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 Robert D Sappenfield, Indiana

Address: 300 Winfield Dr New Albany, IN 47150-4535

Bankruptcy Case 08-90842-BHL-13 Summary: "Filing for Chapter 13 bankruptcy in 04/03/2008, Robert D Sappenfield from New Albany, IN, structured a repayment plan, achieving discharge in 09/19/2013."
Robert D Sappenfield — Indiana, 08-90842-BHL-13


ᐅ Jonathan Bradley Saving, Indiana

Address: 2226 Reno Ave New Albany, IN 47150

Bankruptcy Case 13-90188-BHL-7 Summary: "The bankruptcy record of Jonathan Bradley Saving from New Albany, IN, shows a Chapter 7 case filed in January 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Jonathan Bradley Saving — Indiana, 13-90188-BHL-7


ᐅ Jeffrey A Sawyer, Indiana

Address: 403 Colonial Club Dr New Albany, IN 47150-2581

Bankruptcy Case 15-90100-BHL-7 Summary: "Jeffrey A Sawyer's Chapter 7 bankruptcy, filed in New Albany, IN in Jan 27, 2015, led to asset liquidation, with the case closing in April 27, 2015."
Jeffrey A Sawyer — Indiana, 15-90100-BHL-7


ᐅ Shanna Lea Scalf, Indiana

Address: 2125 Willow St New Albany, IN 47150-1520

Bankruptcy Case 2014-90584-BHL-7 Overview: "New Albany, IN resident Shanna Lea Scalf's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Shanna Lea Scalf — Indiana, 2014-90584-BHL-7


ᐅ Ruth Aline Schaefer, Indiana

Address: 218 Virginia Ct New Albany, IN 47150-5034

Bankruptcy Case 08-93002-BHL-13 Overview: "In her Chapter 13 bankruptcy case filed in 2008-10-28, New Albany, IN's Ruth Aline Schaefer agreed to a debt repayment plan, which was successfully completed by 2013-12-18."
Ruth Aline Schaefer — Indiana, 08-93002-BHL-13


ᐅ Sharon Schaftlein, Indiana

Address: 1924 McDonald Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-91207-BHL-7: "The bankruptcy record of Sharon Schaftlein from New Albany, IN, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2011."
Sharon Schaftlein — Indiana, 11-91207-BHL-7


ᐅ Elizabeth Adele Schaltenbrand, Indiana

Address: 203 Cheryl Dr New Albany, IN 47150-4204

Bankruptcy Case 2014-91544-BHL-7 Overview: "Elizabeth Adele Schaltenbrand's bankruptcy, initiated in 07/29/2014 and concluded by 2014-10-27 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Adele Schaltenbrand — Indiana, 2014-91544-BHL-7


ᐅ Ashley L Scharlow, Indiana

Address: 26 Shiloh Pl New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-91888-BHL-7: "In a Chapter 7 bankruptcy case, Ashley L Scharlow from New Albany, IN, saw their proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Ashley L Scharlow — Indiana, 11-91888-BHL-7


ᐅ Christopher Schiefer, Indiana

Address: 1823 Center St New Albany, IN 47150

Bankruptcy Case 10-93966-BHL-7 Summary: "The case of Christopher Schiefer in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Schiefer — Indiana, 10-93966-BHL-7


ᐅ John Schilb, Indiana

Address: 3115 Julian Dr New Albany, IN 47150

Bankruptcy Case 10-91985-BHL-7A Summary: "The bankruptcy filing by John Schilb, undertaken in 06/22/2010 in New Albany, IN under Chapter 7, concluded with discharge in 09.26.2010 after liquidating assets."
John Schilb — Indiana, 10-91985-BHL-7A


ᐅ Cheri L Schlager, Indiana

Address: 3816 Davis Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-92829-BHL-7A: "Cheri L Schlager's Chapter 7 bankruptcy, filed in New Albany, IN in October 27, 2011, led to asset liquidation, with the case closing in 2012-01-31."
Cheri L Schlager — Indiana, 11-92829-BHL-7A


ᐅ John W Schleicher, Indiana

Address: 13 Wynn Gate Ct New Albany, IN 47150-6529

Snapshot of U.S. Bankruptcy Proceeding Case 07-11263-SDB: "In their Chapter 13 bankruptcy case filed in July 2007, New Albany, IN's John W Schleicher agreed to a debt repayment plan, which was successfully completed by October 2012."
John W Schleicher — Indiana, 07-11263


