Website Logo

New Palestine, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Palestine.

Last updated on: March 30, 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

Nicholas Joseph Abel, New Palestine IN

Address: 4130 S BLACK OAK LN New Palestine, IN 46163
Concise Description of Bankruptcy Case 12-04280-FJO-77: "The bankruptcy record of Nicholas Joseph Abel from New Palestine, IN, shows a Chapter 7 case filed in 2012-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2012."
Nicholas Joseph Abel — Indiana

Kendall James Abraham, New Palestine IN

Address: 2256 S BRIARWOOD DR New Palestine, IN 46163
Concise Description of Bankruptcy Case 12-04042-AJM-77: "New Palestine, IN resident Kendall James Abraham's 04/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2012."
Kendall James Abraham — Indiana

Shane Nicholas Ailey, New Palestine IN

Address: 4726 W Stonehaven Ln New Palestine, IN 46163
Bankruptcy Case 11-14673-JKC-7 Summary: "The bankruptcy record of Shane Nicholas Ailey from New Palestine, IN, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-05."
Shane Nicholas Ailey — Indiana

Jay Olcay Akinci, New Palestine IN

Address: 36 Coventry Ct New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 13-05612-FJO-7: "The bankruptcy record of Jay Olcay Akinci from New Palestine, IN, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2013."
Jay Olcay Akinci — Indiana

Tamra Akinci, New Palestine IN

Address: 36 Coventry Ct New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 10-03475-AJM-7: "In New Palestine, IN, Tamra Akinci filed for Chapter 7 bankruptcy in March 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2010."
Tamra Akinci — Indiana

Dominick Angelicchio, New Palestine IN

Address: 939 S Havens Dr New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 10-11196-AJM-7: "The bankruptcy record of Dominick Angelicchio from New Palestine, IN, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-31."
Dominick Angelicchio — Indiana

Rhea Anne Archer, New Palestine IN

Address: 3831 W Allen Dr New Palestine, IN 46163-9615
Brief Overview of Bankruptcy Case 14-05395-RLM-7: "The bankruptcy filing by Rhea Anne Archer, undertaken in 2014-06-05 in New Palestine, IN under Chapter 7, concluded with discharge in Sep 3, 2014 after liquidating assets."
Rhea Anne Archer — Indiana

Mark Nigel Arnold, New Palestine IN

Address: 7401 W Ivy Ln New Palestine, IN 46163-8965
Bankruptcy Case 14-11439-RLM-7 Overview: "In New Palestine, IN, Mark Nigel Arnold filed for Chapter 7 bankruptcy in 12.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Mark Nigel Arnold — Indiana

Shirley Ann Arnold, New Palestine IN

Address: 7401 W Ivy Ln New Palestine, IN 46163-8965
Brief Overview of Bankruptcy Case 14-11439-RLM-7: "In a Chapter 7 bankruptcy case, Shirley Ann Arnold from New Palestine, IN, saw her proceedings start in 12.23.2014 and complete by 2015-03-23, involving asset liquidation."
Shirley Ann Arnold — Indiana

James Michael Arnold, New Palestine IN

Address: 15 W Mill St Apt 2 New Palestine, IN 46163
Brief Overview of Bankruptcy Case 11-00873-FJO-7: "The bankruptcy record of James Michael Arnold from New Palestine, IN, shows a Chapter 7 case filed in 01.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
James Michael Arnold — Indiana

Melissa Ayers, New Palestine IN

Address: 11135 N Shelby 490 W New Palestine, IN 46163
Bankruptcy Case 10-07204-FJO-7 Summary: "In New Palestine, IN, Melissa Ayers filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2010."
Melissa Ayers — Indiana

Skyler Douglas Ayers, New Palestine IN

Address: 11135 N Shelby 490 W New Palestine, IN 46163-9417
Concise Description of Bankruptcy Case 14-05412-RLM-77: "The case of Skyler Douglas Ayers in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-06-06 and discharged early 09/04/2014, focusing on asset liquidation to repay creditors."
Skyler Douglas Ayers — Indiana

Melinda Sue Bailey, New Palestine IN

Address: PO Box 324 New Palestine, IN 46163-0324
Bankruptcy Case 16-04489-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Melinda Sue Bailey from New Palestine, IN, saw her proceedings start in 2016-06-09 and complete by 2016-09-07, involving asset liquidation."
Melinda Sue Bailey — Indiana

