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

Betty Louise Margison, New Castle IN

Address: 2800 S Main St Apt 307 New Castle, IN 47362
Bankruptcy Case 12-01485-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Betty Louise Margison from New Castle, IN, saw her proceedings start in 2012-02-21 and complete by 05/27/2012, involving asset liquidation."
Betty Louise Margison — Indiana

Trent Nelson Marlow, New Castle IN

Address: 303 Fosters Way New Castle, IN 47362-9402
Concise Description of Bankruptcy Case 16-04199-RLM-77: "In a Chapter 7 bankruptcy case, Trent Nelson Marlow from New Castle, IN, saw his proceedings start in 2016-05-31 and complete by 2016-08-29, involving asset liquidation."
Trent Nelson Marlow — Indiana

Jeffery Allen Marlow, New Castle IN

Address: 830 N 16th St New Castle, IN 47362
Concise Description of Bankruptcy Case 13-05597-RLM-77: "Jeffery Allen Marlow's Chapter 7 bankruptcy, filed in New Castle, IN in May 24, 2013, led to asset liquidation, with the case closing in 2013-08-28."
Jeffery Allen Marlow — Indiana

Travis Edward Marsh, New Castle IN

Address: 649 E County Road 300 N New Castle, IN 47362-9203
Snapshot of U.S. Bankruptcy Proceeding Case 14-08277-RLM-7: "In New Castle, IN, Travis Edward Marsh filed for Chapter 7 bankruptcy in 2014-09-04. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2014."
Travis Edward Marsh — Indiana

Glen A Marshall, New Castle IN

Address: 726 N 26th St New Castle, IN 47362-3732
Snapshot of U.S. Bankruptcy Proceeding Case 14-01286-FJO-7: "Glen A Marshall's bankruptcy, initiated in 2014-02-27 and concluded by 2014-05-28 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen A Marshall — Indiana

Melinda Kay Martin, New Castle IN

Address: 3869 S State Road 103 New Castle, IN 47362
Bankruptcy Case 11-10318-AJM-7 Summary: "Melinda Kay Martin's Chapter 7 bankruptcy, filed in New Castle, IN in August 16, 2011, led to asset liquidation, with the case closing in November 20, 2011."
Melinda Kay Martin — Indiana

Jon Alan Martin, New Castle IN

Address: 1219 S 17th St New Castle, IN 47362
Bankruptcy Case 11-14987-JKC-7 Overview: "The case of Jon Alan Martin in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 03.13.2012, focusing on asset liquidation to repay creditors."
Jon Alan Martin — Indiana

Michelle Martin, New Castle IN

Address: 107 W Colonial Dr New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-15916-FJO-7A: "The bankruptcy record of Michelle Martin from New Castle, IN, shows a Chapter 7 case filed in 10/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Michelle Martin — Indiana

Nora Lane Mason, New Castle IN

Address: 1214 S 22nd St New Castle, IN 47362
Bankruptcy Case 12-01039-FJO-7A Overview: "The bankruptcy record of Nora Lane Mason from New Castle, IN, shows a Chapter 7 case filed in 02/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2012."
Nora Lane Mason — Indiana

Michael Anthony Massengale, New Castle IN

Address: 2102 S 19th St New Castle, IN 47362-2270
Snapshot of U.S. Bankruptcy Proceeding Case 15-09158-RLM-7: "Michael Anthony Massengale's Chapter 7 bankruptcy, filed in New Castle, IN in November 2015, led to asset liquidation, with the case closing in 02.01.2016."
Michael Anthony Massengale — Indiana

Kimberly Jo Masters, New Castle IN

Address: 1603 Estes St Apt 17B New Castle, IN 47362-1850
Bankruptcy Case 15-07693-JMC-7 Summary: "In New Castle, IN, Kimberly Jo Masters filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2015."
Kimberly Jo Masters — Indiana

Kevin Michale Mastin, New Castle IN

Address: 221 Glenwood Dr New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-06387-FJO-7: "Kevin Michale Mastin's bankruptcy, initiated in May 2012 and concluded by 2012-09-03 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Michale Mastin — Indiana

