Website Logo

Newburgh, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Newburgh.

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

Teri Lea Clark, Newburgh IN

Address: 7722 Owens Dr Newburgh, IN 47630-2627
Brief Overview of Bankruptcy Case 09-71080-BHL-13: "Teri Lea Clark, a resident of Newburgh, IN, entered a Chapter 13 bankruptcy plan in 2009-06-25, culminating in its successful completion by 11/20/2014."
Teri Lea Clark — Indiana

Madison Leigh Clark, Newburgh IN

Address: 4166 Bell Rd Apt 802 Newburgh, IN 47630-2270
Concise Description of Bankruptcy Case 16-70572-BHL-77: "The case of Madison Leigh Clark in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 06.28.2016 and discharged early 2016-09-26, focusing on asset liquidation to repay creditors."
Madison Leigh Clark — Indiana

Jr Lawrence Ellis Clayton, Newburgh IN

Address: 2700 Walnut St # B Newburgh, IN 47630-9751
Snapshot of U.S. Bankruptcy Proceeding Case 09-71037-BHL-13: "The bankruptcy record for Jr Lawrence Ellis Clayton from Newburgh, IN, under Chapter 13, filed in 2009-06-19, involved setting up a repayment plan, finalized by 08.26.2013."
Jr Lawrence Ellis Clayton — Indiana

Cynthia A Clements, Newburgh IN

Address: PO Box 91 Newburgh, IN 47629-0091
Concise Description of Bankruptcy Case 16-70004-BHL-77: "The case of Cynthia A Clements in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-01-05 and discharged early 2016-04-04, focusing on asset liquidation to repay creditors."
Cynthia A Clements — Indiana

Tera Leigh Coffman, Newburgh IN

Address: 5064 Kenwood Ct Newburgh, IN 47630
Bankruptcy Case 13-71074-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Tera Leigh Coffman from Newburgh, IN, saw her proceedings start in 07.03.2013 and complete by 10.09.2013, involving asset liquidation."
Tera Leigh Coffman — Indiana

Roger Collins, Newburgh IN

Address: 6288 Seiler Rd Newburgh, IN 47630-8215
Snapshot of U.S. Bankruptcy Proceeding Case 15-70110-BHL-7: "In Newburgh, IN, Roger Collins filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2015."
Roger Collins — Indiana

Christopher Patrick Collins, Newburgh IN

Address: 4765 Salem Dr Newburgh, IN 47630
Bankruptcy Case 11-70823-BHL-7 Summary: "Newburgh, IN resident Christopher Patrick Collins's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2011."
Christopher Patrick Collins — Indiana

Brenda Collins, Newburgh IN

Address: 6288 Seiler Rd Newburgh, IN 47630-8215
Bankruptcy Case 15-70110-BHL-7 Overview: "The bankruptcy record of Brenda Collins from Newburgh, IN, shows a Chapter 7 case filed in 02.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2015."
Brenda Collins — Indiana

Tosha Ann Collins, Newburgh IN

Address: 4733 Scenic Dr Apt B Newburgh, IN 47630-2887
Snapshot of U.S. Bankruptcy Proceeding Case 16-70190-BHL-7: "The bankruptcy record of Tosha Ann Collins from Newburgh, IN, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2016."
Tosha Ann Collins — Indiana

Jerry Lee Collman, Newburgh IN

Address: 5155 Shenandoah Ave Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-70721-BHL-77: "The bankruptcy filing by Jerry Lee Collman, undertaken in May 6, 2013 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Jerry Lee Collman — Indiana

Neal C Combs, Newburgh IN

Address: 7944 Brosend Rd Apt 6 Newburgh, IN 47630
Bankruptcy Case 12-71692-BHL-7 Summary: "Neal C Combs's bankruptcy, initiated in 2012-11-12 and concluded by 02.16.2013 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neal C Combs — Indiana

Julie Combs, Newburgh IN

Address: 8299 Paulie Dr Newburgh, IN 47630
Bankruptcy Case 09-72171-BHL-7A Overview: "In a Chapter 7 bankruptcy case, Julie Combs from Newburgh, IN, saw her proceedings start in 2009-11-24 and complete by 02.28.2010, involving asset liquidation."
Julie Combs — Indiana

