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 Jeffrey Dabney, Indiana

Address: 2240 P Ave New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-08148-AJM-7: "The bankruptcy record of Jeffrey Dabney from New Castle, IN, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-01."
Jeffrey Dabney — Indiana, 10-08148-AJM-7


ᐅ Deborah Jane Daffron, Indiana

Address: 327 Park Ave New Castle, IN 47362-2829

Concise Description of Bankruptcy Case 14-09570-RLM-77: "Deborah Jane Daffron's bankruptcy, initiated in October 15, 2014 and concluded by 2015-01-13 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Jane Daffron — Indiana, 14-09570-RLM-7


ᐅ Joshua Dudley, Indiana

Address: 313 Glenwood Dr New Castle, IN 47362

Bankruptcy Case 10-15634-AJM-7 Overview: "Joshua Dudley's bankruptcy, initiated in 10/15/2010 and concluded by 2011-01-19 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Dudley — Indiana, 10-15634-AJM-7


ᐅ Timothy Clayton Dudley, Indiana

Address: 723 S 22nd St New Castle, IN 47362-3124

Snapshot of U.S. Bankruptcy Proceeding Case 08-01173-RLM-13: "Timothy Clayton Dudley's New Castle, IN bankruptcy under Chapter 13 in 02/10/2008 led to a structured repayment plan, successfully discharged in 2013-04-16."
Timothy Clayton Dudley — Indiana, 08-01173-RLM-13


ᐅ Sherry Lynn Duncan, Indiana

Address: 1006 Forest Dr New Castle, IN 47362-1907

Concise Description of Bankruptcy Case 14-10368-RLM-77: "The case of Sherry Lynn Duncan in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Lynn Duncan — Indiana, 14-10368-RLM-7


ᐅ Jackie Earl Duncan, Indiana

Address: 604 N 24th St New Castle, IN 47362-3714

Bankruptcy Case 14-10368-RLM-7 Overview: "New Castle, IN resident Jackie Earl Duncan's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-11."
Jackie Earl Duncan — Indiana, 14-10368-RLM-7


ᐅ Bradlee Shane Duncan, Indiana

Address: 618 Goodwin St New Castle, IN 47362

Bankruptcy Case 12-02325-AJM-7 Summary: "Bradlee Shane Duncan's bankruptcy, initiated in 03/07/2012 and concluded by June 11, 2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradlee Shane Duncan — Indiana, 12-02325-AJM-7


ᐅ Steven Matthew Durbin, Indiana

Address: 121 Wildwood Blvd New Castle, IN 47362-8932

Bankruptcy Case 14-10414-JMC-7 Summary: "The bankruptcy filing by Steven Matthew Durbin, undertaken in 2014-11-14 in New Castle, IN under Chapter 7, concluded with discharge in 02.12.2015 after liquidating assets."
Steven Matthew Durbin — Indiana, 14-10414-JMC-7


ᐅ April Dawn Durbin, Indiana

Address: 121 Wildwood Blvd New Castle, IN 47362-8932

Bankruptcy Case 14-10414-JMC-7 Overview: "In a Chapter 7 bankruptcy case, April Dawn Durbin from New Castle, IN, saw her proceedings start in 2014-11-14 and complete by February 12, 2015, involving asset liquidation."
April Dawn Durbin — Indiana, 14-10414-JMC-7


ᐅ Jr Ricky Estil Durham, Indiana

Address: 700 Spring St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-05306-JKC-7: "The case of Jr Ricky Estil Durham in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ricky Estil Durham — Indiana, 12-05306-JKC-7


ᐅ Timothy James Durick, Indiana

Address: 2405 W County Road 100 S New Castle, IN 47362

Bankruptcy Case 12-07842-AJM-7 Overview: "Timothy James Durick's bankruptcy, initiated in 2012-06-29 and concluded by 10/03/2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy James Durick — Indiana, 12-07842-AJM-7


ᐅ Robin Renee Dutrow, Indiana

Address: 1549 Thornburg St New Castle, IN 47362-4132

Concise Description of Bankruptcy Case 15-01700-RLM-77: "The case of Robin Renee Dutrow in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Renee Dutrow — Indiana, 15-01700-RLM-7


ᐅ Corey Lee Dyer, Indiana

Address: 2110 Plum St New Castle, IN 47362

Bankruptcy Case 13-03085-JKC-7 Overview: "The bankruptcy record of Corey Lee Dyer from New Castle, IN, shows a Chapter 7 case filed in 03/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-02."
Corey Lee Dyer — Indiana, 13-03085-JKC-7