Bobby Vern Mccartt, New Castle IN

Address: 3623 Red River Rd New Castle, IN 47362-1139
Bankruptcy Case 15-00501-JMC-7 Overview: "Bobby Vern Mccartt's bankruptcy, initiated in 2015-01-30 and concluded by 04.30.2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Vern Mccartt — Indiana

Collin Blake Mccartt, New Castle IN

Address: 1718 Roosevelt Ave New Castle, IN 47362
Concise Description of Bankruptcy Case 11-10246-AJM-77: "The case of Collin Blake Mccartt in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in Aug 13, 2011 and discharged early November 17, 2011, focusing on asset liquidation to repay creditors."
Collin Blake Mccartt — Indiana

Jeffrey Scott Mcclurg, New Castle IN

Address: 2265 N State Road 3 New Castle, IN 47362
Concise Description of Bankruptcy Case 11-06749-BHL-77: "In a Chapter 7 bankruptcy case, Jeffrey Scott Mcclurg from New Castle, IN, saw their proceedings start in May 2011 and complete by 2011-08-29, involving asset liquidation."
Jeffrey Scott Mcclurg — Indiana

David Edward Mcdaniel, New Castle IN

Address: 2212 Walnut St New Castle, IN 47362
Bankruptcy Case 13-10854-RLM-7 Overview: "In New Castle, IN, David Edward Mcdaniel filed for Chapter 7 bankruptcy in October 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2014."
David Edward Mcdaniel — Indiana

Derek Mcdaniel, New Castle IN

Address: 2421 Walnut St New Castle, IN 47362
Brief Overview of Bankruptcy Case 09-16624-JKC-7A: "Derek Mcdaniel's bankruptcy, initiated in 2009-11-12 and concluded by 2010-02-16 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Mcdaniel — Indiana

Jason Mcdonald, New Castle IN

Address: 410 N 20th St New Castle, IN 47362
Bankruptcy Case 09-17499-FJO-7 Overview: "Jason Mcdonald's Chapter 7 bankruptcy, filed in New Castle, IN in 2009-11-30, led to asset liquidation, with the case closing in 03/06/2010."
Jason Mcdonald — Indiana

Justin Mcguire, New Castle IN

Address: 335 S 8th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-12290-AJM-7: "The bankruptcy filing by Justin Mcguire, undertaken in 2010-08-14 in New Castle, IN under Chapter 7, concluded with discharge in 11/18/2010 after liquidating assets."
Justin Mcguire — Indiana

Jeffery K Mcilwain, New Castle IN

Address: 223 N 20th St New Castle, IN 47362-3802
Bankruptcy Case 16-03962-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Jeffery K Mcilwain from New Castle, IN, saw his proceedings start in 05.23.2016 and complete by 2016-08-21, involving asset liquidation."
Jeffery K Mcilwain — Indiana

Scott Mcintosh, New Castle IN

Address: 2421 S Main St New Castle, IN 47362
Concise Description of Bankruptcy Case 10-14168-FJO-7A7: "New Castle, IN resident Scott Mcintosh's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Scott Mcintosh — Indiana

Rickey Mckenney, New Castle IN

Address: PO Box 186 New Castle, IN 47362
Bankruptcy Case 09-17377-FJO-7 Summary: "New Castle, IN resident Rickey Mckenney's 2009-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 3, 2010."
Rickey Mckenney — Indiana

Goldey Charles Robert Mckinley, New Castle IN

Address: 9227 E State Road 38 New Castle, IN 47362-9550
Bankruptcy Case 15-00449-JJG-7 Summary: "In New Castle, IN, Goldey Charles Robert Mckinley filed for Chapter 7 bankruptcy in Jan 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2015."
Goldey Charles Robert Mckinley — Indiana

Patricia Mckinley, New Castle IN

Address: 326 S 7th St New Castle, IN 47362
Bankruptcy Case 10-09183-AJM-7 Summary: "Patricia Mckinley's bankruptcy, initiated in Jun 17, 2010 and concluded by 2010-09-21 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Mckinley — Indiana

