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

Lisa Wallin Mcvey, Newburgh IN

Address: 8944 Willowbend Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 3:11-bk-090947: "The bankruptcy filing by Lisa Wallin Mcvey, undertaken in September 12, 2011 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-12-14 after liquidating assets."
Lisa Wallin Mcvey — Indiana

Adam Keith Meece, Newburgh IN

Address: 4488 Sandra Kay Ln Newburgh, IN 47630-8597
Snapshot of U.S. Bankruptcy Proceeding Case 16-70551-BHL-7: "Adam Keith Meece's Chapter 7 bankruptcy, filed in Newburgh, IN in 06.20.2016, led to asset liquidation, with the case closing in September 2016."
Adam Keith Meece — Indiana

Jeffrey Donald Meece, Newburgh IN

Address: 7677 Nottingham Dr Newburgh, IN 47630-3029
Bankruptcy Case 15-71037-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Donald Meece from Newburgh, IN, saw their proceedings start in 09/30/2015 and complete by Dec 29, 2015, involving asset liquidation."
Jeffrey Donald Meece — Indiana

Susan Marie Memmer, Newburgh IN

Address: 8177 Heather Dr Newburgh, IN 47630-9445
Bankruptcy Case 15-70178-BHL-7 Overview: "The bankruptcy record of Susan Marie Memmer from Newburgh, IN, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2015."
Susan Marie Memmer — Indiana

Robert Neaveill, Newburgh IN

Address: 1733 Sandal Way Newburgh, IN 47630
Brief Overview of Bankruptcy Case 09-72328-BHL-7A: "The case of Robert Neaveill in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 12/19/2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Robert Neaveill — Indiana

Deborah Sue Neese, Newburgh IN

Address: 6810 Boston Dr Newburgh, IN 47630-9153
Snapshot of U.S. Bankruptcy Proceeding Case 15-70346-BHL-7: "In Newburgh, IN, Deborah Sue Neese filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2015."
Deborah Sue Neese — Indiana

Eric Jerome Neese, Newburgh IN

Address: 6810 Boston Dr Newburgh, IN 47630-9153
Bankruptcy Case 15-70346-BHL-7 Overview: "In Newburgh, IN, Eric Jerome Neese filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Eric Jerome Neese — Indiana

Judith Newman, Newburgh IN

Address: 103 Adams St Newburgh, IN 47630
Brief Overview of Bankruptcy Case 10-70214-BHL-7: "In a Chapter 7 bankruptcy case, Judith Newman from Newburgh, IN, saw her proceedings start in 02/18/2010 and complete by 2010-05-25, involving asset liquidation."
Judith Newman — Indiana

Thuy Nguyen, Newburgh IN

Address: 7799 Alanton Park Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 10-72159-BHL-7: "The bankruptcy filing by Thuy Nguyen, undertaken in 2010-12-13 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-03-19 after liquidating assets."
Thuy Nguyen — Indiana

Michael Vern Nilsson, Newburgh IN

Address: 6377 Venice Dr Newburgh, IN 47630-8610
Brief Overview of Bankruptcy Case 07-71200-BHL-13: "Chapter 13 bankruptcy for Michael Vern Nilsson in Newburgh, IN began in Oct 4, 2007, focusing on debt restructuring, concluding with plan fulfillment in Feb 6, 2013."
Michael Vern Nilsson — Indiana

Stacy Marie Nixon, Newburgh IN

Address: 613 Village Ln Apt 17 Newburgh, IN 47630
Bankruptcy Case 11-70164-BHL-7 Overview: "The case of Stacy Marie Nixon in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-02-16 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Stacy Marie Nixon — Indiana

Jason Noland, Newburgh IN

Address: 7100 Sharon Rd Apt 206 Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 10-70309-BHL-7: "In Newburgh, IN, Jason Noland filed for Chapter 7 bankruptcy in 03.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2010."
Jason Noland — Indiana

Paul Jacob Nord, Newburgh IN

Address: 1188 Red Brush Rd Newburgh, IN 47630
Bankruptcy Case 12-70768-BHL-7 Summary: "In Newburgh, IN, Paul Jacob Nord filed for Chapter 7 bankruptcy in 05/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-02."
Paul Jacob Nord — Indiana

