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

James Patrick Poff, New Castle IN

Address: 719 N 18th St New Castle, IN 47362-3961
Bankruptcy Case 2014-04889-RLM-7 Overview: "James Patrick Poff's Chapter 7 bankruptcy, filed in New Castle, IN in May 23, 2014, led to asset liquidation, with the case closing in 08.21.2014."
James Patrick Poff — Indiana

Nicholas Scott Pollitt, New Castle IN

Address: 929 New York Ave New Castle, IN 47362-4424
Snapshot of U.S. Bankruptcy Proceeding Case 15-04127-RLM-7: "New Castle, IN resident Nicholas Scott Pollitt's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2015."
Nicholas Scott Pollitt — Indiana

Jeffrey Polston, New Castle IN

Address: 839 Southview Dr New Castle, IN 47362
Bankruptcy Case 10-02173-AJM-7 Summary: "Jeffrey Polston's Chapter 7 bankruptcy, filed in New Castle, IN in 02/25/2010, led to asset liquidation, with the case closing in June 1, 2010."
Jeffrey Polston — Indiana

Shanon Earl Poor, New Castle IN

Address: 2620 N Memorial Dr New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-02582-AJM-7A: "New Castle, IN resident Shanon Earl Poor's 03.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2012."
Shanon Earl Poor — Indiana

Floyd Poore, New Castle IN

Address: 1519 E Fisk Dr New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 10-04106-AJM-7: "New Castle, IN resident Floyd Poore's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2010."
Floyd Poore — Indiana

Dorothy Jean Pope, New Castle IN

Address: 1657 R Ave New Castle, IN 47362-2153
Bankruptcy Case 09-07082-AJM-13 Overview: "05/19/2009 marked the beginning of Dorothy Jean Pope's Chapter 13 bankruptcy in New Castle, IN, entailing a structured repayment schedule, completed by August 2012."
Dorothy Jean Pope — Indiana

Larry Dylan Pope, New Castle IN

Address: 5379 W State Road 38 New Castle, IN 47362
Bankruptcy Case 12-06799-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Larry Dylan Pope from New Castle, IN, saw his proceedings start in June 2012 and complete by 2012-09-11, involving asset liquidation."
Larry Dylan Pope — Indiana

Carolyn G Pope, New Castle IN

Address: 238 N County Road 300 E New Castle, IN 47362
Concise Description of Bankruptcy Case 11-132237: "In a Chapter 7 bankruptcy case, Carolyn G Pope from New Castle, IN, saw her proceedings start in October 2011 and complete by January 25, 2012, involving asset liquidation."
Carolyn G Pope — Indiana

Hannah Marie Poston, New Castle IN

Address: 2533 S 23rd St New Castle, IN 47362-2123
Concise Description of Bankruptcy Case 16-02535-RLM-77: "The case of Hannah Marie Poston in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-04-07 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Hannah Marie Poston — Indiana

Cody Allen Poston, New Castle IN

Address: 2533 S 23rd St New Castle, IN 47362-2123
Bankruptcy Case 16-02535-RLM-7 Overview: "In New Castle, IN, Cody Allen Poston filed for Chapter 7 bankruptcy in 2016-04-07. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Cody Allen Poston — Indiana

Brittany Powers, New Castle IN

Address: 161 Autumn Oaks Blvd New Castle, IN 47362
Bankruptcy Case 10-18507-FJO-7 Overview: "In New Castle, IN, Brittany Powers filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2011."
Brittany Powers — Indiana

Debra Poynter, New Castle IN

Address: 1112 Thornburg St New Castle, IN 47362
Concise Description of Bankruptcy Case 09-16805-JKC-77: "The bankruptcy filing by Debra Poynter, undertaken in Nov 17, 2009 in New Castle, IN under Chapter 7, concluded with discharge in Feb 19, 2010 after liquidating assets."
Debra Poynter — Indiana

Jeremy Chad Price, New Castle IN

Address: 1000 Plum St New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-06818-JKC-7: "In a Chapter 7 bankruptcy case, Jeremy Chad Price from New Castle, IN, saw his proceedings start in May 26, 2011 and complete by 08.30.2011, involving asset liquidation."
Jeremy Chad Price — Indiana