Jon Mckinney, New Castle IN

Address: 3519 S Main St New Castle, IN 47362
Bankruptcy Case 10-00525-AJM-7 Overview: "New Castle, IN resident Jon Mckinney's Jan 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Jon Mckinney — Indiana

Frank Mcmahon, New Castle IN

Address: 1345 R Ave New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-02231-JKC-7A: "The bankruptcy record of Frank Mcmahon from New Castle, IN, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Frank Mcmahon — Indiana

Todd Mcmichael, New Castle IN

Address: 501 Hosier Dr New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-17485-JKC-7: "In a Chapter 7 bankruptcy case, Todd Mcmichael from New Castle, IN, saw his proceedings start in 2010-11-22 and complete by 02.26.2011, involving asset liquidation."
Todd Mcmichael — Indiana

Amber Nicole Mcroberts, New Castle IN

Address: 26 Stonegate Dr New Castle, IN 47362
Bankruptcy Case 12-03169-AJM-7 Overview: "The bankruptcy filing by Amber Nicole Mcroberts, undertaken in March 2012 in New Castle, IN under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Amber Nicole Mcroberts — Indiana

Suellen Mcwhorter, New Castle IN

Address: 2826 Cherokee Ln New Castle, IN 47362
Concise Description of Bankruptcy Case 09-16313-JKC-77: "The bankruptcy filing by Suellen Mcwhorter, undertaken in November 2009 in New Castle, IN under Chapter 7, concluded with discharge in 02/09/2010 after liquidating assets."
Suellen Mcwhorter — Indiana

Sharon Gay Meade, New Castle IN

Address: 1628 A Ave Apt 222 New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-13141-JMC-7: "Sharon Gay Meade's bankruptcy, initiated in 2012-11-06 and concluded by Feb 10, 2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Gay Meade — Indiana

Alan Scott Melton, New Castle IN

Address: 1530 B Ave New Castle, IN 47362
Concise Description of Bankruptcy Case 12-12042-JKC-77: "In a Chapter 7 bankruptcy case, Alan Scott Melton from New Castle, IN, saw his proceedings start in 2012-10-10 and complete by 01/14/2013, involving asset liquidation."
Alan Scott Melton — Indiana

Matthew Neal, New Castle IN

Address: 182 W County Road 500 S New Castle, IN 47362
Bankruptcy Case 10-08325-BHL-7 Summary: "The case of Matthew Neal in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-06-02 and discharged early 09/06/2010, focusing on asset liquidation to repay creditors."
Matthew Neal — Indiana

Ronnie Gene Neal, New Castle IN

Address: 752 N Main St New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-10325-JKC-7: "The bankruptcy filing by Ronnie Gene Neal, undertaken in 08/29/2012 in New Castle, IN under Chapter 7, concluded with discharge in December 3, 2012 after liquidating assets."
Ronnie Gene Neal — Indiana

Gary Lee Neal, New Castle IN

Address: 2614 N Memorial Dr New Castle, IN 47362
Concise Description of Bankruptcy Case 12-02263-FJO-77: "Gary Lee Neal's Chapter 7 bankruptcy, filed in New Castle, IN in March 7, 2012, led to asset liquidation, with the case closing in June 2012."
Gary Lee Neal — Indiana

Lou Neal, New Castle IN

Address: 3144 Beechwood Dr New Castle, IN 47362
Bankruptcy Case 09-16859-JKC-7A Summary: "The bankruptcy filing by Lou Neal, undertaken in 2009-11-17 in New Castle, IN under Chapter 7, concluded with discharge in 02.17.2010 after liquidating assets."
Lou Neal — Indiana

Inis Jeanetta Neal, New Castle IN

Address: 20 Crescent Crk New Castle, IN 47362-1676
Bankruptcy Case 2014-06365-JMC-7 Summary: "New Castle, IN resident Inis Jeanetta Neal's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Inis Jeanetta Neal — Indiana

Brandi Neal, New Castle IN

Address: 1531 A Ave New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-16631-FJO-7: "Brandi Neal's bankruptcy, initiated in 11.03.2010 and concluded by Feb 7, 2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Neal — Indiana