Philip Glen Nuffer, Newburgh IN

Address: 7680 Saint Jordan Cir Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 13-70792-BHL-7A: "The bankruptcy filing by Philip Glen Nuffer, undertaken in 05/17/2013 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Philip Glen Nuffer — Indiana

Tina Marie Nuffer, Newburgh IN

Address: 7734 Outer Gray St Newburgh, IN 47630
Bankruptcy Case 12-71064-BHL-7 Overview: "Tina Marie Nuffer's Chapter 7 bankruptcy, filed in Newburgh, IN in 07.20.2012, led to asset liquidation, with the case closing in 10/24/2012."
Tina Marie Nuffer — Indiana

Adam Christian Oakley, Newburgh IN

Address: 7811 Oak Grove Rd Newburgh, IN 47630-2998
Bankruptcy Case 16-70104-BHL-7 Summary: "Adam Christian Oakley's bankruptcy, initiated in 02.17.2016 and concluded by 2016-05-17 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Christian Oakley — Indiana

Julie Renea Obrien, Newburgh IN

Address: 1977 Waters Ridge Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 12-71196-BHL-7: "The bankruptcy filing by Julie Renea Obrien, undertaken in 2012-08-09 in Newburgh, IN under Chapter 7, concluded with discharge in 2012-11-13 after liquidating assets."
Julie Renea Obrien — Indiana

Scott Anthony Odom, Newburgh IN

Address: 10066 Burdette Ln Newburgh, IN 47630-9475
Bankruptcy Case 09-71762-BHL-13 Summary: "The bankruptcy record for Scott Anthony Odom from Newburgh, IN, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by 12.18.2013."
Scott Anthony Odom — Indiana

Jill Marie Odom, Newburgh IN

Address: 10066 Burdette Ln Newburgh, IN 47630-9475
Bankruptcy Case 09-71762-BHL-13 Overview: "In her Chapter 13 bankruptcy case filed in September 25, 2009, Newburgh, IN's Jill Marie Odom agreed to a debt repayment plan, which was successfully completed by December 2013."
Jill Marie Odom — Indiana

Anthony Dewayne Oglesby, Newburgh IN

Address: 812 E Main St Newburgh, IN 47630
Brief Overview of Bankruptcy Case 13-70798-BHL-7: "The case of Anthony Dewayne Oglesby in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 05/17/2013 and discharged early Aug 21, 2013, focusing on asset liquidation to repay creditors."
Anthony Dewayne Oglesby — Indiana

Amanda Lynell Oneal, Newburgh IN

Address: 712 Prince Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 11-71272-BHL-77: "Amanda Lynell Oneal's Chapter 7 bankruptcy, filed in Newburgh, IN in August 2011, led to asset liquidation, with the case closing in Nov 15, 2011."
Amanda Lynell Oneal — Indiana

Laura J Ortiz, Newburgh IN

Address: 2845 Megan Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-71363-BHL-77: "Laura J Ortiz's Chapter 7 bankruptcy, filed in Newburgh, IN in September 2013, led to asset liquidation, with the case closing in 2013-12-10."
Laura J Ortiz — Indiana

Ii Barry M Paddock, Newburgh IN

Address: 7766 Ashwood Ct Newburgh, IN 47630
Brief Overview of Bankruptcy Case 11-71909-BHL-7A: "The bankruptcy filing by Ii Barry M Paddock, undertaken in Dec 7, 2011 in Newburgh, IN under Chapter 7, concluded with discharge in 03/12/2012 after liquidating assets."
Ii Barry M Paddock — Indiana

Stephen Keith Parker, Newburgh IN

Address: 6500 Yankeetown Rd Newburgh, IN 47630
Concise Description of Bankruptcy Case 12-71482-BHL-77: "In Newburgh, IN, Stephen Keith Parker filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Stephen Keith Parker — Indiana

Zachary Parsons, Newburgh IN

Address: 6857 Boston Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 09-72315-BHL-7: "Zachary Parsons's Chapter 7 bankruptcy, filed in Newburgh, IN in December 18, 2009, led to asset liquidation, with the case closing in 2010-04-02."
Zachary Parsons — Indiana

