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

Edson Nolan, New Haven IN

Address: PO Box 25 New Haven, IN 46774
Concise Description of Bankruptcy Case 10-13507-reg7: "The bankruptcy filing by Edson Nolan, undertaken in August 6, 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2010-11-10 after liquidating assets."
Edson Nolan — Indiana

Stephanie North, New Haven IN

Address: 932 Seneca St New Haven, IN 46774
Bankruptcy Case 10-12465-reg Overview: "The bankruptcy filing by Stephanie North, undertaken in 2010-06-02 in New Haven, IN under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Stephanie North — Indiana

Deborah Ann Norwalt, New Haven IN

Address: 1538 Sherbrook Dr New Haven, IN 46774-2327
Bankruptcy Case 15-12302-reg Summary: "Deborah Ann Norwalt's Chapter 7 bankruptcy, filed in New Haven, IN in September 30, 2015, led to asset liquidation, with the case closing in 12.29.2015."
Deborah Ann Norwalt — Indiana

Robert R Ort, New Haven IN

Address: 15504 Lincoln Hwy E New Haven, IN 46774
Bankruptcy Case 13-11315-reg Overview: "The case of Robert R Ort in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in May 1, 2013 and discharged early Aug 12, 2013, focusing on asset liquidation to repay creditors."
Robert R Ort — Indiana

Joseph W Ort, New Haven IN

Address: 1393 Sherbrook Dr New Haven, IN 46774
Bankruptcy Case 11-11496-reg Summary: "New Haven, IN resident Joseph W Ort's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2011."
Joseph W Ort — Indiana

Kevin L Outcalt, New Haven IN

Address: 1539 Deveron Dr New Haven, IN 46774-2272
Snapshot of U.S. Bankruptcy Proceeding Case 14-12684-reg: "In a Chapter 7 bankruptcy case, Kevin L Outcalt from New Haven, IN, saw their proceedings start in 10.23.2014 and complete by Jan 21, 2015, involving asset liquidation."
Kevin L Outcalt — Indiana

Ramon Pantoja, New Haven IN

Address: 902 Keller Dr New Haven, IN 46774
Bankruptcy Case 13-11873-reg Overview: "In New Haven, IN, Ramon Pantoja filed for Chapter 7 bankruptcy in 06/18/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2013."
Ramon Pantoja — Indiana

Sandra Lee Parisot, New Haven IN

Address: 1712 Douglas Ln New Haven, IN 46774-2026
Snapshot of U.S. Bankruptcy Proceeding Case 15-12312-reg: "Sandra Lee Parisot's Chapter 7 bankruptcy, filed in New Haven, IN in 2015-09-30, led to asset liquidation, with the case closing in December 29, 2015."
Sandra Lee Parisot — Indiana

Curtis D Park, New Haven IN

Address: 610 Entrance Dr Apt 11 New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-10850-reg: "The bankruptcy filing by Curtis D Park, undertaken in 03.16.2011 in New Haven, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Curtis D Park — Indiana

Betty Lou Parker, New Haven IN

Address: 860 State Road 930 E Apt 77 New Haven, IN 46774-1638
Bankruptcy Case 16-11016-reg Summary: "New Haven, IN resident Betty Lou Parker's 2016-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2016."
Betty Lou Parker — Indiana

Sr Stephen A Parmenter, New Haven IN

Address: 944 Daly Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-12544-reg: "In a Chapter 7 bankruptcy case, Sr Stephen A Parmenter from New Haven, IN, saw their proceedings start in June 2011 and complete by 10/03/2011, involving asset liquidation."
Sr Stephen A Parmenter — Indiana

Timothy Parnin, New Haven IN

Address: 1045 Summit St New Haven, IN 46774
Bankruptcy Case 10-10470-reg Summary: "The case of Timothy Parnin in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 18, 2010 and discharged early 05/25/2010, focusing on asset liquidation to repay creditors."
Timothy Parnin — Indiana

