapter 7, concluded with discharge in 06/26/2012 after liquidating assets."
Nicholas Paul Moore — Indiana

Kathy Lynn Moore, New Castle IN

Address: 3020 Brentwood Rd New Castle, IN 47362-2073
Bankruptcy Case 2014-07049-JMC-7 Summary: "In New Castle, IN, Kathy Lynn Moore filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Kathy Lynn Moore — Indiana

Jason Todd Moore, New Castle IN

Address: 407 S Walnut St New Castle, IN 47362
Bankruptcy Case 12-12960-RLM-7 Summary: "The bankruptcy record of Jason Todd Moore from New Castle, IN, shows a Chapter 7 case filed in October 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-04."
Jason Todd Moore — Indiana

Henry Andrew Moore, New Castle IN

Address: 2517 High St New Castle, IN 47362-3741
Brief Overview of Bankruptcy Case 10-07746-JKC-13: "In their Chapter 13 bankruptcy case filed in May 24, 2010, New Castle, IN's Henry Andrew Moore agreed to a debt repayment plan, which was successfully completed by 2014-01-03."
Henry Andrew Moore — Indiana

Phyllis Louise Moore, New Castle IN

Address: 719 N 18th St New Castle, IN 47362-3961
Brief Overview of Bankruptcy Case 12-06578-JMC-13: "Phyllis Louise Moore's New Castle, IN bankruptcy under Chapter 13 in Jun 1, 2012 led to a structured repayment plan, successfully discharged in 2015-01-05."
Phyllis Louise Moore — Indiana

Hobert Morgan, New Castle IN

Address: 712 N 18th St New Castle, IN 47362
Bankruptcy Case 10-07969-AJM-7 Summary: "The case of Hobert Morgan in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in May 27, 2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Hobert Morgan — Indiana

Sheila Ann Morgan, New Castle IN

Address: 1502 B Ave New Castle, IN 47362
Bankruptcy Case 13-02853-RLM-7 Summary: "New Castle, IN resident Sheila Ann Morgan's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Sheila Ann Morgan — Indiana

Larry Morgan, New Castle IN

Address: 1611 O Ave New Castle, IN 47362
Bankruptcy Case 10-02140-JKC-7 Summary: "The case of Larry Morgan in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-02-25 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Larry Morgan — Indiana

Joseph Anthony Moylan, New Castle IN

Address: 134 S 5th St New Castle, IN 47362
Bankruptcy Case 13-12977-RLM-7 Overview: "Joseph Anthony Moylan's bankruptcy, initiated in 2013-12-16 and concluded by 03/22/2014 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Anthony Moylan — Indiana

Gay Lynn Mullins, New Castle IN

Address: 1858 W County Road 300 N New Castle, IN 47362-9251
Bankruptcy Case 09-09001-AJM-13 Summary: "In her Chapter 13 bankruptcy case filed in 06.24.2009, New Castle, IN's Gay Lynn Mullins agreed to a debt repayment plan, which was successfully completed by Aug 10, 2012."
Gay Lynn Mullins — Indiana

David Wayne Mullins, New Castle IN

Address: 1101 S 20th St New Castle, IN 47362
Bankruptcy Case 12-14011-JKC-7 Summary: "In New Castle, IN, David Wayne Mullins filed for Chapter 7 bankruptcy in Nov 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.05.2013."
David Wayne Mullins — Indiana

Gregory James Mundhenk, New Castle IN

Address: 1635 Grand Ave Apt 4 New Castle, IN 47362-3272
Snapshot of U.S. Bankruptcy Proceeding Case 15-05524-RLM-7: "In a Chapter 7 bankruptcy case, Gregory James Mundhenk from New Castle, IN, saw their proceedings start in 06.25.2015 and complete by 09/23/2015, involving asset liquidation."
Gregory James Mundhenk — Indiana

Michael Murphy, New Castle IN

Address: 275 N Pleasantview Dr New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-15029-AJM-7: "New Castle, IN resident Michael Murphy's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2011."
Michael Murphy — Indiana

Justin Stefan Murphy, New Castle IN

Address: 529 S 12TH ST New Castle, IN 47362
Bankruptcy Case 12-03986-FJO-7 Overview: "The bankruptcy filing by Justin Stefan Murphy, undertaken in April 9, 2012 in New Castle, IN under Chapter 7, concluded with discharge in 2012-07-14 after liquidating assets."
Justin Stefan Murphy — Indiana

Jeffrey Lee Myers, New Castle IN

Address: 2120 Spring St New Castle, IN 47362
Bankruptcy Case 11-08267-JKC-7A Summary: "The bankruptcy record of Jeffrey Lee Myers from New Castle, IN, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03."
Jeffrey Lee Myers — Indiana

Explore Free Bankruptcy Records by State