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
Krista M Gessner, New Haven IN
Address: 588 Kirkmore Dr New Haven, IN 46774-2639
Snapshot of U.S. Bankruptcy Proceeding Case 16-11378-reg: "In a Chapter 7 bankruptcy case, Krista M Gessner from New Haven, IN, saw her proceedings start in June 2016 and complete by 2016-09-28, involving asset liquidation."
Krista M Gessner — Indiana
Lisa Marie Gessner, New Haven IN
Address: 1322 Killmallie Ln New Haven, IN 46774
Bankruptcy Case 11-11987-reg Summary: "The bankruptcy record of Lisa Marie Gessner from New Haven, IN, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2011."
Lisa Marie Gessner — Indiana
Londa L Gilbert, New Haven IN
Address: 540 Royalton Dr New Haven, IN 46774-2658
Brief Overview of Bankruptcy Case 15-11446-reg: "New Haven, IN resident Londa L Gilbert's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Londa L Gilbert — Indiana
Brian W Gilbert, New Haven IN
Address: 540 Royalton Dr New Haven, IN 46774-2658
Bankruptcy Case 15-11446-reg Summary: "In New Haven, IN, Brian W Gilbert filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Brian W Gilbert — Indiana
Cody L Gilbert, New Haven IN
Address: 1565 Green Rd New Haven, IN 46774
Bankruptcy Case 11-11929-reg Overview: "In New Haven, IN, Cody L Gilbert filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Cody L Gilbert — Indiana
David Ricky Gillingham, New Haven IN
Address: 1026 Sussex Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 11-14424-reg7: "New Haven, IN resident David Ricky Gillingham's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2012."
David Ricky Gillingham — Indiana
Lee Warren Gillingham, New Haven IN
Address: 1406 Asbury Dr New Haven, IN 46774
Bankruptcy Case 13-11792-reg Summary: "In a Chapter 7 bankruptcy case, Lee Warren Gillingham from New Haven, IN, saw his proceedings start in 06.12.2013 and complete by 2013-09-16, involving asset liquidation."
Lee Warren Gillingham — Indiana
Shane Danielle Glass, New Haven IN
Address: 1367 Sunriver Ln New Haven, IN 46774
Bankruptcy Case 12-13212-reg Overview: "Shane Danielle Glass's bankruptcy, initiated in October 3, 2012 and concluded by Jan 7, 2013 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Danielle Glass — Indiana
Harold Glasscock, New Haven IN
Address: 10851 Boulder Cv New Haven, IN 46774
Bankruptcy Case 10-11610-reg Summary: "The case of Harold Glasscock in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 04.14.2010 and discharged early 07.19.2010, focusing on asset liquidation to repay creditors."
Harold Glasscock — Indiana
Amelia Inez Gonzales, New Haven IN
Address: 1585 Dundee Dr New Haven, IN 46774-2215
Snapshot of U.S. Bankruptcy Proceeding Case 15-12250-reg: "The bankruptcy record of Amelia Inez Gonzales from New Haven, IN, shows a Chapter 7 case filed in 09.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2015."
Amelia Inez Gonzales — Indiana
Richard Wayne Goranson, New Haven IN
Address: 1142 Elm St New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-11681-reg: "New Haven, IN resident Richard Wayne Goranson's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Richard Wayne Goranson — Indiana
Brian Keith Gordon, New Haven IN
Address: 3783 Fieldstone Chase New Haven, IN 46774
Brief Overview of Bankruptcy Case 13-12716-reg: "In a Chapter 7 bankruptcy case, Brian Keith Gordon from New Haven, IN, saw their proceedings start in 09/10/2013 and complete by 12.15.2013, involving asset liquidation."
