New Haven, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Haven.
Last updated on:
April 02, 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
Timothy Charles Cash, New Haven IN
Address: 438 Rose Ave New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-13364-reg: "In New Haven, IN, Timothy Charles Cash filed for Chapter 7 bankruptcy in October 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-21."
Timothy Charles Cash — Indiana
Jr Larry Gale Chaffin, New Haven IN
Address: 509 Sara Dr New Haven, IN 46774
Bankruptcy Case 11-11411-reg Summary: "The bankruptcy record of Jr Larry Gale Chaffin from New Haven, IN, shows a Chapter 7 case filed in Apr 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2011."
Jr Larry Gale Chaffin — Indiana
Joshua M Chester, New Haven IN
Address: 1135 Elm St New Haven, IN 46774-1603
Brief Overview of Bankruptcy Case 14-12252-reg: "In New Haven, IN, Joshua M Chester filed for Chapter 7 bankruptcy in September 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2014."
Joshua M Chester — Indiana
Stephanie Ann Chiddister, New Haven IN
Address: 1238 Daly Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 12-12533-reg7: "The bankruptcy record of Stephanie Ann Chiddister from New Haven, IN, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Stephanie Ann Chiddister — Indiana
Jr Howard Clark, New Haven IN
Address: 9543 Iroquois Trce New Haven, IN 46774
Bankruptcy Case 10-14078-reg Summary: "New Haven, IN resident Jr Howard Clark's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2010."
Jr Howard Clark — Indiana
Karen K Clark, New Haven IN
Address: 2612 Landin Rd New Haven, IN 46774-1030
Concise Description of Bankruptcy Case 15-11921-reg7: "In a Chapter 7 bankruptcy case, Karen K Clark from New Haven, IN, saw her proceedings start in 2015-08-13 and complete by 2015-11-11, involving asset liquidation."
Karen K Clark — Indiana
Mitchell R Clarke, New Haven IN
Address: 10960 Isabelle Dr Apt 27 New Haven, IN 46774
Bankruptcy Case 11-11491-reg Summary: "The bankruptcy record of Mitchell R Clarke from New Haven, IN, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2011."
Mitchell R Clarke — Indiana
Heather M Clawson, New Haven IN
Address: 3320 Cedarvalley Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 11-10256-reg7: "The bankruptcy filing by Heather M Clawson, undertaken in 2011-02-01 in New Haven, IN under Chapter 7, concluded with discharge in May 16, 2011 after liquidating assets."
Heather M Clawson — Indiana
Jackie Sue Clay, New Haven IN
Address: 1211 1/2 Powers St New Haven, IN 46774
Brief Overview of Bankruptcy Case 13-10065-reg: "Jackie Sue Clay's bankruptcy, initiated in January 10, 2013 and concluded by 2013-04-16 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Sue Clay — Indiana
Mark A Clear, New Haven IN
Address: 3876 Pebble Way New Haven, IN 46774-2069
Bankruptcy Case 09-10271-reg Summary: "Mark A Clear, a resident of New Haven, IN, entered a Chapter 13 bankruptcy plan in February 4, 2009, culminating in its successful completion by Jan 15, 2014."
Mark A Clear — Indiana
Vannessa R Clear, New Haven IN
Address: 3876 Pebble Way New Haven, IN 46774-2069
Bankruptcy Case 09-10271-reg Summary: "In her Chapter 13 bankruptcy case filed in February 2009, New Haven, IN's Vannessa R Clear agreed to a debt repayment plan, which was successfully completed by 01.15.2014."
Vannessa R Clear — Indiana
Mary Clendenin, New Haven IN
Address: 1547 Tartan Ln New Haven, IN 46774
Bankruptcy Case 10-15316-reg Summary: "The case of Mary Clendenin in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-12-21 and discharged early 03/27/2011, focusing on asset liquidation to repay creditors."
