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 Sharon L Tankersley, Indiana

Address: 516 Bald Knob Rd New Albany, IN 47150

Concise Description of Bankruptcy Case 12-91895-BHL-77: "The bankruptcy filing by Sharon L Tankersley, undertaken in 08.28.2012 in New Albany, IN under Chapter 7, concluded with discharge in Dec 2, 2012 after liquidating assets."
Sharon L Tankersley — Indiana, 12-91895-BHL-7


ᐅ Clinton Ashley Taul, Indiana

Address: 504 E Main St Apt 4 New Albany, IN 47150

Concise Description of Bankruptcy Case 13-92468-BHL-77: "The bankruptcy record of Clinton Ashley Taul from New Albany, IN, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-01."
Clinton Ashley Taul — Indiana, 13-92468-BHL-7


ᐅ Tina S Taylor, Indiana

Address: 220 Clay St New Albany, IN 47150-4711

Concise Description of Bankruptcy Case 15-91644-BHL-77: "Tina S Taylor's bankruptcy, initiated in 2015-09-11 and concluded by 12/10/2015 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina S Taylor — Indiana, 15-91644-BHL-7


ᐅ Susan M Tebault, Indiana

Address: 1744 Culbertson Ave New Albany, IN 47150-1702

Bankruptcy Case 15-91851-BHL-7 Summary: "New Albany, IN resident Susan M Tebault's 10/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2016."
Susan M Tebault — Indiana, 15-91851-BHL-7


ᐅ Thomas E Tebault, Indiana

Address: 1744 Culbertson Ave New Albany, IN 47150-1702

Concise Description of Bankruptcy Case 15-91851-BHL-77: "Thomas E Tebault's Chapter 7 bankruptcy, filed in New Albany, IN in October 15, 2015, led to asset liquidation, with the case closing in 01/13/2016."
Thomas E Tebault — Indiana, 15-91851-BHL-7


ᐅ Robert Branch Tetley, Indiana

Address: 5464 Daily Rd New Albany, IN 47150

Bankruptcy Case 11-93269-FJO-7 Summary: "New Albany, IN resident Robert Branch Tetley's 12.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-03."
Robert Branch Tetley — Indiana, 11-93269-FJO-7


ᐅ Lisa Diane Thalmann, Indiana

Address: 1536 E 8th St New Albany, IN 47150

Concise Description of Bankruptcy Case 13-91649-BHL-77: "Lisa Diane Thalmann's Chapter 7 bankruptcy, filed in New Albany, IN in 2013-07-24, led to asset liquidation, with the case closing in 2013-10-28."
Lisa Diane Thalmann — Indiana, 13-91649-BHL-7


ᐅ James Maxwell Thomas, Indiana

Address: 602 Macarthur Dr New Albany, IN 47150-3826

Snapshot of U.S. Bankruptcy Proceeding Case 07-91636-BHL-13: "James Maxwell Thomas, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in 2007-08-08, culminating in its successful completion by 2013-03-04."
James Maxwell Thomas — Indiana, 07-91636-BHL-13


ᐅ Scott E Thomas, Indiana

Address: 4507 Lora Linda New Albany, IN 47150

Concise Description of Bankruptcy Case 12-91669-BHL-7A7: "The bankruptcy filing by Scott E Thomas, undertaken in 2012-07-30 in New Albany, IN under Chapter 7, concluded with discharge in 11.03.2012 after liquidating assets."
Scott E Thomas — Indiana, 12-91669-BHL-7A


ᐅ Jill Thomas, Indiana

Address: 210 Colonial Club Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 10-91237-BHL-77: "The bankruptcy filing by Jill Thomas, undertaken in 04/21/2010 in New Albany, IN under Chapter 7, concluded with discharge in 07.26.2010 after liquidating assets."
Jill Thomas — Indiana, 10-91237-BHL-7


ᐅ Rochelle L Thomas, Indiana

Address: 1432 Corydon Pike New Albany, IN 47150-6026

Brief Overview of Bankruptcy Case 2014-90946-BHL-7: "The bankruptcy record of Rochelle L Thomas from New Albany, IN, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Rochelle L Thomas — Indiana, 2014-90946-BHL-7


ᐅ Gary W Thomas, Indiana

Address: 1106 E Oak St New Albany, IN 47150-3023

Snapshot of U.S. Bankruptcy Proceeding Case 14-90181-BHL-7: "New Albany, IN resident Gary W Thomas's 2014-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2014."
Gary W Thomas — Indiana, 14-90181-BHL-7


