Website Logo

New Haven, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Haven.

Last updated on: March 30, 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

Cindy Elizabeth Abbott, New Haven IN

Address: 1420 Green Rd Apt 2 New Haven, IN 46774-1999
Bankruptcy Case 14-11518-reg Summary: "In New Haven, IN, Cindy Elizabeth Abbott filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2014."
Cindy Elizabeth Abbott — Indiana

Scott Rolland Adam, New Haven IN

Address: 3308 Cedarvalley Dr New Haven, IN 46774
Bankruptcy Case 11-10489-reg Summary: "Scott Rolland Adam's bankruptcy, initiated in 02/24/2011 and concluded by May 2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Rolland Adam — Indiana

Dave Albers, New Haven IN

Address: 1659 Hartzell Rd Apt C New Haven, IN 46774
Bankruptcy Case 11-11719-reg Overview: "The case of Dave Albers in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 29, 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Dave Albers — Indiana

Daniel Andre Albert, New Haven IN

Address: 709 COURTNEY DR New Haven, IN 46774
Bankruptcy Case 12-11259-reg Summary: "In a Chapter 7 bankruptcy case, Daniel Andre Albert from New Haven, IN, saw his proceedings start in 04.12.2012 and complete by Jul 17, 2012, involving asset liquidation."
Daniel Andre Albert — Indiana

Christopher J Aldrich, New Haven IN

Address: 1104 Canal St New Haven, IN 46774-1240
Concise Description of Bankruptcy Case 15-11815-reg7: "The bankruptcy record of Christopher J Aldrich from New Haven, IN, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Christopher J Aldrich — Indiana

Marvin Allen, New Haven IN

Address: 183 Sturm St New Haven, IN 46774-1140
Snapshot of U.S. Bankruptcy Proceeding Case 14-12144-reg: "Marvin Allen's bankruptcy, initiated in August 2014 and concluded by 11/20/2014 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Allen — Indiana

Barbara Allen, New Haven IN

Address: 183 Sturm St New Haven, IN 46774-1140
Brief Overview of Bankruptcy Case 14-12144-reg: "Barbara Allen's Chapter 7 bankruptcy, filed in New Haven, IN in August 2014, led to asset liquidation, with the case closing in Nov 20, 2014."
Barbara Allen — Indiana

Ricky E Alt, New Haven IN

Address: 14928 Dawkins Rd New Haven, IN 46774-9361
Bankruptcy Case 08-13955-reg Summary: "Filing for Chapter 13 bankruptcy in Nov 13, 2008, Ricky E Alt from New Haven, IN, structured a repayment plan, achieving discharge in 2012-09-18."
Ricky E Alt — Indiana

Lisa Rene Alvarez, New Haven IN

Address: 211 West St New Haven, IN 46774-1146
Concise Description of Bankruptcy Case 14-12330-reg7: "In a Chapter 7 bankruptcy case, Lisa Rene Alvarez from New Haven, IN, saw her proceedings start in Sep 15, 2014 and complete by December 14, 2014, involving asset liquidation."
Lisa Rene Alvarez — Indiana

Vincent Daniel Alvarez, New Haven IN

Address: 211 West St New Haven, IN 46774-1146
Snapshot of U.S. Bankruptcy Proceeding Case 14-12330-reg: "The bankruptcy filing by Vincent Daniel Alvarez, undertaken in September 2014 in New Haven, IN under Chapter 7, concluded with discharge in 12/14/2014 after liquidating assets."
Vincent Daniel Alvarez — Indiana

Cheryl Ann Amstutz, New Haven IN

Address: 13616 Parent Rd New Haven, IN 46774-9452
Concise Description of Bankruptcy Case 15-12893-reg7: "New Haven, IN resident Cheryl Ann Amstutz's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2016."
Cheryl Ann Amstutz — Indiana

Erin K Anderson, New Haven IN

Address: 10831 Paulding Rd New Haven, IN 46774-9320
Bankruptcy Case 16-10448-reg Summary: "In New Haven, IN, Erin K Anderson filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2016."
Erin K Anderson — Indiana

