personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Albany, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ Armond Abbott, Indiana

Address: 3226 Slate Creek Ct Apt 7 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-91393-BHL-7: "The bankruptcy filing by Armond Abbott, undertaken in 04.30.2010 in New Albany, IN under Chapter 7, concluded with discharge in 2010-08-04 after liquidating assets."
Armond Abbott — Indiana, 10-91393-BHL-7


ᐅ Marsha Abel, Indiana

Address: 106 Lochwood Ct New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-91366-BHL-7: "The case of Marsha Abel in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha Abel — Indiana, 10-91366-BHL-7


ᐅ Jeanette Lucille Adam, Indiana

Address: 1621 Old Ford Rd New Albany, IN 47150-1931

Bankruptcy Case 16-90969-BHL-7 Summary: "Jeanette Lucille Adam's bankruptcy, initiated in 2016-06-17 and concluded by 09/15/2016 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Lucille Adam — Indiana, 16-90969-BHL-7


ᐅ Todd E Adam, Indiana

Address: 310 Ann Pl New Albany, IN 47150-4545

Snapshot of U.S. Bankruptcy Proceeding Case 09-91671-BHL-13: "The bankruptcy record for Todd E Adam from New Albany, IN, under Chapter 13, filed in May 13, 2009, involved setting up a repayment plan, finalized by 2012-07-31."
Todd E Adam — Indiana, 09-91671-BHL-13


ᐅ Crystal Michele Adams, Indiana

Address: 2005 Silver St New Albany, IN 47150-3852

Bankruptcy Case 09-91610-BHL-13 Overview: "The bankruptcy record for Crystal Michele Adams from New Albany, IN, under Chapter 13, filed in 2009-05-06, involved setting up a repayment plan, finalized by December 2012."
Crystal Michele Adams — Indiana, 09-91610-BHL-13


ᐅ Heather R Agostini, Indiana

Address: 1744 Ekin Ave New Albany, IN 47150-1746

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90905-BHL-7: "In a Chapter 7 bankruptcy case, Heather R Agostini from New Albany, IN, saw her proceedings start in 2014-05-01 and complete by 2014-07-30, involving asset liquidation."
Heather R Agostini — Indiana, 2014-90905-BHL-7


ᐅ Gidgette A Ahmad, Indiana

Address: 2313 Grant Line Rd Apt 56 New Albany, IN 47150-4049

Bankruptcy Case 15-90060-BHL-7 Summary: "New Albany, IN resident Gidgette A Ahmad's 2015-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2015."
Gidgette A Ahmad — Indiana, 15-90060-BHL-7


ᐅ Karen F Aldridge, Indiana

Address: 2922 Linda Dr New Albany, IN 47150

Bankruptcy Case 12-91745-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Karen F Aldridge from New Albany, IN, saw her proceedings start in 08/08/2012 and complete by 2012-11-12, involving asset liquidation."
Karen F Aldridge — Indiana, 12-91745-BHL-7


ᐅ Trisha Algood, Indiana

Address: 4510 Charlestown Rd # 142 New Albany, IN 47150

Concise Description of Bankruptcy Case 10-93100-BHL-77: "The bankruptcy record of Trisha Algood from New Albany, IN, shows a Chapter 7 case filed in 09.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2010."
Trisha Algood — Indiana, 10-93100-BHL-7


ᐅ Ronald J Allen, Indiana

Address: 1626 Bono Rd New Albany, IN 47150-4601

Snapshot of U.S. Bankruptcy Proceeding Case 15-90711-BHL-7: "The bankruptcy record of Ronald J Allen from New Albany, IN, shows a Chapter 7 case filed in April 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2015."
Ronald J Allen — Indiana, 15-90711-BHL-7


ᐅ Marian Lynn Allen, Indiana

Address: 174 Mills Ln New Albany, IN 47150-6603

Snapshot of U.S. Bankruptcy Proceeding Case 14-90386-BHL-7: "In New Albany, IN, Marian Lynn Allen filed for Chapter 7 bankruptcy in 2014-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-02."
Marian Lynn Allen — Indiana, 14-90386-BHL-7


ᐅ Loretta R Allen, Indiana

Address: 4019 Saint Joseph Rd New Albany, IN 47150-9746

Concise Description of Bankruptcy Case 09-92993-BHL-137: "In her Chapter 13 bankruptcy case filed in 2009-08-24, New Albany, IN's Loretta R Allen agreed to a debt repayment plan, which was successfully completed by November 2014."
Loretta R Allen — Indiana, 09-92993-BHL-13