Genevieve Lynne Barnette, New Palestine IN

Address: 27 N Depot St New Palestine, IN 46163-9501
Bankruptcy Case 15-03528-RLM-7 Overview: "The bankruptcy record of Genevieve Lynne Barnette from New Palestine, IN, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2015."
Genevieve Lynne Barnette — Indiana

Phillip Dewayne Beaver, New Palestine IN

Address: 1208 S BUTTERCUP DR New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 12-04550-AJM-7A: "The bankruptcy record of Phillip Dewayne Beaver from New Palestine, IN, shows a Chapter 7 case filed in 04.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Phillip Dewayne Beaver — Indiana

Paul Bechtold, New Palestine IN

Address: 3767 S Fallow Trl New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 10-15192-JKC-7: "The bankruptcy record of Paul Bechtold from New Palestine, IN, shows a Chapter 7 case filed in Oct 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2011."
Paul Bechtold — Indiana

Michele Bledsoe, New Palestine IN

Address: 4293 W Summerhaven Dr New Palestine, IN 46163
Bankruptcy Case 10-08772-JKC-7 Overview: "New Palestine, IN resident Michele Bledsoe's 06.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2010."
Michele Bledsoe — Indiana

Scott Boyer, New Palestine IN

Address: 4511 S Brooklawn Dr New Palestine, IN 46163
Concise Description of Bankruptcy Case 10-15289-JKC-77: "Scott Boyer's Chapter 7 bankruptcy, filed in New Palestine, IN in 2010-10-08, led to asset liquidation, with the case closing in January 2011."
Scott Boyer — Indiana

Ricky Leslie Branch, New Palestine IN

Address: 4009 W 100 S New Palestine, IN 46163-9624
Snapshot of U.S. Bankruptcy Proceeding Case 08-00692-RLM-13: "Ricky Leslie Branch, a resident of New Palestine, IN, entered a Chapter 13 bankruptcy plan in 01.25.2008, culminating in its successful completion by 2013-04-17."
Ricky Leslie Branch — Indiana

Harvey Brandzel, New Palestine IN

Address: 4509 W Bradford Ct New Palestine, IN 46163
Bankruptcy Case 09-16084-JKC-7 Summary: "New Palestine, IN resident Harvey Brandzel's Oct 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2010."
Harvey Brandzel — Indiana

Chester Ray Branham, New Palestine IN

Address: 5023 W US Highway 52 New Palestine, IN 46163
Bankruptcy Case 11-15316-JKC-7A Summary: "Chester Ray Branham's bankruptcy, initiated in December 19, 2011 and concluded by March 2012 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chester Ray Branham — Indiana

Whitney Lynn Bravard, New Palestine IN

Address: 18 S Bittner Rd New Palestine, IN 46163-1103
Snapshot of U.S. Bankruptcy Proceeding Case 14-08821-RLM-7: "Whitney Lynn Bravard's bankruptcy, initiated in 2014-09-23 and concluded by 2014-12-22 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Lynn Bravard — Indiana

Brian Lee Brees, New Palestine IN

Address: 4948 W Cedar Creek Dr New Palestine, IN 46163
Concise Description of Bankruptcy Case 12-01348-FJO-77: "Brian Lee Brees's bankruptcy, initiated in February 17, 2012 and concluded by May 2012 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Lee Brees — Indiana

Scott Wesley Bremer, New Palestine IN

Address: 3380 S Rosewind Dr New Palestine, IN 46163
Concise Description of Bankruptcy Case 12-06839-AJM-77: "Scott Wesley Bremer's bankruptcy, initiated in June 7, 2012 and concluded by 09/11/2012 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Wesley Bremer — Indiana

Kathy Jo Brooks, New Palestine IN

Address: 4881 S 300 W Apt 5 New Palestine, IN 46163-9668
Concise Description of Bankruptcy Case 09-16063-RLM-137: "The bankruptcy record for Kathy Jo Brooks from New Palestine, IN, under Chapter 13, filed in 2009-10-30, involved setting up a repayment plan, finalized by 12.29.2014."
Kathy Jo Brooks — Indiana

Amber Brown, New Palestine IN

Address: 4646 W 1120 N New Palestine, IN 46163
Bankruptcy Case 10-02132-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Amber Brown from New Palestine, IN, saw her proceedings start in Feb 24, 2010 and complete by May 31, 2010, involving asset liquidation."
Amber Brown — Indiana