Joseph M Arnett, New Haven IN

Address: 2819 Hollendale Dr New Haven, IN 46774
Bankruptcy Case 11-13760-reg Overview: "New Haven, IN resident Joseph M Arnett's Oct 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2012."
Joseph M Arnett — Indiana

Stewart Arnold, New Haven IN

Address: 1548 Knox Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 10-12534-reg7: "In a Chapter 7 bankruptcy case, Stewart Arnold from New Haven, IN, saw his proceedings start in 2010-06-08 and complete by 09.12.2010, involving asset liquidation."
Stewart Arnold — Indiana

Monty Ashby, New Haven IN

Address: 533 High St New Haven, IN 46774
Bankruptcy Case 10-13611-reg Overview: "The bankruptcy record of Monty Ashby from New Haven, IN, shows a Chapter 7 case filed in 08.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Monty Ashby — Indiana

Roanne Cabral Aspacio, New Haven IN

Address: 4340 Bruick Rd New Haven, IN 46774-9779
Concise Description of Bankruptcy Case 16-11021-reg7: "New Haven, IN resident Roanne Cabral Aspacio's 05/14/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2016."
Roanne Cabral Aspacio — Indiana

Dale Chris Aspy, New Haven IN

Address: 4052 Pebble Way New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 13-11480-reg: "Dale Chris Aspy's Chapter 7 bankruptcy, filed in New Haven, IN in 2013-05-15, led to asset liquidation, with the case closing in 08.19.2013."
Dale Chris Aspy — Indiana

Mark S Atkison, New Haven IN

Address: 1221 Melbourne Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 13-13646-reg: "The bankruptcy record of Mark S Atkison from New Haven, IN, shows a Chapter 7 case filed in 12/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-19."
Mark S Atkison — Indiana

Ii John E Axson, New Haven IN

Address: 116 Tweedwood Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-12094-reg: "In a Chapter 7 bankruptcy case, Ii John E Axson from New Haven, IN, saw their proceedings start in May 25, 2011 and complete by 2011-08-29, involving asset liquidation."
Ii John E Axson — Indiana

Terry L Ayers, New Haven IN

Address: 302 Tweedwood Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 11-11386-reg7: "The bankruptcy filing by Terry L Ayers, undertaken in 2011-04-13 in New Haven, IN under Chapter 7, concluded with discharge in Jul 18, 2011 after liquidating assets."
Terry L Ayers — Indiana

David Lee Baker, New Haven IN

Address: 912 W CIRCLE DR New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-10606-reg: "David Lee Baker's Chapter 7 bankruptcy, filed in New Haven, IN in Mar 3, 2011, led to asset liquidation, with the case closing in 2011-06-13."
David Lee Baker — Indiana

Richard Allen Baker, New Haven IN

Address: 2530 Hollendale Dr New Haven, IN 46774-1012
Snapshot of U.S. Bankruptcy Proceeding Case 16-10461-reg: "The case of Richard Allen Baker in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 2016-06-14, focusing on asset liquidation to repay creditors."
Richard Allen Baker — Indiana

Delores Bandelier, New Haven IN

Address: 610 Entrance Dr Apt 27 New Haven, IN 46774
Bankruptcy Case 10-14820-reg Overview: "In New Haven, IN, Delores Bandelier filed for Chapter 7 bankruptcy in November 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2011."
Delores Bandelier — Indiana

Trent Arnold Banks, New Haven IN

Address: 807 Main St New Haven, IN 46774
Bankruptcy Case 12-10905-reg Overview: "The bankruptcy filing by Trent Arnold Banks, undertaken in 2012-03-21 in New Haven, IN under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Trent Arnold Banks — Indiana

Dean Barger, New Haven IN

Address: 9004 Woodridge Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 09-15079-reg: "In a Chapter 7 bankruptcy case, Dean Barger from New Haven, IN, saw their proceedings start in 2009-10-30 and complete by February 3, 2010, involving asset liquidation."
Dean Barger — Indiana

