Website Logo

New Haven, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Haven.

Last updated on: April 02, 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

Laura Kenney, New Haven IN

Address: 928 Daly Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-10441-reg: "In New Haven, IN, Laura Kenney filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2010."
Laura Kenney — Indiana

Cindy A Ketzler, New Haven IN

Address: 1314 Dundee Dr New Haven, IN 46774-2028
Snapshot of U.S. Bankruptcy Proceeding Case 11-14513-reg: "The bankruptcy record for Cindy A Ketzler from New Haven, IN, under Chapter 13, filed in 12.14.2011, involved setting up a repayment plan, finalized by March 2013."
Cindy A Ketzler — Indiana

Amanda Marie Kimmel, New Haven IN

Address: 618 Center St New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-12914-reg: "In a Chapter 7 bankruptcy case, Amanda Marie Kimmel from New Haven, IN, saw her proceedings start in 2012-08-31 and complete by 2012-12-05, involving asset liquidation."
Amanda Marie Kimmel — Indiana

Daniel Kimmel, New Haven IN

Address: 762 Union St New Haven, IN 46774
Bankruptcy Case 09-15674-reg Overview: "Daniel Kimmel's Chapter 7 bankruptcy, filed in New Haven, IN in 2009-12-17, led to asset liquidation, with the case closing in March 23, 2010."
Daniel Kimmel — Indiana

Melody C Kimmel, New Haven IN

Address: 1407 Bedford Dr New Haven, IN 46774
Bankruptcy Case 13-12512-reg Overview: "New Haven, IN resident Melody C Kimmel's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2013."
Melody C Kimmel — Indiana

Martin Kinney, New Haven IN

Address: 401 South St New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-10899-reg: "The case of Martin Kinney in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 03.10.2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Martin Kinney — Indiana

Betty Jean Kinnie, New Haven IN

Address: 10668 Slate Run New Haven, IN 46774
Bankruptcy Case 11-11377-reg Summary: "The case of Betty Jean Kinnie in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-04-13 and discharged early Jul 18, 2011, focusing on asset liquidation to repay creditors."
Betty Jean Kinnie — Indiana

Sr Jimmy Leroy Kitson, New Haven IN

Address: 926 Houston Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-10411-reg: "Sr Jimmy Leroy Kitson's bankruptcy, initiated in 2012-02-22 and concluded by 05/28/2012 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jimmy Leroy Kitson — Indiana

David Joel Klenke, New Haven IN

Address: 9130 Landin Pointe Blvd New Haven, IN 46774
Bankruptcy Case 11-10876-reg Overview: "The bankruptcy record of David Joel Klenke from New Haven, IN, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2011."
David Joel Klenke — Indiana

Trent J Knefelkamp, New Haven IN

Address: 3942 Olivene Cv New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-11542-reg: "New Haven, IN resident Trent J Knefelkamp's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Trent J Knefelkamp — Indiana

Bryan Gregory Knight, New Haven IN

Address: 1419 Bedford Dr New Haven, IN 46774-2305
Snapshot of U.S. Bankruptcy Proceeding Case 15-12237-reg: "The case of Bryan Gregory Knight in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 09/22/2015 and discharged early 12/21/2015, focusing on asset liquidation to repay creditors."
Bryan Gregory Knight — Indiana

Crystal Gayle Knight, New Haven IN

Address: 1419 Bedford Dr New Haven, IN 46774-2305
Brief Overview of Bankruptcy Case 15-12237-reg: "Crystal Gayle Knight's bankruptcy, initiated in 2015-09-22 and concluded by 12/21/2015 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Gayle Knight — Indiana

Cheryl Ann Knoblauch, New Haven IN

Address: 3620 Centerstone Pkwy New Haven, IN 46774
Bankruptcy Case 11-14095-reg Overview: "Cheryl Ann Knoblauch's Chapter 7 bankruptcy, filed in New Haven, IN in October 31, 2011, led to asset liquidation, with the case closing in 02/04/2012."
Cheryl Ann Knoblauch — Indiana