Kathryn Joelle Buteau, New Palestine IN

Address: 3332 S Leonard Rd New Palestine, IN 46163-9707
Concise Description of Bankruptcy Case 14-10929-JMC-7A7: "The bankruptcy record of Kathryn Joelle Buteau from New Palestine, IN, shows a Chapter 7 case filed in 2014-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2015."
Kathryn Joelle Buteau — Indiana

Lee Scott Buteau, New Palestine IN

Address: 3332 S Leonard Rd New Palestine, IN 46163-9707
Bankruptcy Case 14-10929-JMC-7A Overview: "In New Palestine, IN, Lee Scott Buteau filed for Chapter 7 bankruptcy in 12/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-04."
Lee Scott Buteau — Indiana

Jr Donnie B Campbell, New Palestine IN

Address: 2283 S Woodgrove Way New Palestine, IN 46163
Brief Overview of Bankruptcy Case 12-12240-RLM-7A: "The case of Jr Donnie B Campbell in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 10/15/2012 and discharged early January 19, 2013, focusing on asset liquidation to repay creditors."
Jr Donnie B Campbell — Indiana

Marina Cynthia Ela Carrigg, New Palestine IN

Address: 3571 S Homestead Dr New Palestine, IN 46163
Concise Description of Bankruptcy Case 12-10752-FJO-77: "Marina Cynthia Ela Carrigg's bankruptcy, initiated in September 2012 and concluded by December 2012 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marina Cynthia Ela Carrigg — Indiana

Steven J Castetter, New Palestine IN

Address: 58 W Mill St New Palestine, IN 46163
Bankruptcy Case 11-01504-AJM-7A Summary: "The bankruptcy record of Steven J Castetter from New Palestine, IN, shows a Chapter 7 case filed in February 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.31.2011."
Steven J Castetter — Indiana

Iris Cheek, New Palestine IN

Address: 11066 N Shelby 480 W New Palestine, IN 46163
Brief Overview of Bankruptcy Case 10-00335-JKC-7: "New Palestine, IN resident Iris Cheek's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2010."
Iris Cheek — Indiana

Edward William Chopp, New Palestine IN

Address: 4029 S Heritage Ct New Palestine, IN 46163-9109
Concise Description of Bankruptcy Case 15-10257-JMC-77: "New Palestine, IN resident Edward William Chopp's Dec 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2016."
Edward William Chopp — Indiana

Benjamin Patrick Clair, New Palestine IN

Address: 6348 W Buckskin Ct New Palestine, IN 46163-9175
Brief Overview of Bankruptcy Case 15-06788-JMC-7A: "Benjamin Patrick Clair's Chapter 7 bankruptcy, filed in New Palestine, IN in 08/10/2015, led to asset liquidation, with the case closing in 11/08/2015."
Benjamin Patrick Clair — Indiana

Stacey Renee Cleveland, New Palestine IN

Address: 5527 W Beechwood Ln New Palestine, IN 46163
Concise Description of Bankruptcy Case 12-00382-FJO-7A7: "The case of Stacey Renee Cleveland in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-01-18 and discharged early 04/23/2012, focusing on asset liquidation to repay creditors."
Stacey Renee Cleveland — Indiana

Anne Marie Coil, New Palestine IN

Address: 5233 W Village Dr New Palestine, IN 46163
Bankruptcy Case 13-08204-JKC-7 Summary: "The bankruptcy filing by Anne Marie Coil, undertaken in 2013-07-31 in New Palestine, IN under Chapter 7, concluded with discharge in 11.04.2013 after liquidating assets."
Anne Marie Coil — Indiana

Amber Nicole Collins, New Palestine IN

Address: 44 Meadow Dr New Palestine, IN 46163-9509
Concise Description of Bankruptcy Case 16-01222-JMC-77: "The case of Amber Nicole Collins in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 02.29.2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Amber Nicole Collins — Indiana

Beverly Cook, New Palestine IN

Address: PO Box 416 New Palestine, IN 46163
Bankruptcy Case 10-10898-AJM-7 Summary: "Beverly Cook's bankruptcy, initiated in Jul 21, 2010 and concluded by 2010-10-25 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Cook — Indiana