Mary Clendenin — Indiana
Barbara E Cliche, New Haven IN
Address: 1194 Melbourne Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-11978-reg: "The case of Barbara E Cliche in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in May 18, 2011 and discharged early 08.22.2011, focusing on asset liquidation to repay creditors."
Barbara E Cliche — Indiana
Ronald Clifford, New Haven IN
Address: 549 Rose Ave New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-10885-reg: "The case of Ronald Clifford in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 03/10/2010 and discharged early 06/14/2010, focusing on asset liquidation to repay creditors."
Ronald Clifford — Indiana
Robert B Cochran, New Haven IN
Address: 1717 Green Rd New Haven, IN 46774
Concise Description of Bankruptcy Case 13-10200-reg7: "In New Haven, IN, Robert B Cochran filed for Chapter 7 bankruptcy in January 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2013."
Robert B Cochran — Indiana
Jeffry Dale Coleman, New Haven IN
Address: 746 Park Ave New Haven, IN 46774-1340
Bankruptcy Case 14-10116-reg Summary: "The bankruptcy filing by Jeffry Dale Coleman, undertaken in January 29, 2014 in New Haven, IN under Chapter 7, concluded with discharge in Apr 29, 2014 after liquidating assets."
Jeffry Dale Coleman — Indiana
Renita Marie Coleman, New Haven IN
Address: 9622 Elk Grove Ct New Haven, IN 46774-1934
Snapshot of U.S. Bankruptcy Proceeding Case 15-11404-reg: "The case of Renita Marie Coleman in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in June 8, 2015 and discharged early Sep 6, 2015, focusing on asset liquidation to repay creditors."
Renita Marie Coleman — Indiana
Karen Ellen Colwell, New Haven IN
Address: 1419 Aberdeen Ln New Haven, IN 46774
Bankruptcy Case 11-11550-reg Summary: "In New Haven, IN, Karen Ellen Colwell filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Karen Ellen Colwell — Indiana
Richard Allen Dahm, New Haven IN
Address: 1534 E MacGregor Dr New Haven, IN 46774
Bankruptcy Case 11-11810-reg Overview: "The case of Richard Allen Dahm in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 08/10/2011, focusing on asset liquidation to repay creditors."
Richard Allen Dahm — Indiana
Carlton Dalrymple, New Haven IN
Address: 1021 Hartzell St New Haven, IN 46774
Bankruptcy Case 10-14290-reg Summary: "In New Haven, IN, Carlton Dalrymple filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Carlton Dalrymple — Indiana
Lynn Daring, New Haven IN
Address: 1656 Sunpointe Cv New Haven, IN 46774
Concise Description of Bankruptcy Case 10-11092-reg7: "New Haven, IN resident Lynn Daring's 03/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Lynn Daring — Indiana
Pamela Marie Datcher, New Haven IN
Address: 10198 Greenmoor Dr New Haven, IN 46774
Bankruptcy Case 13-10011-reg Overview: "In New Haven, IN, Pamela Marie Datcher filed for Chapter 7 bankruptcy in Jan 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2013."
Pamela Marie Datcher — Indiana
Paul Joseph Daugherty, New Haven IN
Address: 1214 DALY DR New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-11815-reg: "In a Chapter 7 bankruptcy case, Paul Joseph Daugherty from New Haven, IN, saw their proceedings start in 05.23.2012 and complete by 08/27/2012, involving asset liquidation."
Paul Joseph Daugherty — Indiana
Ashley Marie Davidson, New Haven IN
Address: 732 Brookdale Dr New Haven, IN 46774-2104
Brief Overview of Bankruptcy Case 15-10843-reg: "The bankruptcy filing by Ashley Marie Davidson, undertaken in 2015-04-13 in New Haven, IN under Chapter 7, concluded with discharge in 07.12.2015 after liquidating assets."
