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 Elizabeth A Harac, Indiana

Address: 620 Roseview Ter New Albany, IN 47150-4459

Snapshot of U.S. Bankruptcy Proceeding Case 14-91976-BHL-7: "In a Chapter 7 bankruptcy case, Elizabeth A Harac from New Albany, IN, saw her proceedings start in 09/30/2014 and complete by Dec 29, 2014, involving asset liquidation."
Elizabeth A Harac — Indiana, 14-91976-BHL-7


ᐅ Joel P Harambasic, Indiana

Address: 2107 Reno Ave New Albany, IN 47150-1513

Bankruptcy Case 2014-91060-BHL-7 Overview: "New Albany, IN resident Joel P Harambasic's 05/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Joel P Harambasic — Indiana, 2014-91060-BHL-7


ᐅ Tammy S Harbert, Indiana

Address: 815 Elmwood Ave New Albany, IN 47150-3922

Bankruptcy Case 14-91789-BHL-7 Overview: "Tammy S Harbert's Chapter 7 bankruptcy, filed in New Albany, IN in 2014-09-01, led to asset liquidation, with the case closing in Nov 30, 2014."
Tammy S Harbert — Indiana, 14-91789-BHL-7


ᐅ Arthur Andrew Harden, Indiana

Address: 1810 Graybrook Ln Apt 317 New Albany, IN 47150-3198

Bankruptcy Case 09-93331-BHL-13 Summary: "In his Chapter 13 bankruptcy case filed in 2009-09-21, New Albany, IN's Arthur Andrew Harden agreed to a debt repayment plan, which was successfully completed by 12/20/2012."
Arthur Andrew Harden — Indiana, 09-93331-BHL-13


ᐅ Patricia Kay Hardesty, Indiana

Address: 1411 Culbertson Ave New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-91220-FJO-7: "The case of Patricia Kay Hardesty in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Kay Hardesty — Indiana, 11-91220-FJO-7


ᐅ Jr Frederick H Hardin, Indiana

Address: 222 Clay St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-92165-BHL-7A: "The bankruptcy record of Jr Frederick H Hardin from New Albany, IN, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Jr Frederick H Hardin — Indiana, 12-92165-BHL-7A


ᐅ Betty J Hardin, Indiana

Address: 314 W 8th St New Albany, IN 47150-3521

Bankruptcy Case 16-90610-BHL-7 Summary: "The case of Betty J Hardin in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty J Hardin — Indiana, 16-90610-BHL-7


ᐅ Rebecca Ann Hardin, Indiana

Address: 314 W 8th St New Albany, IN 47150-3521

Snapshot of U.S. Bankruptcy Proceeding Case 09-93317-BHL-13: "Chapter 13 bankruptcy for Rebecca Ann Hardin in New Albany, IN began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 29, 2014."
Rebecca Ann Hardin — Indiana, 09-93317-BHL-13


ᐅ Leslie Harrington, Indiana

Address: 2250 Budd Rd New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-92191-BHL-7: "The bankruptcy record of Leslie Harrington from New Albany, IN, shows a Chapter 7 case filed in 07.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-12."
Leslie Harrington — Indiana, 10-92191-BHL-7


ᐅ Dallas Harris, Indiana

Address: PO Box 1565 New Albany, IN 47151-1565

Bankruptcy Case 16-90398-BHL-7 Summary: "The bankruptcy record of Dallas Harris from New Albany, IN, shows a Chapter 7 case filed in 2016-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2016."
Dallas Harris — Indiana, 16-90398-BHL-7


ᐅ Richard Harris, Indiana

Address: 3629 Greenfield Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 09-94042-BHL-7A: "The bankruptcy record of Richard Harris from New Albany, IN, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27."
Richard Harris — Indiana, 09-94042-BHL-7A


ᐅ Bradley Stephen Harrison, Indiana

Address: 135 University Woods Dr New Albany, IN 47150

Bankruptcy Case 11-93128-FJO-7 Summary: "Bradley Stephen Harrison's Chapter 7 bankruptcy, filed in New Albany, IN in December 2011, led to asset liquidation, with the case closing in Mar 12, 2012."
Bradley Stephen Harrison — Indiana, 11-93128-FJO-7


ᐅ Shearice Evette Harrison, Indiana

Address: 3214 Rolling Creek Dr New Albany, IN 47150

Bankruptcy Case 12-90417-BHL-7 Summary: "The bankruptcy record of Shearice Evette Harrison from New Albany, IN, shows a Chapter 7 case filed in 03/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2012."
Shearice Evette Harrison — Indiana, 12-90417-BHL-7