ᐅ Gary Don Almon, Indiana

Address: 1114 Doebrook Dr New Albany, IN 47150

Bankruptcy Case 11-92130-BHL-7A Overview: "Gary Don Almon's Chapter 7 bankruptcy, filed in New Albany, IN in 08.07.2011, led to asset liquidation, with the case closing in November 2011."
Gary Don Almon — Indiana, 11-92130-BHL-7A


ᐅ Ashley Amarello, Indiana

Address: 406 Glenview Hts New Albany, IN 47150

Bankruptcy Case 10-31126 Overview: "In a Chapter 7 bankruptcy case, Ashley Amarello from New Albany, IN, saw their proceedings start in 03/04/2010 and complete by June 2010, involving asset liquidation."
Ashley Amarello — Indiana, 10-31126


ᐅ Jr Kermit J Amburgey, Indiana

Address: 2501 Charlestown Rd New Albany, IN 47150-2526

Snapshot of U.S. Bankruptcy Proceeding Case 09-90918-BHL-13: "Chapter 13 bankruptcy for Jr Kermit J Amburgey in New Albany, IN began in 2009-03-24, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Jr Kermit J Amburgey — Indiana, 09-90918-BHL-13


ᐅ Thomas J Amos, Indiana

Address: 2525 Roanoke Ave New Albany, IN 47150

Bankruptcy Case 13-92539-BHL-7 Overview: "New Albany, IN resident Thomas J Amos's 2013-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2014."
Thomas J Amos — Indiana, 13-92539-BHL-7


ᐅ Iii James Walter Anderson, Indiana

Address: 1715 McDonald Ln New Albany, IN 47150

Concise Description of Bankruptcy Case 11-90055-BHL-77: "Iii James Walter Anderson's bankruptcy, initiated in January 2011 and concluded by Apr 12, 2011 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii James Walter Anderson — Indiana, 11-90055-BHL-7


ᐅ Alyce M Anderson, Indiana

Address: 208 Parkview Tower New Albany, IN 47150

Bankruptcy Case 13-91658-BHL-7 Summary: "In New Albany, IN, Alyce M Anderson filed for Chapter 7 bankruptcy in July 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2013."
Alyce M Anderson — Indiana, 13-91658-BHL-7


ᐅ Donna M Applegate, Indiana

Address: 2222 Fairmont Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-91614-BHL-7: "In New Albany, IN, Donna M Applegate filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2012."
Donna M Applegate — Indiana, 12-91614-BHL-7


ᐅ Donna C Archer, Indiana

Address: 4113 Prestwick Sq New Albany, IN 47150

Concise Description of Bankruptcy Case 11-92555-BHL-77: "The bankruptcy filing by Donna C Archer, undertaken in 09/28/2011 in New Albany, IN under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Donna C Archer — Indiana, 11-92555-BHL-7


ᐅ Ashley Arkels, Indiana

Address: 2417 Shrader Ave New Albany, IN 47150

Bankruptcy Case 10-91582-BHL-7 Summary: "In New Albany, IN, Ashley Arkels filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2010."
Ashley Arkels — Indiana, 10-91582-BHL-7


ᐅ Jennifer R Arnold, Indiana

Address: 48 Lochwood Ct New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-93231-BHL-7: "New Albany, IN resident Jennifer R Arnold's 12.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Jennifer R Arnold — Indiana, 11-93231-BHL-7


ᐅ Joseph Anthony Arreola, Indiana

Address: 2829 Wahoo Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 11-91547-BHL-77: "Joseph Anthony Arreola's Chapter 7 bankruptcy, filed in New Albany, IN in June 2011, led to asset liquidation, with the case closing in 09.07.2011."
Joseph Anthony Arreola — Indiana, 11-91547-BHL-7


ᐅ Anna Lois Arthur, Indiana

Address: 3937 Booker Ave New Albany, IN 47150

Bankruptcy Case 13-92754-BHL-7 Summary: "The bankruptcy filing by Anna Lois Arthur, undertaken in 2013-12-09 in New Albany, IN under Chapter 7, concluded with discharge in 03/15/2014 after liquidating assets."
Anna Lois Arthur — Indiana, 13-92754-BHL-7


ᐅ Karie Michele Ash, Indiana

Address: 4104 Mel Smith Rd New Albany, IN 47150-9314

Bankruptcy Case 09-91036-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in 03.31.2009, Karie Michele Ash from New Albany, IN, structured a repayment plan, achieving discharge in 11.21.2013."
Karie Michele Ash — Indiana, 09-91036-BHL-13


