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 Michael D Casolari, Indiana

Address: 2605 Old Lake Ct New Albany, IN 47150-5129

Snapshot of U.S. Bankruptcy Proceeding Case 10-34719: "The bankruptcy record for Michael D Casolari from New Albany, IN, under Chapter 13, filed in 2010-09-03, involved setting up a repayment plan, finalized by 2013-06-27."
Michael D Casolari — Indiana, 10-34719


ᐅ Beverly E Cassidy, Indiana

Address: 5169 Charlestown Crossing Way New Albany, IN 47150

Bankruptcy Case 13-92825-BHL-7A Summary: "Beverly E Cassidy's bankruptcy, initiated in 12/19/2013 and concluded by 03/25/2014 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly E Cassidy — Indiana, 13-92825-BHL-7A


ᐅ David M Castleberry, Indiana

Address: 4218 Royal Oak Dr New Albany, IN 47150-9788

Concise Description of Bankruptcy Case 2014-90715-BHL-77: "The bankruptcy record of David M Castleberry from New Albany, IN, shows a Chapter 7 case filed in Apr 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2014."
David M Castleberry — Indiana, 2014-90715-BHL-7


ᐅ Chelsea B Caufield, Indiana

Address: 2006 Lopp Ave New Albany, IN 47150-3818

Snapshot of U.S. Bankruptcy Proceeding Case 14-91819-BHL-7: "The bankruptcy record of Chelsea B Caufield from New Albany, IN, shows a Chapter 7 case filed in 2014-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2014."
Chelsea B Caufield — Indiana, 14-91819-BHL-7


ᐅ Gloria Cavins, Indiana

Address: 3808 Homestead Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 10-90818-BHL-7A7: "New Albany, IN resident Gloria Cavins's March 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-24."
Gloria Cavins — Indiana, 10-90818-BHL-7A


ᐅ Samantha Chadd, Indiana

Address: 1471 Slate Run Rd New Albany, IN 47150-6209

Concise Description of Bankruptcy Case 08-93423-BHL-137: "Samantha Chadd's New Albany, IN bankruptcy under Chapter 13 in 12.05.2008 led to a structured repayment plan, successfully discharged in 02.20.2013."
Samantha Chadd — Indiana, 08-93423-BHL-13


ᐅ Jeffrey A Chanley, Indiana

Address: 4812 Grant Line Rd New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-91006-BHL-7: "New Albany, IN resident Jeffrey A Chanley's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2011."
Jeffrey A Chanley — Indiana, 11-91006-BHL-7


ᐅ Jennifer L Chapman, Indiana

Address: PO Box 1497 New Albany, IN 47151-1497

Bankruptcy Case 14-91878-BHL-7A Overview: "The bankruptcy filing by Jennifer L Chapman, undertaken in 2014-09-16 in New Albany, IN under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Jennifer L Chapman — Indiana, 14-91878-BHL-7A


ᐅ Danny R Chapman, Indiana

Address: C/O 1312 Minton Drive New Albany, IN 47150

Concise Description of Bankruptcy Case 14-92159-BHL-77: "The bankruptcy record of Danny R Chapman from New Albany, IN, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Danny R Chapman — Indiana, 14-92159-BHL-7


ᐅ Deborah K Chapman, Indiana

Address: 1112 Chartres St New Albany, IN 47150

Bankruptcy Case 13-92154-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Deborah K Chapman from New Albany, IN, saw her proceedings start in September 20, 2013 and complete by December 2013, involving asset liquidation."
Deborah K Chapman — Indiana, 13-92154-BHL-7


ᐅ Amber M Chasse, Indiana

Address: 3223 Hickory Grv New Albany, IN 47150-2324

Snapshot of U.S. Bankruptcy Proceeding Case 15-90237-BHL-7: "The bankruptcy filing by Amber M Chasse, undertaken in 2015-02-20 in New Albany, IN under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Amber M Chasse — Indiana, 15-90237-BHL-7


ᐅ Jason Chmielewski, Indiana

Address: 2231 E Oak St New Albany, IN 47150

Bankruptcy Case 09-94336-BHL-7 Summary: "Jason Chmielewski's Chapter 7 bankruptcy, filed in New Albany, IN in 12/22/2009, led to asset liquidation, with the case closing in March 28, 2010."
Jason Chmielewski — Indiana, 09-94336-BHL-7