ᐅ William J Harter, Indiana

Address: 2546 Broadway St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-91585-BHL-7: "New Albany, IN resident William J Harter's 2013-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
William J Harter — Indiana, 13-91585-BHL-7


ᐅ Carol Harvey, Indiana

Address: 60 Lochwood Ct Apt 60 New Albany, IN 47150-7711

Bankruptcy Case 15-91229-BHL-7A Summary: "The bankruptcy record of Carol Harvey from New Albany, IN, shows a Chapter 7 case filed in Jul 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2015."
Carol Harvey — Indiana, 15-91229-BHL-7A


ᐅ Jr Paul Harvey, Indiana

Address: 2831 Linda Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-91601-BHL-7: "In New Albany, IN, Jr Paul Harvey filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2010."
Jr Paul Harvey — Indiana, 10-91601-BHL-7


ᐅ Dixie M Harvey, Indiana

Address: 2820 Silver Creek Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 09-93614-FJO-7: "Dixie M Harvey's Chapter 7 bankruptcy, filed in New Albany, IN in October 15, 2009, led to asset liquidation, with the case closing in January 2010."
Dixie M Harvey — Indiana, 09-93614-FJO-7


ᐅ Eddie D Harvey, Indiana

Address: 60 Lochwood Ct Apt 60 New Albany, IN 47150-7711

Concise Description of Bankruptcy Case 15-91229-BHL-7A7: "In New Albany, IN, Eddie D Harvey filed for Chapter 7 bankruptcy in Jul 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2015."
Eddie D Harvey — Indiana, 15-91229-BHL-7A


ᐅ Michael Thomas Hatfield, Indiana

Address: 2110 Willard Ave New Albany, IN 47150-2725

Brief Overview of Bankruptcy Case 10-90904-BHL-13: "Michael Thomas Hatfield's Chapter 13 bankruptcy in New Albany, IN started in 03/28/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.24.2014."
Michael Thomas Hatfield — Indiana, 10-90904-BHL-13


ᐅ Stephanie Nicole Hauge, Indiana

Address: 247 Clay St New Albany, IN 47150-4710

Snapshot of U.S. Bankruptcy Proceeding Case 11-92363-BHL-13: "Chapter 13 bankruptcy for Stephanie Nicole Hauge in New Albany, IN began in 2011-08-31, focusing on debt restructuring, concluding with plan fulfillment in 2015-04-13."
Stephanie Nicole Hauge — Indiana, 11-92363-BHL-13


ᐅ Wilson Rebecca Lynne Hawes, Indiana

Address: 912 Cedar St Apt 2 New Albany, IN 47150-5300

Bankruptcy Case 14-91127-BHL-7 Overview: "In New Albany, IN, Wilson Rebecca Lynne Hawes filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Wilson Rebecca Lynne Hawes — Indiana, 14-91127-BHL-7


ᐅ Jeanne Marie Hawkins, Indiana

Address: 223 Stone Creek Blvd Apt 28 New Albany, IN 47150-4572

Bankruptcy Case 08-91880-BHL-13 Summary: "Chapter 13 bankruptcy for Jeanne Marie Hawkins in New Albany, IN began in 2008-07-21, focusing on debt restructuring, concluding with plan fulfillment in 10.05.2012."
Jeanne Marie Hawkins — Indiana, 08-91880-BHL-13


ᐅ Melissa A Haworth, Indiana

Address: 112 E 15th St New Albany, IN 47150-5721

Concise Description of Bankruptcy Case 15-90415-BHL-77: "In a Chapter 7 bankruptcy case, Melissa A Haworth from New Albany, IN, saw her proceedings start in March 19, 2015 and complete by Jun 17, 2015, involving asset liquidation."
Melissa A Haworth — Indiana, 15-90415-BHL-7


ᐅ Laura Valda Hazelton, Indiana

Address: 220 Sloemer Ave New Albany, IN 47150-4722

Bankruptcy Case 10-90238-BHL-13 Summary: "Chapter 13 bankruptcy for Laura Valda Hazelton in New Albany, IN began in 01.30.2010, focusing on debt restructuring, concluding with plan fulfillment in August 2013."
Laura Valda Hazelton — Indiana, 10-90238-BHL-13


