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

Lizbeth Wells, Newburgh IN

Address: 4166 Bell Rd Apt 806 Newburgh, IN 47630
Bankruptcy Case 10-72055-BHL-7 Overview: "In Newburgh, IN, Lizbeth Wells filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2011."
Lizbeth Wells — Indiana

John Kent Wells, Newburgh IN

Address: 5053 Providence Dr Newburgh, IN 47630-2119
Bankruptcy Case 15-40073-acs Overview: "John Kent Wells's bankruptcy, initiated in January 2015 and concluded by 2015-04-30 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Kent Wells — Indiana

Traci Jo Wells, Newburgh IN

Address: 112 Washington St Newburgh, IN 47630-1141
Brief Overview of Bankruptcy Case 15-40073-acs: "The bankruptcy filing by Traci Jo Wells, undertaken in January 2015 in Newburgh, IN under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Traci Jo Wells — Indiana

Terry Ray Westfall, Newburgh IN

Address: 10083 Bourbon St Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 13-71275-BHL-7: "In Newburgh, IN, Terry Ray Westfall filed for Chapter 7 bankruptcy in 2013-08-21. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2013."
Terry Ray Westfall — Indiana

Angela Dawn Wetzel, Newburgh IN

Address: 5843 Lisa Ln Newburgh, IN 47630
Bankruptcy Case 12-71640-BHL-7 Overview: "The case of Angela Dawn Wetzel in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-10-31 and discharged early 02/04/2013, focusing on asset liquidation to repay creditors."
Angela Dawn Wetzel — Indiana

Dawn Renee Wheeler, Newburgh IN

Address: 5077 Providence Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-70385-BHL-77: "Dawn Renee Wheeler's bankruptcy, initiated in March 18, 2013 and concluded by 06.25.2013 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Renee Wheeler — Indiana

Ii John Marcus Whitaker, Newburgh IN

Address: 6212 Acadia Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 11-71794-BHL-7A: "The bankruptcy record of Ii John Marcus Whitaker from Newburgh, 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 2012-02-15."
Ii John Marcus Whitaker — Indiana

Christopher Edward White, Newburgh IN

Address: 4811 Scenic Dr Apt B Newburgh, IN 47630
Bankruptcy Case 12-70341-BHL-7 Overview: "Christopher Edward White's Chapter 7 bankruptcy, filed in Newburgh, IN in 2012-03-09, led to asset liquidation, with the case closing in 2012-06-13."
Christopher Edward White — Indiana

Ezra M White, Newburgh IN

Address: 4788 Martin Rd Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-71343-BHL-77: "In a Chapter 7 bankruptcy case, Ezra M White from Newburgh, IN, saw their proceedings start in Aug 30, 2013 and complete by Dec 4, 2013, involving asset liquidation."
Ezra M White — Indiana

Sr Jeffrey Allen Whitfield, Newburgh IN

Address: 5688 Kenwood Dr Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 13-71339-BHL-7A: "The bankruptcy filing by Sr Jeffrey Allen Whitfield, undertaken in August 30, 2013 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-12-04 after liquidating assets."
Sr Jeffrey Allen Whitfield — Indiana

Jarod Lee Whittington, Newburgh IN

Address: 4100 HARE CT Newburgh, IN 47630
Bankruptcy Case 12-70628-BHL-7 Summary: "The case of Jarod Lee Whittington in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-04-27 and discharged early 2012-08-01, focusing on asset liquidation to repay creditors."
Jarod Lee Whittington — Indiana

Daniel Patrick Wick, Newburgh IN

Address: 5044 Jamestown Dr Newburgh, IN 47630
Bankruptcy Case 12-71267-BHL-7 Overview: "The bankruptcy record of Daniel Patrick Wick from Newburgh, IN, shows a Chapter 7 case filed in Aug 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Daniel Patrick Wick — Indiana

Julianna Lyn Wilkinson, Newburgh IN

Address: 4799 Scenic Dr Apt E Newburgh, IN 47630
Bankruptcy Case 11-71720-BHL-7 Summary: "Julianna Lyn Wilkinson's Chapter 7 bankruptcy, filed in Newburgh, IN in October 2011, led to asset liquidation, with the case closing in January 2012."
Julianna Lyn Wilkinson — Indiana