Jo Ann Parquette, New Haven IN

Address: 440 Entrance Dr Apt 31 New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-13522-reg: "New Haven, IN resident Jo Ann Parquette's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2011."
Jo Ann Parquette — Indiana

Todd L Parrish, New Haven IN

Address: 928 Straford Rd New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 13-10650-reg: "In a Chapter 7 bankruptcy case, Todd L Parrish from New Haven, IN, saw his proceedings start in 2013-03-15 and complete by 2013-06-19, involving asset liquidation."
Todd L Parrish — Indiana

Richard L Patty, New Haven IN

Address: 1211 Lawn Ave New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 13-11154-reg: "The bankruptcy record of Richard L Patty from New Haven, IN, shows a Chapter 7 case filed in 2013-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-24."
Richard L Patty — Indiana

John H Payne, New Haven IN

Address: 1170 Melbourne Dr New Haven, IN 46774-2644
Bankruptcy Case 15-11283-reg Overview: "In a Chapter 7 bankruptcy case, John H Payne from New Haven, IN, saw their proceedings start in 05/21/2015 and complete by 08.19.2015, involving asset liquidation."
John H Payne — Indiana

Kevin E Payne, New Haven IN

Address: 1170 Melbourne Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-10701-reg: "New Haven, IN resident Kevin E Payne's 03/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2012."
Kevin E Payne — Indiana

William Pease, New Haven IN

Address: 948 Daly Dr New Haven, IN 46774
Bankruptcy Case 10-12432-reg Overview: "The bankruptcy filing by William Pease, undertaken in May 28, 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2010-09-01 after liquidating assets."
William Pease — Indiana

Deanna L Pelak, New Haven IN

Address: 1422 Dundee Dr New Haven, IN 46774-2030
Concise Description of Bankruptcy Case 15-10190-reg7: "The case of Deanna L Pelak in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 02/16/2015 and discharged early 2015-05-17, focusing on asset liquidation to repay creditors."
Deanna L Pelak — Indiana

Jason Robert Pfeiffer, New Haven IN

Address: 1637 SHERBROOK DR New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-10673-reg: "Jason Robert Pfeiffer's Chapter 7 bankruptcy, filed in New Haven, IN in 03.09.2011, led to asset liquidation, with the case closing in 2011-06-13."
Jason Robert Pfeiffer — Indiana

Penny L Phares, New Haven IN

Address: 1423 Baywood Dr New Haven, IN 46774-2613
Concise Description of Bankruptcy Case 14-11542-reg7: "New Haven, IN resident Penny L Phares's 2014-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2014."
Penny L Phares — Indiana

Deborah J Phifer, New Haven IN

Address: 1337 Bedford Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 09-14628-reg: "The bankruptcy record of Deborah J Phifer from New Haven, IN, shows a Chapter 7 case filed in Oct 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2010."
Deborah J Phifer — Indiana

Dietrich A Pilkinton, New Haven IN

Address: 551 Courtney Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 13-12174-reg: "New Haven, IN resident Dietrich A Pilkinton's July 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2013."
Dietrich A Pilkinton — Indiana

Anthony Police, New Haven IN

Address: 621 State St New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-12409-reg: "The case of Anthony Police in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 05.27.2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Anthony Police — Indiana

Steffanie Jahnette Poorman, New Haven IN

Address: 16023 Paulding Rd New Haven, IN 46774-9625
Bankruptcy Case 15-12525-reg Overview: "New Haven, IN resident Steffanie Jahnette Poorman's 2015-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2016."
Steffanie Jahnette Poorman — Indiana

Duwayne Michael Porter, New Haven IN

Address: 1200 Braeburn Dr New Haven, IN 46774-2618
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11135-reg: "The bankruptcy record of Duwayne Michael Porter from New Haven, IN, shows a Chapter 7 case filed in May 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Duwayne Michael Porter — Indiana