Delinda Lee Patrick, Newburgh IN

Address: 5684 Kenwood Dr Newburgh, IN 47630
Bankruptcy Case 12-70829-BHL-7 Overview: "Delinda Lee Patrick's bankruptcy, initiated in June 2012 and concluded by September 2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delinda Lee Patrick — Indiana

Shamario Philonse Patterson, Newburgh IN

Address: 8199 Sycamore Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 12-71334-BHL-7: "Shamario Philonse Patterson's bankruptcy, initiated in Aug 31, 2012 and concluded by December 2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamario Philonse Patterson — Indiana

Richard Tyler Payne, Newburgh IN

Address: 8941 Andrea Ct Newburgh, IN 47630-3264
Snapshot of U.S. Bankruptcy Proceeding Case 2014-70926-BHL-7: "Richard Tyler Payne's Chapter 7 bankruptcy, filed in Newburgh, IN in July 2014, led to asset liquidation, with the case closing in 10/23/2014."
Richard Tyler Payne — Indiana

Stacy Marie Payne, Newburgh IN

Address: 5022 E Sherwood Dr Newburgh, IN 47630-3024
Concise Description of Bankruptcy Case 15-71219-BHL-77: "Stacy Marie Payne's bankruptcy, initiated in Nov 20, 2015 and concluded by February 18, 2016 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Marie Payne — Indiana

Daniel Payne, Newburgh IN

Address: 7944 Brosend Rd Apt 24 Newburgh, IN 47630
Bankruptcy Case 10-71503-BHL-7 Summary: "Daniel Payne's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-08-23, led to asset liquidation, with the case closing in 2010-11-27."
Daniel Payne — Indiana

Steven Scott Payton, Newburgh IN

Address: 218 Hillcrest Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 12-70003-BHL-7: "Steven Scott Payton's bankruptcy, initiated in 2012-01-03 and concluded by 04/08/2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Scott Payton — Indiana

Kathryn Ann Payton, Newburgh IN

Address: 4488 W Larch Pl Newburgh, IN 47630-2506
Bankruptcy Case 2014-70473-BHL-7 Overview: "Kathryn Ann Payton's bankruptcy, initiated in 04/21/2014 and concluded by 2014-07-20 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Ann Payton — Indiana

Crystal E Pettitt, Newburgh IN

Address: 4166 Bell Rd Apt 613 Newburgh, IN 47630
Brief Overview of Bankruptcy Case 12-70787-BHL-7: "Newburgh, IN resident Crystal E Pettitt's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2012."
Crystal E Pettitt — Indiana

Richard Pfingston, Newburgh IN

Address: 7901 Yankeetown Rd Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 10-71978-BHL-7: "Newburgh, IN resident Richard Pfingston's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-13."
Richard Pfingston — Indiana

Ronald Dean Phelps, Newburgh IN

Address: 8911 Shadow Ridge Dr Newburgh, IN 47630
Bankruptcy Case 13-61480-grs Summary: "The bankruptcy record of Ronald Dean Phelps from Newburgh, IN, shows a Chapter 7 case filed in Nov 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2014."
Ronald Dean Phelps — Indiana

Robert Pheral, Newburgh IN

Address: 8033 Brosend Rd Newburgh, IN 47630
Brief Overview of Bankruptcy Case 09-72226-BHL-7: "The bankruptcy filing by Robert Pheral, undertaken in Dec 2, 2009 in Newburgh, IN under Chapter 7, concluded with discharge in 03/08/2010 after liquidating assets."
Robert Pheral — Indiana

Robert Lee Pinion, Newburgh IN

Address: 7377 Oakdale Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 11-70691-BHL-7: "Robert Lee Pinion's bankruptcy, initiated in 05/04/2011 and concluded by 08.10.2011 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Pinion — Indiana

Heather Rena Pinkston, Newburgh IN

Address: 3888 Clover Dr Newburgh, IN 47630-9312
Snapshot of U.S. Bankruptcy Proceeding Case 15-70755-BHL-7A: "Heather Rena Pinkston's Chapter 7 bankruptcy, filed in Newburgh, IN in July 22, 2015, led to asset liquidation, with the case closing in 2015-10-20."
Heather Rena Pinkston — Indiana

