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 Jo Ann Kessinger, Indiana

Address: 3500 Kamer Miller Rd Apt 4 New Albany, IN 47150-9356

Snapshot of U.S. Bankruptcy Proceeding Case 10-90724-BHL-13: "Chapter 13 bankruptcy for Jo Ann Kessinger in New Albany, IN began in 2010-03-15, focusing on debt restructuring, concluding with plan fulfillment in 11.20.2013."
Jo Ann Kessinger — Indiana, 10-90724-BHL-13


ᐅ Robert Lee Kessinger, Indiana

Address: 3500 Kamer Miller Rd Apt 4 New Albany, IN 47150-9356

Bankruptcy Case 10-90724-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in March 15, 2010, Robert Lee Kessinger from New Albany, IN, structured a repayment plan, achieving discharge in 11.20.2013."
Robert Lee Kessinger — Indiana, 10-90724-BHL-13


ᐅ Asfaw M Kibret, Indiana

Address: 3201 Hadleigh Pl New Albany, IN 47150-9465

Concise Description of Bankruptcy Case 07-91682-BHL-137: "In their Chapter 13 bankruptcy case filed in 2007-08-15, New Albany, IN's Asfaw M Kibret agreed to a debt repayment plan, which was successfully completed by 09.14.2012."
Asfaw M Kibret — Indiana, 07-91682-BHL-13


ᐅ Paul Kidd, Indiana

Address: 2300 E Market St New Albany, IN 47150

Bankruptcy Case 10-90803-BHL-7 Overview: "The bankruptcy record of Paul Kidd from New Albany, IN, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2010."
Paul Kidd — Indiana, 10-90803-BHL-7


ᐅ Misti D Kidwell, Indiana

Address: 1416 Silver St New Albany, IN 47150-2530

Brief Overview of Bankruptcy Case 16-90330-BHL-7: "The bankruptcy filing by Misti D Kidwell, undertaken in 03.07.2016 in New Albany, IN under Chapter 7, concluded with discharge in 2016-06-05 after liquidating assets."
Misti D Kidwell — Indiana, 16-90330-BHL-7


ᐅ Marjorie Kimbrell, Indiana

Address: 2720 Schell Ln New Albany, IN 47150

Bankruptcy Case 10-92524-BHL-7 Summary: "Marjorie Kimbrell's Chapter 7 bankruptcy, filed in New Albany, IN in August 2010, led to asset liquidation, with the case closing in 11.12.2010."
Marjorie Kimbrell — Indiana, 10-92524-BHL-7


ᐅ Savannah L Kinard, Indiana

Address: PO Box 2222 New Albany, IN 47151-2222

Brief Overview of Bankruptcy Case 16-90819-BHL-7: "Savannah L Kinard's Chapter 7 bankruptcy, filed in New Albany, IN in 05/23/2016, led to asset liquidation, with the case closing in 08/21/2016."
Savannah L Kinard — Indiana, 16-90819-BHL-7


ᐅ Sara King, Indiana

Address: 3428 Tabor Ct Apt 4 New Albany, IN 47150

Bankruptcy Case 10-92521-BHL-7 Summary: "New Albany, IN resident Sara King's 08.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2010."
Sara King — Indiana, 10-92521-BHL-7


ᐅ Norma Kinkade, Indiana

Address: 1810 Graybrook Ln Apt 113 New Albany, IN 47150

Bankruptcy Case 10-90113-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Norma Kinkade from New Albany, IN, saw her proceedings start in January 19, 2010 and complete by April 25, 2010, involving asset liquidation."
Norma Kinkade — Indiana, 10-90113-BHL-7


ᐅ Joseph M Kiper, Indiana

Address: 2106 E Elm St New Albany, IN 47150-1533

Snapshot of U.S. Bankruptcy Proceeding Case 14-91839-BHL-7: "The bankruptcy filing by Joseph M Kiper, undertaken in September 10, 2014 in New Albany, IN under Chapter 7, concluded with discharge in 12/09/2014 after liquidating assets."
Joseph M Kiper — Indiana, 14-91839-BHL-7


ᐅ Steven Michael Kippes, Indiana

Address: PO Box 1142 New Albany, IN 47151-1142

Bankruptcy Case 08-92881-BHL-13 Overview: "In their Chapter 13 bankruptcy case filed in October 15, 2008, New Albany, IN's Steven Michael Kippes agreed to a debt repayment plan, which was successfully completed by 2013-07-30."
Steven Michael Kippes — Indiana, 08-92881-BHL-13