Susan Cooney, New Palestine IN

Address: 3851 S 450 W New Palestine, IN 46163
Bankruptcy Case 09-18446-AJM-7 Overview: "The bankruptcy record of Susan Cooney from New Palestine, IN, shows a Chapter 7 case filed in 12.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Susan Cooney — Indiana

Ronald Copp, New Palestine IN

Address: 5361 W Village Dr New Palestine, IN 46163-9719
Concise Description of Bankruptcy Case 2014-06623-JMC-77: "New Palestine, IN resident Ronald Copp's 07/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2014."
Ronald Copp — Indiana

Tammy May Copp, New Palestine IN

Address: 5361 W Village Dr New Palestine, IN 46163-9719
Concise Description of Bankruptcy Case 14-06623-JMC-77: "The bankruptcy record of Tammy May Copp from New Palestine, IN, shows a Chapter 7 case filed in 07/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Tammy May Copp — Indiana

Brittany M Copp, New Palestine IN

Address: 5361 W Village Dr New Palestine, IN 46163-9719
Bankruptcy Case 14-01497-RLM-7 Overview: "New Palestine, IN resident Brittany M Copp's Mar 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2014."
Brittany M Copp — Indiana

Brooke M Copp, New Palestine IN

Address: 5361 W Village Dr New Palestine, IN 46163-9719
Bankruptcy Case 14-08729-RLM-7 Overview: "New Palestine, IN resident Brooke M Copp's Sep 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2014."
Brooke M Copp — Indiana

James Ray Cornelius, New Palestine IN

Address: 5734 W 300 S New Palestine, IN 46163-9734
Bankruptcy Case 14-11323-JJG-7 Summary: "The bankruptcy record of James Ray Cornelius from New Palestine, IN, shows a Chapter 7 case filed in 2014-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2015."
James Ray Cornelius — Indiana

Bert Craft, New Palestine IN

Address: 3477 S 500 W New Palestine, IN 46163
Bankruptcy Case 09-14953-JKC-7A Summary: "In New Palestine, IN, Bert Craft filed for Chapter 7 bankruptcy in Oct 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2010."
Bert Craft — Indiana

Claudia M Daugherty, New Palestine IN

Address: 16 W Main St New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 12-03480-JKC-7: "The bankruptcy record of Claudia M Daugherty from New Palestine, IN, shows a Chapter 7 case filed in 03.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Claudia M Daugherty — Indiana

Sherrie Davis, New Palestine IN

Address: PO Box 405 New Palestine, IN 46163
Concise Description of Bankruptcy Case 10-02495-BHL-77: "New Palestine, IN resident Sherrie Davis's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2010."
Sherrie Davis — Indiana

Sharon S Davis, New Palestine IN

Address: 11 E Mill St New Palestine, IN 46163-9506
Concise Description of Bankruptcy Case 09-15694-RLM-137: "Sharon S Davis, a resident of New Palestine, IN, entered a Chapter 13 bankruptcy plan in 10.26.2009, culminating in its successful completion by Dec 10, 2014."
Sharon S Davis — Indiana

Michael Bryan Davis, New Palestine IN

Address: 4375 W Bittner Ln New Palestine, IN 46163-9534
Brief Overview of Bankruptcy Case 15-00196-RLM-7: "The bankruptcy record of Michael Bryan Davis from New Palestine, IN, shows a Chapter 7 case filed in January 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2015."
Michael Bryan Davis — Indiana

Angela Marie Day, New Palestine IN

Address: 6782 W Moeller Cir New Palestine, IN 46163
Bankruptcy Case 09-14575-JKC-7A Summary: "The bankruptcy record of Angela Marie Day from New Palestine, IN, shows a Chapter 7 case filed in 10/01/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2010."
Angela Marie Day — Indiana

William Brian Day, New Palestine IN

Address: 2487 S Moeller Cir New Palestine, IN 46163-9228
Bankruptcy Case 09-14354-JJG-13 Summary: "William Brian Day, a resident of New Palestine, IN, entered a Chapter 13 bankruptcy plan in 09/29/2009, culminating in its successful completion by 2014-11-26."
William Brian Day — Indiana

Lyons Cara Ann Debuysser, New Palestine IN

Address: 4930 W Carriage Dr New Palestine, IN 46163
Bankruptcy Case 12-10212-RLM-7 Overview: "In New Palestine, IN, Lyons Cara Ann Debuysser filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-01."
Lyons Cara Ann Debuysser — Indiana