Rickie Neal, New Castle IN

Address: 877 S Greensboro Pike New Castle, IN 47362
Brief Overview of Bankruptcy Case 09-18081-AJM-7: "Rickie Neal's Chapter 7 bankruptcy, filed in New Castle, IN in Dec 15, 2009, led to asset liquidation, with the case closing in 2010-03-21."
Rickie Neal — Indiana

James Roy Nelson, New Castle IN

Address: 725 W County Road 400 N New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-01721-JKC-7: "The case of James Roy Nelson in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 23, 2011 and discharged early 2011-05-30, focusing on asset liquidation to repay creditors."
James Roy Nelson — Indiana

Ii Darren Lee New, New Castle IN

Address: 3540 E COUNTY ROAD 550 N New Castle, IN 47362
Concise Description of Bankruptcy Case 12-06117-AJM-77: "Ii Darren Lee New's bankruptcy, initiated in 05.22.2012 and concluded by August 26, 2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Darren Lee New — Indiana

Carmen Jo Niles, New Castle IN

Address: 708 S 11th St New Castle, IN 47362
Bankruptcy Case 11-06799-FJO-7 Overview: "In New Castle, IN, Carmen Jo Niles filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Carmen Jo Niles — Indiana

Jennette Lynn Nipp, New Castle IN

Address: 516 S 11th St New Castle, IN 47362-4630
Bankruptcy Case 14-10280-JMC-7 Summary: "The bankruptcy record of Jennette Lynn Nipp from New Castle, IN, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-08."
Jennette Lynn Nipp — Indiana

Josiah Jordan Oakes, New Castle IN

Address: 1900 H AVE New Castle, IN 47362
Concise Description of Bankruptcy Case 12-04150-JKC-77: "The bankruptcy record of Josiah Jordan Oakes from New Castle, IN, shows a Chapter 7 case filed in 04.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2012."
Josiah Jordan Oakes — Indiana

Sr Robert Odear, New Castle IN

Address: 1206 Southern Ave New Castle, IN 47362
Bankruptcy Case 10-14562-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Sr Robert Odear from New Castle, IN, saw their proceedings start in September 2010 and complete by 01/02/2011, involving asset liquidation."
Sr Robert Odear — Indiana

Ronald Edward Olden, New Castle IN

Address: 906 Mourer St New Castle, IN 47362
Bankruptcy Case 13-08541-RLM-7 Overview: "Ronald Edward Olden's bankruptcy, initiated in Aug 9, 2013 and concluded by Nov 13, 2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Edward Olden — Indiana

Barbara Kaye Oldham, New Castle IN

Address: 622 N 26th St New Castle, IN 47362-3730
Brief Overview of Bankruptcy Case 15-04297-JMC-7: "In a Chapter 7 bankruptcy case, Barbara Kaye Oldham from New Castle, IN, saw her proceedings start in 2015-05-19 and complete by August 2015, involving asset liquidation."
Barbara Kaye Oldham — Indiana

Brian David Oldham, New Castle IN

Address: 5280 W State Road 38 New Castle, IN 47362-8926
Bankruptcy Case 2014-06241-JMC-7 Summary: "The bankruptcy filing by Brian David Oldham, undertaken in July 2, 2014 in New Castle, IN under Chapter 7, concluded with discharge in 2014-09-30 after liquidating assets."
Brian David Oldham — Indiana

Richard Douglas Oldham, New Castle IN

Address: 1918 Shopp Ave New Castle, IN 47362
Concise Description of Bankruptcy Case 11-09880-FJO-77: "In New Castle, IN, Richard Douglas Oldham filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2011."
Richard Douglas Oldham — Indiana

Robert Olinger, New Castle IN

Address: 1207 1/2 S 25th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 09-16083-FJO-7: "The case of Robert Olinger in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in October 30, 2009 and discharged early 2010-02-03, focusing on asset liquidation to repay creditors."
Robert Olinger — Indiana

Sheila Lynn Oliver, New Castle IN

Address: 762 W Fair Oaks Rd New Castle, IN 47362-9612
Concise Description of Bankruptcy Case 16-03837-JMC-77: "In a Chapter 7 bankruptcy case, Sheila Lynn Oliver from New Castle, IN, saw her proceedings start in May 18, 2016 and complete by August 2016, involving asset liquidation."
Sheila Lynn Oliver — Indiana