ᐅ Judith Ann Eaks, Indiana

Address: 1526 Grand Ave New Castle, IN 47362-3222

Snapshot of U.S. Bankruptcy Proceeding Case 14-02163-JMC-7: "New Castle, IN resident Judith Ann Eaks's Mar 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-17."
Judith Ann Eaks — Indiana, 14-02163-JMC-7


ᐅ Mark A Eastridge, Indiana

Address: 2401 S 23rd St New Castle, IN 47362

Bankruptcy Case 09-14980-JKC-7 Overview: "Mark A Eastridge's Chapter 7 bankruptcy, filed in New Castle, IN in October 12, 2009, led to asset liquidation, with the case closing in 01/16/2010."
Mark A Eastridge — Indiana, 09-14980-JKC-7


ᐅ Jonathan Matthew Eberhart, Indiana

Address: 1520 A Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-12264-FJO-7: "In New Castle, IN, Jonathan Matthew Eberhart filed for Chapter 7 bankruptcy in 09.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2012."
Jonathan Matthew Eberhart — Indiana, 11-12264-FJO-7


ᐅ Ann Marie Eden, Indiana

Address: 1000 Waterfront Ct New Castle, IN 47362-4388

Snapshot of U.S. Bankruptcy Proceeding Case 09-07564-JKC-13: "Filing for Chapter 13 bankruptcy in 05/28/2009, Ann Marie Eden from New Castle, IN, structured a repayment plan, achieving discharge in August 2012."
Ann Marie Eden — Indiana, 09-07564-JKC-13


ᐅ Michael James Eden, Indiana

Address: 1472 N Church St New Castle, IN 47362-9172

Bankruptcy Case 10-01825-JMC-13 Summary: "The bankruptcy record for Michael James Eden from New Castle, IN, under Chapter 13, filed in 2010-02-19, involved setting up a repayment plan, finalized by 2015-02-26."
Michael James Eden — Indiana, 10-01825-JMC-13


ᐅ Paul Douglas Edenfield, Indiana

Address: 2078 W County Road 300 N New Castle, IN 47362

Bankruptcy Case 12-08081-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Paul Douglas Edenfield from New Castle, IN, saw his proceedings start in 2012-07-06 and complete by October 10, 2012, involving asset liquidation."
Paul Douglas Edenfield — Indiana, 12-08081-AJM-7


ᐅ Robin Michelle Edstene, Indiana

Address: 910 W Colonial Dr New Castle, IN 47362-5447

Snapshot of U.S. Bankruptcy Proceeding Case 15-07090-JMC-7: "In New Castle, IN, Robin Michelle Edstene filed for Chapter 7 bankruptcy in 08.20.2015. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2015."
Robin Michelle Edstene — Indiana, 15-07090-JMC-7


ᐅ Ricky Allen Egan, Indiana

Address: 1315 Thornburg St New Castle, IN 47362

Bankruptcy Case 11-13419-AJM-7 Summary: "The bankruptcy record of Ricky Allen Egan from New Castle, IN, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2012."
Ricky Allen Egan — Indiana, 11-13419-AJM-7


ᐅ David Wayne Ehrhart, Indiana

Address: 933 Radio Ln New Castle, IN 47362

Bankruptcy Case 13-10767-RLM-7 Summary: "New Castle, IN resident David Wayne Ehrhart's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2014."
David Wayne Ehrhart — Indiana, 13-10767-RLM-7


ᐅ Rachel Louise Eldridge, Indiana

Address: 542 S 14th St New Castle, IN 47362

Concise Description of Bankruptcy Case 11-01655-BHL-77: "The case of Rachel Louise Eldridge in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Louise Eldridge — Indiana, 11-01655-BHL-7


ᐅ John Garis Elkins, Indiana

Address: 1211 S 19th St New Castle, IN 47362

Brief Overview of Bankruptcy Case 11-09342-JKC-7: "In a Chapter 7 bankruptcy case, John Garis Elkins from New Castle, IN, saw their proceedings start in Jul 22, 2011 and complete by October 2011, involving asset liquidation."
John Garis Elkins — Indiana, 11-09342-JKC-7


ᐅ Rob Allen Ellington, Indiana

Address: 1323 S 23rd St New Castle, IN 47362

Bankruptcy Case 12-09802-RLM-7 Summary: "The bankruptcy record of Rob Allen Ellington from New Castle, IN, shows a Chapter 7 case filed in August 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2012."
Rob Allen Ellington — Indiana, 12-09802-RLM-7