Melissa D Koeneman, New Haven IN

Address: 1412 S Park Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 11-12631-reg7: "Melissa D Koeneman's Chapter 7 bankruptcy, filed in New Haven, IN in July 7, 2011, led to asset liquidation, with the case closing in 2011-10-11."
Melissa D Koeneman — Indiana

Alexander Kostoff, New Haven IN

Address: 1509 E MacGregor Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-14378-reg: "The case of Alexander Kostoff in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-11-28 and discharged early 03.03.2012, focusing on asset liquidation to repay creditors."
Alexander Kostoff — Indiana

Sr Andrew Lee Krieg, New Haven IN

Address: 1425 Canal St New Haven, IN 46774-1508
Bankruptcy Case 14-11414-reg Summary: "The bankruptcy record of Sr Andrew Lee Krieg from New Haven, IN, shows a Chapter 7 case filed in 06.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2014."
Sr Andrew Lee Krieg — Indiana

Kara Diane Kroeber, New Haven IN

Address: 326 Tylar Pkwy New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-10507-reg: "New Haven, IN resident Kara Diane Kroeber's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2011."
Kara Diane Kroeber — Indiana

Ii George Steven Kruckeberg, New Haven IN

Address: 876 Landera Ct New Haven, IN 46774
Bankruptcy Case 11-12791-reg Summary: "Ii George Steven Kruckeberg's Chapter 7 bankruptcy, filed in New Haven, IN in July 20, 2011, led to asset liquidation, with the case closing in 2011-10-24."
Ii George Steven Kruckeberg — Indiana

Paul Matthew Kuhn, New Haven IN

Address: 1027 Park Ave New Haven, IN 46774
Concise Description of Bankruptcy Case 12-12313-reg7: "Paul Matthew Kuhn's bankruptcy, initiated in July 2012 and concluded by 10.15.2012 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Matthew Kuhn — Indiana

Jessica Renee Kuntz, New Haven IN

Address: 1204 Highland Terrace Dr New Haven, IN 46774-2041
Brief Overview of Bankruptcy Case 14-12957-reg: "The bankruptcy record of Jessica Renee Kuntz from New Haven, IN, shows a Chapter 7 case filed in November 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2015."
Jessica Renee Kuntz — Indiana

Aaron J Lachberg, New Haven IN

Address: 1608 Presidential Dr New Haven, IN 46774-2309
Concise Description of Bankruptcy Case 16-11333-reg7: "New Haven, IN resident Aaron J Lachberg's Jun 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2016."
Aaron J Lachberg — Indiana

Banjamin Ladig, New Haven IN

Address: 9312 Waterside Ct New Haven, IN 46774
Bankruptcy Case 09-15325-reg Overview: "Banjamin Ladig's bankruptcy, initiated in November 2009 and concluded by 2010-02-24 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Banjamin Ladig — Indiana

Donald K R Lambert, New Haven IN

Address: 751 Park Ave New Haven, IN 46774
Bankruptcy Case 12-13232-reg Overview: "The bankruptcy record of Donald K R Lambert from New Haven, IN, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2013."
Donald K R Lambert — Indiana

Thelma H Lambert, New Haven IN

Address: 1338 Dundee Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 11-13891-reg7: "The case of Thelma H Lambert in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-10-16 and discharged early Jan 20, 2012, focusing on asset liquidation to repay creditors."
Thelma H Lambert — Indiana

Thomas William Landry, New Haven IN

Address: 3717 Fieldstone Chase New Haven, IN 46774
Concise Description of Bankruptcy Case 12-10476-reg7: "Thomas William Landry's Chapter 7 bankruptcy, filed in New Haven, IN in February 23, 2012, led to asset liquidation, with the case closing in 2012-05-29."
Thomas William Landry — Indiana