ᐅ Sharon A Thompson, Indiana

Address: 1614 Ekin Ave New Albany, IN 47150-3129

Snapshot of U.S. Bankruptcy Proceeding Case 14-92505-BHL-7A: "The bankruptcy filing by Sharon A Thompson, undertaken in December 22, 2014 in New Albany, IN under Chapter 7, concluded with discharge in 2015-03-22 after liquidating assets."
Sharon A Thompson — Indiana, 14-92505-BHL-7A


ᐅ Kendra Thompson, Indiana

Address: 4311 Emerald Way New Albany, IN 47150

Bankruptcy Case 10-90715-BHL-7 Summary: "New Albany, IN resident Kendra Thompson's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2010."
Kendra Thompson — Indiana, 10-90715-BHL-7


ᐅ Michael P Thompson, Indiana

Address: 716 Payne Rd New Albany, IN 47150

Concise Description of Bankruptcy Case 12-90723-BHL-77: "The bankruptcy filing by Michael P Thompson, undertaken in 2012-04-05 in New Albany, IN under Chapter 7, concluded with discharge in 07.10.2012 after liquidating assets."
Michael P Thompson — Indiana, 12-90723-BHL-7


ᐅ Douglas Anthony Thompson, Indiana

Address: 2228 Park Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 12-91395-BHL-77: "New Albany, IN resident Douglas Anthony Thompson's June 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2012."
Douglas Anthony Thompson — Indiana, 12-91395-BHL-7


ᐅ Mark Thompson, Indiana

Address: 1823 Vale Ct New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-92012-BHL-7: "Mark Thompson's bankruptcy, initiated in June 2010 and concluded by Sep 28, 2010 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Thompson — Indiana, 10-92012-BHL-7


ᐅ Brian K Thompson, Indiana

Address: 2605 Pamela Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 12-90294-BHL-77: "Brian K Thompson's Chapter 7 bankruptcy, filed in New Albany, IN in 02/17/2012, led to asset liquidation, with the case closing in May 23, 2012."
Brian K Thompson — Indiana, 12-90294-BHL-7


ᐅ Randall Keith Thorne, Indiana

Address: 36 University Woods Dr New Albany, IN 47150-2435

Bankruptcy Case 16-90368-BHL-7 Overview: "Randall Keith Thorne's bankruptcy, initiated in 03/14/2016 and concluded by 06.12.2016 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Keith Thorne — Indiana, 16-90368-BHL-7


ᐅ Kaci Renee Timberlake, Indiana

Address: 627 W 8th St New Albany, IN 47150-5311

Bankruptcy Case 16-91004-BHL-7 Summary: "New Albany, IN resident Kaci Renee Timberlake's 06/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-22."
Kaci Renee Timberlake — Indiana, 16-91004-BHL-7


ᐅ Iii Donald Tindle, Indiana

Address: 1213 Indiana Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 10-93362-BHL-77: "The case of Iii Donald Tindle in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Donald Tindle — Indiana, 10-93362-BHL-7


ᐅ James Micheal Tingle, Indiana

Address: 237 Mcconnell Dr New Albany, IN 47150-6525

Bankruptcy Case 16-90490-BHL-7 Summary: "The bankruptcy record of James Micheal Tingle from New Albany, 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 June 2016."
James Micheal Tingle — Indiana, 16-90490-BHL-7


ᐅ Nathan Todaro, Indiana

Address: 2601 Clearstream Ct New Albany, IN 47150

Bankruptcy Case 10-92241-BHL-7 Summary: "In New Albany, IN, Nathan Todaro filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-19."
Nathan Todaro — Indiana, 10-92241-BHL-7


ᐅ Miranda G Todd, Indiana

Address: 302 Ingram Ave New Albany, IN 47150-9748

Bankruptcy Case 14-91113-BHL-7 Summary: "In New Albany, IN, Miranda G Todd filed for Chapter 7 bankruptcy in 05/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Miranda G Todd — Indiana, 14-91113-BHL-7


ᐅ Candice Toman, Indiana

Address: 242 Green St New Albany, IN 47150-4714

Snapshot of U.S. Bankruptcy Proceeding Case 10-94058-BHL-13: "Candice Toman, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in 2010-12-28, culminating in its successful completion by 2014-11-14."
Candice Toman — Indiana, 10-94058-BHL-13