ᐅ Kevin T Ashabranner, Indiana

Address: 1680 Garretson Ln New Albany, IN 47150

Bankruptcy Case 11-91980-BHL-7A Overview: "New Albany, IN resident Kevin T Ashabranner's 07.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2011."
Kevin T Ashabranner — Indiana, 11-91980-BHL-7A


ᐅ Alisa Ann Ashby, Indiana

Address: 2024 Aebersold Ct New Albany, IN 47150-2742

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90662-BHL-7: "Alisa Ann Ashby's bankruptcy, initiated in 2014-04-04 and concluded by 2014-07-03 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisa Ann Ashby — Indiana, 2014-90662-BHL-7


ᐅ Brenda Faye Ashby, Indiana

Address: 1561 Old Ford Rd New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-91161-BHL-7: "In a Chapter 7 bankruptcy case, Brenda Faye Ashby from New Albany, IN, saw her proceedings start in 2011-04-21 and complete by August 2011, involving asset liquidation."
Brenda Faye Ashby — Indiana, 11-91161-BHL-7


ᐅ Vonda K Atkins, Indiana

Address: PO Box 394 New Albany, IN 47151-0394

Brief Overview of Bankruptcy Case 08-90598-BHL-13: "Vonda K Atkins, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in March 2008, culminating in its successful completion by 2013-05-23."
Vonda K Atkins — Indiana, 08-90598-BHL-13


ᐅ Debra L Austin, Indiana

Address: 1316 Roosevelt Ave Apt 3 New Albany, IN 47150-3857

Bankruptcy Case 14-90385-BHL-7 Overview: "The case of Debra L Austin in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Austin — Indiana, 14-90385-BHL-7


ᐅ Jr Kenneth Gale Babcock, Indiana

Address: 1707 Ormond Rd New Albany, IN 47150-3723

Bankruptcy Case 07-91644-BHL-13 Summary: "Jr Kenneth Gale Babcock, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in 08/09/2007, culminating in its successful completion by 10/05/2012."
Jr Kenneth Gale Babcock — Indiana, 07-91644-BHL-13


ᐅ Kenneth G Babcock, Indiana

Address: 1707 Ormond Rd New Albany, IN 47150-3723

Bankruptcy Case 14-90071-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Kenneth G Babcock from New Albany, IN, saw their proceedings start in 2014-01-16 and complete by 04.16.2014, involving asset liquidation."
Kenneth G Babcock — Indiana, 14-90071-BHL-7


ᐅ Andrea Baber, Indiana

Address: 2018 Bono Rd New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-91915-BHL-7: "New Albany, IN resident Andrea Baber's Jun 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Andrea Baber — Indiana, 10-91915-BHL-7


ᐅ Charles Kenneth Bailey, Indiana

Address: 1116 Pearl St New Albany, IN 47150-4745

Brief Overview of Bankruptcy Case 07-92450-BHL-13: "11.08.2007 marked the beginning of Charles Kenneth Bailey's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by 2013-02-20."
Charles Kenneth Bailey — Indiana, 07-92450-BHL-13


ᐅ Suzette Bailey, Indiana

Address: 1813 Culbertson Ave New Albany, IN 47150-1703

Bankruptcy Case 16-90955-BHL-7 Summary: "The case of Suzette Bailey in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzette Bailey — Indiana, 16-90955-BHL-7


ᐅ Ronald Bailey, Indiana

Address: 1813 Culbertson Ave New Albany, IN 47150-1703

Brief Overview of Bankruptcy Case 16-90955-BHL-7: "The bankruptcy filing by Ronald Bailey, undertaken in 06.14.2016 in New Albany, IN under Chapter 7, concluded with discharge in 09.12.2016 after liquidating assets."
Ronald Bailey — Indiana, 16-90955-BHL-7


ᐅ Nicole Marie Bailey, Indiana

Address: 1684 Long Meadow Dr New Albany, IN 47150-1833

Bankruptcy Case 08-90086-BHL-13 Overview: "Chapter 13 bankruptcy for Nicole Marie Bailey in New Albany, IN began in 2008-01-17, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
Nicole Marie Bailey — Indiana, 08-90086-BHL-13


ᐅ Paul J Bailey, Indiana

Address: 2312 Park Ave New Albany, IN 47150-3956

Bankruptcy Case 14-92500-BHL-7 Summary: "The bankruptcy filing by Paul J Bailey, undertaken in 2014-12-19 in New Albany, IN under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Paul J Bailey — Indiana, 14-92500-BHL-7