ᐅ Kimberly E Hearn, Indiana

Address: 6 Wynn Gate Ct New Albany, IN 47150-6527

Bankruptcy Case 08-92749-BHL-13 Summary: "Kimberly E Hearn's Chapter 13 bankruptcy in New Albany, IN started in 10/02/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 26, 2013."
Kimberly E Hearn — Indiana, 08-92749-BHL-13


ᐅ Amanda L Heavrin, Indiana

Address: 308 Beechwood Ct New Albany, IN 47150

Bankruptcy Case 13-92769-BHL-7 Overview: "New Albany, IN resident Amanda L Heavrin's 2013-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-17."
Amanda L Heavrin — Indiana, 13-92769-BHL-7


ᐅ Christopher J Heckman, Indiana

Address: 2419 Shelby St New Albany, IN 47150-2654

Bankruptcy Case 14-90212-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Christopher J Heckman from New Albany, IN, saw their proceedings start in February 2014 and complete by May 12, 2014, involving asset liquidation."
Christopher J Heckman — Indiana, 14-90212-BHL-7


ᐅ Douglas Heeb, Indiana

Address: 1404 E Market St New Albany, IN 47150

Concise Description of Bankruptcy Case 09-94223-BHL-77: "The case of Douglas Heeb in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Heeb — Indiana, 09-94223-BHL-7


ᐅ Adrian Dean Heintz, Indiana

Address: 1831 Old Hickory Ct New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-92646-BHL-7: "The bankruptcy filing by Adrian Dean Heintz, undertaken in November 20, 2013 in New Albany, IN under Chapter 7, concluded with discharge in 02.24.2014 after liquidating assets."
Adrian Dean Heintz — Indiana, 13-92646-BHL-7


ᐅ Wendy Lee Helterbran, Indiana

Address: 3917 Douglas Ave New Albany, IN 47150

Bankruptcy Case 11-92567-BHL-7A Summary: "New Albany, IN resident Wendy Lee Helterbran's Sep 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-03."
Wendy Lee Helterbran — Indiana, 11-92567-BHL-7A


ᐅ Jr Richard Allen Henderson, Indiana

Address: 3836 Rainbow Dr New Albany, IN 47150

Bankruptcy Case 11-93107-BHL-7 Summary: "Jr Richard Allen Henderson's bankruptcy, initiated in December 2011 and concluded by March 10, 2012 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Allen Henderson — Indiana, 11-93107-BHL-7


ᐅ Ginger A Henderson, Indiana

Address: 2106 E Oak St New Albany, IN 47150-1732

Bankruptcy Case 14-90232-BHL-7 Summary: "The case of Ginger A Henderson in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ginger A Henderson — Indiana, 14-90232-BHL-7


ᐅ Louis E Henley, Indiana

Address: 1010 W Main St New Albany, IN 47150

Concise Description of Bankruptcy Case 13-91140-BHL-77: "The bankruptcy record of Louis E Henley from New Albany, IN, shows a Chapter 7 case filed in 05.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-20."
Louis E Henley — Indiana, 13-91140-BHL-7


ᐅ Judy Ann Herb, Indiana

Address: 5127 Charlestown Crossing Way New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-90818-BHL-7: "The case of Judy Ann Herb in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Ann Herb — Indiana, 13-90818-BHL-7


ᐅ Brandon M Herbert, Indiana

Address: 203 Ealy St New Albany, IN 47150-4815

Snapshot of U.S. Bankruptcy Proceeding Case 14-91708-BHL-7A: "In a Chapter 7 bankruptcy case, Brandon M Herbert from New Albany, IN, saw their proceedings start in 08/21/2014 and complete by November 19, 2014, involving asset liquidation."
Brandon M Herbert — Indiana, 14-91708-BHL-7A


ᐅ Elizabeth C Herbert, Indiana

Address: 708 Shelby St New Albany, IN 47150-3245

Snapshot of U.S. Bankruptcy Proceeding Case 14-91708-BHL-7A: "In New Albany, IN, Elizabeth C Herbert filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2014."
Elizabeth C Herbert — Indiana, 14-91708-BHL-7A


ᐅ Mildred Hernandez, Indiana

Address: 1502 Culbertson Ave New Albany, IN 47150-3016

Bankruptcy Case 16-90623-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Mildred Hernandez from New Albany, IN, saw her proceedings start in April 2016 and complete by July 20, 2016, involving asset liquidation."
Mildred Hernandez — Indiana, 16-90623-BHL-7