Michael R Barlow, New Haven IN

Address: 4802 N Webster Rd New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 13-10055-reg: "The case of Michael R Barlow in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-01-10 and discharged early Apr 16, 2013, focusing on asset liquidation to repay creditors."
Michael R Barlow — Indiana

Charles R Baron, New Haven IN

Address: 3764 Westport Dr New Haven, IN 46774-1183
Brief Overview of Bankruptcy Case 09-11561-reg: "Filing for Chapter 13 bankruptcy in 04/16/2009, Charles R Baron from New Haven, IN, structured a repayment plan, achieving discharge in 12/03/2012."
Charles R Baron — Indiana

Craig Barrette, New Haven IN

Address: 1530 Green Rd New Haven, IN 46774
Concise Description of Bankruptcy Case 10-15199-reg7: "The bankruptcy record of Craig Barrette from New Haven, IN, shows a Chapter 7 case filed in 2010-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2011."
Craig Barrette — Indiana

Carl Bartholomew, New Haven IN

Address: 9721 Greenmoor Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-11773-reg: "Carl Bartholomew's Chapter 7 bankruptcy, filed in New Haven, IN in 2010-04-22, led to asset liquidation, with the case closing in 07.27.2010."
Carl Bartholomew — Indiana

Kimberly Bassett, New Haven IN

Address: 1144 Rose Ave New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-14288-reg: "The bankruptcy filing by Kimberly Bassett, undertaken in September 30, 2010 in New Haven, IN under Chapter 7, concluded with discharge in Jan 4, 2011 after liquidating assets."
Kimberly Bassett — Indiana

Ann Marie Bastin, New Haven IN

Address: 942 Canal Place Cir New Haven, IN 46774
Bankruptcy Case 12-12272-reg Summary: "The case of Ann Marie Bastin in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 07.05.2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Ann Marie Bastin — Indiana

David Jeremy Bates, New Haven IN

Address: 738 Keller Dr New Haven, IN 46774
Bankruptcy Case 12-10743-reg Summary: "The bankruptcy record of David Jeremy Bates from New Haven, IN, shows a Chapter 7 case filed in 2012-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-18."
David Jeremy Bates — Indiana

Aaron J Baumle, New Haven IN

Address: 932 Canal Place Cir New Haven, IN 46774-1258
Snapshot of U.S. Bankruptcy Proceeding Case 15-10712-reg: "New Haven, IN resident Aaron J Baumle's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Aaron J Baumle — Indiana

Cristy M Baumle, New Haven IN

Address: 1029 Daly Dr New Haven, IN 46774-1812
Brief Overview of Bankruptcy Case 15-10712-reg: "In a Chapter 7 bankruptcy case, Cristy M Baumle from New Haven, IN, saw her proceedings start in March 2015 and complete by June 29, 2015, involving asset liquidation."
Cristy M Baumle — Indiana

Roger Bayes, New Haven IN

Address: 1241 Woodmere Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 09-15075-reg: "The case of Roger Bayes in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in October 30, 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Roger Bayes — Indiana

Dustin L Beard, New Haven IN

Address: 317 Heatherwood Ln New Haven, IN 46774-2663
Snapshot of U.S. Bankruptcy Proceeding Case 16-11588-reg: "In a Chapter 7 bankruptcy case, Dustin L Beard from New Haven, IN, saw his proceedings start in 2016-07-28 and complete by Oct 26, 2016, involving asset liquidation."
Dustin L Beard — Indiana

Stacy Leonard Beaty, New Haven IN

Address: 133 Tweedwood Dr New Haven, IN 46774-1580
Bankruptcy Case 15-11442-reg Summary: "The bankruptcy record of Stacy Leonard Beaty from New Haven, IN, shows a Chapter 7 case filed in June 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Stacy Leonard Beaty — Indiana