ᐅ Kyle James Ellis, Indiana

Address: 2907 S 23rd St New Castle, IN 47362-2014

Bankruptcy Case 15-06654-JJG-7A Summary: "In New Castle, IN, Kyle James Ellis filed for Chapter 7 bankruptcy in August 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-03."
Kyle James Ellis — Indiana, 15-06654-JJG-7A


ᐅ Kalie Nicole Ellis, Indiana

Address: 2907 S 23rd St New Castle, IN 47362-2014

Concise Description of Bankruptcy Case 15-06654-JJG-7A7: "In a Chapter 7 bankruptcy case, Kalie Nicole Ellis from New Castle, IN, saw her proceedings start in Aug 5, 2015 and complete by November 2015, involving asset liquidation."
Kalie Nicole Ellis — Indiana, 15-06654-JJG-7A


ᐅ Samantha Eileen Ellis, Indiana

Address: 1105 Tj Run New Castle, IN 47362

Concise Description of Bankruptcy Case 13-02179-RLM-77: "Samantha Eileen Ellis's bankruptcy, initiated in March 2013 and concluded by 06/11/2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Eileen Ellis — Indiana, 13-02179-RLM-7


ᐅ Jeffrey Oneal Embry, Indiana

Address: 2919 S 23RD ST New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-04266-FJO-7: "Jeffrey Oneal Embry's Chapter 7 bankruptcy, filed in New Castle, IN in Apr 14, 2012, led to asset liquidation, with the case closing in 07/19/2012."
Jeffrey Oneal Embry — Indiana, 12-04266-FJO-7


ᐅ James Arthur Engle, Indiana

Address: 1329 L Ave New Castle, IN 47362

Brief Overview of Bankruptcy Case 13-01868-JMC-7: "The bankruptcy filing by James Arthur Engle, undertaken in 2013-03-05 in New Castle, IN under Chapter 7, concluded with discharge in Jun 11, 2013 after liquidating assets."
James Arthur Engle — Indiana, 13-01868-JMC-7


ᐅ Teddy Erb, Indiana

Address: 1105 McCormack Dr New Castle, IN 47362

Bankruptcy Case 09-16728-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Teddy Erb from New Castle, IN, saw his proceedings start in November 16, 2009 and complete by February 2010, involving asset liquidation."
Teddy Erb — Indiana, 09-16728-JKC-7


ᐅ Richard Anthony Essert, Indiana

Address: 1922 W Railroad St New Castle, IN 47362

Bankruptcy Case 12-06948-AJM-7 Overview: "The bankruptcy record of Richard Anthony Essert from New Castle, IN, shows a Chapter 7 case filed in 2012-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2012."
Richard Anthony Essert — Indiana, 12-06948-AJM-7


ᐅ Travis Duane Estes, Indiana

Address: 924 Thornburg St New Castle, IN 47362

Bankruptcy Case 12-03618-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Travis Duane Estes from New Castle, IN, saw his proceedings start in March 2012 and complete by Jul 4, 2012, involving asset liquidation."
Travis Duane Estes — Indiana, 12-03618-JKC-7


ᐅ Jeremy Jason Evans, Indiana

Address: 2607 Brown St New Castle, IN 47362-3623

Brief Overview of Bankruptcy Case 15-07359-RLM-7A: "The bankruptcy filing by Jeremy Jason Evans, undertaken in 08.31.2015 in New Castle, IN under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Jeremy Jason Evans — Indiana, 15-07359-RLM-7A


ᐅ Tracy Evans, Indiana

Address: 1832 Morton St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-10116-FJO-7: "New Castle, IN resident Tracy Evans's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2010."
Tracy Evans — Indiana, 10-10116-FJO-7


ᐅ Billy Evans, Indiana

Address: 331 Parkview Dr New Castle, IN 47362

Bankruptcy Case 10-18101-AJM-7 Summary: "The bankruptcy filing by Billy Evans, undertaken in Dec 6, 2010 in New Castle, IN under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Billy Evans — Indiana, 10-18101-AJM-7


ᐅ Sherrie Lynn Eversole, Indiana

Address: 310 S 21st St New Castle, IN 47362-3922

Concise Description of Bankruptcy Case 2014-03022-RLM-77: "New Castle, IN resident Sherrie Lynn Eversole's 2014-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Sherrie Lynn Eversole — Indiana, 2014-03022-RLM-7


ᐅ Richard Anthony Eversole, Indiana

Address: 1675 W County Road 100 S New Castle, IN 47362

Brief Overview of Bankruptcy Case 13-01968-RLM-7: "The case of Richard Anthony Eversole in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Anthony Eversole — Indiana, 13-01968-RLM-7