John T Lanning, New Haven IN

Address: 340 W Tyland Blvd New Haven, IN 46774
Bankruptcy Case 11-12806-reg Overview: "The bankruptcy filing by John T Lanning, undertaken in 2011-07-20 in New Haven, IN under Chapter 7, concluded with discharge in Oct 24, 2011 after liquidating assets."
John T Lanning — Indiana

Kimberly Rene Lau, New Haven IN

Address: 702 Rosemond Rd New Haven, IN 46774
Bankruptcy Case 11-11066-reg Summary: "In New Haven, IN, Kimberly Rene Lau filed for Chapter 7 bankruptcy in Mar 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Kimberly Rene Lau — Indiana

Megan Lawson, New Haven IN

Address: 1341 Bedford Dr New Haven, IN 46774
Bankruptcy Case 09-14858-reg Overview: "The bankruptcy record of Megan Lawson from New Haven, IN, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2010."
Megan Lawson — Indiana

Carolyn Lawson, New Haven IN

Address: 10637 Seiler Rd Apt 1201 New Haven, IN 46774
Bankruptcy Case 10-10103-reg Summary: "Carolyn Lawson's Chapter 7 bankruptcy, filed in New Haven, IN in 01/14/2010, led to asset liquidation, with the case closing in April 20, 2010."
Carolyn Lawson — Indiana

Cindy Sue Lawson, New Haven IN

Address: 11025 Lock Port Way Unit 403 New Haven, IN 46774-8907
Bankruptcy Case 16-10365-reg Summary: "Cindy Sue Lawson's Chapter 7 bankruptcy, filed in New Haven, IN in 2016-03-04, led to asset liquidation, with the case closing in 06/02/2016."
Cindy Sue Lawson — Indiana

Timothy P Leach, New Haven IN

Address: 327 Heatherwood Ln New Haven, IN 46774-2663
Snapshot of U.S. Bankruptcy Proceeding Case 15-10584-reg: "New Haven, IN resident Timothy P Leach's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-17."
Timothy P Leach — Indiana

Brenda K Leach, New Haven IN

Address: 327 Heatherwood Ln New Haven, IN 46774-2663
Concise Description of Bankruptcy Case 15-10584-reg7: "The case of Brenda K Leach in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 19, 2015 and discharged early 2015-06-17, focusing on asset liquidation to repay creditors."
Brenda K Leach — Indiana

Cory Ray Lengacher, New Haven IN

Address: 6505 Brush College Rd New Haven, IN 46774
Bankruptcy Case 11-12492-reg Overview: "Cory Ray Lengacher's bankruptcy, initiated in 06.28.2011 and concluded by 2011-10-02 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Ray Lengacher — Indiana

Andrew Brian Lester, New Haven IN

Address: 550 Kirkmore Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-11020-reg: "Andrew Brian Lester's bankruptcy, initiated in March 23, 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."
Andrew Brian Lester — Indiana

Jr Joseph Leto, New Haven IN

Address: 347 Twillo Run Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-10553-reg: "The bankruptcy filing by Jr Joseph Leto, undertaken in February 2010 in New Haven, IN under Chapter 7, concluded with discharge in 05/24/2010 after liquidating assets."
Jr Joseph Leto — Indiana

Ryan Lynn Longardner, New Haven IN

Address: 1411 Melbourne Dr New Haven, IN 46774-2649
Bankruptcy Case 15-10118-reg Summary: "In a Chapter 7 bankruptcy case, Ryan Lynn Longardner from New Haven, IN, saw their proceedings start in January 31, 2015 and complete by 2015-05-01, involving asset liquidation."
Ryan Lynn Longardner — Indiana

Marjorie Lothamer, New Haven IN

Address: 1722 Ayr Dr New Haven, IN 46774
Bankruptcy Case 10-10797-reg Overview: "The bankruptcy filing by Marjorie Lothamer, undertaken in March 2010 in New Haven, IN under Chapter 7, concluded with discharge in Jun 12, 2010 after liquidating assets."
Marjorie Lothamer — Indiana