ᐅ Kurt W Baldocchi, Indiana

Address: 2401 Zurschmeide Dr New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-91961-BHL-7: "In New Albany, IN, Kurt W Baldocchi filed for Chapter 7 bankruptcy in 08.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-05."
Kurt W Baldocchi — Indiana, 12-91961-BHL-7


ᐅ Roy G Ballew, Indiana

Address: 1514 Corydon Pike New Albany, IN 47150

Bankruptcy Case 11-90269-BHL-7 Summary: "The bankruptcy record of Roy G Ballew from New Albany, IN, shows a Chapter 7 case filed in 02/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Roy G Ballew — Indiana, 11-90269-BHL-7


ᐅ Kelly S Bannister, Indiana

Address: 1217 Lafayette Dr New Albany, IN 47150-1946

Bankruptcy Case 09-33687 Summary: "In their Chapter 13 bankruptcy case filed in July 2009, New Albany, IN's Kelly S Bannister agreed to a debt repayment plan, which was successfully completed by 2012-11-09."
Kelly S Bannister — Indiana, 09-33687


ᐅ Homer M Barger, Indiana

Address: 1713 Highwater Rd New Albany, IN 47150-9207

Brief Overview of Bankruptcy Case 11-91421-BHL-13: "Filing for Chapter 13 bankruptcy in 05/20/2011, Homer M Barger from New Albany, IN, structured a repayment plan, achieving discharge in Jan 24, 2014."
Homer M Barger — Indiana, 11-91421-BHL-13


ᐅ Randa Barger, Indiana

Address: 614 Linden St New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-92675-BHL-7: "Randa Barger's bankruptcy, initiated in 08/19/2010 and concluded by 2010-11-23 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randa Barger — Indiana, 10-92675-BHL-7


ᐅ Tammy S Barger, Indiana

Address: 1713 Highwater Rd New Albany, IN 47150-9207

Concise Description of Bankruptcy Case 11-91421-BHL-137: "The bankruptcy record for Tammy S Barger from New Albany, IN, under Chapter 13, filed in 2011-05-20, involved setting up a repayment plan, finalized by Jan 24, 2014."
Tammy S Barger — Indiana, 11-91421-BHL-13


ᐅ Michael Wayne Barker, Indiana

Address: 2575 Hickoryvale Dr New Albany, IN 47150-6944

Bankruptcy Case 10-90184-BHL-13 Summary: "In his Chapter 13 bankruptcy case filed in 01/27/2010, New Albany, IN's Michael Wayne Barker agreed to a debt repayment plan, which was successfully completed by 2013-03-20."
Michael Wayne Barker — Indiana, 10-90184-BHL-13


ᐅ Lyddia Barnett, Indiana

Address: 1937 Graybrook Ln New Albany, IN 47150-7102

Bankruptcy Case 11-91123-BHL-13 Overview: "In their Chapter 13 bankruptcy case filed in 04.19.2011, New Albany, IN's Lyddia Barnett agreed to a debt repayment plan, which was successfully completed by January 2015."
Lyddia Barnett — Indiana, 11-91123-BHL-13


ᐅ Jenell M Bartley, Indiana

Address: 2702 PAOLI PIKE APT 31 New Albany, IN 47150

Bankruptcy Case 12-90781-BHL-7 Summary: "The case of Jenell M Bartley in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenell M Bartley — Indiana, 12-90781-BHL-7


ᐅ James Bradley Barton, Indiana

Address: 719 E 8th St New Albany, IN 47150-3215

Concise Description of Bankruptcy Case 07-92597-BHL-137: "Filing for Chapter 13 bankruptcy in 11.27.2007, James Bradley Barton from New Albany, IN, structured a repayment plan, achieving discharge in 01/23/2013."
James Bradley Barton — Indiana, 07-92597-BHL-13


ᐅ Kathleen A Basham, Indiana

Address: PO Box 2074 New Albany, IN 47151

Bankruptcy Case 12-90344-BHL-7 Summary: "In New Albany, IN, Kathleen A Basham filed for Chapter 7 bankruptcy in Feb 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Kathleen A Basham — Indiana, 12-90344-BHL-7


ᐅ Gary Bowling, Indiana

Address: 2213 Reno Ave New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-90129-JKC-7: "In a Chapter 7 bankruptcy case, Gary Bowling from New Albany, IN, saw their proceedings start in 2010-01-21 and complete by April 27, 2010, involving asset liquidation."
Gary Bowling — Indiana, 10-90129-JKC-7


