New Whiteland, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Whiteland.
Last updated on:
March 30, 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
Brian Michael Bolander, New Whiteland IN
Address: 118 Brentwood Ln New Whiteland, IN 46184
Concise Description of Bankruptcy Case 12-10604-RLM-77: "In a Chapter 7 bankruptcy case, Brian Michael Bolander from New Whiteland, IN, saw their proceedings start in September 5, 2012 and complete by December 10, 2012, involving asset liquidation."
Brian Michael Bolander — Indiana
Andy Dean Boyd, New Whiteland IN
Address: 143 Sawmill Rd New Whiteland, IN 46184-1472
Bankruptcy Case 14-02228-JMC-7 Overview: "The bankruptcy record of Andy Dean Boyd from New Whiteland, IN, shows a Chapter 7 case filed in March 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2014."
Andy Dean Boyd — Indiana
Carrie Ann Buergelin, New Whiteland IN
Address: 1197 Dark Star Ct New Whiteland, IN 46184-9239
Bankruptcy Case 09-04636-RLM-13 Summary: "Carrie Ann Buergelin, a resident of New Whiteland, IN, entered a Chapter 13 bankruptcy plan in 04/08/2009, culminating in its successful completion by November 2013."
Carrie Ann Buergelin — Indiana
Michael Patrick Buergelin, New Whiteland IN
Address: 1197 Dark Star Ct New Whiteland, IN 46184-9239
Snapshot of U.S. Bankruptcy Proceeding Case 09-04636-RLM-13: "Michael Patrick Buergelin's New Whiteland, IN bankruptcy under Chapter 13 in 04/08/2009 led to a structured repayment plan, successfully discharged in 11.13.2013."
Michael Patrick Buergelin — Indiana
Thomas Elwood Carpenter, New Whiteland IN
Address: 312 SOUTHLANE DR New Whiteland, IN 46184
Brief Overview of Bankruptcy Case 12-06217-JKC-7: "In a Chapter 7 bankruptcy case, Thomas Elwood Carpenter from New Whiteland, IN, saw his proceedings start in May 2012 and complete by 2012-08-28, involving asset liquidation."
Thomas Elwood Carpenter — Indiana
Connie Gale Carwile, New Whiteland IN
Address: 29 Morningside Ct New Whiteland, IN 46184-1817
Bankruptcy Case 10-00274-JJG-13 Overview: "Connie Gale Carwile, a resident of New Whiteland, IN, entered a Chapter 13 bankruptcy plan in 01/12/2010, culminating in its successful completion by 2015-03-25."
Connie Gale Carwile — Indiana
John Jacob Carwile, New Whiteland IN
Address: 29 Morningside Ct New Whiteland, IN 46184-1817
Brief Overview of Bankruptcy Case 10-00274-JJG-13: "In his Chapter 13 bankruptcy case filed in January 12, 2010, New Whiteland, IN's John Jacob Carwile agreed to a debt repayment plan, which was successfully completed by 03/25/2015."
John Jacob Carwile — Indiana
Cherie Dawn Chappell, New Whiteland IN
Address: 1021 Warwick Rd New Whiteland, IN 46184-1043
Brief Overview of Bankruptcy Case 2014-06106-JMC-7: "New Whiteland, IN resident Cherie Dawn Chappell's June 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2014."
Cherie Dawn Chappell — Indiana
Jody Michael Coffman, New Whiteland IN
Address: 344 Northlane Dr New Whiteland, IN 46184
Snapshot of U.S. Bankruptcy Proceeding Case 13-04267-JKC-7: "The bankruptcy filing by Jody Michael Coffman, undertaken in April 24, 2013 in New Whiteland, IN under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jody Michael Coffman — Indiana
Kimberly Kay Cooper, New Whiteland IN
Address: 1129 Warwick Rd New Whiteland, IN 46184-1041
Brief Overview of Bankruptcy Case 14-05613-jtg: "The bankruptcy filing by Kimberly Kay Cooper, undertaken in August 25, 2014 in New Whiteland, IN under Chapter 7, concluded with discharge in 2014-11-23 after liquidating assets."