ᐅ William Kirchner, Indiana

Address: 2110 Morton Ave New Albany, IN 47150-2709

Concise Description of Bankruptcy Case 16-90608-BHL-77: "William Kirchner's Chapter 7 bankruptcy, filed in New Albany, IN in April 2016, led to asset liquidation, with the case closing in July 2016."
William Kirchner — Indiana, 16-90608-BHL-7


ᐅ Rose Klueh, Indiana

Address: 1139 Griffin St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-92725-BHL-7A: "The case of Rose Klueh in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Klueh — Indiana, 10-92725-BHL-7A


ᐅ Patricia A Knight, Indiana

Address: 2105 Fairway Ct New Albany, IN 47150-4624

Bankruptcy Case 08-90325-BHL-13 Overview: "Chapter 13 bankruptcy for Patricia A Knight in New Albany, IN began in Feb 18, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-09."
Patricia A Knight — Indiana, 08-90325-BHL-13


ᐅ Lawrence E Knight, Indiana

Address: 2105 Fairway Ct New Albany, IN 47150-4624

Concise Description of Bankruptcy Case 08-90325-BHL-137: "Lawrence E Knight, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in 2008-02-18, culminating in its successful completion by 2013-12-09."
Lawrence E Knight — Indiana, 08-90325-BHL-13


ᐅ James Kurt Knight, Indiana

Address: 1579 Clifton Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-92702-BHL-7: "In a Chapter 7 bankruptcy case, James Kurt Knight from New Albany, IN, saw his proceedings start in October 17, 2011 and complete by January 21, 2012, involving asset liquidation."
James Kurt Knight — Indiana, 11-92702-BHL-7


ᐅ Jason Kochert, Indiana

Address: 2301 Ekin Ave New Albany, IN 47150

Bankruptcy Case 10-90770-BHL-7 Overview: "New Albany, IN resident Jason Kochert's 03.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Jason Kochert — Indiana, 10-90770-BHL-7


ᐅ James G Koehler, Indiana

Address: 2305 Frederick Ave New Albany, IN 47150-2611

Bankruptcy Case 11-91997-BHL-13 Summary: "James G Koehler, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in July 2011, culminating in its successful completion by 2014-11-24."
James G Koehler — Indiana, 11-91997-BHL-13


ᐅ Jolynn Koehler, Indiana

Address: 2305 Frederick Ave New Albany, IN 47150-2611

Concise Description of Bankruptcy Case 11-91997-BHL-137: "Filing for Chapter 13 bankruptcy in Jul 26, 2011, Jolynn Koehler from New Albany, IN, structured a repayment plan, achieving discharge in Nov 24, 2014."
Jolynn Koehler — Indiana, 11-91997-BHL-13


ᐅ Adam W Kramer, Indiana

Address: 2115 Carlton Dr New Albany, IN 47150-2501

Snapshot of U.S. Bankruptcy Proceeding Case 2014-91460-BHL-7: "New Albany, IN resident Adam W Kramer's 2014-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Adam W Kramer — Indiana, 2014-91460-BHL-7


ᐅ Tricia Kreutner, Indiana

Address: 1591 Mona Vista Ct New Albany, IN 47150-1842

Snapshot of U.S. Bankruptcy Proceeding Case 08-93140-FJO-13: "11/06/2008 marked the beginning of Tricia Kreutner's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by 01/03/2014."
Tricia Kreutner — Indiana, 08-93140-FJO-13


ᐅ Kathleen Marieanne Kull, Indiana

Address: 611 E Market St New Albany, IN 47150-2913

Brief Overview of Bankruptcy Case 09-92444-JKC-13: "2009-07-14 marked the beginning of Kathleen Marieanne Kull's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by 08/20/2012."
Kathleen Marieanne Kull — Indiana, 09-92444-JKC-13


ᐅ Patricia Gene Kull, Indiana

Address: 522 E 5th St New Albany, IN 47150

Bankruptcy Case 13-90004-FJO-7 Summary: "The case of Patricia Gene Kull in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Gene Kull — Indiana, 13-90004-FJO-7


ᐅ Ladonna L Kurk, Indiana

Address: 1256 Beechwood Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-92153-BHL-7: "Ladonna L Kurk's bankruptcy, initiated in September 2012 and concluded by 01/02/2013 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladonna L Kurk — Indiana, 12-92153-BHL-7