ᐅ Barbara Jean Schneider, Indiana

Address: 500 Scribner Dr Apt 306 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-90966-BHL-7: "Barbara Jean Schneider's Chapter 7 bankruptcy, filed in New Albany, IN in April 2013, led to asset liquidation, with the case closing in August 6, 2013."
Barbara Jean Schneider — Indiana, 13-90966-BHL-7


ᐅ Jason Schneider, Indiana

Address: 3908 Muirfield Dr New Albany, IN 47150

Bankruptcy Case 10-92583-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Jason Schneider from New Albany, IN, saw their proceedings start in Aug 12, 2010 and complete by 2010-11-16, involving asset liquidation."
Jason Schneider — Indiana, 10-92583-BHL-7


ᐅ Ross H Schoenbaechler, Indiana

Address: 3030 Barrington Ct New Albany, IN 47150

Concise Description of Bankruptcy Case 11-90152-BHL-77: "The bankruptcy record of Ross H Schoenbaechler 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 2011-04-26."
Ross H Schoenbaechler — Indiana, 11-90152-BHL-7


ᐅ Todd J Schreiber, Indiana

Address: 2741 Charlestown Rd Apt 38 New Albany, IN 47150-1955

Brief Overview of Bankruptcy Case 10-92556-BHL-13: "Todd J Schreiber's Chapter 13 bankruptcy in New Albany, IN started in August 10, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in March 26, 2013."
Todd J Schreiber — Indiana, 10-92556-BHL-13


ᐅ Michelle Schwantes, Indiana

Address: 1017 Prospect St New Albany, IN 47150

Bankruptcy Case 10-30093 Overview: "The bankruptcy filing by Michelle Schwantes, undertaken in January 11, 2010 in New Albany, IN under Chapter 7, concluded with discharge in 2010-04-17 after liquidating assets."
Michelle Schwantes — Indiana, 10-30093


ᐅ Darwin Scrubb, Indiana

Address: 1004 Fox Hunters Pt New Albany, IN 47150

Bankruptcy Case 09-94225-BHL-7A Summary: "In New Albany, IN, Darwin Scrubb filed for Chapter 7 bankruptcy in December 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
Darwin Scrubb — Indiana, 09-94225-BHL-7A


ᐅ James Edward Seamon, Indiana

Address: 1002 E Main St Apt 23 New Albany, IN 47150-5860

Concise Description of Bankruptcy Case 15-92104-RLM-77: "James Edward Seamon's bankruptcy, initiated in Dec 1, 2015 and concluded by 2016-02-29 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Seamon — Indiana, 15-92104-RLM-7


ᐅ David Seaton, Indiana

Address: 1614 Ekin Ave New Albany, IN 47150

Bankruptcy Case 09-93863-BHL-7 Summary: "David Seaton's Chapter 7 bankruptcy, filed in New Albany, IN in 2009-11-02, led to asset liquidation, with the case closing in February 2010."
David Seaton — Indiana, 09-93863-BHL-7


ᐅ Gregory D Seay, Indiana

Address: 905 E Elm St Unit 1 New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-90633-BHL-7: "In New Albany, IN, Gregory D Seay filed for Chapter 7 bankruptcy in March 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2012."
Gregory D Seay — Indiana, 12-90633-BHL-7


ᐅ Gregg A Seidl, Indiana

Address: 514 Woodrow Ave New Albany, IN 47150

Bankruptcy Case 13-91361-BHL-7 Overview: "Gregg A Seidl's Chapter 7 bankruptcy, filed in New Albany, IN in Jun 12, 2013, led to asset liquidation, with the case closing in Sep 16, 2013."
Gregg A Seidl — Indiana, 13-91361-BHL-7


ᐅ Bruce E Self, Indiana

Address: PO Box 1843 New Albany, IN 47151

Bankruptcy Case 13-91213-BHL-7 Overview: "The bankruptcy record of Bruce E Self from New Albany, IN, shows a Chapter 7 case filed in May 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2013."
Bruce E Self — Indiana, 13-91213-BHL-7


ᐅ Nicholas Alan Seng, Indiana

Address: 4115 Green Valley Rd New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 11-93157-BHL-7: "The bankruptcy filing by Nicholas Alan Seng, undertaken in 12.13.2011 in New Albany, IN under Chapter 7, concluded with discharge in 03/18/2012 after liquidating assets."
Nicholas Alan Seng — Indiana, 11-93157-BHL-7


ᐅ Jennifer L Senn, Indiana

Address: 826 Catherine Pl New Albany, IN 47150-3104

Bankruptcy Case 08-92927-BHL-13 Overview: "Jennifer L Senn, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in Oct 20, 2008, culminating in its successful completion by January 2014."
Jennifer L Senn — Indiana, 08-92927-BHL-13