ᐅ Gerald Bowman, Indiana

Address: 600 Country Club Dr Apt 111 New Albany, IN 47150

Bankruptcy Case 10-91104-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Gerald Bowman from New Albany, IN, saw their proceedings start in April 10, 2010 and complete by 2010-07-15, involving asset liquidation."
Gerald Bowman — Indiana, 10-91104-BHL-7


ᐅ William S Boyd, Indiana

Address: 502 Spring Hill Dr New Albany, IN 47150-5255

Snapshot of U.S. Bankruptcy Proceeding Case 14-91067-BHL-7: "In a Chapter 7 bankruptcy case, William S Boyd from New Albany, IN, saw their proceedings start in 05/27/2014 and complete by 2014-08-25, involving asset liquidation."
William S Boyd — Indiana, 14-91067-BHL-7


ᐅ Sharon A Brandon, Indiana

Address: 1230 Vincennes St New Albany, IN 47150

Concise Description of Bankruptcy Case 11-92182-BHL-77: "The bankruptcy record of Sharon A Brandon from New Albany, IN, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2011."
Sharon A Brandon — Indiana, 11-92182-BHL-7


ᐅ Michelle Renee Brantley, Indiana

Address: 2702 Paoli Pike Apt 247 New Albany, IN 47150

Concise Description of Bankruptcy Case 09-14970-JKC-77: "In a Chapter 7 bankruptcy case, Michelle Renee Brantley from New Albany, IN, saw her proceedings start in October 2009 and complete by 01/16/2010, involving asset liquidation."
Michelle Renee Brantley — Indiana, 09-14970-JKC-7


ᐅ Christopher Dale Brazell, Indiana

Address: 1005 Griffin St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-91474-BHL-7A: "The bankruptcy filing by Christopher Dale Brazell, undertaken in May 25, 2011 in New Albany, IN under Chapter 7, concluded with discharge in 08.29.2011 after liquidating assets."
Christopher Dale Brazell — Indiana, 11-91474-BHL-7A


ᐅ Timothy H Brazell, Indiana

Address: 1005 Griffin St New Albany, IN 47150

Bankruptcy Case 13-90401-BHL-7 Overview: "Timothy H Brazell's Chapter 7 bankruptcy, filed in New Albany, IN in 2013-02-26, led to asset liquidation, with the case closing in June 2, 2013."
Timothy H Brazell — Indiana, 13-90401-BHL-7


ᐅ Danielle Christine Brear, Indiana

Address: 1938 E Oak St New Albany, IN 47150-1728

Bankruptcy Case 16-90741-BHL-7 Overview: "The bankruptcy record of Danielle Christine Brear from New Albany, IN, shows a Chapter 7 case filed in 2016-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-08."
Danielle Christine Brear — Indiana, 16-90741-BHL-7


ᐅ David S Brengle, Indiana

Address: 1309 Grand Ave New Albany, IN 47150-5221

Bankruptcy Case 16-90925-BHL-7 Summary: "David S Brengle's Chapter 7 bankruptcy, filed in New Albany, IN in 06/09/2016, led to asset liquidation, with the case closing in September 2016."
David S Brengle — Indiana, 16-90925-BHL-7


ᐅ Chester Brewer, Indiana

Address: 19 High Park Dr New Albany, IN 47150

Bankruptcy Case 09-93977-BHL-7 Overview: "The case of Chester Brewer in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Brewer — Indiana, 09-93977-BHL-7


ᐅ L Ylice Bridges, Indiana

Address: 2007 Depauw Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-91247-BHL-7: "New Albany, IN resident L Ylice Bridges's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
L Ylice Bridges — Indiana, 11-91247-BHL-7


ᐅ Colette Bridgewater, Indiana

Address: 2413 Zurschmeide Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 13-92340-BHL-77: "Colette Bridgewater's bankruptcy, initiated in October 14, 2013 and concluded by January 2014 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colette Bridgewater — Indiana, 13-92340-BHL-7


ᐅ Tetra S Briggs, Indiana

Address: 225 Erni Ave New Albany, IN 47150-4106

Bankruptcy Case 15-91145-BHL-7 Overview: "The case of Tetra S Briggs in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tetra S Briggs — Indiana, 15-91145-BHL-7