Ashley Marie Davidson — Indiana
Robert Davis, New Haven IN
Address: 4405 Fenwick Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 13-10875-reg: "New Haven, IN resident Robert Davis's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Robert Davis — Indiana
Ii Jackie Ray Davis, New Haven IN
Address: 1322 Daly Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 11-11852-reg7: "Ii Jackie Ray Davis's bankruptcy, initiated in May 2011 and concluded by 08.15.2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Jackie Ray Davis — Indiana
John M Davis, New Haven IN
Address: 1266 Daly Dr New Haven, IN 46774
Bankruptcy Case 11-14109-reg Summary: "New Haven, IN resident John M Davis's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
John M Davis — Indiana
Karen L Dawson, New Haven IN
Address: 1001 Sussex Dr New Haven, IN 46774
Bankruptcy Case 11-12921-reg Summary: "The case of Karen L Dawson in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-07-28 and discharged early 2011-11-01, focusing on asset liquidation to repay creditors."
Karen L Dawson — Indiana
Patrick David Debonis, New Haven IN
Address: 1029 Brookdale Dr New Haven, IN 46774
Bankruptcy Case 12-12690-reg Summary: "New Haven, IN resident Patrick David Debonis's August 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-18."
Patrick David Debonis — Indiana
Michael A Decamp, New Haven IN
Address: 3826 Bay Point Cv New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-11970-reg: "The bankruptcy record of Michael A Decamp from New Haven, IN, shows a Chapter 7 case filed in 06/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-10."
Michael A Decamp — Indiana
Courtenay J Deford, New Haven IN
Address: 3843 PEBBLE WAY New Haven, IN 46774
Bankruptcy Case 12-11731-reg Overview: "In New Haven, IN, Courtenay J Deford filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2012."
Courtenay J Deford — Indiana
Elizabeth Denney, New Haven IN
Address: 1427 Baywood Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 09-15061-reg: "The bankruptcy record of Elizabeth Denney from New Haven, IN, shows a Chapter 7 case filed in 10.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Elizabeth Denney — Indiana
Chad Alan Denton, New Haven IN
Address: 1229 Asbury Dr New Haven, IN 46774
Bankruptcy Case 11-14064-reg Overview: "New Haven, IN resident Chad Alan Denton's 10.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Chad Alan Denton — Indiana
Mellissa A Depew, New Haven IN
Address: 930 Cottonwood Dr New Haven, IN 46774
Bankruptcy Case 11-12626-reg Summary: "Mellissa A Depew's Chapter 7 bankruptcy, filed in New Haven, IN in 07.07.2011, led to asset liquidation, with the case closing in 10/11/2011."
Mellissa A Depew — Indiana
Walter Dale Dewolfe, New Haven IN
Address: 834 Landera Ct New Haven, IN 46774
Bankruptcy Case 11-14566-reg Summary: "The bankruptcy record of Walter Dale Dewolfe from New Haven, IN, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-21."
Walter Dale Dewolfe — Indiana
Mark Dikty, New Haven IN
Address: 1035 Daly Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 10-13678-reg7: "New Haven, IN resident Mark Dikty's 08/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Mark Dikty — Indiana
Joyce F Dimke, New Haven IN
Address: 11186 State Road 37 E New Haven, IN 46774-9770
Bankruptcy Case 16-10126-reg Overview: "The case of Joyce F Dimke in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 02.03.2016 and discharged early May 3, 2016, focusing on asset liquidation to repay creditors."
Joyce F Dimke — Indiana
Monty E Dimke, New Haven IN
Address: 11186 State Road 37 E New Haven, IN 46774-9770
Bankruptcy Case 16-10126-reg Overview: "In New Haven, IN, Monty E Dimke filed for Chapter 7 bankruptcy in February 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2016."
Monty E Dimke — Indiana
Daniel J Dohm, New Haven IN
Address: 545 Kirkmore Dr New Haven, IN 46774-2674
Bankruptcy Case 16-10875-reg Summary: "The bankruptcy record of Daniel J Dohm from New Haven, IN, shows a Chapter 7 case filed in 04/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2016."