Goebel Elizabeth Michelle Price, New Castle IN

Address: 568 N 12th St New Castle, IN 47362-4417
Concise Description of Bankruptcy Case 15-05686-RLM-77: "New Castle, IN resident Goebel Elizabeth Michelle Price's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Goebel Elizabeth Michelle Price — Indiana

Goebel Joshua Todd Price, New Castle IN

Address: 568 N 12th St New Castle, IN 47362-4417
Bankruptcy Case 15-05686-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Goebel Joshua Todd Price from New Castle, IN, saw his proceedings start in 06.30.2015 and complete by Sep 28, 2015, involving asset liquidation."
Goebel Joshua Todd Price — Indiana

Goebel Sommer L Price, New Castle IN

Address: 2113 S 18th St New Castle, IN 47362
Bankruptcy Case 12-10713-JKC-7 Summary: "Goebel Sommer L Price's Chapter 7 bankruptcy, filed in New Castle, IN in Sep 7, 2012, led to asset liquidation, with the case closing in December 12, 2012."
Goebel Sommer L Price — Indiana

James Price, New Castle IN

Address: 410 E Waycross Dr New Castle, IN 47362
Concise Description of Bankruptcy Case 10-08118-JKC-77: "James Price's Chapter 7 bankruptcy, filed in New Castle, IN in 05/28/2010, led to asset liquidation, with the case closing in September 1, 2010."
James Price — Indiana

Christian Valerie Denise Price, New Castle IN

Address: 4550 S County Road 50 E New Castle, IN 47362-8744
Snapshot of U.S. Bankruptcy Proceeding Case 14-01330-JMC-7: "New Castle, IN resident Christian Valerie Denise Price's 02.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Christian Valerie Denise Price — Indiana

Jason Lee Price, New Castle IN

Address: 921 Crescent Dr New Castle, IN 47362
Bankruptcy Case 13-11053-JMC-7 Overview: "The bankruptcy filing by Jason Lee Price, undertaken in October 2013 in New Castle, IN under Chapter 7, concluded with discharge in 2014-01-21 after liquidating assets."
Jason Lee Price — Indiana

Roger Lee Prince, New Castle IN

Address: 2329 Ohio St New Castle, IN 47362-3034
Snapshot of U.S. Bankruptcy Proceeding Case 08-15472-FJO-13: "Roger Lee Prince, a resident of New Castle, IN, entered a Chapter 13 bankruptcy plan in 12/12/2008, culminating in its successful completion by 2013-03-20."
Roger Lee Prince — Indiana

Kathy Jeanne Probert, New Castle IN

Address: 1069 E County Road 650 N New Castle, IN 47362
Bankruptcy Case 11-12925-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Kathy Jeanne Probert from New Castle, IN, saw her proceedings start in 10.13.2011 and complete by 2012-01-17, involving asset liquidation."
Kathy Jeanne Probert — Indiana

Ashley Nicole Pryor, New Castle IN

Address: 1007 S 17th St New Castle, IN 47362-2712
Bankruptcy Case 14-08773-RLM-7 Overview: "In New Castle, IN, Ashley Nicole Pryor filed for Chapter 7 bankruptcy in 09/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2014."
Ashley Nicole Pryor — Indiana

Kristyn Marie Purvis, New Castle IN

Address: 2946 Brentwood Rd New Castle, IN 47362-2045
Brief Overview of Bankruptcy Case 15-01799-RLM-7: "In a Chapter 7 bankruptcy case, Kristyn Marie Purvis from New Castle, IN, saw her proceedings start in 2015-03-11 and complete by 06.09.2015, involving asset liquidation."
Kristyn Marie Purvis — Indiana

Mary Kimberly Purvis, New Castle IN

Address: 3148 S Nora Dr New Castle, IN 47362-9683
Snapshot of U.S. Bankruptcy Proceeding Case 15-06041-JMC-7: "Mary Kimberly Purvis's Chapter 7 bankruptcy, filed in New Castle, IN in Jul 15, 2015, led to asset liquidation, with the case closing in October 13, 2015."
Mary Kimberly Purvis — Indiana

Brian Ross Purvis, New Castle IN

Address: 554 S Denny Dr New Castle, IN 47362-9132
Brief Overview of Bankruptcy Case 15-01799-RLM-7: "The bankruptcy record of Brian Ross Purvis from New Castle, IN, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Brian Ross Purvis — Indiana