ᐅ Lisa Ann Brizendine, Indiana

Address: 1411 Cherry Street Hill Rd New Albany, IN 47150

Bankruptcy Case 12-90719-BHL-7 Summary: "Lisa Ann Brizendine's bankruptcy, initiated in Apr 5, 2012 and concluded by July 2012 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Brizendine — Indiana, 12-90719-BHL-7


ᐅ Amiesha C Bronson, Indiana

Address: 230 Green St New Albany, IN 47150-4714

Brief Overview of Bankruptcy Case 2014-91504-BHL-7: "Amiesha C Bronson's bankruptcy, initiated in July 25, 2014 and concluded by 10/23/2014 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amiesha C Bronson — Indiana, 2014-91504-BHL-7


ᐅ Virdies L Brooks, Indiana

Address: 2413 Charlestown Rd Apt 2 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-92625-BHL-7: "The bankruptcy filing by Virdies L Brooks, undertaken in 2012-11-29 in New Albany, IN under Chapter 7, concluded with discharge in March 5, 2013 after liquidating assets."
Virdies L Brooks — Indiana, 12-92625-BHL-7


ᐅ Helen Brooks, Indiana

Address: 408 White Pine Blvd New Albany, IN 47150-8840

Brief Overview of Bankruptcy Case 15-33620-acs: "Helen Brooks's bankruptcy, initiated in November 2015 and concluded by February 9, 2016 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Brooks — Indiana, 15-33620


ᐅ Marlo Charlette Brown, Indiana

Address: 98 University Woods Dr New Albany, IN 47150

Bankruptcy Case 11-92784-BHL-7 Overview: "The bankruptcy filing by Marlo Charlette Brown, undertaken in Oct 24, 2011 in New Albany, IN under Chapter 7, concluded with discharge in January 28, 2012 after liquidating assets."
Marlo Charlette Brown — Indiana, 11-92784-BHL-7


ᐅ Michael E Brown, Indiana

Address: 2508 Larkwood Dr New Albany, IN 47150-3718

Bankruptcy Case 14-90234-BHL-7 Overview: "In New Albany, IN, Michael E Brown filed for Chapter 7 bankruptcy in 02.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2014."
Michael E Brown — Indiana, 14-90234-BHL-7


ᐅ Crystal H Brown, Indiana

Address: 304 W Lewis St New Albany, IN 47150

Concise Description of Bankruptcy Case 11-92848-BHL-77: "The case of Crystal H Brown in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal H Brown — Indiana, 11-92848-BHL-7


ᐅ Deborah A Brown, Indiana

Address: 511 Hornung Hill Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 13-91165-BHL-77: "Deborah A Brown's Chapter 7 bankruptcy, filed in New Albany, IN in May 21, 2013, led to asset liquidation, with the case closing in Aug 25, 2013."
Deborah A Brown — Indiana, 13-91165-BHL-7


ᐅ Tomisha M Brown, Indiana

Address: 103 Cardinal Dr New Albany, IN 47150-4102

Snapshot of U.S. Bankruptcy Proceeding Case 15-91532-BHL-7: "In New Albany, IN, Tomisha M Brown filed for Chapter 7 bankruptcy in Aug 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2015."
Tomisha M Brown — Indiana, 15-91532-BHL-7


ᐅ Tonia R Brown, Indiana

Address: 2005 Culbertson Ave New Albany, IN 47150-1717

Bankruptcy Case 16-90043-BHL-7A Overview: "The bankruptcy record of Tonia R Brown from New Albany, IN, shows a Chapter 7 case filed in Jan 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-13."
Tonia R Brown — Indiana, 16-90043-BHL-7A


ᐅ Wilma Lucille Brown, Indiana

Address: 1831 E Oak St New Albany, IN 47150-1711

Brief Overview of Bankruptcy Case 16-90868-BHL-7: "In a Chapter 7 bankruptcy case, Wilma Lucille Brown from New Albany, IN, saw her proceedings start in May 31, 2016 and complete by 08.29.2016, involving asset liquidation."
Wilma Lucille Brown — Indiana, 16-90868-BHL-7


ᐅ Pamela Sue Brown, Indiana

Address: 888 Woodbourne Dr New Albany, IN 47150

Bankruptcy Case 12-90941-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Pamela Sue Brown from New Albany, IN, saw her proceedings start in 2012-05-01 and complete by August 2012, involving asset liquidation."
Pamela Sue Brown — Indiana, 12-90941-BHL-7


ᐅ Bradley Brown, Indiana

Address: 2702 Paoli Pike Apt 348 New Albany, IN 47150

Concise Description of Bankruptcy Case 13-302227: "The bankruptcy record of Bradley Brown from New Albany, IN, shows a Chapter 7 case filed in 01/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2013."
Bradley Brown — Indiana, 13-30222