Justen R Beauprez, New Haven IN

Address: 6798 Albatross Dr New Haven, IN 46774
Bankruptcy Case 11-10387-reg Overview: "Justen R Beauprez's bankruptcy, initiated in February 2011 and concluded by 05/31/2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justen R Beauprez — Indiana

Ammie Bechtold, New Haven IN

Address: 1640 Woodmere Dr New Haven, IN 46774
Bankruptcy Case 10-12482-reg Summary: "The case of Ammie Bechtold in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 06.02.2010 and discharged early 2010-09-06, focusing on asset liquidation to repay creditors."
Ammie Bechtold — Indiana

Kevin Beck, New Haven IN

Address: 551 Montclair Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 09-15437-reg: "The case of Kevin Beck in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Kevin Beck — Indiana

Earl Raymond Beckham, New Haven IN

Address: 528 Royalton Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 12-11135-reg7: "The case of Earl Raymond Beckham in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-04-04 and discharged early 07.09.2012, focusing on asset liquidation to repay creditors."
Earl Raymond Beckham — Indiana

Bret Beemer, New Haven IN

Address: 1430 Glencoe Blvd New Haven, IN 46774
Brief Overview of Bankruptcy Case 09-15485-reg: "In a Chapter 7 bankruptcy case, Bret Beemer from New Haven, IN, saw his proceedings start in 2009-12-03 and complete by 03/15/2010, involving asset liquidation."
Bret Beemer — Indiana

Jeffrey Charles Belknap, New Haven IN

Address: 1747 Berwick Ln New Haven, IN 46774
Bankruptcy Case 11-11973-reg Summary: "Jeffrey Charles Belknap's bankruptcy, initiated in 2011-05-18 and concluded by Aug 29, 2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Charles Belknap — Indiana

Scott Robert Bell, New Haven IN

Address: 732 Brookdale Dr New Haven, IN 46774
Bankruptcy Case 13-10837-reg Summary: "The case of Scott Robert Bell in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in March 28, 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Scott Robert Bell — Indiana

Daniel L Bender, New Haven IN

Address: 133 LINCOLN HWY W LOT 8 New Haven, IN 46774
Bankruptcy Case 11-10719-reg Summary: "In New Haven, IN, Daniel L Bender filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2011."
Daniel L Bender — Indiana

Davontae Will Benson, New Haven IN

Address: 617 Main Street Ext New Haven, IN 46774-1478
Bankruptcy Case 15-10366-reg Overview: "Davontae Will Benson's Chapter 7 bankruptcy, filed in New Haven, IN in 03/04/2015, led to asset liquidation, with the case closing in 2015-06-02."
Davontae Will Benson — Indiana

Bonnie Marie Best, New Haven IN

Address: 1659 Hartzell Rd Apt 1E New Haven, IN 46774
Concise Description of Bankruptcy Case 11-12634-reg7: "Bonnie Marie Best's Chapter 7 bankruptcy, filed in New Haven, IN in Jul 7, 2011, led to asset liquidation, with the case closing in 10.11.2011."
Bonnie Marie Best — Indiana

Linda Lee Biggs, New Haven IN

Address: 922 Canal Place Cir New Haven, IN 46774-1257
Concise Description of Bankruptcy Case 14-10440-reg7: "Linda Lee Biggs's bankruptcy, initiated in 2014-03-07 and concluded by June 5, 2014 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lee Biggs — Indiana

Christian Biggs, New Haven IN

Address: 542 Kirkmore Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 10-14919-reg7: "The bankruptcy filing by Christian Biggs, undertaken in Nov 13, 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2011-02-17 after liquidating assets."
Christian Biggs — Indiana

Heather Kay Billman, New Haven IN

Address: 1051 Daly Dr New Haven, IN 46774-1865
Concise Description of Bankruptcy Case 14-11584-reg7: "Heather Kay Billman's bankruptcy, initiated in 2014-06-25 and concluded by 2014-09-23 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Kay Billman — Indiana