ᐅ Tammy Sue Christmon, Indiana

Address: 207 Virginia Ct New Albany, IN 47150-5076

Bankruptcy Case 08-90338-BHL-13 Summary: "Tammy Sue Christmon's New Albany, IN bankruptcy under Chapter 13 in 2008-02-19 led to a structured repayment plan, successfully discharged in 05.08.2013."
Tammy Sue Christmon — Indiana, 08-90338-BHL-13


ᐅ James I Christoff, Indiana

Address: 1810 Graybrook Ln Apt 316 New Albany, IN 47150

Bankruptcy Case 12-92286-BHL-7 Summary: "James I Christoff's bankruptcy, initiated in 10.17.2012 and concluded by January 21, 2013 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James I Christoff — Indiana, 12-92286-BHL-7


ᐅ Monica S Ciriaco, Indiana

Address: 600 Country Club Dr Apt 147 New Albany, IN 47150-4138

Bankruptcy Case 15-90304-BHL-7 Summary: "Monica S Ciriaco's Chapter 7 bankruptcy, filed in New Albany, IN in 2015-03-01, led to asset liquidation, with the case closing in 05.30.2015."
Monica S Ciriaco — Indiana, 15-90304-BHL-7


ᐅ Stacy E Clapp, Indiana

Address: 1698 Terry Ln New Albany, IN 47150-1804

Bankruptcy Case 14-91914-BHL-7 Summary: "The bankruptcy record of Stacy E Clapp from New Albany, IN, shows a Chapter 7 case filed in 2014-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
Stacy E Clapp — Indiana, 14-91914-BHL-7


ᐅ Glenda Raye Clark, Indiana

Address: 4021 Tye Ave New Albany, IN 47150-2004

Bankruptcy Case 09-93589-BHL-13 Overview: "The bankruptcy record for Glenda Raye Clark from New Albany, IN, under Chapter 13, filed in 2009-10-13, involved setting up a repayment plan, finalized by 2015-01-27."
Glenda Raye Clark — Indiana, 09-93589-BHL-13


ᐅ Theresa Clay, Indiana

Address: 40 Lochwood Ct New Albany, IN 47150-7707

Bankruptcy Case 14-91315-BHL-7 Summary: "The bankruptcy filing by Theresa Clay, undertaken in Jun 24, 2014 in New Albany, IN under Chapter 7, concluded with discharge in Sep 22, 2014 after liquidating assets."
Theresa Clay — Indiana, 14-91315-BHL-7


ᐅ Julian Clay, Indiana

Address: 2522 Glenwood Ct New Albany, IN 47150

Bankruptcy Case 10-93534-BHL-7A Overview: "The bankruptcy filing by Julian Clay, undertaken in 10/28/2010 in New Albany, IN under Chapter 7, concluded with discharge in 02/01/2011 after liquidating assets."
Julian Clay — Indiana, 10-93534-BHL-7A


ᐅ Robert Joseph Claycomb, Indiana

Address: 2111 Reno Ave New Albany, IN 47150-1513

Brief Overview of Bankruptcy Case 14-91229-BHL-7: "The bankruptcy record of Robert Joseph Claycomb from New Albany, IN, shows a Chapter 7 case filed in June 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Robert Joseph Claycomb — Indiana, 14-91229-BHL-7


ᐅ Lisa Clayton, Indiana

Address: 2567 Lynn Ct New Albany, IN 47150

Concise Description of Bankruptcy Case 10-93271-BHL-77: "In a Chapter 7 bankruptcy case, Lisa Clayton from New Albany, IN, saw her proceedings start in 2010-10-06 and complete by January 11, 2011, involving asset liquidation."
Lisa Clayton — Indiana, 10-93271-BHL-7


ᐅ Richard Clegg, Indiana

Address: 2310 Beeler St New Albany, IN 47150-2608

Concise Description of Bankruptcy Case 14-92289-BHL-7A7: "In New Albany, IN, Richard Clegg filed for Chapter 7 bankruptcy in 11.14.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Richard Clegg — Indiana, 14-92289-BHL-7A


ᐅ Timothy Howard Clemons, Indiana

Address: PO Box 891 New Albany, IN 47151-0891

Snapshot of U.S. Bankruptcy Proceeding Case 15-90245-BHL-7A: "The bankruptcy filing by Timothy Howard Clemons, undertaken in February 21, 2015 in New Albany, IN under Chapter 7, concluded with discharge in 05/22/2015 after liquidating assets."
Timothy Howard Clemons — Indiana, 15-90245-BHL-7A