Joshua Michaelskil Dellekamp, New Palestine IN

Address: 798 S 600 W New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 11-05280-AJM-7: "The bankruptcy filing by Joshua Michaelskil Dellekamp, undertaken in April 2011 in New Palestine, IN under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Joshua Michaelskil Dellekamp — Indiana

Frank Frederick Denton, New Palestine IN

Address: 1330 S 600 W New Palestine, IN 46163
Bankruptcy Case 09-14580-AJM-7 Summary: "The case of Frank Frederick Denton in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009-10-01 and discharged early 2010-01-05, focusing on asset liquidation to repay creditors."
Frank Frederick Denton — Indiana

Kevin Dhonau, New Palestine IN

Address: 4053 S 700 W New Palestine, IN 46163
Brief Overview of Bankruptcy Case 10-16555-FJO-7: "The bankruptcy filing by Kevin Dhonau, undertaken in 11/01/2010 in New Palestine, IN under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Kevin Dhonau — Indiana

David Lee Dobbs, New Palestine IN

Address: 3969 S 800 W New Palestine, IN 46163
Brief Overview of Bankruptcy Case 09-15552-JKC-7A: "David Lee Dobbs's bankruptcy, initiated in Oct 22, 2009 and concluded by 2010-01-26 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Dobbs — Indiana

Carolyn Ruth Dotson, New Palestine IN

Address: 4362 W Summerhaven Dr New Palestine, IN 46163
Brief Overview of Bankruptcy Case 13-08810-JKC-7: "In New Palestine, IN, Carolyn Ruth Dotson filed for Chapter 7 bankruptcy in Aug 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2013."
Carolyn Ruth Dotson — Indiana

Sr Robert Draughn, New Palestine IN

Address: 6470 W Stinemyer Rd New Palestine, IN 46163
Bankruptcy Case 09-18126-FJO-7 Overview: "In New Palestine, IN, Sr Robert Draughn filed for Chapter 7 bankruptcy in 12/16/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-22."
Sr Robert Draughn — Indiana

Claudia H Edman, New Palestine IN

Address: 7225 W Ivy Ln New Palestine, IN 46163-9663
Concise Description of Bankruptcy Case 10-00547-RLM-137: "The bankruptcy record for Claudia H Edman from New Palestine, IN, under Chapter 13, filed in January 2010, involved setting up a repayment plan, finalized by 02.25.2015."
Claudia H Edman — Indiana

Mark S Edman, New Palestine IN

Address: 7225 W Ivy Ln New Palestine, IN 46163-9663
Bankruptcy Case 10-00547-RLM-13 Summary: "Chapter 13 bankruptcy for Mark S Edman in New Palestine, IN began in January 19, 2010, focusing on debt restructuring, concluding with plan fulfillment in 02/25/2015."
Mark S Edman — Indiana

Jeffrey Scott Eller, New Palestine IN

Address: 4839 W Oak Dr New Palestine, IN 46163
Bankruptcy Case 12-13350-RLM-7A Overview: "The case of Jeffrey Scott Eller in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 11.12.2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Jeffrey Scott Eller — Indiana

David Matthew English, New Palestine IN

Address: 1023 S Brier Ct New Palestine, IN 46163
Brief Overview of Bankruptcy Case 12-05341-AJM-7: "David Matthew English's bankruptcy, initiated in May 5, 2012 and concluded by Aug 9, 2012 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Matthew English — Indiana

Allan Erickson, New Palestine IN

Address: 6986 W Logan Dr New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 10-32508-mdm: "Allan Erickson's Chapter 7 bankruptcy, filed in New Palestine, IN in 2010-07-29, led to asset liquidation, with the case closing in 11/02/2010."
Allan Erickson — Indiana

Carolyn Louise Evans, New Palestine IN

Address: 18 N Bittner Rd New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 11-12396-JKC-7: "Carolyn Louise Evans's Chapter 7 bankruptcy, filed in New Palestine, IN in September 30, 2011, led to asset liquidation, with the case closing in 2012-01-04."
Carolyn Louise Evans — Indiana