Chris Ann Binette, New Haven IN

Address: 334 Tylar Pkwy New Haven, IN 46774
Bankruptcy Case 13-10706-reg Overview: "Chris Ann Binette's bankruptcy, initiated in March 2013 and concluded by 2013-06-24 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Ann Binette — Indiana

Samantha J Black, New Haven IN

Address: 4285 Pinestone Dr New Haven, IN 46774
Bankruptcy Case 12-12484-reg Summary: "New Haven, IN resident Samantha J Black's 07/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Samantha J Black — Indiana

Paige N Blaine, New Haven IN

Address: 10637 Seiler Rd Apt 1001 New Haven, IN 46774-9203
Bankruptcy Case 16-11504-reg Summary: "Paige N Blaine's bankruptcy, initiated in July 2016 and concluded by 2016-10-18 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paige N Blaine — Indiana

Kimberlee Sue Bledsoe, New Haven IN

Address: 1805 Richfield Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-12448-reg: "The bankruptcy filing by Kimberlee Sue Bledsoe, undertaken in 07/25/2012 in New Haven, IN under Chapter 7, concluded with discharge in Oct 29, 2012 after liquidating assets."
Kimberlee Sue Bledsoe — Indiana

Jr Jimmie Dale Bock, New Haven IN

Address: 1117 State Road 930 E New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-11158-reg: "Jr Jimmie Dale Bock's Chapter 7 bankruptcy, filed in New Haven, IN in Mar 30, 2011, led to asset liquidation, with the case closing in July 2011."
Jr Jimmie Dale Bock — Indiana

Brandon Eugene Bohlinger, New Haven IN

Address: 426 Morris St New Haven, IN 46774-1324
Brief Overview of Bankruptcy Case 15-12014-reg: "The bankruptcy record of Brandon Eugene Bohlinger from New Haven, IN, shows a Chapter 7 case filed in August 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2015."
Brandon Eugene Bohlinger — Indiana

Keith A Bohren, New Haven IN

Address: 2912 Rolling Meadows Ln New Haven, IN 46774
Bankruptcy Case 6:13-bk-07778-KSJ Summary: "The case of Keith A Bohren in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 06.24.2013 and discharged early 2013-09-28, focusing on asset liquidation to repay creditors."
Keith A Bohren — Indiana

Todd V Bower, New Haven IN

Address: 9914 S Country Knl New Haven, IN 46774
Bankruptcy Case 11-12395-reg Overview: "The bankruptcy filing by Todd V Bower, undertaken in June 2011 in New Haven, IN under Chapter 7, concluded with discharge in 2011-09-25 after liquidating assets."
Todd V Bower — Indiana

Lisa Marie Bower, New Haven IN

Address: 9914 S COUNTRY KNL New Haven, IN 46774
Bankruptcy Case 12-11218-reg Overview: "Lisa Marie Bower's Chapter 7 bankruptcy, filed in New Haven, IN in 2012-04-11, led to asset liquidation, with the case closing in 2012-07-16."
Lisa Marie Bower — Indiana

Daniel Bowers, New Haven IN

Address: 601 N Webster Rd New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-13265-reg: "Daniel Bowers's bankruptcy, initiated in 07/22/2010 and concluded by 2010-10-26 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Bowers — Indiana

Rose A Boyd, New Haven IN

Address: 16325 Paulding Rd New Haven, IN 46774-9629
Brief Overview of Bankruptcy Case 16-11744-reg: "Rose A Boyd's bankruptcy, initiated in August 2016 and concluded by November 16, 2016 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose A Boyd — Indiana

Jason Robert Bradley, New Haven IN

Address: 1720 Hartzell Rd New Haven, IN 46774-2422
Brief Overview of Bankruptcy Case 15-10784-reg: "Jason Robert Bradley's bankruptcy, initiated in Apr 7, 2015 and concluded by Jul 6, 2015 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Robert Bradley — Indiana