Mary Louise Lothamer, New Haven IN

Address: 222 Tanglewood Dr New Haven, IN 46774-1526
Snapshot of U.S. Bankruptcy Proceeding Case 15-11911-reg: "In a Chapter 7 bankruptcy case, Mary Louise Lothamer from New Haven, IN, saw her proceedings start in Aug 12, 2015 and complete by 2015-11-10, involving asset liquidation."
Mary Louise Lothamer — Indiana

Christopher Alan Louden, New Haven IN

Address: 733 Houston Dr New Haven, IN 46774
Bankruptcy Case 12-12476-reg Overview: "The case of Christopher Alan Louden in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-07-25 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Christopher Alan Louden — Indiana

Andy Louive, New Haven IN

Address: 10637 Seiler Rd Apt 1204 New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-12149-reg: "In New Haven, IN, Andy Louive filed for Chapter 7 bankruptcy in 05.14.2010. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2010."
Andy Louive — Indiana

Brenda Lovell, New Haven IN

Address: 209 Heatherwood Ln New Haven, IN 46774
Bankruptcy Case 10-11964-reg Overview: "In a Chapter 7 bankruptcy case, Brenda Lovell from New Haven, IN, saw her proceedings start in 05.03.2010 and complete by 2010-08-07, involving asset liquidation."
Brenda Lovell — Indiana

Michael Jay Lytle, New Haven IN

Address: 1350 Baywood Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 13-12286-reg: "The case of Michael Jay Lytle in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 07.29.2013 and discharged early 11.02.2013, focusing on asset liquidation to repay creditors."
Michael Jay Lytle — Indiana

James Clifford Marbaugh, New Haven IN

Address: 626 West St New Haven, IN 46774-1358
Bankruptcy Case 16-10316-reg Summary: "New Haven, IN resident James Clifford Marbaugh's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2016."
James Clifford Marbaugh — Indiana

Mashell R Markley, New Haven IN

Address: 1634 Sherbrook Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-12816-reg: "New Haven, IN resident Mashell R Markley's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2011."
Mashell R Markley — Indiana

Danielle Martin, New Haven IN

Address: 16009 Harper Rd New Haven, IN 46774
Bankruptcy Case 10-14878-reg Summary: "New Haven, IN resident Danielle Martin's Nov 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Danielle Martin — Indiana

Rodney D Martin, New Haven IN

Address: 1610 Minnich Rd New Haven, IN 46774
Bankruptcy Case 11-13587-reg Overview: "New Haven, IN resident Rodney D Martin's 2011-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-27."
Rodney D Martin — Indiana

Tiffany M Martin, New Haven IN

Address: 1634 Springbrook Dr New Haven, IN 46774-2335
Snapshot of U.S. Bankruptcy Proceeding Case 15-11846-reg: "The bankruptcy filing by Tiffany M Martin, undertaken in 08.03.2015 in New Haven, IN under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Tiffany M Martin — Indiana

Dawn Lynn Martz, New Haven IN

Address: 523 Montclair Dr New Haven, IN 46774-2655
Brief Overview of Bankruptcy Case 2014-11624-reg: "In New Haven, IN, Dawn Lynn Martz filed for Chapter 7 bankruptcy in Jun 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Dawn Lynn Martz — Indiana

Patricia A Mason, New Haven IN

Address: 822 Park Ave New Haven, IN 46774
Bankruptcy Case 12-12298-reg Summary: "Patricia A Mason's bankruptcy, initiated in 07.10.2012 and concluded by Oct 14, 2012 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Mason — Indiana

Kelli Rae Mason, New Haven IN

Address: 9750 Pawnee Way New Haven, IN 46774-2929
Concise Description of Bankruptcy Case 14-10155-reg7: "In a Chapter 7 bankruptcy case, Kelli Rae Mason from New Haven, IN, saw her proceedings start in February 6, 2014 and complete by 2014-05-07, involving asset liquidation."
Kelli Rae Mason — Indiana