ᐅ Robert William Eversole, Indiana

Address: 310 S 21st St New Castle, IN 47362-3922

Bankruptcy Case 2014-03022-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Robert William Eversole from New Castle, IN, saw their proceedings start in Apr 8, 2014 and complete by July 7, 2014, involving asset liquidation."
Robert William Eversole — Indiana, 2014-03022-RLM-7


ᐅ Sharon Gale Fairchild, Indiana

Address: 2319 G Ave New Castle, IN 47362

Concise Description of Bankruptcy Case 13-06590-FJO-77: "The case of Sharon Gale Fairchild in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Gale Fairchild — Indiana, 13-06590-FJO-7


ᐅ Bobby Wayne Fannin, Indiana

Address: 907 Julie Ave New Castle, IN 47362-1435

Bankruptcy Case 2014-04409-JMC-7 Overview: "Bobby Wayne Fannin's bankruptcy, initiated in May 12, 2014 and concluded by August 10, 2014 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Wayne Fannin — Indiana, 2014-04409-JMC-7


ᐅ Julie Ann Farmer, Indiana

Address: 438 Bundy Ave New Castle, IN 47362

Bankruptcy Case 11-03844-AJM-7 Summary: "Julie Ann Farmer's Chapter 7 bankruptcy, filed in New Castle, IN in March 2011, led to asset liquidation, with the case closing in 2011-07-05."
Julie Ann Farmer — Indiana, 11-03844-AJM-7


ᐅ Abagail Ann Farmer, Indiana

Address: 109 Autumn Oaks Blvd New Castle, IN 47362

Bankruptcy Case 12-10897-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Abagail Ann Farmer from New Castle, IN, saw her proceedings start in September 2012 and complete by 12.11.2012, involving asset liquidation."
Abagail Ann Farmer — Indiana, 12-10897-RLM-7


ᐅ Vicki Joann Faurote, Indiana

Address: 3604 N County Road 125 W New Castle, IN 47362

Concise Description of Bankruptcy Case 13-00735-JKC-77: "The bankruptcy record of Vicki Joann Faurote from New Castle, IN, shows a Chapter 7 case filed in January 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2013."
Vicki Joann Faurote — Indiana, 13-00735-JKC-7


ᐅ Cheryl Ann Feaster, Indiana

Address: 1332 N Ave New Castle, IN 47362-2322

Brief Overview of Bankruptcy Case 14-10536-JMC-7: "New Castle, IN resident Cheryl Ann Feaster's 11/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16."
Cheryl Ann Feaster — Indiana, 14-10536-JMC-7


ᐅ Bradley Fellers, Indiana

Address: 1078 E County Road 650 N New Castle, IN 47362

Brief Overview of Bankruptcy Case 09-17453-JKC-7: "Bradley Fellers's Chapter 7 bankruptcy, filed in New Castle, IN in Nov 30, 2009, led to asset liquidation, with the case closing in 2010-03-06."
Bradley Fellers — Indiana, 09-17453-JKC-7


ᐅ Lisa Yates Fellers, Indiana

Address: 1078 E County Road 650 N New Castle, IN 47362-9024

Bankruptcy Case 11-01170-JJG-13 Summary: "Filing for Chapter 13 bankruptcy in 02.09.2011, Lisa Yates Fellers from New Castle, IN, structured a repayment plan, achieving discharge in 03/23/2015."
Lisa Yates Fellers — Indiana, 11-01170-JJG-13


ᐅ Shelly Delane Ferguson, Indiana

Address: 2518 Sunnyside Ave New Castle, IN 47362-2154

Snapshot of U.S. Bankruptcy Proceeding Case 15-02277-RLM-7: "The case of Shelly Delane Ferguson in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Delane Ferguson — Indiana, 15-02277-RLM-7


ᐅ Jr Ronnie Jay Ferguson, Indiana

Address: 2774 E State Road 38 New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-12255-JKC-7: "In a Chapter 7 bankruptcy case, Jr Ronnie Jay Ferguson from New Castle, IN, saw their proceedings start in 11/20/2013 and complete by 02/24/2014, involving asset liquidation."
Jr Ronnie Jay Ferguson — Indiana, 13-12255-JKC-7


ᐅ Cathy Ann Ferguson, Indiana

Address: 2414 Monroe St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-00227-AJM-7: "Cathy Ann Ferguson's Chapter 7 bankruptcy, filed in New Castle, IN in Jan 11, 2011, led to asset liquidation, with the case closing in Apr 17, 2011."
Cathy Ann Ferguson — Indiana, 11-00227-AJM-7