Clayton Williams, Newburgh IN

Address: 6862 Lexington Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 10-72016-BHL-7: "The bankruptcy filing by Clayton Williams, undertaken in Nov 17, 2010 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Clayton Williams — Indiana

Holly Ann Williams, Newburgh IN

Address: 6800 Concord Dr Newburgh, IN 47630
Bankruptcy Case 12-71274-BHL-7A Overview: "Holly Ann Williams's bankruptcy, initiated in August 27, 2012 and concluded by December 1, 2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Ann Williams — Indiana

Ashley Williams, Newburgh IN

Address: 1999 Lakes Edge Dr Newburgh, IN 47630-8020
Concise Description of Bankruptcy Case 11-41751-LWD7: "The bankruptcy record for Ashley Williams from Newburgh, IN, under Chapter 13, filed in 08/25/2011, involved setting up a repayment plan, finalized by 2016-02-01."
Ashley Williams — Indiana

Michael Ray Williams, Newburgh IN

Address: 211 Posey St Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 13-70247-BHL-7A: "The case of Michael Ray Williams in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in February 27, 2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Michael Ray Williams — Indiana

Adam Wayne Willis, Newburgh IN

Address: 8888 Arizona Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 12-71776-BHL-7A: "In Newburgh, IN, Adam Wayne Willis filed for Chapter 7 bankruptcy in November 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2013."
Adam Wayne Willis — Indiana

Ii Anthony Wilson, Newburgh IN

Address: 800 Treelane Dr Newburgh, IN 47630
Bankruptcy Case 10-72245-BHL-7 Summary: "The bankruptcy filing by Ii Anthony Wilson, undertaken in 2010-12-29 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-03-30 after liquidating assets."
Ii Anthony Wilson — Indiana

Thomas Wilson, Newburgh IN

Address: 3699 Carmona Dr Newburgh, IN 47630
Bankruptcy Case 10-71595-BHL-7 Summary: "The bankruptcy filing by Thomas Wilson, undertaken in September 7, 2010 in Newburgh, IN under Chapter 7, concluded with discharge in Dec 12, 2010 after liquidating assets."
Thomas Wilson — Indiana

Barbara Jane Winchester, Newburgh IN

Address: 5755 Riverwalk Cir Newburgh, IN 47630
Bankruptcy Case 11-71877-BHL-7 Overview: "The bankruptcy filing by Barbara Jane Winchester, undertaken in 11/30/2011 in Newburgh, IN under Chapter 7, concluded with discharge in Mar 5, 2012 after liquidating assets."
Barbara Jane Winchester — Indiana

Tonya Ann Wineinger, Newburgh IN

Address: 6811 HERITAGE DR Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 11-70245-BHL-7: "In Newburgh, IN, Tonya Ann Wineinger filed for Chapter 7 bankruptcy in Mar 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2011."
Tonya Ann Wineinger — Indiana

Douglas S Winget, Newburgh IN

Address: 5266 Brumley Rd Newburgh, IN 47630
Concise Description of Bankruptcy Case 11-71913-BHL-77: "The bankruptcy record of Douglas S Winget from Newburgh, IN, shows a Chapter 7 case filed in 12.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2012."
Douglas S Winget — Indiana

Heather Nichole Winters, Newburgh IN

Address: 4799 Scenic Dr Apt E Newburgh, IN 47630
Concise Description of Bankruptcy Case 13-70507-BHL-77: "The case of Heather Nichole Winters in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 04.04.2013 and discharged early July 9, 2013, focusing on asset liquidation to repay creditors."
Heather Nichole Winters — Indiana

Matthew Elliott Wisely, Newburgh IN

Address: 114 Olde Newburgh Dr Newburgh, IN 47630
Brief Overview of Bankruptcy Case 13-71458-BHL-7: "The bankruptcy record of Matthew Elliott Wisely from Newburgh, IN, shows a Chapter 7 case filed in 09/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2013."
Matthew Elliott Wisely — Indiana