ᐅ Patrick R Senn, Indiana

Address: 826 Catherine Pl New Albany, IN 47150-3104

Concise Description of Bankruptcy Case 08-92927-BHL-137: "Filing for Chapter 13 bankruptcy in 10/20/2008, Patrick R Senn from New Albany, IN, structured a repayment plan, achieving discharge in 01.08.2014."
Patrick R Senn — Indiana, 08-92927-BHL-13


ᐅ Ralph P Severson, Indiana

Address: 401 Mills Ln New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-93212-BHL-7: "The bankruptcy filing by Ralph P Severson, undertaken in 2011-12-19 in New Albany, IN under Chapter 7, concluded with discharge in 03.24.2012 after liquidating assets."
Ralph P Severson — Indiana, 11-93212-BHL-7


ᐅ Susan E Shands, Indiana

Address: 1507 Beech St New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-91255-BHL-7: "In a Chapter 7 bankruptcy case, Susan E Shands from New Albany, IN, saw her proceedings start in May 30, 2013 and complete by Sep 3, 2013, involving asset liquidation."
Susan E Shands — Indiana, 13-91255-BHL-7


ᐅ Vernon Sharp, Indiana

Address: 3906 Saint Joseph Rd New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-90124-BHL-7A: "The case of Vernon Sharp in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon Sharp — Indiana, 10-90124-BHL-7A


ᐅ Ferguson Rose M Sharp, Indiana

Address: 3846 Carver St New Albany, IN 47150-9732

Bankruptcy Case 15-90431-BHL-7 Overview: "Ferguson Rose M Sharp's bankruptcy, initiated in Mar 22, 2015 and concluded by June 2015 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ferguson Rose M Sharp — Indiana, 15-90431-BHL-7


ᐅ Chesher Tina Shaw, Indiana

Address: 519 E 9th St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-92578-BHL-7: "In a Chapter 7 bankruptcy case, Chesher Tina Shaw from New Albany, IN, saw her proceedings start in 2010-08-11 and complete by 11/15/2010, involving asset liquidation."
Chesher Tina Shaw — Indiana, 10-92578-BHL-7


ᐅ Wesley O Shears, Indiana

Address: 2721 Hillview Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-52783-grs: "The bankruptcy record of Wesley O Shears from New Albany, IN, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2013."
Wesley O Shears — Indiana, 12-52783


ᐅ Cortni J Shelton, Indiana

Address: PO Box 1102 New Albany, IN 47151-1102

Bankruptcy Case 15-91503-BHL-7 Summary: "The case of Cortni J Shelton in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cortni J Shelton — Indiana, 15-91503-BHL-7


ᐅ Thaddeaus Shepherd, Indiana

Address: 715 E 11th St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 10-92403-FJO-7: "The bankruptcy record of Thaddeaus Shepherd from New Albany, IN, shows a Chapter 7 case filed in July 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2010."
Thaddeaus Shepherd — Indiana, 10-92403-FJO-7


ᐅ Amanda Faye Shepherd, Indiana

Address: 1583 Eastwood Ave New Albany, IN 47150-6211

Bankruptcy Case 09-92661-BHL-13 Overview: "Amanda Faye Shepherd's Chapter 13 bankruptcy in New Albany, IN started in 07/29/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.22.2013."
Amanda Faye Shepherd — Indiana, 09-92661-BHL-13


ᐅ Andrew Michael Shingleton, Indiana

Address: 2313 Grant Line Rd Apt 88 New Albany, IN 47150-4070

Bankruptcy Case 15-91153-BHL-7 Overview: "The bankruptcy filing by Andrew Michael Shingleton, undertaken in 2015-06-24 in New Albany, IN under Chapter 7, concluded with discharge in 2015-09-22 after liquidating assets."
Andrew Michael Shingleton — Indiana, 15-91153-BHL-7


ᐅ Steven Wayne Shireman, Indiana

Address: 312 E 15th St New Albany, IN 47150

Bankruptcy Case 09-93669-BHL-7A Summary: "The case of Steven Wayne Shireman in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Wayne Shireman — Indiana, 09-93669-BHL-7A


ᐅ Risa K Shope, Indiana

Address: 3828 Payne Koehler Rd New Albany, IN 47150

Bankruptcy Case 12-91902-BHL-7 Summary: "The bankruptcy filing by Risa K Shope, undertaken in August 2012 in New Albany, IN under Chapter 7, concluded with discharge in 2012-12-03 after liquidating assets."
Risa K Shope — Indiana, 12-91902-BHL-7