Michael Damron, Newburgh IN

Address: PO Box 1394 Newburgh, IN 47629
Brief Overview of Bankruptcy Case 10-71817-BHL-7: "Michael Damron's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-10-15, led to asset liquidation, with the case closing in 2011-01-12."
Michael Damron — Indiana

Shawn Ryan Daniels, Newburgh IN

Address: 143 Alexandria Newburgh, IN 47630-2417
Snapshot of U.S. Bankruptcy Proceeding Case 2014-70902-BHL-7: "The bankruptcy record of Shawn Ryan Daniels from Newburgh, IN, shows a Chapter 7 case filed in Jul 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Shawn Ryan Daniels — Indiana

Amanda Marie Daniels, Newburgh IN

Address: 10266 Krissta Ln Apt 6 Newburgh, IN 47630
Bankruptcy Case 11-71036-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Amanda Marie Daniels from Newburgh, IN, saw her proceedings start in 2011-06-29 and complete by 10/12/2011, involving asset liquidation."
Amanda Marie Daniels — Indiana

Sierra Michelle Darr, Newburgh IN

Address: 501 E Gray St Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 13-71017-BHL-7A: "In Newburgh, IN, Sierra Michelle Darr filed for Chapter 7 bankruptcy in June 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2013."
Sierra Michelle Darr — Indiana

Randy Lee Daugherty, Newburgh IN

Address: 5688 Stacer Rd Newburgh, IN 47630-8835
Concise Description of Bankruptcy Case 08-70337-BHL-137: "In their Chapter 13 bankruptcy case filed in 2008-03-25, Newburgh, IN's Randy Lee Daugherty agreed to a debt repayment plan, which was successfully completed by August 8, 2013."
Randy Lee Daugherty — Indiana

Justin Wayne Davis, Newburgh IN

Address: 701 Village Ln Apt 25 Newburgh, IN 47630-1632
Bankruptcy Case 16-70141-BHL-7 Summary: "The case of Justin Wayne Davis in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-02-27 and discharged early 05/27/2016, focusing on asset liquidation to repay creditors."
Justin Wayne Davis — Indiana

Cynthia L Davis, Newburgh IN

Address: 5875 Lisa Ln Newburgh, IN 47630
Bankruptcy Case 11-71284-BHL-7 Summary: "The bankruptcy filing by Cynthia L Davis, undertaken in August 12, 2011 in Newburgh, IN under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Cynthia L Davis — Indiana

Tony Lee Davis, Newburgh IN

Address: 2855 Ray Ln Newburgh, IN 47630
Bankruptcy Case 11-70707-BHL-7 Summary: "In Newburgh, IN, Tony Lee Davis filed for Chapter 7 bankruptcy in May 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-10."
Tony Lee Davis — Indiana

Jeanna Louise Dayvolt, Newburgh IN

Address: 10300 Chippewa Dr Newburgh, IN 47630-8704
Snapshot of U.S. Bankruptcy Proceeding Case 07-71513-BHL-13: "Jeanna Louise Dayvolt's Newburgh, IN bankruptcy under Chapter 13 in 12.13.2007 led to a structured repayment plan, successfully discharged in 2013-07-17."
Jeanna Louise Dayvolt — Indiana

Jason Dean, Newburgh IN

Address: 5676 Kenwood Dr Newburgh, IN 47630
Bankruptcy Case 10-71488-BHL-7 Summary: "Newburgh, IN resident Jason Dean's August 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jason Dean — Indiana

Tori Denton, Newburgh IN

Address: PO Box 384 Newburgh, IN 47629
Concise Description of Bankruptcy Case 10-70645-BHL-77: "The bankruptcy record of Tori Denton from Newburgh, IN, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2010."
Tori Denton — Indiana

Jessica Nichole Derudder, Newburgh IN

Address: 3875 Clover Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 11-70344-BHL-77: "In Newburgh, IN, Jessica Nichole Derudder filed for Chapter 7 bankruptcy in Mar 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Jessica Nichole Derudder — Indiana