Daniel J Dohm — Indiana
St John Sarah Louise Dominguez, New Haven IN
Address: 440 Entrance Dr Apt 21 New Haven, IN 46774-1389
Concise Description of Bankruptcy Case 15-12280-reg7: "In New Haven, IN, St John Sarah Louise Dominguez filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
St John Sarah Louise Dominguez — Indiana
Courtney Michelle Dorsey, New Haven IN
Address: 1193 Melbourne Dr New Haven, IN 46774-2670
Bankruptcy Case 14-12230-reg Summary: "Courtney Michelle Dorsey's Chapter 7 bankruptcy, filed in New Haven, IN in August 29, 2014, led to asset liquidation, with the case closing in 11/27/2014."
Courtney Michelle Dorsey — Indiana
James Daniel Dresser, New Haven IN
Address: 2505 Hollendale Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 12-11053-reg7: "In New Haven, IN, James Daniel Dresser filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
James Daniel Dresser — Indiana
Jeffrey Dunfee, New Haven IN
Address: 503 Adams St New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-12960-reg: "The bankruptcy filing by Jeffrey Dunfee, undertaken in Jul 1, 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2010-10-05 after liquidating assets."
Jeffrey Dunfee — Indiana
Zachary Dunlap, New Haven IN
Address: 1033 Daly Dr New Haven, IN 46774
Bankruptcy Case 10-14804-reg Summary: "The case of Zachary Dunlap in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 11.03.2010 and discharged early Feb 14, 2011, focusing on asset liquidation to repay creditors."
Zachary Dunlap — Indiana
Eric J Dunlap, New Haven IN
Address: 3620 Centerstone Pkwy New Haven, IN 46774-2238
Snapshot of U.S. Bankruptcy Proceeding Case 10-13497-reg: "Chapter 13 bankruptcy for Eric J Dunlap in New Haven, IN began in August 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-08."
Eric J Dunlap — Indiana
Michelle C Dunlap, New Haven IN
Address: 968 Canal Place Cir New Haven, IN 46774-1260
Brief Overview of Bankruptcy Case 10-13497-reg: "Michelle C Dunlap's Chapter 13 bankruptcy in New Haven, IN started in August 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 8, 2013."
Michelle C Dunlap — Indiana
Scott Dyben, New Haven IN
Address: 8820 Seiler Rd New Haven, IN 46774
Bankruptcy Case 10-12024-reg Overview: "Scott Dyben's bankruptcy, initiated in May 6, 2010 and concluded by 08/10/2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Dyben — Indiana
Brenda Dykes, New Haven IN
Address: PO Box 611 New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-14314-reg: "New Haven, IN resident Brenda Dykes's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2011."
Brenda Dykes — Indiana
Christopher Joseph Dykes, New Haven IN
Address: 10805 Lincoln Hwy E New Haven, IN 46774
Bankruptcy Case 12-10714-reg Overview: "In a Chapter 7 bankruptcy case, Christopher Joseph Dykes from New Haven, IN, saw their proceedings start in 03/12/2012 and complete by 2012-06-16, involving asset liquidation."
Christopher Joseph Dykes — Indiana
Dennis Eaglin, New Haven IN
Address: 594 Brandford Ct New Haven, IN 46774
Brief Overview of Bankruptcy Case 09-14899-reg: "Dennis Eaglin's Chapter 7 bankruptcy, filed in New Haven, IN in October 2009, led to asset liquidation, with the case closing in 01/26/2010."
Dennis Eaglin — Indiana
Jayla Elaine Easterly, New Haven IN
Address: 10637 SEILER RD APT 302 New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-11202-reg: "Jayla Elaine Easterly's bankruptcy, initiated in April 10, 2012 and concluded by July 2012 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayla Elaine Easterly — Indiana
Richard A Eckert, New Haven IN
Address: 12718 US Highway 30 E New Haven, IN 46774
Bankruptcy Case 11-10009-reg Overview: "In a Chapter 7 bankruptcy case, Richard A Eckert from New Haven, IN, saw their proceedings start in 01/04/2011 and complete by 04/10/2011, involving asset liquidation."