ᐅ James H Shuck, Indiana

Address: 720 W Market St New Albany, IN 47150

Concise Description of Bankruptcy Case 13-91099-BHL-77: "In a Chapter 7 bankruptcy case, James H Shuck from New Albany, IN, saw their proceedings start in 05.14.2013 and complete by 2013-08-18, involving asset liquidation."
James H Shuck — Indiana, 13-91099-BHL-7


ᐅ Robbin K Shumate, Indiana

Address: 2527 Cannon St New Albany, IN 47150

Bankruptcy Case 12-91848-BHL-7 Summary: "The case of Robbin K Shumate in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbin K Shumate — Indiana, 12-91848-BHL-7


ᐅ Sean Edward Sibley, Indiana

Address: 1738 Genung Dr New Albany, IN 47150-3714

Concise Description of Bankruptcy Case 08-90583-BHL-137: "In their Chapter 13 bankruptcy case filed in Mar 13, 2008, New Albany, IN's Sean Edward Sibley agreed to a debt repayment plan, which was successfully completed by Jul 22, 2013."
Sean Edward Sibley — Indiana, 08-90583-BHL-13


ᐅ Mark Edward Siener, Indiana

Address: 1017 Woodside Dr New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-90006-BHL-7: "The bankruptcy filing by Mark Edward Siener, undertaken in January 2013 in New Albany, IN under Chapter 7, concluded with discharge in Apr 9, 2013 after liquidating assets."
Mark Edward Siener — Indiana, 13-90006-BHL-7


ᐅ Robert A Sieveking, Indiana

Address: 3610 Corydon Pike New Albany, IN 47150-5544

Snapshot of U.S. Bankruptcy Proceeding Case 15-90052-BHL-7: "Robert A Sieveking's Chapter 7 bankruptcy, filed in New Albany, IN in 2015-01-15, led to asset liquidation, with the case closing in 04.15.2015."
Robert A Sieveking — Indiana, 15-90052-BHL-7


ᐅ Lemual H Sikes, Indiana

Address: 1909 Culbertson Ave New Albany, IN 47150-1715

Bankruptcy Case 15-91143-BHL-7A Overview: "The bankruptcy filing by Lemual H Sikes, undertaken in 06.23.2015 in New Albany, IN under Chapter 7, concluded with discharge in September 21, 2015 after liquidating assets."
Lemual H Sikes — Indiana, 15-91143-BHL-7A


ᐅ Paul M Sikes, Indiana

Address: 1793 Elmview Dr New Albany, IN 47150-1921

Snapshot of U.S. Bankruptcy Proceeding Case 07-91158-BHL-13: "Chapter 13 bankruptcy for Paul M Sikes in New Albany, IN began in 2007-06-11, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-06."
Paul M Sikes — Indiana, 07-91158-BHL-13


ᐅ Tabitha A Sikes, Indiana

Address: 1909 Culbertson Ave New Albany, IN 47150-1715

Concise Description of Bankruptcy Case 15-91143-BHL-7A7: "Tabitha A Sikes's Chapter 7 bankruptcy, filed in New Albany, IN in June 2015, led to asset liquidation, with the case closing in Sep 21, 2015."
Tabitha A Sikes — Indiana, 15-91143-BHL-7A


ᐅ Steven Ray Silva, Indiana

Address: 600 Country Club Dr Apt 100 New Albany, IN 47150-4182

Bankruptcy Case 11-90374-BHL-13 Overview: "Chapter 13 bankruptcy for Steven Ray Silva in New Albany, IN began in 2011-02-14, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Steven Ray Silva — Indiana, 11-90374-BHL-13


ᐅ Tarrah J Simmons, Indiana

Address: 1612 Bono Rd New Albany, IN 47150-4601

Bankruptcy Case 15-90430-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Tarrah J Simmons from New Albany, IN, saw their proceedings start in March 21, 2015 and complete by 06.19.2015, involving asset liquidation."
Tarrah J Simmons — Indiana, 15-90430-BHL-7


ᐅ Rondaysha L Simmons, Indiana

Address: 815 Mount Tabor Rd Apt 6 New Albany, IN 47150

Bankruptcy Case 13-90723-BHL-7 Summary: "The bankruptcy filing by Rondaysha L Simmons, undertaken in 03.27.2013 in New Albany, IN under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Rondaysha L Simmons — Indiana, 13-90723-BHL-7


ᐅ Brian Stanley Simon, Indiana

Address: 834 Catherine Pl Apt A New Albany, IN 47150

Concise Description of Bankruptcy Case 11-92525-BHL-77: "The bankruptcy record of Brian Stanley Simon from New Albany, IN, shows a Chapter 7 case filed in 09.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2011."
Brian Stanley Simon — Indiana, 11-92525-BHL-7


