personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Castle, 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 Glenda Ann Cecil, Indiana

Address: 306 N Main St New Castle, IN 47362-4452

Bankruptcy Case 15-01997-JJG-7 Overview: "In New Castle, IN, Glenda Ann Cecil filed for Chapter 7 bankruptcy in 2015-03-17. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2015."
Glenda Ann Cecil — Indiana, 15-01997-JJG-7


ᐅ Hank Junior Cecil, Indiana

Address: 1001 White Dr New Castle, IN 47362-1457

Bankruptcy Case 15-03776-JMC-7 Summary: "Hank Junior Cecil's bankruptcy, initiated in May 1, 2015 and concluded by July 2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hank Junior Cecil — Indiana, 15-03776-JMC-7


ᐅ Michael Hank Cecil, Indiana

Address: 306 N Main St New Castle, IN 47362-4452

Snapshot of U.S. Bankruptcy Proceeding Case 15-01997-JJG-7: "In New Castle, IN, Michael Hank Cecil filed for Chapter 7 bankruptcy in 03/17/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Michael Hank Cecil — Indiana, 15-01997-JJG-7


ᐅ Misty Mischelle Cecil, Indiana

Address: 1001 White Dr New Castle, IN 47362-1457

Bankruptcy Case 15-03776-JMC-7 Summary: "New Castle, IN resident Misty Mischelle Cecil's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-30."
Misty Mischelle Cecil — Indiana, 15-03776-JMC-7


ᐅ Miranda Kay Chamberlin, Indiana

Address: 540 Hosier Dr New Castle, IN 47362-2938

Bankruptcy Case 14-07848-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Miranda Kay Chamberlin from New Castle, IN, saw her proceedings start in 08/21/2014 and complete by November 2014, involving asset liquidation."
Miranda Kay Chamberlin — Indiana, 14-07848-JMC-7


ᐅ Edward Douglas Chamberlin, Indiana

Address: 3327 W County Road 250 S New Castle, IN 47362-8611

Concise Description of Bankruptcy Case 2014-06024-JKC-77: "The case of Edward Douglas Chamberlin in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Douglas Chamberlin — Indiana, 2014-06024-JKC-7


ᐅ Krista Kay Chambers, Indiana

Address: 512 S 11th St New Castle, IN 47362-4630

Bankruptcy Case 15-04050-RLM-7A Overview: "The case of Krista Kay Chambers in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista Kay Chambers — Indiana, 15-04050-RLM-7A


ᐅ Earl Edward Chandler, Indiana

Address: 2034 Walnut St New Castle, IN 47362-3155

Concise Description of Bankruptcy Case 11-00962-JKC-137: "Earl Edward Chandler's New Castle, IN bankruptcy under Chapter 13 in January 2011 led to a structured repayment plan, successfully discharged in February 21, 2013."
Earl Edward Chandler — Indiana, 11-00962-JKC-13


ᐅ Joshua Jay Chandler, Indiana

Address: 1119 S 18th St New Castle, IN 47362

Concise Description of Bankruptcy Case 13-11302-FJO-77: "Joshua Jay Chandler's bankruptcy, initiated in 2013-10-24 and concluded by 2014-01-28 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Jay Chandler — Indiana, 13-11302-FJO-7


ᐅ Crystal Gail Chandler, Indiana

Address: 87 Stonegate Dr # 87 New Castle, IN 47362-1786

Bankruptcy Case 16-00906-JMC-7 Summary: "The bankruptcy record of Crystal Gail Chandler from New Castle, IN, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-19."
Crystal Gail Chandler — Indiana, 16-00906-JMC-7


ᐅ Harry Chase, Indiana

Address: 626 N 25th St New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-13059-FJO-7: "The bankruptcy filing by Harry Chase, undertaken in August 2010 in New Castle, IN under Chapter 7, concluded with discharge in 12/04/2010 after liquidating assets."
Harry Chase — Indiana, 10-13059-FJO-7


ᐅ Ashley Marie Chesher, Indiana

Address: 2001 S Memorial Dr Ste F New Castle, IN 47362-1283

Concise Description of Bankruptcy Case 2014-04195-JKC-77: "The bankruptcy filing by Ashley Marie Chesher, undertaken in May 6, 2014 in New Castle, IN under Chapter 7, concluded with discharge in 08.04.2014 after liquidating assets."
Ashley Marie Chesher — Indiana, 2014-04195-JKC-7