ᐅ Justin Ferrell, Indiana

Address: 1288 N Mill St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-02619-FJO-7: "New Castle, IN resident Justin Ferrell's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2010."
Justin Ferrell — Indiana, 10-02619-FJO-7


ᐅ William Patrick Fields, Indiana

Address: 129 N 23rd St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-02644-JKC-7: "The case of William Patrick Fields in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Patrick Fields — Indiana, 13-02644-JKC-7


ᐅ Tommy Eugene Finney, Indiana

Address: 208 S 5th St New Castle, IN 47362-4818

Bankruptcy Case 14-01365-RLM-7 Summary: "Tommy Eugene Finney's bankruptcy, initiated in 02/28/2014 and concluded by 05.29.2014 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Eugene Finney — Indiana, 14-01365-RLM-7


ᐅ Jeremiah Robert Fischer, Indiana

Address: 1103 Mourer St New Castle, IN 47362-5266

Bankruptcy Case 2014-06914-JMC-7 Summary: "The bankruptcy record of Jeremiah Robert Fischer 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 2014-10-22."
Jeremiah Robert Fischer — Indiana, 2014-06914-JMC-7


ᐅ Rachel Grace Fischer, Indiana

Address: 1103 Mourer St New Castle, IN 47362-5266

Brief Overview of Bankruptcy Case 14-06914-JMC-7: "The bankruptcy filing by Rachel Grace Fischer, undertaken in 2014-07-24 in New Castle, IN under Chapter 7, concluded with discharge in 10.22.2014 after liquidating assets."
Rachel Grace Fischer — Indiana, 14-06914-JMC-7


ᐅ Sean Micheal Fitzgerald, Indiana

Address: 2510 H Ave New Castle, IN 47362

Concise Description of Bankruptcy Case 13-05888-RLM-77: "The bankruptcy filing by Sean Micheal Fitzgerald, undertaken in 2013-05-31 in New Castle, IN under Chapter 7, concluded with discharge in 09.04.2013 after liquidating assets."
Sean Micheal Fitzgerald — Indiana, 13-05888-RLM-7


ᐅ Belva Jean Fleming, Indiana

Address: 2901 S 14th St New Castle, IN 47362-1872

Concise Description of Bankruptcy Case 15-00779-RLM-77: "The case of Belva Jean Fleming in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belva Jean Fleming — Indiana, 15-00779-RLM-7


ᐅ Richard Dale Fleming, Indiana

Address: 335 N Sulphur Springs Rd New Castle, IN 47362

Bankruptcy Case 11-01119-FJO-7 Summary: "New Castle, IN resident Richard Dale Fleming's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Richard Dale Fleming — Indiana, 11-01119-FJO-7


ᐅ Thomas William Fletcher, Indiana

Address: 126 N 18th St New Castle, IN 47362-3901

Bankruptcy Case 14-09560-JMC-7 Overview: "In New Castle, IN, Thomas William Fletcher filed for Chapter 7 bankruptcy in October 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Thomas William Fletcher — Indiana, 14-09560-JMC-7


ᐅ Briana Floor, Indiana

Address: 2129 Fairmont Ave New Castle, IN 47362

Concise Description of Bankruptcy Case 10-02778-JKC-77: "Briana Floor's Chapter 7 bankruptcy, filed in New Castle, IN in March 8, 2010, led to asset liquidation, with the case closing in 2010-06-12."
Briana Floor — Indiana, 10-02778-JKC-7


ᐅ Stacie Marie Flowers, Indiana

Address: 127 N County Road 600 W New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-09984-JKC-7A: "The bankruptcy filing by Stacie Marie Flowers, undertaken in 09.19.2013 in New Castle, IN under Chapter 7, concluded with discharge in Dec 24, 2013 after liquidating assets."
Stacie Marie Flowers — Indiana, 13-09984-JKC-7A


ᐅ Tara Macelle Flowers, Indiana

Address: 1898 W County Road 200 S New Castle, IN 47362-9688

Concise Description of Bankruptcy Case 2014-04430-JMC-77: "New Castle, IN resident Tara Macelle Flowers's 05/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2014."
Tara Macelle Flowers — Indiana, 2014-04430-JMC-7


ᐅ Jeffrey Lynn Flowers, Indiana

Address: 1898 W County Road 200 S New Castle, IN 47362-9688

Bankruptcy Case 2014-04430-JMC-7 Summary: "Jeffrey Lynn Flowers's Chapter 7 bankruptcy, filed in New Castle, IN in May 2014, led to asset liquidation, with the case closing in 08/11/2014."
Jeffrey Lynn Flowers — Indiana, 2014-04430-JMC-7