ᐅ Shawn R Simpson, Indiana

Address: 2603 Clearstream Ct New Albany, IN 47150-5152

Concise Description of Bankruptcy Case 1:09-bk-179307: "Chapter 13 bankruptcy for Shawn R Simpson in New Albany, IN began in Nov 25, 2009, focusing on debt restructuring, concluding with plan fulfillment in March 24, 2015."
Shawn R Simpson — Indiana, 1:09-bk-17930


ᐅ Rosalyn Simpson, Indiana

Address: 271 Erni Ave New Albany, IN 47150

Concise Description of Bankruptcy Case 11-90262-BHL-77: "The case of Rosalyn Simpson in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalyn Simpson — Indiana, 11-90262-BHL-7


ᐅ Yvonne Singer, Indiana

Address: 114 E 15th St New Albany, IN 47150-5721

Brief Overview of Bankruptcy Case 15-90584-BHL-7: "In a Chapter 7 bankruptcy case, Yvonne Singer from New Albany, IN, saw her proceedings start in 04/08/2015 and complete by Jul 7, 2015, involving asset liquidation."
Yvonne Singer — Indiana, 15-90584-BHL-7


ᐅ Frances A Singh, Indiana

Address: 208 Cherry St Apt 1 New Albany, IN 47150

Bankruptcy Case 11-93101-BHL-7 Overview: "New Albany, IN resident Frances A Singh's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2012."
Frances A Singh — Indiana, 11-93101-BHL-7


ᐅ Marilyn R Skaggs, Indiana

Address: 1587 Old Ford Rd New Albany, IN 47150

Brief Overview of Bankruptcy Case 12-90052-BHL-7: "Marilyn R Skaggs's Chapter 7 bankruptcy, filed in New Albany, IN in 2012-01-12, led to asset liquidation, with the case closing in 04.17.2012."
Marilyn R Skaggs — Indiana, 12-90052-BHL-7


ᐅ Nick Anthony Skaggs, Indiana

Address: 1313 Grand Ave New Albany, IN 47150-5221

Bankruptcy Case 08-91749-BHL-13 Overview: "Nick Anthony Skaggs, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in 07/03/2008, culminating in its successful completion by 2013-07-03."
Nick Anthony Skaggs — Indiana, 08-91749-BHL-13


ᐅ Irma L Small, Indiana

Address: 1751 N AUDUBON DR New Albany, IN 47150

Bankruptcy Case 12-90896-BHL-7 Overview: "New Albany, IN resident Irma L Small's 04/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-31."
Irma L Small — Indiana, 12-90896-BHL-7


ᐅ Bradley M Sonner, Indiana

Address: 204 Weeping Pine Blvd New Albany, IN 47150-9698

Bankruptcy Case 08-91106-BHL-13 Summary: "Chapter 13 bankruptcy for Bradley M Sonner in New Albany, IN began in 2008-04-29, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-29."
Bradley M Sonner — Indiana, 08-91106-BHL-13


ᐅ Onechay Sorasin, Indiana

Address: 810 CATHERINE PL New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-91070-BHL-7: "In New Albany, IN, Onechay Sorasin filed for Chapter 7 bankruptcy in 2012-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2012."
Onechay Sorasin — Indiana, 12-91070-BHL-7


ᐅ Nina Spalding, Indiana

Address: 2648 Hoover Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-92309-BHL-7A: "In a Chapter 7 bankruptcy case, Nina Spalding from New Albany, IN, saw her proceedings start in 07/21/2010 and complete by 10/25/2010, involving asset liquidation."
Nina Spalding — Indiana, 10-92309-BHL-7A


ᐅ Jason Spalding, Indiana

Address: 4002 Payne Koehler Rd New Albany, IN 47150

Bankruptcy Case 10-91603-BHL-7 Summary: "New Albany, IN resident Jason Spalding's 05.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jason Spalding — Indiana, 10-91603-BHL-7


ᐅ Karrie L Spanyer, Indiana

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

Bankruptcy Case 14-90520-BHL-7 Summary: "The case of Karrie L Spanyer in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karrie L Spanyer — Indiana, 14-90520-BHL-7


ᐅ Stanley Sparks, Indiana

Address: 1404 E Spring St New Albany, IN 47150

Bankruptcy Case 09-94115-BHL-7 Summary: "Stanley Sparks's Chapter 7 bankruptcy, filed in New Albany, IN in November 30, 2009, led to asset liquidation, with the case closing in March 2010."
Stanley Sparks — Indiana, 09-94115-BHL-7