ᐅ Diana Jean Chesher, Indiana

Address: 3019 Brentwood Rd New Castle, IN 47362-2048

Concise Description of Bankruptcy Case 16-00811-RLM-77: "In New Castle, IN, Diana Jean Chesher filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2016."
Diana Jean Chesher — Indiana, 16-00811-RLM-7


ᐅ Jeremy Chesher, Indiana

Address: 1023 S 25th St New Castle, IN 47362

Bankruptcy Case 10-02460-FJO-7 Overview: "Jeremy Chesher's bankruptcy, initiated in 03/02/2010 and concluded by June 6, 2010 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Chesher — Indiana, 10-02460-FJO-7


ᐅ Kathy Jean Chesher, Indiana

Address: 208 Autumn Oaks Blvd New Castle, IN 47362-2798

Bankruptcy Case 15-08995-RLM-7A Summary: "Kathy Jean Chesher's bankruptcy, initiated in October 28, 2015 and concluded by January 2016 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Jean Chesher — Indiana, 15-08995-RLM-7A


ᐅ Scott Everett Chesher, Indiana

Address: 208 Autumn Oaks Blvd New Castle, IN 47362-2798

Brief Overview of Bankruptcy Case 15-08995-RLM-7A: "Scott Everett Chesher's Chapter 7 bankruptcy, filed in New Castle, IN in October 2015, led to asset liquidation, with the case closing in 2016-01-26."
Scott Everett Chesher — Indiana, 15-08995-RLM-7A


ᐅ Terry Chesher, Indiana

Address: 1600 Carpenter Ct New Castle, IN 47362

Bankruptcy Case 10-05140-AJM-7 Summary: "Terry Chesher's bankruptcy, initiated in 04.13.2010 and concluded by 07.18.2010 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Chesher — Indiana, 10-05140-AJM-7


ᐅ Jeanette Chowning, Indiana

Address: 244 Autumn Oaks Blvd New Castle, IN 47362

Concise Description of Bankruptcy Case 10-15254-JKC-77: "In a Chapter 7 bankruptcy case, Jeanette Chowning from New Castle, IN, saw her proceedings start in 2010-10-08 and complete by 01/11/2011, involving asset liquidation."
Jeanette Chowning — Indiana, 10-15254-JKC-7


ᐅ Lewis Wayne Churchwell, Indiana

Address: 814 S 17th St New Castle, IN 47362-2707

Bankruptcy Case 10-16117-FJO-13 Overview: "Lewis Wayne Churchwell, a resident of New Castle, IN, entered a Chapter 13 bankruptcy plan in October 25, 2010, culminating in its successful completion by 09.20.2013."
Lewis Wayne Churchwell — Indiana, 10-16117-FJO-13


ᐅ Goldie Irene Claar, Indiana

Address: 505 S Walnut St New Castle, IN 47362-9003

Concise Description of Bankruptcy Case 15-09287-RLM-7A7: "The bankruptcy filing by Goldie Irene Claar, undertaken in 11.09.2015 in New Castle, IN under Chapter 7, concluded with discharge in 2016-02-07 after liquidating assets."
Goldie Irene Claar — Indiana, 15-09287-RLM-7A


ᐅ Victor Roy Claar, Indiana

Address: 505 S Walnut St New Castle, IN 47362-9003

Concise Description of Bankruptcy Case 15-09287-RLM-7A7: "The bankruptcy filing by Victor Roy Claar, undertaken in Nov 9, 2015 in New Castle, IN under Chapter 7, concluded with discharge in 02/07/2016 after liquidating assets."
Victor Roy Claar — Indiana, 15-09287-RLM-7A


ᐅ Jennifer Clark, Indiana

Address: 2856 E Brown Rd New Castle, IN 47362

Bankruptcy Case 10-04017-JKC-7 Summary: "Jennifer Clark's Chapter 7 bankruptcy, filed in New Castle, IN in 03.25.2010, led to asset liquidation, with the case closing in June 29, 2010."
Jennifer Clark — Indiana, 10-04017-JKC-7


ᐅ Misty Dawn Clark, Indiana

Address: 2615 S 23rd St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-00116-JKC-7: "The bankruptcy record of Misty Dawn Clark from New Castle, IN, shows a Chapter 7 case filed in 01/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
Misty Dawn Clark — Indiana, 12-00116-JKC-7


ᐅ Donna Kay Clark, Indiana

Address: 1801 Irvin St New Castle, IN 47362

Brief Overview of Bankruptcy Case 13-09113-FJO-7A: "New Castle, IN resident Donna Kay Clark's 2013-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2013."
Donna Kay Clark — Indiana, 13-09113-FJO-7A