ᐅ Michael Charles Townsend, Indiana

Address: 4107 Royal Oak Dr New Albany, IN 47150-9756

Snapshot of U.S. Bankruptcy Proceeding Case 08-93526-BHL-13: "Michael Charles Townsend's New Albany, IN bankruptcy under Chapter 13 in 12.17.2008 led to a structured repayment plan, successfully discharged in 11.21.2013."
Michael Charles Townsend — Indiana, 08-93526-BHL-13


ᐅ Wynters Antoninia E Traynor, Indiana

Address: 1637 Old Ford Rd Apt 7 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-31623-thf: "Wynters Antoninia E Traynor's Chapter 7 bankruptcy, filed in New Albany, IN in 04.18.2013, led to asset liquidation, with the case closing in 07.23.2013."
Wynters Antoninia E Traynor — Indiana, 13-31623


ᐅ Tina Trent, Indiana

Address: 4511 Lisa Ln New Albany, IN 47150

Bankruptcy Case 10-93042-BHL-7 Overview: "New Albany, IN resident Tina Trent's 09.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2010."
Tina Trent — Indiana, 10-93042-BHL-7


ᐅ James C Truitt, Indiana

Address: 407 White Pine Blvd New Albany, IN 47150-8861

Brief Overview of Bankruptcy Case 09-93305-BHL-13: "James C Truitt's Chapter 13 bankruptcy in New Albany, IN started in 2009-09-18. This plan involved reorganizing debts and establishing a payment plan, concluding in November 27, 2012."
James C Truitt — Indiana, 09-93305-BHL-13


ᐅ Allison Denise Tucker, Indiana

Address: 207 Stone Creek Blvd Apt 7 New Albany, IN 47150-4549

Concise Description of Bankruptcy Case 11-91114-BHL-137: "Filing for Chapter 13 bankruptcy in April 18, 2011, Allison Denise Tucker from New Albany, IN, structured a repayment plan, achieving discharge in November 2014."
Allison Denise Tucker — Indiana, 11-91114-BHL-13


ᐅ Iii Harold Rhoades Turner, Indiana

Address: 701 Mills Ln New Albany, IN 47150

Bankruptcy Case 13-92078-BHL-7 Summary: "The bankruptcy record of Iii Harold Rhoades Turner from New Albany, IN, shows a Chapter 7 case filed in 09.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2013."
Iii Harold Rhoades Turner — Indiana, 13-92078-BHL-7


ᐅ Rosemary Tyus, Indiana

Address: 1736 E Market St New Albany, IN 47150

Concise Description of Bankruptcy Case 11-92452-BHL-77: "The bankruptcy record of Rosemary Tyus from New Albany, 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 2011-12-14."
Rosemary Tyus — Indiana, 11-92452-BHL-7


ᐅ Elizabeth Urbano, Indiana

Address: 3342 1/2 Corydon Pike New Albany, IN 47150

Bankruptcy Case 10-93167-BHL-7A Summary: "New Albany, IN resident Elizabeth Urbano's Sep 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2011."
Elizabeth Urbano — Indiana, 10-93167-BHL-7A


ᐅ Judy A Urbano, Indiana

Address: 825 Catherine Pl Apt 2 New Albany, IN 47150

Bankruptcy Case 12-92799-BHL-7 Summary: "The bankruptcy record of Judy A Urbano from New Albany, IN, shows a Chapter 7 case filed in 12/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-27."
Judy A Urbano — Indiana, 12-92799-BHL-7


ᐅ Robyn Lynn Valentine, Indiana

Address: 3208 Hadleigh Pl New Albany, IN 47150-9465

Snapshot of U.S. Bankruptcy Proceeding Case 10-91857-BHL-13: "June 2010 marked the beginning of Robyn Lynn Valentine's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by 01/29/2014."
Robyn Lynn Valentine — Indiana, 10-91857-BHL-13


ᐅ John Vallandingham, Indiana

Address: 2224 Ekin Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-93413-BHL-7: "John Vallandingham's bankruptcy, initiated in October 2010 and concluded by Jan 23, 2011 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Vallandingham — Indiana, 10-93413-BHL-7


ᐅ Ness Cindy A Van, Indiana

Address: 104 Franklin Dr New Albany, IN 47150-4511

Bankruptcy Case 15-90340-BHL-7 Summary: "Ness Cindy A Van's Chapter 7 bankruptcy, filed in New Albany, IN in 2015-03-09, led to asset liquidation, with the case closing in 2015-06-07."
Ness Cindy A Van — Indiana, 15-90340-BHL-7