ᐅ Vance Lee Herrington, Indiana

Address: 500 Scribner Dr Apt 406 New Albany, IN 47150-3624

Bankruptcy Case 11-91702-BHL-13 Overview: "In his Chapter 13 bankruptcy case filed in June 2011, New Albany, IN's Vance Lee Herrington agreed to a debt repayment plan, which was successfully completed by Jan 27, 2015."
Vance Lee Herrington — Indiana, 11-91702-BHL-13


ᐅ Debra Louise Herrington, Indiana

Address: 500 Scribner Dr Apt 406 New Albany, IN 47150-3624

Concise Description of Bankruptcy Case 11-91702-BHL-137: "Debra Louise Herrington, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in 06/21/2011, culminating in its successful completion by January 2015."
Debra Louise Herrington — Indiana, 11-91702-BHL-13


ᐅ Michael W Herron, Indiana

Address: 710 Cherokee Dr New Albany, IN 47150-4006

Snapshot of U.S. Bankruptcy Proceeding Case 14-90084-BHL-7: "The bankruptcy filing by Michael W Herron, undertaken in 01.20.2014 in New Albany, IN under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Michael W Herron — Indiana, 14-90084-BHL-7


ᐅ Michelle M Herthel, Indiana

Address: 2426 Corydon Pike Trlr 19 New Albany, IN 47150-6185

Bankruptcy Case 16-90931-BHL-7 Summary: "In New Albany, IN, Michelle M Herthel filed for Chapter 7 bankruptcy in June 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Michelle M Herthel — Indiana, 16-90931-BHL-7


ᐅ John P Herzog, Indiana

Address: 2404 Zurschmeide Dr New Albany, IN 47150

Bankruptcy Case 11-92210-BHL-7 Summary: "In New Albany, IN, John P Herzog filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2011."
John P Herzog — Indiana, 11-92210-BHL-7


ᐅ Thomas L Hickerson, Indiana

Address: 532 Hoffman Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-91305-BHL-7: "The case of Thomas L Hickerson in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas L Hickerson — Indiana, 13-91305-BHL-7


ᐅ Hillary R Higdon, Indiana

Address: 3217 Rolling Creek Dr New Albany, IN 47150-7213

Bankruptcy Case 14-91071-BHL-7 Summary: "The bankruptcy record of Hillary R Higdon from New Albany, IN, shows a Chapter 7 case filed in 2014-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2014."
Hillary R Higdon — Indiana, 14-91071-BHL-7


ᐅ Jason E Higgins, Indiana

Address: 122 Mills Ln New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-92713-BHL-7: "The case of Jason E Higgins in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason E Higgins — Indiana, 11-92713-BHL-7


ᐅ Lisa G Higgs, Indiana

Address: 12 High Park Dr New Albany, IN 47150-6303

Concise Description of Bankruptcy Case 11-91735-BHL-137: "Jun 23, 2011 marked the beginning of Lisa G Higgs's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by 12.30.2014."
Lisa G Higgs — Indiana, 11-91735-BHL-13


ᐅ Michael Todd Hill, Indiana

Address: 3000 Jason Dr Apt A New Albany, IN 47150

Bankruptcy Case 13-90982-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Michael Todd Hill from New Albany, IN, saw his proceedings start in April 2013 and complete by Aug 6, 2013, involving asset liquidation."
Michael Todd Hill — Indiana, 13-90982-BHL-7


ᐅ Edward Adam Hill, Indiana

Address: 2709 Kaywood Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-91316-BHL-7: "Edward Adam Hill's bankruptcy, initiated in 2011-05-09 and concluded by August 9, 2011 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Adam Hill — Indiana, 11-91316-BHL-7


ᐅ Dan Leon Hill, Indiana

Address: 88 Wolfe Trce New Albany, IN 47150-4180

Concise Description of Bankruptcy Case 08-93346-BHL-137: "The bankruptcy record for Dan Leon Hill from New Albany, IN, under Chapter 13, filed in 2008-11-26, involved setting up a repayment plan, finalized by Jan 29, 2014."
Dan Leon Hill — Indiana, 08-93346-BHL-13


ᐅ Iii James W Hitner, Indiana

Address: 4659 Quarry Rd New Albany, IN 47150

Bankruptcy Case 11-91688-BHL-7 Summary: "The bankruptcy record of Iii James W Hitner from New Albany, IN, shows a Chapter 7 case filed in 06.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-19."
Iii James W Hitner — Indiana, 11-91688-BHL-7