ᐅ Amy Clayborn, Indiana

Address: PO Box 703 New Castle, IN 47362

Concise Description of Bankruptcy Case 10-09029-JKC-77: "The bankruptcy filing by Amy Clayborn, undertaken in June 2010 in New Castle, IN under Chapter 7, concluded with discharge in 2010-09-20 after liquidating assets."
Amy Clayborn — Indiana, 10-09029-JKC-7


ᐅ Casey Allen Clayborn, Indiana

Address: 392 N Clover Dr New Castle, IN 47362

Brief Overview of Bankruptcy Case 13-03771-RLM-7: "New Castle, IN resident Casey Allen Clayborn's 2013-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2013."
Casey Allen Clayborn — Indiana, 13-03771-RLM-7


ᐅ Philip Duane Clemens, Indiana

Address: 549 S 14th St New Castle, IN 47362

Concise Description of Bankruptcy Case 11-14533-FJO-77: "Philip Duane Clemens's bankruptcy, initiated in November 23, 2011 and concluded by 02.27.2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Duane Clemens — Indiana, 11-14533-FJO-7


ᐅ Terrell Levon Coatie, Indiana

Address: 739 W State Road 38 New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-04213-FJO-7: "The bankruptcy filing by Terrell Levon Coatie, undertaken in 2013-04-23 in New Castle, IN under Chapter 7, concluded with discharge in 2013-07-28 after liquidating assets."
Terrell Levon Coatie — Indiana, 13-04213-FJO-7


ᐅ Terry Dewayne Coffey, Indiana

Address: 1705 Bundy Ave New Castle, IN 47362

Bankruptcy Case 12-13866-JMC-7 Summary: "In New Castle, IN, Terry Dewayne Coffey filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-03."
Terry Dewayne Coffey — Indiana, 12-13866-JMC-7


ᐅ Stephen Allen Coffin, Indiana

Address: 923 S 16th St New Castle, IN 47362-2769

Brief Overview of Bankruptcy Case 2014-02597-JMC-7: "The bankruptcy filing by Stephen Allen Coffin, undertaken in March 28, 2014 in New Castle, IN under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Stephen Allen Coffin — Indiana, 2014-02597-JMC-7


ᐅ Jamie Coffman, Indiana

Address: 1917 Cherrywood Ave New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-02875-FJO-7: "Jamie Coffman's bankruptcy, initiated in Mar 9, 2010 and concluded by June 2010 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Coffman — Indiana, 10-02875-FJO-7


ᐅ Raymond Max Cole, Indiana

Address: 2909 State St New Castle, IN 47362-3469

Bankruptcy Case 14-10946-JMC-7 Summary: "The bankruptcy filing by Raymond Max Cole, undertaken in 2014-12-04 in New Castle, IN under Chapter 7, concluded with discharge in March 4, 2015 after liquidating assets."
Raymond Max Cole — Indiana, 14-10946-JMC-7


ᐅ Arthur Bumpus Cole, Indiana

Address: 3434 N County Road 125 W New Castle, IN 47362-9262

Snapshot of U.S. Bankruptcy Proceeding Case 14-07984-RLM-7: "The case of Arthur Bumpus Cole in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Bumpus Cole — Indiana, 14-07984-RLM-7


ᐅ Kevin Lee Cole, Indiana

Address: 2402 S Spiceland Rd New Castle, IN 47362-9102

Bankruptcy Case 14-05611-JKC-7 Summary: "In New Castle, IN, Kevin Lee Cole filed for Chapter 7 bankruptcy in June 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-10."
Kevin Lee Cole — Indiana, 14-05611-JKC-7


ᐅ Linda Kay Cole, Indiana

Address: 3434 N County Road 125 W New Castle, IN 47362-9262

Bankruptcy Case 14-07984-RLM-7 Summary: "Linda Kay Cole's bankruptcy, initiated in Aug 26, 2014 and concluded by 11.24.2014 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Kay Cole — Indiana, 14-07984-RLM-7


ᐅ Lola Cole, Indiana

Address: 2909 State St New Castle, IN 47362-3469

Brief Overview of Bankruptcy Case 14-10946-JMC-7: "The bankruptcy record of Lola Cole from New Castle, IN, shows a Chapter 7 case filed in 2014-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Lola Cole — Indiana, 14-10946-JMC-7