ᐅ Ness Shannon J Van, Indiana

Address: 104 Franklin Dr New Albany, IN 47150-4511

Bankruptcy Case 15-90340-BHL-7 Summary: "Ness Shannon J Van's Chapter 7 bankruptcy, filed in New Albany, IN in March 9, 2015, led to asset liquidation, with the case closing in 06/07/2015."
Ness Shannon J Van — Indiana, 15-90340-BHL-7


ᐅ Winkle Gary R Van, Indiana

Address: 2926 Linda Dr New Albany, IN 47150-4336

Bankruptcy Case 10-91196-BHL-13 Overview: "Winkle Gary R Van's Chapter 13 bankruptcy in New Albany, IN started in April 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.21.2013."
Winkle Gary R Van — Indiana, 10-91196-BHL-13


ᐅ Jason Vanhorn, Indiana

Address: 3324 Chapel Ln New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-91260-BHL-7: "In New Albany, IN, Jason Vanhorn filed for Chapter 7 bankruptcy in Apr 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2010."
Jason Vanhorn — Indiana, 10-91260-BHL-7


ᐅ Rodnesha A Vaughn, Indiana

Address: 1218 Minton Dr New Albany, IN 47150-4113

Snapshot of U.S. Bankruptcy Proceeding Case 14-92214-BHL-7: "In a Chapter 7 bankruptcy case, Rodnesha A Vaughn from New Albany, IN, saw their proceedings start in November 3, 2014 and complete by 2015-02-01, involving asset liquidation."
Rodnesha A Vaughn — Indiana, 14-92214-BHL-7


ᐅ Robert J Vernia, Indiana

Address: 4801 Ashbury Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 12-91853-BHL-77: "Robert J Vernia's Chapter 7 bankruptcy, filed in New Albany, IN in 08.21.2012, led to asset liquidation, with the case closing in Nov 25, 2012."
Robert J Vernia — Indiana, 12-91853-BHL-7


ᐅ Mildred Vigil, Indiana

Address: 2126 Beech Grove Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-91349-BHL-7: "New Albany, IN resident Mildred Vigil's Apr 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Mildred Vigil — Indiana, 10-91349-BHL-7


ᐅ Cynthia L Vissers, Indiana

Address: 1668 Long Meadow Dr New Albany, IN 47150

Bankruptcy Case 11-31404 Summary: "In New Albany, IN, Cynthia L Vissers filed for Chapter 7 bankruptcy in Mar 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2011."
Cynthia L Vissers — Indiana, 11-31404


ᐅ Gerald J Volpert, Indiana

Address: 3204 Plaza Dr Apt 84 New Albany, IN 47150-6917

Concise Description of Bankruptcy Case 15-91461-BHL-77: "Gerald J Volpert's Chapter 7 bankruptcy, filed in New Albany, IN in August 2015, led to asset liquidation, with the case closing in November 2015."
Gerald J Volpert — Indiana, 15-91461-BHL-7


ᐅ Jr John Waldridge, Indiana

Address: 1402 Chartres St New Albany, IN 47150

Bankruptcy Case 10-90650-BHL-7 Summary: "New Albany, IN resident Jr John Waldridge's 03.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2010."
Jr John Waldridge — Indiana, 10-90650-BHL-7


ᐅ Miller Brenda Kay Waldridge, Indiana

Address: 1753 Twin Oaks Dr New Albany, IN 47150-3701

Snapshot of U.S. Bankruptcy Proceeding Case 08-91426-BHL-13: "Miller Brenda Kay Waldridge, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in 2008-05-30, culminating in its successful completion by Jun 24, 2013."
Miller Brenda Kay Waldridge — Indiana, 08-91426-BHL-13


ᐅ Karen Leanne Walker, Indiana

Address: 3840 Booker Ave New Albany, IN 47150-9735

Brief Overview of Bankruptcy Case 2014-91428-BHL-7: "In New Albany, IN, Karen Leanne Walker filed for Chapter 7 bankruptcy in Jul 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2014."
Karen Leanne Walker — Indiana, 2014-91428-BHL-7


ᐅ Hollye Nataline Walker, Indiana

Address: 2306 E Spring St Uppr New Albany, IN 47150

Bankruptcy Case 12-91751-BHL-7 Summary: "New Albany, IN resident Hollye Nataline Walker's 2012-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-12."
Hollye Nataline Walker — Indiana, 12-91751-BHL-7