Kimberly Kay Cooper — Indiana
Bailey Amber Marie Doyle, New Whiteland IN
Address: 23 Brookside Dr New Whiteland, IN 46184
Bankruptcy Case 11-06499-FJO-7 Summary: "Bailey Amber Marie Doyle's Chapter 7 bankruptcy, filed in New Whiteland, IN in May 20, 2011, led to asset liquidation, with the case closing in 08.24.2011."
Bailey Amber Marie Doyle — Indiana
Lori G Fahy, New Whiteland IN
Address: 128 Woodland Dr New Whiteland, IN 46184
Bankruptcy Case 13-09718-JMC-7A Summary: "In New Whiteland, IN, Lori G Fahy filed for Chapter 7 bankruptcy in 09/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-17."
Lori G Fahy — Indiana
Eleanora Kay Feeney, New Whiteland IN
Address: 46 Crestwood Dr New Whiteland, IN 46184
Bankruptcy Case 13-02565-JMC-7 Overview: "The bankruptcy record of Eleanora Kay Feeney from New Whiteland, IN, shows a Chapter 7 case filed in 03/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2013."
Eleanora Kay Feeney — Indiana
Joni Lynn Heber, New Whiteland IN
Address: 220 Lynwood Dr New Whiteland, IN 46184-1333
Bankruptcy Case 16-03651-JMC-7 Summary: "The bankruptcy record of Joni Lynn Heber from New Whiteland, IN, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2016."
Joni Lynn Heber — Indiana
Angela Lynne Hestand, New Whiteland IN
Address: 204 Mooreland Dr New Whiteland, IN 46184-1339
Bankruptcy Case 09-15600-JMC-13 Summary: "10.23.2009 marked the beginning of Angela Lynne Hestand's Chapter 13 bankruptcy in New Whiteland, IN, entailing a structured repayment schedule, completed by 2015-01-27."
Angela Lynne Hestand — Indiana
Carl Allen Hestand, New Whiteland IN
Address: 204 Mooreland Dr New Whiteland, IN 46184-1339
Bankruptcy Case 09-15600-JMC-13 Summary: "Carl Allen Hestand's Chapter 13 bankruptcy in New Whiteland, IN started in 10.23.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-27."
Carl Allen Hestand — Indiana
Elaine Sue Hickson, New Whiteland IN
Address: 139 Tracy Ridge Blvd New Whiteland, IN 46184-1070
Snapshot of U.S. Bankruptcy Proceeding Case 11-04811-RLM-13: "Filing for Chapter 13 bankruptcy in April 2011, Elaine Sue Hickson from New Whiteland, IN, structured a repayment plan, achieving discharge in 2015-01-26."
Elaine Sue Hickson — Indiana
Marvin Randall Hickson, New Whiteland IN
Address: 139 Tracy Ridge Blvd New Whiteland, IN 46184-1070
Snapshot of U.S. Bankruptcy Proceeding Case 11-04811-RLM-13: "Marvin Randall Hickson's New Whiteland, IN bankruptcy under Chapter 13 in April 19, 2011 led to a structured repayment plan, successfully discharged in January 26, 2015."
Marvin Randall Hickson — Indiana
Lori Rene Hill, New Whiteland IN
Address: 680 Wheat Field Ln New Whiteland, IN 46184-9212
Concise Description of Bankruptcy Case 15-04735-JMC-77: "In a Chapter 7 bankruptcy case, Lori Rene Hill from New Whiteland, IN, saw her proceedings start in 06/01/2015 and complete by Aug 30, 2015, involving asset liquidation."
Lori Rene Hill — Indiana
Christopher Dallas Hill, New Whiteland IN
Address: 680 Wheat Field Ln New Whiteland, IN 46184-9212
Snapshot of U.S. Bankruptcy Proceeding Case 15-04735-JMC-7: "Christopher Dallas Hill's Chapter 7 bankruptcy, filed in New Whiteland, IN in 06.01.2015, led to asset liquidation, with the case closing in August 2015."
Christopher Dallas Hill — Indiana
Lewis Morton Hoffmeyer, New Whiteland IN
Address: 1031 Hilltop Commons Blvd New Whiteland, IN 46184-9225
Bankruptcy Case 14-04966-JKC-7 Summary: "In New Whiteland, IN, Lewis Morton Hoffmeyer filed for Chapter 7 bankruptcy in 05/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2014."