ᐅ Elmer Earl Clifford, Indiana

Address: 115 Watkins Prairie Ln New Albany, IN 47150

Concise Description of Bankruptcy Case 12-91006-BHL-77: "The bankruptcy filing by Elmer Earl Clifford, undertaken in May 11, 2012 in New Albany, IN under Chapter 7, concluded with discharge in 08.15.2012 after liquidating assets."
Elmer Earl Clifford — Indiana, 12-91006-BHL-7


ᐅ Trista D Clubb, Indiana

Address: 907 Silver St New Albany, IN 47150

Concise Description of Bankruptcy Case 13-92421-BHL-77: "In a Chapter 7 bankruptcy case, Trista D Clubb from New Albany, IN, saw her proceedings start in 10.22.2013 and complete by 2014-01-26, involving asset liquidation."
Trista D Clubb — Indiana, 13-92421-BHL-7


ᐅ Ryan K Cobb, Indiana

Address: 2114 McLean Ave New Albany, IN 47150

Bankruptcy Case 11-90222-BHL-7A Summary: "The bankruptcy filing by Ryan K Cobb, undertaken in January 2011 in New Albany, IN under Chapter 7, concluded with discharge in 05.03.2011 after liquidating assets."
Ryan K Cobb — Indiana, 11-90222-BHL-7A


ᐅ Linda L Coburn, Indiana

Address: 1770 Lynnwood Dr New Albany, IN 47150

Bankruptcy Case 11-91729-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Linda L Coburn from New Albany, IN, saw her proceedings start in 06/22/2011 and complete by 2011-09-26, involving asset liquidation."
Linda L Coburn — Indiana, 11-91729-BHL-7


ᐅ Larry G Cochran, Indiana

Address: 326 Beharrell Ave New Albany, IN 47150

Bankruptcy Case 09-93576-BHL-7 Overview: "Larry G Cochran's Chapter 7 bankruptcy, filed in New Albany, IN in 10.09.2009, led to asset liquidation, with the case closing in Jan 13, 2010."
Larry G Cochran — Indiana, 09-93576-BHL-7


ᐅ Dean C Cochran, Indiana

Address: 1555 E 8th St New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-91279-BHL-7: "In a Chapter 7 bankruptcy case, Dean C Cochran from New Albany, IN, saw their proceedings start in 05/31/2013 and complete by September 2013, involving asset liquidation."
Dean C Cochran — Indiana, 13-91279-BHL-7


ᐅ Kathryn L Coffey, Indiana

Address: 2851 Sandalwood Dr New Albany, IN 47150-9464

Bankruptcy Case 08-92304-BHL-13 Overview: "Kathryn L Coffey's Chapter 13 bankruptcy in New Albany, IN started in 2008-08-26. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 15, 2013."
Kathryn L Coffey — Indiana, 08-92304-BHL-13


ᐅ Gary F Coffey, Indiana

Address: 2851 Sandalwood Dr New Albany, IN 47150-9464

Bankruptcy Case 08-92304-BHL-13 Overview: "Gary F Coffey's Chapter 13 bankruptcy in New Albany, IN started in 2008-08-26. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Gary F Coffey — Indiana, 08-92304-BHL-13


ᐅ Quintessa Coffey, Indiana

Address: 1821 Scott Rd Apt B New Albany, IN 47150-2424

Brief Overview of Bankruptcy Case 16-90340-BHL-7: "The bankruptcy record of Quintessa Coffey from New Albany, IN, shows a Chapter 7 case filed in 2016-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-05."
Quintessa Coffey — Indiana, 16-90340-BHL-7


ᐅ David J Coffman, Indiana

Address: 121 Venetian Way New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-92005-BHL-7: "David J Coffman's bankruptcy, initiated in July 2011 and concluded by 2011-10-30 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Coffman — Indiana, 11-92005-BHL-7


ᐅ Michele Coke, Indiana

Address: 5058 Charlestown Crossing Way New Albany, IN 47150

Concise Description of Bankruptcy Case 09-94446-BHL-77: "Michele Coke's Chapter 7 bankruptcy, filed in New Albany, IN in 12.30.2009, led to asset liquidation, with the case closing in Apr 5, 2010."
Michele Coke — Indiana, 09-94446-BHL-7


ᐅ Darrell L Cole, Indiana

Address: 1732 Division St New Albany, IN 47150-1627

Snapshot of U.S. Bankruptcy Proceeding Case 07-91010-BHL-13: "The bankruptcy record for Darrell L Cole from New Albany, IN, under Chapter 13, filed in 2007-05-23, involved setting up a repayment plan, finalized by 2012-07-24."
Darrell L Cole — Indiana, 07-91010-BHL-13