Donald Lee Purvis, New Castle IN

Address: 3148 S Nora Dr New Castle, IN 47362-9683
Bankruptcy Case 15-06041-JMC-7 Summary: "Donald Lee Purvis's bankruptcy, initiated in July 2015 and concluded by Oct 13, 2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Lee Purvis — Indiana

Karalyn Elizabeth L Qualls, New Castle IN

Address: 149 S 6th St New Castle, IN 47362
Bankruptcy Case 11-13740-AJM-7 Summary: "In New Castle, IN, Karalyn Elizabeth L Qualls filed for Chapter 7 bankruptcy in 2011-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-06."
Karalyn Elizabeth L Qualls — Indiana

Joshua Rader, New Castle IN

Address: 1315 S 17th St New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-07117-AJM-7: "The case of Joshua Rader in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 05/13/2010 and discharged early 08.17.2010, focusing on asset liquidation to repay creditors."
Joshua Rader — Indiana

Lonnie Radford, New Castle IN

Address: 1323 S 22nd St New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-12780-AJM-7: "In New Castle, IN, Lonnie Radford filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Lonnie Radford — Indiana

Ross Daniel Ragan, New Castle IN

Address: 1525 Castle Hills Dr New Castle, IN 47362-2927
Snapshot of U.S. Bankruptcy Proceeding Case 15-05791-JJG-7: "The case of Ross Daniel Ragan in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in July 7, 2015 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Ross Daniel Ragan — Indiana

Edna Raines, New Castle IN

Address: 740 N Main St New Castle, IN 47362
Bankruptcy Case 09-16722-JKC-7 Summary: "New Castle, IN resident Edna Raines's November 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2010."
Edna Raines — Indiana

Lisa Jo Rains, New Castle IN

Address: 2120 Spring St Lot 7 New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-10443-FJO-7: "Lisa Jo Rains's bankruptcy, initiated in August 2012 and concluded by 12.04.2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Jo Rains — Indiana

Ruben Rangel, New Castle IN

Address: 4265 E State Road 38 New Castle, IN 47362
Bankruptcy Case 13-09213-RLM-7A Overview: "New Castle, IN resident Ruben Rangel's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2013."
Ruben Rangel — Indiana

Shawn Patrick Razor, New Castle IN

Address: 1012 S Main St New Castle, IN 47362-2824
Bankruptcy Case 14-00894-JKC-7 Summary: "In New Castle, IN, Shawn Patrick Razor filed for Chapter 7 bankruptcy in 2014-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-18."
Shawn Patrick Razor — Indiana

Robert Reagan, New Castle IN

Address: 1331 Riley Rd New Castle, IN 47362
Bankruptcy Case 09-17952-AJM-7 Overview: "Robert Reagan's bankruptcy, initiated in December 2009 and concluded by 2010-03-16 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Reagan — Indiana

Robert Foster Reagan, New Castle IN

Address: 2818 Sunnyside Ave New Castle, IN 47362-2032
Snapshot of U.S. Bankruptcy Proceeding Case 16-04558-JJG-7: "In a Chapter 7 bankruptcy case, Robert Foster Reagan from New Castle, IN, saw his proceedings start in 06/14/2016 and complete by September 2016, involving asset liquidation."
Robert Foster Reagan — Indiana

Andrea Danielle Reagan, New Castle IN

Address: 2818 Sunnyside Ave New Castle, IN 47362-2032
Concise Description of Bankruptcy Case 16-04558-JJG-77: "New Castle, IN resident Andrea Danielle Reagan's 06.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2016."
Andrea Danielle Reagan — Indiana

Kelly T Rector, New Castle IN

Address: 626 S Main St New Castle, IN 47362
Bankruptcy Case 13-06369-RLM-7A Summary: "Kelly T Rector's bankruptcy, initiated in Jun 14, 2013 and concluded by 09.18.2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly T Rector — Indiana

Edwin Oscar Reed, New Castle IN

Address: 2326 H Ave New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-05611-RLM-7: "The bankruptcy record of Edwin Oscar Reed from New Castle, IN, shows a Chapter 7 case filed in 05.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2013."
Edwin Oscar Reed — Indiana