Morales Alejandro Guadalupe Diaz, Newburgh IN

Address: 6700 Springvale Dr Newburgh, IN 47630-2046
Brief Overview of Bankruptcy Case 14-71455-BHL-7: "Morales Alejandro Guadalupe Diaz's Chapter 7 bankruptcy, filed in Newburgh, IN in 12/05/2014, led to asset liquidation, with the case closing in 2015-03-05."
Morales Alejandro Guadalupe Diaz — Indiana

Sandra Lee Diaz, Newburgh IN

Address: 6700 Springvale Dr Newburgh, IN 47630-2046
Concise Description of Bankruptcy Case 14-71455-BHL-77: "Sandra Lee Diaz's bankruptcy, initiated in Dec 5, 2014 and concluded by Mar 5, 2015 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lee Diaz — Indiana

Jason Michael Dicks, Newburgh IN

Address: 7466 Oaklawn Dr Newburgh, IN 47630
Bankruptcy Case 11-71725-BHL-7 Summary: "The bankruptcy record of Jason Michael Dicks from Newburgh, IN, shows a Chapter 7 case filed in Oct 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Jason Michael Dicks — Indiana

Linda Dimmett, Newburgh IN

Address: 4542 Lincoln Pointe Dr Newburgh, IN 47630
Bankruptcy Case 09-72324-BHL-7 Overview: "Linda Dimmett's Chapter 7 bankruptcy, filed in Newburgh, IN in 12.18.2009, led to asset liquidation, with the case closing in 03.31.2010."
Linda Dimmett — Indiana

Debra Dimmett, Newburgh IN

Address: 5966 Kreager Ln Apt 6 Newburgh, IN 47630
Brief Overview of Bankruptcy Case 10-71592-BHL-7: "Newburgh, IN resident Debra Dimmett's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
Debra Dimmett — Indiana

Kimberly Faith Dixie, Newburgh IN

Address: 5877 Kreager Ln Apt O-6 Newburgh, IN 47630-9273
Brief Overview of Bankruptcy Case 15-70501-BHL-7: "Kimberly Faith Dixie's bankruptcy, initiated in 05/11/2015 and concluded by August 2015 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Faith Dixie — Indiana

Nicholas Eric Donnan, Newburgh IN

Address: 8577 Windsor Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 13-71724-BHL-7A: "The bankruptcy record of Nicholas Eric Donnan from Newburgh, IN, shows a Chapter 7 case filed in 11.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-01."
Nicholas Eric Donnan — Indiana

Jr Gary Keith Doolittle, Newburgh IN

Address: 7116 South St Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 11-70006-BHL-7: "In a Chapter 7 bankruptcy case, Jr Gary Keith Doolittle from Newburgh, IN, saw their proceedings start in 01/05/2011 and complete by 2011-04-12, involving asset liquidation."
Jr Gary Keith Doolittle — Indiana

Troy Adrian Dorris, Newburgh IN

Address: 6798 Heritage Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 11-71939-BHL-77: "In Newburgh, IN, Troy Adrian Dorris filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2012."
Troy Adrian Dorris — Indiana

Melissa M Dossett, Newburgh IN

Address: 5100 Kenwood Ct Newburgh, IN 47630
Bankruptcy Case 11-71814-BHL-7 Overview: "The bankruptcy filing by Melissa M Dossett, undertaken in 2011-11-15 in Newburgh, IN under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Melissa M Dossett — Indiana

Keith Doughty, Newburgh IN

Address: 2344 State Route 261 Newburgh, IN 47630
Bankruptcy Case 10-70800-BHL-7 Summary: "Keith Doughty's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-05-06, led to asset liquidation, with the case closing in 2010-08-12."
Keith Doughty — Indiana

John William Drone, Newburgh IN

Address: 7100 Sharon Rd Apt 601 Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-71097-BHL-7A7: "In a Chapter 7 bankruptcy case, John William Drone from Newburgh, IN, saw their proceedings start in 2013-07-11 and complete by 10/15/2013, involving asset liquidation."
John William Drone — Indiana

Matthew Drone, Newburgh IN

Address: 2522 Maplecrest Ct Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 10-70262-BHL-7: "Matthew Drone's bankruptcy, initiated in 02/24/2010 and concluded by May 25, 2010 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Drone — Indiana