Rickey Arlen Mcdaniel, New Haven IN

Address: 1506 Woodmere Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-12178-reg: "Rickey Arlen Mcdaniel's bankruptcy, initiated in Jun 1, 2011 and concluded by 2011-08-29 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey Arlen Mcdaniel — Indiana

Julie Regina Mcdorman, New Haven IN

Address: 212 Hartzell Rd New Haven, IN 46774-1120
Bankruptcy Case 2014-11049-reg Overview: "New Haven, IN resident Julie Regina Mcdorman's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Julie Regina Mcdorman — Indiana

Michael Harold Mcdorman, New Haven IN

Address: 212 Hartzell Rd New Haven, IN 46774-1120
Brief Overview of Bankruptcy Case 2014-11049-reg: "Michael Harold Mcdorman's Chapter 7 bankruptcy, filed in New Haven, IN in Apr 30, 2014, led to asset liquidation, with the case closing in July 2014."
Michael Harold Mcdorman — Indiana

Jessica Mcintosh, New Haven IN

Address: 10637 Seiler Rd Apt 205 New Haven, IN 46774
Bankruptcy Case 10-13103-reg Summary: "The bankruptcy filing by Jessica Mcintosh, undertaken in 2010-07-14 in New Haven, IN under Chapter 7, concluded with discharge in 10.18.2010 after liquidating assets."
Jessica Mcintosh — Indiana

Joshua Mcnickle, New Haven IN

Address: 1307 Centerbrook Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-12406-reg: "The case of Joshua Mcnickle in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 08/31/2010, focusing on asset liquidation to repay creditors."
Joshua Mcnickle — Indiana

Branden E Meadows, New Haven IN

Address: 606 Brandford Ct New Haven, IN 46774
Bankruptcy Case 12-13617-reg Summary: "Branden E Meadows's bankruptcy, initiated in 2012-11-09 and concluded by February 2013 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Branden E Meadows — Indiana

Mary M Meehan, New Haven IN

Address: 1061 Daly Dr New Haven, IN 46774-1887
Bankruptcy Case 15-12377-reg Overview: "Mary M Meehan's Chapter 7 bankruptcy, filed in New Haven, IN in 2015-10-08, led to asset liquidation, with the case closing in Jan 6, 2016."
Mary M Meehan — Indiana

Renae Ann Meredith, New Haven IN

Address: 1632 Dundee Dr New Haven, IN 46774-2218
Bankruptcy Case 15-12712-reg Overview: "The bankruptcy record of Renae Ann Meredith from New Haven, IN, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2016."
Renae Ann Meredith — Indiana

Scott Allen Meredith, New Haven IN

Address: 1632 Dundee Dr New Haven, IN 46774-2218
Concise Description of Bankruptcy Case 15-12712-reg7: "Scott Allen Meredith's bankruptcy, initiated in Nov 24, 2015 and concluded by Feb 22, 2016 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Meredith — Indiana

Phillip A Merrill, New Haven IN

Address: 861 LANDERA CT New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-11316-reg: "Phillip A Merrill's Chapter 7 bankruptcy, filed in New Haven, IN in 2012-04-17, led to asset liquidation, with the case closing in 2012-07-22."
Phillip A Merrill — Indiana

Cathy A Mettert, New Haven IN

Address: 1345 N Park Dr New Haven, IN 46774-1715
Concise Description of Bankruptcy Case 15-12656-reg7: "The bankruptcy record of Cathy A Mettert from New Haven, IN, shows a Chapter 7 case filed in 11.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Cathy A Mettert — Indiana

Kelly A Mettert, New Haven IN

Address: 1345 N Park Dr New Haven, IN 46774-1715
Brief Overview of Bankruptcy Case 15-12656-reg: "The case of Kelly A Mettert in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 11/17/2015 and discharged early 2016-02-15, focusing on asset liquidation to repay creditors."
Kelly A Mettert — Indiana