Kimberly D Fagan, New Palestine IN

Address: 2602 S 500 W New Palestine, IN 46163-9795
Snapshot of U.S. Bankruptcy Proceeding Case 15-15247-pmc: "Kimberly D Fagan's bankruptcy, initiated in 09.15.2015 and concluded by Dec 14, 2015 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly D Fagan — Indiana

Jr Fred Fields, New Palestine IN

Address: PO Box 631 New Palestine, IN 46163
Brief Overview of Bankruptcy Case 10-07872-JKC-7: "Jr Fred Fields's bankruptcy, initiated in 05/26/2010 and concluded by August 2010 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fred Fields — Indiana

Corey Fisher, New Palestine IN

Address: 6271 W 300 S New Palestine, IN 46163
Bankruptcy Case 10-07750-AJM-7 Overview: "The bankruptcy filing by Corey Fisher, undertaken in May 25, 2010 in New Palestine, IN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Corey Fisher — Indiana

Alyssa Kem Flannagan, New Palestine IN

Address: 3264 S 700 W New Palestine, IN 46163-9749
Bankruptcy Case 12-08223-JKC-13 Overview: "The bankruptcy record for Alyssa Kem Flannagan from New Palestine, IN, under Chapter 13, filed in 2012-07-10, involved setting up a repayment plan, finalized by 2013-05-14."
Alyssa Kem Flannagan — Indiana

Heather Jo Gentry, New Palestine IN

Address: 3507 S Cedar Creek Ln New Palestine, IN 46163-8718
Bankruptcy Case 14-11152-JMC-7A Summary: "The bankruptcy record of Heather Jo Gentry from New Palestine, IN, shows a Chapter 7 case filed in 12/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2015."
Heather Jo Gentry — Indiana

Kent Glenn Gibson, New Palestine IN

Address: 4566 W Bradford Ct New Palestine, IN 46163-8515
Brief Overview of Bankruptcy Case 07-12562-JKC-13: "Chapter 13 bankruptcy for Kent Glenn Gibson in New Palestine, IN began in 2007-12-19, focusing on debt restructuring, concluding with plan fulfillment in 07/22/2013."
Kent Glenn Gibson — Indiana

Jr Paul B Gilley, New Palestine IN

Address: 5678 W 300 S New Palestine, IN 46163-9729
Concise Description of Bankruptcy Case 14-10680-JMC-77: "The bankruptcy filing by Jr Paul B Gilley, undertaken in 11/24/2014 in New Palestine, IN under Chapter 7, concluded with discharge in 02/22/2015 after liquidating assets."
Jr Paul B Gilley — Indiana

Lisa M Gilley, New Palestine IN

Address: 5678 W 300 S New Palestine, IN 46163-9729
Bankruptcy Case 14-10680-JMC-7 Overview: "The bankruptcy filing by Lisa M Gilley, undertaken in November 2014 in New Palestine, IN under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Lisa M Gilley — Indiana

Brian David Greb, New Palestine IN

Address: 3052 S Berlander Rd New Palestine, IN 46163-9722
Bankruptcy Case 08-07426-FJO-13 Summary: "Brian David Greb's Chapter 13 bankruptcy in New Palestine, IN started in 2008-06-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/23/2012."
Brian David Greb — Indiana

Steven Edward Hadler, New Palestine IN

Address: 4947 S 450 W New Palestine, IN 46163-9535
Bankruptcy Case 14-09941-RLM-7 Overview: "Steven Edward Hadler's Chapter 7 bankruptcy, filed in New Palestine, IN in Oct 28, 2014, led to asset liquidation, with the case closing in 2015-01-26."
Steven Edward Hadler — Indiana

Patricia Lynn Hall, New Palestine IN

Address: 3447 S Leonard Rd New Palestine, IN 46163-9707
Brief Overview of Bankruptcy Case 15-07455-JJG-7A: "The case of Patricia Lynn Hall in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-09-01 and discharged early 2015-11-30, focusing on asset liquidation to repay creditors."
Patricia Lynn Hall — Indiana

Lois Ann Hamilton, New Palestine IN

Address: 2219 S Briarwood Dr New Palestine, IN 46163
Bankruptcy Case 12-08007-AJM-7 Summary: "The case of Lois Ann Hamilton in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in July 3, 2012 and discharged early October 7, 2012, focusing on asset liquidation to repay creditors."
Lois Ann Hamilton — Indiana