Richard A Eckert — Indiana
Shelbie Edgeman, New Haven IN
Address: 419 Henry St New Haven, IN 46774-1244
Bankruptcy Case 15-81283 Summary: "In a Chapter 7 bankruptcy case, Shelbie Edgeman from New Haven, IN, saw their proceedings start in 2015-09-16 and complete by 2015-12-15, involving asset liquidation."
Shelbie Edgeman — Indiana
Taylor Edgeman, New Haven IN
Address: 419 Henry St New Haven, IN 46774-1244
Concise Description of Bankruptcy Case 15-812837: "New Haven, IN resident Taylor Edgeman's 2015-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2015."
Taylor Edgeman — Indiana
Brandon Michael Ehinger, New Haven IN
Address: 528 Royalton Dr New Haven, IN 46774-2658
Bankruptcy Case 15-12248-reg Summary: "In a Chapter 7 bankruptcy case, Brandon Michael Ehinger from New Haven, IN, saw their proceedings start in 2015-09-23 and complete by 2015-12-22, involving asset liquidation."
Brandon Michael Ehinger — Indiana
Cassandra Marie Ehinger, New Haven IN
Address: 528 Royalton Dr New Haven, IN 46774-2658
Brief Overview of Bankruptcy Case 15-12248-reg: "The case of Cassandra Marie Ehinger in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-09-23 and discharged early 12.22.2015, focusing on asset liquidation to repay creditors."
Cassandra Marie Ehinger — Indiana
Tonya Sue Elam, New Haven IN
Address: 925 Cottonwood Dr New Haven, IN 46774-1809
Brief Overview of Bankruptcy Case 15-10940-reg: "In New Haven, IN, Tonya Sue Elam filed for Chapter 7 bankruptcy in Apr 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2015."
Tonya Sue Elam — Indiana
Ashley Brooke Eldridge, New Haven IN
Address: 10637 Seiler Rd Apt 609 New Haven, IN 46774
Concise Description of Bankruptcy Case 13-10817-reg7: "The bankruptcy record of Ashley Brooke Eldridge from New Haven, IN, shows a Chapter 7 case filed in 03/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2013."
Ashley Brooke Eldridge — Indiana
Lisa Rose Eley, New Haven IN
Address: 1216 Bell Ave New Haven, IN 46774-1263
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10980-reg: "In New Haven, IN, Lisa Rose Eley filed for Chapter 7 bankruptcy in Apr 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2014."
Lisa Rose Eley — Indiana
Brittney Renee Ellenberger, New Haven IN
Address: 305 Lincoln Hwy E New Haven, IN 46774
Bankruptcy Case 11-14224-reg Summary: "In New Haven, IN, Brittney Renee Ellenberger filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2012."
Brittney Renee Ellenberger — Indiana
Tomas R Ely, New Haven IN
Address: 1617 S Webster Rd New Haven, IN 46774
Bankruptcy Case 11-13042-reg Summary: "The bankruptcy record of Tomas R Ely from New Haven, IN, shows a Chapter 7 case filed in 08.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2011."
Tomas R Ely — Indiana
Drew Nathaniel Englehart, New Haven IN
Address: 524 Center St New Haven, IN 46774
Bankruptcy Case 12-13982-reg Overview: "In a Chapter 7 bankruptcy case, Drew Nathaniel Englehart from New Haven, IN, saw his proceedings start in 2012-12-19 and complete by 03/25/2013, involving asset liquidation."
Drew Nathaniel Englehart — Indiana
Priscilla K Enright, New Haven IN
Address: 762 Main St New Haven, IN 46774-1481
Snapshot of U.S. Bankruptcy Proceeding Case 15-12678-reg: "The bankruptcy record of Priscilla K Enright from New Haven, IN, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-17."