ᐅ Jessica Lee Brumback, Indiana

Address: 1504 E Market St New Albany, IN 47150-2810

Snapshot of U.S. Bankruptcy Proceeding Case 09-92460-BHL-13: "The bankruptcy record for Jessica Lee Brumback from New Albany, IN, under Chapter 13, filed in July 14, 2009, involved setting up a repayment plan, finalized by November 25, 2014."
Jessica Lee Brumback — Indiana, 09-92460-BHL-13


ᐅ Sonja Brumett, Indiana

Address: 1816 Rita Dr New Albany, IN 47150

Bankruptcy Case 10-90361-BHL-7 Summary: "The case of Sonja Brumett in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonja Brumett — Indiana, 10-90361-BHL-7


ᐅ John L Bruner, Indiana

Address: 4011 Green Valley Rd New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-91438-BHL-7: "New Albany, IN resident John L Bruner's May 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2011."
John L Bruner — Indiana, 11-91438-BHL-7


ᐅ Kristilya L Bryant, Indiana

Address: 7 Village Dr W New Albany, IN 47150-4668

Bankruptcy Case 15-90122-BHL-7 Summary: "The bankruptcy filing by Kristilya L Bryant, undertaken in 01/29/2015 in New Albany, IN under Chapter 7, concluded with discharge in April 29, 2015 after liquidating assets."
Kristilya L Bryant — Indiana, 15-90122-BHL-7


ᐅ Eva Buckel, Indiana

Address: 1810 Bono Rd Apt 16 New Albany, IN 47150-4682

Brief Overview of Bankruptcy Case 09-93522-BHL-13: "Filing for Chapter 13 bankruptcy in 2009-10-06, Eva Buckel from New Albany, IN, structured a repayment plan, achieving discharge in April 10, 2015."
Eva Buckel — Indiana, 09-93522-BHL-13


ᐅ William J Buckel, Indiana

Address: 118 Denny Dr New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-90585-BHL-7: "New Albany, IN resident William J Buckel's March 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2012."
William J Buckel — Indiana, 12-90585-BHL-7


ᐅ Albert Bullitt, Indiana

Address: 616 MacArthur Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 10-93714-BHL-77: "The bankruptcy record of Albert Bullitt from New Albany, IN, shows a Chapter 7 case filed in 11/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2011."
Albert Bullitt — Indiana, 10-93714-BHL-7


ᐅ Ronald H Bumbalough, Indiana

Address: 623 E Spring St New Albany, IN 47150-2923

Bankruptcy Case 15-92032-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Ronald H Bumbalough from New Albany, IN, saw their proceedings start in November 17, 2015 and complete by 2016-02-15, involving asset liquidation."
Ronald H Bumbalough — Indiana, 15-92032-BHL-7


ᐅ Aaron R Burdine, Indiana

Address: 5469 Budd Rd New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-90186-BHL-7: "New Albany, IN resident Aaron R Burdine's 01/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/06/2013."
Aaron R Burdine — Indiana, 13-90186-BHL-7


ᐅ John F Burger, Indiana

Address: 2406 Trinity Run Ct New Albany, IN 47150-4573

Concise Description of Bankruptcy Case 07-91487-BHL-137: "Filing for Chapter 13 bankruptcy in 2007-07-20, John F Burger from New Albany, IN, structured a repayment plan, achieving discharge in 2012-11-16."
John F Burger — Indiana, 07-91487-BHL-13


ᐅ Linda Sue Burgin, Indiana

Address: 803 W 8th St New Albany, IN 47150-5315

Snapshot of U.S. Bankruptcy Proceeding Case 15-90804-BHL-7: "Linda Sue Burgin's bankruptcy, initiated in 05/05/2015 and concluded by August 2015 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Sue Burgin — Indiana, 15-90804-BHL-7


ᐅ Deneen Carol Burks, Indiana

Address: 1401 E Oak St New Albany, IN 47150-3041

Brief Overview of Bankruptcy Case 11-91457-BHL-13: "The bankruptcy record for Deneen Carol Burks from New Albany, IN, under Chapter 13, filed in 05/25/2011, involved setting up a repayment plan, finalized by 2014-12-30."
Deneen Carol Burks — Indiana, 11-91457-BHL-13


ᐅ Frank D Burks, Indiana

Address: 2405 Pamela Drive New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 15-90046-BHL-7: "The case of Frank D Burks in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank D Burks — Indiana, 15-90046-BHL-7