ᐅ Dustin L Collins, Indiana

Address: 2534 Charlestown Rd New Albany, IN 47150

Bankruptcy Case 12-91427-BHL-7 Summary: "Dustin L Collins's Chapter 7 bankruptcy, filed in New Albany, IN in 06/28/2012, led to asset liquidation, with the case closing in 2012-10-02."
Dustin L Collins — Indiana, 12-91427-BHL-7


ᐅ Michael Brandon Colwell, Indiana

Address: 4 Wynn Gate Ct New Albany, IN 47150-6526

Brief Overview of Bankruptcy Case 09-93539-BHL-13: "Oct 7, 2009 marked the beginning of Michael Brandon Colwell's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by 07.25.2013."
Michael Brandon Colwell — Indiana, 09-93539-BHL-13


ᐅ Sr Gary Wayne Combs, Indiana

Address: 1637 Old Ford Rd Apt 4 New Albany, IN 47150

Bankruptcy Case 09-93463-BHL-7 Overview: "The bankruptcy record of Sr Gary Wayne Combs from New Albany, IN, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Sr Gary Wayne Combs — Indiana, 09-93463-BHL-7


ᐅ Bryan Henry Dalton, Indiana

Address: 4231 Royal Oak Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 12-91355-BHL-7A7: "The case of Bryan Henry Dalton in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Henry Dalton — Indiana, 12-91355-BHL-7A


ᐅ William K Dant, Indiana

Address: 210 Crescent Loop New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-92791-BHL-7: "In New Albany, IN, William K Dant filed for Chapter 7 bankruptcy in December 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
William K Dant — Indiana, 12-92791-BHL-7


ᐅ Donna Elizabeth Davey, Indiana

Address: 520 E 7th St New Albany, IN 47150-3205

Concise Description of Bankruptcy Case 10-90525-BHL-137: "Donna Elizabeth Davey, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in Feb 26, 2010, culminating in its successful completion by 2013-12-10."
Donna Elizabeth Davey — Indiana, 10-90525-BHL-13


ᐅ Jr Donald Ray Davidson, Indiana

Address: 5003 Charlestown Crossing Way New Albany, IN 47150-9378

Snapshot of U.S. Bankruptcy Proceeding Case 09-94205-BHL-13: "In their Chapter 13 bankruptcy case filed in 2009-12-09, New Albany, IN's Jr Donald Ray Davidson agreed to a debt repayment plan, which was successfully completed by 09.17.2013."
Jr Donald Ray Davidson — Indiana, 09-94205-BHL-13


ᐅ Rose Marie Davis, Indiana

Address: PO Box 1755 New Albany, IN 47151

Snapshot of U.S. Bankruptcy Proceeding Case 11-92709-BHL-7: "New Albany, IN resident Rose Marie Davis's 10.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2012."
Rose Marie Davis — Indiana, 11-92709-BHL-7


ᐅ Murl Davis, Indiana

Address: 7409 County Line Rd New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-90038-BHL-7: "Murl Davis's bankruptcy, initiated in 2012-01-09 and concluded by 2012-04-14 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murl Davis — Indiana, 12-90038-BHL-7


ᐅ Pamela S Davis, Indiana

Address: 2009 Old Vincennes Rd New Albany, IN 47150-5493

Snapshot of U.S. Bankruptcy Proceeding Case 2014-91019-BHL-7: "The bankruptcy filing by Pamela S Davis, undertaken in May 19, 2014 in New Albany, IN under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Pamela S Davis — Indiana, 2014-91019-BHL-7


ᐅ Pamela S Davis, Indiana

Address: 2009 Old Vincennes Rd New Albany, IN 47150-5493

Bankruptcy Case 14-91019-BHL-7 Summary: "In New Albany, IN, Pamela S Davis filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-17."
Pamela S Davis — Indiana, 14-91019-BHL-7


ᐅ Stacy L Davisson, Indiana

Address: 3116 Beacon Dr New Albany, IN 47150-2313

Snapshot of U.S. Bankruptcy Proceeding Case 2014-91450-BHL-7A: "The case of Stacy L Davisson in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy L Davisson — Indiana, 2014-91450-BHL-7A


ᐅ Stacy L Day, Indiana

Address: 909 Mellwood Dr New Albany, IN 47150-2378

Snapshot of U.S. Bankruptcy Proceeding Case 14-91289-BHL-7: "Stacy L Day's Chapter 7 bankruptcy, filed in New Albany, IN in June 2014, led to asset liquidation, with the case closing in Sep 17, 2014."
Stacy L Day — Indiana, 14-91289-BHL-7