Roger Eugene Porter, New Haven IN

Address: 206 Lincoln Hwy W # 51 New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-12254-reg: "Roger Eugene Porter's Chapter 7 bankruptcy, filed in New Haven, IN in 2011-06-08, led to asset liquidation, with the case closing in September 2011."
Roger Eugene Porter — Indiana

Cynthia Postma, New Haven IN

Address: 418 Lincoln Hwy W # 29 New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-12062-reg: "Cynthia Postma's bankruptcy, initiated in 05.10.2010 and concluded by Aug 14, 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Postma — Indiana

Jennifer Lynn Powelson, New Haven IN

Address: 1724 S DOYLE RD New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-11332-reg: "In a Chapter 7 bankruptcy case, Jennifer Lynn Powelson from New Haven, IN, saw her proceedings start in 2012-04-18 and complete by 2012-07-23, involving asset liquidation."
Jennifer Lynn Powelson — Indiana

Dale W Powers, New Haven IN

Address: 10637 Seiler Rd Apt 1012 New Haven, IN 46774
Bankruptcy Case 12-10960-reg Overview: "The bankruptcy record of Dale W Powers from New Haven, IN, shows a Chapter 7 case filed in Mar 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2012."
Dale W Powers — Indiana

Angela Pritchard, New Haven IN

Address: 1616 Orkney Ln New Haven, IN 46774
Bankruptcy Case 10-11195-reg Overview: "The case of Angela Pritchard in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 03/24/2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Angela Pritchard — Indiana

Marjorie Ann Pugsley, New Haven IN

Address: 1408 Baywood Dr New Haven, IN 46774-2667
Snapshot of U.S. Bankruptcy Proceeding Case 15-11982-reg: "The case of Marjorie Ann Pugsley in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 08.19.2015 and discharged early 11/17/2015, focusing on asset liquidation to repay creditors."
Marjorie Ann Pugsley — Indiana

Kyle Christopher Putt, New Haven IN

Address: 10633 Graystone Cv New Haven, IN 46774
Bankruptcy Case 12-11584-reg Summary: "Kyle Christopher Putt's bankruptcy, initiated in 2012-05-04 and concluded by August 8, 2012 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Christopher Putt — Indiana

Melissa A Quinn, New Haven IN

Address: 1659 Hartzell Rd Apt 3F New Haven, IN 46774-2426
Brief Overview of Bankruptcy Case 15-12814-reg: "In New Haven, IN, Melissa A Quinn filed for Chapter 7 bankruptcy in 12.10.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2016."
Melissa A Quinn — Indiana

Debra Sue Raber, New Haven IN

Address: 6853 Albatross Dr New Haven, IN 46774
Bankruptcy Case 13-10448-reg Overview: "In a Chapter 7 bankruptcy case, Debra Sue Raber from New Haven, IN, saw her proceedings start in February 28, 2013 and complete by June 2013, involving asset liquidation."
Debra Sue Raber — Indiana

Ashlee Dawn Rager, New Haven IN

Address: 9612 Elk Grove Ct New Haven, IN 46774
Bankruptcy Case 13-13420-reg Summary: "New Haven, IN resident Ashlee Dawn Rager's Nov 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
Ashlee Dawn Rager — Indiana

Marc Allen Ramsey, New Haven IN

Address: 1714 Lopshire Dr New Haven, IN 46774-2236
Bankruptcy Case 2014-11192-reg Summary: "The bankruptcy filing by Marc Allen Ramsey, undertaken in May 14, 2014 in New Haven, IN under Chapter 7, concluded with discharge in 08/12/2014 after liquidating assets."
Marc Allen Ramsey — Indiana

Joseph C Rauner, New Haven IN

Address: 758 Lincoln Hwy E New Haven, IN 46774
Bankruptcy Case 12-12326-reg Summary: "The bankruptcy filing by Joseph C Rauner, undertaken in Jul 11, 2012 in New Haven, IN under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Joseph C Rauner — Indiana