ᐅ Nancy L Laduke, Indiana

Address: 207 Mcconnell Dr New Albany, IN 47150-2049

Concise Description of Bankruptcy Case 16-90899-BHL-77: "Nancy L Laduke's bankruptcy, initiated in 2016-06-06 and concluded by 09.04.2016 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy L Laduke — Indiana, 16-90899-BHL-7


ᐅ Mindy Michelle Lamb, Indiana

Address: 53 Wynn Gate Ct New Albany, IN 47150-6539

Bankruptcy Case 07-91818-BHL-13 Overview: "The bankruptcy record for Mindy Michelle Lamb from New Albany, IN, under Chapter 13, filed in 2007-08-30, involved setting up a repayment plan, finalized by Nov 14, 2012."
Mindy Michelle Lamb — Indiana, 07-91818-BHL-13


ᐅ Alvin Lee Lamb, Indiana

Address: 4886 E McCarthy Knob Rd New Albany, IN 47150

Bankruptcy Case 12-90041-BHL-7A Summary: "New Albany, IN resident Alvin Lee Lamb's 01/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-15."
Alvin Lee Lamb — Indiana, 12-90041-BHL-7A


ᐅ Jeanne K Lamb, Indiana

Address: 500 White Pine Blvd New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-91957-BHL-7: "The case of Jeanne K Lamb in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne K Lamb — Indiana, 13-91957-BHL-7


ᐅ William D Lambert, Indiana

Address: 2702 Paoli Pike Apt 240 New Albany, IN 47150

Bankruptcy Case 13-90824-BHL-7 Summary: "New Albany, IN resident William D Lambert's 2013-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2013."
William D Lambert — Indiana, 13-90824-BHL-7


ᐅ Jr John Lambert, Indiana

Address: 216 Crescent Loop New Albany, IN 47150

Bankruptcy Case 10-90018-BHL-7 Overview: "Jr John Lambert's bankruptcy, initiated in 2010-01-05 and concluded by 2010-04-13 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Lambert — Indiana, 10-90018-BHL-7


ᐅ Dennis Lang, Indiana

Address: 2527 E Oak St New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-92163-BHL-7: "The bankruptcy filing by Dennis Lang, undertaken in 07/05/2010 in New Albany, IN under Chapter 7, concluded with discharge in 10/09/2010 after liquidating assets."
Dennis Lang — Indiana, 10-92163-BHL-7


ᐅ Sabrina P Langford, Indiana

Address: 3022 Julian Dr New Albany, IN 47150-9519

Bankruptcy Case 14-92155-BHL-7A Overview: "The bankruptcy record of Sabrina P Langford from New Albany, IN, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2015."
Sabrina P Langford — Indiana, 14-92155-BHL-7A


ᐅ Timothy S Langford, Indiana

Address: 3022 Julian Dr New Albany, IN 47150-9519

Snapshot of U.S. Bankruptcy Proceeding Case 14-92155-BHL-7A: "New Albany, IN resident Timothy S Langford's 2014-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
Timothy S Langford — Indiana, 14-92155-BHL-7A


ᐅ Lonnie Larberg, Indiana

Address: 244 Jackson St New Albany, IN 47150

Bankruptcy Case 10-92924-BHL-7 Summary: "Lonnie Larberg's bankruptcy, initiated in 2010-09-09 and concluded by Dec 14, 2010 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Larberg — Indiana, 10-92924-BHL-7


ᐅ Christopher B Lathery, Indiana

Address: 105 Arbor Pl New Albany, IN 47150-7290

Snapshot of U.S. Bankruptcy Proceeding Case 14-30162-jal: "New Albany, IN resident Christopher B Lathery's January 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2014."
Christopher B Lathery — Indiana, 14-30162


ᐅ Christa Laci Laws, Indiana

Address: 1302 Bono Rd New Albany, IN 47150

Concise Description of Bankruptcy Case 13-91281-BHL-77: "New Albany, IN resident Christa Laci Laws's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2013."
Christa Laci Laws — Indiana, 13-91281-BHL-7


ᐅ Thomas Wayne Lawson, Indiana

Address: 205 Gordon Dr New Albany, IN 47150-4514

Bankruptcy Case 09-90766-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in Mar 11, 2009, Thomas Wayne Lawson from New Albany, IN, structured a repayment plan, achieving discharge in June 7, 2013."
Thomas Wayne Lawson — Indiana, 09-90766-BHL-13