Brian Keith Gordon — Indiana
Peggy Lee Gordon, New Haven IN
Address: 10215 Runabay Cv New Haven, IN 46774
Concise Description of Bankruptcy Case 11-10987-reg7: "Peggy Lee Gordon's bankruptcy, initiated in March 2011 and concluded by 06/27/2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Lee Gordon — Indiana
Brian T Gottwald, New Haven IN
Address: 9625 PAULDING RD New Haven, IN 46774
Bankruptcy Case 12-11788-reg Overview: "New Haven, IN resident Brian T Gottwald's May 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Brian T Gottwald — Indiana
Eric A Gouker, New Haven IN
Address: 3869 Pebble Way New Haven, IN 46774-2068
Bankruptcy Case 09-12327-reg Overview: "The bankruptcy record for Eric A Gouker from New Haven, IN, under Chapter 13, filed in 05.28.2009, involved setting up a repayment plan, finalized by 01.17.2013."
Eric A Gouker — Indiana
Michael D Gould, New Haven IN
Address: 723 Keller Dr New Haven, IN 46774
Bankruptcy Case 11-14162-reg Overview: "The case of Michael D Gould in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in Nov 7, 2011 and discharged early February 2012, focusing on asset liquidation to repay creditors."
Michael D Gould — Indiana
Aaron L Graham, New Haven IN
Address: 9519 Pawnee Way New Haven, IN 46774-2902
Brief Overview of Bankruptcy Case 15-12417-reg: "The case of Aaron L Graham in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 10.14.2015 and discharged early January 12, 2016, focusing on asset liquidation to repay creditors."
Aaron L Graham — Indiana
Pamela K Graham, New Haven IN
Address: 9519 Pawnee Way New Haven, IN 46774-2902
Concise Description of Bankruptcy Case 15-12417-reg7: "New Haven, IN resident Pamela K Graham's 2015-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Pamela K Graham — Indiana
Michele Lynn Green, New Haven IN
Address: 1615 Darby Ln New Haven, IN 46774
Bankruptcy Case 11-10352-reg Overview: "In a Chapter 7 bankruptcy case, Michele Lynn Green from New Haven, IN, saw her proceedings start in 02.16.2011 and complete by 2011-05-31, involving asset liquidation."
Michele Lynn Green — Indiana
Elizabeth Ann Greenfield, New Haven IN
Address: 931 W Brookwood Ct New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-14204-reg: "Elizabeth Ann Greenfield's bankruptcy, initiated in November 9, 2011 and concluded by 2012-02-13 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Greenfield — Indiana
Jennifer Lynn Gregory, New Haven IN
Address: 1010 Courtney Dr New Haven, IN 46774-2638
Snapshot of U.S. Bankruptcy Proceeding Case 16-10671-reg: "The bankruptcy record of Jennifer Lynn Gregory from New Haven, IN, shows a Chapter 7 case filed in Mar 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2016."
Jennifer Lynn Gregory — Indiana
John Doyle Gregory, New Haven IN
Address: 1010 Courtney Dr New Haven, IN 46774-2638
Concise Description of Bankruptcy Case 16-10671-reg7: "The case of John Doyle Gregory in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-03-31 and discharged early 06/29/2016, focusing on asset liquidation to repay creditors."
John Doyle Gregory — Indiana
Gregory Gremaux, New Haven IN
Address: 128 Tweedwood Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-13377-reg: "In New Haven, IN, Gregory Gremaux filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Gregory Gremaux — Indiana
Terence F Gremaux, New Haven IN
Address: 533 High St New Haven, IN 46774-1441
Concise Description of Bankruptcy Case 14-11364-reg7: "In a Chapter 7 bankruptcy case, Terence F Gremaux from New Haven, IN, saw his proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Terence F Gremaux — Indiana
Cynthia Mae Gressley, New Haven IN
Address: 1423 Heine Ct New Haven, IN 46774-2037
Bankruptcy Case 15-12579-reg Summary: "New Haven, IN resident Cynthia Mae Gressley's November 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2016."
Cynthia Mae Gressley — Indiana
Jeffery Burton Grier, New Haven IN
Address: 1805 Berwick Ln New Haven, IN 46774-2019
Bankruptcy Case 15-10633-reg Summary: "Jeffery Burton Grier's Chapter 7 bankruptcy, filed in New Haven, IN in March 25, 2015, led to asset liquidation, with the case closing in June 23, 2015."