Jason Woehler, Newburgh IN

Address: 6655 Concord Dr Newburgh, IN 47630
Bankruptcy Case 10-70907-BHL-7 Overview: "Jason Woehler's bankruptcy, initiated in May 20, 2010 and concluded by August 2010 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Woehler — Indiana

Janet Marie Wolfe, Newburgh IN

Address: 7711 Jeremy Ln Newburgh, IN 47630
Bankruptcy Case 12-71766-BHL-7A Overview: "The bankruptcy record of Janet Marie Wolfe from Newburgh, IN, shows a Chapter 7 case filed in Nov 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2013."
Janet Marie Wolfe — Indiana

James Edward Wood, Newburgh IN

Address: 5900 Jeffrey Ln Newburgh, IN 47630
Brief Overview of Bankruptcy Case 11-71506-BHL-7A: "The bankruptcy record of James Edward Wood from Newburgh, IN, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2011."
James Edward Wood — Indiana

Matthew Wood, Newburgh IN

Address: 7300 Lenn Ln Newburgh, IN 47630
Concise Description of Bankruptcy Case 10-70230-BHL-77: "The case of Matthew Wood in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 19, 2010 and discharged early 05.26.2010, focusing on asset liquidation to repay creditors."
Matthew Wood — Indiana

Denver Jay Yetter, Newburgh IN

Address: 320A W Jennings St Newburgh, IN 47630
Brief Overview of Bankruptcy Case 12-71336-BHL-7: "In a Chapter 7 bankruptcy case, Denver Jay Yetter from Newburgh, IN, saw their proceedings start in 2012-08-31 and complete by 2012-12-05, involving asset liquidation."
Denver Jay Yetter — Indiana

Lionel George Yetter, Newburgh IN

Address: 6399 Pfafflin Lake Blvd Newburgh, IN 47630
Bankruptcy Case 11-61558-tmb7 Summary: "The bankruptcy record of Lionel George Yetter from Newburgh, IN, shows a Chapter 7 case filed in 2011-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2011."
Lionel George Yetter — Indiana

Patrina Young, Newburgh IN

Address: 8011 Alexandra Ln Newburgh, IN 47630
Snapshot of U.S. Bankruptcy Proceeding Case 09-41952: "In a Chapter 7 bankruptcy case, Patrina Young from Newburgh, IN, saw her proceedings start in 12/09/2009 and complete by 03.16.2010, involving asset liquidation."
Patrina Young — Indiana

Jeremy James Young, Newburgh IN

Address: 7033 Yankeetown Rd Newburgh, IN 47630
Bankruptcy Case 11-71126-BHL-7 Summary: "Newburgh, IN resident Jeremy James Young's 07.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2011."
Jeremy James Young — Indiana

Barbara Ann Young, Newburgh IN

Address: 8060 Park Place Dr Apt 18B Newburgh, IN 47630
Bankruptcy Case 12-70035-BHL-7 Overview: "The case of Barbara Ann Young in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-01-13 and discharged early 04/18/2012, focusing on asset liquidation to repay creditors."
Barbara Ann Young — Indiana

Brent Zerby, Newburgh IN

Address: 606 Bartlett Dr Newburgh, IN 47630
Bankruptcy Case 10-70925-BHL-7 Summary: "Newburgh, IN resident Brent Zerby's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2010."
Brent Zerby — Indiana

Sean Christopher Ziebell, Newburgh IN

Address: 10711 Gettysburg Dr Newburgh, IN 47630
Concise Description of Bankruptcy Case 11-71747-BHL-77: "The bankruptcy filing by Sean Christopher Ziebell, undertaken in October 31, 2011 in Newburgh, IN under Chapter 7, concluded with discharge in 02.04.2012 after liquidating assets."
Sean Christopher Ziebell — Indiana

Micheal Glenn Zuber, Newburgh IN

Address: 5311 Oakwood Dr Newburgh, IN 47630-2133
Snapshot of U.S. Bankruptcy Proceeding Case 14-70173-BHL-7: "In Newburgh, IN, Micheal Glenn Zuber filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2014."
Micheal Glenn Zuber — Indiana

Explore Free Bankruptcy Records by State