ᐅ Nicole Lawton, Indiana

Address: 2511 1/2 Charlestown Rd New Albany, IN 47150

Concise Description of Bankruptcy Case 10-93247-BHL-77: "Nicole Lawton's Chapter 7 bankruptcy, filed in New Albany, IN in October 2010, led to asset liquidation, with the case closing in 2011-01-04."
Nicole Lawton — Indiana, 10-93247-BHL-7


ᐅ Carrie A Leachman, Indiana

Address: 2224 Shelby St New Albany, IN 47150-2645

Snapshot of U.S. Bankruptcy Proceeding Case 14-91225-BHL-7: "Carrie A Leachman's bankruptcy, initiated in 06.11.2014 and concluded by Sep 9, 2014 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie A Leachman — Indiana, 14-91225-BHL-7


ᐅ Larry Allen Ledford, Indiana

Address: 125 White Pine Blvd New Albany, IN 47150-8855

Bankruptcy Case 11-90580-BHL-13 Overview: "The bankruptcy record for Larry Allen Ledford from New Albany, IN, under Chapter 13, filed in 2011-03-03, involved setting up a repayment plan, finalized by 2014-12-30."
Larry Allen Ledford — Indiana, 11-90580-BHL-13


ᐅ Christopher W Lee, Indiana

Address: 600 Country Club Dr Apt 13 New Albany, IN 47150-4157

Bankruptcy Case 15-91457-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Christopher W Lee from New Albany, IN, saw their proceedings start in 2015-08-14 and complete by 2015-11-12, involving asset liquidation."
Christopher W Lee — Indiana, 15-91457-BHL-7A


ᐅ Daniel C Lee, Indiana

Address: PO Box 1401 New Albany, IN 47151-1401

Brief Overview of Bankruptcy Case 14-90444-BHL-7: "Daniel C Lee's Chapter 7 bankruptcy, filed in New Albany, IN in Mar 11, 2014, led to asset liquidation, with the case closing in 06/09/2014."
Daniel C Lee — Indiana, 14-90444-BHL-7


ᐅ Peggy M Lee, Indiana

Address: 1435 Slate Run Rd Apt 59 New Albany, IN 47150-6215

Brief Overview of Bankruptcy Case 15-90785-BHL-7: "In a Chapter 7 bankruptcy case, Peggy M Lee from New Albany, IN, saw her proceedings start in May 2015 and complete by 07/30/2015, involving asset liquidation."
Peggy M Lee — Indiana, 15-90785-BHL-7


ᐅ Chelsea A Lee, Indiana

Address: 600 Country Club Dr Apt 13 New Albany, IN 47150-4157

Concise Description of Bankruptcy Case 15-91457-BHL-7A7: "Chelsea A Lee's Chapter 7 bankruptcy, filed in New Albany, IN in 08.14.2015, led to asset liquidation, with the case closing in November 12, 2015."
Chelsea A Lee — Indiana, 15-91457-BHL-7A


ᐅ Darren T Lee, Indiana

Address: 3814 Homestead Dr New Albany, IN 47150-8700

Bankruptcy Case 15-90904-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Darren T Lee from New Albany, IN, saw his proceedings start in 05.19.2015 and complete by August 2015, involving asset liquidation."
Darren T Lee — Indiana, 15-90904-BHL-7


ᐅ Jenny L Leist, Indiana

Address: 708 Victoria Ct New Albany, IN 47150-2274

Snapshot of U.S. Bankruptcy Proceeding Case 09-92187-BHL-13: "Jenny L Leist's New Albany, IN bankruptcy under Chapter 13 in 2009-06-23 led to a structured repayment plan, successfully discharged in 2012-09-14."
Jenny L Leist — Indiana, 09-92187-BHL-13


ᐅ Daniel W Lemmons, Indiana

Address: 2702 Paoli Pike Apt 287 New Albany, IN 47150-5193

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90814-BHL-7: "The bankruptcy record of Daniel W Lemmons from New Albany, IN, shows a Chapter 7 case filed in Apr 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2014."
Daniel W Lemmons — Indiana, 2014-90814-BHL-7


ᐅ Bethany Lennox, Indiana

Address: 2009 Culbertson Ave New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 09-93772-BHL-7A: "Bethany Lennox's Chapter 7 bankruptcy, filed in New Albany, IN in 10.28.2009, led to asset liquidation, with the case closing in 2010-02-01."
Bethany Lennox — Indiana, 09-93772-BHL-7A