Jeffery Burton Grier — Indiana
Shari Ruth Grier, New Haven IN
Address: 1805 Berwick Ln New Haven, IN 46774-2019
Concise Description of Bankruptcy Case 15-10633-reg7: "In a Chapter 7 bankruptcy case, Shari Ruth Grier from New Haven, IN, saw her proceedings start in March 25, 2015 and complete by 2015-06-23, involving asset liquidation."
Shari Ruth Grier — Indiana
Silas Paul Griffith, New Haven IN
Address: 10960 Isabelle Dr Apt 29 New Haven, IN 46774
Concise Description of Bankruptcy Case 12-13180-reg7: "The case of Silas Paul Griffith in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 09/29/2012 and discharged early 2013-01-03, focusing on asset liquidation to repay creditors."
Silas Paul Griffith — Indiana
Sharon Kay Griggs, New Haven IN
Address: 1709 Berwick Ln New Haven, IN 46774-2017
Bankruptcy Case 15-11980-reg Summary: "In a Chapter 7 bankruptcy case, Sharon Kay Griggs from New Haven, IN, saw her proceedings start in 08.19.2015 and complete by 2015-11-17, involving asset liquidation."
Sharon Kay Griggs — Indiana
Steven Robert Griggs, New Haven IN
Address: 1709 Berwick Ln New Haven, IN 46774-2017
Bankruptcy Case 15-11980-reg Overview: "The case of Steven Robert Griggs in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-08-19 and discharged early 11/17/2015, focusing on asset liquidation to repay creditors."
Steven Robert Griggs — Indiana
Jennifer K Grizzle, New Haven IN
Address: 1445 Dundee Dr New Haven, IN 46774-2029
Snapshot of U.S. Bankruptcy Proceeding Case 15-11691-reg: "New Haven, IN resident Jennifer K Grizzle's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2015."
Jennifer K Grizzle — Indiana
Mary Ann Grotrain, New Haven IN
Address: 615 Main St New Haven, IN 46774-1443
Bankruptcy Case 14-10415-reg Overview: "In New Haven, IN, Mary Ann Grotrain filed for Chapter 7 bankruptcy in 2014-03-06. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2014."
Mary Ann Grotrain — Indiana
Keri Nicole Grygienc, New Haven IN
Address: 1605 E Macgregor Dr New Haven, IN 46774-2239
Bankruptcy Case 2014-11061-reg Summary: "The bankruptcy filing by Keri Nicole Grygienc, undertaken in May 1, 2014 in New Haven, IN under Chapter 7, concluded with discharge in 07/30/2014 after liquidating assets."
Keri Nicole Grygienc — Indiana
Ii Willie Andrew Gunn, New Haven IN
Address: 1659 Green Rd New Haven, IN 46774
Bankruptcy Case 11-13542-reg Overview: "New Haven, IN resident Ii Willie Andrew Gunn's Sep 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2011."
Ii Willie Andrew Gunn — Indiana
Brenda J Hacker, New Haven IN
Address: 1523 Darby Ln New Haven, IN 46774-2206
Concise Description of Bankruptcy Case 16-10401-reg7: "New Haven, IN resident Brenda J Hacker's 03/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-07."
Brenda J Hacker — Indiana
Nicole L Hall, New Haven IN
Address: 1826 Greenstone Dr New Haven, IN 46774
Bankruptcy Case 13-13317-reg Summary: "In a Chapter 7 bankruptcy case, Nicole L Hall from New Haven, IN, saw her proceedings start in 11.06.2013 and complete by February 10, 2014, involving asset liquidation."
Nicole L Hall — Indiana
Martha Joan Halsey, New Haven IN
Address: 541 Courtney Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-12129-reg: "New Haven, IN resident Martha Joan Halsey's June 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2012."
Martha Joan Halsey — Indiana
Beth Ann Hambrick, New Haven IN
Address: 6505 Brush College Rd New Haven, IN 46774-9725
Snapshot of U.S. Bankruptcy Proceeding Case 16-10253-reg: "In a Chapter 7 bankruptcy case, Beth Ann Hambrick from New Haven, IN, saw her proceedings start in February 24, 2016 and complete by May 24, 2016, involving asset liquidation."