Sandra Meyers, New Haven IN

Address: 553 Professional Park Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-14580-reg: "In New Haven, IN, Sandra Meyers filed for Chapter 7 bankruptcy in 10/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Sandra Meyers — Indiana

Miranda Evelyn Miles, New Haven IN

Address: 1735 Lopshire Dr New Haven, IN 46774-2235
Brief Overview of Bankruptcy Case 16-10776-reg: "The bankruptcy record of Miranda Evelyn Miles from New Haven, IN, shows a Chapter 7 case filed in 2016-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2016."
Miranda Evelyn Miles — Indiana

Linda Darlene Miller, New Haven IN

Address: 6862 Albatross Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-12625-reg: "New Haven, IN resident Linda Darlene Miller's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2012."
Linda Darlene Miller — Indiana

Douglas W Miller, New Haven IN

Address: 840 Courtney Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-11042-reg: "The case of Douglas W Miller in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 24, 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Douglas W Miller — Indiana

Boris Minic, New Haven IN

Address: 17008 Hamptons Pkwy New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-13112-reg: "The bankruptcy filing by Boris Minic, undertaken in 2011-08-15 in New Haven, IN under Chapter 7, concluded with discharge in Nov 19, 2011 after liquidating assets."
Boris Minic — Indiana

Mechel Minton, New Haven IN

Address: 3793 Fieldstone Chase New Haven, IN 46774
Brief Overview of Bankruptcy Case 09-14870-reg: "New Haven, IN resident Mechel Minton's 2009-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2010."
Mechel Minton — Indiana

Angel Rachel Mitchell, New Haven IN

Address: 1471 Centerbrook Dr New Haven, IN 46774-3420
Brief Overview of Bankruptcy Case 15-11421-reg: "Angel Rachel Mitchell's Chapter 7 bankruptcy, filed in New Haven, IN in June 2015, led to asset liquidation, with the case closing in 09/08/2015."
Angel Rachel Mitchell — Indiana

Marty Monhollen, New Haven IN

Address: 1355 Bedford Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-15310-reg: "The bankruptcy filing by Marty Monhollen, undertaken in December 21, 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2011-03-27 after liquidating assets."
Marty Monhollen — Indiana

Virginia Francisca Moore, New Haven IN

Address: 4309 Silver Birch Cv New Haven, IN 46774-3114
Concise Description of Bankruptcy Case 16-20499-jpk7: "Virginia Francisca Moore's Chapter 7 bankruptcy, filed in New Haven, IN in 03/07/2016, led to asset liquidation, with the case closing in 06.05.2016."
Virginia Francisca Moore — Indiana

Christopher Matthew Moore, New Haven IN

Address: 4309 Silver Birch Cv New Haven, IN 46774-3114
Snapshot of U.S. Bankruptcy Proceeding Case 16-20499-jpk: "The case of Christopher Matthew Moore in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 7, 2016 and discharged early 06/05/2016, focusing on asset liquidation to repay creditors."
Christopher Matthew Moore — Indiana

Andrew H Moore, New Haven IN

Address: 1622 Sherbrook Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-10826-reg: "Andrew H Moore's bankruptcy, initiated in 2012-03-19 and concluded by 06.23.2012 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew H Moore — Indiana

Kevin Moran, New Haven IN

Address: 921 W Brookwood Ct New Haven, IN 46774
Bankruptcy Case 10-14493-reg Overview: "The bankruptcy record of Kevin Moran from New Haven, IN, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2011."
Kevin Moran — Indiana

David Allen Morimanno, New Haven IN

Address: 874 Brookwood Dr New Haven, IN 46774-2116
Bankruptcy Case 15-12179-reg Overview: "In a Chapter 7 bankruptcy case, David Allen Morimanno from New Haven, IN, saw his proceedings start in 2015-09-14 and complete by 2015-12-13, involving asset liquidation."
David Allen Morimanno — Indiana