ᐅ Ricky Wayne Burks, Indiana

Address: 1401 E Oak St New Albany, IN 47150-3041

Snapshot of U.S. Bankruptcy Proceeding Case 11-91457-BHL-13: "Ricky Wayne Burks, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in May 25, 2011, culminating in its successful completion by 2014-12-30."
Ricky Wayne Burks — Indiana, 11-91457-BHL-13


ᐅ Richard T Burnett, Indiana

Address: 1411 Beechwood Ave New Albany, IN 47150-3803

Brief Overview of Bankruptcy Case 16-90375-BHL-7: "Richard T Burnett's bankruptcy, initiated in 2016-03-15 and concluded by 06.13.2016 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard T Burnett — Indiana, 16-90375-BHL-7


ᐅ Phyllis M Burns, Indiana

Address: 1031 Meadowview Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-92817-BHL-7: "Phyllis M Burns's Chapter 7 bankruptcy, filed in New Albany, IN in 2011-10-27, led to asset liquidation, with the case closing in 01/31/2012."
Phyllis M Burns — Indiana, 11-92817-BHL-7


ᐅ Donald Burress, Indiana

Address: 707 Victoria Ct New Albany, IN 47150

Concise Description of Bankruptcy Case 10-91211-BHL-77: "Donald Burress's Chapter 7 bankruptcy, filed in New Albany, IN in Apr 20, 2010, led to asset liquidation, with the case closing in July 21, 2010."
Donald Burress — Indiana, 10-91211-BHL-7


ᐅ Jr Richard Burton, Indiana

Address: 801 W 7th St New Albany, IN 47150

Bankruptcy Case 10-92747-BHL-7 Summary: "New Albany, IN resident Jr Richard Burton's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jr Richard Burton — Indiana, 10-92747-BHL-7


ᐅ Ellen Lamoyne Bush, Indiana

Address: 217 Summit St New Albany, IN 47150-4723

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33120-acs: "Ellen Lamoyne Bush's bankruptcy, initiated in 08.17.2014 and concluded by 11/15/2014 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Lamoyne Bush — Indiana, 2014-33120


ᐅ Mary B Bush, Indiana

Address: 166 Mills Ln Apt 166 New Albany, IN 47150

Concise Description of Bankruptcy Case 09-93453-BHL-77: "In a Chapter 7 bankruptcy case, Mary B Bush from New Albany, IN, saw her proceedings start in September 2009 and complete by 2010-01-04, involving asset liquidation."
Mary B Bush — Indiana, 09-93453-BHL-7


ᐅ Carrie A Byerly, Indiana

Address: 1131 Aebersold Dr New Albany, IN 47150-2514

Bankruptcy Case 09-94272-BHL-13 Summary: "Carrie A Byerly's New Albany, IN bankruptcy under Chapter 13 in 12/18/2009 led to a structured repayment plan, successfully discharged in March 2015."
Carrie A Byerly — Indiana, 09-94272-BHL-13


ᐅ Nathan J Byerly, Indiana

Address: 1131 Aebersold Dr New Albany, IN 47150-2514

Bankruptcy Case 09-94272-BHL-13 Summary: "Nathan J Byerly's New Albany, IN bankruptcy under Chapter 13 in 2009-12-18 led to a structured repayment plan, successfully discharged in 03.20.2015."
Nathan J Byerly — Indiana, 09-94272-BHL-13


ᐅ Gary A Byrd, Indiana

Address: 1 Wolfe Trce Apt 602 New Albany, IN 47150-4183

Bankruptcy Case 15-91379-BHL-7 Summary: "New Albany, IN resident Gary A Byrd's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Gary A Byrd — Indiana, 15-91379-BHL-7


ᐅ Amanda R Byrd, Indiana

Address: 3210 Rolling Creek Dr New Albany, IN 47150

Bankruptcy Case 13-90932-BHL-7 Overview: "The bankruptcy record of Amanda R Byrd from New Albany, IN, shows a Chapter 7 case filed in April 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2013."
Amanda R Byrd — Indiana, 13-90932-BHL-7


ᐅ Mary Byrd, Indiana

Address: 1102 Ekin Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 10-91047-BHL-77: "Mary Byrd's Chapter 7 bankruptcy, filed in New Albany, IN in 04/01/2010, led to asset liquidation, with the case closing in 2010-07-06."
Mary Byrd — Indiana, 10-91047-BHL-7