Ashley Lynn Osborn, New Castle IN

Address: 2906 S 19th St New Castle, IN 47362-2005
Concise Description of Bankruptcy Case 16-04471-RLM-77: "The bankruptcy filing by Ashley Lynn Osborn, undertaken in 06/09/2016 in New Castle, IN under Chapter 7, concluded with discharge in 2016-09-07 after liquidating assets."
Ashley Lynn Osborn — Indiana

Michael Matthew Osselaer, New Castle IN

Address: 1729 Morton St New Castle, IN 47362
Bankruptcy Case 11-13791-JKC-7 Overview: "The case of Michael Matthew Osselaer in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early February 2012, focusing on asset liquidation to repay creditors."
Michael Matthew Osselaer — Indiana

Penny Jeanette Overton, New Castle IN

Address: 1111 S 18th St New Castle, IN 47362
Concise Description of Bankruptcy Case 12-07951-JKC-77: "Penny Jeanette Overton's Chapter 7 bankruptcy, filed in New Castle, IN in July 2, 2012, led to asset liquidation, with the case closing in 2012-10-06."
Penny Jeanette Overton — Indiana

Pamela Owens, New Castle IN

Address: 2019 S 19th St New Castle, IN 47362
Bankruptcy Case 10-10832-BHL-7 Summary: "The bankruptcy filing by Pamela Owens, undertaken in 07.21.2010 in New Castle, IN under Chapter 7, concluded with discharge in October 25, 2010 after liquidating assets."
Pamela Owens — Indiana

Ernest Howard Owens, New Castle IN

Address: 1202 S 22nd St New Castle, IN 47362-2407
Bankruptcy Case 07-05795-AJM-13 Overview: "Filing for Chapter 13 bankruptcy in 2007-06-22, Ernest Howard Owens from New Castle, IN, structured a repayment plan, achieving discharge in 08.16.2012."
Ernest Howard Owens — Indiana

Michael G Owens, New Castle IN

Address: 1006 I AVE New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-02786-AJM-7: "The bankruptcy filing by Michael G Owens, undertaken in March 2011 in New Castle, IN under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Michael G Owens — Indiana

Melanie Jeanine Owsley, New Castle IN

Address: 1333 O Ave New Castle, IN 47362-2374
Bankruptcy Case 14-09700-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Melanie Jeanine Owsley from New Castle, IN, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Melanie Jeanine Owsley — Indiana

Thomas Edward Owsley, New Castle IN

Address: 1333 O Ave New Castle, IN 47362-2374
Bankruptcy Case 14-09700-JMC-7 Overview: "The case of Thomas Edward Owsley in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 2015-01-19, focusing on asset liquidation to repay creditors."
Thomas Edward Owsley — Indiana

Sharon Ann Oxley, New Castle IN

Address: 404 N 25th St New Castle, IN 47362-3718
Bankruptcy Case 14-09695-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Sharon Ann Oxley from New Castle, IN, saw her proceedings start in 10/21/2014 and complete by 2015-01-19, involving asset liquidation."
Sharon Ann Oxley — Indiana

Daniel Ray Oxley, New Castle IN

Address: 2900 S Memorial Dr Apt 101 New Castle, IN 47362-1156
Concise Description of Bankruptcy Case 14-09695-RLM-77: "The bankruptcy record of Daniel Ray Oxley from New Castle, IN, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2015."
Daniel Ray Oxley — Indiana

Douglas Alan Page, New Castle IN

Address: 244 Nixon Dr New Castle, IN 47362
Bankruptcy Case 11-15153-JKC-7 Overview: "The bankruptcy filing by Douglas Alan Page, undertaken in 12.14.2011 in New Castle, IN under Chapter 7, concluded with discharge in March 19, 2012 after liquidating assets."
Douglas Alan Page — Indiana

Jimmie Page, New Castle IN

Address: 2224 California St New Castle, IN 47362
Bankruptcy Case 10-06457-JKC-7A Summary: "New Castle, IN resident Jimmie Page's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jimmie Page — Indiana