ᐅ Betty L Hoffman, Indiana

Address: 3102 Beacon Dr New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-91197-BHL-7: "The bankruptcy record of Betty L Hoffman from New Albany, IN, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Betty L Hoffman — Indiana, 13-91197-BHL-7


ᐅ Heather Holcomb, Indiana

Address: 207 Conner St New Albany, IN 47150

Bankruptcy Case 10-90837-BHL-7 Summary: "In New Albany, IN, Heather Holcomb filed for Chapter 7 bankruptcy in 03/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-26."
Heather Holcomb — Indiana, 10-90837-BHL-7


ᐅ Jerry Hollowell, Indiana

Address: 2718 Charlestown Rd New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-92574-BHL-7: "The bankruptcy record of Jerry Hollowell from New Albany, IN, shows a Chapter 7 case filed in Aug 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Jerry Hollowell — Indiana, 10-92574-BHL-7


ᐅ Eddie L Hurst, Indiana

Address: 2124 Reno Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 11-91683-BHL-77: "In a Chapter 7 bankruptcy case, Eddie L Hurst from New Albany, IN, saw their proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Eddie L Hurst — Indiana, 11-91683-BHL-7


ᐅ Melisa A Hurt, Indiana

Address: 111 Village Dr E New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-90102-BHL-7: "The case of Melisa A Hurt in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melisa A Hurt — Indiana, 12-90102-BHL-7


ᐅ Janice F Hussey, Indiana

Address: PO Box 471 New Albany, IN 47151-0471

Snapshot of U.S. Bankruptcy Proceeding Case 15-91027-BHL-7: "The bankruptcy record of Janice F Hussey from New Albany, IN, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2015."
Janice F Hussey — Indiana, 15-91027-BHL-7


ᐅ Melissa Ann Hutchinson, Indiana

Address: 1568 Willow Dr New Albany, IN 47150-1941

Concise Description of Bankruptcy Case 08-91836-BHL-137: "In her Chapter 13 bankruptcy case filed in July 16, 2008, New Albany, IN's Melissa Ann Hutchinson agreed to a debt repayment plan, which was successfully completed by November 2013."
Melissa Ann Hutchinson — Indiana, 08-91836-BHL-13


ᐅ Jeff Hyatt, Indiana

Address: 1030 Prospect St New Albany, IN 47150

Bankruptcy Case 10-91880-BHL-7 Summary: "Jeff Hyatt's bankruptcy, initiated in Jun 11, 2010 and concluded by 2010-09-14 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Hyatt — Indiana, 10-91880-BHL-7


ᐅ Christina M Jablonski, Indiana

Address: 1841 Shelby St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 09-93461-BHL-7: "The bankruptcy record of Christina M Jablonski from New Albany, IN, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Christina M Jablonski — Indiana, 09-93461-BHL-7


ᐅ Nancy L Jackson, Indiana

Address: 2834 Charlestown Rd Apt 4 New Albany, IN 47150-2593

Brief Overview of Bankruptcy Case 15-90559-BHL-7: "Nancy L Jackson's Chapter 7 bankruptcy, filed in New Albany, IN in 04.06.2015, led to asset liquidation, with the case closing in 2015-07-05."
Nancy L Jackson — Indiana, 15-90559-BHL-7


ᐅ Gary William Jackson, Indiana

Address: 2304 Charlestown Rd New Albany, IN 47150-2564

Bankruptcy Case 08-91549-BHL-13 Summary: "Gary William Jackson's New Albany, IN bankruptcy under Chapter 13 in June 2008 led to a structured repayment plan, successfully discharged in 08.29.2013."
Gary William Jackson — Indiana, 08-91549-BHL-13


ᐅ Tonya G Jackson, Indiana

Address: 1916 Charlestown Rd New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-90461-BHL-7: "Tonya G Jackson's Chapter 7 bankruptcy, filed in New Albany, IN in March 2013, led to asset liquidation, with the case closing in 06.11.2013."
Tonya G Jackson — Indiana, 13-90461-BHL-7


ᐅ Ann Jackson, Indiana

Address: 1314 Vance Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 10-90970-BHL-77: "The case of Ann Jackson in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Jackson — Indiana, 10-90970-BHL-7


ᐅ Carol Jackson, Indiana

Address: 1802 Shelby St Apt 28 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-90243-BHL-7: "The case of Carol Jackson in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Jackson — Indiana, 12-90243-BHL-7