ᐅ Matthew Richard Coleman, Indiana

Address: 3172 S County Road 600 W New Castle, IN 47362

Bankruptcy Case 11-05763-JKC-7 Summary: "Matthew Richard Coleman's Chapter 7 bankruptcy, filed in New Castle, IN in 05.05.2011, led to asset liquidation, with the case closing in 2011-08-17."
Matthew Richard Coleman — Indiana, 11-05763-JKC-7


ᐅ Travis Lee Collier, Indiana

Address: 1107 Lincoln Ave New Castle, IN 47362-4639

Bankruptcy Case 14-05849-JMC-7 Overview: "In New Castle, IN, Travis Lee Collier filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-18."
Travis Lee Collier — Indiana, 14-05849-JMC-7


ᐅ Gary Bruce Collier, Indiana

Address: 568 W Paula Ln Apt 1 New Castle, IN 47362-9290

Concise Description of Bankruptcy Case 2014-04627-RLM-77: "The bankruptcy filing by Gary Bruce Collier, undertaken in May 16, 2014 in New Castle, IN under Chapter 7, concluded with discharge in 2014-08-14 after liquidating assets."
Gary Bruce Collier — Indiana, 2014-04627-RLM-7


ᐅ Ernest W Combes, Indiana

Address: 7887 E County Road 200 S New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-08399-JMC-7A: "New Castle, IN resident Ernest W Combes's August 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2013."
Ernest W Combes — Indiana, 13-08399-JMC-7A


ᐅ Leah Lanette Combs, Indiana

Address: 8523 E Old State Road 38 New Castle, IN 47362

Brief Overview of Bankruptcy Case 12-10342-FJO-7: "The bankruptcy record of Leah Lanette Combs from New Castle, IN, shows a Chapter 7 case filed in August 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Leah Lanette Combs — Indiana, 12-10342-FJO-7


ᐅ Bobby Darling, Indiana

Address: 4103 S Main St New Castle, IN 47362

Concise Description of Bankruptcy Case 10-06078-JKC-77: "Bobby Darling's Chapter 7 bankruptcy, filed in New Castle, IN in Apr 27, 2010, led to asset liquidation, with the case closing in Aug 1, 2010."
Bobby Darling — Indiana, 10-06078-JKC-7


ᐅ Johnnie Darling, Indiana

Address: 306 S 22nd St New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-06146-FJO-7: "The bankruptcy record of Johnnie Darling from New Castle, IN, shows a Chapter 7 case filed in 04/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2010."
Johnnie Darling — Indiana, 10-06146-FJO-7


ᐅ Mary Christine Davidson, Indiana

Address: 5386 W State Road 234 New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-08639-RLM-7A: "Mary Christine Davidson's Chapter 7 bankruptcy, filed in New Castle, IN in August 2013, led to asset liquidation, with the case closing in Nov 17, 2013."
Mary Christine Davidson — Indiana, 13-08639-RLM-7A


ᐅ Joe Cecil Davidson, Indiana

Address: 3954 S Timothy Ln New Castle, IN 47362

Bankruptcy Case 11-11666-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Joe Cecil Davidson from New Castle, IN, saw their proceedings start in Sep 15, 2011 and complete by 12.20.2011, involving asset liquidation."
Joe Cecil Davidson — Indiana, 11-11666-AJM-7


ᐅ Dustin Tyler Davies, Indiana

Address: 2923 Sunnyside Ave New Castle, IN 47362-2035

Snapshot of U.S. Bankruptcy Proceeding Case 15-04760-JMC-7: "The case of Dustin Tyler Davies in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Tyler Davies — Indiana, 15-04760-JMC-7


ᐅ Teresa Ann Davis, Indiana

Address: 2900 S Memorial Dr Apt 401 New Castle, IN 47362-1157

Snapshot of U.S. Bankruptcy Proceeding Case 16-04468-JMC-7: "New Castle, IN resident Teresa Ann Davis's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-07."
Teresa Ann Davis — Indiana, 16-04468-JMC-7


ᐅ Jr Homer Howard Davis, Indiana

Address: 1210 S 19TH ST New Castle, IN 47362

Bankruptcy Case 11-02535-JKC-7 Summary: "The bankruptcy record of Jr Homer Howard Davis from New Castle, IN, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2011."
Jr Homer Howard Davis — Indiana, 11-02535-JKC-7


ᐅ Jr James Davis, Indiana

Address: 2218 Roosevelt Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-09573-AJM-7: "Jr James Davis's Chapter 7 bankruptcy, filed in New Castle, IN in June 2010, led to asset liquidation, with the case closing in 2010-09-29."
Jr James Davis — Indiana, 10-09573-AJM-7