Jr Ronald Gary Branch, New Haven IN

Address: 1711 Abbey Ct New Haven, IN 46774
Bankruptcy Case 11-11931-reg Overview: "The case of Jr Ronald Gary Branch in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 05.16.2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Jr Ronald Gary Branch — Indiana

Shaun Michael Brattain, New Haven IN

Address: 1445 Dundee Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 11-14647-reg7: "The bankruptcy record of Shaun Michael Brattain from New Haven, IN, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2012."
Shaun Michael Brattain — Indiana

Amy L Brinkman, New Haven IN

Address: 1338 Melbourne Dr New Haven, IN 46774-2669
Snapshot of U.S. Bankruptcy Proceeding Case 15-11334-reg: "The bankruptcy filing by Amy L Brinkman, undertaken in 2015-05-28 in New Haven, IN under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Amy L Brinkman — Indiana

Billi Briones, New Haven IN

Address: 10637 Seiler Rd Apt 1206 New Haven, IN 46774
Bankruptcy Case 09-15115-reg Summary: "The bankruptcy filing by Billi Briones, undertaken in 2009-11-03 in New Haven, IN under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Billi Briones — Indiana

Janet Ann Brooks, New Haven IN

Address: 1420 Bandelier Rd New Haven, IN 46774-9501
Brief Overview of Bankruptcy Case 14-10421-reg: "The bankruptcy filing by Janet Ann Brooks, undertaken in March 2014 in New Haven, IN under Chapter 7, concluded with discharge in 2014-06-04 after liquidating assets."
Janet Ann Brooks — Indiana

Lana Sunee Brooks, New Haven IN

Address: 3818 Scarborough Dr New Haven, IN 46774-2707
Brief Overview of Bankruptcy Case 16-11653-reg: "In New Haven, IN, Lana Sunee Brooks filed for Chapter 7 bankruptcy in August 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2016."
Lana Sunee Brooks — Indiana

Steven J Brown, New Haven IN

Address: 327 Hartzell Rd New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-10394-reg: "The case of Steven J Brown in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in February 21, 2012 and discharged early 05.27.2012, focusing on asset liquidation to repay creditors."
Steven J Brown — Indiana

Randy Brumbaugh, New Haven IN

Address: 10138 Crossland Ln New Haven, IN 46774
Bankruptcy Case 10-14161-reg Overview: "The case of Randy Brumbaugh in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in September 22, 2010 and discharged early 12.27.2010, focusing on asset liquidation to repay creditors."
Randy Brumbaugh — Indiana

Jr Irah Hubert Buettgenbach, New Haven IN

Address: 6758 Wild Turkey Pl New Haven, IN 46774
Concise Description of Bankruptcy Case 12-13392-reg7: "New Haven, IN resident Jr Irah Hubert Buettgenbach's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-23."
Jr Irah Hubert Buettgenbach — Indiana

Devonaire Burnett, New Haven IN

Address: 10637 Seiler Rd Apt 1014 New Haven, IN 46774-9204
Brief Overview of Bankruptcy Case 15-12788-reg: "Devonaire Burnett's bankruptcy, initiated in December 8, 2015 and concluded by Mar 7, 2016 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devonaire Burnett — Indiana

Lois Ann Burrey, New Haven IN

Address: 4921 N Webster Rd New Haven, IN 46774-9559
Brief Overview of Bankruptcy Case 15-12182-reg: "The bankruptcy filing by Lois Ann Burrey, undertaken in 09.14.2015 in New Haven, IN under Chapter 7, concluded with discharge in 12.13.2015 after liquidating assets."
Lois Ann Burrey — Indiana

Carolyn Burris, New Haven IN

Address: 1604 Sherbrook Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 10-12535-reg7: "Carolyn Burris's Chapter 7 bankruptcy, filed in New Haven, IN in 06/08/2010, led to asset liquidation, with the case closing in 09/12/2010."
Carolyn Burris — Indiana

Jalisha L Busbey, New Haven IN

Address: 403 State Road 930 E New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-10476-reg: "The bankruptcy record of Jalisha L Busbey from New Haven, IN, shows a Chapter 7 case filed in 02/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Jalisha L Busbey — Indiana