ᐅ Martha A Day, Indiana

Address: 1812 E Spring St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-92317-BHL-7A: "Martha A Day's bankruptcy, initiated in 10.21.2012 and concluded by January 25, 2013 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha A Day — Indiana, 12-92317-BHL-7A


ᐅ Anna Dean, Indiana

Address: 3568 Gap Hollow Rd New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-91843-FJO-7: "The case of Anna Dean in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Dean — Indiana, 10-91843-FJO-7


ᐅ Janice Dearing, Indiana

Address: 3030 Cobblers Crossing Rd New Albany, IN 47150-9457

Concise Description of Bankruptcy Case 15-91588-BHL-77: "New Albany, IN resident Janice Dearing's 09.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2015."
Janice Dearing — Indiana, 15-91588-BHL-7


ᐅ Michael W Dearing, Indiana

Address: 3030 Cobblers Crossing Rd New Albany, IN 47150-9457

Bankruptcy Case 16-90079-BHL-7 Summary: "The case of Michael W Dearing in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Dearing — Indiana, 16-90079-BHL-7


ᐅ Anthony A Deaver, Indiana

Address: 39 E 4th St New Albany, IN 47150-5811

Bankruptcy Case 15-90320-BHL-7 Overview: "The bankruptcy filing by Anthony A Deaver, undertaken in 2015-03-04 in New Albany, IN under Chapter 7, concluded with discharge in 2015-06-02 after liquidating assets."
Anthony A Deaver — Indiana, 15-90320-BHL-7


ᐅ Billie J Deaver, Indiana

Address: 39 E 4th St New Albany, IN 47150-5811

Snapshot of U.S. Bankruptcy Proceeding Case 15-90320-BHL-7: "In a Chapter 7 bankruptcy case, Billie J Deaver from New Albany, IN, saw their proceedings start in 2015-03-04 and complete by June 2, 2015, involving asset liquidation."
Billie J Deaver — Indiana, 15-90320-BHL-7


ᐅ Robin R Deckard, Indiana

Address: 1220 E Market St New Albany, IN 47150

Bankruptcy Case 11-90866-BHL-7 Overview: "New Albany, IN resident Robin R Deckard's 03.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2011."
Robin R Deckard — Indiana, 11-90866-BHL-7


ᐅ Henry W Delaney, Indiana

Address: 600 Country Club Dr Apt 75 New Albany, IN 47150

Bankruptcy Case 11-92823-BHL-7 Summary: "New Albany, IN resident Henry W Delaney's 10.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2012."
Henry W Delaney — Indiana, 11-92823-BHL-7


ᐅ Melanie M Dennis, Indiana

Address: 1752 Mcdonald Ln New Albany, IN 47150

Bankruptcy Case 13-31884-acs Overview: "In a Chapter 7 bankruptcy case, Melanie M Dennis from New Albany, IN, saw her proceedings start in May 3, 2013 and complete by 2013-08-06, involving asset liquidation."
Melanie M Dennis — Indiana, 13-31884


ᐅ Jr Clarence Dennison, Indiana

Address: 4022 Tye Ave New Albany, IN 47150-2063

Brief Overview of Bankruptcy Case 08-92176-BHL-13: "Jr Clarence Dennison's New Albany, IN bankruptcy under Chapter 13 in 08/13/2008 led to a structured repayment plan, successfully discharged in 03/13/2013."
Jr Clarence Dennison — Indiana, 08-92176-BHL-13


ᐅ Eileen M Denton, Indiana

Address: 3104 AZALEA DR New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-90751-BHL-7: "In New Albany, IN, Eileen M Denton filed for Chapter 7 bankruptcy in Apr 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2012."
Eileen M Denton — Indiana, 12-90751-BHL-7


ᐅ Abigail Devary, Indiana

Address: 3211 Plaza Dr Apt 27 New Albany, IN 47150-2398

Concise Description of Bankruptcy Case 11-91676-BHL-137: "Abigail Devary's New Albany, IN bankruptcy under Chapter 13 in 06.16.2011 led to a structured repayment plan, successfully discharged in 03.09.2015."
Abigail Devary — Indiana, 11-91676-BHL-13


ᐅ Nancy L Devine, Indiana

Address: 226 Mills Ln New Albany, IN 47150-6624

Bankruptcy Case 14-90546-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Nancy L Devine from New Albany, IN, saw her proceedings start in 2014-03-24 and complete by 2014-06-22, involving asset liquidation."
Nancy L Devine — Indiana, 14-90546-BHL-7