Beth Ann Hambrick — Indiana
Terry Hamlin, New Haven IN
Address: 202 Heatherwood Ln New Haven, IN 46774
Bankruptcy Case 10-15275-reg Summary: "The bankruptcy filing by Terry Hamlin, undertaken in December 16, 2010 in New Haven, IN under Chapter 7, concluded with discharge in March 21, 2011 after liquidating assets."
Terry Hamlin — Indiana
Richard Joseph Hammond, New Haven IN
Address: PO Box 595 New Haven, IN 46774-0595
Concise Description of Bankruptcy Case 05-18196-reg7: "In their Chapter 13 bankruptcy case filed in October 15, 2005, New Haven, IN's Richard Joseph Hammond agreed to a debt repayment plan, which was successfully completed by October 10, 2012."
Richard Joseph Hammond — Indiana
Sr Rex Lamar Handschy, New Haven IN
Address: 642 West St New Haven, IN 46774
Brief Overview of Bankruptcy Case 13-10686-reg: "Sr Rex Lamar Handschy's bankruptcy, initiated in 2013-03-20 and concluded by June 2013 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Rex Lamar Handschy — Indiana
Robert Harold Haney, New Haven IN
Address: 16129 Gar Creek Rd New Haven, IN 46774
Bankruptcy Case 13-10711-reg Summary: "The bankruptcy filing by Robert Harold Haney, undertaken in March 20, 2013 in New Haven, IN under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets."
Robert Harold Haney — Indiana
Dale Harger, New Haven IN
Address: 1218 Summit St New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-14118-reg: "The case of Dale Harger in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-09-21 and discharged early Dec 27, 2010, focusing on asset liquidation to repay creditors."
Dale Harger — Indiana
Samuel Ross Harnish, New Haven IN
Address: 1043 Powers St New Haven, IN 46774-1287
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11671-reg: "New Haven, IN resident Samuel Ross Harnish's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2014."
Samuel Ross Harnish — Indiana
Vaughn Hart, New Haven IN
Address: 4257 Fenwick Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-14619-reg: "The bankruptcy filing by Vaughn Hart, undertaken in October 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Vaughn Hart — Indiana
Matthew Hatcher, New Haven IN
Address: 3763 Westport Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-12140-reg: "New Haven, IN resident Matthew Hatcher's May 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2010."
Matthew Hatcher — Indiana
James Havekotte, New Haven IN
Address: 9552 Pinepark Pass New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-64195-rk: "The bankruptcy record of James Havekotte from New Haven, IN, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
James Havekotte — Indiana
Coleen Mary Hawkins, New Haven IN
Address: 1220 Woodmere Dr New Haven, IN 46774-2341
Bankruptcy Case 14-10282-reg Summary: "In a Chapter 7 bankruptcy case, Coleen Mary Hawkins from New Haven, IN, saw her proceedings start in 2014-02-26 and complete by 05/27/2014, involving asset liquidation."
Coleen Mary Hawkins — Indiana
Richard A Hawkins, New Haven IN
Address: 1050 Powers St New Haven, IN 46774
Brief Overview of Bankruptcy Case 13-10848-reg: "The case of Richard A Hawkins in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-03-28 and discharged early 07/02/2013, focusing on asset liquidation to repay creditors."
Richard A Hawkins — Indiana
David Bernard Heitkamp, New Haven IN
Address: PO Box 204 New Haven, IN 46774
Bankruptcy Case 11-13465-reg Overview: "In New Haven, IN, David Bernard Heitkamp filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-17."
David Bernard Heitkamp — Indiana
Alaina R Herman, New Haven IN
Address: 1729 N Tyland Blvd New Haven, IN 46774
Bankruptcy Case 13-12147-reg Overview: "New Haven, IN resident Alaina R Herman's 07/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2013."
Alaina R Herman — Indiana
Jr William K Hildenbrand, New Haven IN
Address: 6427 S Webster Rd New Haven, IN 46774
Bankruptcy Case 13-10464-reg Summary: "In a Chapter 7 bankruptcy case, Jr William K Hildenbrand from New Haven, IN, saw their proceedings start in Mar 1, 2013 and complete by 2013-06-10, involving asset liquidation."