ᐅ Douglas E Sparrow, Indiana

Address: 513 Navajo Dr New Albany, IN 47150-4016

Concise Description of Bankruptcy Case 15-90839-BHL-77: "Douglas E Sparrow's bankruptcy, initiated in 05.11.2015 and concluded by 2015-08-09 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas E Sparrow — Indiana, 15-90839-BHL-7


ᐅ Loretta J Sparrow, Indiana

Address: 1112 McDonald Ave New Albany, IN 47150

Bankruptcy Case 13-90128-BHL-7 Summary: "The case of Loretta J Sparrow in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta J Sparrow — Indiana, 13-90128-BHL-7


ᐅ Matthew Spatig, Indiana

Address: 3820 Old Klerner Ln New Albany, IN 47150

Bankruptcy Case 10-93445-BHL-7 Summary: "The bankruptcy filing by Matthew Spatig, undertaken in 10.21.2010 in New Albany, IN under Chapter 7, concluded with discharge in 2011-01-25 after liquidating assets."
Matthew Spatig — Indiana, 10-93445-BHL-7


ᐅ Joseph Spaulding, Indiana

Address: 649 W 8th St New Albany, IN 47150

Brief Overview of Bankruptcy Case 10-93507-BHL-7: "The bankruptcy filing by Joseph Spaulding, undertaken in 2010-10-27 in New Albany, IN under Chapter 7, concluded with discharge in 01.31.2011 after liquidating assets."
Joseph Spaulding — Indiana, 10-93507-BHL-7


ᐅ Robert F Spears, Indiana

Address: 613 E 5th St New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 12-90376-BHL-7: "In New Albany, IN, Robert F Spears filed for Chapter 7 bankruptcy in 2012-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2012."
Robert F Spears — Indiana, 12-90376-BHL-7


ᐅ Aaron Spitznagel, Indiana

Address: 220 W 8th St New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-92758-BHL-7: "Aaron Spitznagel's Chapter 7 bankruptcy, filed in New Albany, IN in 2013-12-09, led to asset liquidation, with the case closing in 2014-03-15."
Aaron Spitznagel — Indiana, 13-92758-BHL-7


ᐅ James E Sprayberry, Indiana

Address: 703 E Main St Apt 3 New Albany, IN 47150-5812

Bankruptcy Case 2014-91734-BHL-7 Summary: "The case of James E Sprayberry in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Sprayberry — Indiana, 2014-91734-BHL-7


ᐅ Elizabeth C Stacy, Indiana

Address: 2715 MOHAWK DR New Albany, IN 47150

Concise Description of Bankruptcy Case 11-90677-BHL-77: "Elizabeth C Stacy's bankruptcy, initiated in 2011-03-14 and concluded by 06/18/2011 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth C Stacy — Indiana, 11-90677-BHL-7


ᐅ Glenn W Staser, Indiana

Address: 305B W MAIN ST # B New Albany, IN 47150

Concise Description of Bankruptcy Case 12-90871-BHL-77: "The bankruptcy record of Glenn W Staser from New Albany, IN, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-29."
Glenn W Staser — Indiana, 12-90871-BHL-7


ᐅ Darren Leon State, Indiana

Address: 4314 Loriann Blvd New Albany, IN 47150-4492

Snapshot of U.S. Bankruptcy Proceeding Case 10-90030-BHL-13: "Chapter 13 bankruptcy for Darren Leon State in New Albany, IN began in Jan 6, 2010, focusing on debt restructuring, concluding with plan fulfillment in May 10, 2013."
Darren Leon State — Indiana, 10-90030-BHL-13


ᐅ Clifford A Stepp, Indiana

Address: 15 Plaza Dr New Albany, IN 47150-2384

Bankruptcy Case 14-91325-BHL-7 Overview: "Clifford A Stepp's Chapter 7 bankruptcy, filed in New Albany, IN in 06/25/2014, led to asset liquidation, with the case closing in September 2014."
Clifford A Stepp — Indiana, 14-91325-BHL-7


ᐅ Christin B Stone, Indiana

Address: 1563 Meadow Ln New Albany, IN 47150-6252

Snapshot of U.S. Bankruptcy Proceeding Case 09-94071-BHL-13: "Christin B Stone's New Albany, IN bankruptcy under Chapter 13 in 2009-11-24 led to a structured repayment plan, successfully discharged in Apr 10, 2015."
Christin B Stone — Indiana, 09-94071-BHL-13


ᐅ Katillia I Stone, Indiana

Address: 3059 Budd Rd New Albany, IN 47150

Bankruptcy Case 13-92714-BHL-7 Summary: "Katillia I Stone's Chapter 7 bankruptcy, filed in New Albany, IN in Nov 27, 2013, led to asset liquidation, with the case closing in Mar 3, 2014."
Katillia I Stone — Indiana, 13-92714-BHL-7