Kimberly Janelle Morimanno, New Haven IN

Address: 874 Brookwood Dr New Haven, IN 46774-2116
Brief Overview of Bankruptcy Case 15-12179-reg: "In a Chapter 7 bankruptcy case, Kimberly Janelle Morimanno from New Haven, IN, saw her proceedings start in 2015-09-14 and complete by December 13, 2015, involving asset liquidation."
Kimberly Janelle Morimanno — Indiana

Jay Joseph Morin, New Haven IN

Address: 10830 Towpath Ct New Haven, IN 46774
Bankruptcy Case 11-12635-reg Overview: "New Haven, IN resident Jay Joseph Morin's 2011-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11."
Jay Joseph Morin — Indiana

Ruth Marie Morton, New Haven IN

Address: 10960 Isabelle Dr Apt 24 New Haven, IN 46774
Bankruptcy Case 12-12225-reg Overview: "The bankruptcy filing by Ruth Marie Morton, undertaken in 2012-06-28 in New Haven, IN under Chapter 7, concluded with discharge in 10/02/2012 after liquidating assets."
Ruth Marie Morton — Indiana

Mattie L Morton, New Haven IN

Address: 10960 Isabelle Dr Apt 10 New Haven, IN 46774-2057
Snapshot of U.S. Bankruptcy Proceeding Case 15-11524-reg: "In New Haven, IN, Mattie L Morton filed for Chapter 7 bankruptcy in Jun 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Mattie L Morton — Indiana

Pamala Kay Morvilius, New Haven IN

Address: 213 Heatherwood Ln New Haven, IN 46774
Concise Description of Bankruptcy Case 11-14241-reg7: "In New Haven, IN, Pamala Kay Morvilius filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2012."
Pamala Kay Morvilius — Indiana

Hilary Anne Motta, New Haven IN

Address: 9549 Iroquois Trce New Haven, IN 46774-2912
Snapshot of U.S. Bankruptcy Proceeding Case 15-11297-reg: "In New Haven, IN, Hilary Anne Motta filed for Chapter 7 bankruptcy in 05/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2015."
Hilary Anne Motta — Indiana

Timothy Dane Motta, New Haven IN

Address: 9549 Iroquois Trce New Haven, IN 46774-2912
Bankruptcy Case 15-11297-reg Overview: "Timothy Dane Motta's bankruptcy, initiated in 05.22.2015 and concluded by 08.20.2015 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Dane Motta — Indiana

Jr Joseph Mowery, New Haven IN

Address: 9501 Iroquois Trce New Haven, IN 46774
Bankruptcy Case 10-14726-reg Summary: "In New Haven, IN, Jr Joseph Mowery filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Jr Joseph Mowery — Indiana

Reda Faye Mueller, New Haven IN

Address: 1642 Presidential Dr New Haven, IN 46774-2309
Bankruptcy Case 15-11712-reg Summary: "The bankruptcy record of Reda Faye Mueller 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 13, 2015."
Reda Faye Mueller — Indiana

Douglas Bernard Mueller, New Haven IN

Address: 1642 Presidential Dr New Haven, IN 46774-2309
Bankruptcy Case 15-11712-reg Overview: "Douglas Bernard Mueller's Chapter 7 bankruptcy, filed in New Haven, IN in 07/15/2015, led to asset liquidation, with the case closing in 2015-10-13."
Douglas Bernard Mueller — Indiana

Aaron Joseph Muldoon, New Haven IN

Address: 723 Main St New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-11189-reg: "The bankruptcy filing by Aaron Joseph Muldoon, undertaken in Mar 30, 2011 in New Haven, IN under Chapter 7, concluded with discharge in 07.04.2011 after liquidating assets."
Aaron Joseph Muldoon — Indiana

Brent D Murphy, New Haven IN

Address: 1651 Green Rd New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-12948-reg: "New Haven, IN resident Brent D Murphy's Sep 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-12."
Brent D Murphy — Indiana

