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
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