Marion Rex Bussard, New Haven IN

Address: 1240 Elm St New Haven, IN 46774-1640
Bankruptcy Case 07-11177-reg Summary: "Marion Rex Bussard's Chapter 13 bankruptcy in New Haven, IN started in 05.02.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/02/2012."
Marion Rex Bussard — Indiana

Angela Caine, New Haven IN

Address: 1541 Darby Ln New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-12520-reg: "Angela Caine's bankruptcy, initiated in June 2010 and concluded by September 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Caine — Indiana

Michael Lee Campbell, New Haven IN

Address: 516 Rose Ave New Haven, IN 46774
Bankruptcy Case 13-13350-reg Summary: "Michael Lee Campbell's bankruptcy, initiated in Nov 7, 2013 and concluded by 2014-02-11 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Campbell — Indiana

Megan Carbaugh, New Haven IN

Address: 3686 Fieldstone Chase New Haven, IN 46774
Bankruptcy Case 10-10459-reg Overview: "Megan Carbaugh's bankruptcy, initiated in Feb 17, 2010 and concluded by May 24, 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Carbaugh — Indiana

Stephen Michael Carbaugh, New Haven IN

Address: 570 Kirkmore Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-14083-reg: "New Haven, IN resident Stephen Michael Carbaugh's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2012."
Stephen Michael Carbaugh — Indiana

Gary Carnahan, New Haven IN

Address: 9612 Elk Grove Ct New Haven, IN 46774
Brief Overview of Bankruptcy Case 09-15217-reg: "In New Haven, IN, Gary Carnahan filed for Chapter 7 bankruptcy in November 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2010."
Gary Carnahan — Indiana

Brian Joseph Carpenter, New Haven IN

Address: 1119 Melbourne Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-12973-reg: "The bankruptcy record of Brian Joseph Carpenter from New Haven, IN, shows a Chapter 7 case filed in 08.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Brian Joseph Carpenter — Indiana

Robert Joseph Carpenter, New Haven IN

Address: 332 W Tyland Blvd New Haven, IN 46774-1554
Bankruptcy Case 08-11346-reg Overview: "Chapter 13 bankruptcy for Robert Joseph Carpenter in New Haven, IN began in April 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in Dec 11, 2013."
Robert Joseph Carpenter — Indiana

Rachel Lynn Cartwright, New Haven IN

Address: 1428 Melbourne Dr New Haven, IN 46774-2650
Brief Overview of Bankruptcy Case 2014-11029-reg: "New Haven, IN resident Rachel Lynn Cartwright's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Rachel Lynn Cartwright — Indiana

Julie Christina Conley, New Haven IN

Address: 1711 Dundee Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-12159-reg: "The bankruptcy record of Julie Christina Conley from New Haven, IN, shows a Chapter 7 case filed in Jun 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-30."
Julie Christina Conley — Indiana

Michael Conner, New Haven IN

Address: 133 Sturm St New Haven, IN 46774
Bankruptcy Case 10-14828-reg Summary: "The bankruptcy record of Michael Conner from New Haven, IN, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2011."
Michael Conner — Indiana

Michael P Connin, New Haven IN

Address: 1505 Killmallie Ln New Haven, IN 46774
Bankruptcy Case 12-13576-reg Overview: "In New Haven, IN, Michael P Connin filed for Chapter 7 bankruptcy in November 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2013."
Michael P Connin — Indiana

Shira L Conwell, New Haven IN

Address: 10637 Seiler Rd Apt 904 New Haven, IN 46774-9202
Bankruptcy Case 14-10076-reg Summary: "In a Chapter 7 bankruptcy case, Shira L Conwell from New Haven, IN, saw her proceedings start in 2014-01-21 and complete by 2014-04-21, involving asset liquidation."
Shira L Conwell — Indiana