ᐅ Tony Floyd, Indiana

Address: 2609 S 19th St New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-05441-JKC-7: "In New Castle, IN, Tony Floyd filed for Chapter 7 bankruptcy in 04.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-21."
Tony Floyd — Indiana, 10-05441-JKC-7


ᐅ Bobby Glenn Flynn, Indiana

Address: 232 Nixon Dr New Castle, IN 47362-1234

Bankruptcy Case 14-00942-JMC-7A Summary: "In New Castle, IN, Bobby Glenn Flynn filed for Chapter 7 bankruptcy in 02/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2014."
Bobby Glenn Flynn — Indiana, 14-00942-JMC-7A


ᐅ Pamela Sue Flynn, Indiana

Address: 2210 Grand Ave New Castle, IN 47362

Bankruptcy Case 11-15149-AJM-7 Overview: "The bankruptcy filing by Pamela Sue Flynn, undertaken in December 14, 2011 in New Castle, IN under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Pamela Sue Flynn — Indiana, 11-15149-AJM-7


ᐅ Ramona Adele Fonzer, Indiana

Address: PO Box 6085 New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-00640-JKC-7A: "New Castle, IN resident Ramona Adele Fonzer's 2013-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2013."
Ramona Adele Fonzer — Indiana, 13-00640-JKC-7A


ᐅ Robert Dale Ford, Indiana

Address: 1132 Webster Ave New Castle, IN 47362-2840

Brief Overview of Bankruptcy Case 15-05894-JMC-7: "The bankruptcy filing by Robert Dale Ford, undertaken in July 10, 2015 in New Castle, IN under Chapter 7, concluded with discharge in 10.08.2015 after liquidating assets."
Robert Dale Ford — Indiana, 15-05894-JMC-7


ᐅ Jeremiah Dean Ford, Indiana

Address: 1519 S 17th St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-07171-AJM-7: "The bankruptcy record of Jeremiah Dean Ford from New Castle, IN, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Jeremiah Dean Ford — Indiana, 12-07171-AJM-7


ᐅ Melody Lynn Ford, Indiana

Address: 1132 Webster Ave New Castle, IN 47362-2840

Snapshot of U.S. Bankruptcy Proceeding Case 15-05894-JMC-7: "The bankruptcy record of Melody Lynn Ford from New Castle, IN, shows a Chapter 7 case filed in 07/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2015."
Melody Lynn Ford — Indiana, 15-05894-JMC-7


ᐅ Stephen Ray Ford, Indiana

Address: 1803 Cottage Ave New Castle, IN 47362

Concise Description of Bankruptcy Case 12-07832-JKC-77: "The case of Stephen Ray Ford in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Ray Ford — Indiana, 12-07832-JKC-7


ᐅ Raymond Ford, Indiana

Address: 274 S 14th St Apt 413 New Castle, IN 47362

Bankruptcy Case 10-05704-FJO-7 Overview: "Raymond Ford's bankruptcy, initiated in 2010-04-21 and concluded by 2010-07-26 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Ford — Indiana, 10-05704-FJO-7


ᐅ Brian Kent Foster, Indiana

Address: 127 N Sulphur Springs Rd New Castle, IN 47362-9127

Concise Description of Bankruptcy Case 2014-02902-RLM-77: "The bankruptcy filing by Brian Kent Foster, undertaken in 2014-04-03 in New Castle, IN under Chapter 7, concluded with discharge in 07/02/2014 after liquidating assets."
Brian Kent Foster — Indiana, 2014-02902-RLM-7


ᐅ Steve Foster, Indiana

Address: 142 N 24th St New Castle, IN 47362

Bankruptcy Case 10-12313-JKC-7A Summary: "The bankruptcy record of Steve Foster from New Castle, IN, shows a Chapter 7 case filed in 08.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-20."
Steve Foster — Indiana, 10-12313-JKC-7A


ᐅ Cindy Irene Fox, Indiana

Address: 2910 S County Road 850 E New Castle, IN 47362-9539

Bankruptcy Case 16-04194-RLM-7 Overview: "Cindy Irene Fox's bankruptcy, initiated in 05.31.2016 and concluded by August 29, 2016 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Irene Fox — Indiana, 16-04194-RLM-7


ᐅ Brandy Francisco, Indiana

Address: 2702 Broad St Apt 2 New Castle, IN 47362

Bankruptcy Case 09-16346-AJM-7 Summary: "Brandy Francisco's Chapter 7 bankruptcy, filed in New Castle, IN in 11.06.2009, led to asset liquidation, with the case closing in Feb 10, 2010."
Brandy Francisco — Indiana, 09-16346-AJM-7