Iii Kelly Edward Hamilton, New Palestine IN

Address: 4235 S Village Row New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 11-00292-FJO-7: "The bankruptcy record of Iii Kelly Edward Hamilton from New Palestine, IN, shows a Chapter 7 case filed in 2011-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Iii Kelly Edward Hamilton — Indiana

Allison L Harding, New Palestine IN

Address: 778 S Havens Dr New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 12-07149-AJM-7: "In New Palestine, IN, Allison L Harding filed for Chapter 7 bankruptcy in Jun 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2012."
Allison L Harding — Indiana

Kenneth Wayne Hardwick, New Palestine IN

Address: 4024 S Heritage Ct New Palestine, IN 46163-9109
Bankruptcy Case 09-09532-FJO-13 Summary: "The bankruptcy record for Kenneth Wayne Hardwick from New Palestine, IN, under Chapter 13, filed in 2009-07-02, involved setting up a repayment plan, finalized by September 6, 2013."
Kenneth Wayne Hardwick — Indiana

Jeremy Nathan Harter, New Palestine IN

Address: 4258 S Amber Ct New Palestine, IN 46163-8946
Bankruptcy Case 15-05477-JMC-7 Overview: "The bankruptcy filing by Jeremy Nathan Harter, undertaken in 2015-06-24 in New Palestine, IN under Chapter 7, concluded with discharge in 2015-09-22 after liquidating assets."
Jeremy Nathan Harter — Indiana

Jr Rodney D Harvey, New Palestine IN

Address: 6765 W 200 S New Palestine, IN 46163
Bankruptcy Case 13-00356-FJO-7 Overview: "Jr Rodney D Harvey's Chapter 7 bankruptcy, filed in New Palestine, IN in 2013-01-16, led to asset liquidation, with the case closing in 04.22.2013."
Jr Rodney D Harvey — Indiana

David Andrew Hauser, New Palestine IN

Address: 4430 S Anton Way New Palestine, IN 46163
Bankruptcy Case 12-13926-FJO-7A Overview: "David Andrew Hauser's bankruptcy, initiated in Nov 28, 2012 and concluded by 03/04/2013 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Andrew Hauser — Indiana

Shelly Ann Hayes, New Palestine IN

Address: 3896 S Creekside Dr New Palestine, IN 46163-9546
Bankruptcy Case 16-03480-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Shelly Ann Hayes from New Palestine, IN, saw her proceedings start in May 2016 and complete by 08.04.2016, involving asset liquidation."
Shelly Ann Hayes — Indiana

Kelly Michael Hayes, New Palestine IN

Address: 3896 S Creekside Dr New Palestine, IN 46163-9546
Brief Overview of Bankruptcy Case 16-03480-JJG-7: "Kelly Michael Hayes's bankruptcy, initiated in May 6, 2016 and concluded by Aug 4, 2016 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Michael Hayes — Indiana

Amy Hayes, New Palestine IN

Address: 2656 S Sunrise Dr New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 11-04073-BHL-7: "In New Palestine, IN, Amy Hayes filed for Chapter 7 bankruptcy in 04/06/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2011."
Amy Hayes — Indiana

Joshua Adam Hege, New Palestine IN

Address: 4819 Catalina South Dr New Palestine, IN 46163-9677
Bankruptcy Case 09-15451-JMC-13 Overview: "2009-10-21 marked the beginning of Joshua Adam Hege's Chapter 13 bankruptcy in New Palestine, IN, entailing a structured repayment schedule, completed by Jan 12, 2015."
Joshua Adam Hege — Indiana

Kasey Marie Hege, New Palestine IN

Address: 4819 Catalina South Dr New Palestine, IN 46163-9677
Snapshot of U.S. Bankruptcy Proceeding Case 09-15451-JMC-13: "Oct 21, 2009 marked the beginning of Kasey Marie Hege's Chapter 13 bankruptcy in New Palestine, IN, entailing a structured repayment schedule, completed by Jan 12, 2015."
Kasey Marie Hege — Indiana

Jason Matthew Hensel, New Palestine IN

Address: 5501 S 600 W New Palestine, IN 46163-9519
Bankruptcy Case 15-01698-JMC-7 Summary: "The bankruptcy filing by Jason Matthew Hensel, undertaken in Mar 10, 2015 in New Palestine, IN under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Jason Matthew Hensel — Indiana