ᐅ Kenneth R Jackson, Indiana

Address: 2834 Charlestown Rd Apt 4 New Albany, IN 47150-2593

Concise Description of Bankruptcy Case 15-90559-BHL-77: "The case of Kenneth R Jackson in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Jackson — Indiana, 15-90559-BHL-7


ᐅ Johnny Jackson, Indiana

Address: 228 Olive Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-91466-BHL-7: "The bankruptcy filing by Johnny Jackson, undertaken in 05.07.2010 in New Albany, IN under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Johnny Jackson — Indiana, 10-91466-BHL-7


ᐅ Clark L Jeffries, Indiana

Address: 90 Wynn Gate Ct New Albany, IN 47150-6548

Concise Description of Bankruptcy Case 09-94027-BHL-137: "The bankruptcy record for Clark L Jeffries from New Albany, IN, under Chapter 13, filed in November 2009, involved setting up a repayment plan, finalized by 2015-01-29."
Clark L Jeffries — Indiana, 09-94027-BHL-13


ᐅ Mary M Jeffries, Indiana

Address: 90 Wynn Gate Ct New Albany, IN 47150-6548

Concise Description of Bankruptcy Case 09-94027-BHL-137: "Filing for Chapter 13 bankruptcy in Nov 20, 2009, Mary M Jeffries from New Albany, IN, structured a repayment plan, achieving discharge in 01.29.2015."
Mary M Jeffries — Indiana, 09-94027-BHL-13


ᐅ Paula Jenkins, Indiana

Address: 118 Olive Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 12-92478-BHL-77: "Paula Jenkins's bankruptcy, initiated in Nov 7, 2012 and concluded by 2013-02-11 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Jenkins — Indiana, 12-92478-BHL-7


ᐅ Pearl Jenks, Indiana

Address: 1 Wolfe Trce Apt 703 New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-91952-BHL-7: "New Albany, IN resident Pearl Jenks's 06.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2010."
Pearl Jenks — Indiana, 10-91952-BHL-7


ᐅ Barbara Jean Jennings, Indiana

Address: 5415 Quarry Rd New Albany, IN 47150-9241

Bankruptcy Case 10-93046-BHL-13 Summary: "Chapter 13 bankruptcy for Barbara Jean Jennings in New Albany, IN began in September 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-10."
Barbara Jean Jennings — Indiana, 10-93046-BHL-13


ᐅ Rickie Linn Jennings, Indiana

Address: 5415 Quarry Rd New Albany, IN 47150-9241

Brief Overview of Bankruptcy Case 10-93046-BHL-13: "Filing for Chapter 13 bankruptcy in September 20, 2010, Rickie Linn Jennings from New Albany, IN, structured a repayment plan, achieving discharge in December 10, 2013."
Rickie Linn Jennings — Indiana, 10-93046-BHL-13


ᐅ John Francis Jescovitch, Indiana

Address: 1732 Twin Oaks Dr New Albany, IN 47150-3702

Concise Description of Bankruptcy Case 10-90875-BHL-137: "John Francis Jescovitch's Chapter 13 bankruptcy in New Albany, IN started in 03.25.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 20, 2013."
John Francis Jescovitch — Indiana, 10-90875-BHL-13


ᐅ Jennifer Ann Jeter, Indiana

Address: 3833 Franklin St New Albany, IN 47150

Bankruptcy Case 13-91286-BHL-7 Summary: "Jennifer Ann Jeter's Chapter 7 bankruptcy, filed in New Albany, IN in 06/03/2013, led to asset liquidation, with the case closing in 09/07/2013."
Jennifer Ann Jeter — Indiana, 13-91286-BHL-7


ᐅ Bryan W Johnson, Indiana

Address: 1940 Center St # 1 New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-92699-BHL-7: "Bryan W Johnson's Chapter 7 bankruptcy, filed in New Albany, IN in 10.15.2011, led to asset liquidation, with the case closing in January 19, 2012."
Bryan W Johnson — Indiana, 11-92699-BHL-7


ᐅ James R Johnson, Indiana

Address: 2011 Depauw Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 09-93448-BHL-7: "In New Albany, IN, James R Johnson filed for Chapter 7 bankruptcy in 09.29.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
James R Johnson — Indiana, 09-93448-BHL-7