Steven D Reed, New Haven IN

Address: 7730 Edisto Dr New Haven, IN 46774
Bankruptcy Case 12-11038-reg Overview: "The bankruptcy record of Steven D Reed from New Haven, IN, shows a Chapter 7 case filed in March 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2012."
Steven D Reed — Indiana

Brenda S Reed, New Haven IN

Address: 7730 Edisto Dr New Haven, IN 46774
Bankruptcy Case 13-10854-reg Overview: "Brenda S Reed's bankruptcy, initiated in 03.28.2013 and concluded by July 2013 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda S Reed — Indiana

William P Reed, New Haven IN

Address: 7730 Edisto Dr New Haven, IN 46774-3206
Brief Overview of Bankruptcy Case 14-11274-reg: "The case of William P Reed in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early August 20, 2014, focusing on asset liquidation to repay creditors."
William P Reed — Indiana

William P Reed, New Haven IN

Address: 7730 Edisto Dr New Haven, IN 46774-3206
Brief Overview of Bankruptcy Case 2014-11274-reg: "In New Haven, IN, William P Reed filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
William P Reed — Indiana

Jr Nicholas J Regalla, New Haven IN

Address: 3882 Centerstone Pkwy New Haven, IN 46774
Bankruptcy Case 12-12192-reg Summary: "New Haven, IN resident Jr Nicholas J Regalla's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-01."
Jr Nicholas J Regalla — Indiana

Ryan A Render, New Haven IN

Address: 2408 Rolling Meadows Ln New Haven, IN 46774-1075
Snapshot of U.S. Bankruptcy Proceeding Case 07-13175-reg: "Filing for Chapter 13 bankruptcy in Nov 5, 2007, Ryan A Render from New Haven, IN, structured a repayment plan, achieving discharge in 2013-01-30."
Ryan A Render — Indiana

Gregory A Reynolds, New Haven IN

Address: 10637 Seiler Rd Apt 1003 New Haven, IN 46774-9203
Snapshot of U.S. Bankruptcy Proceeding Case 15-12370-reg: "In New Haven, IN, Gregory A Reynolds filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2016."
Gregory A Reynolds — Indiana

Carleen M Reynolds, New Haven IN

Address: 10637 Seiler Rd Apt 1003 New Haven, IN 46774-9203
Bankruptcy Case 15-12370-reg Summary: "Carleen M Reynolds's bankruptcy, initiated in 2015-10-08 and concluded by 01.06.2016 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carleen M Reynolds — Indiana

George L Rhinehart, New Haven IN

Address: 555 Montclair Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 13-10159-reg7: "The bankruptcy record of George L Rhinehart from New Haven, IN, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-04."
George L Rhinehart — Indiana

Philip Michael Rhinehart, New Haven IN

Address: 558 Kirkmore Dr New Haven, IN 46774
Bankruptcy Case 13-12239-reg Summary: "The bankruptcy filing by Philip Michael Rhinehart, undertaken in 2013-07-24 in New Haven, IN under Chapter 7, concluded with discharge in 10/28/2013 after liquidating assets."
Philip Michael Rhinehart — Indiana

Madonna Rhoades, New Haven IN

Address: 3811 Centerstone Pkwy New Haven, IN 46774
Bankruptcy Case 10-14021-reg Overview: "The case of Madonna Rhoades in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 09/14/2010 and discharged early Dec 19, 2010, focusing on asset liquidation to repay creditors."
Madonna Rhoades — Indiana

Matthew Casey Richards, New Haven IN

Address: 11828 US Highway 30 E New Haven, IN 46774-9617
Bankruptcy Case 16-10265-reg Overview: "Matthew Casey Richards's Chapter 7 bankruptcy, filed in New Haven, IN in 2016-02-24, led to asset liquidation, with the case closing in 2016-05-24."
Matthew Casey Richards — Indiana