Martin Duerrich, Newburgh IN

Address: 8280 High Pointe Dr Apt 14B Newburgh, IN 47630
Bankruptcy Case 10-71732-BHL-7 Overview: "Newburgh, IN resident Martin Duerrich's 09.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2010."
Martin Duerrich — Indiana

Jamie John Dumanski, Newburgh IN

Address: 5942 Jeffrey Ln Newburgh, IN 47630
Concise Description of Bankruptcy Case 12-71316-BHL-7A7: "In a Chapter 7 bankruptcy case, Jamie John Dumanski from Newburgh, IN, saw their proceedings start in 08/30/2012 and complete by 12.04.2012, involving asset liquidation."
Jamie John Dumanski — Indiana

Sr Donnie Lee Duncan, Newburgh IN

Address: 5755 Maple Ln Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 11-70786-BHL-7A: "In a Chapter 7 bankruptcy case, Sr Donnie Lee Duncan from Newburgh, IN, saw their proceedings start in 2011-05-18 and complete by 08.24.2011, involving asset liquidation."
Sr Donnie Lee Duncan — Indiana

Elecia Camm Duncan, Newburgh IN

Address: 6922 Jenner Rd Apt A Newburgh, IN 47630-9527
Brief Overview of Bankruptcy Case 2014-70490-BHL-7: "Elecia Camm Duncan's Chapter 7 bankruptcy, filed in Newburgh, IN in 2014-04-23, led to asset liquidation, with the case closing in Jul 22, 2014."
Elecia Camm Duncan — Indiana

Kelly Annette Dyess, Newburgh IN

Address: 10865 Pollack Ave Newburgh, IN 47630-9293
Snapshot of U.S. Bankruptcy Proceeding Case 16-70414-BHL-7: "The bankruptcy filing by Kelly Annette Dyess, undertaken in 05/11/2016 in Newburgh, IN under Chapter 7, concluded with discharge in 2016-08-09 after liquidating assets."
Kelly Annette Dyess — Indiana

Shannon Renee Eagleson, Newburgh IN

Address: 109 Olde Newburgh Dr Newburgh, IN 47630
Bankruptcy Case 13-71648-BHL-7A Overview: "In Newburgh, IN, Shannon Renee Eagleson filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2014."
Shannon Renee Eagleson — Indiana

Heather Kathleen Edwards, Newburgh IN

Address: 10729 Merimac Dr Newburgh, IN 47630-8734
Concise Description of Bankruptcy Case 14-71077-BHL-77: "Heather Kathleen Edwards's bankruptcy, initiated in 08.27.2014 and concluded by 11/25/2014 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Kathleen Edwards — Indiana

William Edwins, Newburgh IN

Address: 8932 Sharon Rd Newburgh, IN 47630
Brief Overview of Bankruptcy Case 10-70793-BHL-7: "In Newburgh, IN, William Edwins filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2010."
William Edwins — Indiana

Eva Jane Engelbrecht, Newburgh IN

Address: 8677 Sharon Rd Newburgh, IN 47630-1556
Bankruptcy Case 14-71165-BHL-7A Summary: "Eva Jane Engelbrecht's Chapter 7 bankruptcy, filed in Newburgh, IN in September 23, 2014, led to asset liquidation, with the case closing in 2014-12-22."
Eva Jane Engelbrecht — Indiana

Nichole Marie Engelbrecht, Newburgh IN

Address: 10488 Lauren Ct Newburgh, IN 47630-8873
Concise Description of Bankruptcy Case 2014-70342-BHL-77: "Nichole Marie Engelbrecht's Chapter 7 bankruptcy, filed in Newburgh, IN in 2014-03-26, led to asset liquidation, with the case closing in 2014-06-24."
Nichole Marie Engelbrecht — Indiana

William Engelbrecht, Newburgh IN

Address: 4333 Bell Rd Unit 404 Newburgh, IN 47630
Brief Overview of Bankruptcy Case 10-72010-BHL-7: "The case of William Engelbrecht in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-11-15 and discharged early 2011-02-24, focusing on asset liquidation to repay creditors."
William Engelbrecht — Indiana

Glen Thomas Ennulat, Newburgh IN

Address: 7105 North St Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 12-71725-BHL-7A: "In a Chapter 7 bankruptcy case, Glen Thomas Ennulat from Newburgh, IN, saw his proceedings start in November 2012 and complete by Feb 23, 2013, involving asset liquidation."
Glen Thomas Ennulat — Indiana