ᐅ David Michael Davis, Indiana

Address: 2621 Spring St New Castle, IN 47362

Brief Overview of Bankruptcy Case 12-08603-JKC-7A: "In New Castle, IN, David Michael Davis filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2012."
David Michael Davis — Indiana, 12-08603-JKC-7A


ᐅ Kent Douglas Davis, Indiana

Address: 2814 Brentwood Rd New Castle, IN 47362

Concise Description of Bankruptcy Case 13-07151-FJO-7A7: "In a Chapter 7 bankruptcy case, Kent Douglas Davis from New Castle, IN, saw his proceedings start in July 2013 and complete by 2013-10-07, involving asset liquidation."
Kent Douglas Davis — Indiana, 13-07151-FJO-7A


ᐅ Robert Davis, Indiana

Address: 977 W Carriage Ln New Castle, IN 47362

Bankruptcy Case 10-11012-JKC-7A Overview: "The case of Robert Davis in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Davis — Indiana, 10-11012-JKC-7A


ᐅ Ray Stephen Davis, Indiana

Address: 710 N 26th St New Castle, IN 47362

Concise Description of Bankruptcy Case 11-13980-AJM-77: "Ray Stephen Davis's bankruptcy, initiated in November 9, 2011 and concluded by 2012-02-14 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Stephen Davis — Indiana, 11-13980-AJM-7


ᐅ Sharon Mae Davis, Indiana

Address: 410 S 15th St New Castle, IN 47362

Brief Overview of Bankruptcy Case 09-14797-JKC-7: "The case of Sharon Mae Davis in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Mae Davis — Indiana, 09-14797-JKC-7


ᐅ Kimberly Zella Davis, Indiana

Address: 140 Midway Dr New Castle, IN 47362-1228

Bankruptcy Case 14-07854-JMC-7 Summary: "New Castle, IN resident Kimberly Zella Davis's 08.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-19."
Kimberly Zella Davis — Indiana, 14-07854-JMC-7


ᐅ Jacob Chad Davis, Indiana

Address: 407 S County Road 325 W New Castle, IN 47362

Bankruptcy Case 11-03474-AJM-7 Overview: "In New Castle, IN, Jacob Chad Davis filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-02."
Jacob Chad Davis — Indiana, 11-03474-AJM-7


ᐅ Joseph Allen Davis, Indiana

Address: 1343 S Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-13175-JKC-7: "The bankruptcy filing by Joseph Allen Davis, undertaken in 2011-10-20 in New Castle, IN under Chapter 7, concluded with discharge in Jan 24, 2012 after liquidating assets."
Joseph Allen Davis — Indiana, 11-13175-JKC-7


ᐅ Jason Daniel Davis, Indiana

Address: 140 Midway Dr New Castle, IN 47362-1228

Concise Description of Bankruptcy Case 14-07854-JMC-77: "New Castle, IN resident Jason Daniel Davis's 2014-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Jason Daniel Davis — Indiana, 14-07854-JMC-7


ᐅ Timothy Amos Davis, Indiana

Address: 430 Park Ave New Castle, IN 47362

Bankruptcy Case 13-11013-FJO-7A Overview: "The bankruptcy filing by Timothy Amos Davis, undertaken in 2013-10-16 in New Castle, IN under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Timothy Amos Davis — Indiana, 13-11013-FJO-7A


ᐅ Tonya Lynn Davis, Indiana

Address: 932 E County Road 400 N New Castle, IN 47362-9206

Bankruptcy Case 11-09319-JMC-13 Summary: "Tonya Lynn Davis's New Castle, IN bankruptcy under Chapter 13 in July 2011 led to a structured repayment plan, successfully discharged in March 24, 2015."
Tonya Lynn Davis — Indiana, 11-09319-JMC-13


ᐅ Anthony Wayne Davis, Indiana

Address: 932 E County Road 400 N New Castle, IN 47362-9206

Snapshot of U.S. Bankruptcy Proceeding Case 11-09319-JMC-13: "Anthony Wayne Davis, a resident of New Castle, IN, entered a Chapter 13 bankruptcy plan in Jul 22, 2011, culminating in its successful completion by 2015-03-24."
Anthony Wayne Davis — Indiana, 11-09319-JMC-13


ᐅ Michael Delk, Indiana

Address: 806 S 20th St New Castle, IN 47362

Concise Description of Bankruptcy Case 10-09840-JKC-77: "In New Castle, IN, Michael Delk filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2010."
Michael Delk — Indiana, 10-09840-JKC-7