ᐅ Edwin Michael Dice, Indiana

Address: 4206 Saint Andrews Pl New Albany, IN 47150

Concise Description of Bankruptcy Case 13-92568-BHL-77: "New Albany, IN resident Edwin Michael Dice's 2013-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-12."
Edwin Michael Dice — Indiana, 13-92568-BHL-7


ᐅ Howard L Dick, Indiana

Address: PO Box 1813 New Albany, IN 47151-1813

Brief Overview of Bankruptcy Case 08-91391-BHL-13: "The bankruptcy record for Howard L Dick from New Albany, IN, under Chapter 13, filed in May 2008, involved setting up a repayment plan, finalized by 05/07/2013."
Howard L Dick — Indiana, 08-91391-BHL-13


ᐅ Kelly J Dickerson, Indiana

Address: 1320 Locust St New Albany, IN 47150

Concise Description of Bankruptcy Case 11-90817-BHL-77: "Kelly J Dickerson's bankruptcy, initiated in Mar 25, 2011 and concluded by 06.29.2011 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly J Dickerson — Indiana, 11-90817-BHL-7


ᐅ Jonathan Martin Dill, Indiana

Address: 717 E 11th St New Albany, IN 47150-3222

Snapshot of U.S. Bankruptcy Proceeding Case 09-40891-EJC: "04.29.2009 marked the beginning of Jonathan Martin Dill's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by Jan 3, 2014."
Jonathan Martin Dill — Indiana, 09-40891


ᐅ Nikki Dillon, Indiana

Address: 1118 E Elm St New Albany, IN 47150

Concise Description of Bankruptcy Case 09-94351-BHL-77: "The bankruptcy record of Nikki Dillon from New Albany, IN, shows a Chapter 7 case filed in 12/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Nikki Dillon — Indiana, 09-94351-BHL-7


ᐅ Garnett B Dobson, Indiana

Address: 1514 Chartres St New Albany, IN 47150-3116

Snapshot of U.S. Bankruptcy Proceeding Case 15-91647-BHL-7: "Garnett B Dobson's Chapter 7 bankruptcy, filed in New Albany, IN in 09.14.2015, led to asset liquidation, with the case closing in Dec 13, 2015."
Garnett B Dobson — Indiana, 15-91647-BHL-7


ᐅ Patricia Ann Donahue, Indiana

Address: 203 Chester Dr New Albany, IN 47150

Bankruptcy Case 12-92654-BHL-7 Overview: "New Albany, IN resident Patricia Ann Donahue's 11.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Patricia Ann Donahue — Indiana, 12-92654-BHL-7


ᐅ Sharlene F Donan, Indiana

Address: 3842 Rainbow Dr New Albany, IN 47150

Bankruptcy Case 11-92184-BHL-7 Overview: "The bankruptcy record of Sharlene F Donan 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 Nov 16, 2011."
Sharlene F Donan — Indiana, 11-92184-BHL-7


ᐅ Brittany Irene Douglas, Indiana

Address: 417 Crystal Ct New Albany, IN 47150-4867

Bankruptcy Case 2014-90708-BHL-7 Overview: "The bankruptcy record of Brittany Irene Douglas from New Albany, IN, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-10."
Brittany Irene Douglas — Indiana, 2014-90708-BHL-7


ᐅ Chaka M Douglas, Indiana

Address: 302 Redbud Dr New Albany, IN 47150

Bankruptcy Case 12-91733-BHL-7 Overview: "The bankruptcy record of Chaka M Douglas from New Albany, IN, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Chaka M Douglas — Indiana, 12-91733-BHL-7


ᐅ Frank D Doyle, Indiana

Address: 314 Amburgey Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-90151-BHL-7: "The bankruptcy record of Frank D Doyle from New Albany, IN, shows a Chapter 7 case filed in 01.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Frank D Doyle — Indiana, 11-90151-BHL-7


ᐅ Marci Dreyer, Indiana

Address: 2004 E Elm St New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-92652-BHL-7: "The case of Marci Dreyer in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marci Dreyer — Indiana, 11-92652-BHL-7


ᐅ Walter C Dries, Indiana

Address: 303 Whippoorwill Hts New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-90069-BHL-7: "The bankruptcy filing by Walter C Dries, undertaken in 2011-01-10 in New Albany, IN under Chapter 7, concluded with discharge in 04/16/2011 after liquidating assets."
Walter C Dries — Indiana, 11-90069-BHL-7