ᐅ Jr Keith Leroy Levy, Indiana

Address: 336 White Pine Blvd New Albany, IN 47150-8839

Brief Overview of Bankruptcy Case 08-93088-BHL-13: "2008-10-31 marked the beginning of Jr Keith Leroy Levy's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by January 2013."
Jr Keith Leroy Levy — Indiana, 08-93088-BHL-13


ᐅ Mildred J Lewellen, Indiana

Address: 3927 Booker Ave New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-92821-BHL-7: "In a Chapter 7 bankruptcy case, Mildred J Lewellen from New Albany, IN, saw her proceedings start in Dec 19, 2013 and complete by March 25, 2014, involving asset liquidation."
Mildred J Lewellen — Indiana, 13-92821-BHL-7


ᐅ Margaret L Lewis, Indiana

Address: 1825 Conservative St New Albany, IN 47150-1670

Snapshot of U.S. Bankruptcy Proceeding Case 15-92016-BHL-7A: "The bankruptcy filing by Margaret L Lewis, undertaken in 11/16/2015 in New Albany, IN under Chapter 7, concluded with discharge in Feb 14, 2016 after liquidating assets."
Margaret L Lewis — Indiana, 15-92016-BHL-7A


ᐅ Daniel B Liddick, Indiana

Address: 2241 State St # 190 New Albany, IN 47150-4948

Snapshot of U.S. Bankruptcy Proceeding Case 15-91794-BHL-7: "In New Albany, IN, Daniel B Liddick filed for Chapter 7 bankruptcy in 2015-10-05. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2016."
Daniel B Liddick — Indiana, 15-91794-BHL-7


ᐅ Charles M Linderman, Indiana

Address: 402 Woodrow Ave Apt A New Albany, IN 47150-1553

Bankruptcy Case 11-92844-BHL-13 Overview: "Charles M Linderman, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in 10/28/2011, culminating in its successful completion by Jan 8, 2015."
Charles M Linderman — Indiana, 11-92844-BHL-13


ᐅ Ralph Darrin Lindner, Indiana

Address: 1500 Star Haven Dr New Albany, IN 47150-1861

Bankruptcy Case 14-90101-BHL-7 Overview: "The case of Ralph Darrin Lindner in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Darrin Lindner — Indiana, 14-90101-BHL-7


ᐅ Crystal N Linne, Indiana

Address: 1729 Beechwood Ave New Albany, IN 47150-3938

Snapshot of U.S. Bankruptcy Proceeding Case 2014-91024-BHL-7: "The bankruptcy filing by Crystal N Linne, undertaken in 2014-05-19 in New Albany, IN under Chapter 7, concluded with discharge in Aug 17, 2014 after liquidating assets."
Crystal N Linne — Indiana, 2014-91024-BHL-7


ᐅ Henry W Lipps, Indiana

Address: PO Box 244 New Albany, IN 47151

Concise Description of Bankruptcy Case 11-93081-BHL-77: "Henry W Lipps's Chapter 7 bankruptcy, filed in New Albany, IN in November 2011, led to asset liquidation, with the case closing in 2012-03-05."
Henry W Lipps — Indiana, 11-93081-BHL-7


ᐅ Charles Robert Livers, Indiana

Address: 4239 Grant Line Vw New Albany, IN 47150-7279

Concise Description of Bankruptcy Case 08-91345-BHL-137: "Chapter 13 bankruptcy for Charles Robert Livers in New Albany, IN began in 05/27/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-28."
Charles Robert Livers — Indiana, 08-91345-BHL-13


ᐅ David W Logsdon, Indiana

Address: 2121 Culbertson Ave Apt A New Albany, IN 47150-1780

Concise Description of Bankruptcy Case 2014-91394-BHL-77: "The bankruptcy record of David W Logsdon from New Albany, IN, shows a Chapter 7 case filed in 2014-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2014."
David W Logsdon — Indiana, 2014-91394-BHL-7


ᐅ Rosemarie C Loheide, Indiana

Address: 211 Virginia Ct New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-91298-BHL-7: "New Albany, IN resident Rosemarie C Loheide's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2011."
Rosemarie C Loheide — Indiana, 11-91298-BHL-7


ᐅ Wayne N Long, Indiana

Address: 3038 Wolf Ridge Ct New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-92547-BHL-7A: "Wayne N Long's bankruptcy, initiated in September 26, 2011 and concluded by December 2011 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne N Long — Indiana, 11-92547-BHL-7A