ᐅ Todd Maurice Deneve, Indiana

Address: 1013 WATERFRONT CT New Castle, IN 47362

Concise Description of Bankruptcy Case 11-02363-FJO-77: "The bankruptcy record of Todd Maurice Deneve from New Castle, IN, shows a Chapter 7 case filed in Mar 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2011."
Todd Maurice Deneve — Indiana, 11-02363-FJO-7


ᐅ Jr Mark Steven Denney, Indiana

Address: 806 S 20th St New Castle, IN 47362

Brief Overview of Bankruptcy Case 13-01679-RLM-7: "In New Castle, IN, Jr Mark Steven Denney filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
Jr Mark Steven Denney — Indiana, 13-01679-RLM-7


ᐅ Jr Michael Ray Denney, Indiana

Address: 2015 N Ralph St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-12956-AJM-7: "In a Chapter 7 bankruptcy case, Jr Michael Ray Denney from New Castle, IN, saw their proceedings start in 10.13.2011 and complete by January 2012, involving asset liquidation."
Jr Michael Ray Denney — Indiana, 11-12956-AJM-7


ᐅ Orville Scott Denney, Indiana

Address: 2202 S 18th St New Castle, IN 47362-2256

Bankruptcy Case 14-00694-JKC-7 Summary: "The case of Orville Scott Denney in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orville Scott Denney — Indiana, 14-00694-JKC-7


ᐅ William Denney, Indiana

Address: 1501 S 23rd St New Castle, IN 47362

Concise Description of Bankruptcy Case 10-14856-FJO-77: "New Castle, IN resident William Denney's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2011."
William Denney — Indiana, 10-14856-FJO-7


ᐅ Brian Dale Denney, Indiana

Address: 888 N County Road 750 E New Castle, IN 47362-9339

Brief Overview of Bankruptcy Case 15-02814-JJG-7: "Brian Dale Denney's Chapter 7 bankruptcy, filed in New Castle, IN in April 2015, led to asset liquidation, with the case closing in July 2015."
Brian Dale Denney — Indiana, 15-02814-JJG-7


ᐅ David Allen Denney, Indiana

Address: 1001 W Colonial Dr New Castle, IN 47362-5459

Brief Overview of Bankruptcy Case 15-06812-JMC-7: "In a Chapter 7 bankruptcy case, David Allen Denney from New Castle, IN, saw his proceedings start in 2015-08-11 and complete by November 9, 2015, involving asset liquidation."
David Allen Denney — Indiana, 15-06812-JMC-7


ᐅ Diane Michele Denney, Indiana

Address: 888 N County Road 750 E New Castle, IN 47362-9339

Bankruptcy Case 15-02814-JJG-7 Summary: "New Castle, IN resident Diane Michele Denney's 2015-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2015."
Diane Michele Denney — Indiana, 15-02814-JJG-7


ᐅ Tracy Lee Denny, Indiana

Address: 109 W Colonial Dr New Castle, IN 47362

Concise Description of Bankruptcy Case 13-11384-RLM-77: "The case of Tracy Lee Denny in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Lee Denny — Indiana, 13-11384-RLM-7


ᐅ Donald Estle Denny, Indiana

Address: 3647 E State Road 38 New Castle, IN 47362

Bankruptcy Case 13-01164-RLM-7 Overview: "In New Castle, IN, Donald Estle Denny filed for Chapter 7 bankruptcy in 2013-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2013."
Donald Estle Denny — Indiana, 13-01164-RLM-7


ᐅ Estle Denny, Indiana

Address: 3647 E State Road 38 New Castle, IN 47362-9586

Concise Description of Bankruptcy Case 10-12683-RLM-137: "Estle Denny's Chapter 13 bankruptcy in New Castle, IN started in 2010-08-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-17."
Estle Denny — Indiana, 10-12683-RLM-13


ᐅ Kimberly Ann Detar, Indiana

Address: 1636 A Ave New Castle, IN 47362-2718

Bankruptcy Case 2014-06889-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Kimberly Ann Detar from New Castle, IN, saw her proceedings start in July 2014 and complete by October 2014, involving asset liquidation."
Kimberly Ann Detar — Indiana, 2014-06889-RLM-7