Amanda Kaye Hensel, New Palestine IN

Address: 5501 S 600 W New Palestine, IN 46163-9519
Snapshot of U.S. Bankruptcy Proceeding Case 15-01698-JMC-7: "The bankruptcy record of Amanda Kaye Hensel from New Palestine, IN, shows a Chapter 7 case filed in 03/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2015."
Amanda Kaye Hensel — Indiana

Vincent Herndon, New Palestine IN

Address: 716 S Brune Ct New Palestine, IN 46163
Bankruptcy Case 10-06142-FJO-7 Summary: "Vincent Herndon's bankruptcy, initiated in April 2010 and concluded by Aug 2, 2010 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Herndon — Indiana

Corrie Leigh Herzog, New Palestine IN

Address: 11 W Mill St Apt 1 New Palestine, IN 46163
Brief Overview of Bankruptcy Case 13-11122-RLM-7: "New Palestine, IN resident Corrie Leigh Herzog's 10.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Corrie Leigh Herzog — Indiana

Mark Hill, New Palestine IN

Address: 2499 S Moeller Cir New Palestine, IN 46163
Concise Description of Bankruptcy Case 10-05209-JKC-77: "The bankruptcy record of Mark Hill from New Palestine, IN, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2010."
Mark Hill — Indiana

Kimberly Aileen Hilton, New Palestine IN

Address: 4635 W 1120 N New Palestine, IN 46163
Bankruptcy Case 09-14648-AJM-7 Summary: "The bankruptcy filing by Kimberly Aileen Hilton, undertaken in 2009-10-05 in New Palestine, IN under Chapter 7, concluded with discharge in Jan 13, 2010 after liquidating assets."
Kimberly Aileen Hilton — Indiana

Jeremy Ross Hinkle, New Palestine IN

Address: 4317 W Parkway Ct New Palestine, IN 46163
Concise Description of Bankruptcy Case 13-01018-FJO-77: "In a Chapter 7 bankruptcy case, Jeremy Ross Hinkle from New Palestine, IN, saw his proceedings start in 02.08.2013 and complete by May 15, 2013, involving asset liquidation."
Jeremy Ross Hinkle — Indiana

Robert Tyrone Howard, New Palestine IN

Address: 4332 S Brooklawn Dr New Palestine, IN 46163
Bankruptcy Case 11-08350-JKC-7 Overview: "Robert Tyrone Howard's bankruptcy, initiated in Jun 30, 2011 and concluded by 2011-10-05 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Tyrone Howard — Indiana

Danielle Marie Hudson, New Palestine IN

Address: 1092 S 600 W New Palestine, IN 46163
Snapshot of U.S. Bankruptcy Proceeding Case 11-00069-AJM-7: "In a Chapter 7 bankruptcy case, Danielle Marie Hudson from New Palestine, IN, saw her proceedings start in January 5, 2011 and complete by Apr 11, 2011, involving asset liquidation."
Danielle Marie Hudson — Indiana

Jr Charles Hull, New Palestine IN

Address: 6936 W Briarwood Blvd New Palestine, IN 46163
Bankruptcy Case 10-08609-AJM-7 Overview: "Jr Charles Hull's bankruptcy, initiated in 06/08/2010 and concluded by 2010-09-12 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Hull — Indiana

Jonathon Hulse, New Palestine IN

Address: 4349 W Bittner Ln New Palestine, IN 46163
Bankruptcy Case 10-18761-AJM-7 Summary: "Jonathon Hulse's bankruptcy, initiated in 2010-12-22 and concluded by 03.28.2011 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Hulse — Indiana

Scott Humphreys, New Palestine IN

Address: 4881 W 1110 N New Palestine, IN 46163
Brief Overview of Bankruptcy Case 10-06711-JKC-7: "In a Chapter 7 bankruptcy case, Scott Humphreys from New Palestine, IN, saw their proceedings start in 2010-05-05 and complete by 08.09.2010, involving asset liquidation."
Scott Humphreys — Indiana

John David Hurt, New Palestine IN

Address: 5409 W Stonehaven Ln New Palestine, IN 46163-8823
Bankruptcy Case 10-09985-RLM-13 Summary: "John David Hurt, a resident of New Palestine, IN, entered a Chapter 13 bankruptcy plan in June 30, 2010, culminating in its successful completion by September 2013."
John David Hurt — Indiana

Explore Free Bankruptcy Records by State