Wilson Dean Enochs, Newburgh IN

Address: 425 Cypress St Apt A Newburgh, IN 47630-1311
Concise Description of Bankruptcy Case 14-71471-BHL-77: "The bankruptcy filing by Wilson Dean Enochs, undertaken in December 11, 2014 in Newburgh, IN under Chapter 7, concluded with discharge in 2015-03-11 after liquidating assets."
Wilson Dean Enochs — Indiana

John Birche Ervin, Newburgh IN

Address: 614 Forest Park Dr Newburgh, IN 47630
Bankruptcy Case 12-71527-BHL-7 Summary: "The bankruptcy filing by John Birche Ervin, undertaken in 2012-10-09 in Newburgh, IN under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
John Birche Ervin — Indiana

Sean D Estes, Newburgh IN

Address: 8799 Westwood Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 11-71075-BHL-77: "The case of Sean D Estes in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 10.12.2011, focusing on asset liquidation to repay creditors."
Sean D Estes — Indiana

David Duane Etheridge, Newburgh IN

Address: 5166 Arches Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 11-70473-BHL-7: "Newburgh, IN resident David Duane Etheridge's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2011."
David Duane Etheridge — Indiana

Andrew Thomas Everett, Newburgh IN

Address: 4166 Bell Rd Apt 415 Newburgh, IN 47630-7413
Bankruptcy Case 16-70148-BHL-7 Overview: "Newburgh, IN resident Andrew Thomas Everett's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Andrew Thomas Everett — Indiana

Lindsey Beth Evitts, Newburgh IN

Address: 5299 Brookhollow Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 11-70710-BHL-7: "The case of Lindsey Beth Evitts in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-07 and discharged early August 10, 2011, focusing on asset liquidation to repay creditors."
Lindsey Beth Evitts — Indiana

John Mark Fannin, Newburgh IN

Address: 5825 Medinah Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-30166-KKS7: "John Mark Fannin's Chapter 7 bankruptcy, filed in Newburgh, IN in 02/15/2013, led to asset liquidation, with the case closing in May 2013."
John Mark Fannin — Indiana

Jenna Rebekah Faulkner, Newburgh IN

Address: 5086 Kenwood Ct Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-71157-BHL-77: "In Newburgh, IN, Jenna Rebekah Faulkner filed for Chapter 7 bankruptcy in 07.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2013."
Jenna Rebekah Faulkner — Indiana

Raul E Febres, Newburgh IN

Address: 453 Sycamore St Newburgh, IN 47630-1345
Bankruptcy Case 16-70372-BHL-7 Overview: "Raul E Febres's Chapter 7 bankruptcy, filed in Newburgh, IN in 04/28/2016, led to asset liquidation, with the case closing in July 2016."
Raul E Febres — Indiana

Bula Kay Fenimore, Newburgh IN

Address: 4066 Pine Dr Apt B Newburgh, IN 47630-2611
Brief Overview of Bankruptcy Case 15-70076-BHL-7: "In a Chapter 7 bankruptcy case, Bula Kay Fenimore from Newburgh, IN, saw her proceedings start in 01.30.2015 and complete by 04.30.2015, involving asset liquidation."
Bula Kay Fenimore — Indiana

Margaret Marie Fenwick, Newburgh IN

Address: 7600 Gourley Ln Newburgh, IN 47630
Brief Overview of Bankruptcy Case 11-70617-BHL-7: "The bankruptcy filing by Margaret Marie Fenwick, undertaken in 2011-04-25 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Margaret Marie Fenwick — Indiana

Jason Feulner, Newburgh IN

Address: 4333 Bell Rd Unit 203 Newburgh, IN 47630
Bankruptcy Case 10-70436-BHL-7 Overview: "The case of Jason Feulner in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 19, 2010 and discharged early 2010-06-23, focusing on asset liquidation to repay creditors."
Jason Feulner — Indiana

Kristen Fifer, Newburgh IN

Address: 8288 Oak Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 11-71011-BHL-7: "The case of Kristen Fifer in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in June 27, 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Kristen Fifer — Indiana