Jr William K Hildenbrand — Indiana
Michael Hill, New Haven IN
Address: 1201 Braeburn Dr New Haven, IN 46774-2617
Brief Overview of Bankruptcy Case 15-11706-reg: "In a Chapter 7 bankruptcy case, Michael Hill from New Haven, IN, saw their proceedings start in 07.15.2015 and complete by 10.13.2015, involving asset liquidation."
Michael Hill — Indiana
Stephanie Kay Hill, New Haven IN
Address: 2502 Valley Creek Run New Haven, IN 46774-1975
Bankruptcy Case 14-32463-hcd Overview: "In New Haven, IN, Stephanie Kay Hill filed for Chapter 7 bankruptcy in September 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014."
Stephanie Kay Hill — Indiana
Michael Himmelhaver, New Haven IN
Address: 807 Straford Rd New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-10301-reg: "In New Haven, IN, Michael Himmelhaver filed for Chapter 7 bankruptcy in 02/03/2010. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
Michael Himmelhaver — Indiana
Alicia Hinkle, New Haven IN
Address: 1606 Minnich Rd New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 09-15081-reg: "The bankruptcy filing by Alicia Hinkle, undertaken in Oct 30, 2009 in New Haven, IN under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Alicia Hinkle — Indiana
Dustin O Hirsch, New Haven IN
Address: 12931 Parent Rd New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-10786-reg: "In a Chapter 7 bankruptcy case, Dustin O Hirsch from New Haven, IN, saw his proceedings start in 2012-03-14 and complete by June 18, 2012, involving asset liquidation."
Dustin O Hirsch — Indiana
Nicholas Charles Hirschey, New Haven IN
Address: 1105 Georgian Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-11152-reg: "Nicholas Charles Hirschey's Chapter 7 bankruptcy, filed in New Haven, IN in 03.30.2011, led to asset liquidation, with the case closing in Jul 4, 2011."
Nicholas Charles Hirschey — Indiana
Belinda A Hockenberry, New Haven IN
Address: 1110 Lincoln Hwy E New Haven, IN 46774
Bankruptcy Case 12-11555-reg Summary: "The case of Belinda A Hockenberry in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in May 3, 2012 and discharged early 08.07.2012, focusing on asset liquidation to repay creditors."
Belinda A Hockenberry — Indiana
Gloria E Holleman, New Haven IN
Address: 3818 Cobblestone Cv New Haven, IN 46774-2074
Snapshot of U.S. Bankruptcy Proceeding Case 15-12876-reg: "In a Chapter 7 bankruptcy case, Gloria E Holleman from New Haven, IN, saw her proceedings start in December 22, 2015 and complete by March 2016, involving asset liquidation."
Gloria E Holleman — Indiana
Robert A Horton, New Haven IN
Address: 945 Main St New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-14174-reg: "In a Chapter 7 bankruptcy case, Robert A Horton from New Haven, IN, saw their proceedings start in November 8, 2011 and complete by Feb 12, 2012, involving asset liquidation."
Robert A Horton — Indiana
Robert P Hoshour, New Haven IN
Address: 3872 Schwartz Rd New Haven, IN 46774
Bankruptcy Case 11-12629-reg Overview: "In a Chapter 7 bankruptcy case, Robert P Hoshour from New Haven, IN, saw their proceedings start in July 7, 2011 and complete by October 2011, involving asset liquidation."
Robert P Hoshour — Indiana
Patricia Hougendobler, New Haven IN
Address: 6853 Albatross Dr New Haven, IN 46774
Bankruptcy Case 09-15506-reg Overview: "In a Chapter 7 bankruptcy case, Patricia Hougendobler from New Haven, IN, saw their proceedings start in 2009-12-04 and complete by 2010-03-10, involving asset liquidation."