James Richard Pinkston, Newburgh IN

Address: 3888 Clover Dr Newburgh, IN 47630-9312
Snapshot of U.S. Bankruptcy Proceeding Case 15-70755-BHL-7A: "In a Chapter 7 bankruptcy case, James Richard Pinkston from Newburgh, IN, saw their proceedings start in 07.22.2015 and complete by Oct 20, 2015, involving asset liquidation."
James Richard Pinkston — Indiana

Megan Christina Poag, Newburgh IN

Address: 5311 Oakwood Dr Newburgh, IN 47630-2133
Bankruptcy Case 2014-70579-BHL-7 Overview: "In Newburgh, IN, Megan Christina Poag filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2014."
Megan Christina Poag — Indiana

Behnam Poormokhtar, Newburgh IN

Address: 4422 E Birch Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 11-70821-BHL-7: "In Newburgh, IN, Behnam Poormokhtar filed for Chapter 7 bankruptcy in 05/24/2011. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Behnam Poormokhtar — Indiana

Mark Louis Porter, Newburgh IN

Address: 4333 E Lincoln Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 12-71484-BHL-7A: "Mark Louis Porter's bankruptcy, initiated in 2012-09-28 and concluded by 2013-01-02 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Louis Porter — Indiana

Rodney D Powers, Newburgh IN

Address: 8053 Cedar Point Dr Newburgh, IN 47630-8958
Concise Description of Bankruptcy Case 15-71275-BHL-77: "Rodney D Powers's bankruptcy, initiated in 2015-12-10 and concluded by Mar 9, 2016 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney D Powers — Indiana

David Matthew Powers, Newburgh IN

Address: 10251 Canal St Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 13-70331-BHL-7: "David Matthew Powers's Chapter 7 bankruptcy, filed in Newburgh, IN in 2013-03-11, led to asset liquidation, with the case closing in June 2013."
David Matthew Powers — Indiana

Beverly Charlene Preske, Newburgh IN

Address: 3866 Carmona Dr Apt 4G Newburgh, IN 47630-2911
Bankruptcy Case 09-72273-BHL-13 Overview: "The bankruptcy record for Beverly Charlene Preske from Newburgh, IN, under Chapter 13, filed in 2009-12-11, involved setting up a repayment plan, finalized by Jan 23, 2015."
Beverly Charlene Preske — Indiana

Michael R Preske, Newburgh IN

Address: 1910 Saint Lucia Dr Newburgh, IN 47630
Bankruptcy Case 11-70109-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Michael R Preske from Newburgh, IN, saw their proceedings start in Feb 2, 2011 and complete by May 10, 2011, involving asset liquidation."
Michael R Preske — Indiana

Valerie A Presley, Newburgh IN

Address: 956 Treelane Dr Newburgh, IN 47630-1586
Bankruptcy Case 08-70896-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in 07.11.2008, Valerie A Presley from Newburgh, IN, structured a repayment plan, achieving discharge in 2013-11-27."
Valerie A Presley — Indiana

Ryan Alan Pressley, Newburgh IN

Address: 5899 Riceland Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 12-71387-BHL-7: "Newburgh, IN resident Ryan Alan Pressley's September 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2012."
Ryan Alan Pressley — Indiana

David Pribble, Newburgh IN

Address: 6867 Oak Grove Rd Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 10-71776-BHL-7: "The bankruptcy filing by David Pribble, undertaken in October 2010 in Newburgh, IN under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
David Pribble — Indiana

Nick Ray Pribble, Newburgh IN

Address: 111 Phelps Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 12-70651-BHL-7: "In Newburgh, IN, Nick Ray Pribble filed for Chapter 7 bankruptcy in 2012-05-01. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2012."
Nick Ray Pribble — Indiana

Robert Douglas Prow, Newburgh IN

Address: 6711 Sharon Rd Newburgh, IN 47630
Bankruptcy Case 12-70257-BHL-7 Summary: "In Newburgh, IN, Robert Douglas Prow filed for Chapter 7 bankruptcy in February 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-03."
Robert Douglas Prow — Indiana