ᐅ Jr Timothy L Storms, Indiana

Address: 3029 E Lobo Rdg New Albany, IN 47150-9595

Snapshot of U.S. Bankruptcy Proceeding Case 14-91203-BHL-7: "Jr Timothy L Storms's Chapter 7 bankruptcy, filed in New Albany, IN in 06/09/2014, led to asset liquidation, with the case closing in 09/07/2014."
Jr Timothy L Storms — Indiana, 14-91203-BHL-7


ᐅ Candace A Stout, Indiana

Address: 710 Nelson Ave New Albany, IN 47150-4035

Concise Description of Bankruptcy Case 14-91506-BHL-77: "Candace A Stout's Chapter 7 bankruptcy, filed in New Albany, IN in 2014-07-25, led to asset liquidation, with the case closing in 2014-10-23."
Candace A Stout — Indiana, 14-91506-BHL-7


ᐅ Ashley N Stovall, Indiana

Address: 1402 Roosevelt Ave Apt 2 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-90906-BHL-7: "In a Chapter 7 bankruptcy case, Ashley N Stovall from New Albany, IN, saw their proceedings start in Apr 19, 2013 and complete by Jul 24, 2013, involving asset liquidation."
Ashley N Stovall — Indiana, 13-90906-BHL-7


ᐅ Garry Dean Stoy, Indiana

Address: 2022 Budd Rd New Albany, IN 47150-6070

Bankruptcy Case 09-94393-BHL-13 Overview: "Chapter 13 bankruptcy for Garry Dean Stoy in New Albany, IN began in Dec 28, 2009, focusing on debt restructuring, concluding with plan fulfillment in 03.23.2015."
Garry Dean Stoy — Indiana, 09-94393-BHL-13


ᐅ Matthew J Strasser, Indiana

Address: 211 Redwood Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-92123-BHL-7A: "In New Albany, IN, Matthew J Strasser filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Matthew J Strasser — Indiana, 13-92123-BHL-7A


ᐅ Deena K Striegel, Indiana

Address: 4116 Charlestown Rd New Albany, IN 47150-9538

Bankruptcy Case 09-93978-BHL-13 Summary: "Filing for Chapter 13 bankruptcy in November 16, 2009, Deena K Striegel from New Albany, IN, structured a repayment plan, achieving discharge in 03.02.2015."
Deena K Striegel — Indiana, 09-93978-BHL-13


ᐅ Kevin W Striegel, Indiana

Address: 4116 Charlestown Rd New Albany, IN 47150-9538

Bankruptcy Case 09-93978-BHL-13 Overview: "The bankruptcy record for Kevin W Striegel from New Albany, IN, under Chapter 13, filed in 11.16.2009, involved setting up a repayment plan, finalized by 03.02.2015."
Kevin W Striegel — Indiana, 09-93978-BHL-13


ᐅ Karen Reynolds Strode, Indiana

Address: 1908 Center St New Albany, IN 47150-1606

Concise Description of Bankruptcy Case 16-90576-RLM-77: "The bankruptcy filing by Karen Reynolds Strode, undertaken in 04.15.2016 in New Albany, IN under Chapter 7, concluded with discharge in July 14, 2016 after liquidating assets."
Karen Reynolds Strode — Indiana, 16-90576-RLM-7


ᐅ Timothy A Strong, Indiana

Address: 1314 Ekin Ave New Albany, IN 47150-3123

Bankruptcy Case 15-92097-BHL-7 Summary: "New Albany, IN resident Timothy A Strong's 11/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2016."
Timothy A Strong — Indiana, 15-92097-BHL-7


ᐅ Norman Lynn Stroud, Indiana

Address: 1209 Korb Ave New Albany, IN 47150

Brief Overview of Bankruptcy Case 13-92680-BHL-7A: "The case of Norman Lynn Stroud in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Lynn Stroud — Indiana, 13-92680-BHL-7A


ᐅ Sharon M Stubbins, Indiana

Address: 3302 Plaza Dr Apt 11 New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 13-90569-BHL-7: "In a Chapter 7 bankruptcy case, Sharon M Stubbins from New Albany, IN, saw her proceedings start in March 13, 2013 and complete by June 17, 2013, involving asset liquidation."
Sharon M Stubbins — Indiana, 13-90569-BHL-7