ᐅ Steven Jerald Detar, Indiana

Address: 1636 A Ave New Castle, IN 47362-2718

Bankruptcy Case 2014-06889-RLM-7 Summary: "The bankruptcy record of Steven Jerald Detar from New Castle, IN, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2014."
Steven Jerald Detar — Indiana, 2014-06889-RLM-7


ᐅ Jada Nicole Dick, Indiana

Address: 1637 Grand Ave Apt 1 New Castle, IN 47362

Bankruptcy Case 09-14708-JKC-7 Summary: "The bankruptcy filing by Jada Nicole Dick, undertaken in October 6, 2009 in New Castle, IN under Chapter 7, concluded with discharge in 2010-01-10 after liquidating assets."
Jada Nicole Dick — Indiana, 09-14708-JKC-7


ᐅ Teresa Jane Dicken, Indiana

Address: 605 N 26th St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-10147-JKC-7: "Teresa Jane Dicken's Chapter 7 bankruptcy, filed in New Castle, IN in 2012-08-23, led to asset liquidation, with the case closing in November 2012."
Teresa Jane Dicken — Indiana, 12-10147-JKC-7


ᐅ Aaron Stephen Dicken, Indiana

Address: 2714 Sunnyside Ave New Castle, IN 47362

Concise Description of Bankruptcy Case 13-06834-JMC-7A7: "The bankruptcy filing by Aaron Stephen Dicken, undertaken in June 2013 in New Castle, IN under Chapter 7, concluded with discharge in 2013-09-30 after liquidating assets."
Aaron Stephen Dicken — Indiana, 13-06834-JMC-7A


ᐅ Edna Rose Dicken, Indiana

Address: 141 Gina Lynn Dr New Castle, IN 47362-1876

Brief Overview of Bankruptcy Case 16-01874-JMC-7: "In New Castle, IN, Edna Rose Dicken filed for Chapter 7 bankruptcy in 2016-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-15."
Edna Rose Dicken — Indiana, 16-01874-JMC-7


ᐅ William Bradley Dillion, Indiana

Address: 3019 N Tims Ave New Castle, IN 47362

Brief Overview of Bankruptcy Case 11-09732-FJO-7: "In a Chapter 7 bankruptcy case, William Bradley Dillion from New Castle, IN, saw his proceedings start in July 30, 2011 and complete by 11.03.2011, involving asset liquidation."
William Bradley Dillion — Indiana, 11-09732-FJO-7


ᐅ Michael Ray Dishman, Indiana

Address: 2251 N State Road 3 New Castle, IN 47362-9268

Bankruptcy Case 2014-04514-RLM-7 Summary: "The bankruptcy record of Michael Ray Dishman from New Castle, IN, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2014."
Michael Ray Dishman — Indiana, 2014-04514-RLM-7


ᐅ Nina Delane Dishman, Indiana

Address: 2402 Broad St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-07371-FJO-7A: "New Castle, IN resident Nina Delane Dishman's June 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2012."
Nina Delane Dishman — Indiana, 12-07371-FJO-7A


ᐅ Joseph Dewayne Dishman, Indiana

Address: 1521 S 20th St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-10678-RLM-7: "New Castle, IN resident Joseph Dewayne Dishman's 10.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2014."
Joseph Dewayne Dishman — Indiana, 13-10678-RLM-7


ᐅ Lucinda Jodean Dobbs, Indiana

Address: PO BOX 1408 New Castle, IN 47362

Concise Description of Bankruptcy Case 12-03981-JKC-77: "New Castle, IN resident Lucinda Jodean Dobbs's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2012."
Lucinda Jodean Dobbs — Indiana, 12-03981-JKC-7


ᐅ Branden Michael Gle Dobbs, Indiana

Address: 308 S 21st St New Castle, IN 47362

Bankruptcy Case 13-11416-JKC-7 Summary: "The case of Branden Michael Gle Dobbs in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Branden Michael Gle Dobbs — Indiana, 13-11416-JKC-7


ᐅ Crystal Dobbs, Indiana

Address: 1230 S 20th St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-18111-AJM-7: "The bankruptcy record of Crystal Dobbs from New Castle, IN, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Crystal Dobbs — Indiana, 10-18111-AJM-7


ᐅ Christopher James Dock, Indiana

Address: 1410 C Ave New Castle, IN 47362-2726

Concise Description of Bankruptcy Case 16-02224-RLM-77: "Christopher James Dock's bankruptcy, initiated in 03/29/2016 and concluded by 06.27.2016 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher James Dock — Indiana, 16-02224-RLM-7