Ann Elizabeth Pryor, Newburgh IN

Address: 5960 Jeffrey Ln Newburgh, IN 47630
Bankruptcy Case 12-70973-BHL-7 Summary: "The bankruptcy record of Ann Elizabeth Pryor from Newburgh, IN, shows a Chapter 7 case filed in 06.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2012."
Ann Elizabeth Pryor — Indiana

Ii Ronald Edward Purdue, Newburgh IN

Address: 956 Treelane Dr Newburgh, IN 47630-1586
Bankruptcy Case 07-71469-BHL-13 Summary: "Filing for Chapter 13 bankruptcy in November 30, 2007, Ii Ronald Edward Purdue from Newburgh, IN, structured a repayment plan, achieving discharge in 09.24.2012."
Ii Ronald Edward Purdue — Indiana

John Pyle, Newburgh IN

Address: 7699 Woodland Dr Newburgh, IN 47630-3216
Concise Description of Bankruptcy Case 09-71606-BHL-137: "In their Chapter 13 bankruptcy case filed in 2009-09-09, Newburgh, IN's John Pyle agreed to a debt repayment plan, which was successfully completed by January 2015."
John Pyle — Indiana

Andy B Quach, Newburgh IN

Address: 4585 Mansfield Dr Newburgh, IN 47630
Bankruptcy Case 12-71743-BHL-7A Overview: "Andy B Quach's bankruptcy, initiated in 11/21/2012 and concluded by 2013-02-25 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andy B Quach — Indiana

Esteban Alvarez Ramirez, Newburgh IN

Address: 6844 Concord Dr Newburgh, IN 47630
Bankruptcy Case 12-71350-BHL-7 Overview: "The bankruptcy filing by Esteban Alvarez Ramirez, undertaken in 09/04/2012 in Newburgh, IN under Chapter 7, concluded with discharge in 12/09/2012 after liquidating assets."
Esteban Alvarez Ramirez — Indiana

Beth Ann Ramsey, Newburgh IN

Address: 8188 Outer Lincoln Ave Newburgh, IN 47630-2751
Brief Overview of Bankruptcy Case 16-70206-BHL-7: "Beth Ann Ramsey's Chapter 7 bankruptcy, filed in Newburgh, IN in 2016-03-15, led to asset liquidation, with the case closing in 06.13.2016."
Beth Ann Ramsey — Indiana

Janice Randolph, Newburgh IN

Address: 4333 Bell Rd Unit 503 Newburgh, IN 47630
Bankruptcy Case 10-70781-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Janice Randolph from Newburgh, IN, saw her proceedings start in May 2010 and complete by 08.10.2010, involving asset liquidation."
Janice Randolph — Indiana

Geraldean Rausch, Newburgh IN

Address: 4322 Meadowbrook Ln Newburgh, IN 47630
Bankruptcy Case 11-70882-BHL-7 Overview: "Geraldean Rausch's Chapter 7 bankruptcy, filed in Newburgh, IN in 06.01.2011, led to asset liquidation, with the case closing in 09/05/2011."
Geraldean Rausch — Indiana

Tracy Ray, Newburgh IN

Address: 5966 Greensboro Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 10-71001-BHL-7: "The bankruptcy filing by Tracy Ray, undertaken in 2010-06-02 in Newburgh, IN under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets."
Tracy Ray — Indiana

William David Rector, Newburgh IN

Address: 2225 Long Cove Cir Newburgh, IN 47630-8411
Bankruptcy Case 15-70002-BHL-7A Summary: "William David Rector's bankruptcy, initiated in 01/05/2015 and concluded by April 5, 2015 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William David Rector — Indiana

Teresa Dee Redden, Newburgh IN

Address: 5966 Fiesta Dr Newburgh, IN 47630-1862
Bankruptcy Case 2014-70489-BHL-7 Summary: "The bankruptcy record of Teresa Dee Redden from Newburgh, IN, shows a Chapter 7 case filed in April 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2014."
Teresa Dee Redden — Indiana

Jason M Reese, Newburgh IN

Address: 8800 Framewood Dr Newburgh, IN 47630-2342
Brief Overview of Bankruptcy Case 09-31902: "August 2009 marked the beginning of Jason M Reese's Chapter 13 bankruptcy in Newburgh, IN, entailing a structured repayment schedule, completed by September 2012."
Jason M Reese — Indiana

