New Castle, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Castle.
Last updated on:
April 06, 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
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