Deanna Laverne Reiblein, New Castle IN

Address: 3089 N Tims Ave New Castle, IN 47362-9278
Bankruptcy Case 15-10160-RLM-7 Summary: "New Castle, IN resident Deanna Laverne Reiblein's December 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Deanna Laverne Reiblein — Indiana

Christopher Ryan Remy, New Castle IN

Address: 70 Stonegate Dr New Castle, IN 47362-1783
Bankruptcy Case 2014-06563-JJG-7 Summary: "The bankruptcy filing by Christopher Ryan Remy, undertaken in Jul 15, 2014 in New Castle, IN under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Christopher Ryan Remy — Indiana

Monica Dawn Retzlaff, New Castle IN

Address: 1009 S 21st St New Castle, IN 47362-2520
Brief Overview of Bankruptcy Case 15-02710-JMC-7: "Monica Dawn Retzlaff's Chapter 7 bankruptcy, filed in New Castle, IN in April 2, 2015, led to asset liquidation, with the case closing in July 2015."
Monica Dawn Retzlaff — Indiana

Garth Dalmain Reynolds, New Castle IN

Address: 1910 Lincoln Ave New Castle, IN 47362
Bankruptcy Case 13-01371-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Garth Dalmain Reynolds from New Castle, IN, saw his proceedings start in Feb 20, 2013 and complete by May 27, 2013, involving asset liquidation."
Garth Dalmain Reynolds — Indiana

Jennifer Nicole Richards, New Castle IN

Address: 3519 S Wilbur Wright Rd New Castle, IN 47362
Concise Description of Bankruptcy Case 11-01930-BHL-77: "In New Castle, IN, Jennifer Nicole Richards filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2011."
Jennifer Nicole Richards — Indiana

Ronnie Lee Richardson, New Castle IN

Address: 148 S 7th St New Castle, IN 47362
Bankruptcy Case 12-01928-FJO-7 Summary: "The bankruptcy filing by Ronnie Lee Richardson, undertaken in February 2012 in New Castle, IN under Chapter 7, concluded with discharge in June 4, 2012 after liquidating assets."
Ronnie Lee Richardson — Indiana

Josephine Richey, New Castle IN

Address: 1210 Sunset Dr New Castle, IN 47362-1973
Brief Overview of Bankruptcy Case 12-01422-JMC-13: "02/20/2012 marked the beginning of Josephine Richey's Chapter 13 bankruptcy in New Castle, IN, entailing a structured repayment schedule, completed by 04.08.2015."
Josephine Richey — Indiana

Justin Thomas Richey, New Castle IN

Address: 518 S 18th St New Castle, IN 47362-3106
Bankruptcy Case 15-07497-RLM-7 Overview: "The case of Justin Thomas Richey in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-09-02 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Justin Thomas Richey — Indiana

Lynn Nelson Richey, New Castle IN

Address: 1210 Sunset Dr New Castle, IN 47362-1973
Bankruptcy Case 12-01422-JMC-13 Summary: "In his Chapter 13 bankruptcy case filed in 02/20/2012, New Castle, IN's Lynn Nelson Richey agreed to a debt repayment plan, which was successfully completed by 2015-04-08."
Lynn Nelson Richey — Indiana

Erica Lynn Richey, New Castle IN

Address: 518 S 18th St New Castle, IN 47362-3106
Snapshot of U.S. Bankruptcy Proceeding Case 15-07497-RLM-7: "New Castle, IN resident Erica Lynn Richey's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2015."
Erica Lynn Richey — Indiana

Martha Roberta Riddle, New Castle IN

Address: 1332 M Ave New Castle, IN 47362-2320
Concise Description of Bankruptcy Case 14-10520-JJG-77: "Martha Roberta Riddle's bankruptcy, initiated in 2014-11-18 and concluded by 02/16/2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Roberta Riddle — Indiana

Kimberly Lynn Riddle, New Castle IN

Address: 921 Parkside Dr New Castle, IN 47362-1929
Brief Overview of Bankruptcy Case 15-10211-JMC-7: "Kimberly Lynn Riddle's bankruptcy, initiated in 2015-12-16 and concluded by Mar 15, 2016 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Lynn Riddle — Indiana