Scott R Reineke, Newburgh IN

Address: 5022 Virginia Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 11-70950-BHL-7: "The bankruptcy record of Scott R Reineke from Newburgh, IN, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-20."
Scott R Reineke — Indiana

Catherine Ann Reiner, Newburgh IN

Address: 5767 Kent Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-71816-BHL-77: "Catherine Ann Reiner's bankruptcy, initiated in Dec 20, 2013 and concluded by March 2014 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Ann Reiner — Indiana

Peter Lynn Rembert, Newburgh IN

Address: 10599 Brookside Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 10-72252-BHL-7A: "Peter Lynn Rembert's bankruptcy, initiated in 2010-12-30 and concluded by Apr 5, 2011 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Lynn Rembert — Indiana

Ashley Dawn Retter, Newburgh IN

Address: 6200 Magnolia Dr Newburgh, IN 47630
Bankruptcy Case 12-70273-BHL-7 Summary: "In Newburgh, IN, Ashley Dawn Retter filed for Chapter 7 bankruptcy in 02.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
Ashley Dawn Retter — Indiana

David Alan Reynolds, Newburgh IN

Address: 2022 Union Dr Newburgh, IN 47630-9524
Bankruptcy Case 10-70968-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in May 27, 2010, David Alan Reynolds from Newburgh, IN, structured a repayment plan, achieving discharge in 03/29/2013."
David Alan Reynolds — Indiana

Sr James Douglas Rhineburger, Newburgh IN

Address: 10233 Krissta Ln Apt 6 Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 11-70623-BHL-7: "In a Chapter 7 bankruptcy case, Sr James Douglas Rhineburger from Newburgh, IN, saw his proceedings start in April 2011 and complete by 07/31/2011, involving asset liquidation."
Sr James Douglas Rhineburger — Indiana

Winona June Rice, Newburgh IN

Address: 5855 Kreager Ln Apt T3 Newburgh, IN 47630-9258
Bankruptcy Case 11-70066-BHL-13 Summary: "The bankruptcy record for Winona June Rice from Newburgh, IN, under Chapter 13, filed in January 25, 2011, involved setting up a repayment plan, finalized by 04.02.2015."
Winona June Rice — Indiana

Monica Richardson, Newburgh IN

Address: 5922 Westchester Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 10-70239-BHL-7: "The bankruptcy filing by Monica Richardson, undertaken in February 2010 in Newburgh, IN under Chapter 7, concluded with discharge in 05.26.2010 after liquidating assets."
Monica Richardson — Indiana

Robert L Rickenbaugh, Newburgh IN

Address: 7003 Shamrock Cir Newburgh, IN 47630-9542
Concise Description of Bankruptcy Case 2014-70927-BHL-77: "Newburgh, IN resident Robert L Rickenbaugh's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2014."
Robert L Rickenbaugh — Indiana

Gary Lee Riggs, Newburgh IN

Address: 6722 Boston Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 12-70290-BHL-77: "Gary Lee Riggs's Chapter 7 bankruptcy, filed in Newburgh, IN in February 2012, led to asset liquidation, with the case closing in Jun 4, 2012."
Gary Lee Riggs — Indiana

Charles Riley, Newburgh IN

Address: 4899 Fond Du Lac Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 10-72192-BHL-77: "In Newburgh, IN, Charles Riley filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
Charles Riley — Indiana

Justice John Riley, Newburgh IN

Address: 8822 Westwood Dr Newburgh, IN 47630-9024
Concise Description of Bankruptcy Case 16-70570-BHL-77: "The bankruptcy filing by Justice John Riley, undertaken in Jun 27, 2016 in Newburgh, IN under Chapter 7, concluded with discharge in 2016-09-25 after liquidating assets."
Justice John Riley — Indiana

William Christopher Ritter, Newburgh IN

Address: 5771 Riverwalk Cir Newburgh, IN 47630-8847
Bankruptcy Case 2014-70582-BHL-7 Summary: "Newburgh, IN resident William Christopher Ritter's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2014."
William Christopher Ritter — Indiana