ᐅ Raymond A Walker, Indiana

Address: 2558 McDonald St New Albany, IN 47150

Bankruptcy Case 11-90503-BHL-7 Overview: "In New Albany, IN, Raymond A Walker filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Raymond A Walker — Indiana, 11-90503-BHL-7


ᐅ Ruth C Walker, Indiana

Address: 2505 Elliott Ave New Albany, IN 47150-4007

Bankruptcy Case 10-90267-BHL-13 Overview: "Ruth C Walker, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in February 2010, culminating in its successful completion by Jun 3, 2013."
Ruth C Walker — Indiana, 10-90267-BHL-13


ᐅ Barbara B Walker, Indiana

Address: 3839 Rainbow Dr New Albany, IN 47150

Bankruptcy Case 11-90093-BHL-7 Summary: "New Albany, IN resident Barbara B Walker's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2011."
Barbara B Walker — Indiana, 11-90093-BHL-7


ᐅ Anthony Wallingford, Indiana

Address: 4109 Stone Pl New Albany, IN 47150

Bankruptcy Case 10-93622-BHL-7 Summary: "New Albany, IN resident Anthony Wallingford's November 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Anthony Wallingford — Indiana, 10-93622-BHL-7


ᐅ Robert L Walter, Indiana

Address: 52 Valley View Ct New Albany, IN 47150

Bankruptcy Case 11-92508-BHL-7A Overview: "In a Chapter 7 bankruptcy case, Robert L Walter from New Albany, IN, saw their proceedings start in 2011-09-21 and complete by Dec 26, 2011, involving asset liquidation."
Robert L Walter — Indiana, 11-92508-BHL-7A


ᐅ Polly A Ward, Indiana

Address: 2416 Beeler St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-90478-BHL-7: "New Albany, IN resident Polly A Ward's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2011."
Polly A Ward — Indiana, 11-90478-BHL-7


ᐅ Timothy D Warren, Indiana

Address: 2204 E Market St New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-91452-BHL-7: "Timothy D Warren's Chapter 7 bankruptcy, filed in New Albany, IN in Jun 24, 2013, led to asset liquidation, with the case closing in 09/28/2013."
Timothy D Warren — Indiana, 13-91452-BHL-7


ᐅ Robyn L Warren, Indiana

Address: 44 University Woods Dr New Albany, IN 47150-2437

Snapshot of U.S. Bankruptcy Proceeding Case 09-93380-BHL-13: "Robyn L Warren's New Albany, IN bankruptcy under Chapter 13 in September 24, 2009 led to a structured repayment plan, successfully discharged in January 2013."
Robyn L Warren — Indiana, 09-93380-BHL-13


ᐅ Janet L Washington, Indiana

Address: 1117 Dennison Ave New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 09-93587-BHL-7: "In New Albany, IN, Janet L Washington filed for Chapter 7 bankruptcy in October 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2010."
Janet L Washington — Indiana, 09-93587-BHL-7


ᐅ Jean A Wasmund, Indiana

Address: 4412 Jeffers Dr New Albany, IN 47150-9327

Concise Description of Bankruptcy Case 15-90854-BHL-77: "Jean A Wasmund's bankruptcy, initiated in 05.12.2015 and concluded by 08/10/2015 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean A Wasmund — Indiana, 15-90854-BHL-7


ᐅ Alan Wate, Indiana

Address: 1511 Star Haven Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-32737: "Alan Wate's Chapter 7 bankruptcy, filed in New Albany, IN in 2010-05-21, led to asset liquidation, with the case closing in August 2010."
Alan Wate — Indiana, 10-32737


ᐅ Jr Paul Wayne Waters, Indiana

Address: 2018 Lindbergh Ct New Albany, IN 47150-2733

Concise Description of Bankruptcy Case 08-90727-BHL-137: "Jr Paul Wayne Waters's New Albany, IN bankruptcy under Chapter 13 in 2008-03-28 led to a structured repayment plan, successfully discharged in 04/12/2013."
Jr Paul Wayne Waters — Indiana, 08-90727-BHL-13


ᐅ Jr Ronald L Wathen, Indiana

Address: 2418 Jacobs Dr New Albany, IN 47150-4452

Bankruptcy Case 07-91812-BHL-13 Overview: "In their Chapter 13 bankruptcy case filed in August 2007, New Albany, IN's Jr Ronald L Wathen agreed to a debt repayment plan, which was successfully completed by 2012-11-14."
Jr Ronald L Wathen — Indiana, 07-91812-BHL-13