Priscilla K Enright — Indiana
Robert C Enright, New Haven IN
Address: 762 Main St New Haven, IN 46774-1481
Concise Description of Bankruptcy Case 15-12678-reg7: "The case of Robert C Enright in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 11/19/2015 and discharged early 02.17.2016, focusing on asset liquidation to repay creditors."
Robert C Enright — Indiana
Shane Timothy Ervin, New Haven IN
Address: 1728 Berwick Ln New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-13156-reg: "New Haven, IN resident Shane Timothy Ervin's 09.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-01."
Shane Timothy Ervin — Indiana
Joel W Essex, New Haven IN
Address: 9017 Seiler Rd New Haven, IN 46774
Brief Overview of Bankruptcy Case 13-12489-reg: "Joel W Essex's Chapter 7 bankruptcy, filed in New Haven, IN in 2013-08-15, led to asset liquidation, with the case closing in 2013-11-19."
Joel W Essex — Indiana
Corrie Etoll, New Haven IN
Address: 860 State Road 930 E Apt 75 New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-12380-reg: "In New Haven, IN, Corrie Etoll filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-31."
Corrie Etoll — Indiana
Jr Jack Eugene Everett, New Haven IN
Address: 348 State Road 930 E New Haven, IN 46774
Bankruptcy Case 12-12673-reg Overview: "In New Haven, IN, Jr Jack Eugene Everett filed for Chapter 7 bankruptcy in Aug 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2012."
Jr Jack Eugene Everett — Indiana
Kristine Nicole Faurote, New Haven IN
Address: 1722 N Tyland Blvd New Haven, IN 46774
Concise Description of Bankruptcy Case 13-12799-reg7: "The case of Kristine Nicole Faurote in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 18, 2013 and discharged early December 23, 2013, focusing on asset liquidation to repay creditors."
Kristine Nicole Faurote — Indiana
Michael J Fell, New Haven IN
Address: 11926 US Highway 30 E New Haven, IN 46774-9617
Brief Overview of Bankruptcy Case 14-10069-reg: "In New Haven, IN, Michael J Fell filed for Chapter 7 bankruptcy in 2014-01-21. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2014."
Michael J Fell — Indiana
Barbara A Ferguson, New Haven IN
Address: 9503 Carmondy Xing New Haven, IN 46774
Bankruptcy Case 13-10299-reg Summary: "Barbara A Ferguson's Chapter 7 bankruptcy, filed in New Haven, IN in February 19, 2013, led to asset liquidation, with the case closing in May 28, 2013."
Barbara A Ferguson — Indiana
Diana Erne Ferrer, New Haven IN
Address: 10638 Slate Run New Haven, IN 46774-2063
Bankruptcy Case 15-12643-reg Summary: "Diana Erne Ferrer's Chapter 7 bankruptcy, filed in New Haven, IN in 11.16.2015, led to asset liquidation, with the case closing in February 14, 2016."
Diana Erne Ferrer — Indiana
Donald J Fisher, New Haven IN
Address: 6732 Fackler Rd New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-13158-reg: "Donald J Fisher's bankruptcy, initiated in Aug 18, 2011 and concluded by November 22, 2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Fisher — Indiana
Nicole M Fisher, New Haven IN
Address: 1347 Bedford Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 09-14513-reg: "The bankruptcy record of Nicole M Fisher from New Haven, IN, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2010."
Nicole M Fisher — Indiana
Deborah K Fitzsimmons, New Haven IN
Address: 1194 Baywood Dr New Haven, IN 46774-2608
Brief Overview of Bankruptcy Case 15-11685-reg: "Deborah K Fitzsimmons's Chapter 7 bankruptcy, filed in New Haven, IN in 2015-07-09, led to asset liquidation, with the case closing in 2015-10-07."