ᐅ Russell Eugene Dudley, Indiana

Address: PO Box 1683 New Albany, IN 47151-1683

Brief Overview of Bankruptcy Case 10-91209-BHL-13: "Russell Eugene Dudley, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in April 20, 2010, culminating in its successful completion by 2013-11-21."
Russell Eugene Dudley — Indiana, 10-91209-BHL-13


ᐅ James A Dugard, Indiana

Address: 1431 Slate Run Rd Apt 32 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-91748-BHL-7: "The bankruptcy record of James A Dugard from New Albany, IN, shows a Chapter 7 case filed in June 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2011."
James A Dugard — Indiana, 11-91748-BHL-7


ᐅ Tina Renee Duncan, Indiana

Address: 739 W 8th St # B New Albany, IN 47150-5313

Brief Overview of Bankruptcy Case 07-91071-BHL-13: "Chapter 13 bankruptcy for Tina Renee Duncan in New Albany, IN began in 2007-05-31, focusing on debt restructuring, concluding with plan fulfillment in Oct 5, 2012."
Tina Renee Duncan — Indiana, 07-91071-BHL-13


ᐅ James F Durbin, Indiana

Address: 114 Arnold Ct New Albany, IN 47150-6104

Bankruptcy Case 14-92123-BHL-7 Summary: "New Albany, IN resident James F Durbin's Oct 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2015."
James F Durbin — Indiana, 14-92123-BHL-7


ᐅ Cristin N Durham, Indiana

Address: 2702 Paoli Pike Apt 230 New Albany, IN 47150-5155

Bankruptcy Case 2014-31341-acs Overview: "New Albany, IN resident Cristin N Durham's 04.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2014."
Cristin N Durham — Indiana, 2014-31341


ᐅ Geri Lynn Earle, Indiana

Address: 2025 Indiana Ave New Albany, IN 47150-3748

Concise Description of Bankruptcy Case 16-91045-BHL-77: "Geri Lynn Earle's Chapter 7 bankruptcy, filed in New Albany, IN in 06/30/2016, led to asset liquidation, with the case closing in 09/28/2016."
Geri Lynn Earle — Indiana, 16-91045-BHL-7


ᐅ Howard Mitchell Eddings, Indiana

Address: 40 LOCHWOOD CT New Albany, IN 47150

Bankruptcy Case 12-91044-BHL-7 Summary: "Howard Mitchell Eddings's Chapter 7 bankruptcy, filed in New Albany, IN in May 16, 2012, led to asset liquidation, with the case closing in August 2012."
Howard Mitchell Eddings — Indiana, 12-91044-BHL-7


ᐅ Erik Allen Edmonson, Indiana

Address: 3121 White Blossom Cir New Albany, IN 47150-9583

Brief Overview of Bankruptcy Case 09-92080-BHL-13: "Erik Allen Edmonson's New Albany, IN bankruptcy under Chapter 13 in 2009-06-16 led to a structured repayment plan, successfully discharged in January 2014."
Erik Allen Edmonson — Indiana, 09-92080-BHL-13


ᐅ Carl P Ehmann, Indiana

Address: 2411 Shrader Ave New Albany, IN 47150-3746

Bankruptcy Case 14-92412-BHL-7 Summary: "New Albany, IN resident Carl P Ehmann's 12/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-03."
Carl P Ehmann — Indiana, 14-92412-BHL-7


ᐅ Leslie J Elder, Indiana

Address: 3815 Davis Dr New Albany, IN 47150-8703

Snapshot of U.S. Bankruptcy Proceeding Case 2014-91467-BHL-7: "In a Chapter 7 bankruptcy case, Leslie J Elder from New Albany, IN, saw their proceedings start in July 2014 and complete by October 16, 2014, involving asset liquidation."
Leslie J Elder — Indiana, 2014-91467-BHL-7


ᐅ Stacy L Eley, Indiana

Address: 1404 Bono Rd New Albany, IN 47150

Bankruptcy Case 12-90325-BHL-7 Overview: "New Albany, IN resident Stacy L Eley's February 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Stacy L Eley — Indiana, 12-90325-BHL-7


ᐅ Kenneth Elliott, Indiana

Address: 2215 Gary Dr New Albany, IN 47150

Bankruptcy Case 10-92073-BHL-7 Overview: "Kenneth Elliott's Chapter 7 bankruptcy, filed in New Albany, IN in June 2010, led to asset liquidation, with the case closing in 10.03.2010."
Kenneth Elliott — Indiana, 10-92073-BHL-7


ᐅ Robert W Elliott, Indiana

Address: 2232 E Elm St New Albany, IN 47150-1535

Bankruptcy Case 15-91308-BHL-7 Summary: "The bankruptcy record of Robert W Elliott from New Albany, IN, shows a Chapter 7 case filed in 07/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2015."
Robert W Elliott — Indiana, 15-91308-BHL-7