Harold K Murphy, New Haven IN

Address: 706 Keller Dr New Haven, IN 46774-1702
Bankruptcy Case 14-13116-reg Summary: "In New Haven, IN, Harold K Murphy filed for Chapter 7 bankruptcy in 12/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Harold K Murphy — Indiana

Patrick Terrance Murray, New Haven IN

Address: 860 State Road 930 E # 94 New Haven, IN 46774
Concise Description of Bankruptcy Case 12-13061-reg7: "New Haven, IN resident Patrick Terrance Murray's Sep 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2012."
Patrick Terrance Murray — Indiana

Joyce G Neaville, New Haven IN

Address: 1511 Springbrook Dr New Haven, IN 46774-2332
Concise Description of Bankruptcy Case 16-11512-reg7: "New Haven, IN resident Joyce G Neaville's 2016-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-18."
Joyce G Neaville — Indiana

Donald Needham, New Haven IN

Address: 556 Royalton Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-15132-reg: "In New Haven, IN, Donald Needham filed for Chapter 7 bankruptcy in Dec 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2011."
Donald Needham — Indiana

Jaquella Dyon Nellems, New Haven IN

Address: 10637 Seiler Rd Apt 701 New Haven, IN 46774-9201
Snapshot of U.S. Bankruptcy Proceeding Case 15-12637-reg: "The case of Jaquella Dyon Nellems in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in Nov 16, 2015 and discharged early 02.14.2016, focusing on asset liquidation to repay creditors."
Jaquella Dyon Nellems — Indiana

Danielle M Nelson, New Haven IN

Address: 7816 Bartel Ct New Haven, IN 46774
Bankruptcy Case 12-11161-reg Overview: "New Haven, IN resident Danielle M Nelson's 2012-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2012."
Danielle M Nelson — Indiana

Bradley Joseph Nichter, New Haven IN

Address: 1412 Baywood Dr New Haven, IN 46774-2667
Brief Overview of Bankruptcy Case 2014-11922-reg: "Bradley Joseph Nichter's bankruptcy, initiated in 2014-07-30 and concluded by October 2014 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Joseph Nichter — Indiana

Christopher Michael Nichter, New Haven IN

Address: 1412 Baywood Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 13-10492-reg: "The bankruptcy filing by Christopher Michael Nichter, undertaken in March 2013 in New Haven, IN under Chapter 7, concluded with discharge in 06/10/2013 after liquidating assets."
Christopher Michael Nichter — Indiana

Jr Richard Nicoletti, New Haven IN

Address: 229 Sara Dr New Haven, IN 46774
Bankruptcy Case 10-13422-reg Overview: "The bankruptcy record of Jr Richard Nicoletti from New Haven, IN, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2010."
Jr Richard Nicoletti — Indiana

Thomas J Niverson, New Haven IN

Address: 1025 Daly Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-12529-reg: "New Haven, IN resident Thomas J Niverson's 07.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-04."
Thomas J Niverson — Indiana

Bernard Adrian Nix, New Haven IN

Address: 4690 WYNTREE CV New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-11237-reg: "The bankruptcy record of Bernard Adrian Nix from New Haven, IN, shows a Chapter 7 case filed in April 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2012."
Bernard Adrian Nix — Indiana

Glenn Noble, New Haven IN

Address: 1348 Bedford Dr New Haven, IN 46774
Bankruptcy Case 10-14075-reg Summary: "New Haven, IN resident Glenn Noble's 09.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Glenn Noble — Indiana

Chad A Noble, New Haven IN

Address: 1710 S Tyland Blvd New Haven, IN 46774
Bankruptcy Case 12-13008-reg Summary: "The bankruptcy record of Chad A Noble from New Haven, IN, shows a Chapter 7 case filed in 09/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-17."
Chad A Noble — Indiana

Explore Free Bankruptcy Records by State