Elvis Duane Page, New Castle IN

Address: 1419 B Ave New Castle, IN 47362
Concise Description of Bankruptcy Case 11-07383-AJM-77: "New Castle, IN resident Elvis Duane Page's June 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Elvis Duane Page — Indiana

Debra Ann Palacios, New Castle IN

Address: 2123 Plum St New Castle, IN 47362-3146
Bankruptcy Case 14-08241-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Debra Ann Palacios from New Castle, IN, saw her proceedings start in 09/03/2014 and complete by December 2, 2014, involving asset liquidation."
Debra Ann Palacios — Indiana

Jennifer Dawn Parks, New Castle IN

Address: 1510 S 23rd St New Castle, IN 47362
Bankruptcy Case 11-08069-BHL-7 Overview: "Jennifer Dawn Parks's bankruptcy, initiated in 2011-06-27 and concluded by October 1, 2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Dawn Parks — Indiana

Donnie Gayle Parrigin, New Castle IN

Address: 1844 E Dublin Pike New Castle, IN 47362
Bankruptcy Case 11-00620-JKC-7 Summary: "Donnie Gayle Parrigin's bankruptcy, initiated in 2011-01-24 and concluded by May 3, 2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie Gayle Parrigin — Indiana

Miranda Jo Parrish, New Castle IN

Address: 4446 W County Road 100 S New Castle, IN 47362-9734
Bankruptcy Case 14-04838-JKC-7 Overview: "Miranda Jo Parrish's bankruptcy, initiated in May 22, 2014 and concluded by 2014-08-20 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Jo Parrish — Indiana

Debra Sue Parrish, New Castle IN

Address: 1418 S 18th St New Castle, IN 47362
Bankruptcy Case 11-04166-FJO-7 Overview: "The bankruptcy record of Debra Sue Parrish from New Castle, IN, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2011."
Debra Sue Parrish — Indiana

Derrick Floyd Parrish, New Castle IN

Address: 2403 W County Road 100 S New Castle, IN 47362-9760
Bankruptcy Case 2014-04060-JKC-7 Summary: "In New Castle, IN, Derrick Floyd Parrish filed for Chapter 7 bankruptcy in 2014-05-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-30."
Derrick Floyd Parrish — Indiana

Jordan Matthew Parsons, New Castle IN

Address: 2609 S 23rd St New Castle, IN 47362-2125
Bankruptcy Case 16-02182-JJG-7 Overview: "The bankruptcy filing by Jordan Matthew Parsons, undertaken in 03.26.2016 in New Castle, IN under Chapter 7, concluded with discharge in 2016-06-24 after liquidating assets."
Jordan Matthew Parsons — Indiana

Rachelle Lynn Parsons, New Castle IN

Address: 2609 S 23rd St New Castle, IN 47362-2125
Brief Overview of Bankruptcy Case 16-02182-JJG-7: "The case of Rachelle Lynn Parsons in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-03-26 and discharged early 06.24.2016, focusing on asset liquidation to repay creditors."
Rachelle Lynn Parsons — Indiana

James Gilbert Partlow, New Castle IN

Address: 280 N Hillsboro Rd New Castle, IN 47362
Concise Description of Bankruptcy Case 13-04160-FJO-77: "The bankruptcy record of James Gilbert Partlow from New Castle, IN, shows a Chapter 7 case filed in April 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
James Gilbert Partlow — Indiana

Jeffrey Passow, New Castle IN

Address: 2321 E State Road 38 New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-02401-JKC-7: "In New Castle, IN, Jeffrey Passow filed for Chapter 7 bankruptcy in March 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2010."
Jeffrey Passow — Indiana

Lyle Manley Patton, New Castle IN

Address: 2600 Vine St New Castle, IN 47362
Concise Description of Bankruptcy Case 11-12954-FJO-77: "Lyle Manley Patton's bankruptcy, initiated in Oct 13, 2011 and concluded by 2012-01-17 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyle Manley Patton — Indiana