ᐅ Marshaun Long, Indiana

Address: 328 Ealy St New Albany, IN 47150-4818

Concise Description of Bankruptcy Case 15-91796-BHL-77: "Marshaun Long's Chapter 7 bankruptcy, filed in New Albany, IN in Oct 6, 2015, led to asset liquidation, with the case closing in Jan 4, 2016."
Marshaun Long — Indiana, 15-91796-BHL-7


ᐅ Anthony Longest, Indiana

Address: 500 Scribner Dr Apt 1406 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-91462-BHL-7: "In New Albany, IN, Anthony Longest filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-07."
Anthony Longest — Indiana, 12-91462-BHL-7


ᐅ Shawn Longest, Indiana

Address: 607 MacArthur Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 10-90640-BHL-77: "In New Albany, IN, Shawn Longest filed for Chapter 7 bankruptcy in 03.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2010."
Shawn Longest — Indiana, 10-90640-BHL-7


ᐅ Samantha J Lopez, Indiana

Address: 418 W 8th St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-91431-BHL-7: "New Albany, IN resident Samantha J Lopez's 2011-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-27."
Samantha J Lopez — Indiana, 11-91431-BHL-7


ᐅ John W Lopp, Indiana

Address: 207 Highland Ave New Albany, IN 47150-5223

Snapshot of U.S. Bankruptcy Proceeding Case 2014-91052-BHL-7: "New Albany, IN resident John W Lopp's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
John W Lopp — Indiana, 2014-91052-BHL-7


ᐅ James C Lorenz, Indiana

Address: 1725 Lilly Ln New Albany, IN 47150

Bankruptcy Case 12-21892-tnw Summary: "The bankruptcy record of James C Lorenz from New Albany, IN, shows a Chapter 7 case filed in Oct 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2013."
James C Lorenz — Indiana, 12-21892


ᐅ Amity L Lorey, Indiana

Address: 1802 Culbertson Ave New Albany, IN 47150-1704

Snapshot of U.S. Bankruptcy Proceeding Case 15-31208-thf: "New Albany, IN resident Amity L Lorey's Apr 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2015."
Amity L Lorey — Indiana, 15-31208


ᐅ David Alan Lowe, Indiana

Address: 1946 Culbertson Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-91162-JKC-7: "David Alan Lowe's Chapter 7 bankruptcy, filed in New Albany, IN in 05/21/2013, led to asset liquidation, with the case closing in 08.25.2013."
David Alan Lowe — Indiana, 13-91162-JKC-7


ᐅ Tamera Loyd, Indiana

Address: 483 Brookridge Cir New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-93789-BHL-7: "New Albany, IN resident Tamera Loyd's 11.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2011."
Tamera Loyd — Indiana, 10-93789-BHL-7


ᐅ Benjamin Andrew Luken, Indiana

Address: 1918 Culbertson Ave New Albany, IN 47150-1716

Snapshot of U.S. Bankruptcy Proceeding Case 09-90711-BHL-13: "2009-03-09 marked the beginning of Benjamin Andrew Luken's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by 2013-01-07."
Benjamin Andrew Luken — Indiana, 09-90711-BHL-13


ᐅ Duane C Lunsford, Indiana

Address: 500 Fenwick Dr New Albany, IN 47150-4626

Snapshot of U.S. Bankruptcy Proceeding Case 15-91285-BHL-7: "The case of Duane C Lunsford in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane C Lunsford — Indiana, 15-91285-BHL-7


ᐅ Stephen Earl Lynch, Indiana

Address: 4012 Melvyn Dr New Albany, IN 47150-2056

Snapshot of U.S. Bankruptcy Proceeding Case 07-92020-BHL-13: "The bankruptcy record for Stephen Earl Lynch from New Albany, IN, under Chapter 13, filed in September 22, 2007, involved setting up a repayment plan, finalized by 2012-11-14."
Stephen Earl Lynch — Indiana, 07-92020-BHL-13


ᐅ Deborah J Lynch, Indiana

Address: 2314 Fairmont Ave New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-93133-BHL-7: "The case of Deborah J Lynch in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah J Lynch — Indiana, 11-93133-BHL-7


ᐅ Dennis Lynch, Indiana

Address: 1117 Burton Ave New Albany, IN 47150-2743

Snapshot of U.S. Bankruptcy Proceeding Case 09-93341-BHL-13: "09/22/2009 marked the beginning of Dennis Lynch's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by Dec 31, 2013."
Dennis Lynch — Indiana, 09-93341-BHL-13