Angela June Ridge, New Castle IN

Address: 823 W Colonial Dr New Castle, IN 47362
Brief Overview of Bankruptcy Case 13-09297-FJO-7: "In New Castle, IN, Angela June Ridge filed for Chapter 7 bankruptcy in 08.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Angela June Ridge — Indiana

Daniel Russell Riggs, New Castle IN

Address: 325 N 12th St New Castle, IN 47362-4414
Bankruptcy Case 15-02129-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Daniel Russell Riggs from New Castle, IN, saw his proceedings start in 03/19/2015 and complete by 2015-06-17, involving asset liquidation."
Daniel Russell Riggs — Indiana

Zabrina Sue Riggs, New Castle IN

Address: 325 N 12th St New Castle, IN 47362-4414
Brief Overview of Bankruptcy Case 15-02129-JJG-7: "The bankruptcy filing by Zabrina Sue Riggs, undertaken in 2015-03-19 in New Castle, IN under Chapter 7, concluded with discharge in 06/17/2015 after liquidating assets."
Zabrina Sue Riggs — Indiana

Kaydee Rigney, New Castle IN

Address: 2608 S 14th St New Castle, IN 47362
Concise Description of Bankruptcy Case 10-04796-AJM-77: "Kaydee Rigney's Chapter 7 bankruptcy, filed in New Castle, IN in 04/06/2010, led to asset liquidation, with the case closing in 2010-07-11."
Kaydee Rigney — Indiana

Garrett Lee Rinberger, New Castle IN

Address: 195 N Clover Dr New Castle, IN 47362-9123
Concise Description of Bankruptcy Case 16-04977-JJG-77: "In a Chapter 7 bankruptcy case, Garrett Lee Rinberger from New Castle, IN, saw his proceedings start in 2016-06-28 and complete by September 2016, involving asset liquidation."
Garrett Lee Rinberger — Indiana

Jamie Rebecca Rinberger, New Castle IN

Address: 195 N Clover Dr New Castle, IN 47362-9123
Concise Description of Bankruptcy Case 16-04616-JMC-77: "In New Castle, IN, Jamie Rebecca Rinberger filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2016."
Jamie Rebecca Rinberger — Indiana

Anthony Scott Roberts, New Castle IN

Address: 1502 H Ave New Castle, IN 47362
Bankruptcy Case 11-13387-BHL-7 Overview: "Anthony Scott Roberts's Chapter 7 bankruptcy, filed in New Castle, IN in 2011-10-26, led to asset liquidation, with the case closing in 2012-01-30."
Anthony Scott Roberts — Indiana

Sr Clifton Roberts, New Castle IN

Address: 713 N 25th St New Castle, IN 47362
Bankruptcy Case 10-14719-JKC-7 Summary: "Sr Clifton Roberts's bankruptcy, initiated in September 2010 and concluded by 01.03.2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Clifton Roberts — Indiana

Jody Marie Roberts, New Castle IN

Address: 827 S 17th Sreet New Castle, IN 47362
Brief Overview of Bankruptcy Case 14-11207-JJG-7A: "The bankruptcy filing by Jody Marie Roberts, undertaken in Dec 15, 2014 in New Castle, IN under Chapter 7, concluded with discharge in 03/15/2015 after liquidating assets."
Jody Marie Roberts — Indiana

Jack Paul Robeton, New Castle IN

Address: 2203 Cottage Ave New Castle, IN 47362-5323
Brief Overview of Bankruptcy Case 16-00068-JJG-7: "In New Castle, IN, Jack Paul Robeton filed for Chapter 7 bankruptcy in 01.06.2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Jack Paul Robeton — Indiana

Jennifer Marie Robeton, New Castle IN

Address: 2203 Cottage Ave New Castle, IN 47362-5323
Snapshot of U.S. Bankruptcy Proceeding Case 16-00068-JJG-7: "Jennifer Marie Robeton's bankruptcy, initiated in January 2016 and concluded by 2016-04-05 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Robeton — Indiana

Mary Catherine Robinson, New Castle IN

Address: 2800 S Main St Apt 107 New Castle, IN 47362
Bankruptcy Case 13-05362-JKC-7 Summary: "New Castle, IN resident Mary Catherine Robinson's 05/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2013."
Mary Catherine Robinson — Indiana