ᐅ Linda S Elliott, Indiana

Address: 318 W 6th St New Albany, IN 47150-3510

Bankruptcy Case 09-92767-BHL-13 Summary: "August 3, 2009 marked the beginning of Linda S Elliott's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by September 26, 2012."
Linda S Elliott — Indiana, 09-92767-BHL-13


ᐅ Maria J Elliott, Indiana

Address: 138 Mills Ln New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-91901-BHL-7A: "In New Albany, IN, Maria J Elliott filed for Chapter 7 bankruptcy in 2012-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-02."
Maria J Elliott — Indiana, 12-91901-BHL-7A


ᐅ Marshall L Ellis, Indiana

Address: 3920 Carver St New Albany, IN 47150-9760

Bankruptcy Case 2014-91585-BHL-7 Overview: "Marshall L Ellis's bankruptcy, initiated in August 4, 2014 and concluded by 11/02/2014 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marshall L Ellis — Indiana, 2014-91585-BHL-7


ᐅ James M Ellsworth, Indiana

Address: 1816 Mcdonald Ln New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-91423-BHL-7A: "New Albany, IN resident James M Ellsworth's 06/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-23."
James M Ellsworth — Indiana, 13-91423-BHL-7A


ᐅ Lora M Embry, Indiana

Address: 1637 Old Ford Rd Apt 32 New Albany, IN 47150-1996

Concise Description of Bankruptcy Case 15-90179-BHL-77: "In a Chapter 7 bankruptcy case, Lora M Embry from New Albany, IN, saw her proceedings start in 02/10/2015 and complete by 2015-05-11, involving asset liquidation."
Lora M Embry — Indiana, 15-90179-BHL-7


ᐅ Chauncey B Emmons, Indiana

Address: 3839 Rainbow Dr New Albany, IN 47150-2021

Snapshot of U.S. Bankruptcy Proceeding Case 15-90024-BHL-7: "Chauncey B Emmons's bankruptcy, initiated in January 2015 and concluded by Apr 9, 2015 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chauncey B Emmons — Indiana, 15-90024-BHL-7


ᐅ Michael J Ems, Indiana

Address: 2124 E Oak St New Albany, IN 47150-1732

Snapshot of U.S. Bankruptcy Proceeding Case 16-90435-BHL-7: "The case of Michael J Ems in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Ems — Indiana, 16-90435-BHL-7


ᐅ Linda Sue Endris, Indiana

Address: 1 Wolfe Trce Apt 415 New Albany, IN 47150-4183

Bankruptcy Case 08-91625-BHL-13 Overview: "The bankruptcy record for Linda Sue Endris from New Albany, IN, under Chapter 13, filed in 06/24/2008, involved setting up a repayment plan, finalized by March 26, 2013."
Linda Sue Endris — Indiana, 08-91625-BHL-13


ᐅ Michael Endris, Indiana

Address: 4206 Highland Oaks Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 10-92737-BHL-7A7: "Michael Endris's bankruptcy, initiated in August 26, 2010 and concluded by Nov 30, 2010 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Endris — Indiana, 10-92737-BHL-7A


ᐅ Samantha Eugenia Escobar, Indiana

Address: PO Box 759 New Albany, IN 47151-0759

Bankruptcy Case 14-91788-BHL-7 Summary: "In New Albany, IN, Samantha Eugenia Escobar filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2014."
Samantha Eugenia Escobar — Indiana, 14-91788-BHL-7


ᐅ Tony L Eurton, Indiana

Address: 2829 Silver Creek Dr New Albany, IN 47150-1938

Brief Overview of Bankruptcy Case 2014-90904-BHL-7: "The bankruptcy record of Tony L Eurton from New Albany, IN, shows a Chapter 7 case filed in 05/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Tony L Eurton — Indiana, 2014-90904-BHL-7


ᐅ Lori L Evans, Indiana

Address: 600 Country Club Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-92990-BHL-7: "New Albany, IN resident Lori L Evans's Nov 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2012."
Lori L Evans — Indiana, 11-92990-BHL-7


ᐅ Patricia J Everett, Indiana

Address: PO Box 1498 New Albany, IN 47151-1498

Bankruptcy Case 16-90888-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Patricia J Everett from New Albany, IN, saw their proceedings start in 2016-06-02 and complete by August 31, 2016, involving asset liquidation."
Patricia J Everett — Indiana, 16-90888-BHL-7