William Richards, New Haven IN

Address: 234 Lincoln Hwy W New Haven, IN 46774
Bankruptcy Case 10-13670-reg Overview: "The case of William Richards in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-08-18 and discharged early November 22, 2010, focusing on asset liquidation to repay creditors."
William Richards — Indiana

Samantha Matilda Richardson, New Haven IN

Address: 1069 Daly Dr New Haven, IN 46774-1888
Concise Description of Bankruptcy Case 15-10630-reg7: "Samantha Matilda Richardson's Chapter 7 bankruptcy, filed in New Haven, IN in 03.25.2015, led to asset liquidation, with the case closing in June 2015."
Samantha Matilda Richardson — Indiana

Roger Richhart, New Haven IN

Address: 14211 1/2 US Highway 24 E New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-13590-reg: "Roger Richhart's Chapter 7 bankruptcy, filed in New Haven, IN in August 2010, led to asset liquidation, with the case closing in 2010-11-15."
Roger Richhart — Indiana

Adam D Ridge, New Haven IN

Address: 12038 US Highway 30 E New Haven, IN 46774
Concise Description of Bankruptcy Case 13-12034-reg7: "In New Haven, IN, Adam D Ridge filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Adam D Ridge — Indiana

Leonardo Jose Rivera, New Haven IN

Address: 106 Scott St New Haven, IN 46774
Concise Description of Bankruptcy Case 13-11489-reg7: "The bankruptcy filing by Leonardo Jose Rivera, undertaken in May 16, 2013 in New Haven, IN under Chapter 7, concluded with discharge in 08/19/2013 after liquidating assets."
Leonardo Jose Rivera — Indiana

Kathleen Ann Rizza, New Haven IN

Address: 567 Montclair Dr New Haven, IN 46774
Bankruptcy Case 12-10565-reg Summary: "In New Haven, IN, Kathleen Ann Rizza filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Kathleen Ann Rizza — Indiana

Chelsea Mae Robinson, New Haven IN

Address: 107 Heatherwood Ln New Haven, IN 46774-2659
Snapshot of U.S. Bankruptcy Proceeding Case 16-10232-reg: "In New Haven, IN, Chelsea Mae Robinson filed for Chapter 7 bankruptcy in 2016-02-22. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2016."
Chelsea Mae Robinson — Indiana

Keith A Robinson, New Haven IN

Address: 1001 Courtney Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 13-13342-reg: "The case of Keith A Robinson in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 11.07.2013 and discharged early Feb 11, 2014, focusing on asset liquidation to repay creditors."
Keith A Robinson — Indiana

Jacob Layne Robinson, New Haven IN

Address: 107 Heatherwood Ln New Haven, IN 46774-2659
Brief Overview of Bankruptcy Case 16-10232-reg: "The case of Jacob Layne Robinson in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early May 22, 2016, focusing on asset liquidation to repay creditors."
Jacob Layne Robinson — Indiana

Traci M Rodriguez, New Haven IN

Address: 2824 Cherokee Run New Haven, IN 46774
Bankruptcy Case 11-11854-reg Overview: "The case of Traci M Rodriguez in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-11 and discharged early Aug 15, 2011, focusing on asset liquidation to repay creditors."
Traci M Rodriguez — Indiana

Douglas Brent Roose, New Haven IN

Address: 10750 Bookcliff Cv New Haven, IN 46774-2080
Brief Overview of Bankruptcy Case 2014-10946-reg: "The case of Douglas Brent Roose in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 23, 2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Douglas Brent Roose — Indiana

Sr John L Rorick, New Haven IN

Address: 2903 Ryan Rd New Haven, IN 46774
Concise Description of Bankruptcy Case 11-11276-reg7: "Sr John L Rorick's bankruptcy, initiated in 2011-04-06 and concluded by 07.11.2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John L Rorick — Indiana

Nathan Earl Rose, New Haven IN

Address: 1725 DOUGLAS LN New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-10654-reg: "Nathan Earl Rose's Chapter 7 bankruptcy, filed in New Haven, IN in 03.08.2011, led to asset liquidation, with the case closing in 06.13.2011."
Nathan Earl Rose — Indiana