Jr Raymond Earl Robinson, New Castle IN

Address: 1309 R Ave New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 11-13696-JKC-7: "Jr Raymond Earl Robinson's bankruptcy, initiated in November 2011 and concluded by Feb 5, 2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond Earl Robinson — Indiana

Jerry Albert Rodgers, New Castle IN

Address: 2120 Spring St Lot 150 New Castle, IN 47362
Brief Overview of Bankruptcy Case 13-12673-RLM-7: "Jerry Albert Rodgers's Chapter 7 bankruptcy, filed in New Castle, IN in December 2013, led to asset liquidation, with the case closing in 2014-03-09."
Jerry Albert Rodgers — Indiana

Sandra Roettger, New Castle IN

Address: 2900 S Memorial Dr Apt 507 New Castle, IN 47362
Bankruptcy Case 10-01765-FJO-7 Summary: "Sandra Roettger's Chapter 7 bankruptcy, filed in New Castle, IN in February 18, 2010, led to asset liquidation, with the case closing in May 2010."
Sandra Roettger — Indiana

Richard Marcus Rogers, New Castle IN

Address: 3801 S Main St New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 13-04091-JKC-7: "Richard Marcus Rogers's bankruptcy, initiated in April 19, 2013 and concluded by 2013-07-24 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Marcus Rogers — Indiana

Deanna Rogers, New Castle IN

Address: 806 1/2 S 18th St Apt 3 New Castle, IN 47362
Brief Overview of Bankruptcy Case 10-16040-JKC-7: "In a Chapter 7 bankruptcy case, Deanna Rogers from New Castle, IN, saw her proceedings start in Oct 23, 2010 and complete by 2011-02-01, involving asset liquidation."
Deanna Rogers — Indiana

Anne Michelle Rogers, New Castle IN

Address: 912 S 14th St New Castle, IN 47362
Brief Overview of Bankruptcy Case 11-09746-JKC-7: "Anne Michelle Rogers's bankruptcy, initiated in August 1, 2011 and concluded by 2011-11-05 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Michelle Rogers — Indiana

Iii Willie Rose, New Castle IN

Address: 1370 W Emerald Dr New Castle, IN 47362
Bankruptcy Case 10-15013-JKC-7 Overview: "Iii Willie Rose's bankruptcy, initiated in 10/04/2010 and concluded by 2011-01-11 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Willie Rose — Indiana

George Jackson Roseberry, New Castle IN

Address: 2581 S State Road 103 New Castle, IN 47362
Concise Description of Bankruptcy Case 13-02336-RLM-7A7: "New Castle, IN resident George Jackson Roseberry's 03.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2013."
George Jackson Roseberry — Indiana

Sueann Roseberry, New Castle IN

Address: 1331 Q Ave New Castle, IN 47362
Bankruptcy Case 10-01950-AJM-7 Overview: "The bankruptcy record of Sueann Roseberry from New Castle, IN, shows a Chapter 7 case filed in February 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2010."
Sueann Roseberry — Indiana

Jr Michael Joseph Rossiter, New Castle IN

Address: 119 Stonegate Dr New Castle, IN 47362
Concise Description of Bankruptcy Case 12-00071-AJM-77: "The bankruptcy filing by Jr Michael Joseph Rossiter, undertaken in 2012-01-05 in New Castle, IN under Chapter 7, concluded with discharge in Apr 10, 2012 after liquidating assets."
Jr Michael Joseph Rossiter — Indiana

Brittney Nicole Rottinghaus, New Castle IN

Address: 828 S 20th St New Castle, IN 47362-2561
Bankruptcy Case 15-05601-RLM-7A Overview: "Brittney Nicole Rottinghaus's Chapter 7 bankruptcy, filed in New Castle, IN in June 29, 2015, led to asset liquidation, with the case closing in Sep 27, 2015."
Brittney Nicole Rottinghaus — Indiana

Spencer Keith Rottinghaus, New Castle IN

Address: 828 S 20th St New Castle, IN 47362-2561
Concise Description of Bankruptcy Case 15-05601-RLM-7A7: "The case of Spencer Keith Rottinghaus in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-06-29 and discharged early September 27, 2015, focusing on asset liquidation to repay creditors."
Spencer Keith Rottinghaus — Indiana