ᐅ Jr Charles Watson, Indiana

Address: 2521 E Oak St New Albany, IN 47150

Bankruptcy Case 10-92315-BHL-7 Summary: "The bankruptcy filing by Jr Charles Watson, undertaken in Jul 22, 2010 in New Albany, IN under Chapter 7, concluded with discharge in 10/26/2010 after liquidating assets."
Jr Charles Watson — Indiana, 10-92315-BHL-7


ᐅ Susan Gail Watson, Indiana

Address: 216 Stone Creek Blvd Apt 25 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-90867-BHL-7: "The case of Susan Gail Watson in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Gail Watson — Indiana, 11-90867-BHL-7


ᐅ Sidney T Weathers, Indiana

Address: 715 Rolling Creek Dr New Albany, IN 47150

Bankruptcy Case 12-92302-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Sidney T Weathers from New Albany, IN, saw their proceedings start in 10.17.2012 and complete by January 21, 2013, involving asset liquidation."
Sidney T Weathers — Indiana, 12-92302-BHL-7


ᐅ Deborah K Weathers, Indiana

Address: 1905 McDonald Ln Apt 25 New Albany, IN 47150

Bankruptcy Case 13-90907-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Deborah K Weathers from New Albany, IN, saw her proceedings start in 2013-04-19 and complete by 07.24.2013, involving asset liquidation."
Deborah K Weathers — Indiana, 13-90907-BHL-7


ᐅ James D Webster, Indiana

Address: 1777 Elmview Dr New Albany, IN 47150-1921

Snapshot of U.S. Bankruptcy Proceeding Case 15-91896-BHL-7: "James D Webster's bankruptcy, initiated in 10/23/2015 and concluded by 01/21/2016 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Webster — Indiana, 15-91896-BHL-7


ᐅ Cynthia G Webster, Indiana

Address: 1777 Elmview Dr New Albany, IN 47150-1921

Snapshot of U.S. Bankruptcy Proceeding Case 15-91896-BHL-7: "New Albany, IN resident Cynthia G Webster's Oct 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Cynthia G Webster — Indiana, 15-91896-BHL-7


ᐅ Nancy R Wehner, Indiana

Address: 1743 Culbertson Ave Apt 206 New Albany, IN 47150-1772

Bankruptcy Case 2014-90912-BHL-7 Summary: "In New Albany, IN, Nancy R Wehner filed for Chapter 7 bankruptcy in 05/04/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2014."
Nancy R Wehner — Indiana, 2014-90912-BHL-7


ᐅ Michael L Wells, Indiana

Address: 2104 Ekin Ave New Albany, IN 47150

Bankruptcy Case 13-91718-BHL-7A Overview: "In New Albany, IN, Michael L Wells filed for Chapter 7 bankruptcy in 07/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2013."
Michael L Wells — Indiana, 13-91718-BHL-7A


ᐅ Regina Lynn Wells, Indiana

Address: 2526 BROADWAY ST New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-90556-BHL-7: "The bankruptcy filing by Regina Lynn Wells, undertaken in Mar 1, 2011 in New Albany, IN under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Regina Lynn Wells — Indiana, 11-90556-BHL-7


ᐅ Kenneth Wells, Indiana

Address: 2128 Reno Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 10-92739-BHL-77: "The bankruptcy filing by Kenneth Wells, undertaken in Aug 26, 2010 in New Albany, IN under Chapter 7, concluded with discharge in 2010-11-30 after liquidating assets."
Kenneth Wells — Indiana, 10-92739-BHL-7


ᐅ Adam Wells, Indiana

Address: 5194 Charlestown Crossing Way New Albany, IN 47150

Bankruptcy Case 09-94441-BHL-7A Overview: "The case of Adam Wells in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Wells — Indiana, 09-94441-BHL-7A


ᐅ Sandra Jo Wells, Indiana

Address: 202 Weeping Pine Blvd New Albany, IN 47150-9698

Snapshot of U.S. Bankruptcy Proceeding Case 14-92340-BHL-7: "In a Chapter 7 bankruptcy case, Sandra Jo Wells from New Albany, IN, saw her proceedings start in 11/21/2014 and complete by 02.19.2015, involving asset liquidation."
Sandra Jo Wells — Indiana, 14-92340-BHL-7