Kimberly S Roth, New Haven IN

Address: 3821 Scarborough Dr New Haven, IN 46774-2709
Snapshot of U.S. Bankruptcy Proceeding Case 15-12753-reg: "Kimberly S Roth's bankruptcy, initiated in 11.30.2015 and concluded by 2016-02-28 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly S Roth — Indiana

Robin C Rowland, New Haven IN

Address: 1721 Deveron Ct New Haven, IN 46774-2213
Snapshot of U.S. Bankruptcy Proceeding Case 12-12495-reg: "Robin C Rowland's Chapter 13 bankruptcy in New Haven, IN started in 07.27.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.04.2014."
Robin C Rowland — Indiana

Heidi Ann Rudolph, New Haven IN

Address: 1108 Daly Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 12-12039-reg: "The case of Heidi Ann Rudolph in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 2012-09-17, focusing on asset liquidation to repay creditors."
Heidi Ann Rudolph — Indiana

Anita A Ruggles, New Haven IN

Address: 17312 Slusher Rd New Haven, IN 46774
Concise Description of Bankruptcy Case 12-12004-reg7: "The bankruptcy record of Anita A Ruggles from New Haven, IN, shows a Chapter 7 case filed in 2012-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2012."
Anita A Ruggles — Indiana

Mary E Runyon, New Haven IN

Address: 5406 Girard Rd New Haven, IN 46774
Bankruptcy Case 13-13528-reg Overview: "New Haven, IN resident Mary E Runyon's Nov 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Mary E Runyon — Indiana

Marilyn Joann Ruppert, New Haven IN

Address: 14928 Dawkins Rd New Haven, IN 46774
Concise Description of Bankruptcy Case 13-10808-reg7: "Marilyn Joann Ruppert's Chapter 7 bankruptcy, filed in New Haven, IN in 03/27/2013, led to asset liquidation, with the case closing in 07/01/2013."
Marilyn Joann Ruppert — Indiana

Alexander Rusher, New Haven IN

Address: 1049 Railroad St New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-12839-reg: "In a Chapter 7 bankruptcy case, Alexander Rusher from New Haven, IN, saw their proceedings start in June 24, 2010 and complete by 2010-09-28, involving asset liquidation."
Alexander Rusher — Indiana

Sandra Russell, New Haven IN

Address: 1022 Middle St New Haven, IN 46774
Bankruptcy Case 10-12670-reg Overview: "The bankruptcy filing by Sandra Russell, undertaken in 2010-06-16 in New Haven, IN under Chapter 7, concluded with discharge in September 20, 2010 after liquidating assets."
Sandra Russell — Indiana

Steven D Russell, New Haven IN

Address: 507 Montclair Dr New Haven, IN 46774-2655
Concise Description of Bankruptcy Case 16-11323-reg7: "In New Haven, IN, Steven D Russell filed for Chapter 7 bankruptcy in Jun 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2016."
Steven D Russell — Indiana

Ii Jack Russell, New Haven IN

Address: 318 Broadway St New Haven, IN 46774
Bankruptcy Case 10-11634-reg Summary: "In a Chapter 7 bankruptcy case, Ii Jack Russell from New Haven, IN, saw their proceedings start in 04/15/2010 and complete by Jul 20, 2010, involving asset liquidation."
Ii Jack Russell — Indiana

Sr Anthony J Rybolt, New Haven IN

Address: 115 N Rufus St New Haven, IN 46774
Bankruptcy Case 13-11048-reg Overview: "In New Haven, IN, Sr Anthony J Rybolt filed for Chapter 7 bankruptcy in 04/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Sr Anthony J Rybolt — Indiana