ᐅ William Michael Fraszier, Indiana

Address: 443 S Homestead Dr New Castle, IN 47362-9135

Brief Overview of Bankruptcy Case 14-10927-RLM-7: "The bankruptcy record of William Michael Fraszier 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 4, 2015."
William Michael Fraszier — Indiana, 14-10927-RLM-7


ᐅ Larry Ejner Freeburg, Indiana

Address: 311 Pleasantview Dr New Castle, IN 47362

Bankruptcy Case 12-10924-FJO-7 Summary: "The bankruptcy filing by Larry Ejner Freeburg, undertaken in 09/13/2012 in New Castle, IN under Chapter 7, concluded with discharge in 12.11.2012 after liquidating assets."
Larry Ejner Freeburg — Indiana, 12-10924-FJO-7


ᐅ Linda Nadine Frost, Indiana

Address: 2193 E State Road 38 New Castle, IN 47362

Concise Description of Bankruptcy Case 11-00579-FJO-77: "The bankruptcy record of Linda Nadine Frost from New Castle, IN, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Linda Nadine Frost — Indiana, 11-00579-FJO-7


ᐅ Terry Alan Frost, Indiana

Address: 1520 W County Road 100 S New Castle, IN 47362-8602

Brief Overview of Bankruptcy Case 14-04998-JKC-7: "Terry Alan Frost's Chapter 7 bankruptcy, filed in New Castle, IN in 2014-05-28, led to asset liquidation, with the case closing in 2014-08-26."
Terry Alan Frost — Indiana, 14-04998-JKC-7


ᐅ Johnathon Dean Fry, Indiana

Address: 2317 S 19TH ST New Castle, IN 47362

Bankruptcy Case 12-05789-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Johnathon Dean Fry from New Castle, IN, saw his proceedings start in May 16, 2012 and complete by 2012-08-20, involving asset liquidation."
Johnathon Dean Fry — Indiana, 12-05789-AJM-7


ᐅ Martin Fulton, Indiana

Address: 3001 B Ave New Castle, IN 47362

Bankruptcy Case 13-11544-JMC-7 Summary: "Martin Fulton's Chapter 7 bankruptcy, filed in New Castle, IN in 10.30.2013, led to asset liquidation, with the case closing in Feb 3, 2014."
Martin Fulton — Indiana, 13-11544-JMC-7


ᐅ Misty Jo Fulton, Indiana

Address: 1601 Riley Rd New Castle, IN 47362

Concise Description of Bankruptcy Case 11-13816-JKC-77: "The bankruptcy filing by Misty Jo Fulton, undertaken in 11.04.2011 in New Castle, IN under Chapter 7, concluded with discharge in 2012-02-08 after liquidating assets."
Misty Jo Fulton — Indiana, 11-13816-JKC-7


ᐅ Midnight Dawn Fultz, Indiana

Address: 2113 Roosevelt Ave New Castle, IN 47362

Concise Description of Bankruptcy Case 13-09648-RLM-77: "In New Castle, IN, Midnight Dawn Fultz filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2013."
Midnight Dawn Fultz — Indiana, 13-09648-RLM-7


ᐅ Heather Gallaway, Indiana

Address: 1209 Webster Ave New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-12966-FJO-7: "In a Chapter 7 bankruptcy case, Heather Gallaway from New Castle, IN, saw her proceedings start in August 26, 2010 and complete by 11/30/2010, involving asset liquidation."
Heather Gallaway — Indiana, 10-12966-FJO-7


ᐅ Ruth Ellen Gard, Indiana

Address: 3013 S 12th St New Castle, IN 47362

Concise Description of Bankruptcy Case 13-08389-JMC-7A7: "In a Chapter 7 bankruptcy case, Ruth Ellen Gard from New Castle, IN, saw her proceedings start in August 6, 2013 and complete by 11.10.2013, involving asset liquidation."
Ruth Ellen Gard — Indiana, 13-08389-JMC-7A


ᐅ Jeffrey Allen Garner, Indiana

Address: 1020 W County Road 500 S New Castle, IN 47362-9620

Snapshot of U.S. Bankruptcy Proceeding Case 15-00653-JMC-7A: "The bankruptcy filing by Jeffrey Allen Garner, undertaken in 2015-02-06 in New Castle, IN under Chapter 7, concluded with discharge in 05.07.2015 after liquidating assets."
Jeffrey Allen Garner — Indiana, 15-00653-JMC-7A