Deborah K Fitzsimmons — Indiana
Leslie Flatt, New Haven IN
Address: 1209 Woodmere Dr New Haven, IN 46774
Bankruptcy Case 10-10872-reg Summary: "In a Chapter 7 bankruptcy case, Leslie Flatt from New Haven, IN, saw their proceedings start in 2010-03-10 and complete by 2010-06-14, involving asset liquidation."
Leslie Flatt — Indiana
Lisa Flotow, New Haven IN
Address: 1120 Hartzell Rd New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-14428-reg: "In New Haven, IN, Lisa Flotow filed for Chapter 7 bankruptcy in 10.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2011."
Lisa Flotow — Indiana
Milton Flowers, New Haven IN
Address: 16430 Gar Creek Rd New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-11540-reg: "Milton Flowers's Chapter 7 bankruptcy, filed in New Haven, IN in 2010-04-12, led to asset liquidation, with the case closing in July 2010."
Milton Flowers — Indiana
Mary Kathleen Foor, New Haven IN
Address: 1703 Duart Ct New Haven, IN 46774
Concise Description of Bankruptcy Case 12-10346-reg7: "New Haven, IN resident Mary Kathleen Foor's 02/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2012."
Mary Kathleen Foor — Indiana
Nicole Ford, New Haven IN
Address: 356 Tweedwood Dr New Haven, IN 46774
Bankruptcy Case 10-14427-reg Overview: "The case of Nicole Ford in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early January 12, 2011, focusing on asset liquidation to repay creditors."
Nicole Ford — Indiana
Patricia Lynn Fornell, New Haven IN
Address: 625 Lincoln Hwy E New Haven, IN 46774
Concise Description of Bankruptcy Case 11-11312-reg7: "Patricia Lynn Fornell's Chapter 7 bankruptcy, filed in New Haven, IN in 2011-04-07, led to asset liquidation, with the case closing in 2011-07-12."
Patricia Lynn Fornell — Indiana
Megan Lynn Fortney, New Haven IN
Address: 544 Royalton Dr New Haven, IN 46774-2658
Bankruptcy Case 16-10817-reg Overview: "The bankruptcy filing by Megan Lynn Fortney, undertaken in 04/20/2016 in New Haven, IN under Chapter 7, concluded with discharge in 2016-07-19 after liquidating assets."
Megan Lynn Fortney — Indiana
Craig A Fosnaugh, New Haven IN
Address: 1252 Daly Dr New Haven, IN 46774
Bankruptcy Case 11-13679-reg Summary: "In a Chapter 7 bankruptcy case, Craig A Fosnaugh from New Haven, IN, saw his proceedings start in Sep 28, 2011 and complete by 2012-01-02, involving asset liquidation."
Craig A Fosnaugh — Indiana
Michael L Frederick, New Haven IN
Address: 912 Canal Place Cir New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-13532-reg: "New Haven, IN resident Michael L Frederick's Oct 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2013."
Michael L Frederick — Indiana
Melissa Lynn Freeman, New Haven IN
Address: 10268 Erwin Ln New Haven, IN 46774
Brief Overview of Bankruptcy Case 13-10991-reg: "In a Chapter 7 bankruptcy case, Melissa Lynn Freeman from New Haven, IN, saw her proceedings start in 04/09/2013 and complete by July 2013, involving asset liquidation."
Melissa Lynn Freeman — Indiana
Richard Frey, New Haven IN
Address: 10922 Paulding Rd New Haven, IN 46774
Bankruptcy Case 10-10612-reg Summary: "New Haven, IN resident Richard Frey's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-01."
Richard Frey — Indiana
Timothy J Gallmeyer, New Haven IN
Address: 1436 Baywood Dr New Haven, IN 46774-2667
Bankruptcy Case 2014-11805-reg Overview: "The case of Timothy J Gallmeyer in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 2014-10-15, focusing on asset liquidation to repay creditors."