Mona Sue Roberts, Newburgh IN

Address: 10299 Canal St Newburgh, IN 47630-8812
Bankruptcy Case 2014-70937-BHL-7 Overview: "The case of Mona Sue Roberts in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-07-28 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Mona Sue Roberts — Indiana

Clyde Monroe Roberts, Newburgh IN

Address: 6999 Oak Grove Rd Newburgh, IN 47630
Brief Overview of Bankruptcy Case 10-72261-BHL-7: "The bankruptcy record of Clyde Monroe Roberts from Newburgh, IN, shows a Chapter 7 case filed in December 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Clyde Monroe Roberts — Indiana

Janeth O Robertson, Newburgh IN

Address: 8000 Meadow Ln Newburgh, IN 47630
Concise Description of Bankruptcy Case 12-71125-BHL-77: "In Newburgh, IN, Janeth O Robertson filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2012."
Janeth O Robertson — Indiana

Shaun J Robey, Newburgh IN

Address: 5066 Arches Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 11-70934-BHL-77: "The bankruptcy filing by Shaun J Robey, undertaken in 2011-06-14 in Newburgh, IN under Chapter 7, concluded with discharge in 09.18.2011 after liquidating assets."
Shaun J Robey — Indiana

Jessica Wheeler Roby, Newburgh IN

Address: 8934 Sharon Rd Newburgh, IN 47630-1566
Snapshot of U.S. Bankruptcy Proceeding Case 14-71130-BHL-7A: "In a Chapter 7 bankruptcy case, Jessica Wheeler Roby from Newburgh, IN, saw her proceedings start in 09/11/2014 and complete by December 2014, involving asset liquidation."
Jessica Wheeler Roby — Indiana

Melissa Jane Rodenberg, Newburgh IN

Address: 10200 Krissta Ln Apt K3 Newburgh, IN 47630-9284
Brief Overview of Bankruptcy Case 15-71208-BHL-7A: "The bankruptcy filing by Melissa Jane Rodenberg, undertaken in 2015-11-17 in Newburgh, IN under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Melissa Jane Rodenberg — Indiana

David Randall Rodgers, Newburgh IN

Address: 6400 Belle Rive Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 11-71032-BHL-77: "David Randall Rodgers's Chapter 7 bankruptcy, filed in Newburgh, IN in Jun 28, 2011, led to asset liquidation, with the case closing in 2011-10-02."
David Randall Rodgers — Indiana

Haley Rae Rodgers, Newburgh IN

Address: 6835 Boston Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 11-70798-BHL-7: "The case of Haley Rae Rodgers in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 05.20.2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Haley Rae Rodgers — Indiana

Cherish June Roeder, Newburgh IN

Address: 4199 Country Ridge Dr Newburgh, IN 47630-7424
Concise Description of Bankruptcy Case 2014-70355-BHL-77: "Newburgh, IN resident Cherish June Roeder's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2014."
Cherish June Roeder — Indiana

Christopher T Roehm, Newburgh IN

Address: 5711 Ironwood Dr Newburgh, IN 47630
Bankruptcy Case 13-71277-BHL-7 Summary: "The bankruptcy record of Christopher T Roehm from Newburgh, IN, shows a Chapter 7 case filed in Aug 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2013."
Christopher T Roehm — Indiana

Mark Stephens Rohrscheib, Newburgh IN

Address: 8422 Lerch Rd Newburgh, IN 47630
Bankruptcy Case 13-70603-BHL-7 Overview: "Mark Stephens Rohrscheib's Chapter 7 bankruptcy, filed in Newburgh, IN in 2013-04-19, led to asset liquidation, with the case closing in 2013-07-24."
Mark Stephens Rohrscheib — Indiana

Paul Wesley Rohrscheib, Newburgh IN

Address: 8422 Lerch Rd Newburgh, IN 47630
Brief Overview of Bankruptcy Case 11-70426-BHL-7: "The case of Paul Wesley Rohrscheib in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-03-28 and discharged early 07.02.2011, focusing on asset liquidation to repay creditors."
Paul Wesley Rohrscheib — Indiana