Andrew Fisher, Newburgh IN

Address: 4366 Foxmoor Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 10-70132-BHL-7: "The case of Andrew Fisher in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-01-29 and discharged early 2010-05-05, focusing on asset liquidation to repay creditors."
Andrew Fisher — Indiana

Jessica Leigh Fithian, Newburgh IN

Address: 5787 Spring Corner Rd Newburgh, IN 47630-1961
Snapshot of U.S. Bankruptcy Proceeding Case 15-70815-BHL-7: "The bankruptcy record of Jessica Leigh Fithian from Newburgh, IN, shows a Chapter 7 case filed in 08/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-05."
Jessica Leigh Fithian — Indiana

Lori Jeanne Fletcher, Newburgh IN

Address: 5677 Saint Catherine Ct Newburgh, IN 47630
Bankruptcy Case 11-71558-BHL-7 Summary: "Lori Jeanne Fletcher's Chapter 7 bankruptcy, filed in Newburgh, IN in 2011-09-28, led to asset liquidation, with the case closing in 12.28.2011."
Lori Jeanne Fletcher — Indiana

Clinton Fodge, Newburgh IN

Address: 4936 Bryce Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 09-72030-BHL-7: "The bankruptcy filing by Clinton Fodge, undertaken in October 2009 in Newburgh, IN under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Clinton Fodge — Indiana

Sarah Elizabeth Fox, Newburgh IN

Address: 7100 Sharon Rd Apt 808 Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-71543-BHL-7A7: "The bankruptcy filing by Sarah Elizabeth Fox, undertaken in 2013-10-16 in Newburgh, IN under Chapter 7, concluded with discharge in January 20, 2014 after liquidating assets."
Sarah Elizabeth Fox — Indiana

James Fox, Newburgh IN

Address: 5677 Spring Corner Rd Newburgh, IN 47630
Concise Description of Bankruptcy Case 10-70712-BHL-77: "In a Chapter 7 bankruptcy case, James Fox from Newburgh, IN, saw their proceedings start in 04/27/2010 and complete by 08.01.2010, involving asset liquidation."
James Fox — Indiana

Steven Roger Frank, Newburgh IN

Address: 8266 Oak Dr Newburgh, IN 47630-2757
Brief Overview of Bankruptcy Case 08-71406-BHL-13: "Filing for Chapter 13 bankruptcy in 2008-10-09, Steven Roger Frank from Newburgh, IN, structured a repayment plan, achieving discharge in March 22, 2013."
Steven Roger Frank — Indiana

Amanda Jean Franklin, Newburgh IN

Address: 5322 Newburgh Hts Apt D Newburgh, IN 47630
Brief Overview of Bankruptcy Case 11-70767-BHL-7: "Amanda Jean Franklin's bankruptcy, initiated in May 2011 and concluded by 2011-08-18 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Jean Franklin — Indiana

David Jacob Freeland, Newburgh IN

Address: 10233 Krissta Ln Newburgh, IN 47630-9281
Bankruptcy Case 15-71291-BHL-7 Overview: "The bankruptcy record of David Jacob Freeland from Newburgh, IN, shows a Chapter 7 case filed in 12/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2016."
David Jacob Freeland — Indiana

Emily Denise French, Newburgh IN

Address: 7944 Brosend Rd Apt 37 Newburgh, IN 47630
Bankruptcy Case 11-70939-BHL-7 Overview: "Emily Denise French's bankruptcy, initiated in June 14, 2011 and concluded by 09.18.2011 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Denise French — Indiana

Rachel Leigh Frey, Newburgh IN

Address: 5011 Shenandoah Ave Newburgh, IN 47630
Brief Overview of Bankruptcy Case 12-70470-BHL-7: "In a Chapter 7 bankruptcy case, Rachel Leigh Frey from Newburgh, IN, saw her proceedings start in March 2012 and complete by 2012-07-04, involving asset liquidation."
Rachel Leigh Frey — Indiana

Craig William Fries, Newburgh IN

Address: 2899 Jerrald Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 13-71559-BHL-7: "In Newburgh, IN, Craig William Fries filed for Chapter 7 bankruptcy in Oct 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-22."
Craig William Fries — Indiana

