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
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