Christopher Dennis Roush, New Castle IN

Address: 488 W County Road 300 N New Castle, IN 47362-9266
Concise Description of Bankruptcy Case 14-01738-JKC-77: "The bankruptcy filing by Christopher Dennis Roush, undertaken in Mar 11, 2014 in New Castle, IN under Chapter 7, concluded with discharge in June 9, 2014 after liquidating assets."
Christopher Dennis Roush — Indiana

George Edward Royer, New Castle IN

Address: 2802 Estes Ct Apt E New Castle, IN 47362
Bankruptcy Case 11-06718-JKC-7 Overview: "George Edward Royer's bankruptcy, initiated in 2011-05-25 and concluded by Aug 29, 2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Edward Royer — Indiana

Rebeccah Ruetz, New Castle IN

Address: 2027 Indiana Ave New Castle, IN 47362
Bankruptcy Case 10-14029-FJO-7 Summary: "Rebeccah Ruetz's bankruptcy, initiated in 09.16.2010 and concluded by December 21, 2010 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebeccah Ruetz — Indiana

Eric Allen Rumler, New Castle IN

Address: 4083 W State Road 234 New Castle, IN 47362
Bankruptcy Case 11-04302-AJM-7 Summary: "In New Castle, IN, Eric Allen Rumler filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Eric Allen Rumler — Indiana

Tim Arnold Rumler, New Castle IN

Address: 2916 Hillcrest Dr New Castle, IN 47362-2053
Brief Overview of Bankruptcy Case 15-07700-JMC-7: "New Castle, IN resident Tim Arnold Rumler's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Tim Arnold Rumler — Indiana

Lester Runion, New Castle IN

Address: 2454 N Hillsboro Rd New Castle, IN 47362
Bankruptcy Case 10-07827-BHL-7 Overview: "Lester Runion's bankruptcy, initiated in 2010-05-25 and concluded by 2010-08-29 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester Runion — Indiana

Geoffrey Rupe, New Castle IN

Address: 1210 Tuscan Dr New Castle, IN 47362
Bankruptcy Case 10-01126-AJM-7 Overview: "In New Castle, IN, Geoffrey Rupe filed for Chapter 7 bankruptcy in Feb 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
Geoffrey Rupe — Indiana

Barry Joe Rust, New Castle IN

Address: PO Box 238 New Castle, IN 47362
Bankruptcy Case 12-14664-JMC-7 Summary: "The bankruptcy record of Barry Joe Rust from New Castle, IN, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2013."
Barry Joe Rust — Indiana

Daniel Lee Rust, New Castle IN

Address: 4227 Jeffry St New Castle, IN 47362
Concise Description of Bankruptcy Case 11-13319-JKC-7A7: "In New Castle, IN, Daniel Lee Rust filed for Chapter 7 bankruptcy in 10.24.2011. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2012."
Daniel Lee Rust — Indiana

William Paul Rust, New Castle IN

Address: 553 Elliott Ave New Castle, IN 47362-4879
Bankruptcy Case 16-04597-JMC-7 Overview: "William Paul Rust's Chapter 7 bankruptcy, filed in New Castle, IN in 06/15/2016, led to asset liquidation, with the case closing in 09/13/2016."
William Paul Rust — Indiana

Debra Rutledge, New Castle IN

Address: 228 E County Road 300 S Apt 1 New Castle, IN 47362
Concise Description of Bankruptcy Case 10-17200-FJO-77: "The bankruptcy filing by Debra Rutledge, undertaken in 2010-11-16 in New Castle, IN under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Debra Rutledge — Indiana

Troy Rybolt, New Castle IN

Address: 1805 Hunter Ave New Castle, IN 47362
Bankruptcy Case 09-17859-FJO-7 Summary: "Troy Rybolt's Chapter 7 bankruptcy, filed in New Castle, IN in December 9, 2009, led to asset liquidation, with the case closing in March 16, 2010."
Troy Rybolt — Indiana