ᐅ Debra L Johnson, Indiana

Address: 1728 Ekin Ave New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-90805-BHL-7: "In a Chapter 7 bankruptcy case, Debra L Johnson from New Albany, IN, saw her proceedings start in 04/07/2013 and complete by July 10, 2013, involving asset liquidation."
Debra L Johnson — Indiana, 13-90805-BHL-7


ᐅ Vason J Jomkumsingh, Indiana

Address: 1750 Genung Dr New Albany, IN 47150-3714

Concise Description of Bankruptcy Case 14-91852-BHL-77: "In New Albany, IN, Vason J Jomkumsingh filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Vason J Jomkumsingh — Indiana, 14-91852-BHL-7


ᐅ Susan Jones, Indiana

Address: 3636 Gray Fox Dr New Albany, IN 47150-9726

Snapshot of U.S. Bankruptcy Proceeding Case 15-90546-BHL-7: "The case of Susan Jones in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Jones — Indiana, 15-90546-BHL-7


ᐅ Gary K Jones, Indiana

Address: 3116 Arbor Ridge Ln New Albany, IN 47150-8504

Brief Overview of Bankruptcy Case 14-90308-BHL-7: "The bankruptcy record of Gary K Jones from New Albany, IN, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Gary K Jones — Indiana, 14-90308-BHL-7


ᐅ Christopher Lewis Jones, Indiana

Address: 612 E Main St Apt 4 New Albany, IN 47150-5877

Bankruptcy Case 16-90479-BHL-7 Summary: "Christopher Lewis Jones's bankruptcy, initiated in 03/31/2016 and concluded by 2016-06-29 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lewis Jones — Indiana, 16-90479-BHL-7


ᐅ Thomas C Judd, Indiana

Address: 3422 Tabor Ct Apt 1 New Albany, IN 47150-7249

Brief Overview of Bankruptcy Case 15-90522-BHL-7: "Thomas C Judd's bankruptcy, initiated in March 2015 and concluded by 2015-06-29 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas C Judd — Indiana, 15-90522-BHL-7


ᐅ Kenneth James Kaestner, Indiana

Address: 66 University Woods Dr New Albany, IN 47150-2483

Concise Description of Bankruptcy Case 11-91654-BHL-137: "In their Chapter 13 bankruptcy case filed in 2011-06-14, New Albany, IN's Kenneth James Kaestner agreed to a debt repayment plan, which was successfully completed by March 2015."
Kenneth James Kaestner — Indiana, 11-91654-BHL-13


ᐅ Melinda Carol Kaestner, Indiana

Address: 2246 Corydon Pike New Albany, IN 47150-6120

Bankruptcy Case 11-91654-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in June 2011, Melinda Carol Kaestner from New Albany, IN, structured a repayment plan, achieving discharge in 2015-03-12."
Melinda Carol Kaestner — Indiana, 11-91654-BHL-13


ᐅ Debra Lee Kahl, Indiana

Address: 2522 Cannon St New Albany, IN 47150-3711

Bankruptcy Case 11-91653-BHL-13 Overview: "Debra Lee Kahl's New Albany, IN bankruptcy under Chapter 13 in 06/14/2011 led to a structured repayment plan, successfully discharged in January 2015."
Debra Lee Kahl — Indiana, 11-91653-BHL-13


ᐅ Christina A Kaiser, Indiana

Address: 3911 Booker Ave New Albany, IN 47150-9787

Brief Overview of Bankruptcy Case 16-90417-BHL-7: "The bankruptcy filing by Christina A Kaiser, undertaken in 03/22/2016 in New Albany, IN under Chapter 7, concluded with discharge in 06/20/2016 after liquidating assets."
Christina A Kaiser — Indiana, 16-90417-BHL-7


ᐅ Devon E Kaiser, Indiana

Address: 1409 McDonald Ave Apt 3 New Albany, IN 47150

Concise Description of Bankruptcy Case 11-90932-BHL-77: "In a Chapter 7 bankruptcy case, Devon E Kaiser from New Albany, IN, saw their proceedings start in April 1, 2011 and complete by July 2011, involving asset liquidation."
Devon E Kaiser — Indiana, 11-90932-BHL-7


ᐅ Gary Stevens Kaiser, Indiana

Address: 1942 Indiana Ave New Albany, IN 47150-3751

Snapshot of U.S. Bankruptcy Proceeding Case 09-90222-BHL-13: "The bankruptcy record for Gary Stevens Kaiser from New Albany, IN, under Chapter 13, filed in 2009-01-29, involved setting up a repayment plan, finalized by August 2012."
Gary Stevens Kaiser — Indiana, 09-90222-BHL-13