Jennifer Lynn Fuller, Newburgh IN

Address: 5726 Kenwood Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 11-71053-BHL-7: "Jennifer Lynn Fuller's Chapter 7 bankruptcy, filed in Newburgh, IN in June 2011, led to asset liquidation, with the case closing in Oct 12, 2011."
Jennifer Lynn Fuller — Indiana

Amy Katherine Fussner, Newburgh IN

Address: 5233 E Esche Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 11-70760-BHL-77: "Amy Katherine Fussner's Chapter 7 bankruptcy, filed in Newburgh, IN in May 2011, led to asset liquidation, with the case closing in August 17, 2011."
Amy Katherine Fussner — Indiana

Wilma Joan Gajderowicz, Newburgh IN

Address: 7733 Owens Dr Newburgh, IN 47630
Bankruptcy Case 11-70836-BHL-7 Overview: "The case of Wilma Joan Gajderowicz in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 05/26/2011 and discharged early 2011-08-30, focusing on asset liquidation to repay creditors."
Wilma Joan Gajderowicz — Indiana

Michael Gallamore, Newburgh IN

Address: 10113 Bourbon St Newburgh, IN 47630
Brief Overview of Bankruptcy Case 09-72169-BHL-7: "The bankruptcy record of Michael Gallamore from Newburgh, IN, shows a Chapter 7 case filed in 11.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Michael Gallamore — Indiana

Joyce Michelle Garland, Newburgh IN

Address: 4333 Bell Rd Unit 1202 Newburgh, IN 47630-8151
Bankruptcy Case 15-70963-BHL-7 Overview: "The bankruptcy filing by Joyce Michelle Garland, undertaken in 2015-09-15 in Newburgh, IN under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Joyce Michelle Garland — Indiana

Aaron Wayne Garland, Newburgh IN

Address: 4333 Bell Rd Unit 1202 Newburgh, IN 47630-8151
Bankruptcy Case 15-70963-BHL-7 Overview: "The bankruptcy filing by Aaron Wayne Garland, undertaken in 09.15.2015 in Newburgh, IN under Chapter 7, concluded with discharge in 12/14/2015 after liquidating assets."
Aaron Wayne Garland — Indiana

Charles Gass, Newburgh IN

Address: 3722 Canterbury Ct Newburgh, IN 47630
Bankruptcy Case 09-72338-BHL-7A Summary: "The case of Charles Gass in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in December 21, 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Charles Gass — Indiana

Michele Lee Gates, Newburgh IN

Address: 4911 Richmond Dr Apt B Newburgh, IN 47630-2143
Bankruptcy Case 15-70685-BHL-7 Summary: "Michele Lee Gates's bankruptcy, initiated in June 28, 2012 and concluded by 09.26.2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lee Gates — Indiana

Gregg W Gaw, Newburgh IN

Address: PO Box 28 Newburgh, IN 47629
Brief Overview of Bankruptcy Case 12-71583-BHL-7: "The bankruptcy filing by Gregg W Gaw, undertaken in 2012-10-23 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-01-27 after liquidating assets."
Gregg W Gaw — Indiana

Chad Gebhard, Newburgh IN

Address: 6833 Outer Lincoln Ave Newburgh, IN 47630
Bankruptcy Case 10-71267-BHL-7 Summary: "In Newburgh, IN, Chad Gebhard filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 10/24/2010."
Chad Gebhard — Indiana

Lindsay Mari Gentry, Newburgh IN

Address: 5871 Kevin Ct Newburgh, IN 47630-2091
Brief Overview of Bankruptcy Case 15-70915-BHL-7: "Newburgh, IN resident Lindsay Mari Gentry's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Lindsay Mari Gentry — Indiana

James Gerald Gilles, Newburgh IN

Address: 5144 Jeffries Ln Newburgh, IN 47630
Brief Overview of Bankruptcy Case 12-71716-BHL-7: "The bankruptcy filing by James Gerald Gilles, undertaken in November 15, 2012 in Newburgh, IN under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
James Gerald Gilles — Indiana

Elizabeth Gillispie, Newburgh IN

Address: 4166 Bell Rd Apt 703 Newburgh, IN 47630
Bankruptcy Case 10-71187-BHL-7 Summary: "Newburgh, IN resident Elizabeth Gillispie's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-06."
Elizabeth Gillispie — Indiana