ᐅ Diana L Stucky, Indiana

Address: 2004 Budd Rd New Albany, IN 47150

Brief Overview of Bankruptcy Case 11-92552-BHL-7: "The bankruptcy filing by Diana L Stucky, undertaken in 09/27/2011 in New Albany, IN under Chapter 7, concluded with discharge in 2012-01-01 after liquidating assets."
Diana L Stucky — Indiana, 11-92552-BHL-7


ᐅ Judith A Stults, Indiana

Address: 1824 Ekin Ave New Albany, IN 47150-1748

Concise Description of Bankruptcy Case 16-90680-BHL-77: "The case of Judith A Stults in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith A Stults — Indiana, 16-90680-BHL-7


ᐅ Angela M Sturgeon, Indiana

Address: 218 E 9th St New Albany, IN 47150-2908

Bankruptcy Case 15-22769 Summary: "The bankruptcy record of Angela M Sturgeon from New Albany, IN, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Angela M Sturgeon — Indiana, 15-22769


ᐅ Daniel L Sturgeon, Indiana

Address: 1785 Mcdonald Ln New Albany, IN 47150-2464

Bankruptcy Case 14-92141-BHL-7A Summary: "Daniel L Sturgeon's Chapter 7 bankruptcy, filed in New Albany, IN in October 22, 2014, led to asset liquidation, with the case closing in 2015-01-20."
Daniel L Sturgeon — Indiana, 14-92141-BHL-7A


ᐅ Harry Sturgeon, Indiana

Address: 2577 Roanoke Ave New Albany, IN 47150

Bankruptcy Case 10-90641-BHL-7 Overview: "In New Albany, IN, Harry Sturgeon filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2010."
Harry Sturgeon — Indiana, 10-90641-BHL-7


ᐅ Tina M Sturgeon, Indiana

Address: 1785 Mcdonald Ln New Albany, IN 47150-2464

Bankruptcy Case 14-92141-BHL-7A Summary: "Tina M Sturgeon's bankruptcy, initiated in 10.22.2014 and concluded by 01.20.2015 in New Albany, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Sturgeon — Indiana, 14-92141-BHL-7A


ᐅ Randall Lester Suffens, Indiana

Address: 1612 Dewey St Apt 7-11 New Albany, IN 47150-5777

Concise Description of Bankruptcy Case 14-91253-BHL-77: "New Albany, IN resident Randall Lester Suffens's 06/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2014."
Randall Lester Suffens — Indiana, 14-91253-BHL-7


ᐅ Kimberly Sullivan, Indiana

Address: 118 Wellington Dr New Albany, IN 47150-4254

Snapshot of U.S. Bankruptcy Proceeding Case 15-33209-jal: "In a Chapter 7 bankruptcy case, Kimberly Sullivan from New Albany, IN, saw her proceedings start in 09.30.2015 and complete by December 29, 2015, involving asset liquidation."
Kimberly Sullivan — Indiana, 15-33209


ᐅ Ron Sullivan, Indiana

Address: 621 Lincoln St New Albany, IN 47150

Bankruptcy Case 10-93847-BHL-7 Overview: "New Albany, IN resident Ron Sullivan's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Ron Sullivan — Indiana, 10-93847-BHL-7


ᐅ Iv Peter Swanz, Indiana

Address: 1007 Meadowview Dr New Albany, IN 47150

Snapshot of U.S. Bankruptcy Proceeding Case 09-94328-BHL-7A: "Iv Peter Swanz's Chapter 7 bankruptcy, filed in New Albany, IN in 2009-12-22, led to asset liquidation, with the case closing in March 2010."
Iv Peter Swanz — Indiana, 09-94328-BHL-7A


ᐅ Stanley L Swift, Indiana

Address: 205 Stone Creek Blvd Apt I New Albany, IN 47150

Bankruptcy Case 13-90465-BHL-7 Overview: "The bankruptcy record of Stanley L Swift from New Albany, IN, shows a Chapter 7 case filed in 2013-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2013."
Stanley L Swift — Indiana, 13-90465-BHL-7


ᐅ Gloria Louise Swift, Indiana

Address: 429 White Pine Blvd New Albany, IN 47150-8862

Bankruptcy Case 09-91444-BHL-13 Overview: "Gloria Louise Swift, a resident of New Albany, IN, entered a Chapter 13 bankruptcy plan in 04.28.2009, culminating in its successful completion by May 30, 2013."
Gloria Louise Swift — Indiana, 09-91444-BHL-13


ᐅ Tomika R Talbott, Indiana

Address: 1651 Coes Ln New Albany, IN 47150

Bankruptcy Case 13-92201-BHL-7 Summary: "The case of Tomika R Talbott in New Albany, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tomika R Talbott — Indiana, 13-92201-BHL-7