ᐅ Sr Dennis W Lynn, Indiana

Address: 343 Jay St New Albany, IN 47150

Bankruptcy Case 13-91571-BHL-7A Overview: "In a Chapter 7 bankruptcy case, Sr Dennis W Lynn from New Albany, IN, saw their proceedings start in 2013-07-10 and complete by 2013-10-16, involving asset liquidation."
Sr Dennis W Lynn — Indiana, 13-91571-BHL-7A


ᐅ Teresa Lynn, Indiana

Address: 1316 McDonald Ave New Albany, IN 47150

Bankruptcy Case 10-93370-BHL-7 Summary: "In New Albany, IN, Teresa Lynn filed for Chapter 7 bankruptcy in 10/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-22."
Teresa Lynn — Indiana, 10-93370-BHL-7


ᐅ Daniel R Lynn, Indiana

Address: 4501 Lora Linda New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-91668-BHL-7A: "In a Chapter 7 bankruptcy case, Daniel R Lynn from New Albany, IN, saw his proceedings start in 2012-07-30 and complete by Nov 3, 2012, involving asset liquidation."
Daniel R Lynn — Indiana, 12-91668-BHL-7A


ᐅ Lacey Dawn Madi, Indiana

Address: 2114 Willard Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-91227-BHL-7: "The bankruptcy filing by Lacey Dawn Madi, undertaken in May 29, 2013 in New Albany, IN under Chapter 7, concluded with discharge in September 2, 2013 after liquidating assets."
Lacey Dawn Madi — Indiana, 13-91227-BHL-7


ᐅ Kevan L Manning, Indiana

Address: 104 Bonnie Sloan Dr New Albany, IN 47150

Concise Description of Bankruptcy Case 13-91810-BHL-7A7: "The bankruptcy record of Kevan L Manning from New Albany, IN, shows a Chapter 7 case filed in Aug 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2013."
Kevan L Manning — Indiana, 13-91810-BHL-7A


ᐅ Dallas Manring, Indiana

Address: 423 Woodrow Ave New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 09-93815-BHL-7: "New Albany, IN resident Dallas Manring's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2010."
Dallas Manring — Indiana, 09-93815-BHL-7


ᐅ Courtney L Manship, Indiana

Address: 3908 Booker Ave New Albany, IN 47150

Bankruptcy Case 13-90627-BHL-7 Summary: "Courtney L Manship's bankruptcy, initiated in Mar 19, 2013 and concluded by 2013-06-23 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney L Manship — Indiana, 13-90627-BHL-7


ᐅ Gary Mennemeyer, Indiana

Address: 1918 Clover Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 11-93221-BHL-77: "The bankruptcy filing by Gary Mennemeyer, undertaken in 2011-12-20 in New Albany, IN under Chapter 7, concluded with discharge in March 25, 2012 after liquidating assets."
Gary Mennemeyer — Indiana, 11-93221-BHL-7


ᐅ Steven Mercer, Indiana

Address: 2010 Culbertson Ave New Albany, IN 47150

Bankruptcy Case 10-93311-BHL-7 Summary: "Steven Mercer's bankruptcy, initiated in 2010-10-12 and concluded by January 2011 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Mercer — Indiana, 10-93311-BHL-7


ᐅ Josh Metzing, Indiana

Address: 1742 Shelby St # 1 New Albany, IN 47150

Concise Description of Bankruptcy Case 11-91149-BHL-77: "The bankruptcy record of Josh Metzing from New Albany, IN, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Josh Metzing — Indiana, 11-91149-BHL-7


ᐅ Tomes Michael, Indiana

Address: 600 Country Club Dr Apt 118 New Albany, IN 47150

Bankruptcy Case 12-90966-BHL-7 Summary: "The bankruptcy filing by Tomes Michael, undertaken in May 2012 in New Albany, IN under Chapter 7, concluded with discharge in 08.11.2012 after liquidating assets."
Tomes Michael — Indiana, 12-90966-BHL-7


ᐅ Edward Trent Middleton, Indiana

Address: 618 E 9th St New Albany, IN 47150-3217

Brief Overview of Bankruptcy Case 08-91992-BHL-13: "Edward Trent Middleton's Chapter 13 bankruptcy in New Albany, IN started in July 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Edward Trent Middleton — Indiana, 08-91992-BHL-13