Patricia Hougendobler — Indiana
Jeremy R Howe, New Haven IN
Address: 3941 Olivene Cv New Haven, IN 46774-2072
Bankruptcy Case 15-12205-reg Overview: "Jeremy R Howe's Chapter 7 bankruptcy, filed in New Haven, IN in 2015-09-17, led to asset liquidation, with the case closing in December 16, 2015."
Jeremy R Howe — Indiana
Kayleen Marie Howell, New Haven IN
Address: 715 Lincoln Hwy E New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-12600-reg: "Kayleen Marie Howell's bankruptcy, initiated in 2011-07-06 and concluded by 10/10/2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayleen Marie Howell — Indiana
Jason Edward Huber, New Haven IN
Address: 840 Park Ave New Haven, IN 46774-1612
Bankruptcy Case 16-10336-reg Overview: "In a Chapter 7 bankruptcy case, Jason Edward Huber from New Haven, IN, saw their proceedings start in 03.02.2016 and complete by 05/31/2016, involving asset liquidation."
Jason Edward Huber — Indiana
Melody A Hull, New Haven IN
Address: 2626 S Berthaud Rd New Haven, IN 46774
Concise Description of Bankruptcy Case 13-13507-reg7: "The bankruptcy record of Melody A Hull from New Haven, IN, shows a Chapter 7 case filed in 11.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2014."
Melody A Hull — Indiana
Dale Hunt, New Haven IN
Address: 10960 Isabelle Dr Apt 10 New Haven, IN 46774
Bankruptcy Case 10-13399-reg Overview: "The bankruptcy filing by Dale Hunt, undertaken in 2010-07-29 in New Haven, IN under Chapter 7, concluded with discharge in November 2, 2010 after liquidating assets."
Dale Hunt — Indiana
Brian Lee Hutchison, New Haven IN
Address: PO Box 112 New Haven, IN 46774-0112
Concise Description of Bankruptcy Case 16-11231-reg7: "Brian Lee Hutchison's Chapter 7 bankruptcy, filed in New Haven, IN in June 2016, led to asset liquidation, with the case closing in 2016-09-11."
Brian Lee Hutchison — Indiana
Anthony J Iannetti, New Haven IN
Address: 13603 Bremer Rd New Haven, IN 46774-9709
Bankruptcy Case 16-10487-reg Overview: "The case of Anthony J Iannetti in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 03/17/2016 and discharged early 2016-06-15, focusing on asset liquidation to repay creditors."
Anthony J Iannetti — Indiana
Jill A Iannetti, New Haven IN
Address: 13603 Bremer Rd New Haven, IN 46774-9709
Concise Description of Bankruptcy Case 16-10487-reg7: "Jill A Iannetti's Chapter 7 bankruptcy, filed in New Haven, IN in March 17, 2016, led to asset liquidation, with the case closing in June 15, 2016."
Jill A Iannetti — Indiana
Jeffrey Igney, New Haven IN
Address: 524 Montclair Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-13022-reg: "New Haven, IN resident Jeffrey Igney's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
Jeffrey Igney — Indiana
Joseph W Ikerd, New Haven IN
Address: 206 Lincoln Hwy W Lot 40 New Haven, IN 46774-2185
Brief Overview of Bankruptcy Case 14-13040-reg: "In a Chapter 7 bankruptcy case, Joseph W Ikerd from New Haven, IN, saw their proceedings start in December 2014 and complete by 2015-03-10, involving asset liquidation."
Joseph W Ikerd — Indiana
Roxana J Ikerd, New Haven IN
Address: 206 Lincoln Hwy W Lot 40 New Haven, IN 46774-2185
Brief Overview of Bankruptcy Case 14-13040-reg: "The case of Roxana J Ikerd in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-12-10 and discharged early March 10, 2015, focusing on asset liquidation to repay creditors."
Roxana J Ikerd — Indiana
William T Irick, New Haven IN
Address: 175 West St New Haven, IN 46774-1144
Concise Description of Bankruptcy Case 15-10680-reg7: "New Haven, IN resident William T Irick's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2015."