Brian Goad, Newburgh IN

Address: 5688 Gardenia Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 10-71748-BHL-7A7: "Brian Goad's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-09-30, led to asset liquidation, with the case closing in 01/04/2011."
Brian Goad — Indiana

Tasha Lynn Goben, Newburgh IN

Address: 5703 Riverwalk Cir Newburgh, IN 47630
Bankruptcy Case 12-71353-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Tasha Lynn Goben from Newburgh, IN, saw her proceedings start in September 2012 and complete by 12.09.2012, involving asset liquidation."
Tasha Lynn Goben — Indiana

Thomas Matthew Goeltz, Newburgh IN

Address: 9943 Cove Point Ct Newburgh, IN 47630
Bankruptcy Case 12-70212-BHL-7 Summary: "In Newburgh, IN, Thomas Matthew Goeltz filed for Chapter 7 bankruptcy in 02.21.2012. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2012."
Thomas Matthew Goeltz — Indiana

Harry Goerges, Newburgh IN

Address: 3181 Casey Rd Newburgh, IN 47630-8329
Concise Description of Bankruptcy Case 15-70758-BHL-77: "The bankruptcy record of Harry Goerges from Newburgh, IN, shows a Chapter 7 case filed in Jul 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Harry Goerges — Indiana

Pamela Kay Gooch, Newburgh IN

Address: 8089 Covington Ct Newburgh, IN 47630
Bankruptcy Case 11-70639-BHL-7 Overview: "The bankruptcy record of Pamela Kay Gooch from Newburgh, 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 08/02/2011."
Pamela Kay Gooch — Indiana

Alicia Janeen Goodwin, Newburgh IN

Address: 5333 Newburgh Hts Apt B Newburgh, IN 47630-2175
Bankruptcy Case 2014-70444-BHL-7 Summary: "Newburgh, IN resident Alicia Janeen Goodwin's Apr 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2014."
Alicia Janeen Goodwin — Indiana

Karie Lynn Goss, Newburgh IN

Address: 8300 Kingston Dr Newburgh, IN 47630
Bankruptcy Case 13-71257-BHL-7 Summary: "The case of Karie Lynn Goss in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in August 15, 2013 and discharged early Nov 19, 2013, focusing on asset liquidation to repay creditors."
Karie Lynn Goss — Indiana

Eric Gourley, Newburgh IN

Address: 7122 Woods Dr Newburgh, IN 47630
Bankruptcy Case 10-70627-BHL-7 Overview: "The case of Eric Gourley in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 15, 2010 and discharged early 2010-07-20, focusing on asset liquidation to repay creditors."
Eric Gourley — Indiana

Gwendolyn Dawn Graham, Newburgh IN

Address: 10755 Grand River Rd Newburgh, IN 47630
Bankruptcy Case 12-71848-BHL-7A Summary: "The bankruptcy filing by Gwendolyn Dawn Graham, undertaken in December 2012 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-03-25 after liquidating assets."
Gwendolyn Dawn Graham — Indiana

Carlus Ray Grant, Newburgh IN

Address: 5912 Knob Hill Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-71402-BHL-77: "The bankruptcy filing by Carlus Ray Grant, undertaken in 2013-09-16 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-12-21 after liquidating assets."
Carlus Ray Grant — Indiana

Amber Jay Graulich, Newburgh IN

Address: 4333 Bell Rd Unit 608 Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 11-71625-BHL-7: "The bankruptcy record of Amber Jay Graulich from Newburgh, IN, shows a Chapter 7 case filed in 2011-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Amber Jay Graulich — Indiana

Kristi Gray, Newburgh IN

Address: 2877 Terri Ln Newburgh, IN 47630
Bankruptcy Case 10-71477-BHL-7 Summary: "Kristi Gray's bankruptcy, initiated in 08.18.2010 and concluded by November 22, 2010 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Gray — Indiana

Carla D Greening, Newburgh IN

Address: 4997 Jamestown Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 12-70393-BHL-7: "Newburgh, IN resident Carla D Greening's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Carla D Greening — Indiana

Explore Free Bankruptcy Records by State