Lewis Morton Hoffmeyer — Indiana
Katherine Horban, New Whiteland IN
Address: 112 Hilltop Farms Blvd New Whiteland, IN 46184
Brief Overview of Bankruptcy Case 13-07343-FJO-7: "In a Chapter 7 bankruptcy case, Katherine Horban from New Whiteland, IN, saw her proceedings start in July 2013 and complete by Oct 15, 2013, involving asset liquidation."
Katherine Horban — Indiana
Heather Marie Kelley, New Whiteland IN
Address: 831 Middle Dr New Whiteland, IN 46184-1116
Brief Overview of Bankruptcy Case 08-12372-FJO-13: "Filing for Chapter 13 bankruptcy in 10.06.2008, Heather Marie Kelley from New Whiteland, IN, structured a repayment plan, achieving discharge in 2014-01-13."
Heather Marie Kelley — Indiana
William Bruce Kuhn, New Whiteland IN
Address: 687 Hickory Pine Dr New Whiteland, IN 46184-9399
Concise Description of Bankruptcy Case 15-07835-RLM-77: "William Bruce Kuhn's bankruptcy, initiated in 09.15.2015 and concluded by Dec 14, 2015 in New Whiteland, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Bruce Kuhn — Indiana
Linda Lou Kuhn, New Whiteland IN
Address: 687 Hickory Pine Dr New Whiteland, IN 46184-9399
Bankruptcy Case 15-07835-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Linda Lou Kuhn from New Whiteland, IN, saw her proceedings start in 2015-09-15 and complete by 2015-12-14, involving asset liquidation."
Linda Lou Kuhn — Indiana
Dillard Clements Lawlis, New Whiteland IN
Address: 1033 Warwick Rd New Whiteland, IN 46184
Brief Overview of Bankruptcy Case 12-10728-RLM-7: "New Whiteland, IN resident Dillard Clements Lawlis's Sep 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 12, 2012."
Dillard Clements Lawlis — Indiana
Kaitlyn Marie Leach, New Whiteland IN
Address: 56 HILLTOP FARMS BLVD New Whiteland, IN 46184
Brief Overview of Bankruptcy Case 12-04929-JKC-7: "In a Chapter 7 bankruptcy case, Kaitlyn Marie Leach from New Whiteland, IN, saw her proceedings start in 2012-04-26 and complete by 07/31/2012, involving asset liquidation."
Kaitlyn Marie Leach — Indiana
Kimberley Dee Mann, New Whiteland IN
Address: 1038 Warwick Rd New Whiteland, IN 46184-1030
Brief Overview of Bankruptcy Case 2014-02657-RLM-7: "Kimberley Dee Mann's bankruptcy, initiated in 03/29/2014 and concluded by June 2014 in New Whiteland, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley Dee Mann — Indiana
Mary Ellen Mcquilling, New Whiteland IN
Address: 510 Mooreland Dr New Whiteland, IN 46184-1222
Bankruptcy Case 2014-06476-RLM-7 Summary: "The bankruptcy record of Mary Ellen Mcquilling from New Whiteland, IN, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2014."
Mary Ellen Mcquilling — Indiana
Stacey Ann Milligan, New Whiteland IN
Address: 60 Hilltop Farms Blvd New Whiteland, IN 46184-9230
Brief Overview of Bankruptcy Case 15-00696-RLM-7: "In a Chapter 7 bankruptcy case, Stacey Ann Milligan from New Whiteland, IN, saw her proceedings start in February 2015 and complete by May 10, 2015, involving asset liquidation."
Stacey Ann Milligan — Indiana
Nikole Rene Mull, New Whiteland IN
Address: 212 Bel Aire Dr New Whiteland, IN 46184
Bankruptcy Case 12-06805-AJM-7 Overview: "In New Whiteland, IN, Nikole Rene Mull filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-11."
Nikole Rene Mull — Indiana
Ronald Gary Oakes, New Whiteland IN
Address: 1121 Warwick Rd New Whiteland, IN 46184
Concise Description of Bankruptcy Case 11-06610-JKC-77: "New Whiteland, IN resident Ronald Gary Oakes's 05/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2011."