Dawn Marie Sanders, New Haven IN

Address: 4316 Timber Creek Pkwy New Haven, IN 46774-3108
Snapshot of U.S. Bankruptcy Proceeding Case 15-11530-reg: "The bankruptcy filing by Dawn Marie Sanders, undertaken in Jun 24, 2015 in New Haven, IN under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Dawn Marie Sanders — Indiana

Billy Wayne Sanders, New Haven IN

Address: 4316 Timber Creek Pkwy New Haven, IN 46774-3108
Concise Description of Bankruptcy Case 15-11530-reg7: "New Haven, IN resident Billy Wayne Sanders's June 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-22."
Billy Wayne Sanders — Indiana

Jr George A Sanfratello, New Haven IN

Address: 109 Tweedwood Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 3-12-11437-rdm7: "The bankruptcy record of Jr George A Sanfratello from New Haven, IN, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
Jr George A Sanfratello — Indiana

Phillip Paul Sarrazine, New Haven IN

Address: 16901 Gar Creek Rd New Haven, IN 46774
Bankruptcy Case 13-10833-reg Summary: "In New Haven, IN, Phillip Paul Sarrazine filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2013."
Phillip Paul Sarrazine — Indiana

Brenda Sauerwine, New Haven IN

Address: 1007 1/2 Middle St New Haven, IN 46774
Bankruptcy Case 10-10798-reg Summary: "The bankruptcy record of Brenda Sauerwine from New Haven, IN, shows a Chapter 7 case filed in 03.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Brenda Sauerwine — Indiana

Denise Marie Savage, New Haven IN

Address: 1667 Pinelock Ct New Haven, IN 46774
Concise Description of Bankruptcy Case 13-10780-reg7: "The bankruptcy filing by Denise Marie Savage, undertaken in March 2013 in New Haven, IN under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Denise Marie Savage — Indiana

Terry Lee Scheid, New Haven IN

Address: 10135 CROSSLAND LN New Haven, IN 46774
Bankruptcy Case 12-11709-reg Summary: "Terry Lee Scheid's bankruptcy, initiated in 2012-05-16 and concluded by 2012-08-20 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lee Scheid — Indiana

Marilyn Jean Schenke, New Haven IN

Address: 8522 Maple Bluff Ct New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 11-13516-reg: "In a Chapter 7 bankruptcy case, Marilyn Jean Schenke from New Haven, IN, saw her proceedings start in 09.14.2011 and complete by 2011-12-19, involving asset liquidation."
Marilyn Jean Schenke — Indiana

Sharon Smith, New Haven IN

Address: 586 Royalton Dr New Haven, IN 46774
Bankruptcy Case 10-14719-reg Overview: "The bankruptcy filing by Sharon Smith, undertaken in October 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Sharon Smith — Indiana

Kyle John Smith, New Haven IN

Address: 1320 Daly Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 12-13068-reg: "Kyle John Smith's bankruptcy, initiated in 09.19.2012 and concluded by 2012-12-24 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle John Smith — Indiana

Barbara M Smith, New Haven IN

Address: 4515 Castle Rock Dr New Haven, IN 46774
Bankruptcy Case 12-11563-reg Summary: "Barbara M Smith's bankruptcy, initiated in May 2012 and concluded by August 2012 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara M Smith — Indiana

Timothy A Smith, New Haven IN

Address: 1337 Bedford Dr New Haven, IN 46774-2303
Bankruptcy Case 2014-11063-reg Summary: "Timothy A Smith's bankruptcy, initiated in May 1, 2014 and concluded by July 2014 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy A Smith — Indiana

Timothy A Smith, New Haven IN

Address: 10818 Trailwood Ln New Haven, IN 46774
Bankruptcy Case 11-12917-reg Summary: "New Haven, IN resident Timothy A Smith's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2011."
Timothy A Smith — Indiana

Stephen Smith, New Haven IN

Address: 1123 Brookwood Dr New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 10-14678-reg: "Stephen Smith's Chapter 7 bankruptcy, filed in New Haven, IN in October 27, 2010, led to asset liquidation, with the case closing in 01/31/2011."
Stephen Smith — Indiana