William T Irick — Indiana
John Paul Isbister, New Haven IN
Address: 206 Lincoln Hwy W Lot 6 New Haven, IN 46774
Bankruptcy Case 11-12519-reg Summary: "The bankruptcy filing by John Paul Isbister, undertaken in 06.29.2011 in New Haven, IN under Chapter 7, concluded with discharge in October 3, 2011 after liquidating assets."
John Paul Isbister — Indiana
George Allen Janes, New Haven IN
Address: 15507 Lincoln Hwy E New Haven, IN 46774-9679
Snapshot of U.S. Bankruptcy Proceeding Case 16-11188-reg: "George Allen Janes's bankruptcy, initiated in 2016-06-02 and concluded by 2016-08-31 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Allen Janes — Indiana
Nancy Janes, New Haven IN
Address: 15420 Lincoln Hwy E New Haven, IN 46774
Bankruptcy Case 10-13361-reg Summary: "Nancy Janes's bankruptcy, initiated in 07/28/2010 and concluded by Nov 1, 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Janes — Indiana
Rachel Louise Janes, New Haven IN
Address: 15507 Lincoln Hwy E New Haven, IN 46774-9679
Bankruptcy Case 15-11975-reg Overview: "The case of Rachel Louise Janes in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in August 19, 2015 and discharged early 11/17/2015, focusing on asset liquidation to repay creditors."
Rachel Louise Janes — Indiana
Alisha Jo Janes, New Haven IN
Address: 15507 Lincoln Hwy E New Haven, IN 46774-9679
Brief Overview of Bankruptcy Case 16-11188-reg: "Alisha Jo Janes's Chapter 7 bankruptcy, filed in New Haven, IN in June 2, 2016, led to asset liquidation, with the case closing in August 2016."
Alisha Jo Janes — Indiana
Jaclyn Margaret Jeffery, New Haven IN
Address: 12931 Parent Rd New Haven, IN 46774-9780
Concise Description of Bankruptcy Case 15-10129-reg7: "Jaclyn Margaret Jeffery's Chapter 7 bankruptcy, filed in New Haven, IN in February 4, 2015, led to asset liquidation, with the case closing in May 5, 2015."
Jaclyn Margaret Jeffery — Indiana
Zachary J Jiles, New Haven IN
Address: 1219 Highland Terrace Dr New Haven, IN 46774-2040
Snapshot of U.S. Bankruptcy Proceeding Case 16-10347-reg: "The bankruptcy record of Zachary J Jiles from New Haven, IN, shows a Chapter 7 case filed in 03/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-01."
Zachary J Jiles — Indiana
Michelle Ann Johnson, New Haven IN
Address: 145 Court St New Haven, IN 46774-1117
Bankruptcy Case 15-12020-reg Summary: "The bankruptcy record of Michelle Ann Johnson 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."
Michelle Ann Johnson — Indiana
Cindy S Johnson, New Haven IN
Address: 1037 Straford Rd New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-10026-reg: "The case of Cindy S Johnson in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in January 6, 2011 and discharged early April 12, 2011, focusing on asset liquidation to repay creditors."
Cindy S Johnson — Indiana
Brian Gerard Johnson, New Haven IN
Address: 145 Court St New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-11297-reg: "New Haven, IN resident Brian Gerard Johnson's April 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2011."
Brian Gerard Johnson — Indiana
Shane David Johnston, New Haven IN
Address: 1351 Sherbrook Dr New Haven, IN 46774
Bankruptcy Case 12-13579-reg Summary: "In New Haven, IN, Shane David Johnston filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Shane David Johnston — Indiana
Kory A Jones, New Haven IN
Address: 1523 Dundee Dr New Haven, IN 46774-2215
Snapshot of U.S. Bankruptcy Proceeding Case 16-10043-reg: "New Haven, IN resident Kory A Jones's 2016-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2016."
Kory A Jones — Indiana
Antoinette Marie Jones, New Haven IN
Address: 919 Courtney Dr New Haven, IN 46774
Bankruptcy Case 11-14056-reg Summary: "In a Chapter 7 bankruptcy case, Antoinette Marie Jones from New Haven, IN, saw her proceedings start in 2011-10-27 and complete by 2012-01-31, involving asset liquidation."