Cassandra R Roll, Newburgh IN

Address: 814 Treelane Dr Newburgh, IN 47630-1536
Snapshot of U.S. Bankruptcy Proceeding Case 16-70592-BHL-7A: "Cassandra R Roll's Chapter 7 bankruptcy, filed in Newburgh, IN in Jun 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
Cassandra R Roll — Indiana

Stephen Roth, Newburgh IN

Address: 4455 Foxmoor Dr Newburgh, IN 47630
Bankruptcy Case 10-70965-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Stephen Roth from Newburgh, IN, saw their proceedings start in 2010-05-26 and complete by 2010-08-30, involving asset liquidation."
Stephen Roth — Indiana

Mathew D Ruark, Newburgh IN

Address: 10400 Tecumseh Dr Newburgh, IN 47630-9323
Snapshot of U.S. Bankruptcy Proceeding Case 16-70185-BHL-7A: "Mathew D Ruark's Chapter 7 bankruptcy, filed in Newburgh, IN in 2016-03-08, led to asset liquidation, with the case closing in June 2016."
Mathew D Ruark — Indiana

Michael J Rupert, Newburgh IN

Address: 7600 Apple Way Newburgh, IN 47630
Brief Overview of Bankruptcy Case 13-70120-BHL-7: "In a Chapter 7 bankruptcy case, Michael J Rupert from Newburgh, IN, saw their proceedings start in 2013-01-30 and complete by 2013-05-06, involving asset liquidation."
Michael J Rupert — Indiana

Cathy A Russelburg, Newburgh IN

Address: 8177 N Larch Pl Newburgh, IN 47630-2513
Brief Overview of Bankruptcy Case 09-71906-BHL-13: "The bankruptcy record for Cathy A Russelburg from Newburgh, IN, under Chapter 13, filed in October 16, 2009, involved setting up a repayment plan, finalized by January 30, 2014."
Cathy A Russelburg — Indiana

Charles Robert Russelburg, Newburgh IN

Address: 4399 Maryjoetta Dr Newburgh, IN 47630
Bankruptcy Case 12-70172-BHL-7A Overview: "Charles Robert Russelburg's Chapter 7 bankruptcy, filed in Newburgh, IN in February 13, 2012, led to asset liquidation, with the case closing in May 19, 2012."
Charles Robert Russelburg — Indiana

Laura Ryan, Newburgh IN

Address: 10600 Fall Creek Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 10-72128-BHL-7: "Laura Ryan's bankruptcy, initiated in Dec 3, 2010 and concluded by March 16, 2011 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Ryan — Indiana

Bryan Sabu Sabo, Newburgh IN

Address: 4166 Bell Rd Apt 106 Newburgh, IN 47630-7405
Concise Description of Bankruptcy Case 16-70603-BHL-77: "Bryan Sabu Sabo's bankruptcy, initiated in 2016-07-05 and concluded by 10/03/2016 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Sabu Sabo — Indiana

Kenneth Phillip Saddler, Newburgh IN

Address: 10333 State Route 662 W Newburgh, IN 47630-8824
Concise Description of Bankruptcy Case 07-70047-BHL-137: "Chapter 13 bankruptcy for Kenneth Phillip Saddler in Newburgh, IN began in January 12, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-05."
Kenneth Phillip Saddler — Indiana

Jason Matthew Samuel, Newburgh IN

Address: 2812 Jerrald Dr Newburgh, IN 47630-8904
Snapshot of U.S. Bankruptcy Proceeding Case 14-70766-BHL-7: "In a Chapter 7 bankruptcy case, Jason Matthew Samuel from Newburgh, IN, saw their proceedings start in June 16, 2014 and complete by 09.14.2014, involving asset liquidation."
Jason Matthew Samuel — Indiana

Zebrie Sanders, Newburgh IN

Address: 2911 Karen Ln Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 10-71686-BHL-7A: "In Newburgh, IN, Zebrie Sanders filed for Chapter 7 bankruptcy in Sep 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Zebrie Sanders — Indiana

Judith K Sandoval, Newburgh IN

Address: 4999 PROVIDENCE DR APT A Newburgh, IN 47630
Brief Overview of Bankruptcy Case 12-70558-BHL-7: "In Newburgh, IN, Judith K Sandoval filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2012."
Judith K Sandoval — Indiana

Explore Free Bankruptcy Records by State