ᐅ Micah Suzanne Dock, Indiana

Address: 1410 C Ave New Castle, IN 47362-2726

Bankruptcy Case 16-02224-RLM-7 Overview: "The bankruptcy record of Micah Suzanne Dock from New Castle, IN, shows a Chapter 7 case filed in 03.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2016."
Micah Suzanne Dock — Indiana, 16-02224-RLM-7


ᐅ James Richard Donica, Indiana

Address: PO Box 50 New Castle, IN 47362-0050

Concise Description of Bankruptcy Case 16-02195-JMC-77: "In New Castle, IN, James Richard Donica filed for Chapter 7 bankruptcy in 2016-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-26."
James Richard Donica — Indiana, 16-02195-JMC-7


ᐅ Derek Ray Donley, Indiana

Address: 2330 S 14th St New Castle, IN 47362

Bankruptcy Case 11-07884-JKC-7A Summary: "In New Castle, IN, Derek Ray Donley filed for Chapter 7 bankruptcy in June 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2011."
Derek Ray Donley — Indiana, 11-07884-JKC-7A


ᐅ Brandon Michael Doolittle, Indiana

Address: 606 N 27th St New Castle, IN 47362

Concise Description of Bankruptcy Case 11-81435-FJO-77: "The bankruptcy filing by Brandon Michael Doolittle, undertaken in Oct 10, 2011 in New Castle, IN under Chapter 7, concluded with discharge in 2012-01-14 after liquidating assets."
Brandon Michael Doolittle — Indiana, 11-81435-FJO-7


ᐅ John Edward Doty, Indiana

Address: 968 W Fair Oaks Rd New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-10046-FJO-7: "John Edward Doty's bankruptcy, initiated in September 20, 2013 and concluded by 2013-12-25 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Edward Doty — Indiana, 13-10046-FJO-7


ᐅ Danny Lee Douglas, Indiana

Address: 1719 W COUNTY ROAD 100 S New Castle, IN 47362

Bankruptcy Case 12-04393-JKC-7 Summary: "New Castle, IN resident Danny Lee Douglas's Apr 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2012."
Danny Lee Douglas — Indiana, 12-04393-JKC-7


ᐅ Vance Roger Downey, Indiana

Address: 1428 Illinois St New Castle, IN 47362

Concise Description of Bankruptcy Case 09-14733-JKC-77: "New Castle, IN resident Vance Roger Downey's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
Vance Roger Downey — Indiana, 09-14733-JKC-7


ᐅ Joseph Downs, Indiana

Address: 3615 Red River Rd New Castle, IN 47362

Concise Description of Bankruptcy Case 10-16616-JKC-7A7: "The case of Joseph Downs in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Downs — Indiana, 10-16616-JKC-7A


ᐅ Timothy Ray Downs, Indiana

Address: 599 N Main St New Castle, IN 47362-4457

Bankruptcy Case 14-09768-RLM-7 Overview: "The bankruptcy filing by Timothy Ray Downs, undertaken in Oct 22, 2014 in New Castle, IN under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Timothy Ray Downs — Indiana, 14-09768-RLM-7


ᐅ Carrie Anne Drake, Indiana

Address: 70 Crescent Crk New Castle, IN 47362

Bankruptcy Case 13-06427-RLM-7 Overview: "The bankruptcy record of Carrie Anne Drake from New Castle, IN, shows a Chapter 7 case filed in June 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Carrie Anne Drake — Indiana, 13-06427-RLM-7


ᐅ Thomas Wayne Drew, Indiana

Address: 382 S Clearview Dr New Castle, IN 47362-9136

Snapshot of U.S. Bankruptcy Proceeding Case 16-03285-RLM-7: "Thomas Wayne Drew's bankruptcy, initiated in 04/29/2016 and concluded by 2016-07-28 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Wayne Drew — Indiana, 16-03285-RLM-7


ᐅ Gregory Drown, Indiana

Address: 3979 S Leeson Dr New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-18114-FJO-7A: "Gregory Drown's Chapter 7 bankruptcy, filed in New Castle, IN in Dec 7, 2010, led to asset liquidation, with the case closing in March 15, 2011."
Gregory Drown — Indiana, 10-18114-FJO-7A


ᐅ Eric Leigh Dryden, Indiana

Address: 1736 Columbus St New Castle, IN 47362

Bankruptcy Case 13-02312-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Eric Leigh Dryden from New Castle, IN, saw their proceedings start in 03.14.2013 and complete by June 2013, involving asset liquidation."
Eric Leigh Dryden — Indiana, 13-02312-JMC-7