Sheryl Lynette Smith, New Castle IN

Address: 2325 Plum St New Castle, IN 47362
Concise Description of Bankruptcy Case 13-12770-FJO-7A7: "The bankruptcy filing by Sheryl Lynette Smith, undertaken in 2013-12-09 in New Castle, IN under Chapter 7, concluded with discharge in Mar 15, 2014 after liquidating assets."
Sheryl Lynette Smith — Indiana

Melissa Mae Smith, New Castle IN

Address: 321 S 22nd St New Castle, IN 47362-3506
Snapshot of U.S. Bankruptcy Proceeding Case 14-11058-RLM-7: "Melissa Mae Smith's bankruptcy, initiated in 12/10/2014 and concluded by 2015-03-10 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Mae Smith — Indiana

Mikki Lacosta Smith, New Castle IN

Address: 4109 Jeffry St New Castle, IN 47362
Bankruptcy Case 13-05382-FJO-7 Summary: "New Castle, IN resident Mikki Lacosta Smith's 2013-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2013."
Mikki Lacosta Smith — Indiana

Elizabeth Desiree Smith, New Castle IN

Address: 1117 Lincoln Ave New Castle, IN 47362
Bankruptcy Case 11-10325-JKC-7 Summary: "In New Castle, IN, Elizabeth Desiree Smith filed for Chapter 7 bankruptcy in 08/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Elizabeth Desiree Smith — Indiana

Timothy Dean Smith, New Castle IN

Address: 203 N 10th St New Castle, IN 47362
Bankruptcy Case 13-02889-JKC-7 Summary: "The case of Timothy Dean Smith in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 26, 2013 and discharged early 06/30/2013, focusing on asset liquidation to repay creditors."
Timothy Dean Smith — Indiana

Delmar Sigfrid Smith, New Castle IN

Address: 321 S 22nd St New Castle, IN 47362-3506
Brief Overview of Bankruptcy Case 14-11058-RLM-7: "The bankruptcy filing by Delmar Sigfrid Smith, undertaken in December 10, 2014 in New Castle, IN under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets."
Delmar Sigfrid Smith — Indiana

Chad Eric Smith, New Castle IN

Address: 1460 Criswell St New Castle, IN 47362-1203
Bankruptcy Case 2014-03585-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Chad Eric Smith from New Castle, IN, saw his proceedings start in 04/22/2014 and complete by 2014-07-21, involving asset liquidation."
Chad Eric Smith — Indiana

Rodger Keith Smith, New Castle IN

Address: 1108 W Vickie Ln New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 11-14393-FJO-7: "The case of Rodger Keith Smith in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in November 18, 2011 and discharged early 02.22.2012, focusing on asset liquidation to repay creditors."
Rodger Keith Smith — Indiana

J E Smith, New Castle IN

Address: 2130 Vine St New Castle, IN 47362
Bankruptcy Case 11-06401-FJO-7 Overview: "New Castle, IN resident J E Smith's May 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
J E Smith — Indiana

David Smitherman, New Castle IN

Address: 241 S Denny Dr New Castle, IN 47362
Bankruptcy Case 10-05411-FJO-7 Overview: "In New Castle, IN, David Smitherman filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
David Smitherman — Indiana

Marlycia Rae Sneed, New Castle IN

Address: 2581 S State Road 103 New Castle, IN 47362
Snapshot of U.S. Bankruptcy Proceeding Case 12-09117-JKC-7A: "In a Chapter 7 bankruptcy case, Marlycia Rae Sneed from New Castle, IN, saw her proceedings start in July 31, 2012 and complete by 2012-11-04, involving asset liquidation."
Marlycia Rae Sneed — Indiana

Timothy Paul Snyder, New Castle IN

Address: 2701 Sunnyside Ave New Castle, IN 47362
Brief Overview of Bankruptcy Case 12-05543-FJO-7: "The bankruptcy record of Timothy Paul Snyder from New Castle, IN, shows a Chapter 7 case filed in 2012-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2012."
Timothy Paul Snyder — Indiana

Elsie Charleen Soliday, New Castle IN

Address: 201 Fosters Way New Castle, IN 47362
Bankruptcy Case 13-01501-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Elsie Charleen Soliday from New Castle, IN, saw her proceedings start in 2013-02-25 and complete by Jun 1, 2013, involving asset liquidation."
Elsie Charleen Soliday — Indiana

Explore Free Bankruptcy Records by State