Robert Lee Pavey, New Castle IN

Address: 1524 W County Road 50 N New Castle, IN 47362
Concise Description of Bankruptcy Case 11-00027-FJO-77: "The bankruptcy filing by Robert Lee Pavey, undertaken in January 2011 in New Castle, IN under Chapter 7, concluded with discharge in 2011-04-10 after liquidating assets."
Robert Lee Pavey — Indiana

Jeffery Allen Pearson, New Castle IN

Address: 622 N 27th St New Castle, IN 47362
Bankruptcy Case 11-08263-FJO-7 Overview: "The case of Jeffery Allen Pearson in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-06-29 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Jeffery Allen Pearson — Indiana

Scott Peavie, New Castle IN

Address: 1614 Plymouth Dr Apt D32 New Castle, IN 47362
Bankruptcy Case 10-05074-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Scott Peavie from New Castle, IN, saw their proceedings start in 04/12/2010 and complete by July 17, 2010, involving asset liquidation."
Scott Peavie — Indiana

Doris Perdew, New Castle IN

Address: 2702 Sunnyside Ave New Castle, IN 47362
Brief Overview of Bankruptcy Case 09-15928-JKC-7: "The bankruptcy record of Doris Perdew from New Castle, IN, shows a Chapter 7 case filed in 10/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Doris Perdew — Indiana

Ronald Alan Perdue, New Castle IN

Address: 622 S 21st St New Castle, IN 47362-3116
Bankruptcy Case 10-00355-JMC-13 Summary: "Ronald Alan Perdue's New Castle, IN bankruptcy under Chapter 13 in 2010-01-14 led to a structured repayment plan, successfully discharged in August 1, 2013."
Ronald Alan Perdue — Indiana

Patricia Jean Perkins, New Castle IN

Address: 707 Indiana Ave New Castle, IN 47362
Bankruptcy Case 11-00399-FJO-7 Overview: "In New Castle, IN, Patricia Jean Perkins filed for Chapter 7 bankruptcy in 2011-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2011."
Patricia Jean Perkins — Indiana

Laura Lynn Perry, New Castle IN

Address: 643 N 31st St New Castle, IN 47362-3617
Bankruptcy Case 2014-02962-JMC-7 Overview: "Laura Lynn Perry's Chapter 7 bankruptcy, filed in New Castle, IN in 04/07/2014, led to asset liquidation, with the case closing in 07.06.2014."
Laura Lynn Perry — Indiana

Melinda Kay Peters, New Castle IN

Address: 2120 Spring St Lot 31 New Castle, IN 47362-3843
Concise Description of Bankruptcy Case 15-09324-JJG-77: "The bankruptcy record of Melinda Kay Peters from New Castle, IN, shows a Chapter 7 case filed in 11.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2016."
Melinda Kay Peters — Indiana

Joseph Petty, New Castle IN

Address: 933 S 15th St New Castle, IN 47362
Bankruptcy Case 10-10320-AJM-7A Summary: "The bankruptcy filing by Joseph Petty, undertaken in 07/12/2010 in New Castle, IN under Chapter 7, concluded with discharge in 10/14/2010 after liquidating assets."
Joseph Petty — Indiana

Eugene Stanley Petty, New Castle IN

Address: 702 Broad St New Castle, IN 47362
Concise Description of Bankruptcy Case 12-06343-AJM-77: "The bankruptcy record of Eugene Stanley Petty from New Castle, IN, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-02."
Eugene Stanley Petty — Indiana

Amy K Peyton, New Castle IN

Address: 325 N 16th St New Castle, IN 47362-4106
Bankruptcy Case 14-10961-JMC-7 Summary: "The case of Amy K Peyton in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in Dec 5, 2014 and discharged early Mar 5, 2015, focusing on asset liquidation to repay creditors."
Amy K Peyton — Indiana

Scott Fredrick Pfenninger, New Castle IN

Address: 2813 Greenview Ave New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-06963-JKC-7: "Scott Fredrick Pfenninger's bankruptcy, initiated in 2012-06-11 and concluded by Sep 15, 2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Fredrick Pfenninger — Indiana

Randall David Phillips, New Castle IN

Address: 611 S 11th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-04079-JMC-7: "The bankruptcy record of Randall David Phillips from New Castle, IN, shows a Chapter 7 case filed in Apr 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-24."
Randall David Phillips — Indiana