ᐅ Daniel K Kalchbrenner, Indiana

Address: 108 Amy Ct New Albany, IN 47150-6500

Snapshot of U.S. Bankruptcy Proceeding Case 14-92354-BHL-7: "Daniel K Kalchbrenner's bankruptcy, initiated in 11.24.2014 and concluded by 2015-02-22 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel K Kalchbrenner — Indiana, 14-92354-BHL-7


ᐅ Joseph Keibler, Indiana

Address: 115 University Woods Dr New Albany, IN 47150

Bankruptcy Case 10-91627-BHL-7 Overview: "The case of Joseph Keibler in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Keibler — Indiana, 10-91627-BHL-7


ᐅ Tonya Sue Keller, Indiana

Address: 1429 Slate Run Rd Apt 24 New Albany, IN 47150-6207

Bankruptcy Case 09-93490-BHL-13 Overview: "October 1, 2009 marked the beginning of Tonya Sue Keller's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by November 25, 2014."
Tonya Sue Keller — Indiana, 09-93490-BHL-13


ᐅ Shannon Maureen Keller, Indiana

Address: 216 E 11th St New Albany, IN 47150-2813

Bankruptcy Case 07-92743-BHL-13 Summary: "The bankruptcy record for Shannon Maureen Keller from New Albany, IN, under Chapter 13, filed in December 17, 2007, involved setting up a repayment plan, finalized by 2013-07-25."
Shannon Maureen Keller — Indiana, 07-92743-BHL-13


ᐅ Daniel Joseph Keller, Indiana

Address: 2108 Gary Dr New Albany, IN 47150-4628

Concise Description of Bankruptcy Case 2014-90590-BHL-77: "Daniel Joseph Keller's Chapter 7 bankruptcy, filed in New Albany, IN in Mar 27, 2014, led to asset liquidation, with the case closing in 06.25.2014."
Daniel Joseph Keller — Indiana, 2014-90590-BHL-7


ᐅ Peggy Lynn Kelsey, Indiana

Address: 4314 Jeffers Dr New Albany, IN 47150-9325

Bankruptcy Case 15-91129-RLM-7 Overview: "The case of Peggy Lynn Kelsey in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Lynn Kelsey — Indiana, 15-91129-RLM-7


ᐅ Thomas Buckman Kelty, Indiana

Address: 2509 Grant Line Rd New Albany, IN 47150-4054

Concise Description of Bankruptcy Case 10-90502-BHL-137: "Thomas Buckman Kelty's New Albany, IN bankruptcy under Chapter 13 in 2010-02-26 led to a structured repayment plan, successfully discharged in 03/12/2015."
Thomas Buckman Kelty — Indiana, 10-90502-BHL-13


ᐅ Mary Ellen Kelty, Indiana

Address: 3508 Wexford Ct New Albany, IN 47150-2299

Snapshot of U.S. Bankruptcy Proceeding Case 10-90502-BHL-13: "Mary Ellen Kelty's Chapter 13 bankruptcy in New Albany, IN started in February 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-12."
Mary Ellen Kelty — Indiana, 10-90502-BHL-13


ᐅ Jason A Kemelgor, Indiana

Address: 702 Nelson Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 12-92845-BHL-77: "New Albany, IN resident Jason A Kemelgor's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-06."
Jason A Kemelgor — Indiana, 12-92845-BHL-7


ᐅ Harry Douglas Kemp, Indiana

Address: 2468 BUDD RD New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-91068-BHL-7: "In New Albany, IN, Harry Douglas Kemp filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2012."
Harry Douglas Kemp — Indiana, 12-91068-BHL-7


ᐅ Lisa D Kennedy, Indiana

Address: 2124 Reno Ave New Albany, IN 47150-1514

Concise Description of Bankruptcy Case 14-92512-BHL-77: "The case of Lisa D Kennedy in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa D Kennedy — Indiana, 14-92512-BHL-7


ᐅ Amy B Kesling, Indiana

Address: 908 Castlewood Dr New Albany, IN 47150-2110

Bankruptcy Case 15-90771-BHL-7 Summary: "The bankruptcy filing by Amy B Kesling, undertaken in 04/30/2015 in New Albany, IN under Chapter 7, concluded with discharge in 07.29.2015 after liquidating assets."
Amy B Kesling — Indiana, 15-90771-BHL-7