ᐅ Shalonda R Midkiff, Indiana

Address: 440 N Parkline Dr New Albany, IN 47150-6320

Brief Overview of Bankruptcy Case 14-91035-BHL-7: "In New Albany, IN, Shalonda R Midkiff filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Shalonda R Midkiff — Indiana, 14-91035-BHL-7


ᐅ Shalonda R Midkiff, Indiana

Address: 440 N Parkline Dr New Albany, IN 47150-6320

Brief Overview of Bankruptcy Case 2014-91035-BHL-7: "The case of Shalonda R Midkiff in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shalonda R Midkiff — Indiana, 2014-91035-BHL-7


ᐅ Jacqueline M Mifflin, Indiana

Address: 4011 Klerner Ln New Albany, IN 47150-2041

Bankruptcy Case 09-94139-BHL-13 Summary: "Jacqueline M Mifflin's New Albany, IN bankruptcy under Chapter 13 in 2009-11-30 led to a structured repayment plan, successfully discharged in December 2013."
Jacqueline M Mifflin — Indiana, 09-94139-BHL-13


ᐅ Kelley Miles, Indiana

Address: 2702 Paoli Pike Apt 229 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-93436-BHL-7A: "In New Albany, IN, Kelley Miles filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2011."
Kelley Miles — Indiana, 10-93436-BHL-7A


ᐅ John L Miles, Indiana

Address: PO Box 1761 New Albany, IN 47151

Concise Description of Bankruptcy Case 13-303037: "New Albany, IN resident John L Miles's 2013-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
John L Miles — Indiana, 13-30303


ᐅ Tammie Shannon Miller, Indiana

Address: 2004 Depauw Ave New Albany, IN 47150-2752

Brief Overview of Bankruptcy Case 15-92201-BHL-7: "The case of Tammie Shannon Miller in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammie Shannon Miller — Indiana, 15-92201-BHL-7


ᐅ Samuel L Miller, Indiana

Address: 86 University Woods Dr New Albany, IN 47150

Bankruptcy Case 11-90981-BHL-7 Summary: "The case of Samuel L Miller in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel L Miller — Indiana, 11-90981-BHL-7


ᐅ Ray Mills, Indiana

Address: 2110 E Market St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-94018-BHL-7: "In New Albany, IN, Ray Mills filed for Chapter 7 bankruptcy in Dec 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Ray Mills — Indiana, 10-94018-BHL-7


ᐅ Patricia Ann Mitchell, Indiana

Address: 2601 E Robin Rd New Albany, IN 47150-3728

Bankruptcy Case 08-91621-BHL-13 Summary: "2008-06-23 marked the beginning of Patricia Ann Mitchell's Chapter 13 bankruptcy in New Albany, IN, entailing a structured repayment schedule, completed by 2013-04-09."
Patricia Ann Mitchell — Indiana, 08-91621-BHL-13


ᐅ Benjamin Mitchell, Indiana

Address: 701 E Spring St Apt 116 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-90318-BHL-7: "The case of Benjamin Mitchell in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Mitchell — Indiana, 11-90318-BHL-7


ᐅ Frederick J Mitchell, Indiana

Address: 2702 Paoli Pike Apt 242 New Albany, IN 47150-5154

Brief Overview of Bankruptcy Case 15-91880-BHL-7: "New Albany, IN resident Frederick J Mitchell's 10/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-19."
Frederick J Mitchell — Indiana, 15-91880-BHL-7


ᐅ Susan A Mitchell, Indiana

Address: 3808 Mary Dell Ct New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-90705-BHL-7: "New Albany, IN resident Susan A Mitchell's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Susan A Mitchell — Indiana, 11-90705-BHL-7


ᐅ Lawrence W Moffett, Indiana

Address: 1510 E Oak St New Albany, IN 47150

Bankruptcy Case 11-93046-BHL-7 Overview: "New Albany, IN resident Lawrence W Moffett's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Lawrence W Moffett — Indiana, 11-93046-BHL-7


ᐅ Salem Mohamed Ould Mohamed, Indiana

Address: 1323 Vance Ave New Albany, IN 47150-3862

Bankruptcy Case 16-90264-RLM-7 Overview: "Salem Mohamed Ould Mohamed's bankruptcy, initiated in February 2016 and concluded by 05/25/2016 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salem Mohamed Ould Mohamed — Indiana, 16-90264-RLM-7