ᐅ Lori Michelle Garner, Indiana

Address: 902 White Dr New Castle, IN 47362-1454

Concise Description of Bankruptcy Case 2014-07409-RLM-77: "The case of Lori Michelle Garner in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Michelle Garner — Indiana, 2014-07409-RLM-7


ᐅ Scottie Dale Garner, Indiana

Address: 902 White Dr New Castle, IN 47362-1454

Brief Overview of Bankruptcy Case 2014-07409-RLM-7: "In a Chapter 7 bankruptcy case, Scottie Dale Garner from New Castle, IN, saw their proceedings start in August 8, 2014 and complete by 11.06.2014, involving asset liquidation."
Scottie Dale Garner — Indiana, 2014-07409-RLM-7


ᐅ Tammy Sue Garner, Indiana

Address: 1020 W County Road 500 S New Castle, IN 47362-9620

Snapshot of U.S. Bankruptcy Proceeding Case 15-00653-JMC-7A: "Tammy Sue Garner's bankruptcy, initiated in Feb 6, 2015 and concluded by May 2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Sue Garner — Indiana, 15-00653-JMC-7A


ᐅ Teresa Lynn Garner, Indiana

Address: 610 N 16th St New Castle, IN 47362-4140

Bankruptcy Case 16-04044-JJG-7 Summary: "The case of Teresa Lynn Garner in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Lynn Garner — Indiana, 16-04044-JJG-7


ᐅ Jeremiah Matthew Garrett, Indiana

Address: 1420 Illinois St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-05186-AJM-7: "Jeremiah Matthew Garrett's bankruptcy, initiated in May 2, 2012 and concluded by 08/06/2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Matthew Garrett — Indiana, 12-05186-AJM-7


ᐅ Sarah Vera Gentry, Indiana

Address: 2414 Broad St New Castle, IN 47362-3541

Bankruptcy Case 15-02431-RLM-7 Summary: "In New Castle, IN, Sarah Vera Gentry filed for Chapter 7 bankruptcy in March 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2015."
Sarah Vera Gentry — Indiana, 15-02431-RLM-7


ᐅ Bradley Gentry, Indiana

Address: 214 N 21st St New Castle, IN 47362

Bankruptcy Case 09-17741-FJO-7 Overview: "In New Castle, IN, Bradley Gentry filed for Chapter 7 bankruptcy in Dec 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2010."
Bradley Gentry — Indiana, 09-17741-FJO-7


ᐅ Joshua Bradley Gentry, Indiana

Address: 3502 S 10th St New Castle, IN 47362

Concise Description of Bankruptcy Case 13-02025-JMC-77: "Joshua Bradley Gentry's Chapter 7 bankruptcy, filed in New Castle, IN in 03/07/2013, led to asset liquidation, with the case closing in 2013-06-11."
Joshua Bradley Gentry — Indiana, 13-02025-JMC-7


ᐅ Aulana Ruth Gideon, Indiana

Address: 3010 S 23rd St New Castle, IN 47362-2015

Bankruptcy Case 15-06985-JMC-7 Overview: "The bankruptcy record of Aulana Ruth Gideon from New Castle, IN, shows a Chapter 7 case filed in Aug 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Aulana Ruth Gideon — Indiana, 15-06985-JMC-7


ᐅ Carl E Gideon, Indiana

Address: 1513 Earlham Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-02669-RLM-7: "The bankruptcy record of Carl E Gideon from New Castle, IN, shows a Chapter 7 case filed in 03.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2013."
Carl E Gideon — Indiana, 13-02669-RLM-7


ᐅ Donald Gideon, Indiana

Address: 2815 D Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-12327-JKC-7: "In a Chapter 7 bankruptcy case, Donald Gideon from New Castle, IN, saw their proceedings start in 08.16.2010 and complete by 2010-11-20, involving asset liquidation."
Donald Gideon — Indiana, 10-12327-JKC-7


ᐅ David Guy, Indiana

Address: 3440 N County Road 50 E New Castle, IN 47362

Bankruptcy Case 10-09024-FJO-7 Overview: "The bankruptcy record of David Guy from New Castle, IN, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2010."
David Guy — Indiana, 10-09024-FJO-7


ᐅ Kristi Lynn Gzym, Indiana

Address: 742 S 14th St New Castle, IN 47362-3341

Concise Description of Bankruptcy Case 2014-07328-RLM-77: "In a Chapter 7 bankruptcy case, Kristi Lynn Gzym from New Castle, IN, saw her proceedings start in 2014-08-06 and complete by November 4, 2014, involving asset liquidation."
Kristi Lynn Gzym — Indiana, 2014-07328-RLM-7