Antoinette Marie Jones — Indiana
Laura Ann Jordan, New Haven IN
Address: 725 Oak St New Haven, IN 46774
Bankruptcy Case 13-13624-reg Overview: "The case of Laura Ann Jordan in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in December 2013 and discharged early 2014-03-17, focusing on asset liquidation to repay creditors."
Laura Ann Jordan — Indiana
Ganaway Julie Ann Joseph, New Haven IN
Address: 4431 Castle Rock Dr New Haven, IN 46774-3205
Bankruptcy Case 16-11452-reg Summary: "The case of Ganaway Julie Ann Joseph in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 07.13.2016 and discharged early 10.11.2016, focusing on asset liquidation to repay creditors."
Ganaway Julie Ann Joseph — Indiana
Ronnie Duane Kahler, New Haven IN
Address: 1601 N Park Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-12457-reg: "In a Chapter 7 bankruptcy case, Ronnie Duane Kahler from New Haven, IN, saw his proceedings start in 07.25.2012 and complete by 2012-10-29, involving asset liquidation."
Ronnie Duane Kahler — Indiana
David C Kaiser, New Haven IN
Address: 9423 Stockbridge Way New Haven, IN 46774
Bankruptcy Case 11-14388-reg Summary: "New Haven, IN resident David C Kaiser's 2011-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2012."
David C Kaiser — Indiana
Craig Edward Kapocius, New Haven IN
Address: 717 Keller Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 13-11115-reg: "The case of Craig Edward Kapocius in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-04-17 and discharged early 07/22/2013, focusing on asset liquidation to repay creditors."
Craig Edward Kapocius — Indiana
Jason Karn, New Haven IN
Address: 1640 Sherbrook Dr New Haven, IN 46774
Bankruptcy Case 10-11716-reg Summary: "In a Chapter 7 bankruptcy case, Jason Karn from New Haven, IN, saw their proceedings start in April 2010 and complete by 07/26/2010, involving asset liquidation."
Jason Karn — Indiana
Carpenter Tanya Marie Karrick, New Haven IN
Address: 332 W Tyland Blvd New Haven, IN 46774-1554
Brief Overview of Bankruptcy Case 08-11346-reg: "Carpenter Tanya Marie Karrick's New Haven, IN bankruptcy under Chapter 13 in Apr 29, 2008 led to a structured repayment plan, successfully discharged in 2013-12-11."
Carpenter Tanya Marie Karrick — Indiana
Kay Ann Kauffman, New Haven IN
Address: 16515 Gar Creek Rd New Haven, IN 46774-9506
Concise Description of Bankruptcy Case 5:09-bk-135717: "Chapter 13 bankruptcy for Kay Ann Kauffman in New Haven, IN began in 05/20/2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-26."
Kay Ann Kauffman — Indiana
Moses Kauffman, New Haven IN
Address: 16515 Gar Creek Rd New Haven, IN 46774-9506
Bankruptcy Case 5:09-bk-13571 Overview: "Moses Kauffman's New Haven, IN bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in January 2015."
Moses Kauffman — Indiana
Rochelle Renee Kays, New Haven IN
Address: 9519 Elk Grove Ct New Haven, IN 46774-1990
Bankruptcy Case 15-10738-reg Summary: "New Haven, IN resident Rochelle Renee Kays's 04.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Rochelle Renee Kays — Indiana
Christopher C Keeney, New Haven IN
Address: 620 Main Street Ext New Haven, IN 46774
Concise Description of Bankruptcy Case 13-10939-reg7: "Christopher C Keeney's Chapter 7 bankruptcy, filed in New Haven, IN in 04/04/2013, led to asset liquidation, with the case closing in 07/15/2013."
Christopher C Keeney — Indiana
Cindy L Kendall, New Haven IN
Address: 1548 Knox Dr New Haven, IN 46774-2232
Concise Description of Bankruptcy Case 14-13011-reg7: "The bankruptcy record of Cindy L Kendall from New Haven, IN, shows a Chapter 7 case filed in 12.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2015."
Cindy L Kendall — Indiana
Explore Free Bankruptcy Records by State