Ronald Gary Oakes — Indiana
Andrew John Pingleton, New Whiteland IN
Address: 650 PRINCETON DR New Whiteland, IN 46184
Concise Description of Bankruptcy Case 11-02244-BHL-77: "The bankruptcy filing by Andrew John Pingleton, undertaken in 2011-03-04 in New Whiteland, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Andrew John Pingleton — Indiana
Jimmy Carl Poore, New Whiteland IN
Address: 924 Highland Dr New Whiteland, IN 46184
Bankruptcy Case 13-08978-FJO-7 Overview: "In New Whiteland, IN, Jimmy Carl Poore filed for Chapter 7 bankruptcy in August 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-26."
Jimmy Carl Poore — Indiana
Michael Lloyd Proctor, New Whiteland IN
Address: 831 Middle Dr New Whiteland, IN 46184-1116
Concise Description of Bankruptcy Case 14-01937-JMC-77: "The case of Michael Lloyd Proctor in New Whiteland, IN, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early June 11, 2014, focusing on asset liquidation to repay creditors."
Michael Lloyd Proctor — Indiana
Rebecca Lynn Ramirez, New Whiteland IN
Address: 847 Willark Dr New Whiteland, IN 46184
Snapshot of U.S. Bankruptcy Proceeding Case 13-03480-JMC-7: "New Whiteland, IN resident Rebecca Lynn Ramirez's Apr 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-13."
Rebecca Lynn Ramirez — Indiana
Darlene M Rowland, New Whiteland IN
Address: 850 Wheat Field Ln New Whiteland, IN 46184
Brief Overview of Bankruptcy Case 11-06598-AJM-7: "Darlene M Rowland's bankruptcy, initiated in 05.23.2011 and concluded by 08.24.2011 in New Whiteland, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene M Rowland — Indiana
Robert L Sherfeld, New Whiteland IN
Address: 818 Middle Dr New Whiteland, IN 46184
Snapshot of U.S. Bankruptcy Proceeding Case 13-09185-FJO-7A: "The bankruptcy record of Robert L Sherfeld from New Whiteland, IN, shows a Chapter 7 case filed in 08/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2013."
Robert L Sherfeld — Indiana
Nichole Renea Spiegel, New Whiteland IN
Address: 9 Greenbriar Ct New Whiteland, IN 46184
Concise Description of Bankruptcy Case 13-03564-RLM-77: "Nichole Renea Spiegel's Chapter 7 bankruptcy, filed in New Whiteland, IN in 04.09.2013, led to asset liquidation, with the case closing in 2013-07-14."
Nichole Renea Spiegel — Indiana
David Robert Stier, New Whiteland IN
Address: 140 Hilltop Farms Blvd New Whiteland, IN 46184
Bankruptcy Case 12-09478-AJM-7 Summary: "In a Chapter 7 bankruptcy case, David Robert Stier from New Whiteland, IN, saw his proceedings start in August 8, 2012 and complete by 11/12/2012, involving asset liquidation."
David Robert Stier — Indiana
Trina Marie Taylor, New Whiteland IN
Address: 244 Parkview Dr New Whiteland, IN 46184
Bankruptcy Case 13-07200-RLM-7 Summary: "The bankruptcy record of Trina Marie Taylor from New Whiteland, IN, shows a Chapter 7 case filed in 07.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2013."
Trina Marie Taylor — Indiana
Justina Marie Towler, New Whiteland IN
Address: 133 Windemere Rd New Whiteland, IN 46184-1061
Brief Overview of Bankruptcy Case 16-02917-JMC-7: "In a Chapter 7 bankruptcy case, Justina Marie Towler from New Whiteland, IN, saw her proceedings start in 04/19/2016 and complete by 07/18/2016, involving asset liquidation."
Justina Marie Towler — Indiana
Alisha Dawn Turner, New Whiteland IN
Address: 521 Hollybrook Dr New Whiteland, IN 46184
Bankruptcy Case 13-08313-RLM-7 Summary: "The bankruptcy record of Alisha Dawn Turner from New Whiteland, IN, shows a Chapter 7 case filed in 2013-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2013."
Alisha Dawn Turner — Indiana
Joshua David Wigginton, New Whiteland IN
Address: 303 Tracy Rd New Whiteland, IN 46184
Concise Description of Bankruptcy Case 13-11237-FJO-77: "The bankruptcy filing by Joshua David Wigginton, undertaken in October 2013 in New Whiteland, IN under Chapter 7, concluded with discharge in 2014-01-27 after liquidating assets."
Joshua David Wigginton — Indiana
Explore Free Bankruptcy Records by State