Brenda Leigh Pickett, New Castle IN

Address: 1425 Innsdale Dr New Castle, IN 47362-1761
Snapshot of U.S. Bankruptcy Proceeding Case 14-08059-JMC-7: "New Castle, IN resident Brenda Leigh Pickett's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Brenda Leigh Pickett — Indiana

Daniel Pierce, New Castle IN

Address: 313 S 18th St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-06588-FJO-7: "The bankruptcy filing by Daniel Pierce, undertaken in 2010-05-04 in New Castle, IN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Daniel Pierce — Indiana

Roy H Pierce, New Castle IN

Address: 2032 Spring St New Castle, IN 47362-3812
Bankruptcy Case 14-60679-grs Overview: "The bankruptcy record of Roy H Pierce from New Castle, IN, shows a Chapter 7 case filed in 06/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2014."
Roy H Pierce — Indiana

Mark Pierce, New Castle IN

Address: 1604 M Ave New Castle, IN 47362
Bankruptcy Case 10-00244-AJM-7 Overview: "Mark Pierce's Chapter 7 bankruptcy, filed in New Castle, IN in Jan 12, 2010, led to asset liquidation, with the case closing in 04.18.2010."
Mark Pierce — Indiana

Rickey Allen Pierce, New Castle IN

Address: 1620 Walnut St New Castle, IN 47362
Concise Description of Bankruptcy Case 13-11947-RLM-77: "Rickey Allen Pierce's bankruptcy, initiated in 2013-11-12 and concluded by Feb 16, 2014 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey Allen Pierce — Indiana

Steven Hugh Pierson, New Castle IN

Address: 1418 Shroyer St New Castle, IN 47362-3359
Bankruptcy Case 15-08718-RLM-7 Summary: "In New Castle, IN, Steven Hugh Pierson filed for Chapter 7 bankruptcy in 2015-10-19. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2016."
Steven Hugh Pierson — Indiana

Vonda Lorraine Pierson, New Castle IN

Address: 1418 Shroyer St New Castle, IN 47362-3359
Concise Description of Bankruptcy Case 15-08718-RLM-77: "The case of Vonda Lorraine Pierson in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 19, 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Vonda Lorraine Pierson — Indiana

Rhonda Sue Pinon, New Castle IN

Address: 1119 Crescent Dr New Castle, IN 47362
Bankruptcy Case 11-05085-FJO-7 Overview: "The bankruptcy filing by Rhonda Sue Pinon, undertaken in 2011-04-25 in New Castle, IN under Chapter 7, concluded with discharge in 2011-07-30 after liquidating assets."
Rhonda Sue Pinon — Indiana

Bobby Poe, New Castle IN

Address: 2211 Indiana Ave New Castle, IN 47362
Bankruptcy Case 10-09357-FJO-7 Summary: "In New Castle, IN, Bobby Poe filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2010."
Bobby Poe — Indiana

Melissa Ann Poe, New Castle IN

Address: 269 E County Road 300 N New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-02614-JKC-7: "Melissa Ann Poe's bankruptcy, initiated in March 2013 and concluded by June 2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Poe — Indiana

Troy Poe, New Castle IN

Address: 1507 A Ave New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-08106-FJO-7A: "The case of Troy Poe in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in May 28, 2010 and discharged early 09.01.2010, focusing on asset liquidation to repay creditors."
Troy Poe — Indiana

Jeremiah Richard Poe, New Castle IN

Address: 1026 S 18th St New Castle, IN 47362
Concise Description of Bankruptcy Case 13-06646-JKC-77: "The case of Jeremiah Richard Poe in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 06.21.2013 and discharged early Sep 25, 2013, focusing on asset liquidation to repay creditors."
Jeremiah Richard Poe — Indiana

Iii James Patrick Poff, New Castle IN

Address: 719 N 18th St New Castle, IN 47362-3961
Snapshot of U.S. Bankruptcy Proceeding Case 14-04889-RLM-7: "The bankruptcy record of Iii James Patrick Poff from New Castle, IN, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Iii James Patrick Poff — Indiana

Explore Free Bankruptcy Records by State