Timothy J Gallmeyer — Indiana
Michael Ganaway, New Haven IN
Address: 4431 Castle Rock Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-14027-reg: "In New Haven, IN, Michael Ganaway filed for Chapter 7 bankruptcy in 2010-09-14. This case, involving liquidating assets to pay off debts, was resolved by December 19, 2010."
Michael Ganaway — Indiana
Amber Lorraine Garcia, New Haven IN
Address: 1721 E Macgregor Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 13-12443-reg: "The case of Amber Lorraine Garcia in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-08-13 and discharged early November 17, 2013, focusing on asset liquidation to repay creditors."
Amber Lorraine Garcia — Indiana
Mary Garman, New Haven IN
Address: 1301 S Webster Rd New Haven, IN 46774
Bankruptcy Case 09-15388-reg Overview: "The bankruptcy record of Mary Garman from New Haven, IN, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Mary Garman — Indiana
Sharon Marlene Garnett, New Haven IN
Address: 423 South St New Haven, IN 46774
Bankruptcy Case 11-14071-reg Summary: "The bankruptcy record of Sharon Marlene Garnett from New Haven, IN, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-01."
Sharon Marlene Garnett — Indiana
Edward Garren, New Haven IN
Address: 1105 Melbourne Dr New Haven, IN 46774
Bankruptcy Case 10-11692-reg Summary: "Edward Garren's bankruptcy, initiated in 2010-04-20 and concluded by 07.25.2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Garren — Indiana
Mary Elizabeth Garrison, New Haven IN
Address: 1627 Sherbrook Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 11-13132-reg7: "In a Chapter 7 bankruptcy case, Mary Elizabeth Garrison from New Haven, IN, saw her proceedings start in 2011-08-17 and complete by 11/21/2011, involving asset liquidation."
Mary Elizabeth Garrison — Indiana
Travis Patrick Gase, New Haven IN
Address: 9010 Woodridge Dr New Haven, IN 46774-2528
Bankruptcy Case 14-12171-reg Overview: "Travis Patrick Gase's Chapter 7 bankruptcy, filed in New Haven, IN in 08/27/2014, led to asset liquidation, with the case closing in November 2014."
Travis Patrick Gase — Indiana
Julie A Geier, New Haven IN
Address: 3322 Landin Rd New Haven, IN 46774
Concise Description of Bankruptcy Case 11-11763-reg7: "The bankruptcy filing by Julie A Geier, undertaken in May 4, 2011 in New Haven, IN under Chapter 7, concluded with discharge in Aug 15, 2011 after liquidating assets."
Julie A Geier — Indiana
Michael Gerardot, New Haven IN
Address: 191 Sturm St New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-11034-reg: "The case of Michael Gerardot in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in March 17, 2010 and discharged early Jun 21, 2010, focusing on asset liquidation to repay creditors."
Michael Gerardot — Indiana
Randy Scott Gerardot, New Haven IN
Address: 942 Bell Ave New Haven, IN 46774-1281
Snapshot of U.S. Bankruptcy Proceeding Case 13-30069-ABC: "The bankruptcy record of Randy Scott Gerardot from New Haven, IN, shows a Chapter 7 case filed in Dec 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-18."
Randy Scott Gerardot — Indiana
Merle Ray Gerbers, New Haven IN
Address: 17024 Hamptons Pkwy New Haven, IN 46774-9493
Concise Description of Bankruptcy Case 2014-10620-reg7: "The bankruptcy record of Merle Ray Gerbers from New Haven, IN, shows a Chapter 7 case filed in 03/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2014."
Merle Ray Gerbers — Indiana
Bronson N Gustin, New Haven IN
Address: 1328 Daly Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 13-11227-reg: "New Haven, IN resident Bronson N Gustin's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2013."
Bronson N Gustin — Indiana
Grace Eileen Gustin, New Haven IN
Address: 526 Kirkmore Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-11257-reg: "In New Haven, IN, Grace Eileen Gustin filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Grace Eileen Gustin — Indiana
Explore Free Bankruptcy Records by State