Corey A Smith, New Haven IN

Address: 3662 Fieldstone Chase New Haven, IN 46774-2192
Brief Overview of Bankruptcy Case 15-11066-reg: "The bankruptcy filing by Corey A Smith, undertaken in 2015-04-30 in New Haven, IN under Chapter 7, concluded with discharge in 07/29/2015 after liquidating assets."
Corey A Smith — Indiana

Terry D Smith, New Haven IN

Address: 1326 Rose Ave New Haven, IN 46774-1557
Concise Description of Bankruptcy Case 14-12963-reg7: "In New Haven, IN, Terry D Smith filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2015."
Terry D Smith — Indiana

Melanie Louise Smith, New Haven IN

Address: 1300 Daly Dr New Haven, IN 46774
Bankruptcy Case 11-13777-reg Summary: "The bankruptcy filing by Melanie Louise Smith, undertaken in 10/05/2011 in New Haven, IN under Chapter 7, concluded with discharge in 01/09/2012 after liquidating assets."
Melanie Louise Smith — Indiana

Sara A Smith, New Haven IN

Address: 3662 Fieldstone Chase New Haven, IN 46774-2192
Concise Description of Bankruptcy Case 15-11066-reg7: "In New Haven, IN, Sara A Smith filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Sara A Smith — Indiana

Jr Robert T Snyder, New Haven IN

Address: 116 N Rufus St New Haven, IN 46774
Snapshot of U.S. Bankruptcy Proceeding Case 13-10855-reg: "In New Haven, IN, Jr Robert T Snyder filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2013."
Jr Robert T Snyder — Indiana

Louis Lynn Snyder, New Haven IN

Address: 908 Houston Dr New Haven, IN 46774
Concise Description of Bankruptcy Case 13-13562-reg7: "New Haven, IN resident Louis Lynn Snyder's November 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2014."
Louis Lynn Snyder — Indiana

Jr Howard T Spillers, New Haven IN

Address: 15536 State Road 37 E New Haven, IN 46774
Brief Overview of Bankruptcy Case 11-10880-reg: "Jr Howard T Spillers's bankruptcy, initiated in March 2011 and concluded by 2011-06-27 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Howard T Spillers — Indiana

Michael Spillers, New Haven IN

Address: 1342 Baywood Dr New Haven, IN 46774
Brief Overview of Bankruptcy Case 10-14694-reg: "The case of Michael Spillers in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early January 31, 2011, focusing on asset liquidation to repay creditors."
Michael Spillers — Indiana

Jennifer A Steigerwald, New Haven IN

Address: 1227 Green Rd New Haven, IN 46774-1909
Bankruptcy Case 2014-11265-reg Overview: "The case of Jennifer A Steigerwald in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-05-21 and discharged early 2014-08-19, focusing on asset liquidation to repay creditors."
Jennifer A Steigerwald — Indiana

Timothy E Stone, New Haven IN

Address: 3867 Centerstone Pkwy New Haven, IN 46774
Bankruptcy Case 11-11555-reg Summary: "The bankruptcy record of Timothy E Stone from New Haven, IN, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Timothy E Stone — Indiana

Kyle Joseph Stratton, New Haven IN

Address: 1031 Daly Dr New Haven, IN 46774-1812
Brief Overview of Bankruptcy Case 2014-10880-reg: "In New Haven, IN, Kyle Joseph Stratton filed for Chapter 7 bankruptcy in April 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Kyle Joseph Stratton — Indiana

Deanne M Stucky, New Haven IN

Address: 10611 Graystone Cv New Haven, IN 46774
Bankruptcy Case 11-11608-reg Overview: "The bankruptcy filing by Deanne M Stucky, undertaken in Apr 26, 2011 in New Haven, IN under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Deanne M Stucky — Indiana

Explore Free Bankruptcy Records by State