Barbara Jean Cook, New Haven IN

Address: 1201 Daly Dr # 415A New Haven, IN 46774
Bankruptcy Case 12-11607-reg Summary: "The case of Barbara Jean Cook in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 05/09/2012 and discharged early August 13, 2012, focusing on asset liquidation to repay creditors."
Barbara Jean Cook — Indiana

Jessica A Corle, New Haven IN

Address: 1659 Hartzell Rd Apt 3F New Haven, IN 46774
Concise Description of Bankruptcy Case 11-14458-reg7: "In a Chapter 7 bankruptcy case, Jessica A Corle from New Haven, IN, saw her proceedings start in 12/06/2011 and complete by March 11, 2012, involving asset liquidation."
Jessica A Corle — Indiana

Kevin Cox, New Haven IN

Address: 14116 Paulding Rd New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-12843-reg: "Kevin Cox's bankruptcy, initiated in 2010-06-24 and concluded by September 28, 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Cox — Indiana

Laurie M Coyne, New Haven IN

Address: 3956 Pebble Way New Haven, IN 46774
Bankruptcy Case 13-11454-reg Summary: "The bankruptcy filing by Laurie M Coyne, undertaken in May 14, 2013 in New Haven, IN under Chapter 7, concluded with discharge in 08/18/2013 after liquidating assets."
Laurie M Coyne — Indiana

Lisa A Cramer, New Haven IN

Address: 1605 E Macgregor Dr New Haven, IN 46774-2239
Snapshot of U.S. Bankruptcy Proceeding Case 16-11394-reg: "The bankruptcy record of Lisa A Cramer from New Haven, IN, shows a Chapter 7 case filed in 06.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Lisa A Cramer — Indiana

James A Cramer, New Haven IN

Address: 1605 E Macgregor Dr New Haven, IN 46774-2239
Concise Description of Bankruptcy Case 16-11394-reg7: "The case of James A Cramer in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2016 and discharged early September 28, 2016, focusing on asset liquidation to repay creditors."
James A Cramer — Indiana

Dianna Lynn Creager, New Haven IN

Address: 1311 Baywood Dr New Haven, IN 46774-2611
Bankruptcy Case 15-10006-reg Overview: "New Haven, IN resident Dianna Lynn Creager's Jan 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2015."
Dianna Lynn Creager — Indiana

Scott Andrew Creager, New Haven IN

Address: 1311 Baywood Dr New Haven, IN 46774-2611
Brief Overview of Bankruptcy Case 15-10006-reg: "In a Chapter 7 bankruptcy case, Scott Andrew Creager from New Haven, IN, saw their proceedings start in 01/05/2015 and complete by 2015-04-05, involving asset liquidation."
Scott Andrew Creager — Indiana

Kevin D Cressley, New Haven IN

Address: 14409 Old 24 E New Haven, IN 46774-9012
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10983-reg: "New Haven, IN resident Kevin D Cressley's Apr 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2014."
Kevin D Cressley — Indiana

Jennifer Lynn Crickmore, New Haven IN

Address: 531 South St New Haven, IN 46774-1343
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10957-reg: "The bankruptcy filing by Jennifer Lynn Crickmore, undertaken in 2014-04-23 in New Haven, IN under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Jennifer Lynn Crickmore — Indiana

Linda M Criswell, New Haven IN

Address: 935 Koehlinger Dr New Haven, IN 46774
Bankruptcy Case 11-10233-reg Summary: "Linda M Criswell's Chapter 7 bankruptcy, filed in New Haven, IN in 01/29/2011, led to asset liquidation, with the case closing in May 5, 2011."
Linda M Criswell — Indiana

Stephen Randolph Crone, New Haven IN

Address: 824 Keller Dr New Haven, IN 46774-1704
Snapshot of U.S. Bankruptcy Proceeding Case 15-10263-reg: "Stephen Randolph Crone's Chapter 7 bankruptcy, filed in New Haven, IN in 2015-02-24, led to asset liquidation, with the case closing in May 2015."
Stephen Randolph Crone — Indiana

Explore Free Bankruptcy Records by State