ᐅ Kimberly A Wheat, Indiana

Address: 2205 E Arrowhead Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 12-90370-BHL-77: "Kimberly A Wheat's Chapter 7 bankruptcy, filed in New Albany, IN in Feb 28, 2012, led to asset liquidation, with the case closing in June 3, 2012."
Kimberly A Wheat — Indiana, 12-90370-BHL-7


ᐅ Janet Marie Wheat, Indiana

Address: 1617 Hedden Ct New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-91529-BHL-7: "In New Albany, IN, Janet Marie Wheat filed for Chapter 7 bankruptcy in 2012-07-12. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2012."
Janet Marie Wheat — Indiana, 12-91529-BHL-7


ᐅ Marilinda Wheatley, Indiana

Address: 286 Mills Ln New Albany, IN 47150-6639

Concise Description of Bankruptcy Case 15-91237-BHL-7A7: "New Albany, IN resident Marilinda Wheatley's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2015."
Marilinda Wheatley — Indiana, 15-91237-BHL-7A


ᐅ Michael Wheatley, Indiana

Address: 286 Mills Ln New Albany, IN 47150-6639

Bankruptcy Case 15-91237-BHL-7A Summary: "New Albany, IN resident Michael Wheatley's 2015-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2015."
Michael Wheatley — Indiana, 15-91237-BHL-7A


ᐅ Sherry E Wheatley, Indiana

Address: 3620 Wabash Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 13-92610-BHL-77: "The bankruptcy filing by Sherry E Wheatley, undertaken in November 14, 2013 in New Albany, IN under Chapter 7, concluded with discharge in 2014-02-18 after liquidating assets."
Sherry E Wheatley — Indiana, 13-92610-BHL-7


ᐅ Roxanna Whipple, Indiana

Address: 600 Country Club Dr Apt 24 New Albany, IN 47150

Bankruptcy Case 12-92012-BHL-7A Summary: "Roxanna Whipple's bankruptcy, initiated in 2012-09-11 and concluded by 12/16/2012 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanna Whipple — Indiana, 12-92012-BHL-7A


ᐅ Angela Whitaker, Indiana

Address: 1811 State St # B New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-93544-BHL-7: "Angela Whitaker's Chapter 7 bankruptcy, filed in New Albany, IN in 2010-10-29, led to asset liquidation, with the case closing in February 2011."
Angela Whitaker — Indiana, 10-93544-BHL-7


ᐅ Donna Marie White, Indiana

Address: 1527 E Oak St New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-37555: "In New Albany, IN, Donna Marie White filed for Chapter 7 bankruptcy in 12.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2012."
Donna Marie White — Indiana, 11-37555


ᐅ Daniel W White, Indiana

Address: PO Box 2162 New Albany, IN 47151

Concise Description of Bankruptcy Case 12-91865-BHL-77: "In New Albany, IN, Daniel W White filed for Chapter 7 bankruptcy in 08/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2012."
Daniel W White — Indiana, 12-91865-BHL-7


ᐅ Timothy White, Indiana

Address: 2313 GRANT LINE RD APT 89 New Albany, IN 47150

Bankruptcy Case 12-91127-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Timothy White from New Albany, IN, saw their proceedings start in 2012-05-24 and complete by 08.28.2012, involving asset liquidation."
Timothy White — Indiana, 12-91127-BHL-7


ᐅ Etta White, Indiana

Address: 1905 McDonald Ln Apt 30 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-93664-BHL-7: "Etta White's Chapter 7 bankruptcy, filed in New Albany, IN in 11/08/2010, led to asset liquidation, with the case closing in Feb 16, 2011."
Etta White — Indiana, 10-93664-BHL-7


ᐅ John Charles Wieland, Indiana

Address: 1811 Rita Dr New Albany, IN 47150-6926

Brief Overview of Bankruptcy Case 09-91897-BHL-13: "John Charles Wieland, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in 05.29.2009, culminating in its successful completion by January 10, 2014."
John Charles Wieland — Indiana, 09-91897-BHL-13


ᐅ Jeremy W Wigginton, Indiana

Address: 3519 Kamer Miller Rd New Albany, IN 47150-9304

Snapshot of U.S. Bankruptcy Proceeding Case 11-90726-BHL-13: "Filing for Chapter 13 bankruptcy in 03/17/2011, Jeremy W Wigginton from New Albany, IN, structured a repayment plan, achieving discharge in 2015-01-27."
Jeremy W Wigginton — Indiana, 11-90726-BHL-13


ᐅ Sandra W Wilkerson, Indiana

Address: 123 Crown Ct New Albany, IN 47150-6645

Bankruptcy Case 08-91284-BHL-13 Summary: "In her Chapter 13 bankruptcy case filed in May 19, 2008, New Albany, IN's Sandra W Wilkerson agreed to a debt repayment plan, which was successfully completed by 2013-08-15."
Sandra W Wilkerson — Indiana, 08-91284-BHL-13


ᐅ Larissa F Williams, Indiana

Address: 2115 Palmer Ct New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-90070-BHL-7: "The case of Larissa F Williams in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larissa F Williams — Indiana, 11-90070-BHL-7


ᐅ Adam Douglas Williams, Indiana

Address: 1718 Florence Ave New Albany, IN 47150-2525

Bankruptcy Case 08-93468-BHL-13 Overview: "The bankruptcy record for Adam Douglas Williams from New Albany, IN, under Chapter 13, filed in 12/11/2008, involved setting up a repayment plan, finalized by July 2012."
Adam Douglas Williams — Indiana, 08-93468-BHL-13


ᐅ Paul C Williams, Indiana

Address: 2712 Colonial Dr New Albany, IN 47150-1916

Bankruptcy Case 15-90224-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Paul C Williams from New Albany, IN, saw their proceedings start in 02/18/2015 and complete by May 2015, involving asset liquidation."
Paul C Williams — Indiana, 15-90224-BHL-7


ᐅ Carol A Williams, Indiana

Address: 1062 Chapel Creek Trl New Albany, IN 47150-9662

Bankruptcy Case 08-92705-BHL-13 Overview: "Carol A Williams's New Albany, IN bankruptcy under Chapter 13 in September 2008 led to a structured repayment plan, successfully discharged in 2013-12-27."
Carol A Williams — Indiana, 08-92705-BHL-13


ᐅ Patricia Ann Wilson, Indiana

Address: 58 Arbor Pl New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-92181-BHL-7: "In New Albany, IN, Patricia Ann Wilson filed for Chapter 7 bankruptcy in 08/12/2011. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2011."
Patricia Ann Wilson — Indiana, 11-92181-BHL-7


ᐅ Jeffrey S Wilson, Indiana

Address: 1 Valley View Ct New Albany, IN 47150-5067

Brief Overview of Bankruptcy Case 14-91642-BHL-7: "The case of Jeffrey S Wilson in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Wilson — Indiana, 14-91642-BHL-7


ᐅ Beverly A Wilson, Indiana

Address: 512 E Oak St New Albany, IN 47150-3325

Concise Description of Bankruptcy Case 15-91256-BHL-77: "New Albany, IN resident Beverly A Wilson's July 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Beverly A Wilson — Indiana, 15-91256-BHL-7


ᐅ Melissa N Wilson, Indiana

Address: 1661 Long Meadow Dr New Albany, IN 47150-1832

Bankruptcy Case 15-91392-BHL-7A Summary: "Melissa N Wilson's Chapter 7 bankruptcy, filed in New Albany, IN in 08/03/2015, led to asset liquidation, with the case closing in 11.01.2015."
Melissa N Wilson — Indiana, 15-91392-BHL-7A


ᐅ Pamela J Wilson, Indiana

Address: 2419 Shelby St New Albany, IN 47150

Bankruptcy Case 13-92532-BHL-7 Overview: "Pamela J Wilson's Chapter 7 bankruptcy, filed in New Albany, IN in 11/04/2013, led to asset liquidation, with the case closing in February 2014."
Pamela J Wilson — Indiana, 13-92532-BHL-7


ᐅ Steve M Worrall, Indiana

Address: 1120 State St Apt 3 New Albany, IN 47150

Bankruptcy Case 12-91721-BHL-7 Overview: "The case of Steve M Worrall in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve M Worrall — Indiana, 12-91721-BHL-7


ᐅ Gregory Wright, Indiana

Address: 1340 Frances Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 10-93495-BHL-7A7: "The bankruptcy record of Gregory Wright from New Albany, IN, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Gregory Wright — Indiana, 10-93495-BHL-7A


ᐅ Tera S Wyatt, Indiana

Address: 1111 Lafayette Dr New Albany, IN 47150-1944

Snapshot of U.S. Bankruptcy Proceeding Case 16-90070-BHL-7: "The bankruptcy record of Tera S Wyatt from New Albany, IN, shows a Chapter 7 case filed in 01.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2016."
Tera S Wyatt — Indiana, 16-90070-BHL-7